BMI HOSE (UK) LIMITED

C/O Grant Thornton Uk Llp 4 Hardman Square C/O Grant Thornton Uk Llp 4 Hardman Square, Manchester, M3 3EB, Greater Manchester
StatusDISSOLVED
Company No.06032290
CategoryPrivate Limited Company
Incorporated19 Dec 2006
Age17 years, 4 months, 30 days
JurisdictionEngland Wales
Dissolution16 Aug 2016
Years7 years, 9 months, 2 days

SUMMARY

BMI HOSE (UK) LIMITED is an dissolved private limited company with number 06032290. It was incorporated 17 years, 4 months, 30 days ago, on 19 December 2006 and it was dissolved 7 years, 9 months, 2 days ago, on 16 August 2016. The company address is C/O Grant Thornton Uk Llp 4 Hardman Square C/O Grant Thornton Uk Llp 4 Hardman Square, Manchester, M3 3EB, Greater Manchester.



Company Fillings

Gazette dissolved liquidation

Date: 16 Aug 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 16 May 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation miscellaneous

Date: 22 Jul 2015

Category: Insolvency

Type: LIQ MISC

Description: Insolvency:s/s cert, release of liquidator

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 13 Jul 2015

Action Date: 28 Apr 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2015-04-28

Documents

View document PDF

Liquidation court order miscellaneous

Date: 02 Jun 2015

Category: Insolvency

Sub Category: Court-order

Type: LIQ MISC OC

Description: Court order insolvency:replacement of liquidator

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 02 Jun 2015

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary cease to act as liquidator

Date: 02 Jun 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.40

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 02 Jan 2015

Action Date: 18 Nov 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2014-11-18

Documents

View document PDF

Liquidation voluntary cease to act as liquidator

Date: 21 Jul 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.40

Documents

View document PDF

Liquidation court order miscellaneous

Date: 18 Jul 2014

Category: Insolvency

Sub Category: Court-order

Type: LIQ MISC OC

Description: Court order INSOLVENCY:re court order replacement of liq

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 18 Jul 2014

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 02 Jan 2014

Action Date: 19 Nov 2013

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2013-11-19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 29 Nov 2013

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 19 Nov 2013

Category: Insolvency

Sub Category: Administration

Type: 2.34B

Documents

View document PDF

Liquidation in administration vacation of office

Date: 01 Nov 2013

Category: Insolvency

Sub Category: Administration

Type: 2.39B

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 19 Sep 2013

Action Date: 17 Aug 2013

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2013-08-17

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 09 May 2013

Category: Insolvency

Sub Category: Administration

Type: F2.18

Documents

View document PDF

Liquidation in administration proposals

Date: 23 Apr 2013

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Mar 2013

Action Date: 05 Mar 2013

Category: Address

Type: AD01

Old address: Unit 3 Hollinswood Court, Stafford Park 1 Telford Shropshire TF3 3DE United Kingdom

Change date: 2013-03-05

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 01 Mar 2013

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Jan 2013

Action Date: 29 Jan 2013

Category: Address

Type: AD01

Change date: 2013-01-29

Old address: Number 2 Element Court Hilton Cross Business Park Featherstone Wolverhampton WV10 7QZ United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2013

Action Date: 19 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-19

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2013

Action Date: 08 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Russell Patrick Mundell

Change date: 2013-01-08

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2013

Action Date: 08 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-08

Officer name: Mr Simon Moxham

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Jan 2013

Action Date: 16 Jan 2013

Category: Address

Type: AD01

Old address: Number One Mercury Hilton Cross Business Park Wolverhampton West Midlands WV10 7QZ

Change date: 2013-01-16

Documents

View document PDF

Appoint person secretary company with name

Date: 04 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Timothy Stone

Documents

View document PDF

Termination secretary company with name

Date: 04 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Simon Moxham

Documents

View document PDF

Change person director company with change date

Date: 17 Jul 2012

Action Date: 14 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-14

Officer name: Mr Simon Moxham

Documents

View document PDF

Change person director company with change date

Date: 17 Jul 2012

Action Date: 14 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-14

Officer name: Mr Simon Moxham

Documents

View document PDF

Capital allotment shares

Date: 03 Jul 2012

Action Date: 02 May 2012

Category: Capital

Type: SH01

Date: 2012-05-02

Capital : 2,470,000 GBP

Documents

View document PDF

Appoint person director company with name

Date: 25 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Watts

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jun 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Capital name of class of shares

Date: 29 May 2012

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 29 May 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 29 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ronald Clark

Documents

View document PDF

Termination director company with name

Date: 29 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Gavegan

Documents

View document PDF

Legacy

Date: 29 May 2012

Category: Mortgage

Type: MG04

Description: Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1

Documents

View document PDF

Appoint person director company with name

Date: 25 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Timothy Stone

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2012

Action Date: 19 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ronald Francis Clark

Change date: 2012-01-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2012

Action Date: 19 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-19

Documents

View document PDF

Capital allotment shares

Date: 14 Sep 2011

Action Date: 29 Nov 2010

Category: Capital

Type: SH01

Date: 2010-11-29

Capital : 1,470,000 GBP

Documents

View document PDF

Resolution

Date: 14 Sep 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 30 Jul 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2011

Action Date: 19 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-19

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2011

Action Date: 19 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-12-19

Officer name: Mr Simon Moxham

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Appoint person director company with name

Date: 21 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Neville Gavegan

Documents

View document PDF

Appoint person director company with name

Date: 18 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ronald Francis Clark

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2010

Action Date: 19 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-19

Documents

View document PDF

Appoint person secretary company with name

Date: 07 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Simon Moxham

Documents

View document PDF

Termination secretary company with name

Date: 07 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jo Dower

Documents

View document PDF

Legacy

Date: 23 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary simon sage

Documents

View document PDF

Legacy

Date: 23 Mar 2009

Category: Officers

Type: 288a

Description: Secretary appointed jo dower

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 14 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/12/08; full list of members

Documents

View document PDF

Legacy

Date: 19 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary paula harris

Documents

View document PDF

Legacy

Date: 19 Dec 2008

Category: Officers

Type: 288a

Description: Secretary appointed simon peter sage

Documents

View document PDF

Legacy

Date: 19 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed russell mundell

Documents

View document PDF

Legacy

Date: 16 Oct 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/2007 to 30/04/2008

Documents

View document PDF

Legacy

Date: 01 Jul 2008

Category: Annual-return

Type: 363s

Description: Return made up to 19/12/07; full list of members

Documents

View document PDF

Legacy

Date: 14 Mar 2008

Category: Officers

Type: 288a

Description: Secretary appointed paula gillian harris

Documents

View document PDF

Legacy

Date: 14 Mar 2008

Category: Address

Type: 287

Description: Registered office changed on 14/03/2008 from c/o rsm bentley jennison 3 hollinswood court stafford park 1, telford shropshire TF3 3BD

Documents

View document PDF

Legacy

Date: 17 Jan 2008

Category: Capital

Type: 88(2)R

Description: Ad 30/11/07--------- £ si 1249999@1=1249999 £ ic 1/1250000

Documents

View document PDF

Legacy

Date: 17 Jan 2008

Category: Capital

Type: 123

Description: Nc inc already adjusted 30/11/07

Documents

View document PDF

Resolution

Date: 17 Jan 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 16 Jan 2008

Category: Address

Type: 287

Description: Registered office changed on 16/01/08 from: c/o bentley jennison 3 hollinswood court stafford park 1 telford shropshire TF3 3BD

Documents

View document PDF

Legacy

Date: 30 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Nov 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Jul 2007

Category: Address

Type: 287

Description: Registered office changed on 06/07/07 from: the arc enterprise way nottingham nottinghamshire NG2 1EN

Documents

View document PDF

Legacy

Date: 03 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 08 May 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bpi hose (uk) LIMITED\certificate issued on 08/05/07

Documents

View document PDF

Certificate change of name company

Date: 10 Apr 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed gellaw 140 LIMITED\certificate issued on 10/04/07

Documents

View document PDF

Incorporation company

Date: 19 Dec 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACTIVE CARE & SUPPORT LTD

10 OSRAM ROAD,WEMBLEY,HA9 7NG

Number:04800982
Status:ACTIVE
Category:Private Limited Company

CARELAND LIMITED

SPRING COURT,ALTRINCHAM,WA14 2UQ

Number:03695462
Status:ACTIVE
Category:Private Limited Company

DAGGER SOLUTIONS LTD

8 LANSDOWN ROAD,ABERGAVENNY,NP7 6AN

Number:10622129
Status:ACTIVE
Category:Private Limited Company

DYLEX SOFTWARE LTD

7 7 MALONE VIEW PARK,BELFAST,BT9 5PN

Number:NI630502
Status:ACTIVE
Category:Private Limited Company

ROYARD LTD

ONE KINGDOM STREET,LONDON,W2 6BD

Number:09234863
Status:ACTIVE
Category:Private Limited Company

SEA RANGER ASSOCIATION

HQTS LORD AMORY DOLLAR BAY,LONDON,E14 3NU

Number:01211248
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source