Company NameBM Construction Equipment Ltd
Company StatusDissolved
Company Number00342144
CategoryPrivate Limited Company
Incorporation Date4 July 1938(85 years, 10 months ago)
Dissolution Date8 May 2012 (11 years, 11 months ago)
Previous NamesBenford Concrete Machinery P.L.C. and Benford Ce Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr James Richard Russell
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2003(64 years, 11 months after company formation)
Appointment Duration8 years, 11 months (closed 08 May 2012)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressThe Old Stables
Empingham Road
Ketton
Rutland
PE9 3RP
Director NameMr Nicholas James Tarn
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2011(72 years, 11 months after company formation)
Appointment Duration11 months (closed 08 May 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address64 Park Hill
Carshalton Beeches
Surrey
SM5 3RZ
Secretary NameJames Richard Russell
NationalityBritish
StatusClosed
Appointed09 June 2011(72 years, 11 months after company formation)
Appointment Duration11 months (closed 08 May 2012)
RoleCompany Director
Correspondence AddressFirst Floor Times Place
45 Pall Mall
London
SW1Y 5GP
Director NameSteven Roy Hanney
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1992(54 years, 5 months after company formation)
Appointment Duration9 months (resigned 07 September 1993)
RoleFinance Director
Correspondence AddressHill House
20 Tabernacle Road
Wotton Under Edge
Gloucestershire
GL12 7DR
Wales
Director NamePeter Charles Youlton
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1992(54 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 22 November 1993)
RoleCompany Director
Correspondence Address17 The Glebe
Lavendon
Buckinghamshire
MK46 4HY
Director NameMr Keith Robert Smith
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1992(54 years, 5 months after company formation)
Appointment Duration9 months (resigned 07 September 1993)
RoleCompany Director
Correspondence Address34 Saxon Way
Old Windsor
Windsor
Berkshire
SL4 2PU
Director NameMr John Albert Smith
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1992(54 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 January 1997)
RoleCompany Director
Correspondence Address13 Highfield
Ilminster
Somerset
TA19 9SR
Director NameMr John Jones
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1992(54 years, 5 months after company formation)
Appointment Duration9 months (resigned 07 September 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTynewood
Ovingham
Northumberland
NE42 6HJ
Director NameGraham Hall
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1992(54 years, 5 months after company formation)
Appointment Duration9 months (resigned 07 September 1993)
RoleCompany Director
Correspondence AddressWalls Farm Stoughton Road
Stoughton
Wedmore
Somerset
BS28 4PP
Secretary NameSteven Roy Hanney
NationalityBritish
StatusResigned
Appointed08 December 1992(54 years, 5 months after company formation)
Appointment Duration9 months (resigned 07 September 1993)
RoleCompany Director
Correspondence AddressHill House
20 Tabernacle Road
Wotton Under Edge
Gloucestershire
GL12 7DR
Wales
Director NameMr John Alan Gibbs King
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1993(55 years after company formation)
Appointment Duration8 years, 4 months (resigned 15 November 2001)
RoleChartered Sec
Country of ResidenceUnited Kingdom
Correspondence Address10 Ashvale Close
Nailsea
Bristol
BS48 1QH
Director NameMr David John Loftus
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1993(55 years after company formation)
Appointment Duration8 years, 4 months (resigned 15 November 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address48 Oakdale Road
Downend
Bristol
BS16 6EA
Director NameBarrie Michael Barrett
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1993(55 years after company formation)
Appointment Duration3 years, 6 months (resigned 31 January 1997)
RoleCompany Director
Correspondence AddressThe Firs
Spetchley Road
Worcester
Worcestershire
WR5 2NL
Director NameMr Howard Sutton
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1993(55 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 02 March 1994)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Hedges Elms Cross
Bradford On Avon
Wiltshire
BA15 2AD
Director NameCarleton Adrian Young
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1993(55 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 30 September 1993)
RoleChartered Accountant
Correspondence AddressThe Old Rectory
Castle Combe
Chippenham
Wiltshire
SN14 7HU
Secretary NameMr John Alan Gibbs King
NationalityBritish
StatusResigned
Appointed07 September 1993(55 years, 2 months after company formation)
Appointment Duration17 years, 9 months (resigned 09 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Ashvale Close
Nailsea
Bristol
BS48 1QH
Director NameTom Clifford Walker
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1994(55 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 19 October 1998)
RoleCompany Director
Correspondence AddressHepburn House
Frankleigh
Bradford On Avon
Wiltshire
BA15 2PF
Director NameMr Ronald John Petersen
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed19 October 1998(60 years, 4 months after company formation)
Appointment Duration3 years (resigned 15 November 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPicket Piece Hale Lane
Wendover
Aylesbury
Buckinghamshire
HP22 6NQ
Director NameClinton John Raymond Gleave
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2003(64 years, 11 months after company formation)
Appointment Duration8 years (resigned 09 June 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Kenneth Crescent
Willesden Green
London
NW2 4PT
Director NameClayhill Nominees Limited (Corporation)
Date of BirthDecember 1985 (Born 38 years ago)
StatusResigned
Appointed15 November 2001(63 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 May 2003)
Correspondence AddressBrunel House 14 Avon Reach
Chippenham
Wiltshire
SN15 1EE
Director NameBrunel Holdings Plc (Corporation)
Date of BirthJune 1909 (Born 114 years ago)
StatusResigned
Appointed15 November 2001(63 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 May 2003)
Correspondence AddressBrunel House 14 Avon Reach
Chippenham
Wiltshire
SN15 1EE

Location

Registered AddressFirst Floor Times Place
45 Pall Mall
London
SW1Y 5GP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2012First Gazette notice for voluntary strike-off (1 page)
24 January 2012First Gazette notice for voluntary strike-off (1 page)
12 January 2012Application to strike the company off the register (3 pages)
12 January 2012Application to strike the company off the register (3 pages)
8 January 2012Memorandum and Articles of Association (32 pages)
8 January 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 550 21/12/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 January 2012Resolutions
  • RES13 ‐ Section 550 21/12/2011
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
8 January 2012Memorandum and Articles of Association (32 pages)
4 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (14 pages)
4 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (14 pages)
4 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (14 pages)
22 December 2011Solvency statement dated 20/12/11 (1 page)
22 December 2011Solvency Statement dated 20/12/11 (1 page)
22 December 2011Statement of capital following an allotment of shares on 21 December 2011
  • GBP 7,917,021
(4 pages)
22 December 2011Statement of capital on 22 December 2011
  • GBP 0.1
(4 pages)
22 December 2011Statement by Directors (1 page)
22 December 2011Statement by directors (1 page)
22 December 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 December 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 December 2011Statement of capital on 22 December 2011
  • GBP 0.1
(4 pages)
22 December 2011Statement of capital following an allotment of shares on 21 December 2011
  • GBP 7,917,021
(4 pages)
7 July 2011Annual return made up to 8 December 2010 with a full list of shareholders (14 pages)
7 July 2011Annual return made up to 8 December 2010 with a full list of shareholders (14 pages)
7 July 2011Annual return made up to 8 December 2010 with a full list of shareholders (14 pages)
14 June 2011Appointment of James Richard Russell as a secretary (3 pages)
14 June 2011Appointment of Nicholas James Tarn as a director (3 pages)
14 June 2011Appointment of James Richard Russell as a secretary (3 pages)
14 June 2011Appointment of Nicholas James Tarn as a director (3 pages)
14 June 2011Termination of appointment of John King as a secretary (2 pages)
14 June 2011Termination of appointment of Clinton Gleave as a director (2 pages)
14 June 2011Termination of appointment of John King as a secretary (2 pages)
14 June 2011Termination of appointment of Clinton Gleave as a director (2 pages)
13 June 2011Annual return made up to 8 December 2009 with a full list of shareholders (14 pages)
13 June 2011Annual return made up to 8 December 2009 with a full list of shareholders (14 pages)
13 June 2011Annual return made up to 8 December 2009 with a full list of shareholders (14 pages)
24 May 2011Annual return made up to 8 December 2008 with a full list of shareholders (10 pages)
24 May 2011Annual return made up to 8 December 2006 with a full list of shareholders (9 pages)
24 May 2011Annual return made up to 8 December 2008 with a full list of shareholders (10 pages)
24 May 2011Annual return made up to 8 December 2007 with a full list of shareholders (10 pages)
24 May 2011Annual return made up to 8 December 2007 with a full list of shareholders (10 pages)
24 May 2011Annual return made up to 8 December 2006 with a full list of shareholders (9 pages)
24 May 2011Annual return made up to 8 December 2006 with a full list of shareholders (9 pages)
24 May 2011Annual return made up to 8 December 2007 with a full list of shareholders (10 pages)
24 May 2011Annual return made up to 8 December 2008 with a full list of shareholders (10 pages)
28 April 2011Accounts for a dormant company made up to 31 December 2006 (1 page)
28 April 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
28 April 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
28 April 2011Accounts for a dormant company made up to 31 December 2008 (1 page)
28 April 2011Accounts for a dormant company made up to 31 December 2007 (1 page)
28 April 2011Accounts for a dormant company made up to 31 December 2009 (1 page)
28 April 2011Accounts for a dormant company made up to 31 December 2007 (1 page)
28 April 2011Accounts for a dormant company made up to 31 December 2009 (1 page)
28 April 2011Accounts for a dormant company made up to 31 December 2006 (1 page)
28 April 2011Accounts for a dormant company made up to 31 December 2008 (1 page)
22 December 2009Restoration by order of the court (4 pages)
22 December 2009Restoration by order of the court (4 pages)
9 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
19 October 2006Accounts made up to 31 December 2005 (1 page)
25 July 2006First Gazette notice for voluntary strike-off (1 page)
25 July 2006First Gazette notice for voluntary strike-off (1 page)
15 June 2006Application for striking-off (1 page)
15 June 2006Application for striking-off (1 page)
4 January 2006Return made up to 08/12/05; full list of members (7 pages)
4 January 2006Return made up to 08/12/05; full list of members (7 pages)
7 December 2005Accounts made up to 31 December 2004 (4 pages)
7 December 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
30 December 2004Return made up to 08/12/04; full list of members (7 pages)
30 December 2004Return made up to 08/12/04; full list of members (7 pages)
28 September 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
28 September 2004Accounts made up to 31 December 2003 (4 pages)
16 January 2004Return made up to 08/12/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
16 January 2004Return made up to 08/12/03; full list of members (7 pages)
17 June 2003Director resigned (1 page)
17 June 2003Director resigned (1 page)
17 June 2003New director appointed (1 page)
17 June 2003Director resigned (1 page)
17 June 2003New director appointed (1 page)
17 June 2003Director resigned (1 page)
17 June 2003New director appointed (1 page)
17 June 2003New director appointed (1 page)
20 January 2003Return made up to 08/12/02; full list of members (7 pages)
20 January 2003Return made up to 08/12/02; full list of members (7 pages)
9 January 2003Accounting reference date extended from 30/06/03 to 31/12/03 (1 page)
9 January 2003Accounting reference date extended from 30/06/03 to 31/12/03 (1 page)
31 December 2002Registered office changed on 31/12/02 from: brunel house 14 avon reach chippenham wiltshire SN15 1EE (1 page)
31 December 2002Registered office changed on 31/12/02 from: brunel house 14 avon reach chippenham wiltshire SN15 1EE (1 page)
9 December 2002Accounts made up to 30 June 2002 (4 pages)
9 December 2002Accounts for a dormant company made up to 30 June 2002 (4 pages)
9 January 2002Return made up to 08/12/01; full list of members (7 pages)
9 January 2002Return made up to 08/12/01; full list of members (7 pages)
7 December 2001Declaration of satisfaction of mortgage/charge (1 page)
7 December 2001Declaration of satisfaction of mortgage/charge (1 page)
3 December 2001New director appointed (2 pages)
3 December 2001Director resigned (1 page)
3 December 2001New director appointed (2 pages)
3 December 2001New director appointed (2 pages)
3 December 2001Director resigned (1 page)
3 December 2001Director resigned (1 page)
3 December 2001Director resigned (1 page)
3 December 2001Director resigned (1 page)
3 December 2001Director resigned (1 page)
3 December 2001New director appointed (2 pages)
10 September 2001Accounts for a dormant company made up to 30 June 2001 (5 pages)
10 September 2001Accounts made up to 30 June 2001 (5 pages)
14 April 2001Full accounts made up to 30 June 2000 (6 pages)
14 April 2001Full accounts made up to 30 June 2000 (6 pages)
21 December 2000Return made up to 08/12/00; full list of members (7 pages)
21 December 2000Return made up to 08/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 April 2000Full accounts made up to 30 June 1999 (6 pages)
16 April 2000Full accounts made up to 30 June 1999 (6 pages)
30 December 1999Return made up to 08/12/99; full list of members (7 pages)
30 December 1999Return made up to 08/12/99; full list of members (7 pages)
7 January 1999Return made up to 08/12/98; full list of members (6 pages)
7 January 1999Return made up to 08/12/98; full list of members (6 pages)
6 January 1999Full accounts made up to 30 June 1998 (6 pages)
6 January 1999Full accounts made up to 30 June 1998 (6 pages)
13 November 1998Director resigned (1 page)
13 November 1998New director appointed (2 pages)
13 November 1998Director resigned (1 page)
13 November 1998New director appointed (2 pages)
26 August 1998Auditor's resignation (1 page)
26 August 1998Auditor's resignation (1 page)
11 April 1998Full accounts made up to 30 June 1997 (6 pages)
11 April 1998Full accounts made up to 30 June 1997 (6 pages)
8 January 1998Return made up to 08/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 January 1998Return made up to 08/12/97; no change of members (4 pages)
29 April 1997Full accounts made up to 30 June 1996 (8 pages)
29 April 1997Full accounts made up to 30 June 1996 (8 pages)
7 February 1997Director resigned (1 page)
7 February 1997Director resigned (1 page)
7 February 1997Director resigned (1 page)
7 February 1997Director resigned (1 page)
13 January 1997Return made up to 08/12/96; full list of members (8 pages)
13 January 1997Return made up to 08/12/96; full list of members (8 pages)
29 April 1996Full accounts made up to 30 June 1995 (8 pages)
29 April 1996Full accounts made up to 30 June 1995 (8 pages)
2 January 1996Return made up to 08/12/95; no change of members (6 pages)
2 January 1996Return made up to 08/12/95; no change of members (6 pages)
10 April 1995Full accounts made up to 30 June 1994 (9 pages)
10 April 1995Full accounts made up to 30 June 1994 (9 pages)
4 January 1995Return made up to 08/12/94; no change of members (6 pages)
4 January 1995Return made up to 08/12/94; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (394 pages)
5 May 1994Full accounts made up to 30 June 1993 (9 pages)
5 May 1994Full accounts made up to 30 June 1993 (9 pages)
23 December 1993Return made up to 08/12/93; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
19 May 1992Full accounts made up to 30 June 1991 (10 pages)
19 May 1992Full accounts made up to 30 June 1991 (10 pages)
12 January 1990Full accounts made up to 30 June 1989 (11 pages)
12 January 1990Full accounts made up to 30 June 1989 (11 pages)
21 December 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(36 pages)
21 December 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(36 pages)
9 May 1988Company name changed\certificate issued on 09/05/88 (2 pages)
9 May 1988Company name changed\certificate issued on 09/05/88 (2 pages)
23 January 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(27 pages)
23 January 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(27 pages)
4 January 1988Full accounts made up to 30 June 1987 (10 pages)
4 January 1988Full accounts made up to 30 June 1987 (10 pages)
6 August 1987Re-registration of Memorandum and Articles (47 pages)
6 August 1987Re-registration of Memorandum and Articles (47 pages)
15 May 1987Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
15 May 1987Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
8 September 1981Certificate of re-registration from Private to Public Limited Company (1 page)
8 September 1981Certificate of re-registration from Private to Public Limited Company (1 page)
22 December 1965Company name changed\certificate issued on 22/12/65 (2 pages)
22 December 1965Company name changed\certificate issued on 22/12/65 (2 pages)
24 November 1953Memorandum of association (8 pages)
24 November 1953Memorandum of association (8 pages)
3 November 1953Alter mem and arts (38 pages)
3 November 1953Alter mem and arts (38 pages)
4 July 1938Incorporation (57 pages)
4 July 1938Incorporation (57 pages)