Company NameBMT Services Limited
Company StatusDissolved
Company Number02262481
CategoryPrivate Limited Company
Incorporation Date26 May 1988(35 years, 11 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr David Keith McSweeney
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2005(17 years, 6 months after company formation)
Appointment Duration13 years, 1 month (closed 08 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGoodrich House 1 Waldegrave Road
Teddington
Middlesex
TW11 8LZ
Secretary NameTrudy Michelle Grey
StatusClosed
Appointed26 January 2016(27 years, 8 months after company formation)
Appointment Duration2 years, 11 months (closed 08 January 2019)
RoleCompany Director
Correspondence AddressGoodrich House 1 Waldegrave Road
Teddington
Middlesex
TW11 8LZ
Director NameDr Jack Birks
Date of BirthJanuary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(2 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 March 1994)
RoleChairman
Correspondence AddressHigh Silver
High Street
Holt
Norfolk
NR25 6BN
Director NameGeoffrey Herbert Fuller
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(2 years, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 23 March 1999)
RoleCompany Director
Correspondence Address"Casa Feliz"
Weston Park
Bath
Avon
BA1 4AZ
Director NameDavid Goodrich
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(2 years, 7 months after company formation)
Appointment Duration14 years, 10 months (resigned 30 October 2005)
RoleCompany Director
Correspondence AddressDunelm House St Marys Road
South Ascot
Slough
Berkshire
SL5 9AX
Director NameRalph Nicholas Quartano
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish Greek
StatusResigned
Appointed31 December 1990(2 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 March 1995)
RoleInvestment Manager
Correspondence Address20 Oakcroft Road
London
SE13 7ED
Director NameMr Oscar Roith
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(2 years, 7 months after company formation)
Appointment Duration10 years, 9 months (resigned 30 September 2001)
RoleChartered Engineer
Correspondence Address20 Wray Mills House
Wray Mill Park,Batts Hill
Reigate
Surrey
Rh2 Olq
Secretary NameMr Geoffrey Turner
NationalityBritish
StatusResigned
Appointed31 December 1990(2 years, 7 months after company formation)
Appointment Duration24 years, 10 months (resigned 30 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGoodrich House 1 Waldegrave Road
Teddington
Middlesex
TW11 8LZ
Director NameJohn Logan Hannah
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1993(4 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 1996)
RoleManaging Director
Correspondence AddressSquirrels Glade
Wellington Plantation
Truro
Cornwall
TR3 6QP
Director NameMr Andrew Peter Docherty
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(8 years, 1 month after company formation)
Appointment Duration11 years, 7 months (resigned 25 January 2008)
RoleCompany Director
Correspondence Address282 Fernhill Road
Cove
Farnborough
Hampshire
GU14 9EE
Director NameJohn Paul Gallagher
Date of BirthMay 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed26 September 1996(8 years, 4 months after company formation)
Appointment Duration3 years (resigned 30 September 1999)
RoleChief Executive Bmt Group
Correspondence Address55
Dukes Ridge
Crowthorne
Berkshire
RG45 6NS
Director NameCharles Valentine Betts
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(10 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 September 2001)
RoleRetired Civil Servant
Correspondence AddressHunters Lodge
North Road
Bath
Avon
BA2 6HP
Director NameMr Roger Swann
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1999(11 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 08 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSunningwood House
7 Holmes Close
Ascot
Berkshire
SL5 9TJ
Director NameTerence Barker
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2008(20 years after company formation)
Appointment Duration7 years, 8 months (resigned 01 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGoodrich House 1 Waldegrave Road
Teddington
Middlesex
TW11 8LZ

Contact

Websitebmt.org
Telephone020 89435544
Telephone regionLondon

Location

Registered AddressGoodrich House, 1 Waldegrave
Road, Teddington
Middlesex
TW11 8LZ
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTeddington
Built Up AreaGreater London

Shareholders

2.3m at £1Bmt Group LTD
100.00%
Ordinary
1 at £1Bmt Nominees (Teddington) LTD
0.00%
Ordinary

Accounts

Latest Accounts30 September 2017 (6 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Charges

25 September 1997Delivered on: 15 October 1997
Satisfied on: 17 September 1998
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the "deposit(s)" referred to in the schedule (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby). The schedule contains certain covenants by and restrictions on the chargor which protect and further define the charge and which must be read as forming part of the security. See the mortgage charge document for full details.
Fully Satisfied

Filing History

8 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2018First Gazette notice for voluntary strike-off (1 page)
4 October 2018Application to strike the company off the register (3 pages)
20 June 2018Confirmation statement made on 19 June 2018 with updates (4 pages)
28 February 2018Accounts for a dormant company made up to 30 September 2017 (4 pages)
30 June 2017Accounts for a dormant company made up to 30 September 2016 (5 pages)
30 June 2017Accounts for a dormant company made up to 30 September 2016 (5 pages)
14 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
27 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2,272,452
(4 pages)
27 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2,272,452
(4 pages)
7 March 2016Termination of appointment of Terence Barker as a director on 1 March 2016 (1 page)
7 March 2016Termination of appointment of Terence Barker as a director on 1 March 2016 (1 page)
25 February 2016Accounts for a dormant company made up to 30 September 2015 (4 pages)
25 February 2016Accounts for a dormant company made up to 30 September 2015 (4 pages)
26 January 2016Appointment of Trudy Michelle Grey as a secretary on 26 January 2016 (2 pages)
26 January 2016Appointment of Trudy Michelle Grey as a secretary on 26 January 2016 (2 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2,272,452
(4 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2,272,452
(4 pages)
5 November 2015Termination of appointment of Geoffrey Turner as a secretary on 30 October 2015 (1 page)
5 November 2015Termination of appointment of Geoffrey Turner as a secretary on 30 October 2015 (1 page)
22 June 2015Accounts for a dormant company made up to 30 September 2014 (4 pages)
22 June 2015Accounts for a dormant company made up to 30 September 2014 (4 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2,272,452
(5 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2,272,452
(5 pages)
18 June 2014Accounts for a dormant company made up to 30 September 2013 (4 pages)
18 June 2014Accounts for a dormant company made up to 30 September 2013 (4 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 2,272,452
(5 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 2,272,452
(5 pages)
4 April 2013Accounts for a dormant company made up to 30 September 2012 (4 pages)
4 April 2013Accounts for a dormant company made up to 30 September 2012 (4 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
6 March 2012Accounts for a dormant company made up to 30 September 2011 (4 pages)
6 March 2012Accounts for a dormant company made up to 30 September 2011 (4 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
23 November 2011Director's details changed for Terence Barker on 23 November 2011 (2 pages)
23 November 2011Secretary's details changed for Mr Geoffrey Turner on 22 November 2011 (2 pages)
23 November 2011Director's details changed for Mr David Keith Mcsweeney on 23 November 2011 (2 pages)
23 November 2011Director's details changed for Terence Barker on 23 November 2011 (2 pages)
23 November 2011Director's details changed for Mr David Keith Mcsweeney on 23 November 2011 (2 pages)
23 November 2011Secretary's details changed for Mr Geoffrey Turner on 22 November 2011 (2 pages)
1 June 2011Accounts for a dormant company made up to 30 September 2010 (4 pages)
1 June 2011Accounts for a dormant company made up to 30 September 2010 (4 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
1 July 2010Amended accounts made up to 30 September 2009 (4 pages)
1 July 2010Amended accounts made up to 30 September 2009 (4 pages)
24 June 2010Accounts for a dormant company made up to 30 September 2009 (4 pages)
24 June 2010Accounts for a dormant company made up to 30 September 2009 (4 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
9 February 2009Accounts for a dormant company made up to 30 September 2008 (4 pages)
9 February 2009Accounts for a dormant company made up to 30 September 2008 (4 pages)
2 January 2009Return made up to 31/12/08; full list of members (4 pages)
2 January 2009Return made up to 31/12/08; full list of members (4 pages)
19 June 2008Accounts for a dormant company made up to 30 September 2007 (4 pages)
19 June 2008Accounts for a dormant company made up to 30 September 2007 (4 pages)
17 June 2008Director appointed terence barker (2 pages)
17 June 2008Director appointed terence barker (2 pages)
30 January 2008Director resigned (1 page)
30 January 2008Director resigned (1 page)
2 January 2008Return made up to 31/12/07; full list of members (3 pages)
2 January 2008Return made up to 31/12/07; full list of members (3 pages)
10 July 2007Accounts for a dormant company made up to 30 September 2006 (4 pages)
10 July 2007Accounts for a dormant company made up to 30 September 2006 (4 pages)
21 March 2007Company name changed bmt group LIMITED\certificate issued on 21/03/07 (2 pages)
21 March 2007Company name changed bmt group LIMITED\certificate issued on 21/03/07 (2 pages)
2 January 2007Return made up to 31/12/06; full list of members (3 pages)
2 January 2007Return made up to 31/12/06; full list of members (3 pages)
4 May 2006Registered office changed on 04/05/06 from: orlando house 1 waldegrave rd teddington middx,TW11 8LZ (1 page)
4 May 2006Registered office changed on 04/05/06 from: orlando house 1 waldegrave rd teddington middx,TW11 8LZ (1 page)
8 March 2006Accounts for a dormant company made up to 30 September 2005 (4 pages)
8 March 2006Accounts for a dormant company made up to 30 September 2005 (4 pages)
4 January 2006Return made up to 31/12/05; full list of members (2 pages)
4 January 2006Return made up to 31/12/05; full list of members (2 pages)
28 December 2005New director appointed (3 pages)
28 December 2005New director appointed (3 pages)
9 November 2005Director resigned (1 page)
9 November 2005Director resigned (1 page)
3 October 2005Director resigned (1 page)
3 October 2005Director resigned (1 page)
5 May 2005Accounts for a dormant company made up to 30 September 2004 (4 pages)
5 May 2005Accounts for a dormant company made up to 30 September 2004 (4 pages)
4 January 2005Return made up to 31/12/04; full list of members (3 pages)
4 January 2005Return made up to 31/12/04; full list of members (3 pages)
4 August 2004Full accounts made up to 30 September 2003 (8 pages)
4 August 2004Full accounts made up to 30 September 2003 (8 pages)
7 January 2004Return made up to 31/12/03; full list of members (3 pages)
7 January 2004Return made up to 31/12/03; full list of members (3 pages)
8 February 2003Full accounts made up to 30 September 2002 (15 pages)
8 February 2003Full accounts made up to 30 September 2002 (15 pages)
17 January 2003Return made up to 31/12/02; full list of members (6 pages)
17 January 2003Return made up to 31/12/02; full list of members (6 pages)
18 April 2002Full accounts made up to 30 September 2001 (16 pages)
18 April 2002Full accounts made up to 30 September 2001 (16 pages)
26 February 2002Return made up to 31/12/01; full list of members (7 pages)
26 February 2002Return made up to 31/12/01; full list of members (7 pages)
10 October 2001Director resigned (1 page)
10 October 2001Director resigned (1 page)
10 October 2001Director resigned (1 page)
10 October 2001Director resigned (1 page)
22 May 2001Full accounts made up to 30 September 2000 (16 pages)
22 May 2001Full accounts made up to 30 September 2000 (16 pages)
10 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 10/01/01
(7 pages)
10 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 10/01/01
(7 pages)
29 January 2000Full accounts made up to 30 September 1999 (16 pages)
29 January 2000Full accounts made up to 30 September 1999 (16 pages)
6 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 October 1999New director appointed (3 pages)
5 October 1999Director resigned (1 page)
5 October 1999Director resigned (1 page)
5 October 1999New director appointed (3 pages)
24 April 1999Full accounts made up to 30 September 1998 (16 pages)
24 April 1999Full accounts made up to 30 September 1998 (16 pages)
8 April 1999New director appointed (2 pages)
8 April 1999New director appointed (2 pages)
8 April 1999Director resigned (1 page)
8 April 1999Director resigned (1 page)
6 January 1999Return made up to 31/12/98; no change of members (11 pages)
6 January 1999Return made up to 31/12/98; no change of members (11 pages)
17 September 1998Declaration of satisfaction of mortgage/charge (2 pages)
17 September 1998Declaration of satisfaction of mortgage/charge (2 pages)
30 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(38 pages)
30 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(38 pages)
15 January 1998Full accounts made up to 30 September 1997 (17 pages)
15 January 1998Full accounts made up to 30 September 1997 (17 pages)
11 January 1998Return made up to 31/12/97; full list of members (13 pages)
11 January 1998Return made up to 31/12/97; full list of members (13 pages)
25 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
25 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
15 October 1997Particulars of mortgage/charge (4 pages)
15 October 1997Particulars of mortgage/charge (4 pages)
29 January 1997Director's particulars changed (2 pages)
29 January 1997Director's particulars changed (2 pages)
20 January 1997Return made up to 31/12/96; no change of members (11 pages)
20 January 1997Return made up to 31/12/96; no change of members (11 pages)
20 January 1997Full accounts made up to 30 September 1996 (16 pages)
20 January 1997Full accounts made up to 30 September 1996 (16 pages)
6 January 1997Director resigned (1 page)
6 January 1997Director resigned (1 page)
16 October 1996Auditor's resignation (2 pages)
16 October 1996Auditor's resignation (2 pages)
1 October 1996New director appointed (3 pages)
1 October 1996New director appointed (3 pages)
9 July 1996New director appointed (3 pages)
9 July 1996New director appointed (3 pages)
24 June 1996Director's particulars changed (1 page)
24 June 1996Director's particulars changed (1 page)
8 January 1996Full accounts made up to 30 September 1995 (16 pages)
8 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 January 1996Full accounts made up to 30 September 1995 (16 pages)
8 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 September 1995Director's particulars changed (2 pages)
6 September 1995Director's particulars changed (2 pages)
13 April 1995Director resigned (2 pages)
13 April 1995Director resigned (2 pages)
13 April 1995Director resigned (2 pages)
13 April 1995Director resigned (2 pages)
13 April 1995Director's particulars changed (2 pages)
13 April 1995Director's particulars changed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (53 pages)