Company NameBMPC Limited
Company StatusDissolved
Company Number02467056
CategoryPrivate Limited Company
Incorporation Date5 February 1990(34 years, 2 months ago)
Dissolution Date1 August 2008 (15 years, 9 months ago)

Business Activity

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

Directors

Director NameGraeme Third Brown Callegari
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed16 March 1994(4 years, 1 month after company formation)
Appointment Duration14 years, 4 months (closed 01 August 2008)
RoleConstruction Consultant
Correspondence AddressCorner Cottage
Eversley
Basingstoke
Hampshire
RG27 0NB
Secretary NameAmanda Catherine Simmons
NationalityBritish
StatusClosed
Appointed16 March 1994(4 years, 1 month after company formation)
Appointment Duration14 years, 4 months (closed 01 August 2008)
RoleCompany Director
Correspondence AddressPerrys Acre Duke Street
Micheldever
Winchester
Hampshire
SO21 3DF
Director NameWilliam Forest Ferguson
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed09 September 1994(4 years, 7 months after company formation)
Appointment Duration13 years, 11 months (closed 01 August 2008)
RoleContract Surveyor
Correspondence Address2 The Moors
Tongham
Farnham
Surrey
GU20 1AQ
Director NameMr Simon Waldron Oakley
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1997(7 years, 1 month after company formation)
Appointment Duration11 years, 4 months (closed 01 August 2008)
RoleConstruction Manager
Correspondence AddressPeartree Cottage Wappenham Road
Helmdon
Brackley
South Northamptonshire
NN13 5QA
Director NameMr Roger Bennington
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1991(11 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 16 March 1994)
RoleMotor Dealer
Country of ResidenceUnited Kingdom
Correspondence AddressRotherwood Ipswich Road
Long Stratton
Norfolk
NR15 2XJ
Secretary NameJacqueline Whittaker
NationalityBritish
StatusResigned
Appointed24 January 1991(11 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 16 March 1994)
RoleCompany Director
Correspondence Address3 Kingsway
Norwich
Norfolk
NR15 1UA
Director NameRoger Anthony Simmons
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1994(4 years, 1 month after company formation)
Appointment Duration3 years (resigned 27 March 1997)
RoleManaging Director
Correspondence AddressPerrys Acre
Duke Street, Micheldever
Winchester
Hampshire
SO21 3DF

Location

Registered Address1 Grays Inn Square
Grays Inn
London
WC1R 5AA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Turnover£2,539,110
Gross Profit£153,347
Net Worth£110,128
Cash£1,400
Current Liabilities£253,991

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

1 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
16 November 2007Liquidators statement of receipts and payments (5 pages)
4 June 2007Liquidators statement of receipts and payments (8 pages)
1 December 2006Liquidators statement of receipts and payments (5 pages)
22 May 2006Liquidators statement of receipts and payments (5 pages)
30 November 2005Liquidators statement of receipts and payments (5 pages)
25 May 2005Liquidators statement of receipts and payments (5 pages)
30 November 2004Liquidators statement of receipts and payments (5 pages)
29 November 2004Registered office changed on 29/11/04 from: 1 & 2 raymond buildings grays inn london WC1R 5BZ (1 page)
20 May 2004Liquidators statement of receipts and payments (7 pages)
17 November 2003Liquidators statement of receipts and payments (5 pages)
4 June 2003Liquidators statement of receipts and payments (5 pages)
21 November 2002Liquidators statement of receipts and payments (5 pages)
24 May 2002Liquidators statement of receipts and payments (5 pages)
21 November 2001Liquidators statement of receipts and payments (5 pages)
18 May 2001Liquidators statement of receipts and payments (5 pages)
5 December 2000Liquidators statement of receipts and payments (5 pages)
23 May 2000Liquidators statement of receipts and payments (5 pages)
3 December 1999Liquidators statement of receipts and payments (6 pages)
18 November 1998Registered office changed on 18/11/98 from: fairfax house fulwood place gray's inn london WC1V 6UB (1 page)
17 November 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 November 1998Appointment of a voluntary liquidator (1 page)
17 November 1998Notice of Constitution of Liquidation Committee (2 pages)
17 November 1998Statement of affairs (10 pages)
27 February 1998Return made up to 24/01/98; full list of members (6 pages)
22 December 1997Particulars of mortgage/charge (5 pages)
22 October 1997Full accounts made up to 31 March 1997 (14 pages)
18 July 1997Director's particulars changed (1 page)
13 May 1997Director resigned (1 page)
13 May 1997New director appointed (2 pages)
11 March 1997Return made up to 24/01/97; full list of members (6 pages)
3 February 1997Full accounts made up to 31 March 1996 (13 pages)
30 April 1996Return made up to 24/01/96; no change of members (4 pages)
26 September 1995Full accounts made up to 31 March 1995 (10 pages)
28 April 1995Full accounts made up to 31 March 1994 (6 pages)
14 March 1995Ad 06/01/95--------- £ si 98@1 (2 pages)
14 March 1995Return made up to 24/01/95; full list of members (10 pages)