Company NameBMIL Ltd
Company StatusDissolved
Company Number03338456
CategoryPrivate Limited Company
Incorporation Date24 March 1997(27 years, 1 month ago)
Dissolution Date8 January 2016 (8 years, 3 months ago)
Previous NamesBroomco (1242) Limited and Birchwood Marine (International) Limited

Business Activity

Section CManufacturing
SIC 3512Build & repair pleasure & sport boats
SIC 30120Building of pleasure and sporting boats

Directors

Director NameErnest Charles Vick
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2002(5 years, 8 months after company formation)
Appointment Duration13 years (closed 08 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Patrick Gardens
Warfield
Bracknell
Berkshire
RG42 3EZ
Secretary NameMr Paul Frederick Wagstaff
NationalityBritish
StatusClosed
Appointed08 January 2004(6 years, 9 months after company formation)
Appointment Duration12 years (closed 08 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Spring Meadow
Holly Spring Lane
Bracknell
Berkshire
RG12 2JP
Director NameJohn Richard Sims Lazenby
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1997(3 weeks, 6 days after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill Garth
Kettlesing
Harrogate
North Yorkshire
HG3 2LR
Director NameMr Richard George Muir Oddie
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1997(3 weeks, 6 days after company formation)
Appointment Duration5 years, 7 months (resigned 12 December 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHall Leys Farm
Whitwell
Derbyshire
S80 4XQ
Secretary NameMr Charles William Jagger
NationalityBritish
StatusResigned
Appointed21 April 1997(3 weeks, 6 days after company formation)
Appointment Duration3 years, 2 months (resigned 11 July 2000)
RoleCompany Director
Correspondence AddressLinfit Henley Mount
Rawdon
Leeds
LS19 6PX
Secretary NameIan Stuart Willgress
NationalityBritish
StatusResigned
Appointed21 July 2000(3 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 08 January 2004)
RoleGeneral Manager
Correspondence Address18 Habgood Close
Acle
Norwich
Norfolk
NR13 3RE
Director NameIan Stuart Willgress
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2001(4 years after company formation)
Appointment Duration1 year, 8 months (resigned 23 December 2002)
RoleManager
Correspondence Address18 Habgood Close
Acle
Norwich
Norfolk
NR13 3RE
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed24 March 1997(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed24 March 1997(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed24 March 1997(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ

Location

Registered AddressTavistock House South
Tavistock Square
London
WC1H 9LG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth-£189,779
Current Liabilities£1,370,283

Accounts

Latest Accounts30 April 2002 (22 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

8 January 2016Final Gazette dissolved following liquidation (1 page)
8 January 2016Final Gazette dissolved following liquidation (1 page)
8 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 October 2015Liquidators' statement of receipts and payments to 25 September 2015 (5 pages)
8 October 2015Liquidators statement of receipts and payments to 25 September 2015 (5 pages)
8 October 2015Return of final meeting in a creditors' voluntary winding up (3 pages)
8 October 2015Return of final meeting in a creditors' voluntary winding up (3 pages)
8 October 2015Liquidators' statement of receipts and payments to 25 September 2015 (5 pages)
8 July 2015Liquidators' statement of receipts and payments to 3 June 2015 (5 pages)
8 July 2015Liquidators' statement of receipts and payments to 3 June 2015 (5 pages)
8 July 2015Liquidators statement of receipts and payments to 3 June 2015 (5 pages)
8 July 2015Liquidators statement of receipts and payments to 3 June 2015 (5 pages)
18 December 2014Liquidators' statement of receipts and payments to 3 December 2014 (5 pages)
18 December 2014Liquidators statement of receipts and payments to 3 December 2014 (5 pages)
18 December 2014Liquidators statement of receipts and payments to 3 December 2014 (5 pages)
18 December 2014Liquidators' statement of receipts and payments to 3 December 2014 (5 pages)
19 June 2014Liquidators statement of receipts and payments to 3 June 2014 (5 pages)
19 June 2014Liquidators' statement of receipts and payments to 3 June 2014 (5 pages)
19 June 2014Liquidators statement of receipts and payments to 3 June 2014 (5 pages)
19 June 2014Liquidators' statement of receipts and payments to 3 June 2014 (5 pages)
2 January 2014Liquidators statement of receipts and payments to 3 December 2013 (5 pages)
2 January 2014Liquidators' statement of receipts and payments to 3 December 2013 (5 pages)
2 January 2014Liquidators statement of receipts and payments to 3 December 2013 (5 pages)
2 January 2014Liquidators' statement of receipts and payments to 3 December 2013 (5 pages)
20 June 2013Liquidators statement of receipts and payments to 3 June 2013 (5 pages)
20 June 2013Liquidators' statement of receipts and payments to 3 June 2013 (5 pages)
20 June 2013Liquidators statement of receipts and payments to 3 June 2013 (5 pages)
20 June 2013Liquidators' statement of receipts and payments to 3 June 2013 (5 pages)
11 December 2012Liquidators' statement of receipts and payments to 3 December 2012 (5 pages)
11 December 2012Liquidators statement of receipts and payments to 3 December 2012 (5 pages)
11 December 2012Liquidators' statement of receipts and payments to 3 December 2012 (5 pages)
11 December 2012Liquidators statement of receipts and payments to 3 December 2012 (5 pages)
15 June 2012Liquidators' statement of receipts and payments to 3 June 2012 (5 pages)
15 June 2012Liquidators' statement of receipts and payments to 3 June 2012 (5 pages)
15 June 2012Liquidators statement of receipts and payments to 3 June 2012 (5 pages)
15 June 2012Liquidators statement of receipts and payments to 3 June 2012 (5 pages)
24 February 2012Insolvency:secretary of state release of liquidator (1 page)
24 February 2012Insolvency:secretary of state release of liquidator (1 page)
13 February 2012Court order insolvency:court order - replacement liquidator 20/12/11 (34 pages)
13 February 2012Notice of ceasing to act as a voluntary liquidator (1 page)
13 February 2012Court order insolvency:court order - replacement liquidator 20/12/11 (34 pages)
13 February 2012Notice of ceasing to act as a voluntary liquidator (1 page)
21 December 2011Liquidators' statement of receipts and payments to 3 December 2011 (5 pages)
21 December 2011Liquidators statement of receipts and payments to 3 December 2011 (5 pages)
21 December 2011Liquidators statement of receipts and payments to 3 December 2011 (5 pages)
21 December 2011Liquidators' statement of receipts and payments to 3 December 2011 (5 pages)
16 June 2011Liquidators statement of receipts and payments to 3 June 2011 (5 pages)
16 June 2011Liquidators' statement of receipts and payments to 3 June 2011 (5 pages)
16 June 2011Liquidators statement of receipts and payments to 3 June 2011 (5 pages)
16 June 2011Liquidators' statement of receipts and payments to 3 June 2011 (5 pages)
30 December 2010Liquidators statement of receipts and payments to 3 December 2010 (5 pages)
30 December 2010Liquidators statement of receipts and payments to 3 December 2010 (5 pages)
30 December 2010Liquidators' statement of receipts and payments to 3 December 2010 (5 pages)
30 December 2010Liquidators' statement of receipts and payments to 3 December 2010 (5 pages)
22 June 2010Liquidators statement of receipts and payments to 3 June 2010 (5 pages)
22 June 2010Liquidators' statement of receipts and payments to 3 June 2010 (5 pages)
22 June 2010Liquidators statement of receipts and payments to 3 June 2010 (5 pages)
22 June 2010Liquidators' statement of receipts and payments to 3 June 2010 (5 pages)
19 January 2010Liquidators' statement of receipts and payments to 3 December 2009 (5 pages)
19 January 2010Liquidators statement of receipts and payments to 3 December 2009 (5 pages)
19 January 2010Liquidators' statement of receipts and payments to 3 December 2009 (5 pages)
19 January 2010Liquidators statement of receipts and payments to 3 December 2009 (5 pages)
6 December 2009Court order insolvency:replacement of liquidator (11 pages)
6 December 2009Appointment of a voluntary liquidator (1 page)
6 December 2009Court order insolvency:replacement of liquidator (11 pages)
6 December 2009Appointment of a voluntary liquidator (1 page)
2 December 2009Registered office address changed from Tong Hall Tong West Yorkshire BD4 0RR on 2 December 2009 (2 pages)
2 December 2009Registered office address changed from Tong Hall Tong West Yorkshire BD4 0RR on 2 December 2009 (2 pages)
2 December 2009Registered office address changed from Tong Hall Tong West Yorkshire BD4 0RR on 2 December 2009 (2 pages)
18 June 2009Liquidators' statement of receipts and payments to 3 June 2009 (5 pages)
18 June 2009Liquidators statement of receipts and payments to 3 June 2009 (5 pages)
18 June 2009Liquidators' statement of receipts and payments to 3 June 2009 (5 pages)
18 June 2009Liquidators statement of receipts and payments to 3 June 2009 (5 pages)
19 February 2009Appointment of a voluntary liquidator (1 page)
19 February 2009Appointment of a voluntary liquidator (1 page)
7 February 2009Insolvency:s/s cert. Release of liquidator (1 page)
7 February 2009Insolvency:s/s cert. Release of liquidator (1 page)
11 December 2008Liquidators' statement of receipts and payments to 3 December 2008 (5 pages)
11 December 2008Liquidators statement of receipts and payments to 3 December 2008 (5 pages)
11 December 2008Liquidators statement of receipts and payments to 3 December 2008 (5 pages)
11 December 2008Liquidators' statement of receipts and payments to 3 December 2008 (5 pages)
11 June 2008Liquidators' statement of receipts and payments to 3 December 2008 (5 pages)
11 June 2008Liquidators' statement of receipts and payments to 3 December 2008 (5 pages)
11 June 2008Liquidators statement of receipts and payments to 3 December 2008 (5 pages)
11 June 2008Liquidators statement of receipts and payments to 3 December 2008 (5 pages)
11 December 2007Liquidators' statement of receipts and payments (5 pages)
11 December 2007Liquidators statement of receipts and payments (5 pages)
11 December 2007Liquidators' statement of receipts and payments (5 pages)
22 June 2007Liquidators' statement of receipts and payments (5 pages)
22 June 2007Liquidators' statement of receipts and payments (5 pages)
22 June 2007Liquidators statement of receipts and payments (5 pages)
14 December 2006Liquidators' statement of receipts and payments (5 pages)
14 December 2006Liquidators' statement of receipts and payments (5 pages)
14 December 2006Liquidators statement of receipts and payments (5 pages)
12 June 2006Liquidators statement of receipts and payments (5 pages)
12 June 2006Liquidators' statement of receipts and payments (5 pages)
12 June 2006Liquidators' statement of receipts and payments (5 pages)
9 December 2005Liquidators' statement of receipts and payments (5 pages)
9 December 2005Liquidators statement of receipts and payments (5 pages)
9 December 2005Liquidators' statement of receipts and payments (5 pages)
14 June 2005Liquidators' statement of receipts and payments (5 pages)
14 June 2005Liquidators statement of receipts and payments (5 pages)
14 June 2005Liquidators' statement of receipts and payments (5 pages)
22 June 2004Appointment of a voluntary liquidator (1 page)
22 June 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 June 2004Statement of affairs (5 pages)
22 June 2004Appointment of a voluntary liquidator (1 page)
22 June 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 June 2004Statement of affairs (5 pages)
9 June 2004Registered office changed on 09/06/04 from: 4 enterprise court downmill road bracknell berkshire RG12 1QS (1 page)
9 June 2004Registered office changed on 09/06/04 from: 4 enterprise court downmill road bracknell berkshire RG12 1QS (1 page)
5 April 2004Return made up to 24/03/04; full list of members (6 pages)
5 April 2004Return made up to 24/03/04; full list of members (6 pages)
2 February 2004New secretary appointed (1 page)
2 February 2004Secretary resigned (1 page)
2 February 2004Secretary resigned (1 page)
2 February 2004New secretary appointed (1 page)
30 April 2003Return made up to 24/03/03; full list of members (7 pages)
30 April 2003Return made up to 24/03/03; full list of members (7 pages)
12 March 2003Director resigned (1 page)
12 March 2003Director resigned (1 page)
5 March 2003Accounts for a small company made up to 30 April 2002 (6 pages)
5 March 2003Accounts for a small company made up to 30 April 2002 (6 pages)
31 January 2003Director resigned (1 page)
31 January 2003Director resigned (1 page)
13 January 2003Memorandum and Articles of Association (10 pages)
13 January 2003Memorandum and Articles of Association (10 pages)
24 December 2002Ad 16/12/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 December 2002Ad 16/12/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 December 2002Registered office changed on 23/12/02 from: hall leys farm hodthorpe nth worksop notts S80 4XH (1 page)
23 December 2002Registered office changed on 23/12/02 from: hall leys farm hodthorpe nth worksop notts S80 4XH (1 page)
23 December 2002New director appointed (2 pages)
23 December 2002New director appointed (2 pages)
20 December 2002Company name changed birchwood marine (international) LIMITED\certificate issued on 20/12/02 (2 pages)
20 December 2002Company name changed birchwood marine (international) LIMITED\certificate issued on 20/12/02 (2 pages)
15 April 2002Return made up to 24/03/02; full list of members (6 pages)
15 April 2002Return made up to 24/03/02; full list of members (6 pages)
7 November 2001Accounts for a small company made up to 30 April 2001 (6 pages)
7 November 2001Accounts for a small company made up to 30 April 2001 (6 pages)
3 May 2001Return made up to 24/03/01; full list of members
  • 363(287) ‐ Registered office changed on 03/05/01
(6 pages)
3 May 2001Return made up to 24/03/01; full list of members
  • 363(287) ‐ Registered office changed on 03/05/01
(6 pages)
25 April 2001New director appointed (2 pages)
25 April 2001New director appointed (2 pages)
10 April 2001Director resigned (1 page)
10 April 2001Director resigned (1 page)
5 April 2001Full accounts made up to 30 April 2000 (10 pages)
5 April 2001Full accounts made up to 30 April 2000 (10 pages)
15 December 2000Full accounts made up to 30 April 1999 (11 pages)
15 December 2000Full accounts made up to 30 April 1999 (11 pages)
28 July 2000New secretary appointed (1 page)
28 July 2000New secretary appointed (1 page)
19 July 2000Secretary resigned (1 page)
19 July 2000Secretary resigned (1 page)
13 April 2000Return made up to 24/03/00; full list of members (6 pages)
13 April 2000Return made up to 24/03/00; full list of members (6 pages)
3 March 2000Delivery ext'd 3 mth 30/04/99 (2 pages)
3 March 2000Delivery ext'd 3 mth 30/04/99 (2 pages)
9 April 1999Return made up to 24/03/99; no change of members (4 pages)
9 April 1999Return made up to 24/03/99; no change of members (4 pages)
2 March 1999Full accounts made up to 30 April 1998 (10 pages)
2 March 1999Full accounts made up to 30 April 1998 (10 pages)
26 January 1999Delivery ext'd 3 mth 30/04/98 (2 pages)
26 January 1999Delivery ext'd 3 mth 30/04/98 (2 pages)
15 April 1998Return made up to 24/03/98; full list of members (6 pages)
15 April 1998Return made up to 24/03/98; full list of members (6 pages)
30 October 1997Accounting reference date extended from 31/03/98 to 30/04/98 (1 page)
30 October 1997Accounting reference date extended from 31/03/98 to 30/04/98 (1 page)
19 May 1997New director appointed (2 pages)
19 May 1997Director resigned (1 page)
19 May 1997Registered office changed on 19/05/97 from: fountain precinct balm green sheffield S1 1RZ (1 page)
19 May 1997Secretary resigned;director resigned (1 page)
19 May 1997New secretary appointed (2 pages)
19 May 1997Director resigned (1 page)
19 May 1997New director appointed (2 pages)
19 May 1997Secretary resigned;director resigned (1 page)
19 May 1997New secretary appointed (2 pages)
19 May 1997New director appointed (2 pages)
19 May 1997Registered office changed on 19/05/97 from: fountain precinct balm green sheffield S1 1RZ (1 page)
19 May 1997New director appointed (2 pages)
14 May 1997Company name changed broomco (1242) LIMITED\certificate issued on 15/05/97 (2 pages)
14 May 1997Company name changed broomco (1242) LIMITED\certificate issued on 15/05/97 (2 pages)
24 March 1997Incorporation (18 pages)
24 March 1997Incorporation (18 pages)