Company NameBMG Foods Limited
Company StatusDissolved
Company Number04123330
CategoryPrivate Limited Company
Incorporation Date12 December 2000(23 years, 4 months ago)
Dissolution Date9 October 2015 (8 years, 6 months ago)
Previous NameChittenden Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5137Wholesale coffee, tea, cocoa etc.
SIC 46370Wholesale of coffee, tea, cocoa and spices

Directors

Director NameMr John Benjamin Williams
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2000(1 week, 2 days after company formation)
Appointment Duration14 years, 9 months (closed 09 October 2015)
RoleCoffee Trader
Country of ResidenceEngland
Correspondence AddressRowdown House
Upper Lambourn
Berkshire
RG17 8QP
Secretary NameTara Louise Williams
NationalityBritish
StatusClosed
Appointed16 November 2004(3 years, 11 months after company formation)
Appointment Duration10 years, 10 months (closed 09 October 2015)
RoleCompany Director
Correspondence AddressRowdown House
Upper Lambourn
Berkshire
RG17 8QP
Director NameMr Alan Robert Milne
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2000(same day as company formation)
RoleChs
Country of ResidenceEngland
Correspondence AddressSomers
Mounts Hill
Benenden
Kent
TN17 4ET
Director NameDavid Colin Thomson
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2000(1 week, 2 days after company formation)
Appointment Duration5 years, 8 months (resigned 23 August 2006)
RoleSales & Marketing Director
Correspondence Address22 Foxglove Close
Hesketh Bank
West Lancashire
PR4 6TG
Secretary NameArm Secretaries Limited (Corporation)
StatusResigned
Appointed12 December 2000(same day as company formation)
Correspondence AddressSomers Mounts Hill
Benenden
Cranbrook
Kent
TN17 4ET

Location

Registered AddressAllen House
1 Westmead Road
Sutton
Surrey
SM1 4LA
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardCarshalton Central
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1John Benjamin Williams
100.00%
Ordinary

Financials

Year2014
Net Worth£40,914
Cash£48,836
Current Liabilities£731,062

Accounts

Latest Accounts31 January 2011 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

9 October 2015Final Gazette dissolved following liquidation (1 page)
9 October 2015Final Gazette dissolved following liquidation (1 page)
9 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
9 July 2015Return of final meeting in a creditors' voluntary winding up (12 pages)
9 July 2015Return of final meeting in a creditors' voluntary winding up (12 pages)
11 May 2015Liquidators' statement of receipts and payments to 11 April 2015 (12 pages)
11 May 2015Liquidators statement of receipts and payments to 11 April 2015 (12 pages)
11 May 2015Liquidators' statement of receipts and payments to 11 April 2015 (12 pages)
19 May 2014Liquidators' statement of receipts and payments to 11 April 2014 (10 pages)
19 May 2014Liquidators statement of receipts and payments to 11 April 2014 (10 pages)
19 May 2014Liquidators' statement of receipts and payments to 11 April 2014 (10 pages)
12 April 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
12 April 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
28 November 2012Administrator's progress report to 8 November 2012 (10 pages)
28 November 2012Administrator's progress report to 8 November 2012 (10 pages)
28 November 2012Administrator's progress report to 8 November 2012 (10 pages)
14 June 2012Notice of extension of period of Administration (1 page)
14 June 2012Result of meeting of creditors (1 page)
14 June 2012Notice of extension of period of Administration (1 page)
14 June 2012Result of meeting of creditors (1 page)
29 May 2012Administrator's progress report to 8 May 2012 (12 pages)
29 May 2012Administrator's progress report to 8 May 2012 (12 pages)
29 May 2012Administrator's progress report to 8 May 2012 (12 pages)
20 December 2011Statement of affairs with form 2.14B (7 pages)
20 December 2011Statement of affairs with form 2.14B (7 pages)
13 December 2011Result of meeting of creditors (3 pages)
13 December 2011Result of meeting of creditors (3 pages)
29 November 2011Registered office address changed from 88 Sheep Street Bicester Oxfordshire OX26 6LP on 29 November 2011 (1 page)
29 November 2011Statement of administrator's proposal (32 pages)
29 November 2011Registered office address changed from 88 Sheep Street Bicester Oxfordshire OX26 6LP on 29 November 2011 (1 page)
29 November 2011Statement of administrator's proposal (32 pages)
18 November 2011Appointment of an administrator (1 page)
18 November 2011Appointment of an administrator (1 page)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
21 December 2010Annual return made up to 12 December 2010 with a full list of shareholders
Statement of capital on 2010-12-21
  • GBP 100
(4 pages)
21 December 2010Annual return made up to 12 December 2010 with a full list of shareholders
Statement of capital on 2010-12-21
  • GBP 100
(4 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
5 March 2010Director's details changed for John Benjamin Williams on 12 December 2009 (2 pages)
5 March 2010Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
5 March 2010Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
5 March 2010Director's details changed for John Benjamin Williams on 12 December 2009 (2 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
24 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
24 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
24 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
24 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
22 December 2008Return made up to 12/12/08; full list of members (3 pages)
22 December 2008Return made up to 12/12/08; full list of members (3 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
14 January 2008Return made up to 12/12/07; full list of members (2 pages)
14 January 2008Return made up to 12/12/07; full list of members (2 pages)
3 December 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
3 December 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
30 January 2007Return made up to 12/12/06; full list of members (2 pages)
30 January 2007Return made up to 12/12/06; full list of members (2 pages)
23 January 2007Particulars of mortgage/charge (3 pages)
23 January 2007Particulars of mortgage/charge (3 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
5 September 2006Director resigned (1 page)
5 September 2006Director resigned (1 page)
28 February 2006Return made up to 12/12/05; full list of members (2 pages)
28 February 2006Return made up to 12/12/05; full list of members (2 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
10 May 2005Return made up to 12/12/04; full list of members (2 pages)
10 May 2005Return made up to 12/12/04; full list of members (2 pages)
25 February 2005Total exemption small company accounts made up to 31 January 2004 (5 pages)
25 February 2005Total exemption small company accounts made up to 31 January 2004 (5 pages)
16 December 2004New secretary appointed (1 page)
16 December 2004Registered office changed on 16/12/04 from: suite 1 rowdown house upper lambourn berkshire RG17 8QP (1 page)
16 December 2004New secretary appointed (1 page)
16 December 2004Secretary resigned (1 page)
16 December 2004Secretary resigned (1 page)
16 December 2004Registered office changed on 16/12/04 from: suite 1 rowdown house upper lambourn berkshire RG17 8QP (1 page)
3 March 2004Total exemption small company accounts made up to 31 January 2003 (5 pages)
3 March 2004Total exemption small company accounts made up to 31 January 2003 (5 pages)
12 February 2004Registered office changed on 12/02/04 from: 2ND floor 128 the high street hungerford berkshire (1 page)
12 February 2004Registered office changed on 12/02/04 from: 2ND floor 128 the high street hungerford berkshire (1 page)
26 January 2004Total exemption small company accounts made up to 31 January 2002 (5 pages)
26 January 2004Total exemption small company accounts made up to 31 January 2002 (5 pages)
13 January 2004Return made up to 12/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 January 2004Return made up to 12/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 February 2003Ad 18/01/02--------- £ si 69@1=69 £ ic 130/199 (2 pages)
11 February 2003Ad 18/01/02--------- £ si 69@1=69 £ ic 130/199 (2 pages)
11 February 2003Return made up to 12/12/02; full list of members (5 pages)
11 February 2003Ad 18/01/02--------- £ si 30@1=30 £ ic 100/130 (2 pages)
11 February 2003Return made up to 12/12/02; full list of members (5 pages)
11 February 2003Ad 18/01/02--------- £ si 30@1=30 £ ic 100/130 (2 pages)
6 December 2002Ad 18/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 December 2002Ad 18/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 January 2002Return made up to 12/12/01; full list of members (5 pages)
11 January 2002Return made up to 12/12/01; full list of members (5 pages)
4 November 2001Accounting reference date extended from 31/12/01 to 31/01/02 (1 page)
4 November 2001Accounting reference date extended from 31/12/01 to 31/01/02 (1 page)
24 February 2001Particulars of mortgage/charge (3 pages)
24 February 2001Particulars of mortgage/charge (3 pages)
7 February 2001Particulars of mortgage/charge (3 pages)
7 February 2001Particulars of mortgage/charge (3 pages)
29 January 2001New director appointed (2 pages)
29 January 2001New director appointed (2 pages)
29 January 2001Director resigned (1 page)
29 January 2001New director appointed (2 pages)
29 January 2001Director resigned (1 page)
29 January 2001New director appointed (2 pages)
17 January 2001Location of register of members (1 page)
17 January 2001Location of register of members (1 page)
2 January 2001Registered office changed on 02/01/01 from: somers, mounts farm benenden kent TN17 4ET (1 page)
2 January 2001Registered office changed on 02/01/01 from: somers, mounts farm benenden kent TN17 4ET (1 page)
28 December 2000Company name changed chittenden LIMITED\certificate issued on 29/12/00 (2 pages)
28 December 2000Company name changed chittenden LIMITED\certificate issued on 29/12/00 (2 pages)
12 December 2000Incorporation (13 pages)
12 December 2000Incorporation (13 pages)