Company NameBc (Bmhl) Limited
Company StatusDissolved
Company Number04594964
CategoryPrivate Limited Company
Incorporation Date19 November 2002(21 years, 5 months ago)
Dissolution Date27 January 2011 (13 years, 2 months ago)
Previous NamesPinco 1860 Limited and Bank Machine (Holdings) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameRuth Joanne McIntosh
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2003(3 months, 2 weeks after company formation)
Appointment Duration7 years, 10 months (closed 27 January 2011)
RoleCompany Director
Correspondence Address16 Portsea Place
London
W2 2BL
Director NameJonathan Raoul Hughes
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2005(2 years, 6 months after company formation)
Appointment Duration5 years, 7 months (closed 27 January 2011)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressNorton House
Bath Road
Norton St Philip
Somerset
BA2 7LW
Secretary NameDavid Marsh Hankin
NationalityBritish
StatusClosed
Appointed20 June 2005(2 years, 7 months after company formation)
Appointment Duration5 years, 7 months (closed 27 January 2011)
RoleSecretary
Country of ResidenceEngland
Correspondence Address65 Queens Road
Beckenham
Kent
BR3 4JJ
Director NameMr Ronald Joseph Delnevo
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2002(4 weeks, 1 day after company formation)
Appointment Duration2 years, 5 months (resigned 17 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address119 Pollards Hill South
South Norbury
London
SW16 4LS
Director NamePaul Hughes
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2002(4 weeks, 1 day after company formation)
Appointment Duration2 years, 5 months (resigned 17 May 2005)
RoleCompany Director
Correspondence Address2 Kennedy Close
London Colney
St. Albans
Hertfordshire
AL2 1GR
Director NameDebbie Smyth
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2002(4 weeks, 1 day after company formation)
Appointment Duration2 years, 5 months (resigned 17 May 2005)
RoleDirector It Entrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address8 Alconbury
Welwyn Garden City
Hertordshire
AL7 2QL
Director NameAndrew Burgess
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2003(1 month, 4 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 13 June 2005)
RoleCompany Director
Correspondence AddressCrann Dara
East Flexford Lane Wanborough
Guildford
Surrey
GU3 2JP
Director NameSanjay Gandhi
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2003(2 months, 2 weeks after company formation)
Appointment Duration10 months (resigned 28 November 2003)
RoleAccountant
Correspondence Address55 Chamberlayne Avenue
Wembley
London
HA9 8SR
Director NameJohn Craddock Maples
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2003(3 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 17 May 2005)
RoleMember Of Parliament
Country of ResidenceEngland
Correspondence Address2 Wilton Place
London
SW1X 8RH
Director NameMr Charles Truscott Freeman
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(1 year after company formation)
Appointment Duration1 year, 5 months (resigned 17 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 The Uplands
Harpenden
Hertfordshire
AL5 2PG
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed19 November 2002(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed19 November 2002(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Location

Registered Address32 Cornhill
London
EC3V 3BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London

Financials

Year2014
Turnover£15,614,000
Gross Profit£5,391,000
Net Worth-£12,172,000
Cash£3,569,000
Current Liabilities£5,517,000

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

27 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
27 January 2011Final Gazette dissolved following liquidation (1 page)
27 October 2010Return of final meeting in a members' voluntary winding up (3 pages)
27 October 2010Return of final meeting in a members' voluntary winding up (3 pages)
27 October 2010Liquidators statement of receipts and payments to 21 October 2010 (5 pages)
27 October 2010Liquidators' statement of receipts and payments to 21 October 2010 (5 pages)
12 October 2010Liquidators' statement of receipts and payments to 2 October 2010 (5 pages)
12 October 2010Liquidators statement of receipts and payments to 2 October 2010 (5 pages)
12 October 2010Liquidators statement of receipts and payments to 2 October 2010 (5 pages)
7 May 2010Liquidators' statement of receipts and payments to 2 April 2010 (5 pages)
7 May 2010Liquidators statement of receipts and payments to 2 April 2010 (5 pages)
7 May 2010Liquidators statement of receipts and payments to 2 April 2010 (5 pages)
21 January 2010Registered office address changed from C/O Begbies Traynor Chiltern House 24-30 King Street Watford WD18 0BP on 21 January 2010 (2 pages)
21 January 2010Registered office address changed from C/O Begbies Traynor Chiltern House 24-30 King Street Watford WD18 0BP on 21 January 2010 (2 pages)
9 December 2009Liquidators' statement of receipts and payments to 2 October 2009 (5 pages)
9 December 2009Liquidators statement of receipts and payments to 2 October 2009 (5 pages)
9 December 2009Liquidators statement of receipts and payments to 2 April 2009 (5 pages)
9 December 2009Liquidators statement of receipts and payments to 2 October 2009 (5 pages)
9 December 2009Liquidators' statement of receipts and payments to 2 April 2009 (5 pages)
9 December 2009Liquidators statement of receipts and payments to 2 April 2009 (5 pages)
4 September 2009Court order insolvency:- replacement of liquidator (7 pages)
4 September 2009Court order insolvency:- replacement of liquidator (7 pages)
19 August 2009Appointment of a voluntary liquidator (1 page)
19 August 2009Notice of ceasing to act as a voluntary liquidator (1 page)
19 August 2009Notice of ceasing to act as a voluntary liquidator (1 page)
19 August 2009Appointment of a voluntary liquidator (1 page)
14 January 2009Liquidators statement of receipts and payments to 2 April 2008 (5 pages)
14 January 2009Liquidators statement of receipts and payments to 2 October 2008 (5 pages)
14 January 2009Liquidators' statement of receipts and payments to 2 April 2008 (5 pages)
14 January 2009Liquidators' statement of receipts and payments to 2 October 2008 (5 pages)
14 January 2009Liquidators statement of receipts and payments to 2 October 2008 (5 pages)
14 January 2009Liquidators statement of receipts and payments to 2 April 2008 (5 pages)
1 November 2007Liquidators' statement of receipts and payments (5 pages)
1 November 2007Liquidators statement of receipts and payments (5 pages)
24 April 2007Liquidators' statement of receipts and payments (5 pages)
24 April 2007Liquidators statement of receipts and payments (5 pages)
20 October 2006Liquidators statement of receipts and payments (5 pages)
20 October 2006Liquidators' statement of receipts and payments (5 pages)
21 October 2005Group of companies' accounts made up to 31 December 2004 (25 pages)
21 October 2005Group of companies' accounts made up to 31 December 2004 (25 pages)
19 October 2005Registered office changed on 19/10/05 from: 101 finsbury pavement london EC2A 1EJ (1 page)
19 October 2005Registered office changed on 19/10/05 from: 101 finsbury pavement london EC2A 1EJ (1 page)
14 October 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
14 October 2005Appointment of a voluntary liquidator (1 page)
14 October 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
14 October 2005Appointment of a voluntary liquidator (1 page)
14 October 2005Declaration of solvency (3 pages)
14 October 2005Declaration of solvency (3 pages)
14 July 2005New director appointed (3 pages)
14 July 2005New director appointed (3 pages)
13 July 2005Secretary resigned (1 page)
13 July 2005New secretary appointed (2 pages)
13 July 2005Secretary resigned (1 page)
13 July 2005New secretary appointed (2 pages)
13 July 2005Registered office changed on 13/07/05 from: 1 park row leeds west yorkshire LS1 5AB (1 page)
13 July 2005Registered office changed on 13/07/05 from: 1 park row leeds west yorkshire LS1 5AB (1 page)
23 June 2005Director resigned (1 page)
23 June 2005Director resigned (1 page)
28 May 2005Declaration of satisfaction of mortgage/charge (1 page)
28 May 2005Declaration of satisfaction of mortgage/charge (1 page)
27 May 2005Director resigned (1 page)
27 May 2005Director resigned (1 page)
25 May 2005Director resigned (1 page)
25 May 2005Director resigned (1 page)
25 May 2005Director resigned (1 page)
25 May 2005Director resigned (1 page)
25 May 2005Director resigned (1 page)
25 May 2005Director resigned (1 page)
25 May 2005Director resigned (1 page)
25 May 2005Director resigned (1 page)
24 May 2005Company name changed bank machine (holdings) LIMITED\certificate issued on 24/05/05 (2 pages)
24 May 2005Company name changed bank machine (holdings) LIMITED\certificate issued on 24/05/05 (2 pages)
5 January 2005Return made up to 19/11/04; full list of members (11 pages)
5 January 2005Return made up to 19/11/04; full list of members (11 pages)
14 December 2004Secretary's particulars changed (1 page)
14 December 2004Secretary's particulars changed (1 page)
17 September 2004Group of companies' accounts made up to 31 December 2003 (25 pages)
17 September 2004Group of companies' accounts made up to 31 December 2003 (25 pages)
26 March 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
26 March 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
27 February 2004New director appointed (2 pages)
27 February 2004New director appointed (2 pages)
10 January 2004New director appointed (1 page)
10 January 2004New director appointed (1 page)
6 January 2004Director resigned (1 page)
6 January 2004Director resigned (1 page)
17 December 2003Return made up to 19/11/03; full list of members (10 pages)
17 December 2003Return made up to 19/11/03; full list of members (10 pages)
1 April 2003New director appointed (3 pages)
1 April 2003New director appointed (3 pages)
17 February 2003Ad 05/02/03--------- £ si 50000@1=50000 £ ic 207500/257500 (2 pages)
17 February 2003Ad 05/02/03--------- £ si 50000@1=50000 £ ic 207500/257500 (2 pages)
9 February 2003New director appointed (2 pages)
9 February 2003New director appointed (2 pages)
7 February 2003Ad 17/01/03--------- £ si [email protected]=7500 £ ic 200000/207500 (2 pages)
7 February 2003Nc inc already adjusted 17/01/03 (1 page)
7 February 2003Ad 17/01/03--------- £ si [email protected]=7500 £ ic 200000/207500 (2 pages)
7 February 2003Nc inc already adjusted 17/01/03 (1 page)
7 February 2003Ad 17/01/03--------- £ si 199999@1=199999 £ ic 1/200000 (2 pages)
7 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 February 2003Ad 17/01/03--------- £ si 199999@1=199999 £ ic 1/200000 (2 pages)
27 January 2003Registered office changed on 27/01/03 from: 1 the beacons beaconsfield road hatfield hertfordshire AL10 8RS (1 page)
27 January 2003Registered office changed on 27/01/03 from: 1 the beacons beaconsfield road hatfield hertfordshire AL10 8RS (1 page)
26 January 2003New director appointed (3 pages)
26 January 2003New director appointed (3 pages)
26 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
26 January 2003Accounting reference date extended from 31/03/03 to 31/12/03 (1 page)
26 January 2003Accounting reference date extended from 31/03/03 to 31/12/03 (1 page)
26 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
23 January 2003Particulars of mortgage/charge (15 pages)
23 January 2003Particulars of mortgage/charge (15 pages)
20 January 2003New director appointed (2 pages)
20 January 2003New director appointed (2 pages)
10 January 2003Accounting reference date shortened from 30/11/03 to 31/03/03 (1 page)
10 January 2003New director appointed (2 pages)
10 January 2003Accounting reference date shortened from 30/11/03 to 31/03/03 (1 page)
10 January 2003New director appointed (2 pages)
10 January 2003Director resigned (1 page)
10 January 2003Director resigned (1 page)
10 January 2003Registered office changed on 10/01/03 from: 1 park row leeds LS1 5AB (1 page)
10 January 2003New director appointed (2 pages)
10 January 2003Registered office changed on 10/01/03 from: 1 park row leeds LS1 5AB (1 page)
10 January 2003New director appointed (2 pages)
19 December 2002Company name changed pinco 1860 LIMITED\certificate issued on 19/12/02 (2 pages)
19 December 2002Company name changed pinco 1860 LIMITED\certificate issued on 19/12/02 (2 pages)
19 November 2002Incorporation (17 pages)
19 November 2002Incorporation (17 pages)