Company NameBMV Distributors Limited
Company StatusDissolved
Company Number05105439
CategoryPrivate Limited Company
Incorporation Date19 April 2004(20 years ago)
Dissolution Date30 March 2021 (3 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5136Wholesale sugar, chocolate etc.
SIC 46360Wholesale of sugar and chocolate and sugar confectionery

Directors

Director NameMr Rajesh Madhani
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2004(same day as company formation)
RoleWholesale Distributor
Country of ResidenceEngland
Correspondence Address78 Ravenscroft Avenue
Wembley
Middlesex
HA9 9TG
Director NamePritesh Nathwani
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2004(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address122 Headstone Lane
Harrow
Middlesex
HA2 6JN
Secretary NameRamesh Varsani
NationalityBritish
StatusResigned
Appointed19 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address127 Swinderby Road
Wembley
Middlesex
HA0 4SE

Contact

Telephone020 89630334
Telephone regionLondon

Location

Registered AddressC/O Neum Insolvency Suite 9 Amba House
15 College Road
Harrow
Middlesex
HA1 1BA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Shareholders

50 at £1Anita Madhani
50.00%
Ordinary
50 at £1Rajesh Madhani
50.00%
Ordinary

Financials

Year2014
Net Worth-£2,682
Cash£8,132
Current Liabilities£445,534

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Charges

30 July 2004Delivered on: 11 August 2004
Satisfied on: 3 August 2005
Persons entitled: Mr Chandu Dalia & Mrs Chandrabala Dalia

Classification: Legal charge
Secured details: £50,000 due or to become due from the company to the chargee.
Particulars: 10/10A gorst road park royal london.
Fully Satisfied
8 June 2004Delivered on: 22 June 2004
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

30 March 2021Final Gazette dissolved following liquidation (1 page)
30 December 2020Return of final meeting in a creditors' voluntary winding up (17 pages)
11 November 2020Liquidators' statement of receipts and payments to 29 August 2020 (17 pages)
23 November 2019Liquidators' statement of receipts and payments to 29 August 2019 (26 pages)
16 October 2019Registered office address changed from C/O Bbk Partnership, Office 5-6, First Floor, Popin Business Centre South Way Wembley Middlesex HA9 0HF United Kingdom to C/O Neum Insolvency Suite 9 Amba House 15 College Road Harrow Middlesex HA1 1BA on 16 October 2019 (2 pages)
11 December 2018Previous accounting period shortened from 31 December 2018 to 31 July 2018 (1 page)
12 September 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-08-30
(1 page)
12 September 2018Statement of affairs (9 pages)
12 September 2018Appointment of a voluntary liquidator (3 pages)
16 August 2018Registered office address changed from 211 Station Road Harrow HA1 2TP England to C/O Bbk Partnership, Office 5-6, First Floor, Popin Business Centre South Way Wembley Middlesex HA9 0HF on 16 August 2018 (1 page)
8 August 2018Confirmation statement made on 8 August 2018 with updates (4 pages)
23 July 2018Registered office address changed from 78 Ravenscroft Avenue Wembley Middlesex HA9 9TG to 211 Station Road Harrow HA1 2TP on 23 July 2018 (1 page)
20 July 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
25 May 2018Satisfaction of charge 1 in full (4 pages)
19 April 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
20 April 2017Confirmation statement made on 19 April 2017 with updates (6 pages)
20 April 2017Confirmation statement made on 19 April 2017 with updates (6 pages)
28 February 2017Termination of appointment of Ramesh Varsani as a secretary on 28 February 2017 (1 page)
28 February 2017Termination of appointment of Ramesh Varsani as a secretary on 28 February 2017 (1 page)
31 August 2016Total exemption small company accounts made up to 31 December 2015 (12 pages)
31 August 2016Total exemption small company accounts made up to 31 December 2015 (12 pages)
25 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(4 pages)
25 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(4 pages)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (12 pages)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (12 pages)
23 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(4 pages)
23 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(4 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (12 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (12 pages)
23 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(4 pages)
23 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(4 pages)
18 July 2013Total exemption small company accounts made up to 31 December 2012 (12 pages)
18 July 2013Total exemption small company accounts made up to 31 December 2012 (12 pages)
24 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
24 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
25 May 2012Total exemption small company accounts made up to 31 December 2011 (12 pages)
25 May 2012Total exemption small company accounts made up to 31 December 2011 (12 pages)
24 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
24 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
11 May 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
11 May 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
26 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
25 August 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
25 August 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
21 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
21 April 2010Director's details changed for Rajesh Madhani on 19 April 2010 (2 pages)
21 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
21 April 2010Director's details changed for Rajesh Madhani on 19 April 2010 (2 pages)
14 May 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
14 May 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
20 April 2009Return made up to 19/04/09; full list of members (3 pages)
20 April 2009Return made up to 19/04/09; full list of members (3 pages)
21 July 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
21 July 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
18 July 2008Return made up to 19/04/08; full list of members (3 pages)
18 July 2008Return made up to 19/04/08; full list of members (3 pages)
18 July 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
18 July 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
8 June 2007Return made up to 19/04/07; full list of members (2 pages)
8 June 2007Return made up to 19/04/07; full list of members (2 pages)
10 July 2006Total exemption full accounts made up to 31 December 2005 (13 pages)
10 July 2006Total exemption full accounts made up to 31 December 2005 (13 pages)
26 June 2006Return made up to 19/04/06; full list of members (2 pages)
26 June 2006Return made up to 19/04/06; full list of members (2 pages)
3 August 2005Declaration of satisfaction of mortgage/charge (1 page)
3 August 2005Declaration of satisfaction of mortgage/charge (1 page)
21 April 2005Return made up to 19/04/05; full list of members (3 pages)
21 April 2005Return made up to 19/04/05; full list of members (3 pages)
13 April 2005Total exemption full accounts made up to 31 December 2004 (13 pages)
13 April 2005Total exemption full accounts made up to 31 December 2004 (13 pages)
3 September 2004Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
3 September 2004Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
11 August 2004Particulars of mortgage/charge (3 pages)
11 August 2004Particulars of mortgage/charge (3 pages)
22 June 2004Particulars of mortgage/charge (3 pages)
22 June 2004Particulars of mortgage/charge (3 pages)
17 May 2004Director resigned (1 page)
17 May 2004Director resigned (1 page)
19 April 2004Incorporation (14 pages)
19 April 2004Incorporation (14 pages)