Company NameBNL Vehicle Management Limited
Company StatusDissolved
Company Number05819160
CategoryPrivate Limited Company
Incorporation Date17 May 2006(17 years, 11 months ago)
Dissolution Date19 May 2015 (8 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameBarry Charles Plater
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Cranborne Industrial
Estate, Cranborne Road
Potters Bar
Hertfordshire
EN6 3JN
Secretary NameLinda Blanche Plater
NationalityBritish
StatusClosed
Appointed17 May 2006(same day as company formation)
RoleSecretary
Correspondence AddressUnit 4 Cranborne Industrial
Estate, Cranborne Road
Potters Bar
Hertfordshire
EN6 3JN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 May 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 May 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressUnit 4 Cranborne Industrial
Estate, Cranborne Road
Potters Bar
Hertfordshire
EN6 3JN
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Furzefield
Built Up AreaPotters Bar

Shareholders

3 at £1Barry Plater
75.00%
Ordinary
1 at £1Linda Blanche
25.00%
Ordinary

Financials

Year2014
Net Worth£1,646
Cash£29,800
Current Liabilities£36,180

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

19 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
19 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
23 January 2015Application to strike the company off the register (2 pages)
23 January 2015Application to strike the company off the register (2 pages)
15 July 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 4
(3 pages)
15 July 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 4
(3 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
22 July 2013Annual return made up to 17 May 2013 with a full list of shareholders (3 pages)
22 July 2013Annual return made up to 17 May 2013 with a full list of shareholders (3 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (3 pages)
28 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (3 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
1 September 2011Annual return made up to 17 May 2011 with a full list of shareholders (3 pages)
1 September 2011Annual return made up to 17 May 2011 with a full list of shareholders (3 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
29 July 2010Director's details changed for Barry Charles Plater on 1 October 2009 (2 pages)
29 July 2010Annual return made up to 17 May 2010 with a full list of shareholders (3 pages)
29 July 2010Annual return made up to 17 May 2010 with a full list of shareholders (3 pages)
29 July 2010Secretary's details changed for Linda Blanche Plater on 1 October 2009 (1 page)
29 July 2010Director's details changed for Barry Charles Plater on 1 October 2009 (2 pages)
29 July 2010Secretary's details changed for Linda Blanche Plater on 1 October 2009 (1 page)
29 July 2010Director's details changed for Barry Charles Plater on 1 October 2009 (2 pages)
29 July 2010Secretary's details changed for Linda Blanche Plater on 1 October 2009 (1 page)
27 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
27 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
14 July 2009Return made up to 17/05/09; full list of members (3 pages)
14 July 2009Return made up to 17/05/09; full list of members (3 pages)
26 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
26 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
28 July 2008Capitals not rolled up (2 pages)
28 July 2008Return made up to 17/05/08; full list of members (3 pages)
28 July 2008Return made up to 17/05/08; full list of members (3 pages)
28 July 2008Capitals not rolled up (2 pages)
14 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
14 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
18 September 2007Return made up to 17/05/07; full list of members (6 pages)
18 September 2007Return made up to 17/05/07; full list of members (6 pages)
3 July 2006New secretary appointed (2 pages)
3 July 2006New director appointed (2 pages)
3 July 2006New director appointed (2 pages)
3 July 2006New secretary appointed (2 pages)
25 May 2006Director resigned (1 page)
25 May 2006Secretary resigned (1 page)
25 May 2006Secretary resigned (1 page)
25 May 2006Director resigned (1 page)
17 May 2006Incorporation (16 pages)
17 May 2006Incorporation (16 pages)