Greenford
Middlesex
UB6 8UA
Director Name | Mr Rakesh Sharma |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 June 2012(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 27 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 417 Bridport Road Greenford Middlesex UB6 8UA |
Secretary Name | Sharon Harris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 July 2012(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 27 January 2015) |
Role | Company Director |
Correspondence Address | 417 Bridport Road Greenford Middlesex UB6 8UA |
Director Name | Mr Mark Anderson |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 March 2013(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (closed 27 January 2015) |
Role | Group Marketing Director |
Country of Residence | Director |
Correspondence Address | 417 Bridport Road Greenford Middlesex UB6 8UA |
Director Name | Mrs Mary Elizabeth Waldner |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2013(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 27 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 417 Bridport Road Greenford Middlesex UB6 8UA |
Director Name | John Jeremy Arthur Cowdry |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 04 February 2011(same day as company formation) |
Role | Company Director/Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD |
Director Name | Mr Geoffrey Elcome |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Audley Close Great Gransden Sandy Bedfordshire SG19 3RL |
Director Name | Mr Peter Alderson |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2011(6 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 June 2012) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Crossways Berkhamsted Hertfordshire HP4 3NH |
Director Name | Mr John Clayton |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2011(6 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Northerwood Farm Pikes Hill Lyndhurst Hampshire SO43 7AY |
Director Name | Mr Robert Morrison |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2011(6 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 June 2012) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 28 Masefield Hitchin Hertfordshire SG4 0QB |
Director Name | Robert Wallis |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2011(6 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bemac House Fifth Avenue Letchworth Hertfordshire SG6 2HF |
Secretary Name | Robert Wallis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2011(6 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 June 2012) |
Role | Company Director |
Correspondence Address | Bemac House Fifth Avenue Letchworth Hertfordshire SG6 2HF |
Director Name | Mr William Alfred John Toye |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2011(6 months, 1 week after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 26 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bemac House Fifth Avenue Letchworth Hertfordshire SG6 2HF |
Director Name | Mr Alan Frederick Barker |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 26 June 2012(1 year, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 March 2013) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 417 Bridport Road Greenford Middlesex UB6 8UA |
Director Name | Mr Paul David Dean |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2012(1 year, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 417 Bridport Road Greenford Middlesex UB6 8UA |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2011(same day as company formation) |
Correspondence Address | The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD |
Website | www.bemac.com |
---|
Registered Address | 417 Bridport Road Greenford Middlesex UB6 8UA |
---|---|
Region | London |
Constituency | Ealing North |
County | Greater London |
Ward | Greenford Green |
Built Up Area | Greater London |
6.1k at £1 | Ultra Electronics Holdings PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,388,000 |
Gross Profit | £1,268,000 |
Net Worth | -£222,000 |
Cash | £977,000 |
Current Liabilities | £1,179,000 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
27 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 October 2014 | Statement of capital on 24 October 2014
|
24 October 2014 | Statement of capital on 24 October 2014
|
14 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
14 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
7 October 2014 | Application to strike the company off the register (3 pages) |
7 October 2014 | Application to strike the company off the register (3 pages) |
6 October 2014 | Statement by directors (1 page) |
6 October 2014 | Solvency statement dated 24/09/14 (1 page) |
6 October 2014 | Statement by directors (1 page) |
6 October 2014 | Resolutions
|
6 October 2014 | Solvency statement dated 24/09/14 (1 page) |
6 October 2014 | Resolutions
|
11 July 2014 | Director's details changed for Mr Mark Anderson on 19 May 2014 (2 pages) |
11 July 2014 | Director's details changed for Mr Mark Anderson on 19 May 2014 (2 pages) |
26 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders (7 pages) |
26 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders (7 pages) |
26 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders (7 pages) |
27 September 2013 | Resolutions
|
27 September 2013 | Solvency statement dated 26/09/13 (2 pages) |
27 September 2013 | Statement by directors (2 pages) |
27 September 2013 | Statement of capital on 27 September 2013
|
27 September 2013 | Statement by directors (2 pages) |
27 September 2013 | Statement of capital on 27 September 2013
|
27 September 2013 | Solvency statement dated 26/09/13 (2 pages) |
27 September 2013 | Resolutions
|
20 August 2013 | Full accounts made up to 31 December 2012 (20 pages) |
20 August 2013 | Full accounts made up to 31 December 2012 (20 pages) |
11 July 2013 | Appointment of Ms Mary Elizabeth Waldner as a director on 1 July 2013 (2 pages) |
11 July 2013 | Appointment of Ms Mary Elizabeth Waldner as a director on 1 July 2013 (2 pages) |
11 July 2013 | Appointment of Ms Mary Elizabeth Waldner as a director on 1 July 2013 (2 pages) |
22 May 2013 | Auditors resignations (1 page) |
22 May 2013 | Auditors resignations (1 page) |
12 April 2013 | Appointment of Mr Mark Anderson as a director on 14 March 2013 (3 pages) |
12 April 2013 | Termination of appointment of Paul David Dean as a director on 31 March 2013 (2 pages) |
12 April 2013 | Termination of appointment of Paul David Dean as a director on 31 March 2013 (2 pages) |
12 April 2013 | Appointment of Mr Mark Anderson as a director on 14 March 2013 (3 pages) |
12 April 2013 | Appointment of Carlos Santiago as a director on 14 March 2012 (3 pages) |
12 April 2013 | Appointment of Carlos Santiago as a director on 14 March 2012 (3 pages) |
5 April 2013 | Termination of appointment of Alan Frederick Barker as a director on 31 March 2013 (1 page) |
5 April 2013 | Termination of appointment of Alan Frederick Barker as a director on 31 March 2013 (1 page) |
7 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (6 pages) |
7 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (6 pages) |
7 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (6 pages) |
7 November 2012 | Full accounts made up to 31 March 2012 (14 pages) |
7 November 2012 | Full accounts made up to 31 March 2012 (14 pages) |
9 August 2012 | Appointment of Sharon Harris as a secretary on 26 July 2012 (3 pages) |
9 August 2012 | Appointment of Sharon Harris as a secretary on 26 July 2012 (3 pages) |
6 August 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
6 August 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
1 August 2012 | Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
1 August 2012 | Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
26 July 2012 | Appointment of Mr Paul David Dean as a director on 26 June 2012 (3 pages) |
26 July 2012 | Appointment of Mr Paul David Dean as a director on 26 June 2012 (3 pages) |
9 July 2012 | Appointment of Mr Rakesh Sharma as a director on 26 June 2012 (3 pages) |
9 July 2012 | Change of name notice (2 pages) |
9 July 2012 | Termination of appointment of William Alfred John Toye as a director on 26 June 2012 (2 pages) |
9 July 2012 | Termination of appointment of Peter Alderson as a director on 26 June 2012 (2 pages) |
9 July 2012 | Termination of appointment of Robert Morrison as a director on 26 June 2012 (2 pages) |
9 July 2012 | Termination of appointment of Geoffrey Elcome as a director on 26 June 2012 (2 pages) |
9 July 2012 | Termination of appointment of Robert Wallis as a secretary on 26 June 2012 (2 pages) |
9 July 2012 | Termination of appointment of Geoffrey Elcome as a director on 26 June 2012 (2 pages) |
9 July 2012 | Termination of appointment of Robert Wallis as a director on 26 June 2012 (2 pages) |
9 July 2012 | Company name changed barron mccann payments LIMITED\certificate issued on 09/07/12
|
9 July 2012 | Resolutions
|
9 July 2012 | Termination of appointment of Robert Morrison as a director on 26 June 2012 (2 pages) |
9 July 2012 | Termination of appointment of Robert Wallis as a secretary on 26 June 2012 (2 pages) |
9 July 2012 | Previous accounting period shortened from 29 February 2012 to 31 December 2011 (3 pages) |
9 July 2012 | Company name changed barron mccann payments LIMITED\certificate issued on 09/07/12
|
9 July 2012 | Statement of capital following an allotment of shares on 26 June 2012
|
9 July 2012 | Termination of appointment of John Clayton as a director on 26 June 2012 (2 pages) |
9 July 2012 | Termination of appointment of William Alfred John Toye as a director on 26 June 2012 (2 pages) |
9 July 2012 | Registered office address changed from Bemac House Fifth Avenue Letchworth Hertfordshire SG6 2HF United Kingdom on 9 July 2012 (2 pages) |
9 July 2012 | Registered office address changed from Bemac House Fifth Avenue Letchworth Hertfordshire SG6 2HF United Kingdom on 9 July 2012 (2 pages) |
9 July 2012 | Appointment of Alan Frederick Barker as a director on 26 June 2012 (3 pages) |
9 July 2012 | Resolutions
|
9 July 2012 | Termination of appointment of Peter Alderson as a director on 26 June 2012 (2 pages) |
9 July 2012 | Termination of appointment of Robert Wallis as a director on 26 June 2012 (2 pages) |
9 July 2012 | Statement of capital following an allotment of shares on 26 June 2012
|
9 July 2012 | Appointment of Mr Rakesh Sharma as a director on 26 June 2012 (3 pages) |
9 July 2012 | Previous accounting period shortened from 29 February 2012 to 31 December 2011 (3 pages) |
9 July 2012 | Termination of appointment of John Clayton as a director on 26 June 2012 (2 pages) |
9 July 2012 | Change of name notice (2 pages) |
9 July 2012 | Appointment of Alan Frederick Barker as a director on 26 June 2012 (3 pages) |
13 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (9 pages) |
13 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (9 pages) |
11 November 2011 | Resolutions
|
11 November 2011 | Resolutions
|
9 September 2011 | Appointment of Mr William Toye as a director on 16 August 2011 (2 pages) |
9 September 2011 | Appointment of Mr William Toye as a director on 16 August 2011 (2 pages) |
5 May 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
5 May 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
7 March 2011 | Appointment of Peter Alderson as a director (3 pages) |
7 March 2011 | Appointment of Peter Alderson as a director (3 pages) |
2 March 2011 | Company name changed barron mccann payments services LIMITED\certificate issued on 02/03/11
|
2 March 2011 | Change of name notice (2 pages) |
2 March 2011 | Change of name notice (2 pages) |
2 March 2011 | Company name changed barron mccann payments services LIMITED\certificate issued on 02/03/11
|
25 February 2011 | Appointment of Robert Wallis as a secretary (3 pages) |
25 February 2011 | Appointment of Mr Robert Morrison as a director (3 pages) |
25 February 2011 | Appointment of Mr John Clayton as a director (3 pages) |
25 February 2011 | Appointment of Mr Robert Morrison as a director (3 pages) |
25 February 2011 | Appointment of Robert Wallis as a director (3 pages) |
25 February 2011 | Appointment of Mr John Clayton as a director (3 pages) |
25 February 2011 | Appointment of Robert Wallis as a secretary (3 pages) |
25 February 2011 | Appointment of Robert Wallis as a director (3 pages) |
4 February 2011 | Incorporation (34 pages) |
4 February 2011 | Appointment of Mr Geoffrey Elcome as a director (2 pages) |
4 February 2011 | Appointment of Mr Geoffrey Elcome as a director (2 pages) |
4 February 2011 | Termination of appointment of London Law Secretarial Limited as a secretary (1 page) |
4 February 2011 | Registered office address changed from The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 4 February 2011 (1 page) |
4 February 2011 | Termination of appointment of John Jeremy Arthur Cowdry as a director (1 page) |
4 February 2011 | Registered office address changed from The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 4 February 2011 (1 page) |
4 February 2011 | Termination of appointment of John Jeremy Arthur Cowdry as a director (1 page) |
4 February 2011 | Termination of appointment of London Law Secretarial Limited as a secretary (1 page) |
4 February 2011 | Incorporation (34 pages) |