Company NameBMT Commercial Shipping Limited
Company StatusDissolved
Company Number10059497
CategoryPrivate Limited Company
Incorporation Date12 March 2016(8 years, 1 month ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)
Previous NameBMT Commercial Shipping Partnership Limited

Business Activity

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

Directors

Secretary NameMs Trudy Michelle Grey
StatusClosed
Appointed12 March 2016(same day as company formation)
RoleCompany Director
Correspondence AddressGoodrich House 1 Waldegrave Road
Teddington
TW11 8LZ
Director NameMr John Richard Bonafoux
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2016(4 months, 4 weeks after company formation)
Appointment Duration2 years, 5 months (closed 08 January 2019)
RoleNaval Architect
Country of ResidenceEngland
Correspondence AddressGoodrich House 1 Waldegrave Road
Teddington
Middlesex
TW11 8LZ
Director NameMr Jeroen Johannes De Haas
Date of BirthMay 1963 (Born 61 years ago)
NationalityDutch
StatusClosed
Appointed08 August 2016(4 months, 4 weeks after company formation)
Appointment Duration2 years, 5 months (closed 08 January 2019)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressGoodrich House 1 Waldegrave Road
Teddington
Middlesex
TW11 8LZ
Director NameCarlos Michel Valere Maenhout
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBelgian
StatusClosed
Appointed08 August 2016(4 months, 4 weeks after company formation)
Appointment Duration2 years, 5 months (closed 08 January 2019)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressGoodrich House 1 Waldegrave Road
Teddington
Middlesex
TW11 8LZ
Director NameMr Peter Mantel
Date of BirthJuly 1961 (Born 62 years ago)
NationalityDutch
StatusClosed
Appointed08 August 2016(4 months, 4 weeks after company formation)
Appointment Duration2 years, 5 months (closed 08 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGoodrich House 1 Waldegrave Road
Teddington
Middlesex
TW11 8LZ
Director NameDr Philip Allan Thompson
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2016(4 months, 4 weeks after company formation)
Appointment Duration2 years, 5 months (closed 08 January 2019)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressGoodrich House 1 Waldegrave Road
Teddington
Middlesex
TW11 8LZ
Director NameBruce Edgar Verweij
Date of BirthJune 1958 (Born 65 years ago)
NationalityDutch
StatusClosed
Appointed08 August 2016(4 months, 4 weeks after company formation)
Appointment Duration2 years, 5 months (closed 08 January 2019)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressGoodrich House 1 Waldegrave Road
Teddington
Middlesex
TW11 8LZ
Secretary NameMs Hilde Matthea Linde - Ten Heuw
StatusClosed
Appointed08 August 2016(4 months, 4 weeks after company formation)
Appointment Duration2 years, 5 months (closed 08 January 2019)
RoleCompany Director
Correspondence AddressGoodrich House 1 Waldegrave Road
Teddington
Middlesex
TW11 8LZ
Director NameMrs Sarah Louise Kenny
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2017(1 year, 4 months after company formation)
Appointment Duration1 year, 5 months (closed 08 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGoodrich House 1 Waldegrave Road
Teddington
Middlesex
TW11 8LZ
Director NameMr Peter Douglas French
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2016(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressGoodrich House 1 Waldegrave Road
Teddington
TW11 8LZ
Director NameMr David Alan Bright
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGoodrich House 1 Waldegrave Road
Teddington
TW11 8LZ

Contact

Websitebmt.org
Telephone020 89435544
Telephone regionLondon

Location

Registered AddressGoodrich House
1 Waldegrave Road
Teddington
TW11 8LZ
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTeddington
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

8 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2018First Gazette notice for voluntary strike-off (1 page)
4 October 2018Application to strike the company off the register (3 pages)
8 March 2018Confirmation statement made on 8 March 2018 with updates (4 pages)
28 February 2018Accounts for a dormant company made up to 30 September 2017 (4 pages)
5 February 2018Termination of appointment of David Alan Bright as a director on 6 November 2017 (1 page)
5 February 2018Termination of appointment of David Alan Bright as a director on 6 November 2017 (1 page)
1 August 2017Appointment of Ms Sarah Louise Kenny as a director on 1 August 2017 (2 pages)
1 August 2017Appointment of Ms Sarah Louise Kenny as a director on 1 August 2017 (2 pages)
31 July 2017Termination of appointment of Peter Douglas French as a director on 31 July 2017 (1 page)
31 July 2017Termination of appointment of Peter Douglas French as a director on 31 July 2017 (1 page)
10 July 2017Accounts for a dormant company made up to 30 September 2016 (4 pages)
10 July 2017Accounts for a dormant company made up to 30 September 2016 (4 pages)
10 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
19 August 2016Appointment of Jeroen Johannes De Haas as a director on 8 August 2016 (2 pages)
19 August 2016Appointment of Jeroen Johannes De Haas as a director on 8 August 2016 (2 pages)
19 August 2016Appointment of Ms Hilde Matthea Linde - Ten Heuw as a secretary on 8 August 2016 (2 pages)
19 August 2016Appointment of Ms Hilde Matthea Linde - Ten Heuw as a secretary on 8 August 2016 (2 pages)
18 August 2016Appointment of Dr Philip Allan Thompson as a director on 8 August 2016 (2 pages)
18 August 2016Appointment of Carlos Michel Valere Maenhout as a director on 8 August 2016 (2 pages)
18 August 2016Appointment of John Richard Bonafoux as a director on 8 August 2016 (2 pages)
18 August 2016Appointment of Carlos Michel Valere Maenhout as a director on 8 August 2016 (2 pages)
18 August 2016Appointment of Bruce Edgar Verweij as a director on 8 August 2016 (2 pages)
18 August 2016Appointment of Dr Philip Allan Thompson as a director on 8 August 2016 (2 pages)
18 August 2016Appointment of John Richard Bonafoux as a director on 8 August 2016 (2 pages)
18 August 2016Appointment of Bruce Edgar Verweij as a director on 8 August 2016 (2 pages)
18 August 2016Appointment of Mr Peter Mantel as a director on 8 August 2016 (2 pages)
18 August 2016Appointment of Mr Peter Mantel as a director on 8 August 2016 (2 pages)
15 April 2016Change of name notice (2 pages)
15 April 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-04-11
(2 pages)
15 April 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-04-11
(2 pages)
15 April 2016Change of name notice (2 pages)
14 March 2016Current accounting period shortened from 31 March 2017 to 30 September 2016 (1 page)
14 March 2016Current accounting period shortened from 31 March 2017 to 30 September 2016 (1 page)
12 March 2016Incorporation
Statement of capital on 2016-03-12
  • GBP 1
(33 pages)
12 March 2016Incorporation
Statement of capital on 2016-03-12
  • GBP 1
(33 pages)