Company NameBMG Solutions Limited
Company StatusDissolved
Company Number06835420
CategoryPrivate Limited Company
Incorporation Date3 March 2009(15 years, 2 months ago)
Dissolution Date6 October 2015 (8 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Mathew Scott Horner
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2009(same day as company formation)
RolePlumber
Country of ResidenceEngland
Correspondence Address24 Willow Bridge Close
Castleford
West Yorkshire
WF10 5TQ
Director NameMr Benjamin Tiffany
Date of BirthJuly 1979 (Born 44 years ago)
NationalityEnglish
StatusClosed
Appointed03 March 2009(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence Address127 Park Road
Castleford
West Yorkshire
WF10 4RU
Secretary NameMr David Rawlinson
NationalityBritish
StatusClosed
Appointed18 August 2009(5 months, 2 weeks after company formation)
Appointment Duration6 years, 1 month (closed 06 October 2015)
RoleAccountant
Correspondence Address53 William Street
Lock Lane
Castleford
West Yorkshire
WF10 2LP
Director NameMr Gary Jones
Date of BirthOctober 1970 (Born 53 years ago)
NationalityEnglish
StatusClosed
Appointed01 April 2012(3 years after company formation)
Appointment Duration3 years, 6 months (closed 06 October 2015)
RolePlumber
Country of ResidenceEngland
Correspondence AddressC/O Clark Business Recovery Limited 26 York Place
Leeds
LS1 2EY
Director NameGary Stephen Jones
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2009(same day as company formation)
RolePlumber
Correspondence Address18 Pasture Way
Whitwood
Castleford
West Yorkshire
WF10 5TN
Secretary NameGary Stephen Jones
NationalityBritish
StatusResigned
Appointed03 March 2009(same day as company formation)
RoleCompany Director
Correspondence Address18 Pasture Way
Whitwood
Castleford
West Yorkshire
WF10 5TN

Location

Registered AddressC/O Clark Business Recovery Limited
26 York Place
Leeds
LS1 2EY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

50 at £1Mr Benjamin Tiffany
50.00%
Ordinary
50 at £1Mr Mathew Scott Horner
50.00%
Ordinary

Financials

Year2014
Net Worth£3,285
Current Liabilities£123,400

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 October 2015Final Gazette dissolved following liquidation (1 page)
6 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
6 October 2015Final Gazette dissolved following liquidation (1 page)
6 July 2015Return of final meeting in a creditors' voluntary winding up (10 pages)
6 July 2015Return of final meeting in a creditors' voluntary winding up (10 pages)
7 May 2015Liquidators' statement of receipts and payments to 27 March 2015 (9 pages)
7 May 2015Liquidators' statement of receipts and payments to 27 March 2015 (9 pages)
7 May 2015Liquidators statement of receipts and payments to 27 March 2015 (9 pages)
28 May 2014Liquidators statement of receipts and payments to 27 March 2014 (10 pages)
28 May 2014Liquidators' statement of receipts and payments to 27 March 2014 (10 pages)
28 May 2014Liquidators' statement of receipts and payments to 27 March 2014 (10 pages)
11 April 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 April 2013Statement of affairs with form 4.19 (5 pages)
11 April 2013Appointment of a voluntary liquidator (1 page)
11 April 2013Appointment of a voluntary liquidator (1 page)
11 April 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 April 2013Statement of affairs with form 4.19 (5 pages)
8 March 2013Registered office address changed from Five Towns Technology Centre 12 Welbeck Street Castleford West Yorkshire WF10 1DP England on 8 March 2013 (1 page)
8 March 2013Registered office address changed from Five Towns Technology Centre 12 Welbeck Street Castleford West Yorkshire WF10 1DP England on 8 March 2013 (1 page)
8 March 2013Registered office address changed from Five Towns Technology Centre 12 Welbeck Street Castleford West Yorkshire WF10 1DP England on 8 March 2013 (1 page)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
14 June 2012Statement of capital following an allotment of shares on 1 April 2012
  • GBP 200
(3 pages)
14 June 2012Statement of capital following an allotment of shares on 1 April 2012
  • GBP 200
(3 pages)
14 June 2012Statement of capital following an allotment of shares on 1 October 2009
  • GBP 200
(3 pages)
14 June 2012Appointment of Mr Gary Jones as a director (2 pages)
14 June 2012Registered office address changed from 127 Park Road Castleford West Yorkshire WF10 4RU United Kingdom on 14 June 2012 (1 page)
14 June 2012Appointment of Mr Gary Jones as a director (2 pages)
14 June 2012Registered office address changed from 127 Park Road Castleford West Yorkshire WF10 4RU United Kingdom on 14 June 2012 (1 page)
14 June 2012Statement of capital following an allotment of shares on 1 October 2009
  • GBP 200
(3 pages)
14 June 2012Appointment of Mr Gary Jones as a director (2 pages)
14 June 2012Statement of capital following an allotment of shares on 1 October 2009
  • GBP 200
(3 pages)
14 June 2012Statement of capital following an allotment of shares on 1 April 2012
  • GBP 200
(3 pages)
14 June 2012Appointment of Mr Gary Jones as a director (2 pages)
21 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
21 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
21 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
8 September 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
8 September 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
18 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
18 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
18 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
26 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 March 2010Director's details changed for Mr Mathew Scott Horner on 1 October 2009 (2 pages)
18 March 2010Director's details changed for Mr Mathew Scott Horner on 1 October 2009 (2 pages)
18 March 2010Director's details changed for Mr Mathew Scott Horner on 1 October 2009 (2 pages)
18 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
18 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
18 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
24 August 2009Secretary appointed mr david rawlinson (1 page)
24 August 2009Appointment terminated secretary gary jones (1 page)
24 August 2009Appointment terminated secretary gary jones (1 page)
24 August 2009Secretary appointed mr david rawlinson (1 page)
6 August 2009Appointment terminated director gary jones (1 page)
6 August 2009Appointment terminated director gary jones (1 page)
6 August 2009Registered office changed on 06/08/2009 from 20A main street garforth west yorkshire LS25 1AA (1 page)
6 August 2009Registered office changed on 06/08/2009 from 20A main street garforth west yorkshire LS25 1AA (1 page)
3 March 2009Incorporation (15 pages)
3 March 2009Incorporation (15 pages)