Company NameBMS Direct Limited
Company StatusDissolved
Company Number07292752
CategoryPrivate Limited Company
Incorporation Date23 June 2010(13 years, 10 months ago)
Dissolution Date12 September 2020 (3 years, 7 months ago)
Previous NameBMW Mini Spares Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMr Daniel Alexander Davies
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2010(6 days after company formation)
Appointment Duration10 years, 2 months (closed 12 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMulberry House Belton
Doncaster
South Yorkshire
DN9 1QR
Secretary NameMr Daniel Alexander Davies
StatusClosed
Appointed29 June 2010(6 days after company formation)
Appointment Duration10 years, 2 months (closed 12 September 2020)
RoleCompany Director
Correspondence AddressWilson Field Ltd The Manor
260 Ecclesall Road South
Sheffield
S11 9PS
Director NameMr Daniel Alexander Davies
Date of BirthMay 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMulberry House Belton
Doncaster
DN9 1QR

Location

Registered AddressWilson Field Ltd The Manor
260 Ecclesall Road South
Sheffield
S11 9PS
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield

Shareholders

100 at £1Daniel Alexander Davies
100.00%
Ordinary

Financials

Year2014
Net Worth£20,937
Current Liabilities£128,252

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

12 September 2020Final Gazette dissolved following liquidation (1 page)
12 June 2020Return of final meeting in a creditors' voluntary winding up (21 pages)
3 February 2020Liquidators' statement of receipts and payments to 11 December 2019 (20 pages)
22 February 2019Liquidators' statement of receipts and payments to 11 December 2018 (17 pages)
26 January 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-12-12
(1 page)
26 January 2018Statement of affairs (8 pages)
5 January 2018Registered office address changed from Cooper House Grange Lane North Scunthorpe DN16 1BN England to Wilson Field Ltd the Manor 260 Ecclesall Road South Sheffield S11 9PS on 5 January 2018 (1 page)
28 December 2017Appointment of a voluntary liquidator (1 page)
26 July 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
30 April 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
30 April 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
3 April 2017Registered office address changed from C/O Leesing Marrison Lee & Co 46 Main Street Mexborough South Yorkshire S64 9DU to Cooper House Grange Lane North Scunthorpe DN16 1BN on 3 April 2017 (1 page)
3 April 2017Registered office address changed from C/O Leesing Marrison Lee & Co 46 Main Street Mexborough South Yorkshire S64 9DU to Cooper House Grange Lane North Scunthorpe DN16 1BN on 3 April 2017 (1 page)
5 August 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-08-05
  • GBP 100
(7 pages)
5 August 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-08-05
  • GBP 100
(7 pages)
16 July 2016Compulsory strike-off action has been discontinued (1 page)
16 July 2016Compulsory strike-off action has been discontinued (1 page)
15 July 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
15 July 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
13 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(4 pages)
13 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(4 pages)
13 July 2015Registered office address changed from C/O Leesing Marrison Lee & Co 11 South Parade Doncaster South Yorkshire DN1 2DY to C/O Leesing Marrison Lee & Co 46 Main Street Mexborough South Yorkshire S64 9DU on 13 July 2015 (1 page)
13 July 2015Registered office address changed from C/O Leesing Marrison Lee & Co 11 South Parade Doncaster South Yorkshire DN1 2DY to C/O Leesing Marrison Lee & Co 46 Main Street Mexborough South Yorkshire S64 9DU on 13 July 2015 (1 page)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
4 August 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(4 pages)
4 August 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(4 pages)
1 April 2014Registered office address changed from 46 Main Street Mexborough South Yorkshire S64 9DU England on 1 April 2014 (1 page)
1 April 2014Registered office address changed from 46 Main Street Mexborough South Yorkshire S64 9DU England on 1 April 2014 (1 page)
1 April 2014Registered office address changed from 46 Main Street Mexborough South Yorkshire S64 9DU England on 1 April 2014 (1 page)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
12 March 2014Registered office address changed from 6 South Parade Doncaster DN1 2DY United Kingdom on 12 March 2014 (1 page)
12 March 2014Registered office address changed from 6 South Parade Doncaster DN1 2DY United Kingdom on 12 March 2014 (1 page)
4 July 2013Annual return made up to 23 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(4 pages)
4 July 2013Annual return made up to 23 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(4 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
23 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (4 pages)
23 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (4 pages)
3 April 2012Company name changed bmw mini spares LIMITED\certificate issued on 03/04/12
  • RES15 ‐ Change company name resolution on 2012-04-03
  • NM01 ‐ Change of name by resolution
(3 pages)
3 April 2012Company name changed bmw mini spares LIMITED\certificate issued on 03/04/12
  • RES15 ‐ Change company name resolution on 2012-04-03
  • NM01 ‐ Change of name by resolution
(3 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
25 August 2011Annual return made up to 23 June 2011 with a full list of shareholders (4 pages)
25 August 2011Annual return made up to 23 June 2011 with a full list of shareholders (4 pages)
1 July 2010Director's details changed for Mr Daniel Alexander Davies on 1 July 2010 (2 pages)
1 July 2010Appointment of Mr Daniel Alexander Davies as a director (2 pages)
1 July 2010Director's details changed for Mr Daniel Alexander Davies on 1 July 2010 (2 pages)
1 July 2010Director's details changed for Mr Daniel Alexander Davies on 1 July 2010 (2 pages)
1 July 2010Appointment of Mr Daniel Alexander Davies as a director (2 pages)
1 July 2010Termination of appointment of Daniel Davies as a director (1 page)
1 July 2010Termination of appointment of Daniel Davies as a director (1 page)
30 June 2010Termination of appointment of Daniel Davies as a director (1 page)
30 June 2010Appointment of Mr Daniel Alexander Davies as a secretary (1 page)
30 June 2010Appointment of Mr Daniel Alexander Davies as a secretary (1 page)
30 June 2010Termination of appointment of Daniel Davies as a director (1 page)
23 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
23 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)