Bmac Food Processing Limited

DataGardener
bmac food processing limited
dissolved
Unknown

Bmac Food Processing Limited

03161388Private Limited With Share Capital

Trinity House, 28-30 Blucher Street, Birmingham, B11QH
Incorporated

19/02/1996

Company Age

30 years

Directors

2

Employees

SIC Code

10890

Risk

not scored

Company Overview

Registration, classification & business activity

Bmac Food Processing Limited (03161388) is a private limited with share capital incorporated on 19/02/1996 (30 years old) and registered in birmingham, B11QH. The company operates under SIC code 10890 - manufacture of other food products n.e.c..

Bmac food processing limited is an accounting company based out of grantully rd, london, united kingdom.

Private Limited With Share Capital
SIC: 10890
Unknown
Incorporated 19/02/1996
B11QH

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

8

CCJs

Board of Directors

2

Charges

5

Registered

2

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:14-08-2024
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:14-05-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:03-11-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:11-11-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:26-10-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:19-11-2020
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:26-08-2020
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:26-08-2020
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:09-12-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:09-12-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:25-09-2019
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:12-09-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-05-2019
Liquidation In Administration Progress Report
Category:Insolvency
Date:18-04-2019
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:05-12-2018
Liquidation In Administration Proposals
Category:Insolvency
Date:16-11-2018
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:14-11-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-09-2018
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:20-09-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:19-05-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-05-2018
Gazette Notice Compulsory
Category:Gazette
Date:08-05-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:21-02-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-02-2018
Gazette Notice Compulsory
Category:Gazette
Date:06-02-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-02-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:15-02-2017
Gazette Notice Compulsory
Category:Gazette
Date:07-02-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-03-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:18-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-01-2016
Change Person Director Company With Change Date
Category:Officers
Date:26-10-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-03-2014
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:14-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-11-2013
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:11-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-03-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-11-2012
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:20-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-03-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-11-2011
Appoint Person Director Company With Name
Category:Officers
Date:02-11-2011
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:18-10-2011
Liquidation Court Order Miscellaneous
Category:Insolvency
Date:18-10-2011
Legacy
Category:Mortgage
Date:01-08-2011
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:21-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-03-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:15-01-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-11-2010
Dissolution Withdrawal Application Strike Off Company
Category:Dissolution
Date:05-08-2010
Dissolution Voluntary Strike Off Suspended
Category:Dissolution
Date:17-06-2010
Gazette Notice Voluntary
Category:Gazette
Date:08-06-2010
Dissolution Application Strike Off Company
Category:Dissolution
Date:27-05-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:18-05-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-12-2009
Gazette Filings Brought Up To Date
Category:Gazette
Date:19-06-2009
Legacy
Category:Annual Return
Date:18-06-2009
Gazette Notice Compulsary
Category:Gazette
Date:16-06-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-12-2008
Legacy
Category:Annual Return
Date:26-09-2008
Legacy
Category:Annual Return
Date:26-09-2008
Legacy
Category:Annual Return
Date:25-09-2008
Legacy
Category:Capital
Date:06-03-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-12-2007
Legacy
Category:Mortgage
Date:18-01-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-01-2007
Legacy
Category:Mortgage
Date:14-06-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-03-2006
Legacy
Category:Mortgage
Date:09-02-2006
Legacy
Category:Annual Return
Date:16-05-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-12-2004
Legacy
Category:Address
Date:24-11-2004
Legacy
Category:Annual Return
Date:16-04-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-12-2003
Legacy
Category:Mortgage
Date:27-09-2003
Legacy
Category:Annual Return
Date:14-05-2003
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-01-2003
Legacy
Category:Annual Return
Date:09-04-2002
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-10-2001
Legacy
Category:Mortgage
Date:03-04-2001
Legacy
Category:Officers
Date:07-03-2001
Legacy
Category:Officers
Date:07-03-2001
Legacy
Category:Annual Return
Date:05-03-2001
Accounts With Accounts Type Small
Category:Accounts
Date:02-03-2001
Legacy
Category:Annual Return
Date:29-01-2001
Accounts With Accounts Type Small
Category:Accounts
Date:07-01-2000
Accounts With Accounts Type Small
Category:Accounts
Date:05-05-1999
Legacy
Category:Annual Return
Date:07-04-1999
Accounts With Accounts Type Small
Category:Accounts
Date:10-03-1998
Legacy
Category:Annual Return
Date:10-03-1998
Legacy
Category:Annual Return
Date:23-04-1997
Legacy
Category:Officers
Date:26-02-1996
Legacy
Category:Officers
Date:26-02-1996
Legacy
Category:Officers
Date:26-02-1996
Legacy
Category:Officers
Date:26-02-1996

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/11/2018
Filing Date20/02/2018
Latest Accounts28/02/2017

Trading Addresses

Epsl House, 5 Constable Crescent, London, N154QZ
Trinity House, 28-30 Blucher Street, Birmingham, B1 1Qh, B11QHRegistered

Contact

02088851533
bmacfoods.co.uk
Trinity House, 28-30 Blucher Street, Birmingham, B11QH