Bmac (Holdings) Limited

DataGardener
bmac (holdings) limited
in liquidation
Small

Bmac (holdings) Limited

06645820Private Limited With Share Capital

C/O Quantuma Advisory Limited, Office D Beresford House, Southampton, SO142AQ
Incorporated

14/07/2008

Company Age

17 years

Directors

2

Employees

SIC Code

96090

Risk

not scored

Company Overview

Registration, classification & business activity

Bmac (holdings) Limited (06645820) is a private limited with share capital incorporated on 14/07/2008 (17 years old) and registered in southampton, SO142AQ. The company operates under SIC code 96090 and is classified as Small.

Bmac (holdings) limited is a consumer services company based out of 73 liverpool road, crosby, united kingdom.

Private Limited With Share Capital
SIC: 96090
Small
Incorporated 14/07/2008
SO142AQ

Financial Overview

Total Assets

£8.35M

Liabilities

£2.32M

Net Assets

£6.03M

Cash

£0

Key Metrics

2

Directors

6

Shareholders

9

CCJs

Board of Directors

2

Charges

6

Registered

4

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

78
Liquidation Compulsory Removal Of Liquidator By Court
Category:Insolvency
Date:21-01-2026
Liquidation Compulsory Removal Of Liquidator By Court
Category:Insolvency
Date:21-01-2026
Liquidation Compulsory Appointment Liquidator
Category:Insolvency
Date:21-01-2026
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:23-07-2025
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:15-07-2024
Liquidation Compulsory Appointment Liquidator
Category:Insolvency
Date:14-09-2023
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:31-08-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-06-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:17-03-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-03-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:18-08-2022
Gazette Notice Compulsory
Category:Gazette
Date:09-08-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-03-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:15-06-2021
Gazette Notice Compulsory
Category:Gazette
Date:08-06-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-03-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:19-02-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:19-02-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:19-02-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-07-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-03-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:06-03-2019
Gazette Notice Compulsory
Category:Gazette
Date:05-03-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:01-03-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-02-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-02-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:06-04-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-03-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:25-08-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-08-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-07-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-12-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-09-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-07-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-10-2014
Capital Allotment Shares
Category:Capital
Date:04-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-09-2013
Appoint Person Director Company With Name
Category:Officers
Date:18-04-2013
Legacy
Category:Mortgage
Date:27-02-2013
Legacy
Category:Mortgage
Date:01-02-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-08-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:22-08-2012
Resolution
Category:Resolution
Date:07-08-2012
Change Of Name Notice
Category:Change Of Name
Date:07-08-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:31-07-2012
Appoint Person Director Company With Name
Category:Officers
Date:18-05-2012
Termination Secretary Company With Name
Category:Officers
Date:18-05-2012
Termination Director Company With Name
Category:Officers
Date:18-05-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-08-2011
Appoint Person Director Company With Name
Category:Officers
Date:02-03-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-11-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:01-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-08-2010
Termination Director Company With Name
Category:Officers
Date:17-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-07-2010
Appoint Person Director Company With Name
Category:Officers
Date:02-07-2010
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:02-07-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-03-2010
Legacy
Category:Mortgage
Date:28-01-2010
Legacy
Category:Mortgage
Date:28-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:20-11-2009
Capital Allotment Shares
Category:Capital
Date:10-10-2009
Capital Allotment Shares
Category:Capital
Date:09-10-2009
Legacy
Category:Annual Return
Date:30-09-2009
Legacy
Category:Officers
Date:14-08-2008
Legacy
Category:Officers
Date:12-08-2008
Legacy
Category:Officers
Date:12-08-2008
Incorporation Company
Category:Incorporation
Date:14-07-2008

Risk Assessment

not scored

International Score

Accounts

Typemicro-entity accounts
Due Date31/03/2021
Filing Date19/02/2020
Latest Accounts31/03/2019

Trading Addresses

C/O Quantuma Advisory Limited, Office D Beresford House, Southampton, So14 2Aq, SO142AQRegistered

Contact

C/O Quantuma Advisory Limited, Office D Beresford House, Southampton, SO142AQ