Company NameBM Cladding Contractors Limited
Company StatusDissolved
Company Number07176937
CategoryPrivate Limited Company
Incorporation Date3 March 2010(14 years, 1 month ago)
Dissolution Date27 September 2019 (4 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMichael Hopkins
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2010(same day as company formation)
RoleContractor
Country of ResidenceUnited Kingdom
Correspondence AddressJupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
Director NameMr Laurence Douglas Adams
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44a The Green
Warlingham
Surrey
CR6 9NA
Director NameBrian Mostyn
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceBritain
Correspondence Address153 Deptford High Street
Deptford
London
SE8 3NU

Location

Registered AddressJupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Mr Brian Mostyn
50.00%
Ordinary
1 at £1Mr Michael Hopkins
50.00%
Ordinary

Financials

Year2014
Turnover£285,943
Net Worth£43,540
Cash£39,776
Current Liabilities£179,543

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

27 September 2019Final Gazette dissolved following liquidation (1 page)
27 June 2019Return of final meeting in a creditors' voluntary winding up (25 pages)
4 December 2018Liquidators' statement of receipts and payments to 15 November 2018 (25 pages)
6 December 2017Registered office address changed from 146 New London Road Chelmsford Essex CM2 0AW to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 6 December 2017 (2 pages)
6 December 2017Registered office address changed from 146 New London Road Chelmsford Essex CM2 0AW to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 6 December 2017 (2 pages)
4 December 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-11-16
(1 page)
4 December 2017Appointment of a voluntary liquidator (1 page)
4 December 2017Statement of affairs (8 pages)
21 September 2017Director's details changed for Michael Hopkins on 21 September 2017 (2 pages)
21 September 2017Change of details for Michael Hopkins as a person with significant control on 21 September 2017 (2 pages)
21 September 2017Director's details changed for Michael Hopkins on 21 September 2017 (2 pages)
21 September 2017Change of details for Michael Hopkins as a person with significant control on 21 September 2017 (2 pages)
17 July 2017Registered office address changed from 153 Deptford High Street London SE8 3NU United Kingdom to 146 New London Road Chelmsford Essex CM2 0AW on 17 July 2017 (2 pages)
17 July 2017Registered office address changed from 153 Deptford High Street London SE8 3NU United Kingdom to 146 New London Road Chelmsford Essex CM2 0AW on 17 July 2017 (2 pages)
4 May 2017Confirmation statement made on 3 March 2017 with updates (7 pages)
4 May 2017Confirmation statement made on 3 March 2017 with updates (7 pages)
1 September 2016Total exemption full accounts made up to 31 March 2016 (12 pages)
1 September 2016Total exemption full accounts made up to 31 March 2016 (12 pages)
4 April 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(19 pages)
4 April 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(19 pages)
5 November 2015Total exemption full accounts made up to 31 March 2015 (21 pages)
5 November 2015Total exemption full accounts made up to 31 March 2015 (21 pages)
16 May 2015Annual return made up to 3 March 2015
Statement of capital on 2015-05-16
  • GBP 2
(14 pages)
16 May 2015Total exemption full accounts made up to 31 March 2014 (12 pages)
16 May 2015Total exemption full accounts made up to 31 March 2014 (12 pages)
16 May 2015Annual return made up to 3 March 2015
Statement of capital on 2015-05-16
  • GBP 2
(14 pages)
16 May 2015Annual return made up to 3 March 2015
Statement of capital on 2015-05-16
  • GBP 2
(14 pages)
16 May 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2
(14 pages)
16 May 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2
(14 pages)
16 May 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2
(14 pages)
21 January 2014Total exemption full accounts made up to 31 March 2013 (12 pages)
21 January 2014Total exemption full accounts made up to 31 March 2013 (12 pages)
19 July 2013Annual return made up to 3 March 2013 with a full list of shareholders (14 pages)
19 July 2013Annual return made up to 3 March 2013 with a full list of shareholders (14 pages)
19 July 2013Annual return made up to 3 March 2013 with a full list of shareholders (14 pages)
9 July 2013Termination of appointment of Brian Mostyn as a director (2 pages)
9 July 2013Termination of appointment of Brian Mostyn as a director (2 pages)
22 November 2012Annual return made up to 3 March 2012 with a full list of shareholders (14 pages)
22 November 2012Annual return made up to 3 March 2012 with a full list of shareholders (14 pages)
22 November 2012Annual return made up to 3 March 2012 with a full list of shareholders (14 pages)
7 August 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
7 August 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
14 February 2012Annual return made up to 3 March 2011 with a full list of shareholders (14 pages)
14 February 2012Annual return made up to 3 March 2011 with a full list of shareholders (14 pages)
14 February 2012Annual return made up to 3 March 2011 with a full list of shareholders (14 pages)
8 February 2012Total exemption full accounts made up to 31 March 2011 (12 pages)
8 February 2012Total exemption full accounts made up to 31 March 2011 (12 pages)
22 August 2011Appointment of Brian Mostyn as a director (3 pages)
22 August 2011Appointment of Brian Mostyn as a director (3 pages)
15 March 2010Appointment of Michael Hopkins as a director (3 pages)
15 March 2010Appointment of Michael Hopkins as a director (3 pages)
4 March 2010Termination of appointment of Laurence Adams as a director (1 page)
4 March 2010Termination of appointment of Laurence Adams as a director (1 page)
3 March 2010Incorporation (52 pages)
3 March 2010Incorporation (52 pages)