About

Registered Number: 04084691
Date of Incorporation: 05/10/2000 (24 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 17/02/2018 (7 years and 2 months ago)
Registered Address: 40a Station Road, Upminster, Essex, RM14 2TR

 

Established in 2000, B & M Express Freight Ltd have registered office in Essex, it has a status of "Dissolved". We don't know the number of employees at the business. There are 3 directors listed as Murray, Graham John, Murray, Graham John, Martin, William for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MURRAY, Graham John 23 March 2015 - 1
MARTIN, William 05 October 2000 13 February 2004 1
Secretary Name Appointed Resigned Total Appointments
MURRAY, Graham John 23 March 2015 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 February 2018
AM23 - N/A 17 November 2017
AM10 - N/A 24 July 2017
2.24B - N/A 13 February 2017
2.31B - N/A 17 January 2017
2.24B - N/A 02 August 2016
F2.18 - N/A 15 April 2016
AD01 - Change of registered office address 04 March 2016
2.12B - N/A 01 March 2016
AD01 - Change of registered office address 11 December 2015
AD01 - Change of registered office address 24 November 2015
AR01 - Annual Return 10 April 2015
TM02 - Termination of appointment of secretary 10 April 2015
AP03 - Appointment of secretary 10 April 2015
TM01 - Termination of appointment of director 10 April 2015
TM01 - Termination of appointment of director 10 April 2015
AP01 - Appointment of director 10 April 2015
MR01 - N/A 24 March 2015
AA - Annual Accounts 24 February 2015
AR01 - Annual Return 01 October 2014
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 03 October 2013
AA - Annual Accounts 25 April 2013
MG01 - Particulars of a mortgage or charge 21 November 2012
AR01 - Annual Return 02 October 2012
AA - Annual Accounts 20 June 2012
AR01 - Annual Return 04 October 2011
AA - Annual Accounts 12 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 February 2011
AR01 - Annual Return 14 October 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 October 2010
AD01 - Change of registered office address 14 October 2010
AA - Annual Accounts 17 February 2010
MG01 - Particulars of a mortgage or charge 13 February 2010
AR01 - Annual Return 29 October 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
AA - Annual Accounts 10 February 2009
363a - Annual Return 15 October 2008
287 - Change in situation or address of Registered Office 15 October 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 15 October 2008
353 - Register of members 15 October 2008
AA - Annual Accounts 08 March 2008
395 - Particulars of a mortgage or charge 04 March 2008
287 - Change in situation or address of Registered Office 06 February 2008
363a - Annual Return 05 October 2007
AA - Annual Accounts 13 March 2007
363a - Annual Return 11 October 2006
AA - Annual Accounts 26 April 2006
363a - Annual Return 07 October 2005
287 - Change in situation or address of Registered Office 07 October 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 06 October 2005
353 - Register of members 06 October 2005
AA - Annual Accounts 10 August 2005
287 - Change in situation or address of Registered Office 15 December 2004
363s - Annual Return 12 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 February 2004
288b - Notice of resignation of directors or secretaries 20 February 2004
AA - Annual Accounts 12 February 2004
363s - Annual Return 09 October 2003
AA - Annual Accounts 06 March 2003
363s - Annual Return 24 October 2002
AA - Annual Accounts 27 February 2002
363s - Annual Return 15 October 2001
225 - Change of Accounting Reference Date 20 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 2000
288a - Notice of appointment of directors or secretaries 17 October 2000
288b - Notice of resignation of directors or secretaries 10 October 2000
288b - Notice of resignation of directors or secretaries 10 October 2000
287 - Change in situation or address of Registered Office 10 October 2000
288a - Notice of appointment of directors or secretaries 10 October 2000
288a - Notice of appointment of directors or secretaries 10 October 2000
NEWINC - New incorporation documents 05 October 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 March 2015 Outstanding

N/A

All assets debenture 16 November 2012 Outstanding

N/A

All assets debenture 11 February 2010 Fully Satisfied

N/A

Rent deposit deed 29 February 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.