About

Registered Number: 01636835
Date of Incorporation: 20/05/1982 (42 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 04/08/2020 (4 years and 8 months ago)
Registered Address: One London Square, Cross Lanes, Guildford, Surrey, GU1 1UN

 

Established in 1982, Bmt Asset Performance Ltd have registered office in Guildford, Surrey, it has a status of "Dissolved". The company has 25 directors listed. This company is VAT Registered in the UK. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAYLIS, Robert Goodwin, Rear Admiral N/A 14 April 2000 1
BETTS, Charles Valentine 01 May 2000 31 December 2001 1
COLLINS, Anthony George 01 December 2006 03 September 2013 1
COOPER, Andrew Paul 01 June 2005 12 December 2016 1
COOPER, Roger Nicholas 21 April 2008 01 January 2009 1
DODD, Gerald Richard N/A 31 May 1994 1
FLOWER, Barry Trevor James 12 December 2016 01 May 2018 1
FOOKES, Ashley 01 April 1997 27 March 2015 1
GALLAGHER, John Paul 19 September 1996 30 September 1999 1
HANNAH, John Logan N/A 03 November 1992 1
LAMBERT, James Victor N/A 30 September 2005 1
LOCKETT, Julian Anthony 26 January 2005 30 September 2005 1
OAKLEY, Daniel Henry 16 June 2014 12 December 2016 1
PAULDING, Richard John N/A 22 March 1994 1
PRINCE, Michael Alec 13 October 2016 13 November 2017 1
ROBERTS, Arthur Clive 22 September 1993 14 September 2001 1
SKELTON, John Steven 12 December 2016 01 May 2018 1
SMITH, Jacqueline 01 May 2004 30 September 2005 1
SWANN, Roger 01 October 1999 31 December 2001 1
TYLER, Andrew Oliver, Dr 01 October 2005 28 April 2006 1
WALSH, Leigh John 12 December 2016 01 May 2018 1
Secretary Name Appointed Resigned Total Appointments
GREY, Trudy Michelle 23 October 2015 - 1
LAW, Helen Deborah 12 December 2016 - 1
BARKER, Terence 09 December 1994 16 December 1997 1
LONG, Michael David 15 December 1997 12 December 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 August 2020
LIQ13 - N/A 04 May 2020
AD01 - Change of registered office address 24 January 2020
RESOLUTIONS - N/A 23 January 2020
LIQ01 - N/A 23 January 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 23 January 2020
CH03 - Change of particulars for secretary 29 July 2019
AP01 - Appointment of director 02 July 2019
TM01 - Termination of appointment of director 02 July 2019
AP01 - Appointment of director 02 July 2019
CS01 - N/A 01 July 2019
TM01 - Termination of appointment of director 24 June 2019
TM01 - Termination of appointment of director 24 June 2019
AA - Annual Accounts 05 June 2019
CH01 - Change of particulars for director 18 April 2019
CH01 - Change of particulars for director 18 April 2019
CH03 - Change of particulars for secretary 18 April 2019
CH01 - Change of particulars for director 18 April 2019
PSC05 - N/A 01 February 2019
AD01 - Change of registered office address 01 February 2019
CS01 - N/A 27 June 2018
TM01 - Termination of appointment of director 22 May 2018
AP01 - Appointment of director 04 May 2018
AP01 - Appointment of director 04 May 2018
TM01 - Termination of appointment of director 04 May 2018
TM01 - Termination of appointment of director 04 May 2018
TM01 - Termination of appointment of director 04 May 2018
AA - Annual Accounts 28 February 2018
TM01 - Termination of appointment of director 14 November 2017
AA - Annual Accounts 10 July 2017
CS01 - N/A 22 June 2017
RESOLUTIONS - N/A 19 December 2016
CONNOT - N/A 19 December 2016
AP01 - Appointment of director 13 December 2016
AP01 - Appointment of director 13 December 2016
AP03 - Appointment of secretary 13 December 2016
TM02 - Termination of appointment of secretary 13 December 2016
TM01 - Termination of appointment of director 12 December 2016
AP01 - Appointment of director 12 December 2016
TM01 - Termination of appointment of director 12 December 2016
AP01 - Appointment of director 12 December 2016
AP01 - Appointment of director 13 October 2016
AR01 - Annual Return 22 June 2016
TM01 - Termination of appointment of director 29 February 2016
AP01 - Appointment of director 01 February 2016
AA - Annual Accounts 21 January 2016
TM01 - Termination of appointment of director 04 January 2016
AP03 - Appointment of secretary 05 November 2015
AR01 - Annual Return 03 November 2015
TM02 - Termination of appointment of secretary 03 November 2015
TM01 - Termination of appointment of director 30 March 2015
AA - Annual Accounts 27 February 2015
RESOLUTIONS - N/A 03 February 2015
AP01 - Appointment of director 13 November 2014
AR01 - Annual Return 04 November 2014
AA - Annual Accounts 20 February 2014
AR01 - Annual Return 30 October 2013
TM01 - Termination of appointment of director 16 September 2013
AP01 - Appointment of director 17 April 2013
TM01 - Termination of appointment of director 02 April 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 22 October 2012
AP01 - Appointment of director 10 October 2012
RESOLUTIONS - N/A 08 October 2012
MEM/ARTS - N/A 08 October 2012
SH10 - Notice of particulars of variation of rights attached to shares 08 October 2012
SH08 - Notice of name or other designation of class of shares 08 October 2012
TM01 - Termination of appointment of director 02 October 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 25 November 2011
CH01 - Change of particulars for director 24 November 2011
CH01 - Change of particulars for director 24 November 2011
CH01 - Change of particulars for director 24 November 2011
CH03 - Change of particulars for secretary 24 November 2011
CH01 - Change of particulars for director 24 November 2011
CH01 - Change of particulars for director 23 November 2011
CH03 - Change of particulars for secretary 22 November 2011
AA - Annual Accounts 17 March 2011
AP01 - Appointment of director 02 February 2011
TM01 - Termination of appointment of director 27 January 2011
AR01 - Annual Return 01 November 2010
AA - Annual Accounts 05 March 2010
AR01 - Annual Return 30 October 2009
AR01 - Annual Return 28 October 2009
RESOLUTIONS - N/A 19 February 2009
AA - Annual Accounts 19 February 2009
288b - Notice of resignation of directors or secretaries 02 February 2009
288a - Notice of appointment of directors or secretaries 02 February 2009
363a - Annual Return 22 October 2008
288a - Notice of appointment of directors or secretaries 06 May 2008
AA - Annual Accounts 07 April 2008
288b - Notice of resignation of directors or secretaries 28 March 2008
363a - Annual Return 18 October 2007
AA - Annual Accounts 04 May 2007
288a - Notice of appointment of directors or secretaries 02 April 2007
363a - Annual Return 23 October 2006
288b - Notice of resignation of directors or secretaries 18 September 2006
288a - Notice of appointment of directors or secretaries 26 July 2006
287 - Change in situation or address of Registered Office 04 May 2006
288b - Notice of resignation of directors or secretaries 02 May 2006
AA - Annual Accounts 01 March 2006
288a - Notice of appointment of directors or secretaries 16 January 2006
363a - Annual Return 07 November 2005
288b - Notice of resignation of directors or secretaries 27 October 2005
288b - Notice of resignation of directors or secretaries 27 October 2005
288b - Notice of resignation of directors or secretaries 27 October 2005
288b - Notice of resignation of directors or secretaries 27 October 2005
288b - Notice of resignation of directors or secretaries 27 October 2005
288a - Notice of appointment of directors or secretaries 11 October 2005
288b - Notice of resignation of directors or secretaries 03 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 September 2005
288a - Notice of appointment of directors or secretaries 15 July 2005
288c - Notice of change of directors or secretaries or in their particulars 30 June 2005
288c - Notice of change of directors or secretaries or in their particulars 30 June 2005
288c - Notice of change of directors or secretaries or in their particulars 20 June 2005
288a - Notice of appointment of directors or secretaries 17 March 2005
AA - Annual Accounts 21 February 2005
363a - Annual Return 13 October 2004
288c - Notice of change of directors or secretaries or in their particulars 04 October 2004
RESOLUTIONS - N/A 10 September 2004
288a - Notice of appointment of directors or secretaries 19 July 2004
AA - Annual Accounts 10 March 2004
288b - Notice of resignation of directors or secretaries 05 December 2003
363a - Annual Return 15 October 2003
RESOLUTIONS - N/A 21 March 2003
RESOLUTIONS - N/A 28 February 2003
RESOLUTIONS - N/A 28 February 2003
RESOLUTIONS - N/A 28 February 2003
RESOLUTIONS - N/A 28 February 2003
123 - Notice of increase in nominal capital 28 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 February 2003
AA - Annual Accounts 08 February 2003
363a - Annual Return 31 October 2002
288c - Notice of change of directors or secretaries or in their particulars 11 September 2002
AA - Annual Accounts 18 April 2002
288a - Notice of appointment of directors or secretaries 21 January 2002
288a - Notice of appointment of directors or secretaries 21 January 2002
288b - Notice of resignation of directors or secretaries 21 January 2002
288b - Notice of resignation of directors or secretaries 21 January 2002
363s - Annual Return 09 November 2001
288b - Notice of resignation of directors or secretaries 25 September 2001
AA - Annual Accounts 22 May 2001
363s - Annual Return 10 November 2000
288b - Notice of resignation of directors or secretaries 27 June 2000
288a - Notice of appointment of directors or secretaries 18 May 2000
288a - Notice of appointment of directors or secretaries 10 May 2000
AA - Annual Accounts 29 January 2000
363s - Annual Return 30 November 1999
288c - Notice of change of directors or secretaries or in their particulars 13 October 1999
288a - Notice of appointment of directors or secretaries 13 October 1999
288b - Notice of resignation of directors or secretaries 13 October 1999
AA - Annual Accounts 24 April 1999
363s - Annual Return 13 November 1998
AA - Annual Accounts 15 January 1998
288b - Notice of resignation of directors or secretaries 02 January 1998
288a - Notice of appointment of directors or secretaries 02 January 1998
RESOLUTIONS - N/A 25 November 1997
363s - Annual Return 11 November 1997
288a - Notice of appointment of directors or secretaries 28 May 1997
288c - Notice of change of directors or secretaries or in their particulars 23 May 1997
395 - Particulars of a mortgage or charge 04 April 1997
AA - Annual Accounts 06 February 1997
288b - Notice of resignation of directors or secretaries 06 January 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 December 1996
AUD - Auditor's letter of resignation 16 October 1996
363s - Annual Return 15 October 1996
288a - Notice of appointment of directors or secretaries 09 October 1996
288 - N/A 25 September 1996
AA - Annual Accounts 07 December 1995
363s - Annual Return 26 October 1995
288 - N/A 06 September 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 12 December 1994
288 - N/A 12 December 1994
363s - Annual Return 25 October 1994
288 - N/A 26 July 1994
288 - N/A 26 July 1994
AA - Annual Accounts 26 February 1994
288 - N/A 26 January 1994
288 - N/A 26 January 1994
288 - N/A 17 November 1993
288 - N/A 16 November 1993
288 - N/A 01 November 1993
288 - N/A 01 November 1993
363s - Annual Return 01 November 1993
288 - N/A 08 October 1993
288 - N/A 08 October 1993
AA - Annual Accounts 27 January 1993
363s - Annual Return 16 November 1992
288 - N/A 16 November 1992
AA - Annual Accounts 27 July 1992
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 27 July 1992
AUD - Auditor's letter of resignation 28 November 1991
AA - Annual Accounts 05 November 1991
363b - Annual Return 25 October 1991
RESOLUTIONS - N/A 10 July 1991
MEM/ARTS - N/A 10 July 1991
RESOLUTIONS - N/A 09 July 1991
RESOLUTIONS - N/A 09 July 1991
RESOLUTIONS - N/A 09 July 1991
AA - Annual Accounts 13 March 1991
CERTNM - Change of name certificate 09 January 1991
CERTNM - Change of name certificate 09 January 1991
288 - N/A 20 December 1990
288 - N/A 10 December 1990
288 - N/A 10 December 1990
288 - N/A 10 December 1990
287 - Change in situation or address of Registered Office 10 December 1990
363 - Annual Return 25 October 1990
AUD - Auditor's letter of resignation 06 March 1990
AA - Annual Accounts 01 June 1989
363 - Annual Return 27 April 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 January 1989
MEM/ARTS - N/A 10 November 1988
123 - Notice of increase in nominal capital 04 November 1988
RESOLUTIONS - N/A 28 October 1988
RESOLUTIONS - N/A 28 October 1988
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 October 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 29 March 1988
AA - Annual Accounts 18 February 1988
363 - Annual Return 18 February 1988
288 - N/A 25 January 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 19 February 1987
288 - N/A 07 February 1987
AA - Annual Accounts 15 January 1987
363 - Annual Return 15 January 1987
288 - N/A 21 November 1986
288 - N/A 21 November 1986
CERTNM - Change of name certificate 17 June 1982
MISC - Miscellaneous document 20 May 1982

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 20 March 1997 Fully Satisfied

N/A

Debenture 31 July 1984 Fully Satisfied

N/A

Debenture 01 July 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.