B & M EXPRESS FREIGHT LIMITED
UPMINSTER

Hellopages » Greater London » Havering » RM14 2TR

Company number 04084691
Status In Administration
Incorporation Date 5 October 2000
Company Type Private Limited Company
Address 40A STATION ROAD, UPMINSTER, ESSEX, RM14 2TR
Home Country United Kingdom
Nature of Business 52243 - Cargo handling for land transport activities
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Administrator's progress report to 10 January 2017; Notice of extension of period of Administration; Administrator's progress report to 10 July 2016. The most likely internet sites of B & M EXPRESS FREIGHT LIMITED are www.bmexpressfreight.co.uk, and www.b-m-express-freight.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. The distance to to Brentwood Rail Station is 4.4 miles; to Chadwell Heath Rail Station is 5.3 miles; to Grays Rail Station is 6.4 miles; to Bexleyheath Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.B M Express Freight Limited is a Private Limited Company. The company registration number is 04084691. B M Express Freight Limited has been working since 05 October 2000. The present status of the company is In Administration. The registered address of B M Express Freight Limited is 40a Station Road Upminster Essex Rm14 2tr. . MURRAY, Graham John is a Secretary of the company. MURRAY, Graham John is a Director of the company. Secretary DONALDSON, Murray William has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Director DONALDSON, Murray William has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director MARTIN, William has been resigned. Director TURNER, David Leslie has been resigned. The company operates in "Cargo handling for land transport activities".


Current Directors

Secretary
MURRAY, Graham John
Appointed Date: 23 March 2015

Director
MURRAY, Graham John
Appointed Date: 23 March 2015
73 years old

Resigned Directors

Secretary
DONALDSON, Murray William
Resigned: 23 March 2015
Appointed Date: 05 October 2000

Nominee Secretary
GRAEME, Dorothy May
Resigned: 05 October 2000
Appointed Date: 05 October 2000

Director
DONALDSON, Murray William
Resigned: 23 March 2015
Appointed Date: 05 October 2000
65 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 05 October 2000
Appointed Date: 05 October 2000
71 years old

Director
MARTIN, William
Resigned: 13 February 2004
Appointed Date: 05 October 2000
79 years old

Director
TURNER, David Leslie
Resigned: 23 March 2015
Appointed Date: 05 October 2000
63 years old

B & M EXPRESS FREIGHT LIMITED Events

13 Feb 2017
Administrator's progress report to 10 January 2017
17 Jan 2017
Notice of extension of period of Administration
02 Aug 2016
Administrator's progress report to 10 July 2016
15 Apr 2016
Notice of deemed approval of proposals
04 Mar 2016
Registered office address changed from C/O G Murray 1 Hall Farm Cottages Babingley King's Lynn Norfolk PE31 6AW England to 40a Station Road Upminster Essex RM14 2TR on 4 March 2016
...
... and 63 more events
10 Oct 2000
Secretary resigned
10 Oct 2000
Registered office changed on 10/10/00 from: 61 fairview avenue, wigmore, gillingham, kent ME8 0QP
10 Oct 2000
New director appointed
10 Oct 2000
New director appointed
05 Oct 2000
Incorporation

B & M EXPRESS FREIGHT LIMITED Charges

23 March 2015
Charge code 0408 4691 0004
Delivered: 24 March 2015
Status: Outstanding
Persons entitled: Paula Turner David Leslie Turner Joanna Elizabeth Donaldson Murray William Donaldson
Description: Contains fixed charge…
16 November 2012
All assets debenture
Delivered: 21 November 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge all property and assets present…
11 February 2010
All assets debenture
Delivered: 13 February 2010
Status: Satisfied on 16 February 2011
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
29 February 2008
Rent deposit deed
Delivered: 4 March 2008
Status: Satisfied on 16 February 2011
Persons entitled: Stour Valley Estates Limited
Description: £4,187.50.