B.D.G. U.K. HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

B.D.G. U.K. HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02273388

Incorporation date

30/06/1988

Size

Dormant

Contacts

Registered address

Registered address

Medcare House Centurion Close, Gillingham Business Park, Gillingham, Kent ME8 0SBCopy
copy info iconCopy
See on map
Latest events (Record since 30/06/1988)
dot icon16/01/2012
Final Gazette dissolved via voluntary strike-off
dot icon03/10/2011
First Gazette notice for voluntary strike-off
dot icon26/09/2011
Application to strike the company off the register
dot icon12/09/2011
Termination of appointment of Stanley Bergman as a director on 2011-06-30
dot icon23/08/2011
Termination of appointment of Michael Zack as a director
dot icon23/08/2011
Termination of appointment of Steven Paladino as a director
dot icon23/08/2011
Termination of appointment of John Orr as a director
dot icon23/08/2011
Termination of appointment of Robert Minowitz as a director
dot icon09/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon09/02/2011
Register inspection address has been changed
dot icon11/07/2010
Termination of appointment of Gavin Poole as a director
dot icon04/07/2010
Accounts for a dormant company made up to 2009-12-26
dot icon13/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon12/01/2010
Director's details changed for Mr Stanley Bergman on 2009-10-01
dot icon12/01/2010
Director's details changed for Gavin Michael Poole on 2009-11-15
dot icon19/10/2009
Accounts for a dormant company made up to 2008-12-27
dot icon15/06/2009
Location of register of members
dot icon15/06/2009
Location of register of members
dot icon11/06/2009
Director appointed bryce donnell
dot icon12/02/2009
Director's Change of Particulars / john orr / 15/12/2008 / HouseName/Number was: , now: lower ground floor; Street was: flat 25 mumfords mill, now: 98 gloucester place; Area was: 19-23 greenwich high road, now: ; Post Code was: SE10 8ND, now: W1U 6HT; Country was: , now: uk
dot icon13/01/2009
Return made up to 31/12/08; full list of members
dot icon13/01/2009
Location of register of members
dot icon13/11/2008
Appointment Terminated Director stuart howell
dot icon02/11/2008
Accounts made up to 2007-12-31
dot icon23/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon26/05/2008
Appointment Terminated Secretary peter dodd
dot icon26/05/2008
Director appointed gavin michael poole
dot icon26/05/2008
Secretary appointed helen louise redding
dot icon09/01/2008
Return made up to 31/12/07; full list of members
dot icon01/11/2007
New director appointed
dot icon30/08/2007
Accounts made up to 2006-12-31
dot icon30/01/2007
Return made up to 31/12/06; full list of members
dot icon30/01/2007
Director's particulars changed
dot icon20/07/2006
Accounts made up to 2005-12-31
dot icon20/06/2006
Return made up to 31/12/05; full list of members
dot icon20/06/2006
Location of register of members address changed
dot icon08/11/2005
Full accounts made up to 2004-12-31
dot icon18/09/2005
Director's particulars changed
dot icon31/01/2005
Return made up to 31/12/04; full list of members
dot icon01/11/2004
Full accounts made up to 2003-12-31
dot icon03/05/2004
Director resigned
dot icon18/03/2004
Return made up to 31/12/03; full list of members
dot icon03/02/2004
Full accounts made up to 2002-12-31
dot icon06/01/2004
Auditor's resignation
dot icon28/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon14/09/2003
New director appointed
dot icon14/09/2003
New director appointed
dot icon14/09/2003
Director resigned
dot icon21/05/2003
Resolutions
dot icon21/05/2003
Registered office changed on 22/05/03 from: 8 baker street london W1U 3LL
dot icon09/01/2003
Return made up to 31/12/02; full list of members
dot icon26/10/2002
Full accounts made up to 2001-12-31
dot icon21/03/2002
Location of register of members
dot icon17/03/2002
Return made up to 31/12/01; full list of members
dot icon04/11/2001
Director resigned
dot icon04/11/2001
Registered office changed on 05/11/01 from: 8 baker street london W1M 1DA
dot icon17/09/2001
Full accounts made up to 2000-12-31
dot icon03/07/2001
New director appointed
dot icon02/07/2001
New director appointed
dot icon07/03/2001
Return made up to 31/12/00; full list of members
dot icon06/02/2001
Secretary resigned;director resigned
dot icon06/02/2001
New secretary appointed
dot icon06/02/2001
New director appointed
dot icon01/11/2000
Full accounts made up to 1999-12-31
dot icon01/02/2000
Return made up to 31/12/99; full list of members
dot icon01/11/1999
Full accounts made up to 1998-12-31
dot icon16/08/1999
Secretary's particulars changed;director's particulars changed
dot icon08/06/1999
Director resigned
dot icon08/06/1999
New secretary appointed
dot icon08/06/1999
Secretary resigned;director resigned
dot icon08/06/1999
Registered office changed on 09/06/99 from: russell bedford house city forum 250 city road london EC1V 2QQ
dot icon08/06/1999
Return made up to 31/12/98; full list of members
dot icon08/06/1999
Secretary resigned;director resigned
dot icon11/05/1999
New director appointed
dot icon11/05/1999
Director resigned
dot icon26/05/1998
Full accounts made up to 1997-12-31
dot icon16/03/1998
Return made up to 31/12/97; full list of members
dot icon20/08/1997
Full accounts made up to 1996-12-31
dot icon09/03/1997
Return made up to 31/12/96; no change of members
dot icon20/10/1996
Full accounts made up to 1995-12-31
dot icon18/03/1996
Return made up to 31/12/95; full list of members
dot icon29/11/1995
Registered office changed on 30/11/95 from: 190 strand london WC2R 1JN
dot icon16/10/1995
Full accounts made up to 1994-12-31
dot icon13/08/1995
New director appointed
dot icon10/08/1995
New director appointed
dot icon10/08/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon27/02/1995
Return made up to 31/12/94; full list of members
dot icon27/02/1995
Secretary's particulars changed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon23/10/1994
Full accounts made up to 1993-12-25
dot icon15/01/1994
Return made up to 31/12/93; no change of members
dot icon23/12/1993
Full accounts made up to 1992-12-26
dot icon26/04/1993
Return made up to 13/04/93; full list of members
dot icon05/04/1993
New director appointed
dot icon05/04/1993
New secretary appointed;new director appointed
dot icon03/11/1992
Full accounts made up to 1991-12-28
dot icon06/07/1992
Group accounts for a medium company made up to 1990-12-31
dot icon05/07/1992
Return made up to 31/12/91; full list of members
dot icon12/04/1992
Declaration of assistance for shares acquisition
dot icon12/04/1992
Declaration of assistance for shares acquisition
dot icon12/04/1992
Resolutions
dot icon01/04/1992
Particulars of mortgage/charge
dot icon03/11/1991
Director resigned;new director appointed
dot icon03/11/1991
Secretary resigned
dot icon03/11/1991
New secretary appointed;director resigned;new director appointed
dot icon03/11/1991
Director resigned;new director appointed
dot icon03/11/1991
Registered office changed on 04/11/91 from: c/o kent dental LTD grosvenor road gillingham business park gillingham kent ME8 0SA
dot icon31/10/1991
New secretary appointed
dot icon31/10/1991
Miscellaneous
dot icon11/09/1991
Resolutions
dot icon22/08/1991
Resolutions
dot icon21/08/1991
Declaration of assistance for shares acquisition
dot icon24/06/1991
Secretary resigned;new secretary appointed
dot icon24/06/1991
Director resigned;new director appointed
dot icon22/04/1991
Group accounts for a small company made up to 1989-12-31
dot icon21/03/1991
Director resigned;new director appointed
dot icon12/02/1991
Return made up to 28/12/90; no change of members
dot icon13/09/1990
Return made up to 31/12/89; full list of members
dot icon20/01/1990
Registered office changed on 21/01/90 from: pedham place industrial estate wested lane swanley kent , BR8 8TE
dot icon20/03/1989
Registered office changed on 21/03/89 from: 14 dominion street london EC2M 2RJ
dot icon08/02/1989
Memorandum and Articles of Association
dot icon04/12/1988
Statement of affairs
dot icon04/12/1988
Wd 23/11/88 ad 04/07/88--------- £ si 249998@1=249998 £ ic 2/250000
dot icon28/11/1988
Nc inc already adjusted
dot icon09/11/1988
Resolutions
dot icon09/11/1988
Resolutions
dot icon23/10/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon23/10/1988
Accounting reference date notified as 31/12
dot icon30/06/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
25/12/2009
dot iconLast change occurred
25/12/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
25/12/2009
dot iconNext account date
25/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hart, Roger Leon
Director
23/03/1995 - 28/02/1999
12
Ridout, John Mark Crue
Director
26/10/2000 - 09/02/2001
27
Getraer, Steven Lewis
Director
08/02/2001 - 07/04/2004
22
Mcadam, Michael Joseph
Director
02/10/1998 - 26/10/2000
16
Cross, Richard Alexander
Director
23/04/2001 - 10/05/2003
29

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B.D.G. U.K. HOLDINGS LIMITED

B.D.G. U.K. HOLDINGS LIMITED is an(a) Dissolved company incorporated on 30/06/1988 with the registered office located at Medcare House Centurion Close, Gillingham Business Park, Gillingham, Kent ME8 0SB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of B.D.G. U.K. HOLDINGS LIMITED?

toggle

B.D.G. U.K. HOLDINGS LIMITED is currently Dissolved. It was registered on 30/06/1988 and dissolved on 16/01/2012.

Where is B.D.G. U.K. HOLDINGS LIMITED located?

toggle

B.D.G. U.K. HOLDINGS LIMITED is registered at Medcare House Centurion Close, Gillingham Business Park, Gillingham, Kent ME8 0SB.

What does B.D.G. U.K. HOLDINGS LIMITED do?

toggle

B.D.G. U.K. HOLDINGS LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for B.D.G. U.K. HOLDINGS LIMITED?

toggle

The latest filing was on 16/01/2012: Final Gazette dissolved via voluntary strike-off.