BD GROUP LIMITED

Register to unlock more data on OkredoRegister

BD GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02794934

Incorporation date

01/03/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

Grosvenor House, 45 The Downs, Altrincham, Cheshire WA14 2QGCopy
copy info iconCopy
See on map
Latest events (Record since 01/03/1993)
dot icon17/06/2025
Final Gazette dissolved via voluntary strike-off
dot icon01/04/2025
First Gazette notice for voluntary strike-off
dot icon21/03/2025
Application to strike the company off the register
dot icon05/11/2024
Termination of appointment of Philip Mark Shapiro as a director on 2024-11-04
dot icon11/10/2024
Cessation of Elizabeth Lea Shapiro as a person with significant control on 2024-10-11
dot icon11/10/2024
Notification of Carr Properties (Holdings) Limited as a person with significant control on 2024-10-11
dot icon09/08/2024
Director's details changed for Mr Philip Mark Shapiro on 2024-07-18
dot icon01/03/2024
Confirmation statement made on 2024-03-01 with updates
dot icon26/01/2024
Total exemption full accounts made up to 2023-09-30
dot icon28/10/2023
Cessation of Philip Mark Shapiro as a person with significant control on 2023-03-23
dot icon24/07/2023
Termination of appointment of Elizabeth Lea Shapiro as a director on 2023-07-18
dot icon22/05/2023
Accounts for a dormant company made up to 2022-09-30
dot icon05/04/2022
Appointment of Mr Benjamin Jonathon Shapiro as a director on 2022-04-03
dot icon04/04/2022
Accounts for a dormant company made up to 2021-09-30
dot icon01/03/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon17/04/2021
Accounts for a dormant company made up to 2020-09-30
dot icon08/03/2021
Confirmation statement made on 2021-03-01 with no updates
dot icon15/05/2020
Total exemption full accounts made up to 2019-09-30
dot icon04/03/2020
Confirmation statement made on 2020-03-01 with no updates
dot icon20/03/2019
Total exemption full accounts made up to 2018-09-30
dot icon12/03/2019
Confirmation statement made on 2019-03-01 with updates
dot icon11/01/2019
Registered office address changed from 2 Oriel Court Ashfield Road Sale Cheshire M33 7DF to Grosvenor House 45 the Downs Altrincham Cheshire WA14 2QG on 2019-01-11
dot icon13/11/2018
Cancellation of shares. Statement of capital on 2018-09-21
dot icon13/11/2018
Purchase of own shares.
dot icon06/04/2018
Total exemption full accounts made up to 2017-09-29
dot icon07/03/2018
Confirmation statement made on 2018-03-01 with no updates
dot icon05/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon07/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon09/03/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon09/03/2016
Total exemption small company accounts made up to 2015-09-30
dot icon12/05/2015
Total exemption small company accounts made up to 2014-09-30
dot icon18/03/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon18/03/2015
Secretary's details changed for Mrs Susan Jane Rushton on 2015-03-17
dot icon19/12/2014
Satisfaction of charge 1 in full
dot icon06/05/2014
Purchase of own shares.
dot icon15/04/2014
Cancellation of shares. Statement of capital on 2014-04-15
dot icon15/04/2014
Resolutions
dot icon07/04/2014
Purchase of own shares.
dot icon25/03/2014
Cancellation of shares. Statement of capital on 2014-03-25
dot icon25/03/2014
Resolutions
dot icon06/03/2014
Total exemption small company accounts made up to 2013-09-30
dot icon04/03/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon04/03/2014
Secretary's details changed for Mrs Susan Jane Rushton on 2013-09-26
dot icon20/09/2013
Statement by directors
dot icon20/09/2013
Statement of capital on 2013-09-20
dot icon20/09/2013
Solvency statement dated 17/09/13
dot icon20/09/2013
Resolutions
dot icon16/05/2013
Total exemption small company accounts made up to 2012-10-01
dot icon26/03/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon26/04/2012
Accounts for a small company made up to 2011-09-30
dot icon07/03/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon15/04/2011
Group of companies' accounts made up to 2010-09-30
dot icon23/03/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon19/05/2010
Group of companies' accounts made up to 2009-09-30
dot icon24/03/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon24/03/2010
Director's details changed for Philip Mark Shapiro on 2010-03-24
dot icon24/03/2010
Director's details changed for Mrs Elizabeth Lea Shapiro on 2010-03-24
dot icon29/05/2009
Group of companies' accounts made up to 2008-09-30
dot icon06/03/2009
Return made up to 01/03/09; full list of members
dot icon04/06/2008
Group of companies' accounts made up to 2007-09-30
dot icon19/03/2008
Return made up to 01/03/08; full list of members
dot icon30/07/2007
Group of companies' accounts made up to 2006-09-30
dot icon29/03/2007
Return made up to 01/03/07; full list of members
dot icon09/11/2006
Memorandum and Articles of Association
dot icon09/11/2006
Memorandum and Articles of Association
dot icon04/05/2006
Group of companies' accounts made up to 2005-09-30
dot icon27/03/2006
Return made up to 01/03/06; full list of members
dot icon12/10/2005
Certificate of re-registration from Public Limited Company to Private
dot icon12/10/2005
Re-registration of Memorandum and Articles
dot icon12/10/2005
Application for reregistration from PLC to private
dot icon12/10/2005
Resolutions
dot icon11/04/2005
Group of companies' accounts made up to 2004-09-30
dot icon31/03/2005
Return made up to 01/03/05; full list of members
dot icon19/03/2004
Return made up to 01/03/04; full list of members
dot icon08/10/2003
Accounting reference date extended from 31/03/04 to 30/09/04
dot icon24/09/2003
Group of companies' accounts made up to 2003-03-31
dot icon14/04/2003
£ ic 1307769/1305269 10/03/03 £ sr 2500@1=2500
dot icon23/03/2003
Return made up to 01/03/03; full list of members
dot icon14/10/2002
Group of companies' accounts made up to 2002-03-31
dot icon29/03/2002
Return made up to 01/03/02; full list of members
dot icon28/09/2001
Group of companies' accounts made up to 2001-03-31
dot icon20/03/2001
Return made up to 01/03/01; full list of members
dot icon09/11/2000
£ ic 1308369/1307769 18/10/00 £ sr 600@1=600
dot icon27/10/2000
Resolutions
dot icon05/10/2000
Full group accounts made up to 2000-03-31
dot icon29/03/2000
Return made up to 01/03/00; full list of members
dot icon21/03/2000
£ ic 1310069/1308369 25/01/00 £ sr 1700@1=1700
dot icon24/09/1999
Declaration of satisfaction of mortgage/charge
dot icon24/09/1999
Declaration of satisfaction of mortgage/charge
dot icon14/09/1999
Full group accounts made up to 1999-03-31
dot icon01/04/1999
Return made up to 01/03/99; full list of members
dot icon05/10/1998
Full group accounts made up to 1998-03-31
dot icon05/05/1998
Secretary's particulars changed
dot icon27/04/1998
Return made up to 01/03/98; full list of members
dot icon07/10/1997
Full group accounts made up to 1997-03-31
dot icon27/05/1997
£ ic 1705922/1310069 30/04/97 £ sr 395853@1=395853
dot icon14/05/1997
Particulars of mortgage/charge
dot icon14/05/1997
Particulars of mortgage/charge
dot icon21/04/1997
Resolutions
dot icon27/03/1997
Return made up to 01/03/97; full list of members
dot icon11/02/1997
Particulars of mortgage/charge
dot icon25/10/1996
Full group accounts made up to 1996-03-31
dot icon21/04/1996
Return made up to 01/03/96; no change of members
dot icon19/10/1995
Full group accounts made up to 1995-03-31
dot icon25/04/1995
Particulars of contract relating to shares
dot icon25/04/1995
Ad 17/03/95--------- £ si 192400@1
dot icon07/04/1995
Return made up to 01/03/95; full list of members
dot icon07/04/1995
Ad 17/03/95--------- £ si 192400@1=192400 £ ic 1513522/1705922
dot icon05/01/1995
Resolutions
dot icon05/01/1995
£ ic 2969183/1513522 15/12/94 £ sr 1455661@1=1455661
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/12/1994
Director resigned;new director appointed
dot icon28/11/1994
Registered office changed on 28/11/94 from: third floor fountain house 83 fountain street manchester. M2 2EE
dot icon05/10/1994
Full group accounts made up to 1994-03-31
dot icon24/03/1994
Return made up to 01/03/94; full list of members
dot icon25/01/1994
Certificate of change of name
dot icon30/07/1993
Particulars of contract relating to shares
dot icon30/07/1993
Ad 02/06/93--------- £ si 2@1
dot icon05/07/1993
Ad 02/06/93--------- £ si 2@1=2 £ ic 12500/12502
dot icon17/06/1993
Ad 19/05/93--------- £ si 12498@1
dot icon17/06/1993
Particulars of contract relating to shares
dot icon03/06/1993
Ad 19/05/93--------- £ si 12498@1=12498 £ ic 2/12500
dot icon02/06/1993
Resolutions
dot icon26/05/1993
Certificate of authorisation to commence business and borrow
dot icon26/05/1993
Application to commence business
dot icon20/04/1993
Accounting reference date notified as 31/03
dot icon20/04/1993
Resolutions
dot icon20/04/1993
Resolutions
dot icon20/04/1993
Resolutions
dot icon20/04/1993
£ nc 100000/4000000 06/04/93
dot icon18/04/1993
Div 13/04/93
dot icon18/04/1993
Resolutions
dot icon18/04/1993
Resolutions
dot icon06/04/1993
Secretary resigned;new secretary appointed;director resigned
dot icon06/04/1993
Director resigned;new director appointed
dot icon06/04/1993
New director appointed
dot icon06/04/1993
Registered office changed on 06/04/93 from: 2 baches street london N1 6UB
dot icon01/03/1993
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
01/03/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shapiro, Philip Mark
Director
26/03/1993 - 04/11/2024
19
Shapiro, Elizabeth Lea
Director
14/12/1994 - 18/07/2023
2
Shapiro, Benjamin Jonathon
Director
03/04/2022 - Present
28

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 BD GROUP LIMITED

BD GROUP LIMITED is an(a) Dissolved company incorporated on 01/03/1993 with the registered office located at Grosvenor House, 45 The Downs, Altrincham, Cheshire WA14 2QG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BD GROUP LIMITED?

toggle

BD GROUP LIMITED is currently Dissolved. It was registered on 01/03/1993 and dissolved on 17/06/2025.

Where is BD GROUP LIMITED located?

toggle

BD GROUP LIMITED is registered at Grosvenor House, 45 The Downs, Altrincham, Cheshire WA14 2QG.

What does BD GROUP LIMITED do?

toggle

BD GROUP LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BD GROUP LIMITED?

toggle

The latest filing was on 17/06/2025: Final Gazette dissolved via voluntary strike-off.