BDC HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BDC HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05145517

Incorporation date

03/06/2004

Size

Dormant

Contacts

Registered address

Registered address

C/O BDO STOY HAYWARD LLP, 3 Hardman Street, Manchester M3 3ATCopy
copy info iconCopy
See on map
Latest events (Record since 03/06/2004)
dot icon08/11/2010
Final Gazette dissolved following liquidation
dot icon08/08/2010
Notice of move from Administration to Dissolution on 2010-07-29
dot icon09/03/2010
Administrator's progress report to 2010-02-03
dot icon01/02/2010
Statement of affairs with form 2.15B/2.14B
dot icon29/09/2009
Statement of administrator's proposal
dot icon26/08/2009
Appointment of an administrator
dot icon10/08/2009
Appointment Terminated Director charles williamson
dot icon09/08/2009
Registered office changed on 10/08/2009 from hale place 229 ashley road hale cheshire WA15 9SX
dot icon25/06/2009
Return made up to 04/06/09; full list of members
dot icon03/06/2009
Accounts made up to 2008-06-30
dot icon19/02/2009
Registered office changed on 20/02/2009 from, 26 mosley street, newcastle upon tyne, tyne & wear, NE1 1DF, united kingdom
dot icon15/02/2009
Full accounts made up to 2007-06-30
dot icon30/10/2008
Director appointed mr charles williamson
dot icon30/10/2008
Appointment Terminated Director craig bell
dot icon30/10/2008
Appointment Terminated Director mark jones
dot icon22/09/2008
Registered office changed on 23/09/2008 from, hale place, 229 ashley road, hale, altrincham, cheshire, WA15 9SX, united kingdom
dot icon25/08/2008
Registered office changed on 26/08/2008 from, 26 mosley street, newcastle upon tyne, tyne & wear, NG1 1DS
dot icon25/08/2008
Appointment Terminated Secretary craig bell
dot icon25/08/2008
Director appointed mr wayne anthony arthur
dot icon25/08/2008
Secretary appointed mr wayne anthony arthur
dot icon23/06/2008
Return made up to 04/06/08; full list of members
dot icon22/06/2008
Director and Secretary's Change of Particulars / craig bell / 23/06/2008 / HouseName/Number was: , now: 14; Street was: 14 old dryborn way, now: old dryburn way
dot icon01/01/2008
Return made up to 04/06/07; full list of members
dot icon16/07/2007
New secretary appointed;new director appointed
dot icon16/07/2007
Secretary resigned
dot icon16/07/2007
Director resigned
dot icon16/07/2007
Director resigned
dot icon05/07/2007
Resolutions
dot icon04/07/2007
Particulars of mortgage/charge
dot icon02/07/2007
New director appointed
dot icon02/07/2007
Accounting reference date extended from 26/06/07 to 30/06/07
dot icon02/07/2007
Registered office changed on 03/07/07 from: 165 queen victoria street, london, EC4V 4DD
dot icon28/06/2007
Declaration of satisfaction of mortgage/charge
dot icon20/01/2007
Full accounts made up to 2006-06-25
dot icon15/10/2006
Director resigned
dot icon15/10/2006
New director appointed
dot icon05/06/2006
Return made up to 04/06/06; full list of members
dot icon09/01/2006
Full accounts made up to 2005-06-26
dot icon04/01/2006
Particulars of mortgage/charge
dot icon13/06/2005
Return made up to 04/06/05; full list of members
dot icon12/08/2004
Ad 24/06/04--------- £ si 142010@1=142010 £ ic 1/142011
dot icon10/08/2004
Nc inc already adjusted 24/06/04
dot icon10/08/2004
Resolutions
dot icon10/08/2004
Resolutions
dot icon10/08/2004
Resolutions
dot icon14/07/2004
Accounting reference date shortened from 30/06/05 to 26/06/05
dot icon06/07/2004
Resolutions
dot icon06/07/2004
Resolutions
dot icon06/07/2004
Declaration of assistance for shares acquisition
dot icon05/07/2004
Resolutions
dot icon01/07/2004
Registered office changed on 02/07/04 from: marlborough house, victoria road south, chelmsford, essex CM1 1LN
dot icon01/07/2004
New secretary appointed
dot icon01/07/2004
New director appointed
dot icon01/07/2004
New director appointed
dot icon01/07/2004
Director resigned
dot icon01/07/2004
Director resigned
dot icon01/07/2004
Secretary resigned
dot icon30/06/2004
Secretary resigned
dot icon30/06/2004
Director resigned
dot icon30/06/2004
New director appointed
dot icon30/06/2004
New secretary appointed;new director appointed
dot icon30/06/2004
Registered office changed on 01/07/04 from: 1ST floor, 14/18 city road, cardiff, CF24 3DL
dot icon03/06/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2008
dot iconLast change occurred
29/06/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/06/2008
dot iconNext account date
29/06/2009
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Mark Vincent
Director
18/08/2005 - 19/10/2008
41
Williamson, Charles
Director
19/10/2008 - 03/08/2009
22
7SIDE SECRETARIAL LIMITED
Corporate Secretary
03/06/2004 - 03/06/2004
860
7SIDE NOMINEES LIMITED
Corporate Director
03/06/2004 - 03/06/2004
1252
Scott, Richard John
Director
21/09/2006 - 14/06/2007
39

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 BDC HOLDINGS LIMITED

BDC HOLDINGS LIMITED is an(a) Dissolved company incorporated on 03/06/2004 with the registered office located at C/O BDO STOY HAYWARD LLP, 3 Hardman Street, Manchester M3 3AT. 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 BDC HOLDINGS LIMITED?

toggle

BDC HOLDINGS LIMITED is currently Dissolved. It was registered on 03/06/2004 and dissolved on 08/11/2010.

Where is BDC HOLDINGS LIMITED located?

toggle

BDC HOLDINGS LIMITED is registered at C/O BDO STOY HAYWARD LLP, 3 Hardman Street, Manchester M3 3AT.

What does BDC HOLDINGS LIMITED do?

toggle

BDC HOLDINGS LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for BDC HOLDINGS LIMITED?

toggle

The latest filing was on 08/11/2010: Final Gazette dissolved following liquidation.