BDC MIDCO 71 LIMITED

Register to unlock more data on OkredoRegister

BDC MIDCO 71 LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

10297208

Incorporation date

26/07/2016

Size

Full

Contacts

Registered address

Registered address

C/O CRUISE.CO, Grosvenor House, Prospect Hill, Redditch B97 4DLCopy
copy info iconCopy
See on map
Latest events (Record since 26/07/2016)
dot icon04/09/2025
Resolutions
dot icon19/08/2025
Appointment of a voluntary liquidator
dot icon19/08/2025
Declaration of solvency
dot icon07/08/2025
Memorandum and Articles of Association
dot icon07/08/2025
Full accounts made up to 2024-11-30
dot icon04/08/2025
Statement by Directors
dot icon04/08/2025
Solvency Statement dated 01/08/25
dot icon04/08/2025
Resolutions
dot icon04/08/2025
Statement of capital on 2025-08-04
dot icon04/08/2025
Resolutions
dot icon01/08/2025
Statement of capital following an allotment of shares on 2025-08-01
dot icon29/07/2025
Satisfaction of charge 102972080002 in full
dot icon29/07/2025
Satisfaction of charge 102972080003 in full
dot icon29/07/2025
Satisfaction of charge 102972080004 in full
dot icon25/07/2025
Confirmation statement made on 2025-07-25 with no updates
dot icon28/10/2024
Director's details changed for Mr Chris Gardner on 2024-10-16
dot icon08/08/2024
Confirmation statement made on 2024-07-25 with no updates
dot icon30/07/2024
Full accounts made up to 2023-11-30
dot icon21/08/2023
Full accounts made up to 2022-11-30
dot icon08/08/2023
Confirmation statement made on 2023-07-25 with no updates
dot icon21/09/2022
Full accounts made up to 2021-11-30
dot icon02/08/2022
Confirmation statement made on 2022-07-25 with no updates
dot icon23/06/2022
Director's details changed for Mr Carl William Tromans on 2022-06-10
dot icon31/08/2021
Full accounts made up to 2020-11-30
dot icon05/08/2021
Confirmation statement made on 2021-07-25 with no updates
dot icon24/12/2020
Registration of charge 102972080004, created on 2020-12-21
dot icon23/12/2020
Registration of charge 102972080003, created on 2020-12-21
dot icon26/11/2020
Full accounts made up to 2019-11-30
dot icon15/09/2020
Confirmation statement made on 2020-07-25 with no updates
dot icon15/07/2020
Appointment of Mr Carl William Tromans as a director on 2020-07-14
dot icon30/04/2020
Termination of appointment of Kevin Mark Milnes as a director on 2020-04-09
dot icon25/11/2019
Termination of appointment of James Martin Conlon as a director on 2019-10-31
dot icon14/08/2019
Full accounts made up to 2018-11-30
dot icon02/08/2019
Confirmation statement made on 2019-07-25 with no updates
dot icon09/04/2019
Appointment of Mr Chris Gardner as a director on 2019-04-08
dot icon04/09/2018
Full accounts made up to 2017-11-30
dot icon13/08/2018
Confirmation statement made on 2018-07-25 with no updates
dot icon04/07/2018
Termination of appointment of Stephen Bacon as a director on 2018-07-03
dot icon04/07/2018
Appointment of Mr Kevin Mark Milnes as a director on 2018-07-03
dot icon04/07/2018
Director's details changed for Mr Tony Derek Abdrews on 2018-07-03
dot icon04/07/2018
Appointment of Mr Tony Derek Abdrews as a director on 2018-07-03
dot icon05/09/2017
Full accounts made up to 2016-11-30
dot icon24/08/2017
Satisfaction of charge 102972080001 in full
dot icon23/08/2017
Resolutions
dot icon14/08/2017
Confirmation statement made on 2017-07-25 with updates
dot icon03/08/2017
Statement of capital following an allotment of shares on 2017-07-31
dot icon03/08/2017
Registration of charge 102972080002, created on 2017-07-31
dot icon28/04/2017
Previous accounting period shortened from 2017-07-31 to 2016-11-30
dot icon29/09/2016
Resolutions
dot icon06/09/2016
Termination of appointment of Charles Barter as a director on 2016-08-03
dot icon06/09/2016
Appointment of Mr Charles Barter as a director on 2016-07-29
dot icon05/09/2016
Termination of appointment of Henrik Nordman as a director on 2016-08-05
dot icon05/09/2016
Appointment of Mr Henrik Nordman as a director on 2016-07-29
dot icon05/09/2016
Termination of appointment of Adrian Willetts as a director on 2016-08-05
dot icon24/08/2016
Appointment of Mr Stephen Bacon as a director on 2016-08-05
dot icon24/08/2016
Appointment of Mr James Martin Conlon as a director on 2016-08-05
dot icon17/08/2016
Registered office address changed from Grosvenor House Prospect Hill Redditch Worcestershire B97 4DL United Kingdom to C/O Cruise.Co Grosvenor House Prospect Hill Redditch B97 4DL on 2016-08-17
dot icon08/08/2016
Registration of charge 102972080001, created on 2016-08-05
dot icon26/07/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
25/07/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barter, Charles
Director
29/07/2016 - 03/08/2016
5
Bacon, Stephen
Director
05/08/2016 - 03/07/2018
56
Gardner, Chris
Director
08/04/2019 - Present
18
Mr Kevin Mark Milnes
Director
03/07/2018 - 09/04/2020
4
Willetts, Adrian
Director
26/07/2016 - 05/08/2016
22

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BDC MIDCO 71 LIMITED

BDC MIDCO 71 LIMITED is an(a) Liquidation company incorporated on 26/07/2016 with the registered office located at C/O CRUISE.CO, Grosvenor House, Prospect Hill, Redditch B97 4DL. There are currently 3 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 MIDCO 71 LIMITED?

toggle

BDC MIDCO 71 LIMITED is currently Liquidation. It was registered on 26/07/2016 .

Where is BDC MIDCO 71 LIMITED located?

toggle

BDC MIDCO 71 LIMITED is registered at C/O CRUISE.CO, Grosvenor House, Prospect Hill, Redditch B97 4DL.

What does BDC MIDCO 71 LIMITED do?

toggle

BDC MIDCO 71 LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for BDC MIDCO 71 LIMITED?

toggle

The latest filing was on 04/09/2025: Resolutions.