BDML INSURANCE SOLUTIONS LTD

Register to unlock more data on OkredoRegister

BDML INSURANCE SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03970433

Incorporation date

11/04/2000

Size

Dormant

Contacts

Registered address

Registered address

45 Westerham Road, Sevenoaks, Kent TN13 2QBCopy
copy info iconCopy
See on map
Latest events (Record since 11/04/2000)
dot icon11/01/2016
Final Gazette dissolved via voluntary strike-off
dot icon22/10/2015
First Gazette notice for voluntary strike-off
dot icon12/10/2015
Application to strike the company off the register
dot icon20/09/2015
Appointment of Mr Christopher James Payne as a secretary on 2015-09-18
dot icon20/09/2015
Termination of appointment of Susan Elizabeth Hayward as a secretary on 2015-09-18
dot icon06/09/2015
Termination of appointment of Kevin Ronald Spencer as a director on 2015-09-07
dot icon06/09/2015
Termination of appointment of Gary Humphreys as a director on 2015-09-07
dot icon09/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon09/04/2015
Register(s) moved to registered office address 45 Westerham Road Sevenoaks Kent TN13 2QB
dot icon04/12/2014
Accounts for a dormant company made up to 2013-12-31
dot icon30/03/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon06/02/2014
Registered office address changed from 17 Rochester Row London SW1P 1QT United Kingdom on 2014-02-07
dot icon18/12/2013
Miscellaneous
dot icon08/12/2013
Appointment of Mr Keith John Barber as a director
dot icon08/12/2013
Appointment of Mr Gary Humphreys as a director
dot icon08/12/2013
Appointment of Mr Kevin Ronald Spencer as a director
dot icon08/12/2013
Appointment of Mrs Susan Elizabeth Hayward as a secretary
dot icon08/12/2013
Termination of appointment of Clare Waters as a director
dot icon08/12/2013
Termination of appointment of Capita Corporate Director Limited as a director
dot icon08/12/2013
Termination of appointment of Capita Group Secretary Limited as a secretary
dot icon25/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon18/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon09/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon26/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon31/10/2011
Termination of appointment of Mark Townsend as a director
dot icon31/10/2011
Registered office address changed from the Connect Centre Kingston Crescent Portsmouth Hampshire PO2 8QL on 2011-11-01
dot icon26/10/2011
Appointment of Mrs Clare Elizabeth Waters as a director
dot icon16/10/2011
Full accounts made up to 2010-12-31
dot icon25/08/2011
Director's details changed for Mr Mark Edward Townsend on 2011-07-28
dot icon22/06/2011
Statement by directors
dot icon22/06/2011
Solvency statement dated 20/06/11
dot icon22/06/2011
Statement of capital on 2011-06-23
dot icon22/06/2011
Resolutions
dot icon20/06/2011
Termination of appointment of Paul Pritchard as a director
dot icon20/06/2011
Termination of appointment of Alexander Dunn as a director
dot icon20/06/2011
Appointment of Capita Corporate Director Limited as a director
dot icon20/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon12/04/2011
Register(s) moved to registered inspection location
dot icon13/10/2010
Miscellaneous
dot icon11/10/2010
Auditor's resignation
dot icon04/10/2010
Accounts made up to 2009-12-31
dot icon04/08/2010
Change of share class name or designation
dot icon04/08/2010
Statement of company's objects
dot icon04/08/2010
Resolutions
dot icon04/08/2010
Resolutions
dot icon14/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon14/04/2010
Secretary's details changed for Capita Group Secretary Limited on 2009-10-01
dot icon30/12/2009
Statement by directors
dot icon30/12/2009
Statement of capital on 2009-12-31
dot icon30/12/2009
Solvency statement dated 22/12/09
dot icon30/12/2009
Resolutions
dot icon28/10/2009
Register(s) moved to registered inspection location
dot icon28/10/2009
Register inspection address has been changed
dot icon11/10/2009
Annual return made up to 2009-03-31 with full list of shareholders
dot icon10/10/2009
Full accounts made up to 2008-12-31
dot icon08/10/2009
Director's details changed for Mr Mark Edward Townsend on 2009-10-01
dot icon08/10/2009
Director's details changed for Mr Paul Pritchard on 2009-10-01
dot icon08/10/2009
Director's details changed for Alexander Dunn on 2009-10-01
dot icon20/07/2009
Secretary's change of particulars / capita group secretary LIMITED / 17/04/2009
dot icon18/05/2009
Director appointed mr paul pritchard
dot icon17/05/2009
Director appointed mr mark edward townsend
dot icon14/05/2009
Appointment terminated director douglas laver
dot icon14/05/2009
Director appointed mr douglas lindsay hay laver
dot icon14/04/2009
Return made up to 31/03/09; full list of members
dot icon14/04/2009
Location of register of members
dot icon22/03/2009
Appointment terminated director stuart read
dot icon22/03/2009
Appointment terminated director antony martin
dot icon16/12/2008
Secretary appointed capita group secretary LIMITED
dot icon16/12/2008
Appointment terminated secretary capita company secretarial services LIMITED
dot icon23/09/2008
Full accounts made up to 2007-12-31
dot icon13/04/2008
Return made up to 12/04/08; full list of members
dot icon05/12/2007
Director resigned
dot icon15/08/2007
Full accounts made up to 2006-12-31
dot icon19/07/2007
Director's particulars changed
dot icon23/04/2007
Return made up to 12/04/07; full list of members
dot icon01/02/2007
Director resigned
dot icon24/10/2006
Full accounts made up to 2005-12-31
dot icon16/05/2006
Return made up to 12/04/06; full list of members
dot icon16/05/2006
Location of register of members
dot icon04/01/2006
Resolutions
dot icon04/01/2006
Resolutions
dot icon04/01/2006
Resolutions
dot icon04/01/2006
Declaration of assistance for shares acquisition
dot icon06/11/2005
Secretary resigned
dot icon10/10/2005
Ad 30/06/05--------- £ si 199999@1
dot icon21/09/2005
New director appointed
dot icon21/09/2005
New director appointed
dot icon21/09/2005
New secretary appointed
dot icon21/09/2005
New secretary appointed
dot icon21/09/2005
Secretary resigned
dot icon21/09/2005
Director resigned
dot icon21/09/2005
Director resigned
dot icon13/07/2005
New director appointed
dot icon13/07/2005
New director appointed
dot icon12/07/2005
Particulars of mortgage/charge
dot icon11/07/2005
Resolutions
dot icon11/07/2005
Resolutions
dot icon11/07/2005
Resolutions
dot icon11/07/2005
Resolutions
dot icon11/07/2005
Resolutions
dot icon11/07/2005
Resolutions
dot icon11/07/2005
Resolutions
dot icon11/07/2005
Resolutions
dot icon11/07/2005
Ad 30/06/05--------- £ si 199999@1=199999 £ ic 1/200000
dot icon11/07/2005
£ nc 1000000/200000 30/06/05
dot icon24/05/2005
Accounts for a dormant company made up to 2004-12-31
dot icon23/05/2005
New director appointed
dot icon23/05/2005
New director appointed
dot icon21/04/2005
Return made up to 12/04/05; full list of members
dot icon20/04/2005
Certificate of change of name
dot icon28/10/2004
Accounts for a dormant company made up to 2003-12-31
dot icon26/04/2004
Return made up to 12/04/04; full list of members
dot icon13/09/2003
Accounts for a dormant company made up to 2002-12-31
dot icon15/05/2003
Return made up to 12/04/03; full list of members
dot icon23/10/2002
Accounts for a dormant company made up to 2001-12-31
dot icon17/09/2002
Registered office changed on 18/09/02 from: baltic house kingston crescent portsmouth hampshire PO2 8QL
dot icon07/05/2002
Return made up to 12/04/02; full list of members
dot icon05/08/2001
Accounts for a dormant company made up to 2000-12-31
dot icon14/05/2001
Return made up to 12/04/01; full list of members
dot icon03/07/2000
Accounting reference date shortened from 30/04/01 to 31/12/00
dot icon04/06/2000
Registered office changed on 05/06/00 from: baltic house kingston crescent portsmouth hampshire PO2 8AD
dot icon02/05/2000
New secretary appointed
dot icon19/04/2000
Secretary resigned
dot icon19/04/2000
Director resigned
dot icon19/04/2000
New director appointed
dot icon11/04/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barber, Keith John
Director
03/12/2013 - Present
115
Spencer, Kevin Ronald
Director
03/12/2013 - 06/09/2015
214
Humphreys, Gary
Director
03/12/2013 - 06/09/2015
91
CAPITA GROUP SECRETARY LIMITED
Corporate Secretary
30/11/2008 - 03/12/2013
338
TEMPLE SECRETARIES LIMITED
Nominee Secretary
11/04/2000 - 11/04/2000
68517

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 BDML INSURANCE SOLUTIONS LTD

BDML INSURANCE SOLUTIONS LTD is an(a) Dissolved company incorporated on 11/04/2000 with the registered office located at 45 Westerham Road, Sevenoaks, Kent TN13 2QB. 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 BDML INSURANCE SOLUTIONS LTD?

toggle

BDML INSURANCE SOLUTIONS LTD is currently Dissolved. It was registered on 11/04/2000 and dissolved on 11/01/2016.

Where is BDML INSURANCE SOLUTIONS LTD located?

toggle

BDML INSURANCE SOLUTIONS LTD is registered at 45 Westerham Road, Sevenoaks, Kent TN13 2QB.

What does BDML INSURANCE SOLUTIONS LTD do?

toggle

BDML INSURANCE SOLUTIONS LTD operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for BDML INSURANCE SOLUTIONS LTD?

toggle

The latest filing was on 11/01/2016: Final Gazette dissolved via voluntary strike-off.