BDZ HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BDZ HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05824956

Incorporation date

22/05/2006

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Office 9 Stone Cross House, Doncaster Road, Kirk Sandall, Doncaster DN3 1QSCopy
copy info iconCopy
See on map
Latest events (Record since 22/05/2006)
dot icon30/05/2025
Liquidators' statement of receipts and payments to 2025-04-18
dot icon03/12/2024
Appointment of a voluntary liquidator
dot icon02/12/2024
Removal of liquidator by court order
dot icon30/04/2024
Liquidators' statement of receipts and payments to 2024-04-18
dot icon06/11/2023
Registered office address changed from C/O Absolute Recovery Limited Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB to Office 9 Stone Cross House Doncaster Road Kirk Sandall Doncaster DN3 1QS on 2023-11-06
dot icon23/05/2023
Liquidators' statement of receipts and payments to 2023-04-18
dot icon27/04/2022
Registered office address changed from University House Oxford Square Oxford Street Newbury Berkshire RG14 1JQ to Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB on 2022-04-27
dot icon25/04/2022
Resolutions
dot icon25/04/2022
Statement of affairs
dot icon25/04/2022
Appointment of a voluntary liquidator
dot icon30/11/2021
Compulsory strike-off action has been discontinued
dot icon29/11/2021
Termination of appointment of Andrew Maye as a secretary on 2020-01-01
dot icon29/11/2021
Confirmation statement made on 2021-09-08 with no updates
dot icon02/10/2021
Compulsory strike-off action has been suspended
dot icon14/09/2021
First Gazette notice for compulsory strike-off
dot icon12/05/2021
Compulsory strike-off action has been discontinued
dot icon11/05/2021
Compulsory strike-off action has been suspended
dot icon20/04/2021
First Gazette notice for compulsory strike-off
dot icon13/11/2020
Confirmation statement made on 2020-09-08 with no updates
dot icon18/10/2020
Notice of agreement to exemption from audit of accounts for period ending 30/12/18
dot icon18/10/2020
Audit exemption subsidiary accounts made up to 2018-12-30
dot icon01/10/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon01/10/2020
Audit exemption statement of guarantee by parent company for period ending 30/12/18
dot icon23/05/2020
Compulsory strike-off action has been discontinued
dot icon26/02/2020
Compulsory strike-off action has been suspended
dot icon18/02/2020
First Gazette notice for compulsory strike-off
dot icon17/09/2019
Previous accounting period shortened from 2018-12-31 to 2018-12-30
dot icon13/09/2019
Confirmation statement made on 2019-09-08 with updates
dot icon29/08/2019
Notification of Bob Rae as a person with significant control on 2018-12-31
dot icon29/08/2019
Cessation of Bdz Investments Limited as a person with significant control on 2018-12-31
dot icon16/05/2019
Previous accounting period extended from 2018-10-31 to 2018-12-31
dot icon01/10/2018
Confirmation statement made on 2018-09-08 with updates
dot icon14/09/2018
Group of companies' accounts made up to 2017-10-31
dot icon19/06/2018
Notification of Bdz Investments Limited as a person with significant control on 2017-11-01
dot icon21/05/2018
Confirmation statement made on 2017-09-08 with no updates
dot icon09/04/2018
Satisfaction of charge 058249560002 in full
dot icon06/04/2018
Registration of charge 058249560008, created on 2018-04-03
dot icon06/04/2018
Registration of charge 058249560007, created on 2018-04-03
dot icon04/04/2018
Registration of charge 058249560006, created on 2018-04-03
dot icon28/10/2017
Compulsory strike-off action has been discontinued
dot icon27/10/2017
Group of companies' accounts made up to 2016-10-31
dot icon26/10/2017
Compulsory strike-off action has been suspended
dot icon03/10/2017
First Gazette notice for compulsory strike-off
dot icon27/07/2017
Satisfaction of charge 058249560005 in full
dot icon27/06/2017
Confirmation statement made on 2017-05-22 with updates
dot icon03/03/2017
Satisfaction of charge 058249560003 in full
dot icon17/08/2016
Satisfaction of charge 058249560004 in full
dot icon04/07/2016
Group of companies' accounts made up to 2015-10-31
dot icon27/05/2016
Annual return made up to 2016-05-22 with full list of shareholders
dot icon24/08/2015
Satisfaction of charge 1 in full
dot icon11/08/2015
Group of companies' accounts made up to 2014-10-31
dot icon23/07/2015
Auditor's resignation
dot icon29/05/2015
Annual return made up to 2015-05-22 with full list of shareholders
dot icon24/10/2014
Registration of charge 058249560005, created on 2014-10-23
dot icon15/08/2014
Registration of charge 058249560003, created on 2014-08-08
dot icon15/08/2014
Registration of charge 058249560004, created on 2014-08-08
dot icon30/07/2014
Group of companies' accounts made up to 2013-10-31
dot icon10/06/2014
Annual return made up to 2014-05-22 with full list of shareholders
dot icon12/08/2013
Group of companies' accounts made up to 2012-10-31
dot icon22/07/2013
Registered office address changed from 1 Mill Court Mill Lane Newbury RG14 5RE on 2013-07-22
dot icon20/06/2013
Registration of charge 058249560002
dot icon23/05/2013
Annual return made up to 2013-05-22 with full list of shareholders
dot icon07/06/2012
Group of companies' accounts made up to 2011-10-31
dot icon30/05/2012
Annual return made up to 2012-05-22 with full list of shareholders
dot icon26/03/2012
Appointment of Mr Andrew Maye as a secretary
dot icon26/03/2012
Termination of appointment of Roger Gardiner as a secretary
dot icon29/07/2011
Group of companies' accounts made up to 2010-10-31
dot icon03/06/2011
Annual return made up to 2011-05-22 with full list of shareholders
dot icon10/08/2010
Particulars of a mortgage or charge / charge no: 1
dot icon14/07/2010
Group of companies' accounts made up to 2009-10-31
dot icon11/06/2010
Annual return made up to 2010-05-22 with full list of shareholders
dot icon11/06/2010
Secretary's details changed for Mr Roger David Gardiner on 2010-05-22
dot icon11/06/2010
Director's details changed for Mr Bob Rae on 2010-05-22
dot icon07/12/2009
Resignation of an auditor
dot icon27/11/2009
Auditor's resignation
dot icon29/08/2009
Full accounts made up to 2008-10-31
dot icon16/06/2009
Return made up to 22/05/09; full list of members
dot icon22/07/2008
Full accounts made up to 2007-10-31
dot icon10/06/2008
Return made up to 22/05/08; full list of members
dot icon07/09/2007
Accounts for a dormant company made up to 2006-10-31
dot icon23/05/2007
Return made up to 22/05/07; full list of members
dot icon12/01/2007
Ad 08/12/06--------- £ si 1@1=1 £ ic 1/2
dot icon12/01/2007
Particulars of contract relating to shares
dot icon08/06/2006
New secretary appointed
dot icon08/06/2006
New director appointed
dot icon08/06/2006
Accounting reference date shortened from 31/05/07 to 31/10/06
dot icon08/06/2006
Director resigned
dot icon08/06/2006
Secretary resigned
dot icon22/05/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2018
dot iconNext confirmation date
08/09/2022
dot iconLast change occurred
30/12/2018

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/12/2018
dot iconNext account date
30/12/2019
dot iconNext due on
30/12/2020
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rae, Bob
Director
22/05/2006 - Present
54

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 BDZ HOLDINGS LIMITED

BDZ HOLDINGS LIMITED is an(a) Liquidation company incorporated on 22/05/2006 with the registered office located at Office 9 Stone Cross House, Doncaster Road, Kirk Sandall, Doncaster DN3 1QS. 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 BDZ HOLDINGS LIMITED?

toggle

BDZ HOLDINGS LIMITED is currently Liquidation. It was registered on 22/05/2006 .

Where is BDZ HOLDINGS LIMITED located?

toggle

BDZ HOLDINGS LIMITED is registered at Office 9 Stone Cross House, Doncaster Road, Kirk Sandall, Doncaster DN3 1QS.

What does BDZ HOLDINGS LIMITED do?

toggle

BDZ HOLDINGS LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for BDZ HOLDINGS LIMITED?

toggle

The latest filing was on 30/05/2025: Liquidators' statement of receipts and payments to 2025-04-18.