Thornhill Edge
Dewsbury
West Yorkshire
WF12 0PU
Director Name | Mr Geoffrey Francis Churchman |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2012(14 years, 8 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hordern Barn Farm Buxton New Road Macclesfield Cheshire SK11 0AN |
Director Name | Mr Christopher Thomas Doran |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1998(9 months, 1 week after company formation) |
Appointment Duration | 21 years, 2 months (resigned 10 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Registry Close Kingsmead Northwich Cheshire CW9 8UZ |
Secretary Name | Ian Alan Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1998(9 months, 1 week after company formation) |
Appointment Duration | 3 months, 1 week (resigned 26 February 1999) |
Role | Company Director |
Correspondence Address | 8 Winchester Close Wrenthorpe Wakefield West Yorkshire WF2 0DT |
Secretary Name | Mrs Lisa Katherine Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2000(2 years after company formation) |
Appointment Duration | 12 years, 8 months (resigned 22 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fairfields 186 Low Road Thornhill Edge Dewsbury West Yorkshire WF12 0PU |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1998(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1998(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Website | www.bdihg.com/ |
---|---|
Telephone | 0800 2985850 |
Telephone region | Freephone |
Registered Address | Kpmg Llp 1 St Peter's Square Manchester M2 3AE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £203,791 |
Cash | £406 |
Current Liabilities | £2,133,401 |
Latest Accounts | 30 April 2013 (10 years, 11 months ago) |
---|---|
Next Accounts Due | 31 January 2015 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
Next Return Due | 24 February 2017 (overdue) |
---|
22 November 2013 | Delivered on: 9 December 2013 Persons entitled: Aldermore Invoice Finance, a Division of Aldermore Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
18 April 2012 | Delivered on: 20 April 2012 Satisfied on: 4 December 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
9 January 2007 | Delivered on: 17 January 2007 Satisfied on: 9 May 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
30 October 1998 | Delivered on: 4 November 1998 Satisfied on: 10 March 2012 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
18 February 2020 | Termination of appointment of Christopher Thomas Doran as a director on 10 February 2020 (1 page) |
---|---|
22 October 2019 | Restoration by order of the court (2 pages) |
14 June 2016 | Final Gazette dissolved following liquidation (1 page) |
14 June 2016 | Final Gazette dissolved following liquidation (1 page) |
14 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 March 2016 | Administrator's progress report to 1 March 2016 (32 pages) |
14 March 2016 | Administrator's progress report to 1 March 2016 (32 pages) |
14 March 2016 | Notice of move from Administration to Dissolution on 1 March 2016 (32 pages) |
14 March 2016 | Notice of move from Administration to Dissolution on 1 March 2016 (32 pages) |
8 March 2016 | Administrator's progress report to 1 February 2016 (33 pages) |
8 March 2016 | Administrator's progress report to 1 February 2016 (33 pages) |
11 September 2015 | Administrator's progress report to 1 August 2015 (38 pages) |
11 September 2015 | Administrator's progress report to 1 August 2015 (38 pages) |
11 September 2015 | Notice of extension of period of Administration (1 page) |
11 September 2015 | Administrator's progress report to 1 August 2015 (38 pages) |
11 September 2015 | Notice of extension of period of Administration (1 page) |
16 April 2015 | Administrator's progress report to 1 March 2015 (46 pages) |
16 April 2015 | Administrator's progress report to 1 March 2015 (46 pages) |
16 April 2015 | Administrator's progress report to 1 March 2015 (46 pages) |
26 January 2015 | Registered office address changed from Kpmg Llp St James' Square Manchester M2 6DS to Kpmg Llp 1 St Peter's Square Manchester M2 3AE on 26 January 2015 (2 pages) |
26 January 2015 | Registered office address changed from Kpmg Llp St James' Square Manchester M2 6DS to Kpmg Llp 1 St Peter's Square Manchester M2 3AE on 26 January 2015 (2 pages) |
28 October 2014 | Notice of deemed approval of proposals (1 page) |
28 October 2014 | Notice of deemed approval of proposals (1 page) |
10 October 2014 | Statement of administrator's proposal (86 pages) |
10 October 2014 | Statement of administrator's proposal (86 pages) |
11 September 2014 | Registered office address changed from Langdale House Gadbrook Park Northwich Cheshire CW9 7TN United Kingdom to Kpmg Llp St James' Square Manchester M2 6DS on 11 September 2014 (2 pages) |
11 September 2014 | Registered office address changed from Langdale House Gadbrook Park Northwich Cheshire CW9 7TN United Kingdom to Kpmg Llp St James' Square Manchester M2 6DS on 11 September 2014 (2 pages) |
9 September 2014 | Appointment of an administrator (1 page) |
9 September 2014 | Appointment of an administrator (1 page) |
6 February 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
6 February 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
9 December 2013 | Registration of charge 035078580004 (23 pages) |
9 December 2013 | Registration of charge 035078580004 (23 pages) |
4 December 2013 | Satisfaction of charge 3 in full (4 pages) |
4 December 2013 | Satisfaction of charge 3 in full (4 pages) |
7 June 2013 | Registered office address changed from Charlotte House Stanier Way the Wyvern Business Park Derby Derbyshire DE21 6BF on 7 June 2013 (1 page) |
7 June 2013 | Registered office address changed from Charlotte House Stanier Way the Wyvern Business Park Derby Derbyshire DE21 6BF on 7 June 2013 (1 page) |
7 June 2013 | Registered office address changed from Charlotte House Stanier Way the Wyvern Business Park Derby Derbyshire DE21 6BF on 7 June 2013 (1 page) |
28 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders Statement of capital on 2013-02-28
|
28 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders Statement of capital on 2013-02-28
|
5 November 2012 | Termination of appointment of Lisa Cooper as a secretary (2 pages) |
5 November 2012 | Resolutions
|
5 November 2012 | Appointment of Mr Geoffrey Francis Churchman as a director (3 pages) |
5 November 2012 | Statement of capital following an allotment of shares on 22 October 2012
|
5 November 2012 | Statement of capital following an allotment of shares on 22 October 2012
|
5 November 2012 | Resolutions
|
5 November 2012 | Particulars of variation of rights attached to shares (2 pages) |
5 November 2012 | Resolutions
|
5 November 2012 | Change of share class name or designation (2 pages) |
5 November 2012 | Change of share class name or designation (2 pages) |
5 November 2012 | Resolutions
|
5 November 2012 | Particulars of variation of rights attached to shares (2 pages) |
5 November 2012 | Termination of appointment of Lisa Cooper as a secretary (2 pages) |
5 November 2012 | Appointment of Mr Geoffrey Francis Churchman as a director (3 pages) |
8 August 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
8 August 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
7 August 2012 | Registered office address changed from Mazars House Gelderd Road Gildersome Leeds West Yorkshire LS27 7JN on 7 August 2012 (2 pages) |
7 August 2012 | Registered office address changed from Mazars House Gelderd Road Gildersome Leeds West Yorkshire LS27 7JN on 7 August 2012 (2 pages) |
7 August 2012 | Registered office address changed from Mazars House Gelderd Road Gildersome Leeds West Yorkshire LS27 7JN on 7 August 2012 (2 pages) |
15 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
20 April 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
20 April 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
16 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (6 pages) |
22 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (6 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
14 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (6 pages) |
14 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (6 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
10 February 2010 | Director's details changed for Ian Alan Cooper on 10 February 2010 (2 pages) |
10 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (6 pages) |
10 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (6 pages) |
10 February 2010 | Director's details changed for Ian Alan Cooper on 10 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Christopher Thomas Doran on 10 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Christopher Thomas Doran on 10 February 2010 (2 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
4 September 2009 | Return made up to 10/02/09; full list of members (5 pages) |
4 September 2009 | Secretary's change of particulars / lisa brownbill / 30/04/2008 (1 page) |
4 September 2009 | Secretary's change of particulars / lisa brownbill / 30/04/2008 (1 page) |
4 September 2009 | Return made up to 10/02/09; full list of members (5 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
14 August 2008 | Return made up to 10/02/08; full list of members (5 pages) |
14 August 2008 | Return made up to 10/02/08; full list of members (5 pages) |
27 December 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
27 December 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
30 July 2007 | Resolutions
|
30 July 2007 | Resolutions
|
27 February 2007 | Return made up to 10/02/07; full list of members (8 pages) |
27 February 2007 | Return made up to 10/02/07; full list of members (8 pages) |
17 January 2007 | Particulars of mortgage/charge (6 pages) |
17 January 2007 | Particulars of mortgage/charge (6 pages) |
10 January 2007 | Accounts for a small company made up to 30 April 2006 (7 pages) |
10 January 2007 | Accounts for a small company made up to 30 April 2006 (7 pages) |
27 March 2006 | Return made up to 10/02/06; full list of members (8 pages) |
27 March 2006 | Return made up to 10/02/06; full list of members (8 pages) |
25 August 2005 | Accounts for a small company made up to 30 April 2005 (7 pages) |
25 August 2005 | Accounts for a small company made up to 30 April 2005 (7 pages) |
4 May 2005 | Return made up to 10/02/05; full list of members (8 pages) |
4 May 2005 | Return made up to 10/02/05; full list of members (8 pages) |
8 March 2005 | Accounts for a small company made up to 30 April 2004 (7 pages) |
8 March 2005 | Accounts for a small company made up to 30 April 2004 (7 pages) |
24 February 2004 | Return made up to 10/02/04; full list of members (8 pages) |
24 February 2004 | Return made up to 10/02/04; full list of members (8 pages) |
20 October 2003 | Auditors resignation (1 page) |
20 October 2003 | Auditors resignation (1 page) |
20 August 2003 | Registered office changed on 20/08/03 from: 25-29 sandy way yeadon leeds west yorkshire LS19 7EW (1 page) |
20 August 2003 | Registered office changed on 20/08/03 from: 25-29 sandy way yeadon leeds west yorkshire LS19 7EW (1 page) |
4 June 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
4 June 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
4 June 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
4 June 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
1 March 2003 | Return made up to 10/02/03; full list of members (8 pages) |
1 March 2003 | Return made up to 10/02/03; full list of members (8 pages) |
28 February 2002 | Registered office changed on 28/02/02 from: mazars house,gelderd road gildersome, morley leeds west yorkshire LS27 7JN (1 page) |
28 February 2002 | Return made up to 10/02/02; full list of members
|
28 February 2002 | Registered office changed on 28/02/02 from: mazars house,gelderd road gildersome, morley leeds west yorkshire LS27 7JN (1 page) |
28 February 2002 | Return made up to 10/02/02; full list of members
|
17 August 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
17 August 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
26 February 2001 | Return made up to 10/02/01; full list of members
|
26 February 2001 | Return made up to 10/02/01; full list of members
|
14 February 2001 | Company name changed B.D.I. secure solutions LIMITED\certificate issued on 14/02/01 (2 pages) |
14 February 2001 | Company name changed B.D.I. secure solutions LIMITED\certificate issued on 14/02/01 (2 pages) |
31 October 2000 | Secretary's particulars changed (1 page) |
31 October 2000 | Secretary's particulars changed (1 page) |
31 October 2000 | Director's particulars changed (1 page) |
31 October 2000 | Director's particulars changed (1 page) |
20 October 2000 | Ad 08/09/00--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
20 October 2000 | Memorandum and Articles of Association (13 pages) |
20 October 2000 | Resolutions
|
20 October 2000 | Ad 08/09/00--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
20 October 2000 | Memorandum and Articles of Association (13 pages) |
20 October 2000 | Resolutions
|
19 September 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
19 September 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
7 September 2000 | New secretary appointed (2 pages) |
7 September 2000 | New secretary appointed (2 pages) |
7 September 2000 | Return made up to 10/02/00; full list of members (6 pages) |
7 September 2000 | Return made up to 10/02/00; full list of members (6 pages) |
30 August 2000 | Return made up to 10/02/99; full list of members
|
30 August 2000 | New director appointed (2 pages) |
30 August 2000 | Return made up to 10/02/99; full list of members
|
30 August 2000 | New director appointed (2 pages) |
30 August 2000 | Ad 26/02/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 August 2000 | Secretary resigned (1 page) |
30 August 2000 | Ad 26/02/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 August 2000 | Secretary resigned (1 page) |
15 February 2000 | Registered office changed on 15/02/00 from: 998 stratford road hall green birmingham B28 8BJ (1 page) |
15 February 2000 | Registered office changed on 15/02/00 from: 998 stratford road hall green birmingham B28 8BJ (1 page) |
13 December 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
13 December 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
27 January 1999 | Accounting reference date extended from 28/02/99 to 30/04/99 (1 page) |
27 January 1999 | Accounting reference date extended from 28/02/99 to 30/04/99 (1 page) |
4 January 1999 | New secretary appointed (2 pages) |
4 January 1999 | Ad 20/11/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 January 1999 | New secretary appointed (2 pages) |
4 January 1999 | Ad 20/11/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 January 1999 | New director appointed (2 pages) |
4 January 1999 | New director appointed (2 pages) |
18 February 1998 | Secretary resigned (1 page) |
18 February 1998 | Secretary resigned (1 page) |
18 February 1998 | Director resigned (1 page) |
18 February 1998 | Registered office changed on 18/02/98 from: 17 city business centre lower road london SE16 1AA (1 page) |
18 February 1998 | Registered office changed on 18/02/98 from: 17 city business centre lower road london SE16 1AA (1 page) |
18 February 1998 | Director resigned (1 page) |
10 February 1998 | Incorporation (11 pages) |
10 February 1998 | Incorporation (11 pages) |