Company NameBDI Cctv Limited
DirectorsIan Alan Cooper and Geoffrey Francis Churchman
Company StatusActive
Company Number03507858
CategoryPrivate Limited Company
Incorporation Date10 February 1998(26 years, 1 month ago)
Previous NameB.D.I. Secure Solutions Limited

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameMr Ian Alan Cooper
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 1998(9 months, 1 week after company formation)
Appointment Duration25 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairfields 186 Low Road
Thornhill Edge
Dewsbury
West Yorkshire
WF12 0PU
Director NameMr Geoffrey Francis Churchman
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2012(14 years, 8 months after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHordern Barn Farm Buxton New Road
Macclesfield
Cheshire
SK11 0AN
Director NameMr Christopher Thomas Doran
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1998(9 months, 1 week after company formation)
Appointment Duration21 years, 2 months (resigned 10 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Registry Close
Kingsmead
Northwich
Cheshire
CW9 8UZ
Secretary NameIan Alan Cooper
NationalityBritish
StatusResigned
Appointed20 November 1998(9 months, 1 week after company formation)
Appointment Duration3 months, 1 week (resigned 26 February 1999)
RoleCompany Director
Correspondence Address8 Winchester Close
Wrenthorpe
Wakefield
West Yorkshire
WF2 0DT
Secretary NameMrs Lisa Katherine Cooper
NationalityBritish
StatusResigned
Appointed26 February 2000(2 years after company formation)
Appointment Duration12 years, 8 months (resigned 22 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairfields 186 Low Road
Thornhill Edge
Dewsbury
West Yorkshire
WF12 0PU
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed10 February 1998(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed10 February 1998(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Contact

Websitewww.bdihg.com/
Telephone0800 2985850
Telephone regionFreephone

Location

Registered AddressKpmg Llp
1 St Peter's Square
Manchester
M2 3AE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£203,791
Cash£406
Current Liabilities£2,133,401

Accounts

Latest Accounts30 April 2013 (10 years, 11 months ago)
Next Accounts Due31 January 2015 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Returns

Next Return Due24 February 2017 (overdue)

Charges

22 November 2013Delivered 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 2012Delivered 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 2007Delivered 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 1998Delivered 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

Filing History

18 February 2020Termination of appointment of Christopher Thomas Doran as a director on 10 February 2020 (1 page)
22 October 2019Restoration by order of the court (2 pages)
14 June 2016Final Gazette dissolved following liquidation (1 page)
14 June 2016Final Gazette dissolved following liquidation (1 page)
14 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
14 March 2016Administrator's progress report to 1 March 2016 (32 pages)
14 March 2016Administrator's progress report to 1 March 2016 (32 pages)
14 March 2016Notice of move from Administration to Dissolution on 1 March 2016 (32 pages)
14 March 2016Notice of move from Administration to Dissolution on 1 March 2016 (32 pages)
8 March 2016Administrator's progress report to 1 February 2016 (33 pages)
8 March 2016Administrator's progress report to 1 February 2016 (33 pages)
11 September 2015Administrator's progress report to 1 August 2015 (38 pages)
11 September 2015Administrator's progress report to 1 August 2015 (38 pages)
11 September 2015Notice of extension of period of Administration (1 page)
11 September 2015Administrator's progress report to 1 August 2015 (38 pages)
11 September 2015Notice of extension of period of Administration (1 page)
16 April 2015Administrator's progress report to 1 March 2015 (46 pages)
16 April 2015Administrator's progress report to 1 March 2015 (46 pages)
16 April 2015Administrator's progress report to 1 March 2015 (46 pages)
26 January 2015Registered 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 2015Registered 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 2014Notice of deemed approval of proposals (1 page)
28 October 2014Notice of deemed approval of proposals (1 page)
10 October 2014Statement of administrator's proposal (86 pages)
10 October 2014Statement of administrator's proposal (86 pages)
11 September 2014Registered 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 2014Registered 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 2014Appointment of an administrator (1 page)
9 September 2014Appointment of an administrator (1 page)
6 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
6 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
9 December 2013Registration of charge 035078580004 (23 pages)
9 December 2013Registration of charge 035078580004 (23 pages)
4 December 2013Satisfaction of charge 3 in full (4 pages)
4 December 2013Satisfaction of charge 3 in full (4 pages)
7 June 2013Registered office address changed from Charlotte House Stanier Way the Wyvern Business Park Derby Derbyshire DE21 6BF on 7 June 2013 (1 page)
7 June 2013Registered office address changed from Charlotte House Stanier Way the Wyvern Business Park Derby Derbyshire DE21 6BF on 7 June 2013 (1 page)
7 June 2013Registered office address changed from Charlotte House Stanier Way the Wyvern Business Park Derby Derbyshire DE21 6BF on 7 June 2013 (1 page)
28 February 2013Annual return made up to 10 February 2013 with a full list of shareholders
Statement of capital on 2013-02-28
  • GBP 300
(7 pages)
28 February 2013Annual return made up to 10 February 2013 with a full list of shareholders
Statement of capital on 2013-02-28
  • GBP 300
(7 pages)
5 November 2012Termination of appointment of Lisa Cooper as a secretary (2 pages)
5 November 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
5 November 2012Appointment of Mr Geoffrey Francis Churchman as a director (3 pages)
5 November 2012Statement of capital following an allotment of shares on 22 October 2012
  • GBP 300
(5 pages)
5 November 2012Statement of capital following an allotment of shares on 22 October 2012
  • GBP 300
(5 pages)
5 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(38 pages)
5 November 2012Particulars of variation of rights attached to shares (2 pages)
5 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(38 pages)
5 November 2012Change of share class name or designation (2 pages)
5 November 2012Change of share class name or designation (2 pages)
5 November 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
5 November 2012Particulars of variation of rights attached to shares (2 pages)
5 November 2012Termination of appointment of Lisa Cooper as a secretary (2 pages)
5 November 2012Appointment of Mr Geoffrey Francis Churchman as a director (3 pages)
8 August 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
8 August 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
7 August 2012Registered office address changed from Mazars House Gelderd Road Gildersome Leeds West Yorkshire LS27 7JN on 7 August 2012 (2 pages)
7 August 2012Registered office address changed from Mazars House Gelderd Road Gildersome Leeds West Yorkshire LS27 7JN on 7 August 2012 (2 pages)
7 August 2012Registered office address changed from Mazars House Gelderd Road Gildersome Leeds West Yorkshire LS27 7JN on 7 August 2012 (2 pages)
15 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 April 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
20 April 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
16 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (6 pages)
22 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (6 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
14 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (6 pages)
14 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (6 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
10 February 2010Director's details changed for Ian Alan Cooper on 10 February 2010 (2 pages)
10 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (6 pages)
10 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (6 pages)
10 February 2010Director's details changed for Ian Alan Cooper on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Christopher Thomas Doran on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Christopher Thomas Doran on 10 February 2010 (2 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
4 September 2009Return made up to 10/02/09; full list of members (5 pages)
4 September 2009Secretary's change of particulars / lisa brownbill / 30/04/2008 (1 page)
4 September 2009Secretary's change of particulars / lisa brownbill / 30/04/2008 (1 page)
4 September 2009Return made up to 10/02/09; full list of members (5 pages)
6 May 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
6 May 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
14 August 2008Return made up to 10/02/08; full list of members (5 pages)
14 August 2008Return made up to 10/02/08; full list of members (5 pages)
27 December 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
27 December 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
30 July 2007Resolutions
  • RES13 ‐ Share premium account 01/05/07
(1 page)
30 July 2007Resolutions
  • RES13 ‐ Share premium account 01/05/07
(1 page)
27 February 2007Return made up to 10/02/07; full list of members (8 pages)
27 February 2007Return made up to 10/02/07; full list of members (8 pages)
17 January 2007Particulars of mortgage/charge (6 pages)
17 January 2007Particulars of mortgage/charge (6 pages)
10 January 2007Accounts for a small company made up to 30 April 2006 (7 pages)
10 January 2007Accounts for a small company made up to 30 April 2006 (7 pages)
27 March 2006Return made up to 10/02/06; full list of members (8 pages)
27 March 2006Return made up to 10/02/06; full list of members (8 pages)
25 August 2005Accounts for a small company made up to 30 April 2005 (7 pages)
25 August 2005Accounts for a small company made up to 30 April 2005 (7 pages)
4 May 2005Return made up to 10/02/05; full list of members (8 pages)
4 May 2005Return made up to 10/02/05; full list of members (8 pages)
8 March 2005Accounts for a small company made up to 30 April 2004 (7 pages)
8 March 2005Accounts for a small company made up to 30 April 2004 (7 pages)
24 February 2004Return made up to 10/02/04; full list of members (8 pages)
24 February 2004Return made up to 10/02/04; full list of members (8 pages)
20 October 2003Auditors resignation (1 page)
20 October 2003Auditors resignation (1 page)
20 August 2003Registered office changed on 20/08/03 from: 25-29 sandy way yeadon leeds west yorkshire LS19 7EW (1 page)
20 August 2003Registered office changed on 20/08/03 from: 25-29 sandy way yeadon leeds west yorkshire LS19 7EW (1 page)
4 June 2003Accounts for a small company made up to 30 April 2002 (7 pages)
4 June 2003Accounts for a small company made up to 30 April 2002 (7 pages)
4 June 2003Accounts for a small company made up to 30 April 2003 (7 pages)
4 June 2003Accounts for a small company made up to 30 April 2003 (7 pages)
1 March 2003Return made up to 10/02/03; full list of members (8 pages)
1 March 2003Return made up to 10/02/03; full list of members (8 pages)
28 February 2002Registered office changed on 28/02/02 from: mazars house,gelderd road gildersome, morley leeds west yorkshire LS27 7JN (1 page)
28 February 2002Return made up to 10/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 February 2002Registered office changed on 28/02/02 from: mazars house,gelderd road gildersome, morley leeds west yorkshire LS27 7JN (1 page)
28 February 2002Return made up to 10/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 August 2001Accounts for a small company made up to 30 April 2001 (6 pages)
17 August 2001Accounts for a small company made up to 30 April 2001 (6 pages)
26 February 2001Return made up to 10/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 February 2001Return made up to 10/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 February 2001Company name changed B.D.I. secure solutions LIMITED\certificate issued on 14/02/01 (2 pages)
14 February 2001Company name changed B.D.I. secure solutions LIMITED\certificate issued on 14/02/01 (2 pages)
31 October 2000Secretary's particulars changed (1 page)
31 October 2000Secretary's particulars changed (1 page)
31 October 2000Director's particulars changed (1 page)
31 October 2000Director's particulars changed (1 page)
20 October 2000Ad 08/09/00--------- £ si 100@1=100 £ ic 100/200 (2 pages)
20 October 2000Memorandum and Articles of Association (13 pages)
20 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
20 October 2000Ad 08/09/00--------- £ si 100@1=100 £ ic 100/200 (2 pages)
20 October 2000Memorandum and Articles of Association (13 pages)
20 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
19 September 2000Accounts for a small company made up to 30 April 2000 (5 pages)
19 September 2000Accounts for a small company made up to 30 April 2000 (5 pages)
7 September 2000New secretary appointed (2 pages)
7 September 2000New secretary appointed (2 pages)
7 September 2000Return made up to 10/02/00; full list of members (6 pages)
7 September 2000Return made up to 10/02/00; full list of members (6 pages)
30 August 2000Return made up to 10/02/99; full list of members
  • 363(287) ‐ Registered office changed on 30/08/00
(6 pages)
30 August 2000New director appointed (2 pages)
30 August 2000Return made up to 10/02/99; full list of members
  • 363(287) ‐ Registered office changed on 30/08/00
(6 pages)
30 August 2000New director appointed (2 pages)
30 August 2000Ad 26/02/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 August 2000Secretary resigned (1 page)
30 August 2000Ad 26/02/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 August 2000Secretary resigned (1 page)
15 February 2000Registered office changed on 15/02/00 from: 998 stratford road hall green birmingham B28 8BJ (1 page)
15 February 2000Registered office changed on 15/02/00 from: 998 stratford road hall green birmingham B28 8BJ (1 page)
13 December 1999Accounts for a small company made up to 30 April 1999 (5 pages)
13 December 1999Accounts for a small company made up to 30 April 1999 (5 pages)
27 January 1999Accounting reference date extended from 28/02/99 to 30/04/99 (1 page)
27 January 1999Accounting reference date extended from 28/02/99 to 30/04/99 (1 page)
4 January 1999New secretary appointed (2 pages)
4 January 1999Ad 20/11/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 January 1999New secretary appointed (2 pages)
4 January 1999Ad 20/11/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 January 1999New director appointed (2 pages)
4 January 1999New director appointed (2 pages)
18 February 1998Secretary resigned (1 page)
18 February 1998Secretary resigned (1 page)
18 February 1998Director resigned (1 page)
18 February 1998Registered office changed on 18/02/98 from: 17 city business centre lower road london SE16 1AA (1 page)
18 February 1998Registered office changed on 18/02/98 from: 17 city business centre lower road london SE16 1AA (1 page)
18 February 1998Director resigned (1 page)
10 February 1998Incorporation (11 pages)
10 February 1998Incorporation (11 pages)