Company NameBDR Holdings Limited
Company StatusDissolved
Company Number05145518
CategoryPrivate Limited Company
Incorporation Date4 June 2004(19 years, 10 months ago)
Dissolution Date9 November 2010 (13 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Wayne Anthony Arthur
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2008(4 years, 1 month after company formation)
Appointment Duration2 years, 3 months (closed 09 November 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Clarence Road
Harpenden
Hertfordshire
AL5 4AH
Secretary NameMr Wayne Anthony Arthur
NationalityBritish
StatusClosed
Appointed28 July 2008(4 years, 1 month after company formation)
Appointment Duration2 years, 3 months (closed 09 November 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Clarence Road
Harpenden
Hertfordshire
AL5 4AH
Director NameMr Ian Robert Howard Glyn
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Innocents
Berrick Salome
Oxfordshire
OX10 6JR
Director NameMr Norman Ronald Hall
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2004(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Hartwell Road
Roade
Northamptonshire
NN7 2NT
Secretary NameMr Ian Robert Howard Glyn
NationalityBritish
StatusResigned
Appointed04 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Innocents
Berrick Salome
Oxfordshire
OX10 6JR
Director NameGeoffery Andrew Palmer Moore
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2005(7 months, 1 week after company formation)
Appointment Duration11 months, 1 week (resigned 20 December 2005)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressTythe Barn
Dean Lane
Cookham Dean
Berkshire
SL6 9BB
Secretary NameMr Norman Ronald Hall
NationalityBritish
StatusResigned
Appointed01 March 2005(9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 20 December 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Hartwell Road
Roade
Northamptonshire
NN7 2NT
Director NameMark Vincent Jones
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2005(1 year, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 October 2008)
RoleCompany Director
Correspondence AddressDougdale House
13 Abbots Drive
Virginia Water
Surrey
GU25 4SE
Director NameGareth Victor Lloyd Jones
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2005(1 year, 6 months after company formation)
Appointment Duration9 months (resigned 22 September 2006)
RoleRetailer
Correspondence Address50 Epirus Road
Fulham
London
SW6 7UH
Director NameMr Andrew Graham Guy
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2005(1 year, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Ailanthus 65 Wood Lane
Highgate
London
N6 5UD
Secretary NameMs Susan Jane Ludley
NationalityBritish
StatusResigned
Appointed20 December 2005(1 year, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 June 2007)
RoleCompany Director
Correspondence AddressFlat 6 54 Compayne Gardens
London
NW6 3RY
Director NameMr Richard John Scott
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2006(2 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 15 June 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFulshaw Court Mill Road
Marlow
Buckinghamshire
SL7 1QB
Director NameMr Craig Anthony Bell
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2007(3 years after company formation)
Appointment Duration1 year, 2 months (resigned 29 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Old Dryborn Way
Durham
Co Durham
DH1 5SE
Secretary NameMr Craig Anthony Bell
NationalityBritish
StatusResigned
Appointed15 June 2007(3 years after company formation)
Appointment Duration1 year, 1 month (resigned 28 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Old Dryborn Way
Durham
Co Durham
DH1 5SE
Director NameMr Charles Williamson
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2008(4 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 04 August 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Ravelrig Road
Balerno
Midlothian
EH14 7LZ
Scotland
Director Name7Side Nominees Limited (Corporation)
StatusResigned
Appointed04 June 2004(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales
Secretary Name7Side Secretarial Limited (Corporation)
StatusResigned
Appointed04 June 2004(same day as company formation)
Correspondence Address1st Floor
14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales

Location

Registered AddressC/O Bdo Stoy Hayward Llp
3 Hardman Street
Manchester
M3 3AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2008 (15 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

9 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 November 2010Final Gazette dissolved following liquidation (1 page)
9 August 2010Notice of move from Administration to Dissolution on 29 July 2010 (5 pages)
9 August 2010Notice of move from Administration to Dissolution (5 pages)
10 March 2010Administrator's progress report to 3 February 2010 (59 pages)
10 March 2010Administrator's progress report to 3 February 2010 (59 pages)
10 March 2010Administrator's progress report to 3 February 2010 (59 pages)
2 February 2010Statement of affairs with form 2.15B/2.14B (7 pages)
2 February 2010Statement of affairs with form 2.15B/2.14B (7 pages)
30 September 2009Statement of administrator's proposal (104 pages)
30 September 2009Statement of administrator's proposal (104 pages)
27 August 2009Appointment of an administrator (1 page)
27 August 2009Appointment of an administrator (1 page)
11 August 2009Appointment terminated director charles williamson (1 page)
11 August 2009Appointment Terminated Director charles williamson (1 page)
10 August 2009Registered office changed on 10/08/2009 from hale place 229 ashely road hale cheshire WA15 9SX (1 page)
10 August 2009Registered office changed on 10/08/2009 from hale place 229 ashely road hale cheshire WA15 9SX (1 page)
13 July 2009Location of debenture register (1 page)
13 July 2009Location of register of members (1 page)
13 July 2009Location of debenture register (1 page)
13 July 2009Location of register of members (1 page)
13 July 2009Return made up to 04/06/09; full list of members (5 pages)
13 July 2009Return made up to 04/06/09; full list of members (5 pages)
16 May 2009Full accounts made up to 30 June 2008 (9 pages)
16 May 2009Full accounts made up to 30 June 2008 (9 pages)
20 February 2009Registered office changed on 20/02/2009 from, 26 mosley street, newcastle upon tyne, tyne & wear, NE1 1DF, united kingdom (1 page)
20 February 2009Registered office changed on 20/02/2009 from, 26 mosley street, newcastle upon tyne, tyne & wear, NE1 1DF, united kingdom (1 page)
31 October 2008Appointment terminated director mark jones (1 page)
31 October 2008Director appointed mr charles williamson (3 pages)
31 October 2008Appointment Terminated Director mark jones (1 page)
31 October 2008Director appointed mr charles williamson (3 pages)
23 September 2008Registered office changed on 23/09/2008 from, hale place 229 ashley road, hale, altrincham, cheshire, WA15 9SX (1 page)
23 September 2008Registered office changed on 23/09/2008 from, hale place 229 ashley road, hale, altrincham, cheshire, WA15 9SX (1 page)
1 September 2008Appointment Terminated Director craig bell (1 page)
1 September 2008Appointment terminated director craig bell (1 page)
27 August 2008Return made up to 04/06/08; full list of members (4 pages)
27 August 2008Return made up to 04/06/08; full list of members (4 pages)
26 August 2008Secretary appointed mr wayne anthony arthur (2 pages)
26 August 2008Secretary appointed mr wayne anthony arthur (2 pages)
26 August 2008Director appointed mr wayne anthony arthur (2 pages)
26 August 2008Appointment terminated secretary craig bell (1 page)
26 August 2008Appointment Terminated Secretary craig bell (1 page)
26 August 2008Director appointed mr wayne anthony arthur (2 pages)
26 August 2008Registered office changed on 26/08/2008 from, 26 mosley street, newcastle, NE1 1DF (1 page)
26 August 2008Registered office changed on 26/08/2008 from, 26 mosley street, newcastle, NE1 1DF (1 page)
2 May 2008Full accounts made up to 30 June 2007 (10 pages)
2 May 2008Full accounts made up to 30 June 2007 (10 pages)
2 January 2008Return made up to 04/06/07; full list of members (3 pages)
2 January 2008Location of debenture register (1 page)
2 January 2008Location of debenture register (1 page)
2 January 2008Registered office changed on 02/01/08 from: 26 mosley street, newcastle upon tyne, tyne & wear, NG1 1DS (1 page)
2 January 2008Return made up to 04/06/07; full list of members (3 pages)
2 January 2008Location of register of members (1 page)
17 July 2007Secretary resigned (1 page)
17 July 2007Director resigned (1 page)
17 July 2007New secretary appointed;new director appointed (1 page)
17 July 2007Director resigned (1 page)
6 July 2007Resolutions
  • RES13 ‐ Company finance docu 22/06/07
(3 pages)
5 July 2007Particulars of mortgage/charge (5 pages)
3 July 2007New director appointed (1 page)
3 July 2007Registered office changed on 03/07/07 from: 165 queen victoria street, london, EC4V 4DD (1 page)
20 June 2007Declaration of satisfaction of mortgage/charge (1 page)
6 February 2007Full accounts made up to 25 June 2006 (9 pages)
16 October 2006Director resigned (1 page)
16 October 2006New director appointed (2 pages)
6 September 2006Return made up to 04/06/06; full list of members; amend (9 pages)
31 July 2006Return made up to 04/06/06; full list of members (5 pages)
31 July 2006Location of register of members (1 page)
12 January 2006New director appointed (3 pages)
12 January 2006Registered office changed on 12/01/06 from: suite 1 2ND floor barratt house, kingsthorpe road, northampton, northamptonshire NN2 6EZ (1 page)
12 January 2006Director resigned (1 page)
12 January 2006Secretary resigned (1 page)
12 January 2006New director appointed (3 pages)
12 January 2006Director resigned (1 page)
12 January 2006Director resigned (1 page)
12 January 2006New secretary appointed (1 page)
11 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
11 January 2006Declaration of assistance for shares acquisition (8 pages)
11 January 2006Declaration of assistance for shares acquisition (9 pages)
4 January 2006Full accounts made up to 30 June 2005 (10 pages)
30 December 2005Particulars of mortgage/charge (5 pages)
24 June 2005Return made up to 04/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
21 March 2005New secretary appointed (2 pages)
21 March 2005Secretary resigned (1 page)
22 February 2005New director appointed (2 pages)
13 January 2005Registered office changed on 13/01/05 from: marlborough house, victoria road south, chelmsford, essex CM1 1LN (1 page)
13 August 2004Ad 24/06/04--------- £ si 142010@1=142010 £ ic 1/142011 (3 pages)
29 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
29 July 2004Nc inc already adjusted 24/06/04 (1 page)
8 July 2004New secretary appointed;new director appointed (2 pages)
6 July 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
1 July 2004Registered office changed on 01/07/04 from: 1ST floor, 14/18 city road, cardiff, CF24 3DL (1 page)
1 July 2004Secretary resigned (1 page)
1 July 2004New director appointed (2 pages)
1 July 2004Director resigned (1 page)
4 June 2004Incorporation (12 pages)