Company NameBDI Contract Services Limited
Company StatusDissolved
Company Number06219617
CategoryPrivate Limited Company
Incorporation Date19 April 2007(17 years ago)
Dissolution Date14 June 2016 (7 years, 10 months ago)

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
StatusClosed
Appointed19 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairfields 186 Low Road
Thornhill Edge
Dewsbury
West Yorkshire
WF12 0PU
Director NameMr Christopher Thomas Doran
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Registry Close
Kingsmead
Northwich
Cheshire
CW9 8UZ
Director NameMr Geoffrey Francis Churchman
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2012(5 years, 6 months after company formation)
Appointment Duration3 years, 7 months (closed 14 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHordern Barn Farm Buxton New Road
Macclesfield
Cheshire
SK11 0AN
Secretary NameLisa Cooper
NationalityBritish
StatusResigned
Appointed19 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address186 Low Road
Thornhill Edge
Dewsbury
WF12 0PU
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed19 April 2007(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed19 April 2007(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

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£18,441
Cash£200
Current Liabilities£1,188,389

Accounts

Latest Accounts30 April 2013 (10 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

14 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
14 June 2016Final Gazette dissolved following liquidation (1 page)
14 March 2016Notice of move from Administration to Dissolution on 1 March 2016 (32 pages)
14 March 2016Administrator's progress report to 1 March 2016 (32 pages)
8 March 2016Administrator's progress report to 1 February 2016 (48 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)
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 1 St Peter's Square Manchester M2 3AE on 26 January 2015 (2 pages)
28 October 2014Notice of deemed approval of proposals (1 page)
10 October 2014Statement of administrator's proposal (86 pages)
11 September 2014Registered office address changed from Langdale House Gadbrook Park Northwich Cheshire CW9 7TN to Kpmg Llp St James' Square Manchester M2 6DS on 11 September 2014 (2 pages)
9 September 2014Appointment of an administrator (1 page)
6 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
21 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 300
(7 pages)
4 December 2013Satisfaction of charge 2 in full (4 pages)
30 November 2013Registration of charge 062196170003 (23 pages)
7 June 2013Registered office address changed from Charlotte House the Wyvern Business Park Stanier Way Chaddesden Derby Derbyshire DE21 6BF on 7 June 2013 (1 page)
7 June 2013Registered office address changed from Charlotte House the Wyvern Business Park Stanier Way Chaddesden Derby Derbyshire DE21 6BF on 7 June 2013 (1 page)
1 March 2013Annual return made up to 21 January 2013 with a full list of shareholders (7 pages)
5 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(19 pages)
5 November 2012Appointment of Mr Geoffrey Francis Churchman as a director (3 pages)
5 November 2012Termination of appointment of Lisa Cooper as a secretary (2 pages)
5 November 2012Statement of capital following an allotment of shares on 22 October 2012
  • GBP 300
(5 pages)
5 November 2012Change of share class name or designation (2 pages)
5 November 2012Memorandum and Articles of Association (17 pages)
5 November 2012Particulars of variation of rights attached to shares (2 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)
25 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 April 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
3 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (6 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
21 January 2011Annual return made up to 21 January 2011 with a full list of shareholders (6 pages)
21 January 2011Secretary's details changed for Lisa Brownbill on 21 January 2011 (1 page)
27 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
6 May 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
20 April 2009Return made up to 19/04/09; full list of members (4 pages)
16 January 2009Capitals not rolled up (2 pages)
16 January 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(2 pages)
12 August 2008Return made up to 19/04/08; full list of members (4 pages)
16 June 2007Particulars of mortgage/charge (6 pages)
8 May 2007New director appointed (1 page)
8 May 2007Director resigned (1 page)
8 May 2007New director appointed (1 page)
8 May 2007New secretary appointed (1 page)
8 May 2007Registered office changed on 08/05/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
8 May 2007Secretary resigned (1 page)
19 April 2007Incorporation (16 pages)