Company NameBDI Commercial Services Limited
Company StatusDissolved
Company Number06787996
CategoryPrivate Limited Company
Incorporation Date12 January 2009(15 years, 3 months ago)
Dissolution Date13 June 2017 (6 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Christopher Thomas Doran
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Registry Close
Kingsmead
Northwich
Cheshire
CW9 8UZ
Director NameMr Ian Alan Cooper
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2009(3 months, 2 weeks after company formation)
Appointment Duration8 years, 1 month (closed 13 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairfields 186 Low Road
Thornhill Edge
Dewsbury
West Yorkshire
WF12 0PU
Director NameMr Ian George Johns
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2009(8 months after company formation)
Appointment Duration7 years, 9 months (closed 13 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Maple Grove
Firdale Park
Hartford
Northwich
CW8 4AX
Director NameMr Geoffrey Francis Churchman
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2012(3 years, 9 months after company formation)
Appointment Duration4 years, 7 months (closed 13 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHordern Barn Farm Buxton New Road
Macclesfield
Cheshire
SK11 0AN
Director NameMr Graham Robertson Stephens
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2009(same day as company formation)
RoleManaging Director
Country of ResidenceWales
Correspondence Address16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales

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£8,114
Cash£80
Current Liabilities£934,270

Accounts

Latest Accounts30 April 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

13 June 2017Final Gazette dissolved following liquidation (1 page)
13 March 2017Notice of move from Administration to Dissolution on 28 February 2017 (23 pages)
13 March 2017Administrator's progress report to 28 February 2017 (23 pages)
23 February 2017Administrator's progress report to 15 January 2017 (22 pages)
30 September 2016Notice of resignation of an administrator (18 pages)
30 September 2016Notice of appointment of replacement/additional administrator (1 page)
23 August 2016Administrator's progress report to 15 July 2016 (17 pages)
10 February 2016Notice of extension of period of Administration (1 page)
10 February 2016Administrator's progress report to 15 January 2016 (19 pages)
15 September 2015Administrator's progress report to 1 August 2015 (38 pages)
15 September 2015Notice of extension of period of Administration (1 page)
15 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 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)
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 (3 pages)
9 September 2014Appointment of an administrator (1 page)
6 February 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
15 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 132
(8 pages)
4 December 2013Satisfaction of charge 2 in full (4 pages)
30 November 2013Registration of charge 067879960003 (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)
7 March 2013Annual return made up to 12 January 2013 with a full list of shareholders (8 pages)
5 November 2012Statement of capital following an allotment of shares on 22 October 2012
  • GBP 132.00
(8 pages)
5 November 2012Change of share class name or designation (2 pages)
5 November 2012Consolidation of shares on 22 October 2012 (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 2012Appointment of Mr Geoffrey Francis Churchman as a director (3 pages)
9 October 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
7 August 2012Registered office address changed from Mazars House Gelderd Road Gildersome Leeds LS27 7JN on 7 August 2012 (2 pages)
7 August 2012Registered office address changed from Mazars House Gelderd Road Gildersome Leeds LS27 7JN on 7 August 2012 (2 pages)
19 June 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)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
20 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (6 pages)
31 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (6 pages)
12 October 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
11 May 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
15 March 2010Statement of capital following an allotment of shares on 26 January 2010
  • GBP 99
(4 pages)
15 March 2010Current accounting period extended from 31 January 2010 to 30 April 2010 (3 pages)
12 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (6 pages)
12 February 2010Director's details changed for Mr Ian George Johns on 12 January 2010 (2 pages)
12 February 2010Register inspection address has been changed (1 page)
10 September 2009Director appointed mr ian george johns (1 page)
14 May 2009Director appointed ian alan cooper (3 pages)
27 April 2009Director appointed christopher thomas doran (2 pages)
16 January 2009Appointment terminated director graham stephens (1 page)
12 January 2009Incorporation (12 pages)