Company NameBDI Holding Group Limited
Company StatusDissolved
Company Number07758238
CategoryPrivate Limited Company
Incorporation Date31 August 2011(12 years, 8 months ago)
Dissolution Date4 August 2018 (5 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Christopher Thomas Doran
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2011(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
Appointed08 February 2012(5 months, 1 week after company formation)
Appointment Duration6 years, 5 months (closed 04 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairfields 186 Low Road
Thornhill Edge
Dewsbury
West Yorkshire
WF12 0DT
Director NameMr Geoffrey Francis Churchman
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2012(1 year, 1 month after company formation)
Appointment Duration5 years, 9 months (closed 04 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHordern Barn Farm Buxton New Road
Macclesfield
Cheshire
SK11 0AN

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£7,480
Current Liabilities£3,240,933

Accounts

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

Filing History

9 May 2017Liquidators' statement of receipts and payments to 24 February 2017 (24 pages)
30 September 2016Appointment of a voluntary liquidator (2 pages)
30 September 2016Resignation of a liquidator (18 pages)
15 March 2016Administrator's progress report to 25 February 2016 (22 pages)
15 March 2016Appointment of a voluntary liquidator (1 page)
7 March 2016Administrator's progress report to 1 February 2016 (33 pages)
25 February 2016Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
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)
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)
30 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 United Kingdom 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)
9 December 2013Registration of charge 077582380002 (23 pages)
4 December 2013Satisfaction of charge 1 in full (4 pages)
6 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 300
(7 pages)
7 June 2013Registered office address changed from the Arches Trinity Business Park Fox Way Wakefield WF2 8EE United Kingdom on 7 June 2013 (1 page)
7 June 2013Registered office address changed from the Arches Trinity Business Park Fox Way Wakefield WF2 8EE United Kingdom on 7 June 2013 (1 page)
14 December 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
27 November 2012Current accounting period extended from 31 January 2013 to 30 April 2013 (2 pages)
5 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
5 November 2012Appointment of Mr Geoffrey Francis Churchman as a director (3 pages)
5 November 2012Memorandum and Articles of Association (17 pages)
5 November 2012Statement of capital following an allotment of shares on 22 October 2012
  • GBP 300
(6 pages)
24 October 2012Previous accounting period shortened from 31 August 2012 to 31 January 2012 (3 pages)
18 September 2012Registered office address changed from Mazars House Gelderd Road Gildersome Leeds LS27 7JN England on 18 September 2012 (1 page)
18 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
20 April 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 February 2012Appointment of Ian Cooper as a director (3 pages)
31 August 2011Incorporation (18 pages)