Company NameBDI Nw Limited
Company StatusDissolved
Company Number07786075
CategoryPrivate Limited Company
Incorporation Date26 September 2011(12 years, 6 months ago)
Dissolution Date11 June 2016 (7 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMr Ian Alan Cooper
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address186 Low Road
Thornhill Edge
Dewsbury
West Yorkshire
WF12 0PU
Director NameMr Christopher Thomas Doran
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Registry Close
Kingsmead
Northwich
Cheshire
CW9 8UZ
Director NameDavid Chandler
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2012(1 year after company formation)
Appointment Duration3 years, 7 months (closed 11 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRockfield Moorland Close
Heswall
Wirral
Cheshire
CH60 0EL
Wales
Director NameMr Geoffrey Francis Churchman
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2012(1 year after company formation)
Appointment Duration3 years, 7 months (closed 11 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHordern Barn Farm Buxton New Road
Macclesfield
Cheshire
SK11 0AN
Director NameJohn Brian Ayre
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2012(1 year after company formation)
Appointment Duration1 year, 4 months (resigned 14 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWindygates North Drive
Heswall
Cheshire
CH60 0BD
Wales

Location

Registered AddressC/O Kpmg Llp
1 St Peter's Square
Manchester
M2 3AE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth-£173,424
Cash£260
Current Liabilities£1,104,232

Accounts

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

Filing History

11 June 2016Final Gazette dissolved following liquidation (1 page)
11 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
11 March 2016Administrator's progress report to 1 March 2016 (32 pages)
11 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)
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)
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 to Kpmg Llp St James' Square Manchester M2 6DS on 11 September 2014 (4 pages)
9 September 2014Appointment of an administrator (1 page)
15 August 2014Termination of appointment of John Brian Ayre as a director on 14 March 2014 (2 pages)
6 February 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
15 January 2014Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 600
(10 pages)
9 December 2013Registration of charge 077860750002 (24 pages)
4 December 2013Satisfaction of charge 1 in full (4 pages)
24 October 2013Previous accounting period extended from 31 January 2013 to 30 April 2013 (1 page)
7 June 2013Registered office address changed from Charlotte House Stanier Way the Wyvern Business Park Derby Derbyshire DE21 6BF United Kingdom 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 United Kingdom on 7 June 2013 (1 page)
11 December 2012Total exemption small company accounts made up to 31 January 2012 (1 page)
21 November 2012Previous accounting period shortened from 30 September 2012 to 31 January 2012 (3 pages)
1 November 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
1 November 2012Appointment of John Brian Ayre as a director (3 pages)
1 November 2012Memorandum and Articles of Association (17 pages)
1 November 2012Particulars of variation of rights attached to shares (2 pages)
1 November 2012Appointment of David Chandler as a director (3 pages)
1 November 2012Statement of capital following an allotment of shares on 22 October 2012
  • GBP 600
(12 pages)
1 November 2012Appointment of Mr Geoffrey Francis Churchman as a director (3 pages)
1 November 2012Change of share class name or designation (2 pages)
24 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
20 April 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 September 2011Incorporation (49 pages)