BDDL LIMITED

12 Smithfield Street, London, EC1A 9BD, United Kingdom
StatusDISSOLVED
Company No.01160766
CategoryPrivate Limited Company
Incorporated20 Feb 1974
Age50 years, 2 months, 25 days
JurisdictionEngland Wales
Dissolution25 Oct 2022
Years1 year, 6 months, 23 days

SUMMARY

BDDL LIMITED is an dissolved private limited company with number 01160766. It was incorporated 50 years, 2 months, 25 days ago, on 20 February 1974 and it was dissolved 1 year, 6 months, 23 days ago, on 25 October 2022. The company address is 12 Smithfield Street, London, EC1A 9BD, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 25 Oct 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 Aug 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 28 Jul 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 25 Jul 2022

Action Date: 25 Jul 2022

Category: Capital

Type: SH19

Date: 2022-07-25

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 25 Jul 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 25 Jul 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 22/07/22

Documents

View document PDF

Resolution

Date: 25 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2022

Action Date: 18 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robin Beer

Termination date: 2022-07-18

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2022

Action Date: 18 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Margaret Mary Houlston

Termination date: 2022-07-18

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2022

Action Date: 18 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-18

Officer name: Ms Siobhan Geraldine Boylan

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2022

Action Date: 18 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Angela Wright

Appointment date: 2022-07-18

Documents

View document PDF

Accounts with accounts type small

Date: 18 Jan 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2021

Action Date: 10 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-10

Documents

View document PDF

Accounts with accounts type small

Date: 22 Feb 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sarah Margaret Mary Houlston

Appointment date: 2020-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-30

Officer name: Grant Allen Parkinson

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2020

Action Date: 10 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-10

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jun 2020

Action Date: 14 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Richardson Nicol

Termination date: 2020-06-14

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2020

Action Date: 15 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robin Beer

Appointment date: 2020-06-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 May 2020

Action Date: 22 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-04-22

Officer name: Catherine Mullins

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2019

Action Date: 10 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-10

Documents

View document PDF

Accounts with accounts type full

Date: 19 Feb 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change account reference date company current shortened

Date: 26 Sep 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA01

New date: 2018-09-30

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2018

Action Date: 10 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-10

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Aug 2018

Action Date: 08 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-08-08

Officer name: Ms Tiffany Brill

Documents

View document PDF

Resolution

Date: 30 May 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 16 May 2018

Action Date: 16 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-16

Officer name: Mr Grant Allen Parkinson

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2018

Action Date: 16 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-16

Officer name: Andrew Thomas Karl Westenberger

Documents

View document PDF

Accounts with accounts type full

Date: 15 Mar 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Resolution

Date: 28 Sep 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 28 Sep 2017

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2017

Action Date: 10 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-10

Documents

View document PDF

Notification of a person with significant control

Date: 12 Sep 2017

Action Date: 10 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Brewin Dolphin Limited

Notification date: 2017-05-10

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Sep 2017

Action Date: 10 May 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-05-10

Psc name: Duncan Lawrie Holdings Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Sep 2017

Action Date: 04 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Angela Wright

Termination date: 2017-09-04

Documents

View document PDF

Legacy

Date: 30 May 2017

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 30 May 2017

Action Date: 30 May 2017

Category: Capital

Type: SH19

Capital : 2,100,000 GBP

Date: 2017-05-30

Documents

View document PDF

Legacy

Date: 30 May 2017

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 30/05/17

Documents

View document PDF

Resolution

Date: 30 May 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 May 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2017

Action Date: 10 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Thomas Karl Westenberger

Appointment date: 2017-05-10

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2017

Action Date: 10 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-10

Officer name: Wayne Brinley Mathews

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2017

Action Date: 10 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-10

Officer name: Christopher John Relleen

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2017

Action Date: 10 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Carleton Wastcoat

Termination date: 2017-05-10

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2017

Action Date: 10 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-10

Officer name: Sally Jennifer Joan Tennant

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2017

Action Date: 10 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-10

Officer name: Thomas Kenric Franks

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2017

Action Date: 10 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenneth Byron Coombs

Termination date: 2017-05-10

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2017

Action Date: 10 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-10

Officer name: Robert Armstrong

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 May 2017

Action Date: 10 May 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-05-10

Officer name: Samantha Golding

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 May 2017

Action Date: 11 May 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-05-11

Officer name: Angela Wright

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 May 2017

Action Date: 10 May 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Catherine Mullins

Appointment date: 2017-05-10

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2017

Action Date: 10 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Richardson Nicol

Appointment date: 2017-05-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2017

Action Date: 10 May 2017

Category: Address

Type: AD01

Old address: 1 Hobart Place London SW1W 0HU

Change date: 2017-05-10

New address: 12 Smithfield Street London EC1A 9BD

Documents

View document PDF

Accounts with accounts type full

Date: 10 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Capital allotment shares

Date: 09 May 2017

Action Date: 09 May 2017

Category: Capital

Type: SH01

Date: 2017-05-09

Capital : 27,600,000 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 26 Aug 2016

Action Date: 10 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-10

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jul 2016

Action Date: 29 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-29

Officer name: Mrs Sally Jennifer Joan Tennant

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jun 2016

Action Date: 28 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Trevor John Barratt

Termination date: 2016-04-28

Documents

View document PDF

Accounts with accounts type full

Date: 17 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Second filing of form with form type

Date: 18 Mar 2016

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AP01

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2016

Action Date: 09 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Kenric Franks

Appointment date: 2016-02-09

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2016

Action Date: 23 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-23

Officer name: Mr Kenneth Byron Coombs

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2016

Action Date: 23 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-23

Officer name: Mr Richard Carleton Wastcoat

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2016

Action Date: 23 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-23

Officer name: Mr Christopher John Relleen

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2016

Action Date: 23 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Seth Charles Cowburn

Termination date: 2015-12-23

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2016

Action Date: 23 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-23

Officer name: Mr Robert Armstrong

Documents

View document PDF

Termination director company with name termination date

Date: 19 Nov 2015

Action Date: 04 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-04

Officer name: Peter John Field

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Aug 2015

Action Date: 10 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-10

Documents

View document PDF

Accounts with accounts type full

Date: 17 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Sep 2014

Action Date: 10 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-10

Documents

View document PDF

Appoint person director company with name

Date: 17 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Seth Charles Cowburn

Documents

View document PDF

Appoint person director company with name

Date: 17 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Trevor John Barratt

Documents

View document PDF

Appoint person secretary company with name

Date: 17 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Samantha Golding

Documents

View document PDF

Termination secretary company with name

Date: 17 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Wayne Mathews

Documents

View document PDF

Termination director company with name

Date: 17 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Meiklejohn

Documents

View document PDF

Termination director company with name

Date: 17 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Parden

Documents

View document PDF

Accounts with accounts type full

Date: 21 Mar 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name

Date: 04 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Seth Cowburn

Documents

View document PDF

Termination director company with name

Date: 04 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rebecca Parry

Documents

View document PDF

Termination director company with name

Date: 04 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Bland

Documents

View document PDF

Termination director company with name

Date: 04 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Howell

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2013

Action Date: 10 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-10

Documents

View document PDF

Accounts with accounts type full

Date: 30 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2012

Action Date: 10 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-10

Documents

View document PDF

Accounts with accounts type full

Date: 02 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 16 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rebecca Jane Parry

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2011

Action Date: 10 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-10

Documents

View document PDF

Accounts with accounts type full

Date: 23 Mar 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 22 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Wayne Brinley Mathews

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2010

Action Date: 10 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-10

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2010

Action Date: 10 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-10

Officer name: Mr Andrew John Meiklejohn

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2010

Action Date: 18 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-18

Officer name: Mr Matthew Barnet Parden

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2010

Action Date: 18 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-18

Officer name: Mr David Vernon Howell

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2010

Action Date: 18 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-18

Officer name: Richard Edward Maltby Bland

Documents

View document PDF

Termination secretary company with name

Date: 29 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Matthew Parden

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2010

Action Date: 18 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-18

Officer name: Mr Peter John Field

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2010

Action Date: 18 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-18

Officer name: Seth Charles Cowburn

Documents

View document PDF

Appoint person secretary company with name

Date: 29 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Wayne Brinlay Mathews

Documents

View document PDF

Accounts with accounts type full

Date: 23 Mar 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF


Some Companies

AGROM COMMODITIES LIMITED

WHITHAM LODGE,SHIPLEY,BD18 4ED

Number:11135606
Status:ACTIVE
Category:Private Limited Company

CHAPMAN ELECTRICAL CONTRACTORS LTD

41B BEACH ROAD,LITTLEHAMPTON,BN17 5JA

Number:04970121
Status:ACTIVE
Category:Private Limited Company

D R J DEVELOPMENTS LIMITED

6 SEA VIEW STREET,NORTH EAST LINCOLNSHIRE,DN35 8EZ

Number:04527207
Status:ACTIVE
Category:Private Limited Company

HIRE IT PROPERTIES LIMITED

SUNNYBANK FARM WHITEHALL ROAD EAST,BRADFORD,BD11 2LL

Number:08975909
Status:ACTIVE
Category:Private Limited Company

KHIPRI SOLUTIONS LTD

28 SHAFTESBURY AVENUE,LONDON,HA3 0QX

Number:09589480
Status:ACTIVE
Category:Private Limited Company

MAAK LONDON LIMITED

GRIFFINS COURT,NEWBURY,RG14 1JX

Number:11826294
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source