B.D.L. SYSTEMS LIMITED

B.D.L. SYSTEMS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameB.D.L. SYSTEMS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01017495
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of B.D.L. SYSTEMS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is B.D.L. SYSTEMS LIMITED located?

    Registered Office Address
    Roke Manor
    Old Salisbury Lane
    SO51 0ZN Romsey
    Hampshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for B.D.L. SYSTEMS LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2022

    What are the latest filings for B.D.L. SYSTEMS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Aug 31, 2023

    • Capital: GBP 0.10
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel redemption reserve 21/08/2023
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Oct 31, 2022

    3 pagesAA

    Confirmation statement made on Jan 01, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Oct 31, 2021

    3 pagesAA

    Confirmation statement made on Jan 01, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Oct 31, 2020

    7 pagesAA

    Confirmation statement made on Jan 01, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Oct 31, 2019

    8 pagesAA

    Confirmation statement made on Jan 01, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Oct 31, 2018

    8 pagesAA

    Confirmation statement made on Jan 01, 2019 with updates

    4 pagesCS01

    Confirmation statement made on Sep 28, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Oct 31, 2017

    8 pagesAA

    Termination of appointment of Michael James Flowers as a director on Jun 30, 2018

    1 pagesTM01

    Confirmation statement made on Sep 28, 2017 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Oct 31, 2016

    8 pagesAA

    Appointment of Mr Andrew Gregory Lewis as a director on Jan 19, 2017

    2 pagesAP01

    Director's details changed for Sarah Louise Ellard on Jan 03, 2017

    2 pagesCH01

    Termination of appointment of Michael Edward Luedicke as a director on Oct 31, 2016

    1 pagesTM01

    Who are the officers of B.D.L. SYSTEMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ELLARD, Sarah Louise
    Old Salisbury Lane
    SO51 0ZN Romsey
    Roke Manor
    Hampshire
    Secretary
    Old Salisbury Lane
    SO51 0ZN Romsey
    Roke Manor
    Hampshire
    British43855640011
    ELLARD, Sarah Louise
    Old Salisbury Lane
    SO51 0ZN Romsey
    Roke Manor
    Hampshire
    Director
    Old Salisbury Lane
    SO51 0ZN Romsey
    Roke Manor
    Hampshire
    EnglandBritish43855640013
    LEWIS, Andrew Gregory
    Old Salisbury Lane
    SO51 0ZN Romsey
    Roke Manor
    Hampshire
    Director
    Old Salisbury Lane
    SO51 0ZN Romsey
    Roke Manor
    Hampshire
    United KingdomBritish222848510001
    DAVIES, Michael John
    Flambards Arrowsmith Road
    BH21 3BE Wimborne
    Dorset
    Secretary
    Flambards Arrowsmith Road
    BH21 3BE Wimborne
    Dorset
    British21790880001
    DAVIES, Simon
    Flambards
    Arrowsmith Road
    BH21 3BE Canford Magna
    Dorset
    Secretary
    Flambards
    Arrowsmith Road
    BH21 3BE Canford Magna
    Dorset
    British97533930001
    BOWERS, Steven John
    Old Salisbury Lane
    SO51 0ZN Romsey
    Roke Manor
    Hampshire
    United Kingdom
    Director
    Old Salisbury Lane
    SO51 0ZN Romsey
    Roke Manor
    Hampshire
    United Kingdom
    United KingdomBritish176189250001
    CLASBY, Alan Frederick
    20 Moor Road
    BH18 8BB Broadstone
    Dorset
    Director
    20 Moor Road
    BH18 8BB Broadstone
    Dorset
    EnglandBritish20904700001
    DAVIES, Michael John
    Flambards Arrowsmith Road
    BH21 3BE Wimborne
    Dorset
    Director
    Flambards Arrowsmith Road
    BH21 3BE Wimborne
    Dorset
    British21790880001
    DAVIES, Simon Michael
    Hightown Hill
    BH24 3HQ Ringwood
    Foulford Farm
    Hampshire
    Director
    Hightown Hill
    BH24 3HQ Ringwood
    Foulford Farm
    Hampshire
    EnglandBritish97533930002
    FLOWERS, Michael James
    Old Salisbury Lane
    SO51 0LZ Romsey
    Roke Manor
    Hampshire
    United Kingdom
    Director
    Old Salisbury Lane
    SO51 0LZ Romsey
    Roke Manor
    Hampshire
    United Kingdom
    United KingdomAustralian188873370002
    HELME, Michael John
    1500 Parkway
    Whiteley
    PO15 7AF Fareham
    Chemring House
    Hampshire
    United Kingdom
    Director
    1500 Parkway
    Whiteley
    PO15 7AF Fareham
    Chemring House
    Hampshire
    United Kingdom
    EnglandBritish91910030002
    HILL, Robert Seamus
    Cherming House
    1500 Parkway Whiteley
    PO15 7AF Fareham
    Hampshire
    Director
    Cherming House
    1500 Parkway Whiteley
    PO15 7AF Fareham
    Hampshire
    EnglandBritish59194350003
    KINLOCH, Henry, Dr
    The Manor House
    Newton
    PE13 5EL Wisbech
    Cambridgeshire
    Director
    The Manor House
    Newton
    PE13 5EL Wisbech
    Cambridgeshire
    United KingdomBritish57563390001
    LUEDICKE, Michael Edward
    Old Salisbury Lane
    SO51 0ZN Romsey
    Roke Manor
    Hampshire
    United Kingdom
    Director
    Old Salisbury Lane
    SO51 0ZN Romsey
    Roke Manor
    Hampshire
    United Kingdom
    United KingdomBritish172196070001
    MCDONALD, David Alexander
    Cherming House
    1500 Parkway Whiteley
    PO15 7AF Fareham
    Hampshire
    Director
    Cherming House
    1500 Parkway Whiteley
    PO15 7AF Fareham
    Hampshire
    United KingdomBritish163520170001
    MOORE, John Jeremy, Major General Sir
    Melbourne House
    Bratton
    BA13 4RL Westbury
    Wiltshire
    Director
    Melbourne House
    Bratton
    BA13 4RL Westbury
    Wiltshire
    British7659750001
    PAPWORTH, Mark Harry
    Old Salisbury Lane
    SO51 0ZN Romsey
    Roke Manor
    Hampshire
    United Kingdom
    Director
    Old Salisbury Lane
    SO51 0ZN Romsey
    Roke Manor
    Hampshire
    United Kingdom
    EnglandBritish103085690002
    PRICE, David John
    1500 Parkway
    Whiteley
    PO15 7AF Fareham
    Chemring House
    Hampshire
    United Kingdom
    Director
    1500 Parkway
    Whiteley
    PO15 7AF Fareham
    Chemring House
    Hampshire
    United Kingdom
    United KingdomBritish75259760004
    PRIDMORE, Peter Ian
    6 Mountbatten Square
    Southsea
    PO4 9XY Portsmouth
    Hampshire
    Director
    6 Mountbatten Square
    Southsea
    PO4 9XY Portsmouth
    Hampshire
    British121877680001
    RAYNER, Paul Adrian
    1500 Parkway
    Whiteley
    PO15 7AF Fareham
    Chemring House
    Hampshire
    United Kingdom
    Director
    1500 Parkway
    Whiteley
    PO15 7AF Fareham
    Chemring House
    Hampshire
    United Kingdom
    United KingdomBritish45628680002
    WALKER, John Robert, Sir
    4 Telford's Yard
    E1W 2BQ London
    Director
    4 Telford's Yard
    E1W 2BQ London
    British92672010001
    WILLIAMS, Steven Geoffery
    50 Woodlea Road
    BN13 1BN Worthing
    Sussex
    Director
    50 Woodlea Road
    BN13 1BN Worthing
    Sussex
    British105948690001

    Who are the persons with significant control of B.D.L. SYSTEMS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Old Salisbury Lane
    SO51 0ZN Romsey
    Roke Manor
    Hampshire
    United Kingdom
    Jun 30, 2016
    Old Salisbury Lane
    SO51 0ZN Romsey
    Roke Manor
    Hampshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number1528540
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does B.D.L. SYSTEMS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Sep 24, 2010
    Delivered On Oct 13, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the obligors to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Bank of Scotland PLC (The Security Agent)
    Transactions
    • Oct 13, 2010Registration of a charge (MG01)
    • Jan 18, 2011Statement of satisfaction of a charge in full or part (MG02)
    Guarantee & debenture
    Created On Nov 19, 2009
    Delivered On Nov 30, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the chargors to any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Nov 30, 2009Registration of a charge (MG01)
    • Jan 18, 2011Statement that part or the whole of the property charged has been released (MG04)
    Guarantee & debenture
    Created On Nov 12, 2007
    Delivered On Nov 20, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the chargors to any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Bank of Scotland PLC (As Security Trustee for the Noteholders and the Purchasers)
    Transactions
    • Nov 20, 2007Registration of a charge (395)
    • Jan 18, 2011Statement that part or the whole of the property charged has been released (MG04)
    Guarantee and debenture
    Created On Nov 22, 2006
    Delivered On Nov 30, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the obligors to any of the secured parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland (The "Security Trustee")
    Transactions
    • Nov 30, 2006Registration of a charge (395)
    • Jan 18, 2011Statement of satisfaction of a charge in full or part (MG02)
    Guarantee & debenture
    Created On Apr 03, 2006
    Delivered On Apr 20, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 20, 2006Registration of a charge (395)
    • Nov 24, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 03, 2004
    Delivered On Dec 08, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H proerty being land at blackhill road holton heath poole dorset.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 08, 2004Registration of a charge (395)
    • Nov 24, 2006Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Apr 30, 2004
    Delivered On May 07, 2004
    Satisfied
    Amount secured
    £550,000.00 and all other monies due or to become due from the company to the chargee
    Short particulars
    Land at blackhill road holton heath poole dorset t/n DT307552.
    Persons Entitled
    • Foselle Estates (Developments) Limited
    Transactions
    • May 07, 2004Registration of a charge (395)
    • May 23, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 31, 2002
    Delivered On Jan 20, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 20, 2003Registration of a charge (395)
    • Nov 24, 2006Statement of satisfaction of a charge in full or part (403a)
    Agreement
    Created On Nov 08, 1999
    Delivered On Nov 10, 1999
    Satisfied
    Amount secured
    £50,000 due or to become due from the company to the chargees
    Short particulars
    A debenture by way of legal charge over the assets of the company.
    Persons Entitled
    • The Trustees of Bdl Systems Limited Retirement Benefits Scheme
    Transactions
    • Nov 10, 1999Registration of a charge (395)
    • Jun 03, 2006Statement of satisfaction of a charge in full or part (403a)
    Deposit agreement to secure own liabilities
    Created On Aug 16, 1999
    Delivered On Aug 26, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All such rights to the repayment of the deposit as the company then had under the terms upon which the deposit was made and the provisions contained in the agreement.account number 7404617.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Aug 26, 1999Registration of a charge (395)
    • Jun 03, 2006Statement of satisfaction of a charge in full or part (403a)
    Chattel mortgage
    Created On Dec 05, 1996
    Delivered On Dec 11, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    First fixed charge all the equipment and vehicles as follows panasonic uf 280M fax machine 03916904, peripherique 16MB upgrade thinkpad 760 01954006 69-760-160, apex clippercom V34 modem card 03714906 PCMC1A, thinkpad 760 mode cdw cdw 760DWUK, centrex KL486 d x 2-66 00673704 mtmm+kb ENHA10527 see reverse of form 395 for further details.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Dec 11, 1996Registration of a charge (395)
    • Dec 09, 1999Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Apr 16, 1996
    Delivered On Apr 24, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the indemnity (as defined in the charge)
    Short particulars
    Sum of up to £122000 standing or to the credit of an account designated bdl systems limited with the bank. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Apr 24, 1996Registration of a charge (395)
    • Dec 09, 1999Statement of satisfaction of a charge in full or part (403a)
    Counter indemnity
    Created On Nov 24, 1995
    Delivered On Dec 08, 1995
    Satisfied
    Amount secured
    All monies and obligations payable from the company to the chargee in respect of a tender bond for 480,000,000 italian lira given to centro technico genco militare by banca nazionale del lavoro pursuant to the terms of the charge
    Short particulars
    The sum of up to £155,000 standing in or to the credit of an account designated bdl systems limited with lloyds bank PLC.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Dec 08, 1995Registration of a charge (395)
    • Jun 03, 2006Statement of satisfaction of a charge in full or part (403a)
    Single debenture
    Created On Nov 25, 1989
    Delivered On Dec 04, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Dec 04, 1989Registration of a charge
    • May 23, 2006Statement of satisfaction of a charge in full or part (403a)
    Counter indemnity & charge
    Created On Jan 24, 1985
    Delivered On Feb 12, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The sum of £62,275 standing in or to be credited to a designated account and all interest due in respect thereof.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Feb 12, 1985Registration of a charge
    Mortgage
    Created On Dec 20, 1979
    Delivered On Jan 03, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land and premises 14 denmark lane, wimbourne road, poole, dorset together with fixtures whatsoever.
    Persons Entitled
    • Midland Bank LTD
    Transactions
    • Jan 03, 1980Registration of a charge

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0