BD PRINT LIMITED

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

    Company NameBD PRINT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01068794
    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 BD PRINT LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is BD PRINT LIMITED located?

    Registered Office Address
    100 Capability Green
    LU1 3LG Luton
    Bedfordshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of BD PRINT LIMITED?

    Previous Company Names
    Company NameFromUntil
    BROADPRINT LIMITEDJan 16, 1989Jan 16, 1989
    JESSE BROAD LIMITEDAug 30, 1972Aug 30, 1972

    What are the latest accounts for BD PRINT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for BD PRINT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on Jan 24, 2020 with updates

    5 pagesCS01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital on Nov 11, 2019

    • Capital: GBP 2
    3 pagesSH19

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share premium account 24/10/2019
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    2 pagesCAP-SS

    Statement of capital following an allotment of shares on Oct 24, 2019

    • Capital: GBP 101
    4 pagesSH01

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

    2 pagesAA

    Confirmation statement made on Jan 18, 2019 with updates

    5 pagesCS01

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

    4 pagesAA

    Confirmation statement made on Jan 18, 2018 with updates

    5 pagesCS01

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

    5 pagesAA

    Confirmation statement made on Jan 13, 2017 with updates

    6 pagesCS01

    Secretary's details changed for B-R Secretariat Limited on Jan 02, 2017

    1 pagesCH04

    Registered office address changed from Third Floor 4 Millbank London SW1P 3XR to 100 Capability Green Luton Bedfordshire LU1 3LG on Dec 13, 2016

    1 pagesAD01

    Termination of appointment of Christopher James Drummond as a director on Nov 30, 2016

    1 pagesTM01

    Appointment of Mr Richard John Peachey as a director on Sep 30, 2016

    2 pagesAP01

    Termination of appointment of David William Gibson as a director on Sep 30, 2016

    1 pagesTM01

    Appointment of Mr Philip James Hocken as a director on Sep 30, 2016

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2015

    2 pagesAA

    Annual return made up to Dec 31, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 06, 2016

    Statement of capital on Jan 06, 2016

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    2 pagesAA

    Annual return made up to Dec 31, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 16, 2015

    Statement of capital on Jan 16, 2015

    • Capital: GBP 100
    SH01

    Who are the officers of BD PRINT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    B-R SECRETARIAT LIMITED
    Capability Green
    LU1 3LG Luton
    100
    Bedfordshire
    England
    Secretary
    Capability Green
    LU1 3LG Luton
    100
    Bedfordshire
    England
    Identification TypeEuropean Economic Area
    Registration Number957946
    33582140001
    HOCKEN, Philip James
    LU1 3LG Luton
    100 Capability Green
    Bedfordshire
    England
    Director
    LU1 3LG Luton
    100 Capability Green
    Bedfordshire
    England
    United KingdomBritish218278660001
    PEACHEY, Richard John
    LU1 3LG Luton
    100 Capability Green
    Bedfordshire
    England
    Director
    LU1 3LG Luton
    100 Capability Green
    Bedfordshire
    England
    United KingdomBritish126754290001
    EMERY, Philip John
    20 Appleton Road
    Hale
    WA15 9LP Altrincham
    Cheshire
    Secretary
    20 Appleton Road
    Hale
    WA15 9LP Altrincham
    Cheshire
    British34994570001
    GODDARD, Anthony Stephen
    27 Nesfield Drive
    Winterley
    CW11 4NT Sandbach
    Cheshire
    Secretary
    27 Nesfield Drive
    Winterley
    CW11 4NT Sandbach
    Cheshire
    British73858140001
    BOWMER, Christopher Kenneth John
    114 Burdon Lane
    SM2 7DA Cheam
    Surrey
    Director
    114 Burdon Lane
    SM2 7DA Cheam
    Surrey
    British34343100001
    BULL, Stuart Alan
    Wingletang Old Farm Road
    TW12 3RJ Hampton
    Middlesex
    Director
    Wingletang Old Farm Road
    TW12 3RJ Hampton
    Middlesex
    United KingdomBritish3970950002
    COCKCROFT, William Francis
    Trinity Cottage
    Fingerpost Lane
    WA6 8LE Norley
    Cheshire
    Director
    Trinity Cottage
    Fingerpost Lane
    WA6 8LE Norley
    Cheshire
    British38247000001
    DRUMMOND, Christopher James
    Third Floor 4 Millbank
    London
    SW1P 3XR
    Director
    Third Floor 4 Millbank
    London
    SW1P 3XR
    United KingdomBritish181784100001
    EMERY, Philip John
    20 Appleton Road
    Hale
    WA15 9LP Altrincham
    Cheshire
    Director
    20 Appleton Road
    Hale
    WA15 9LP Altrincham
    Cheshire
    British34994570001
    FUSSELL, Terence John
    Oak Tree Cottage
    Mearns High Littleton
    BS18 5JR Bristol
    Avon
    Director
    Oak Tree Cottage
    Mearns High Littleton
    BS18 5JR Bristol
    Avon
    British8939980002
    GIBSON, David William
    Third Floor 4 Millbank
    London
    SW1P 3XR
    Director
    Third Floor 4 Millbank
    London
    SW1P 3XR
    EnglandBritish48081800006
    GODDARD, John
    2 Kingston Drive
    Sale
    M41 9ES Manchester
    Lancashire
    Director
    2 Kingston Drive
    Sale
    M41 9ES Manchester
    Lancashire
    United KingdomBritish109565450001
    RUSHTON, Roger Perry
    Stables Court
    Spurston
    Cheshire
    Director
    Stables Court
    Spurston
    Cheshire
    British22241190001
    VENNER, Philip Jonathan
    5 Broadhurst Close
    TW10 6HU Richmond
    Surrey
    Director
    5 Broadhurst Close
    TW10 6HU Richmond
    Surrey
    EnglandBritish22805990001
    WOOLLARD, Brian Kenneth
    29 Beggarmans Lane
    WA16 9BD Knutsford
    Cheshire
    Director
    29 Beggarmans Lane
    WA16 9BD Knutsford
    Cheshire
    British32112320001

    Who are the persons with significant control of BD PRINT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    LU1 3LG Luton
    100 Capability Green
    Bedfordshire
    England
    Apr 06, 2016
    LU1 3LG Luton
    100 Capability Green
    Bedfordshire
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number00191285
    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 BD PRINT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jun 03, 1983
    Delivered On Jun 13, 1983
    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
    • Williams & Glyns Bank PLC
    Transactions
    • Jun 13, 1983Registration of a charge
    Charge
    Created On Nov 10, 1982
    Delivered On Nov 10, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All book debts and other debts now and from time to time hereafter due owing or incurred to the company.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Nov 10, 1982Registration 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