BDP SURFACING LIMITED
Overview
| Company Name | BDP SURFACING LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 03355526 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of BDP SURFACING LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is BDP SURFACING LIMITED located?
| Registered Office Address | Ground Floor T3 Trinity Park Bickenhill Lane B37 7ES Birmingham United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BDP SURFACING LIMITED?
| Company Name | From | Until |
|---|---|---|
| LITTLESTONE LIMITED | Apr 17, 1997 | Apr 17, 1997 |
What are the latest accounts for BDP SURFACING LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2023 |
| Next Accounts Due On | Sep 30, 2024 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for BDP SURFACING LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Jan 24, 2025 |
| Next Confirmation Statement Due | Feb 07, 2025 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 24, 2024 |
| Overdue | Yes |
What are the latest filings for BDP SURFACING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Return of final meeting in a members' voluntary winding up | 8 pages | LIQ13 | ||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jan 24, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||||||||||
Confirmation statement made on Jan 24, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Richard John Wood as a director on Sep 30, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Ruth Sarah Button as a director on Sep 30, 2022 | 2 pages | AP01 | ||||||||||
Register(s) moved to registered inspection location 1 Chamberlain Square Cs Birmingham B3 3AX | 2 pages | AD03 | ||||||||||
Register inspection address has been changed to 1 Chamberlain Square Cs Birmingham B3 3AX | 1 pages | AD02 | ||||||||||
Change of details for Tarmac Trading Limited as a person with significant control on Aug 15, 2022 | 2 pages | PSC05 | ||||||||||
Secretary's details changed for Tarmac Secretaries (Uk) Limited on Aug 15, 2022 | 1 pages | CH04 | ||||||||||
Director's details changed for Tarmac Directors (Uk) Limited on Aug 15, 2022 | 1 pages | CH02 | ||||||||||
Registered office address changed from Portland House Bickenhill Lane Solihull Birmingham B37 7BQ to Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES on Aug 15, 2022 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||||||||||
Termination of appointment of Paul Fleetham as a director on Apr 30, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 24, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||||||||||
Termination of appointment of Michael John Choules as a director on Apr 09, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Richard John Wood as a director on Apr 09, 2021 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jan 24, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Jan 24, 2020 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Michael John Choules on Nov 21, 2019 | 2 pages | CH01 | ||||||||||
Who are the officers of BDP SURFACING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| TARMAC SECRETARIES (UK) LIMITED | Secretary | T3 Trinity Park Bickenhill Lane B37 7ES Birmingham Ground Floor United Kingdom |
| 9859690020 | ||||||||||
| BUTTON, Ruth Sarah | Director | T3 Trinity Park Bickenhill Lane B37 7ES Birmingham Ground Floor United Kingdom | United Kingdom | British | 300780840001 | |||||||||
| TARMAC DIRECTORS (UK) LIMITED | Director | T3 Trinity Park Bickenhill Lane B37 7ES Birmingham Ground Floor United Kingdom |
| 148616660032 | ||||||||||
| BRADSHAW, John Richard | Secretary | Shaws Lane Elford Heath ST21 6JB Eccleshall Armchair Cottage Staffordshire United Kingdom | British | 174748020001 | ||||||||||
| DOUGLAS, Helen | Secretary | 3 Thorngrove Drive SK9 1DQ Wilmslow Cheshire | British | 93893410001 | ||||||||||
| LEONARD, Handel Thomas Robert | Secretary | 91 Stevenage Road SG4 9DN Hitchin Hertfordshire | British | 1730450001 | ||||||||||
| STIRK, James Richard | Secretary | Millfields Road Ettingshall WV4 6JP Wolverhampton West Midlands | British | 34328400001 | ||||||||||
| FNCS SECRETARIES LIMITED | Nominee Secretary | 16 Churchill Way CF1 4DX Cardiff | 900011830001 | |||||||||||
| BOLTER, Andrew Christopher | Director | Millfields Road Ettingshall WV4 6JP Wolverhampton Tarmac Limited West Midlands United Kingdom | United Kingdom | British | 146583270001 | |||||||||
| CHOULES, Michael John | Director | Bickenhill Lane Solihull B37 7BQ Birmingham Portland House | United Kingdom | British | 178681090004 | |||||||||
| DOUGLAS, Helen | Director | 3 Thorngrove Drive SK9 1DQ Wilmslow Cheshire | British | 93893410001 | ||||||||||
| FLEETHAM, Paul | Director | Bickenhill Lane Solihull B37 7BQ Birmingham Portland House | United Kingdom | British | 98720840002 | |||||||||
| GRIMASON, Deborah | Director | Bickenhill Lane B37 7BQ Solihuill Portland House West Midlands United Kingdom | United Kingdom | British | 120668330001 | |||||||||
| HAINES, Stuart Maurice | Director | 45 Far Lane Normanton On Soar LE12 5HA Loughborough Leicestershire | British | 76972000001 | ||||||||||
| HARRISON, Martin John | Director | 9 Maisies Way DE55 2DS South Normanton The Village Derbyshire United Kingdom | England | British | 191499120001 | |||||||||
| JACKSON, Timothy Charles | Director | 16 Sabrina Road Wightwick WV6 8BP Wolverhampton West Midlands | England | British | 1046290002 | |||||||||
| JAMES, Clive Cadwgan | Director | Hillcote Cottage 1 Jeffrey Lane Bradwell S33 9JE Sheffield | British | 45777800003 | ||||||||||
| LAST, Terence Robert | Director | Groton CO10 5EH Boxford Groton Farm Suffolk England | England | British | 140570450001 | |||||||||
| LEONARD, Handel Thomas Robert | Director | 91 Stevenage Road SG4 9DN Hitchin Hertfordshire | British | 1730450001 | ||||||||||
| MACKENZIE, Alan Kenneth | Director | 7 Green Glen S40 3SH Chesterfield Derbyshire | British | 76838270002 | ||||||||||
| OAKES, Michael Howard | Director | 7 Lavister Close CW9 8FY Northwich Cheshire | British | 77215800001 | ||||||||||
| SERFONTEIN, Johannes Frederick Van Blerk | Director | New House Farm Drive Bournville Park B31 2FN Birmingham 20 | England | South African | 115071950003 | |||||||||
| SIDDALL, Peter John | Director | 21 Lens Road Allestree DE22 2NB Derby Derbyshire | United Kingdom | British | 29337890001 | |||||||||
| WILLETT, Graeme Francis | Director | 14 Melbourne Close DE56 4FX Duffield Derbyshire | British | 24170930001 | ||||||||||
| WOOD, Richard John | Director | T3 Trinity Park Bickenhill Lane B37 7ES Birmingham Ground Floor United Kingdom | United Kingdom | British | 260336000001 | |||||||||
| YOUNG, Guy Franklin | Director | Millfields Road Ettingshall WV4 6JP Wolverhampton West Midlands | United Kingdom | South African | 157956450001 | |||||||||
| FNCS LIMITED | Nominee Director | 16 Churchill Way CF1 4DX Cardiff | 900011820001 |
Who are the persons with significant control of BDP SURFACING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Tarmac Trading Limited | Apr 06, 2016 | T3 Trinity Park Bickenhill Lane B37 7ES Birmingham Ground Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does BDP SURFACING LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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