BDML INSURANCE SOLUTIONS LTD

BDML INSURANCE SOLUTIONS LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameBDML INSURANCE SOLUTIONS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03970433
    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 BDML INSURANCE SOLUTIONS LTD?

    • Non-life insurance (65120) / Financial and insurance activities

    Where is BDML INSURANCE SOLUTIONS LTD located?

    Registered Office Address
    45 Westerham Road
    TN13 2QB Sevenoaks
    Kent
    Undeliverable Registered Office AddressNo

    What were the previous names of BDML INSURANCE SOLUTIONS LTD?

    Previous Company Names
    Company NameFromUntil
    INSUREMYTHINGS.COM LIMITEDApr 12, 2000Apr 12, 2000

    What are the latest accounts for BDML INSURANCE SOLUTIONS LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for BDML INSURANCE SOLUTIONS LTD?

    Annual Return
    Last Annual Return

    What are the latest filings for BDML INSURANCE SOLUTIONS LTD?

    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

    Appointment of Mr Christopher James Payne as a secretary on Sep 18, 2015

    2 pagesAP03

    Termination of appointment of Susan Elizabeth Hayward as a secretary on Sep 18, 2015

    1 pagesTM02

    Termination of appointment of Kevin Ronald Spencer as a director on Sep 07, 2015

    1 pagesTM01

    Termination of appointment of Gary Humphreys as a director on Sep 07, 2015

    1 pagesTM01

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

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 10, 2015

    Statement of capital on Apr 10, 2015

    • Capital: GBP 2
    SH01

    Register(s) moved to registered office address 45 Westerham Road Sevenoaks Kent TN13 2QB

    1 pagesAD04

    Accounts for a dormant company made up to Dec 31, 2013

    7 pagesAA

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

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 31, 2014

    Statement of capital on Mar 31, 2014

    • Capital: GBP 2
    SH01

    Registered office address changed from * 17 Rochester Row London SW1P 1QT United Kingdom* on Feb 07, 2014

    1 pagesAD01

    Miscellaneous

    Section 519 ca 2006
    1 pagesMISC

    Appointment of Mr Keith John Barber as a director

    2 pagesAP01

    Appointment of Mr Gary Humphreys as a director

    2 pagesAP01

    Appointment of Mr Kevin Ronald Spencer as a director

    2 pagesAP01

    Appointment of Mrs Susan Elizabeth Hayward as a secretary

    2 pagesAP03

    Termination of appointment of Clare Waters as a director

    1 pagesTM01

    Termination of appointment of Capita Corporate Director Limited as a director

    1 pagesTM01

    Termination of appointment of Capita Group Secretary Limited as a secretary

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2012

    17 pagesAA

    Annual return made up to Mar 31, 2013 with full list of shareholders

    5 pagesAR01

    legacy

    3 pagesMG02

    Full accounts made up to Dec 31, 2011

    12 pagesAA

    Annual return made up to Mar 31, 2012 with full list of shareholders

    5 pagesAR01

    Who are the officers of BDML INSURANCE SOLUTIONS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PAYNE, Christopher James
    Bessels Green
    TN13 2QB Sevenoaks
    45 Westerham Road
    Kent
    United Kingdom
    Secretary
    Bessels Green
    TN13 2QB Sevenoaks
    45 Westerham Road
    Kent
    United Kingdom
    201132530001
    BARBER, Keith John
    Westerham Road
    TN13 2QB Sevenoaks
    45
    Kent
    England
    Director
    Westerham Road
    TN13 2QB Sevenoaks
    45
    Kent
    England
    EnglandBritish104331700007
    HAYWARD, Susan Elizabeth
    Westerham Road
    TN13 2QB Sevenoaks
    45
    Kent
    England
    Secretary
    Westerham Road
    TN13 2QB Sevenoaks
    45
    Kent
    England
    183493110001
    HURST, Gordon Mark
    The Manor House
    Reading Road Padworth Common
    RG7 4QG Reading
    Berkshire
    Secretary
    The Manor House
    Reading Road Padworth Common
    RG7 4QG Reading
    Berkshire
    British60918000001
    TOWNS, Susan Laura
    1 Abbots Way
    Netley Abbey
    SO31 5QX Southampton
    Secretary
    1 Abbots Way
    Netley Abbey
    SO31 5QX Southampton
    British62718190001
    CAPITA COMPANY SECRETARIAL SERVICES LIMITED
    The Registry
    34 Beckenham Road
    BR3 4TU Beckenham
    Kent
    Secretary
    The Registry
    34 Beckenham Road
    BR3 4TU Beckenham
    Kent
    102944500001
    CAPITA GROUP SECRETARY LIMITED
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Secretary
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2376959
    138426340001
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    BALL, Angus
    11 Nelson Road
    PO5 2AS Southsea
    Hampshire
    Director
    11 Nelson Road
    PO5 2AS Southsea
    Hampshire
    United KingdomBritish43006860002
    BEDFORD, Nicolas Norman
    Flat 1 Victoria Gardens
    15 Marston Ferry Road
    OX2 7EF Oxford
    Director
    Flat 1 Victoria Gardens
    15 Marston Ferry Road
    OX2 7EF Oxford
    EnglandBritish147404780001
    DUNN, Alexander
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    Director
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    EnglandBritish111980420001
    HUMPHREYS, Gary
    Westerham Road
    TN13 2QB Sevenoaks
    45
    Kent
    England
    Director
    Westerham Road
    TN13 2QB Sevenoaks
    45
    Kent
    England
    United KingdomBritish154688560001
    LAVER, Douglas Lindsay Hay
    21 Victoria Avenue
    Didsbury
    M20 2GY Manchester
    Director
    21 Victoria Avenue
    Didsbury
    M20 2GY Manchester
    United KingdomBritish85962580001
    MARTIN, Antony John Leigh
    51a Brighton Road
    RH13 6EZ Horsham
    West Sussex
    Director
    51a Brighton Road
    RH13 6EZ Horsham
    West Sussex
    British105283740001
    MORRIS, Keith John
    7 Marchmont Road
    TW10 6HH Richmond
    Surrey
    Director
    7 Marchmont Road
    TW10 6HH Richmond
    Surrey
    EnglandBritish12466320002
    PRITCHARD, Paul
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritish93342670001
    READ, Stuart Michael
    40 Shrubland Road
    SM7 2ES Banstead
    Surrey
    Director
    40 Shrubland Road
    SM7 2ES Banstead
    Surrey
    UkBritish105283760001
    RICHARDS, Jason Neville Timothy
    Dr Crawfords Close
    Windmill Road Minchinhampton
    GL6 9EZ Stroud
    Gloucestershire
    Director
    Dr Crawfords Close
    Windmill Road Minchinhampton
    GL6 9EZ Stroud
    Gloucestershire
    United KingdomBritish278190190001
    SPENCER, Kevin Ronald
    Westerham Road
    TN13 2QB Sevenoaks
    45
    Kent
    England
    Director
    Westerham Road
    TN13 2QB Sevenoaks
    45
    Kent
    England
    United KingdomBritish128513960001
    TOWNSEND, Mark Edward
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritish181184530001
    WATERS, Clare Elizabeth
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    EnglandBritish66300280003
    CAPITA CORPORATE DIRECTOR LIMITED
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number5641516
    129795770003
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Does BDML INSURANCE SOLUTIONS LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jun 30, 2005
    Delivered On Jul 13, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee 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
    • Bdml Connect Limited
    Transactions
    • Jul 13, 2005Registration of a charge (395)
    • Oct 05, 2012Statement of satisfaction of a charge in full or part (MG02)

    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