BDA INTERNATIONAL LIMITED

BDA INTERNATIONAL LIMITED

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

    Company NameBDA INTERNATIONAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06400094
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of BDA INTERNATIONAL LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is BDA INTERNATIONAL LIMITED located?

    Registered Office Address
    c/o BDO LLP
    2 City Place
    Beehive Ring Road
    RH6 0PA Gatwick
    West Sussex
    Undeliverable Registered Office AddressNo

    What were the previous names of BDA INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    FLOORSCREEN LIMITEDOct 16, 2007Oct 16, 2007

    What are the latest accounts for BDA INTERNATIONAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2012

    What are the latest filings for BDA INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    24 pages4.72

    Liquidators' statement of receipts and payments to Dec 06, 2016

    25 pages4.68

    Termination of appointment of Jane Elizabeth Vinson as a director on Sep 28, 2016

    2 pagesTM01

    Liquidators' statement of receipts and payments to Jul 24, 2016

    23 pages4.68

    Insolvency filing

    INSOLVENCY:secretary of state's release of liquidator
    1 pagesLIQ MISC

    Appointment of a voluntary liquidator

    1 pages600

    Insolvency court order

    Court order insolvency:co to remove/replace liquidator
    12 pagesLIQ MISC OC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Liquidators' statement of receipts and payments to Jul 24, 2015

    20 pages4.68

    Statement of affairs with form 4.19

    9 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jul 25, 2014

    LRESEX

    Registered office address changed from Unit 8 Baden Place Crosby Row London SE1 1YW to 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA on Jul 29, 2014

    2 pagesAD01

    Annual return made up to Oct 16, 2013 with full list of shareholders

    31 pagesAR01

    Second filing of SH01 previously delivered to Companies House

    14 pagesRP04
    Annotations
    DateAnnotation
    Jan 17, 2014Second filing SH01 23/09/2013

    Cancellation of shares. Statement of capital on Jan 16, 2014

    • Capital: GBP 257,978.7393
    9 pagesSH06

    Resolutions

    Resolutions
    6 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolution of authority to purchase a number of shares

    RES09

    Purchase of own shares.

    3 pagesSH03

    Statement of capital following an allotment of shares on Sep 23, 2013

    • Capital: GBP 257,978.7393
    11 pagesSH01
    Annotations
    DateAnnotation
    Jan 17, 2014A second filed SH01 was registered on 17/01/2014

    Resolutions

    Resolutions
    37 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Registration of charge 064000940004

    41 pagesMR01

    Group of companies' accounts made up to Jun 30, 2012

    23 pagesAA

    Director's details changed for Ms Jane Elizabeth Vinson on Dec 22, 2012

    2 pagesCH01

    Director's details changed for Mr Emmet Byrne on Dec 22, 2012

    2 pagesCH01

    Who are the officers of BDA INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARRATT, Honor Kate
    Bramley Road
    W10 6SP London
    Phoenix Brewery 13
    England
    Director
    Bramley Road
    W10 6SP London
    Phoenix Brewery 13
    England
    United KingdomBritishBusiness Manager120936830001
    BEST, James Leigh Stuart
    Bramley Road
    W10 6SP London
    13
    England
    Director
    Bramley Road
    W10 6SP London
    13
    England
    EnglandBritishDirector8234420003
    BYRNE, Emmet Patrick
    13
    Bramley Road
    W10 6SP London
    Phoenix House
    England
    Director
    13
    Bramley Road
    W10 6SP London
    Phoenix House
    England
    EnglandIrishFinance Director108242680001
    BYRNE, Emmet Patrick
    34 Grove Road
    SW19 1BJ London
    Secretary
    34 Grove Road
    SW19 1BJ London
    IrishFinance Director108242680001
    DUNLOP, Joan Frances
    Marshall Street
    W1F 7EJ London
    8
    England
    Secretary
    Marshall Street
    W1F 7EJ London
    8
    England
    British155673160001
    DUNLOP, Joan Frances
    Great Oaks Fairlawn Park
    Saint Leonards Hill
    SL4 4AT Windsor
    Berkshire
    Secretary
    Great Oaks Fairlawn Park
    Saint Leonards Hill
    SL4 4AT Windsor
    Berkshire
    AustralianTelevision Producer63463510001
    SAPRE, Purvi
    116 Copenhagen Street
    N1 0SG London
    Secretary
    116 Copenhagen Street
    N1 0SG London
    British126347190001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ALLNER, Christopher Charles
    Marshall Street
    W1F 7EJ London
    8
    England
    Director
    Marshall Street
    W1F 7EJ London
    8
    England
    EnglandBritishInvestment78206300001
    CAVAGHAN, Andrew
    Rostrevor Road
    SW6 5AD London
    40
    Director
    Rostrevor Road
    SW6 5AD London
    40
    EnglandBritishVenture Capitalist109633670001
    DUNLOP, Bruce Walter
    Marshall Street
    W1F 7EJ London
    8
    England
    Director
    Marshall Street
    W1F 7EJ London
    8
    England
    EnglandAustralianTelevision Producer63737570001
    DUNLOP, Joan Frances
    Great Oaks Fairlawn Park
    Saint Leonards Hill
    SL4 4AT Windsor
    Berkshire
    Director
    Great Oaks Fairlawn Park
    Saint Leonards Hill
    SL4 4AT Windsor
    Berkshire
    AustralianAlternate Director63463510001
    VINSON, Jane Elizabeth
    Bramley Road
    W10 6SP London
    Phoenix Brewery 12
    England
    Director
    Bramley Road
    W10 6SP London
    Phoenix Brewery 12
    England
    EnglandBritishPortfolio Director146632890001
    WHEELER, Matthew Benjamin Harold
    Marshall Street
    W1F 7EJ London
    8
    England
    Director
    Marshall Street
    W1F 7EJ London
    8
    England
    EnglandBritishCompany Director94606870001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does BDA INTERNATIONAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Sep 23, 2013
    Delivered On Sep 28, 2013
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Octopus Apollo Vct PLC
    Transactions
    • Sep 28, 2013Registration of a charge (MR01)
    Trust debenture
    Created On Sep 16, 2009
    Delivered On Oct 01, 2009
    Outstanding
    Amount secured
    All monies due or to become due from any obligor to the stockholders 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 book debts, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Octopus Investments Limited (The Security Trustee)
    Transactions
    • Oct 01, 2009Registration of a charge (MG01)
    Trust debenture
    Created On Dec 21, 2007
    Delivered On Jan 04, 2008
    Outstanding
    Amount secured
    All monies due or to become due from any obligor to the stockholders 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
    • Octopus Investments Limited (Security Trustee)
    Transactions
    • Jan 04, 2008Registration of a charge (395)
    Debenture
    Created On Dec 21, 2007
    Delivered On Jan 07, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee 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.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Jan 07, 2008Registration of a charge (395)

    Does BDA INTERNATIONAL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 25, 2014Commencement of winding up
    Mar 20, 2017Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    David Harry Gilbert
    55 Baker Street
    W1U 7EU London
    practitioner
    55 Baker Street
    W1U 7EU London
    William Matthew Humphries Tait
    2 City Place Beehive Ring Road
    London Gatwick Airport
    RH6 0PA Gatwick
    West Sussex
    practitioner
    2 City Place Beehive Ring Road
    London Gatwick Airport
    RH6 0PA Gatwick
    West Sussex
    Danny Dartnaill
    Kings Wharf 20-30 Kings Road
    RG1 3EX Reading
    Berkshire
    practitioner
    Kings Wharf 20-30 Kings Road
    RG1 3EX Reading
    Berkshire

    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