Company Information for BDL MILTON KEYNES LIMITED
ERNST & YOUNG LLP, 1 MORE LONDON PLACE, LONDON, SE1 2AF,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
BDL MILTON KEYNES LIMITED | |
Legal Registered Office | |
ERNST & YOUNG LLP 1 MORE LONDON PLACE LONDON SE1 2AF Other companies in TW8 | |
Company Number | 05295870 | |
---|---|---|
Company ID Number | 05295870 | |
Date formed | 2004-11-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2016 | |
Account next due | 31/07/2018 | |
Latest return | 17/11/2015 | |
Return next due | 15/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-09-05 05:39:54 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PAULA MARGARET ROSS |
||
STEWART CAMPBELL |
||
STUART JOHN MCCAFFER |
||
ROSS NORMAN MORROW |
||
DANIEL LOUIS WOODCOCK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEWART CAMPBELL |
Director | ||
DAVID GEORGE THOMPSON |
Director | ||
STUART JOHN MCCAFFER |
Company Secretary | ||
STUART JOHN MCCAFFER |
Director | ||
LOUIS PETER WOODCOCK |
Director | ||
EWAN CAMPBELL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SANDGATE WORCESTER LIMITED | Director | 2018-04-27 | CURRENT | 2014-04-07 | Active | |
SANDGATE WORCESTER INVESTMENTS LIMITED | Director | 2018-04-27 | CURRENT | 2014-05-29 | Active | |
SANDGATE BRIDGEWOOD MANOR LIMITED | Director | 2018-04-27 | CURRENT | 2018-01-31 | Active | |
SRS HOTELS PROPCO LIMITED | Director | 2018-04-25 | CURRENT | 2018-04-25 | Active - Proposal to Strike off | |
SRS HOTELS ABERDEEN LIMITED | Director | 2018-03-08 | CURRENT | 2018-03-08 | Active | |
RAMCORE CHATHAM LIMITED | Director | 2017-08-01 | CURRENT | 2006-05-15 | Dissolved 2018-03-22 | |
WESTVIEW CONSULTANCY LIMITED | Director | 2017-03-24 | CURRENT | 2017-03-24 | Active | |
HOTEL LEASE (NUMBER 3) LIMITED | Director | 2013-08-06 | CURRENT | 2013-08-06 | Dissolved 2017-05-27 | |
SMARTER ALL-ROUND SOLUTIONS LIMITED | Director | 2012-10-22 | CURRENT | 2012-10-22 | Dissolved 2015-11-03 | |
BDL VENTURES LIMITED | Director | 2012-09-20 | CURRENT | 2005-07-15 | Dissolved 2014-10-10 | |
BDL NOMINEES LIMITED | Director | 2012-09-20 | CURRENT | 2000-10-24 | Active - Proposal to Strike off | |
BDL NOMINEES 2005 LIMITED | Director | 2012-09-20 | CURRENT | 2005-01-24 | Active - Proposal to Strike off | |
BDL SHETLAND LIMITED | Director | 2012-04-11 | CURRENT | 2011-10-17 | Liquidation | |
BDL SHETLAND OPERATIONS LIMITED | Director | 2012-03-13 | CURRENT | 2012-02-03 | Liquidation | |
BDL SHETLAND DEVELOPMENTS LIMITED | Director | 2012-03-13 | CURRENT | 2012-02-03 | Active - Proposal to Strike off | |
HOTEL GATWICK LIMITED | Director | 2011-04-27 | CURRENT | 2011-04-26 | Dissolved 2016-04-19 | |
HATFIELD HOTEL LIMITED | Director | 2011-04-27 | CURRENT | 2011-04-26 | Dissolved 2016-04-19 | |
WHITEHOUSE HOTELS (2005) LTD | Director | 2010-11-29 | CURRENT | 2004-10-14 | Dissolved 2016-04-19 | |
HOTEL LEASE LIMITED | Director | 2010-11-23 | CURRENT | 2010-11-23 | Dissolved 2016-04-19 | |
REDEFINE BDL MANAGEMENT (TWO) LIMITED | Director | 2009-06-26 | CURRENT | 2000-10-24 | Dissolved 2016-11-08 | |
BDL OPERATIONS LIMITED | Director | 2007-05-24 | CURRENT | 2004-05-06 | Dissolved 2014-10-10 | |
CHATHAM MARITIME F5 CONSTRUCTION LIMITED | Director | 2006-10-04 | CURRENT | 1996-09-20 | Dissolved 2016-02-02 | |
CHATHAM MARITIME F5 DEVELOPMENTS LIMITED | Director | 2006-10-04 | CURRENT | 1996-09-20 | Dissolved 2016-02-02 | |
RAMCORE CHATHAM LIMITED | Director | 2015-05-07 | CURRENT | 2006-05-15 | Dissolved 2018-03-22 | |
MBB CONSULTANCY LIMITED | Director | 2014-08-18 | CURRENT | 2014-08-18 | Active | |
BDL SHETLAND OPERATIONS LIMITED | Director | 2012-03-13 | CURRENT | 2012-02-03 | Liquidation | |
BDL SHETLAND DEVELOPMENTS LIMITED | Director | 2012-03-13 | CURRENT | 2012-02-03 | Active - Proposal to Strike off | |
BDL SHETLAND LIMITED | Director | 2011-11-16 | CURRENT | 2011-10-17 | Liquidation | |
DAIRSIE HOUSE SCHOOL LIMITED | Director | 2011-11-11 | CURRENT | 1919-07-18 | Dissolved 2013-11-08 | |
BDL SELECT OPERATIONS LIMITED | Director | 2008-05-07 | CURRENT | 2008-03-29 | Liquidation | |
PATEN & CO LIMITED | Director | 2008-04-04 | CURRENT | 1928-01-20 | Liquidation | |
PATEN HOTELS LIMITED | Director | 2008-04-04 | CURRENT | 1969-03-28 | Liquidation | |
BDL SELECT HOTELS LIMITED | Director | 2008-03-07 | CURRENT | 2007-12-12 | Liquidation | |
BDL VENTURES LIMITED | Director | 2005-07-15 | CURRENT | 2005-07-15 | Dissolved 2014-10-10 | |
BDL NOMINEES 2005 LIMITED | Director | 2005-02-07 | CURRENT | 2005-01-24 | Active - Proposal to Strike off | |
BDL OPERATIONS LIMITED | Director | 2004-11-10 | CURRENT | 2004-05-06 | Dissolved 2014-10-10 | |
BDL NOMINEES LIMITED | Director | 2000-11-23 | CURRENT | 2000-10-24 | Active - Proposal to Strike off | |
H.P.M.C. LIMITED | Director | 2000-11-22 | CURRENT | 2000-11-22 | Active | |
BDL (HEATHROW) HOLDINGS LIMITED | Director | 1999-11-30 | CURRENT | 1999-07-09 | Active - Proposal to Strike off | |
BDL (HEATHROW) LIMITED | Director | 1999-05-01 | CURRENT | 1995-05-26 | Active - Proposal to Strike off | |
SRS HOTELS PROPCO LIMITED | Director | 2018-04-25 | CURRENT | 2018-04-25 | Active - Proposal to Strike off | |
SRS HOTELS ABERDEEN LIMITED | Director | 2018-03-08 | CURRENT | 2018-03-08 | Active | |
SMARTER ALL-ROUND SOLUTIONS LIMITED | Director | 2012-10-22 | CURRENT | 2012-10-22 | Dissolved 2015-11-03 | |
BDL SHETLAND LIMITED | Director | 2012-07-02 | CURRENT | 2011-10-17 | Liquidation | |
BDL SHETLAND OPERATIONS LIMITED | Director | 2012-07-02 | CURRENT | 2012-02-03 | Liquidation | |
BDL SHETLAND DEVELOPMENTS LIMITED | Director | 2012-07-02 | CURRENT | 2012-02-03 | Active - Proposal to Strike off | |
HOTEL GATWICK LIMITED | Director | 2011-04-27 | CURRENT | 2011-04-26 | Dissolved 2016-04-19 | |
HATFIELD HOTEL LIMITED | Director | 2011-04-27 | CURRENT | 2011-04-26 | Dissolved 2016-04-19 | |
WHITEHOUSE HOTELS (2005) LTD | Director | 2010-11-29 | CURRENT | 2004-10-14 | Dissolved 2016-04-19 | |
HOTEL LEASE LIMITED | Director | 2010-11-23 | CURRENT | 2010-11-23 | Dissolved 2016-04-19 | |
HOTEL EMPLOYEES LIMITED | Director | 2010-08-17 | CURRENT | 2010-08-17 | Active | |
REDEFINE BDL MANAGEMENT (TWO) LIMITED | Director | 2009-06-26 | CURRENT | 2000-10-24 | Dissolved 2016-11-08 | |
BDL OPERATIONS LIMITED | Director | 2007-05-24 | CURRENT | 2004-05-06 | Dissolved 2014-10-10 | |
CHATHAM MARITIME F5 CONSTRUCTION LIMITED | Director | 2006-10-04 | CURRENT | 1996-09-20 | Dissolved 2016-02-02 | |
CHATHAM MARITIME F5 DEVELOPMENTS LIMITED | Director | 2006-10-04 | CURRENT | 1996-09-20 | Dissolved 2016-02-02 | |
RAMCORE CHATHAM LIMITED | Director | 2006-09-19 | CURRENT | 2006-05-15 | Dissolved 2018-03-22 | |
BUILDFORTH CONTRACTORS LIMITED | Director | 1998-02-25 | CURRENT | 1998-02-16 | Active | |
GIG APP LIMITED | Director | 2016-10-01 | CURRENT | 2015-07-27 | Active | |
L&W PROPERTIES LIMITED | Director | 2016-06-08 | CURRENT | 2016-06-08 | Active | |
MAKI (THE BOWER) LIMITED | Director | 2015-11-27 | CURRENT | 2015-11-27 | Active - Proposal to Strike off | |
MAKI (BRUSHFIELD ST) LIMITED | Director | 2015-03-26 | CURRENT | 2015-03-26 | Active - Proposal to Strike off | |
RAMCORE CHATHAM LIMITED | Director | 2015-01-26 | CURRENT | 2006-05-15 | Dissolved 2018-03-22 | |
MAKISAN LIMITED | Director | 2014-06-14 | CURRENT | 2014-04-17 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 13/12/2017:LIQ. CASE NO.1 | |
AP01 | DIRECTOR APPOINTED MR STEWART CAMPBELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEWART CAMPBELL | |
4.70 | DECLARATION OF SOLVENCY | |
AD01 | REGISTERED OFFICE CHANGED ON 10/01/2017 FROM C/O REDEFINE BDL HOTELS 10TH FLOOR THE MILLE 1000 GREAT WEST ROAD BRENTFORD MIDDLESEX TW8 9DW | |
AD02 | SAIL ADDRESS CREATED | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 31/10/16 TOTAL EXEMPTION FULL | |
AA | FULL ACCOUNTS MADE UP TO 31/10/15 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052958700004 | |
LATEST SOC | 18/12/15 STATEMENT OF CAPITAL;GBP 2180 | |
AR01 | 17/11/15 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR STUART JOHN MCCAFFER | |
AA | FULL ACCOUNTS MADE UP TO 31/10/14 | |
AP01 | DIRECTOR APPOINTED MR DANIEL LOUIS WOODCOCK | |
AD01 | REGISTERED OFFICE CHANGED ON 23/12/2014 FROM C/O REDEFINE BDL HOTELS COMMERCE ROAD BRENTFORD MIDDLESEX TW8 8GA | |
AA | FULL ACCOUNTS MADE UP TO 03/11/13 | |
LATEST SOC | 25/11/14 STATEMENT OF CAPITAL;GBP 2180 | |
AR01 | 17/11/14 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 052958700004 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID THOMPSON | |
LATEST SOC | 18/11/13 STATEMENT OF CAPITAL;GBP 2180 | |
AR01 | 17/11/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 26/07/2013 FROM BATH ROAD/SIPSON WAY SIPSON WEST DRAYTON MIDDLESEX UB7 0DP UNITED KINGDOM | |
AA | FULL ACCOUNTS MADE UP TO 28/10/12 | |
AP03 | SECRETARY APPOINTED MS PAULA MARGARET ROSS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART MCCAFFER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STUART MCCAFFER | |
AR01 | 17/11/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 05/10/2012 FROM HOLIDAY INN - HEATHROW BATH ROAD/SIPSON WAY WEST DRAYTON MIDDLESEX UB7 0DP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LOUIS WOODCOCK | |
AA | FULL ACCOUNTS MADE UP TO 30/10/11 | |
AR01 | 17/11/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LOUIS PETER WOODCOCK / 21/11/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GEORGE THOMPSON / 21/11/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS NORMAN MORROW / 21/11/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JOHN MCCAFFER / 21/11/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART CAMPBELL / 21/11/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR STUART JOHN MCCAFFER / 21/11/2011 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/10 | |
AR01 | 17/11/10 FULL LIST | |
RES13 | RE SECT 175 CONFLICT OF INTEREST 12/11/2010 | |
RES01 | ADOPT ARTICLES 12/11/2010 | |
SH01 | 12/11/10 STATEMENT OF CAPITAL GBP 2180 | |
AA | FULL ACCOUNTS MADE UP TO 01/11/09 | |
AR01 | 17/11/09 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 02/11/08 | |
363a | RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR EWAN CAMPBELL | |
AA | FULL ACCOUNTS MADE UP TO 28/10/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 29/10/06 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/10/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/03/07 | |
AA | FULL ACCOUNTS MADE UP TO 30/10/05 | |
287 | REGISTERED OFFICE CHANGED ON 06/01/06 FROM: BATH ROAD/SIPSON WAY WEST DRAYTON MIDDLESEX UB7 0DP | |
363a | RETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/11/05 TO 31/10/05 | |
287 | REGISTERED OFFICE CHANGED ON 13/10/05 FROM: 124 KING STREET HAMMERSMITH LONDON W6 0QU | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 18/03/05--------- £ SI 100@1=100 £ IC 99/199 | |
RES04 | £ NC 100/200 18/03/05 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION | |
123 | NC INC ALREADY ADJUSTED 18/03/05 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2016-12-19 |
Appointment of Liquidators | 2016-12-19 |
Notice of Intended Dividends | 2016-12-19 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | BANK OF IRELAND (UK) PLC | ||
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | |
LEGAL CHARGE | Satisfied | IRISH NATIONWIDE BUILDING SOCIETY | |
DEBENTURE | Satisfied | IRISH NATIONWIDE BUILDING SOCIETY |
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BDL MILTON KEYNES LIMITED
BDL MILTON KEYNES LIMITED owns 1 domain names.
encoremiltonkeynes.co.uk
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as BDL MILTON KEYNES LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 90152090 | Non-electronic theodolites and tachymeters "tacheometers" | ||
![]() | 90159000 | Parts and accessories for instruments and appliances used in geodesy, topography, photogrammetrical surveying, hydrography, oceanography, hydrology, meteorology or geophysics, and for rangefinders, n.e.s. | ||
![]() | 84719000 | Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | BDL MILTON KEYNES LIMITED | Event Date | 2016-12-14 |
On 14 December 2016 the following written resolutions were passed by the sole shareholder of the Company, as a special resolution and an ordinary resolution respectively: "THAT the Company be wound up voluntarily and that Derek Neil Hyslop and Samantha Jane Keen of Ernst & Young LLP, Ten George Street, Edinburgh EH2 2DZ be and they are hereby appointed Joint Liquidators for the purposes of the winding up." "THAT any act required or authorised to be done by the Joint Liquidators may be done by them jointly or by either of them acting alone." Office Holder Details: Derek Neil Hyslop (IP number 9970 ) of Ernst & Young LLP , Ten George Street, Edinburgh EH2 2DZ and Samantha Jane Keen (IP number 9250 ) of Ernst & Young LLP , 1 More London Place, London SE1 2AF . Date of Appointment: 14 December 2016 . Further information about this case is available from Richard Dennis at the offices of Ernst & Young LLP on 0131 777 2020. Stuart McCaffer , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BDL MILTON KEYNES LIMITED | Event Date | 2016-12-14 |
Derek Neil Hyslop of Ernst & Young LLP , Ten George Street, Edinburgh EH2 2DZ and Samantha Jane Keen of Ernst & Young LLP , 1 More London Place, London SE1 2AF : Further information about this case is available from Richard Dennis at the offices of Ernst & Young LLP on 0131 777 2020. | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | BDL MILTON KEYNES LIMITED | Event Date | 2016-12-14 |
Notice of Intended Distribution to Creditors As Joint Liquidators of the company, we hereby give notice that we intend to make a final distribution to its creditors. The last date for proving is 26 January 2017 and creditors of the company should by that date send their full names and addresses and particulars of their debts or claims to me, Derek Neil Hyslop of Ernst & Young LLP, Ten George Street, Edinburgh EH2 2DZ. In accordance with Rule 4.182A(5) of the Insolvency Rules 1986, we may thereafter make the proposed distribution without regard to the claim of any person in respect of a debt not yet proved. Office Holder Details: Derek Neil Hyslop (IP number 9970 ) of Ernst & Young LLP , Ten George Street, Edinburgh EH2 2DZ and Samantha Jane Keen (IP number 9250 ) of Ernst & Young LLP , 1 More London Place, London SE1 2AF . Date of Appointment: 14 December 2016 . Further information about this case is available from Richard Dennis at the offices of Ernst & Young LLP on 0131 777 2020. Dated 16 December 2016 Derek Neil Hyslop , Joint Liquidator | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |