Bdz Holdings Limited

DataGardener
bdz holdings limited
in liquidation
Small

Bdz Holdings Limited

05824956Private Limited With Share Capital

Office 9 Stone Cross House, Doncaster Road, Kirk Sandall, DN31QS
Incorporated

22/05/2006

Company Age

19 years

Directors

1

Employees

14

SIC Code

70229

Risk

not scored

Company Overview

Registration, classification & business activity

Bdz Holdings Limited (05824956) is a private limited with share capital incorporated on 22/05/2006 (19 years old) and registered in kirk sandall, DN31QS. The company operates under SIC code 70229 - management consultancy activities other than financial management.

Our strength is in our diversity bdz holdings ltd are a holding company for a diverse range of companies, whose interests include website design and development, inflatable packaging, property part exchange, corporate relocation, inflatable goal and flood lighting, electroluminescent (el) lighting t...

Private Limited With Share Capital
SIC: 70229
Small
Incorporated 22/05/2006
DN31QS
14 employees

Financial Overview

Total Assets

£7.43M

Liabilities

£5.41M

Net Assets

£2.02M

Cash

£44.6K

Key Metrics

14

Employees

1

Directors

1

Shareholders

Board of Directors

1
director

Charges

8

Registered

3

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

89
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:30-05-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:03-12-2024
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:02-12-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:30-04-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-11-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:23-05-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-04-2022
Resolution
Category:Resolution
Date:25-04-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:25-04-2022
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:25-04-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:30-11-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-11-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:29-11-2021
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:02-10-2021
Gazette Notice Compulsory
Category:Gazette
Date:14-09-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:12-05-2021
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:11-05-2021
Gazette Notice Compulsory
Category:Gazette
Date:20-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-11-2020
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:18-10-2020
Legacy
Category:Other
Date:18-10-2020
Legacy
Category:Accounts
Date:01-10-2020
Legacy
Category:Other
Date:01-10-2020
Gazette Filings Brought Up To Date
Category:Gazette
Date:23-05-2020
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:26-02-2020
Gazette Notice Compulsory
Category:Gazette
Date:18-02-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:17-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-09-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-08-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-08-2019
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:16-05-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-10-2018
Accounts With Accounts Type Group
Category:Accounts
Date:14-09-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-05-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-04-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-04-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-04-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-04-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:28-10-2017
Accounts With Accounts Type Group
Category:Accounts
Date:27-10-2017
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:26-10-2017
Gazette Notice Compulsory
Category:Gazette
Date:03-10-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-06-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-03-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-08-2016
Accounts With Accounts Type Group
Category:Accounts
Date:04-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-05-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-08-2015
Accounts With Accounts Type Group
Category:Accounts
Date:11-08-2015
Auditors Resignation Company
Category:Auditors
Date:23-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-05-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-10-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-08-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-08-2014
Accounts With Accounts Type Group
Category:Accounts
Date:30-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-06-2014
Accounts With Accounts Type Group
Category:Accounts
Date:12-08-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:22-07-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:20-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-05-2013
Accounts With Accounts Type Group
Category:Accounts
Date:07-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-05-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:26-03-2012
Termination Secretary Company With Name
Category:Officers
Date:26-03-2012
Accounts With Accounts Type Group
Category:Accounts
Date:29-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-06-2011
Legacy
Category:Mortgage
Date:10-08-2010
Accounts With Accounts Type Group
Category:Accounts
Date:14-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-06-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:11-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:11-06-2010
Auditors Resignation Limited Company
Category:Auditors
Date:07-12-2009
Auditors Resignation Company
Category:Auditors
Date:27-11-2009
Accounts With Accounts Type Full
Category:Accounts
Date:29-08-2009
Legacy
Category:Annual Return
Date:16-06-2009
Accounts With Accounts Type Full
Category:Accounts
Date:22-07-2008
Legacy
Category:Annual Return
Date:10-06-2008
Accounts With Accounts Type Dormant
Category:Accounts
Date:07-09-2007
Legacy
Category:Annual Return
Date:23-05-2007
Legacy
Category:Capital
Date:12-01-2007
Legacy
Category:Capital
Date:12-01-2007
Legacy
Category:Officers
Date:08-06-2006
Legacy
Category:Officers
Date:08-06-2006
Legacy
Category:Accounts
Date:08-06-2006
Legacy
Category:Officers
Date:08-06-2006
Legacy
Category:Officers
Date:08-06-2006
Incorporation Company
Category:Incorporation
Date:22-05-2006

Risk Assessment

not scored

International Score

Accounts

Typeaudit exemption subsidiary
Due Date30/12/2020
Filing Date13/10/2020
Latest Accounts30/12/2018

Trading Addresses

Office 9 Stone Cross House, Doncaster Road, Kirk Sandall, Doncaster Dn3 1Qs, DN31QSRegistered
University House, 5-7 Oxford Street, Newbury, Berkshire, RG141JQ

Related Companies

1

Contact

01635517500
info@bdzholdings.com
bdzholdings.com
Office 9 Stone Cross House, Doncaster Road, Kirk Sandall, DN31QS