ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

BDZ Holdings Limited

BDZ Holdings Limited is a liquidation company incorporated on 22 May 2006 with the registered office located in Doncaster, South Yorkshire. BDZ Holdings Limited was registered 19 years ago.
Status
Liquidation
In voluntary liquidation since 11 months ago
Company No
05824956
Private limited company
Age
19 years
Incorporated 22 May 2006
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Overdue
Confirmation statement overdue by 1153 days
Dated 8 September 2021 (4 years ago)
Next confirmation dated 8 September 2022
Was due on 22 September 2022 (3 years ago)
Last change occurred 6 years ago
Accounts
Overdue
Accounts overdue by 1784 days
For period 1 Nov30 Dec 2018 (1 year 1 month)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 30 December 2019
Was due on 30 December 2020 (4 years ago)
Address
Office 9 Stone Cross House
Doncaster Road
Kirk Sandall
Doncaster
DN3 1QS
Address changed on 6 Nov 2023 (2 years ago)
Previous address was C/O Absolute Recovery Limited Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB
Telephone
01635517500
Email
Available in Endole App
People
Officers
1
Shareholders
1
Controllers (PSC)
1
PSC • Director • British • Lives in UK • Born in Mar 1954
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
ARC Property Group Limited
Bob Rae is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2009–2018)
Period Ended
30 Dec 2018
For period 30 Oct30 Dec 2018
Traded for 14 months
Cash in Bank
£45K
Decreased by £1.62M (-97%)
Turnover
Unreported
Decreased by £42.03M (-100%)
Employees
14
Decreased by 41 (-75%)
Total Assets
£7.43M
Decreased by £12.62M (-63%)
Total Liabilities
-£5.41M
Decreased by £3.02M (-36%)
Net Assets
£2.02M
Decreased by £9.6M (-83%)
Debt Ratio (%)
73%
Increased by 30.82% (+73%)
Latest Activity
Voluntary Liquidator Appointed
11 Months Ago on 3 Dec 2024
Liquidator Removed By Court
11 Months Ago on 2 Dec 2024
Registered Address Changed
2 Years Ago on 6 Nov 2023
Registered Address Changed
3 Years Ago on 27 Apr 2022
Voluntary Liquidator Appointed
3 Years Ago on 25 Apr 2022
Compulsory Strike-Off Discontinued
3 Years Ago on 30 Nov 2021
Confirmation Submitted
3 Years Ago on 29 Nov 2021
Compulsory Strike-Off Suspended
4 Years Ago on 2 Oct 2021
Compulsory Gazette Notice
4 Years Ago on 14 Sep 2021
Andrew Maye Resigned
5 Years Ago on 1 Jan 2020
Get Credit Report
Discover BDZ Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 18 April 2025
Submitted on 30 May 2025
Appointment of a voluntary liquidator
Submitted on 3 Dec 2024
Removal of liquidator by court order
Submitted on 2 Dec 2024
Liquidators' statement of receipts and payments to 18 April 2024
Submitted on 30 Apr 2024
Registered office address changed from C/O Absolute Recovery Limited Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB to Office 9 Stone Cross House Doncaster Road Kirk Sandall Doncaster DN3 1QS on 6 November 2023
Submitted on 6 Nov 2023
Liquidators' statement of receipts and payments to 18 April 2023
Submitted on 23 May 2023
Registered office address changed from University House Oxford Square Oxford Street Newbury Berkshire RG14 1JQ to Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB on 27 April 2022
Submitted on 27 Apr 2022
Resolutions
Submitted on 25 Apr 2022
Statement of affairs
Submitted on 25 Apr 2022
Appointment of a voluntary liquidator
Submitted on 25 Apr 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year