ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

BDS Contracts Limited

BDS Contracts Limited is a dissolved company incorporated on 7 February 2011 with the registered office located in Droitwich, Worcestershire. BDS Contracts Limited was registered 14 years ago.
Status
Dissolved
Dissolved on 22 December 2021 (3 years ago)
Was 10 years old at the time of dissolution
Following liquidation
Company No
07519480
Private limited company
Age
14 years
Incorporated 7 February 2011
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
11 Roman Way Business Centre
Berry Hill
Droitwich
Worcestershire
WR9 9AJ
Same address for the past 5 years
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jun 1972
Director • British • Lives in UK • Born in Mar 1963
Director • British • Lives in UK • Born in Jun 1967
BDS Contracting Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
BDS Contracting Limited
Mr Gary John Bird, Mr Owen Joseph Deely, and 1 more are mutual people.
Active
BDS Developments (Shottle) Limited
Mr Gary John Bird, Mr Owen Joseph Deely, and 1 more are mutual people.
Active
BDS Contracting Group Limited
Mr Gary John Bird, Mr Owen Joseph Deely, and 1 more are mutual people.
Active
BDS Contracting Solutions LLP
Mr Gary John Bird, Mr Owen Joseph Deely, and 1 more are mutual people.
Active
Integro PM Limited
Mr Gary John Bird and Mr Owen Joseph Deely are mutual people.
Active
Lyons Investments Limited
Mr Gary John Bird is a mutual person.
Active
AJKM Management Limited
Mr Nigel Patrick Salt is a mutual person.
Active
Arley Management Limited
Mr Owen Joseph Deely is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2012–2018)
Period Ended
31 Jan 2018
For period 31 Jan31 Jan 2018
Traded for 12 months
Cash in Bank
£110.63K
Increased by £52.74K (+91%)
Turnover
Unreported
Same as previous period
Employees
6
Same as previous period
Total Assets
£521.12K
Decreased by £10.19K (-2%)
Total Liabilities
-£360.39K
Decreased by £12.85K (-3%)
Net Assets
£160.73K
Increased by £2.66K (+2%)
Debt Ratio (%)
69%
Decreased by 1.09% (-2%)
Latest Activity
Dissolved After Liquidation
3 Years Ago on 22 Dec 2021
Registered Address Changed
5 Years Ago on 8 Nov 2019
Registered Address Changed
5 Years Ago on 31 Oct 2019
Registered Address Changed
5 Years Ago on 30 Oct 2019
Registered Address Changed
6 Years Ago on 22 Aug 2019
Voluntary Liquidator Appointed
6 Years Ago on 21 Aug 2019
Confirmation Submitted
6 Years Ago on 1 Jul 2019
Full Accounts Submitted
6 Years Ago on 24 Oct 2018
Confirmation Submitted
7 Years Ago on 8 Aug 2018
Nigel Salt (PSC) Resigned
8 Years Ago on 31 Oct 2016
Get Credit Report
Discover BDS Contracts Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 22 Dec 2021
Return of final meeting in a creditors' voluntary winding up
Submitted on 22 Sep 2021
Liquidators' statement of receipts and payments to 6 August 2020
Submitted on 21 Sep 2020
Registered office address changed from 2 Croft House Moons Moat Drive Redditch Worcestershire B98 9HN United Kingdom to 11 Roman Way Business Centre Berry Hill Droitwich Worcestershire WR9 9AJ on 8 November 2019
Submitted on 8 Nov 2019
Registered office address changed from Stratford House 25 the Strand Bromsgrove Worcestershire B61 8AB United Kingdom to 2 Croft House Moons Moat Drive Redditch Worcestershire B98 9HN on 31 October 2019
Submitted on 31 Oct 2019
Registered office address changed from 11 Roman Way Business Centre Berry Hill Droitwich Worcestershire WR9 9AJ to Stratford House 25 the Strand Bromsgrove Worcestershire B61 8AB on 30 October 2019
Submitted on 30 Oct 2019
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 28 Aug 2019
Registered office address changed from 2 Croft House Moons Moat Drive Redditch Worcestershire B98 9HN to 11 Roman Way Business Centre Berry Hill Droitwich Worcestershire WR9 9AJ on 22 August 2019
Submitted on 22 Aug 2019
Statement of affairs
Submitted on 21 Aug 2019
Appointment of a voluntary liquidator
Submitted on 21 Aug 2019
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year