Company NameBDL Milton Keynes Limited
Company StatusDissolved
Company Number05295870
CategoryPrivate Limited Company
Incorporation Date24 November 2004(19 years, 5 months ago)
Dissolution Date8 November 2018 (5 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Ross Norman Morrow
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2007(2 years, 6 months after company formation)
Appointment Duration11 years, 5 months (closed 08 November 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressErnst & Young Llp 1 More London Place
London
SE1 2AF
Secretary NameMs Paula Margaret Ross
StatusClosed
Appointed15 May 2013(8 years, 5 months after company formation)
Appointment Duration5 years, 5 months (closed 08 November 2018)
RoleCompany Director
Correspondence AddressErnst & Young Llp 1 More London Place
London
SE1 2AF
Director NameMr Daniel Louis Woodcock
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2015(10 years, 2 months after company formation)
Appointment Duration3 years, 9 months (closed 08 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressErnst & Young Llp 1 More London Place
London
SE1 2AF
Director NameMr Stuart John McCaffer
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2015(10 years, 10 months after company formation)
Appointment Duration3 years, 1 month (closed 08 November 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressErnst & Young Llp 1 More London Place
London
SE1 2AF
Director NameMr Stewart Campbell
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2017(12 years, 8 months after company formation)
Appointment Duration1 year, 3 months (closed 08 November 2018)
RoleChartered Certified Accountant
Country of ResidenceScotland
Correspondence AddressErnst & Young Llp 1 More London Place
London
SE1 2AF
Director NameMr Ewan Campbell
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Fullarton Drive
Troon
Ayrshire
KA10 6LE
Scotland
Director NameMr Stuart John McCaffer
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2004(same day as company formation)
RoleCompany Secretary And Director
Country of ResidenceScotland
Correspondence AddressBath Road/Sipson Way Sipson
West Drayton
Middlesex
UB7 0DP
Director NameMr David George Thompson
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Redefine Bdl Hotels Commerce Road
Brentford
Middlesex
TW8 8GA
Director NameMr Louis Peter Woodcock
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoliday Inn - Heathrow
Bath Road/Sipson Way
West Drayton
Middlesex
UB7 0DP
Secretary NameMr Stuart John McCaffer
NationalityBritish
StatusResigned
Appointed24 November 2004(same day as company formation)
RoleCompany Secretary And Director
Country of ResidenceScotland
Correspondence AddressBath Road/Sipson Way Sipson
West Drayton
Middlesex
UB7 0DP
Director NameMr Stewart Campbell
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2007(2 years, 6 months after company formation)
Appointment Duration10 years (resigned 06 June 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressErnst & Young Llp 1 More London Place
London
SE1 2AF

Contact

Websitewww.encoremiltonkeynes.co.uk/
Telephone01908 545500
Telephone regionMilton Keynes

Location

Registered AddressErnst & Young Llp
1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Shareholders

19.8k at £0.1Bdl Nominees 2005 LTD
90.83%
Ordinary A
200 at £1Bdl Nominees 2005 LTD
9.17%
Ordinary

Financials

Year2014
Turnover£3,310,078
Gross Profit£1,337,125
Net Worth-£1,911,836
Cash£403,867
Current Liabilities£657,893

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Charges

12 November 2014Delivered on: 18 November 2014
Persons entitled:
Bank of Ireland (UK) PLC
The Governor and Company O Fthe Bank of Ireland
The Governor and Company of the Bank of Ireland

Classification: A registered charge
Outstanding
13 September 2006Delivered on: 27 September 2006
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Outstanding
29 March 2005Delivered on: 13 April 2005
Satisfied on: 15 September 2006
Persons entitled: Irish Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied
29 March 2005Delivered on: 13 April 2005
Satisfied on: 15 September 2006
Persons entitled: Irish Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First legal charge over l/hold premises known as the hotel site at central building exchange 3 midsumer boulevard milton keynes with all fixtures fittings and chattels thereon; all money received and all contracts,rights and interest thereto. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

11 August 2017Appointment of Mr Stewart Campbell as a director on 1 August 2017 (2 pages)
8 June 2017Termination of appointment of Stewart Campbell as a director on 6 June 2017 (1 page)
18 January 2017Declaration of solvency (4 pages)
10 January 2017Registered office address changed from C/O Redefine Bdl Hotels 10th Floor the Mille 1000 Great West Road Brentford Middlesex TW8 9DW to Ernst & Young Llp 1 More London Place London SE1 2AF on 10 January 2017 (2 pages)
10 January 2017Register inspection address has been changed to Bdl Nominees 2005 Limited Redfine Bdl Hotels,10th Floor the Mile 1000 Great West Road Brentford Middlesex TW8 9DW (2 pages)
5 January 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-14
(2 pages)
5 January 2017Appointment of a voluntary liquidator (2 pages)
16 December 2016Total exemption full accounts made up to 31 October 2016 (18 pages)
29 July 2016Full accounts made up to 31 October 2015 (16 pages)
5 May 2016Satisfaction of charge 052958700004 in full (4 pages)
5 May 2016Satisfaction of charge 3 in full (4 pages)
18 December 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 2,180
(6 pages)
25 September 2015Appointment of Mr Stuart John Mccaffer as a director on 25 September 2015 (2 pages)
8 May 2015Full accounts made up to 31 October 2014 (17 pages)
27 January 2015Appointment of Mr Daniel Louis Woodcock as a director on 26 January 2015 (2 pages)
23 December 2014Registered office address changed from C/O Redefine Bdl Hotels Commerce Road Brentford Middlesex TW8 8GA to C/O Redefine Bdl Hotels 10Th Floor the Mille 1000 Great West Road Brentford Middlesex TW8 9DW on 23 December 2014 (1 page)
19 December 2014Full accounts made up to 3 November 2013 (18 pages)
19 December 2014Full accounts made up to 3 November 2013 (18 pages)
25 November 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 2,180
(5 pages)
18 November 2014Registration of charge 052958700004, created on 12 November 2014 (41 pages)
1 November 2014Compulsory strike-off action has been discontinued (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
24 March 2014Termination of appointment of David Thompson as a director (1 page)
18 November 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 2,180
(5 pages)
26 July 2013Registered office address changed from Bath Road/Sipson Way Sipson West Drayton Middlesex UB7 0DP United Kingdom on 26 July 2013 (1 page)
17 May 2013Full accounts made up to 28 October 2012 (16 pages)
16 May 2013Termination of appointment of Stuart Mccaffer as a director (1 page)
16 May 2013Termination of appointment of Stuart Mccaffer as a secretary (1 page)
16 May 2013Appointment of Ms Paula Margaret Ross as a secretary (1 page)
20 November 2012Annual return made up to 17 November 2012 with a full list of shareholders (6 pages)
5 October 2012Registered office address changed from Holiday Inn - Heathrow Bath Road/Sipson Way West Drayton Middlesex UB7 0DP on 5 October 2012 (1 page)
5 October 2012Registered office address changed from Holiday Inn - Heathrow Bath Road/Sipson Way West Drayton Middlesex UB7 0DP on 5 October 2012 (1 page)
24 September 2012Termination of appointment of Louis Woodcock as a director (1 page)
29 June 2012Full accounts made up to 30 October 2011 (15 pages)
21 November 2011Secretary's details changed for Mr Stuart John Mccaffer on 21 November 2011 (1 page)
21 November 2011Director's details changed for Mr Stuart John Mccaffer on 21 November 2011 (2 pages)
21 November 2011Director's details changed for Mr Stewart Campbell on 21 November 2011 (2 pages)
21 November 2011Director's details changed for Mr Louis Peter Woodcock on 21 November 2011 (2 pages)
21 November 2011Director's details changed for Mr David George Thompson on 21 November 2011 (2 pages)
21 November 2011Director's details changed for Mr Ross Norman Morrow on 21 November 2011 (2 pages)
21 November 2011Annual return made up to 17 November 2011 with a full list of shareholders (6 pages)
7 March 2011Full accounts made up to 31 October 2010 (15 pages)
11 January 2011Annual return made up to 17 November 2010 with a full list of shareholders (9 pages)
23 November 2010Resolutions
  • RES13 ‐ Re sect 175 conflict of interest 12/11/2010
(2 pages)
23 November 2010Statement of capital following an allotment of shares on 12 November 2010
  • GBP 2,180
(4 pages)
23 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
22 July 2010Full accounts made up to 1 November 2009 (16 pages)
22 July 2010Full accounts made up to 1 November 2009 (16 pages)
9 February 2010Annual return made up to 17 November 2009 with a full list of shareholders (6 pages)
3 September 2009Full accounts made up to 2 November 2008 (16 pages)
3 September 2009Full accounts made up to 2 November 2008 (16 pages)
21 January 2009Return made up to 17/11/08; full list of members (5 pages)
31 December 2008Appointment terminated director ewan campbell (1 page)
1 September 2008Full accounts made up to 28 October 2007 (18 pages)
6 December 2007Director's particulars changed (1 page)
29 November 2007Return made up to 17/11/07; full list of members (3 pages)
26 June 2007Full accounts made up to 29 October 2006 (15 pages)
25 May 2007New director appointed (1 page)
25 May 2007New director appointed (1 page)
28 November 2006Return made up to 17/11/06; full list of members (3 pages)
10 October 2006Accounting reference date shortened from 31/03/07 to 31/10/06 (1 page)
27 September 2006Particulars of mortgage/charge (7 pages)
15 September 2006Declaration of satisfaction of mortgage/charge (1 page)
15 September 2006Declaration of satisfaction of mortgage/charge (1 page)
22 June 2006Accounting reference date extended from 31/10/06 to 31/03/07 (1 page)
17 May 2006Full accounts made up to 30 October 2005 (10 pages)
6 January 2006Registered office changed on 06/01/06 from: bath road/sipson way west drayton middlesex UB7 0DP (1 page)
17 November 2005Return made up to 17/11/05; full list of members (3 pages)
17 October 2005Accounting reference date shortened from 30/11/05 to 31/10/05 (1 page)
13 October 2005Registered office changed on 13/10/05 from: 124 king street hammersmith london W6 0QU (1 page)
13 April 2005Particulars of mortgage/charge (3 pages)
13 April 2005Particulars of mortgage/charge (3 pages)
13 April 2005Ad 18/03/05--------- £ si 100@1=100 £ ic 99/199 (2 pages)
31 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
31 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
31 March 2005Memorandum and Articles of Association (4 pages)
31 March 2005Nc inc already adjusted 18/03/05 (1 page)
10 March 2005Ad 02/03/05--------- £ si 98@1=98 £ ic 1/99 (2 pages)
24 November 2004Incorporation (18 pages)