Company NameBDR Logistics Limited
Company StatusDissolved
Company Number06689172
CategoryPrivate Limited Company
Incorporation Date4 September 2008(15 years, 7 months ago)
Dissolution Date15 July 2014 (9 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Ivor Cecil Chalker
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2008(same day as company formation)
RoleTransport Manager
Correspondence Address23 Styles Close
Frome
Somerset
BA11 5JS
Director NameMr Paul Ingram
Date of BirthJanuary 1950 (Born 74 years ago)
StatusClosed
Appointed04 September 2008(same day as company formation)
RoleHaulage Contractor
Correspondence Address17 Cautletts Close
Midsomer Norton
Bath
BA3 2PU
Secretary NameMr Paul Ingram
StatusClosed
Appointed01 May 2009(7 months, 4 weeks after company formation)
Appointment Duration5 years, 2 months (closed 15 July 2014)
RoleCompany Director
Correspondence Address17 Cautletts Close
Midsomer Norton
Bath
BA3 2PU
Director NameMrs Amanda Rayner
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Critchill Road
Frome
Somerset
BA11 4HB

Location

Registered Address9 Ensign House
Admirals Way
London
E14 9XQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

3 at 1Ivor Chalker
60.00%
Ordinary
1 at 1Ms Amanda Rayner
20.00%
Ordinary
1 at 1Paul Ingram
20.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

15 July 2014Final Gazette dissolved following liquidation (1 page)
15 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 April 2014Return of final meeting in a creditors' voluntary winding up (43 pages)
21 May 2013Liquidators' statement of receipts and payments to 13 April 2013 (18 pages)
21 May 2013Liquidators statement of receipts and payments to 13 April 2013 (18 pages)
18 June 2012Liquidators statement of receipts and payments to 13 April 2012 (19 pages)
18 June 2012Liquidators' statement of receipts and payments to 13 April 2012 (19 pages)
14 April 2011Notice of move from Administration case to Creditors Voluntary Liquidation (29 pages)
27 October 2010Administrator's progress report to 19 October 2010 (27 pages)
4 June 2010Registered office address changed from Manor Way Marston Trading Estate Frome Somerset BA11 4RN on 4 June 2010 (2 pages)
4 June 2010Registered office address changed from Manor Way Marston Trading Estate Frome Somerset BA11 4RN on 4 June 2010 (2 pages)
17 May 2010Notice of deemed approval of proposals (49 pages)
4 May 2010Statement of administrator's proposal (41 pages)
23 April 2010Appointment of an administrator (1 page)
30 December 2009Termination of appointment of Amanda Rayner as a director (1 page)
8 September 2009Return made up to 04/09/09; full list of members (4 pages)
27 May 2009Secretary appointed mr paul ingram (1 page)
2 April 2009Director's change of particulars / amanda selby / 02/04/2009 (1 page)
13 March 2009Registered office changed on 13/03/2009 from 14 critchill road frome somerset BA11 4HB (1 page)
10 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
4 September 2008Incorporation (15 pages)