Marsh Wall
London
E14 9XQ
Director Name | Mr Kevin Alan Littler |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2009(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 9 Ensign House Admirals Way Marsh Wall London E14 9XQ |
Website | bdengineering.co.uk |
---|
Registered Address | Sfp 9 Ensign House Admirals Way London E14 9XQ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
75 at £1 | Raymond Paul Bennett 75.00% Ordinary |
---|---|
25 at £1 | Kevin Alan Littler 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £102,382 |
Cash | £185 |
Current Liabilities | £1,761,067 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Next Accounts Due | 31 December 2019 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 July 2018 (5 years, 9 months ago) |
---|---|
Next Return Due | 22 July 2019 (overdue) |
17 June 2019 | Delivered on: 18 June 2019 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01). Outstanding |
---|---|
12 November 2018 | Delivered on: 14 November 2018 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
20 September 2013 | Delivered on: 20 September 2013 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
11 August 2009 | Delivered on: 12 August 2009 Satisfied on: 24 May 2012 Persons entitled: Davenham Trust PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, see image for full details. Fully Satisfied |
6 August 2009 | Delivered on: 11 August 2009 Satisfied on: 21 July 2014 Persons entitled: Cattles Invoice Finance LTD 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
20 November 2023 | Liquidators' statement of receipts and payments to 21 September 2023 (23 pages) |
---|---|
11 August 2023 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
23 November 2022 | Liquidators' statement of receipts and payments to 21 September 2022 (20 pages) |
22 November 2021 | Removal of liquidator by court order (20 pages) |
22 November 2021 | Removal of liquidator by court order (20 pages) |
10 November 2021 | Appointment of a voluntary liquidator (7 pages) |
4 October 2021 | Appointment of a voluntary liquidator (3 pages) |
22 September 2021 | Notice of move from Administration case to Creditors Voluntary Liquidation (31 pages) |
13 July 2021 | Administrator's progress report (23 pages) |
21 June 2021 | Notice of extension of period of Administration (3 pages) |
31 December 2020 | Administrator's progress report (24 pages) |
10 July 2020 | Administrator's progress report (24 pages) |
15 May 2020 | Notice of extension of period of Administration (3 pages) |
14 January 2020 | Administrator's progress report (25 pages) |
6 September 2019 | Notice of deemed approval of proposals (3 pages) |
23 August 2019 | Statement of administrator's proposal (64 pages) |
4 July 2019 | Registered office address changed from Polo Works Raymond Street Shelton Stoke on Trent Staffordshire ST1 4DP to 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 4 July 2019 (2 pages) |
3 July 2019 | Appointment of an administrator (3 pages) |
18 June 2019 | Registration of charge 069557230005, created on 17 June 2019 (25 pages) |
18 June 2019 | Satisfaction of charge 069557230004 in full (1 page) |
18 June 2019 | Satisfaction of charge 069557230003 in full (1 page) |
14 November 2018 | Registration of charge 069557230004, created on 12 November 2018 (23 pages) |
2 August 2018 | Confirmation statement made on 8 July 2018 with updates (5 pages) |
1 August 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
30 July 2018 | Statement of capital on 30 July 2018
|
30 July 2018 | Resolutions
|
30 July 2018 | Statement of capital following an allotment of shares on 31 March 2018
|
30 July 2018 | Statement by Directors (1 page) |
30 July 2018 | Resolutions
|
30 July 2018 | Solvency Statement dated 31/03/18 (1 page) |
5 July 2018 | Change of details for Mr Raymond Paul Bennett as a person with significant control on 9 July 2017 (2 pages) |
27 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (11 pages) |
12 July 2017 | Confirmation statement made on 8 July 2017 with updates (4 pages) |
12 July 2017 | Confirmation statement made on 8 July 2017 with updates (4 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
9 August 2016 | Confirmation statement made on 8 July 2016 with updates (4 pages) |
9 August 2016 | Confirmation statement made on 8 July 2016 with updates (4 pages) |
11 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
11 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
5 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
28 August 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
21 July 2014 | Satisfaction of charge 1 in full (1 page) |
21 July 2014 | Satisfaction of charge 1 in full (1 page) |
20 September 2013 | Registration of charge 069557230003 (24 pages) |
20 September 2013 | Registration of charge 069557230003 (24 pages) |
16 July 2013 | Annual return made up to 8 July 2013 Statement of capital on 2013-07-16
|
16 July 2013 | Annual return made up to 8 July 2013 Statement of capital on 2013-07-16
|
16 July 2013 | Annual return made up to 8 July 2013 Statement of capital on 2013-07-16
|
2 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
2 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
19 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
19 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
19 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
29 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
18 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (3 pages) |
18 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (3 pages) |
18 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (3 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
28 April 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
28 April 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
14 March 2011 | Current accounting period shortened from 30 September 2011 to 31 March 2011 (1 page) |
14 March 2011 | Current accounting period shortened from 30 September 2011 to 31 March 2011 (1 page) |
20 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (3 pages) |
20 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (3 pages) |
20 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (3 pages) |
20 July 2010 | Director's details changed for Mr Raymond Paul Bennett on 8 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Kevin Littler on 8 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Mr Raymond Paul Bennett on 8 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Kevin Littler on 8 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Mr Raymond Paul Bennett on 8 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Kevin Littler on 8 July 2010 (2 pages) |
16 September 2009 | Accounting reference date extended from 31/07/2010 to 30/09/2010 (1 page) |
16 September 2009 | Accounting reference date extended from 31/07/2010 to 30/09/2010 (1 page) |
12 August 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
12 August 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
11 August 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
11 August 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
8 July 2009 | Incorporation (12 pages) |
8 July 2009 | Incorporation (12 pages) |