Company NameBDC Electrical Distributors Limited
Company StatusDissolved
Company Number07314755
CategoryPrivate Limited Company
Incorporation Date14 July 2010(13 years, 9 months ago)
Dissolution Date19 September 2017 (6 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts

Directors

Director NameRussell Maurice Law
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address98 Barnmead Road
Beckenham
Kent
BR3 1JD
Secretary NameCatherine Law
StatusClosed
Appointed14 July 2010(same day as company formation)
RoleCompany Director
Correspondence Address98 Barnmead Road
Beckenham
Kent
BR3 1JD

Contact

Websitebdc.co.uk

Location

Registered Address409-411 Croydon Road
Beckenham
Kent
BR3 3PP
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

100 at £1Catherine Law
100.00%
Ordinary

Financials

Year2014
Net Worth£2,686
Cash£2,460
Current Liabilities£333,316

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 December

Charges

1 April 2011Delivered on: 2 April 2011
Satisfied on: 30 November 2011
Persons entitled: Calverton Factors Limited

Classification: All assets debenture (including qualifying floating charge)
Secured details: All monies due or to become due from the company to the factor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge all fixed assets all specified book debts the factors account and all other debts by way of floating charge the floating assets.
Fully Satisfied
22 October 2010Delivered on: 27 October 2010
Satisfied on: 2 April 2011
Persons entitled: National Westminster Bank PLC

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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

19 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2017Compulsory strike-off action has been suspended (1 page)
28 February 2017First Gazette notice for compulsory strike-off (1 page)
28 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
29 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
21 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(4 pages)
17 March 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
17 March 2015Previous accounting period shortened from 31 July 2015 to 31 December 2014 (1 page)
17 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
12 August 2014Compulsory strike-off action has been discontinued (1 page)
9 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-09
  • GBP 100
(4 pages)
29 July 2014Compulsory strike-off action has been suspended (1 page)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
21 December 2013Compulsory strike-off action has been suspended (1 page)
19 November 2013First Gazette notice for compulsory strike-off (1 page)
14 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(4 pages)
20 May 2013Previous accounting period shortened from 31 August 2012 to 31 July 2012 (1 page)
30 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
19 June 2012Accounts for a dormant company made up to 31 August 2010 (3 pages)
19 March 2012Current accounting period shortened from 31 July 2011 to 31 August 2010 (1 page)
19 March 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
6 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
7 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
2 April 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
27 October 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 July 2010Incorporation (43 pages)