Company number 03043022
Status Liquidation
Incorporation Date 6 April 1995
Company Type Private Limited Company
Address CBA, 39 CASTLE STREET, LEICESTER, LE1 5WN
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc
Since the company registration fifty-nine events have happened. The last three records are Notice to Registrar of Companies of Notice of disclaimer; Appointment of a voluntary liquidator; Registered office address changed from 72 Somers Road Somers Road Industrial Estate Rugby Warwickshire CV22 7DH to C/O Cba 39 Castle Street Leicester LE1 5WN on 17 March 2016. The most likely internet sites of B D COMMERCIAL SERVICES LIMITED are www.bdcommercialservices.co.uk, and www.b-d-commercial-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. B D Commercial Services Limited is a Private Limited Company.
The company registration number is 03043022. B D Commercial Services Limited has been working since 06 April 1995.
The present status of the company is Liquidation. The registered address of B D Commercial Services Limited is Cba 39 Castle Street Leicester Le1 5wn. . DAVIES, Julie is a Secretary of the company. DAVIES, Brian Robert is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Maintenance and repair of motor vehicles".
Current Directors
Resigned Directors
Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 06 April 1995
Appointed Date: 06 April 1995
Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 06 April 1995
Appointed Date: 06 April 1995
B D COMMERCIAL SERVICES LIMITED Events
26 May 2016
Notice to Registrar of Companies of Notice of disclaimer
27 Apr 2016
Appointment of a voluntary liquidator
17 Mar 2016
Registered office address changed from 72 Somers Road Somers Road Industrial Estate Rugby Warwickshire CV22 7DH to C/O Cba 39 Castle Street Leicester LE1 5WN on 17 March 2016
17 Mar 2016
Statement of affairs with form 4.19
17 Mar 2016
Resolutions
-
LRESEX ‐
Extraordinary resolution to wind up on 2016-03-08
-
LRESEX ‐
Extraordinary resolution to wind up on 2016-03-08
-
LRESEX ‐
Extraordinary resolution to wind up on 2016-03-08
...
... and 49 more events
19 Apr 1995
Accounting reference date notified as 31/03
19 Apr 1995
Ad 08/04/95--------- £ si 100@1=100 £ ic 2/102
11 Apr 1995
Secretary resigned;new secretary appointed
11 Apr 1995
Director resigned;new director appointed
06 Apr 1995
Incorporation
10 March 2008
Rent deposit deed
Delivered: 12 March 2008
Status: Outstanding
Persons entitled: Melvyn Harold Hoskin
Description: The rent deposit and the deposit balance, see image for…
11 July 2007
All assets debenture
Delivered: 12 July 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
23 December 2002
Debenture
Delivered: 27 December 2002
Status: Satisfied
on 16 May 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…