BUSINESS DEVELOPMENT ASSOCIATES LTD.
LIVERPOOL

Hellopages » Merseyside » Liverpool » L1 9AA

Company number 04560971
Status Liquidation
Incorporation Date 11 October 2002
Company Type Private Limited Company
Address 40 RODNEY STREET, LIVERPOOL, MERSEYSIDE, L1 9AA
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Liquidators' statement of receipts and payments to 21 October 2016; Statement of affairs with form 4.19; Appointment of a voluntary liquidator. The most likely internet sites of BUSINESS DEVELOPMENT ASSOCIATES LTD. are www.businessdevelopmentassociates.co.uk, and www.business-development-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. The distance to to Brunswick Rail Station is 1.3 miles; to Bank Hall Rail Station is 2.6 miles; to Port Sunlight Rail Station is 3.7 miles; to Kirkby Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Business Development Associates Ltd is a Private Limited Company. The company registration number is 04560971. Business Development Associates Ltd has been working since 11 October 2002. The present status of the company is Liquidation. The registered address of Business Development Associates Ltd is 40 Rodney Street Liverpool Merseyside L1 9aa. . WHITFIELD, Brian is a Secretary of the company. MCGINNIS, Niall is a Director of the company. Secretary MCGINNIS, Richard Joseph has been resigned. Secretary OCS CORPORATE SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director COX, Michael Charles has been resigned. Director MCGINNIS, Niall James has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
WHITFIELD, Brian
Appointed Date: 30 June 2005

Director
MCGINNIS, Niall
Appointed Date: 15 February 2006
42 years old

Resigned Directors

Secretary
MCGINNIS, Richard Joseph
Resigned: 13 October 2004
Appointed Date: 11 October 2002

Secretary
OCS CORPORATE SECRETARIES LIMITED
Resigned: 30 June 2005
Appointed Date: 13 October 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 11 October 2002
Appointed Date: 11 October 2002

Director
COX, Michael Charles
Resigned: 23 April 2008
Appointed Date: 30 November 2004
79 years old

Director
MCGINNIS, Niall James
Resigned: 30 November 2004
Appointed Date: 11 October 2002
43 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 11 October 2002
Appointed Date: 11 October 2002

BUSINESS DEVELOPMENT ASSOCIATES LTD. Events

01 Dec 2016
Liquidators' statement of receipts and payments to 21 October 2016
03 Nov 2015
Statement of affairs with form 4.19
03 Nov 2015
Appointment of a voluntary liquidator
03 Nov 2015
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-22
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-22
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-22
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-22

19 Oct 2015
Satisfaction of charge 2 in full
...
... and 50 more events
18 Oct 2002
New director appointed
18 Oct 2002
New secretary appointed
11 Oct 2002
Secretary resigned
11 Oct 2002
Director resigned
11 Oct 2002
Incorporation

BUSINESS DEVELOPMENT ASSOCIATES LTD. Charges

6 December 2011
Indenture of legal mortgage
Delivered: 12 December 2011
Status: Satisfied on 19 October 2015
Persons entitled: Hsbc Bank PLC
Description: 124 seacoast road limavady folio number LY93951 with the…
2 November 2007
Debenture
Delivered: 9 November 2007
Status: Satisfied on 19 October 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 July 2007
Legal mortgage
Delivered: 18 July 2007
Status: Satisfied on 19 October 2015
Persons entitled: Hsbc Bank PLC
Description: L/H property at 40 rodney street, liverpool. With the…
26 February 2007
Legal mortgage
Delivered: 17 July 2010
Status: Satisfied on 19 October 2015
Persons entitled: Hsbc Bank PLC
Description: 124 seacoast road limavady with the benefit of all rights…
1 May 2003
Rent deposit deed
Delivered: 14 May 2003
Status: Satisfied on 19 May 2011
Persons entitled: Barry Howard Davidson and Kathryn Davidson
Description: The rent deposit sum in respect of the lease of even date…