Bds Fire & Security (Contract Services) Ltd was registered on 05 November 2004, it's status is listed as "Dissolved". The companies directors are listed as Huntley, Arran, Bithell, Charles, Cook, Tracey June, Blyde, Mitchell Robbie, Campbell, Graham at Companies House. We do not know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BLYDE, Mitchell Robbie | 05 November 2004 | 04 September 2012 | 1 |
CAMPBELL, Graham | 30 June 2010 | 04 September 2012 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HUNTLEY, Arran | 15 March 2012 | - | 1 |
BITHELL, Charles | 30 June 2010 | 15 March 2012 | 1 |
COOK, Tracey June | 05 November 2004 | 30 June 2010 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 23 September 2014 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 10 June 2014 | |
SOAS(A) - Striking-off action suspended (Section 652A) | 28 November 2013 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 05 November 2013 | |
DS01 - Striking off application by a company | 25 October 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 01 October 2013 | |
AA01 - Change of accounting reference date | 23 November 2012 | |
AR01 - Annual Return | 22 November 2012 | |
MG01 - Particulars of a mortgage or charge | 04 October 2012 | |
TM01 - Termination of appointment of director | 05 September 2012 | |
TM01 - Termination of appointment of director | 05 September 2012 | |
TM01 - Termination of appointment of director | 05 September 2012 | |
TM01 - Termination of appointment of director | 04 September 2012 | |
AP01 - Appointment of director | 04 September 2012 | |
TM01 - Termination of appointment of director | 15 August 2012 | |
AA - Annual Accounts | 27 July 2012 | |
AP03 - Appointment of secretary | 09 May 2012 | |
TM02 - Termination of appointment of secretary | 09 May 2012 | |
TM01 - Termination of appointment of director | 09 May 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 30 January 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 30 January 2012 | |
AR01 - Annual Return | 17 November 2011 | |
AA - Annual Accounts | 05 April 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 04 April 2011 | |
AR01 - Annual Return | 16 November 2010 | |
AD01 - Change of registered office address | 15 November 2010 | |
AA - Annual Accounts | 23 July 2010 | |
AP01 - Appointment of director | 13 July 2010 | |
AP01 - Appointment of director | 13 July 2010 | |
AP01 - Appointment of director | 13 July 2010 | |
AP03 - Appointment of secretary | 13 July 2010 | |
TM02 - Termination of appointment of secretary | 13 July 2010 | |
AA01 - Change of accounting reference date | 13 July 2010 | |
AD01 - Change of registered office address | 13 July 2010 | |
AUD - Auditor's letter of resignation | 13 July 2010 | |
CH01 - Change of particulars for director | 01 December 2009 | |
AR01 - Annual Return | 24 November 2009 | |
CH01 - Change of particulars for director | 24 November 2009 | |
CH01 - Change of particulars for director | 24 November 2009 | |
CH01 - Change of particulars for director | 24 November 2009 | |
AA - Annual Accounts | 24 September 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 March 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 March 2009 | |
395 - Particulars of a mortgage or charge | 24 March 2009 | |
395 - Particulars of a mortgage or charge | 03 March 2009 | |
363a - Annual Return | 08 December 2008 | |
395 - Particulars of a mortgage or charge | 04 December 2008 | |
AA - Annual Accounts | 01 October 2008 | |
287 - Change in situation or address of Registered Office | 04 April 2008 | |
363s - Annual Return | 11 December 2007 | |
AA - Annual Accounts | 30 September 2007 | |
AA - Annual Accounts | 29 November 2006 | |
363s - Annual Return | 29 November 2006 | |
363s - Annual Return | 19 January 2006 | |
395 - Particulars of a mortgage or charge | 16 July 2005 | |
395 - Particulars of a mortgage or charge | 03 June 2005 | |
288a - Notice of appointment of directors or secretaries | 09 December 2004 | |
287 - Change in situation or address of Registered Office | 22 November 2004 | |
288a - Notice of appointment of directors or secretaries | 22 November 2004 | |
288a - Notice of appointment of directors or secretaries | 22 November 2004 | |
288a - Notice of appointment of directors or secretaries | 22 November 2004 | |
288b - Notice of resignation of directors or secretaries | 12 November 2004 | |
288b - Notice of resignation of directors or secretaries | 12 November 2004 | |
NEWINC - New incorporation documents | 05 November 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Guarantee and debenture | 28 September 2012 | Outstanding |
N/A |
Debenture | 18 March 2009 | Fully Satisfied |
N/A |
An omnibus guarantee and set-off agreement | 24 February 2009 | Fully Satisfied |
N/A |
All assets debenture | 01 December 2008 | Fully Satisfied |
N/A |
Fixed and floating charge | 16 July 2005 | Fully Satisfied |
N/A |
Debenture | 26 May 2005 | Fully Satisfied |
N/A |