Company NameBDC Property Investments Limited
Company StatusDissolved
Company Number00193510
CategoryPrivate Limited Company
Incorporation Date2 November 1923(100 years, 6 months ago)
Dissolution Date11 December 2013 (10 years, 4 months ago)
Previous NameB.D.C.(Morley)Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameVaughan Howard Thomas
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2007(84 years, 1 month after company formation)
Appointment Duration6 years (closed 11 December 2013)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address33 Common Lane
Emley Moor
Huddersfield
West Yorkshire
HD8 9TB
Secretary NameGordon Watson
NationalityBritish
StatusClosed
Appointed15 November 2007(84 years, 1 month after company formation)
Appointment Duration6 years (closed 11 December 2013)
RoleSolicitor
Correspondence AddressCherry Trees
51 Lumby Hill, Monk Fryston
Leeds
West Yorkshire
LS25 5EB
Director NameMrs Annie Briscoe
Date of BirthDecember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(67 years, 9 months after company formation)
Appointment Duration18 years, 6 months (resigned 16 February 2010)
RoleSecretary
Correspondence AddressDunnellen Bradford Road
Tingley
Wakefield
West Yorkshire
WF3 1QT
Director NameMrs Maureen Briscoe
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(67 years, 9 months after company formation)
Appointment Duration16 years, 2 months (resigned 04 October 2007)
RoleCompany Director
Correspondence AddressQuarry Hill House
13 Chevet Lane
Wakefield
West Yorkshire
WF2 6HN
Director NameRonald Briscoe
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(67 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 21 October 1998)
RoleCompany Director
Correspondence AddressBeechwood Bradford Road
Tingley
Wakefield
West Yorkshire
WF3 1QU
Secretary NameMrs Annie Briscoe
NationalityBritish
StatusResigned
Appointed02 August 1991(67 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 20 May 1996)
RoleCompany Director
Correspondence AddressDunnellen Bradford Road
Tingley
Wakefield
West Yorkshire
WF3 1QT
Secretary NameMrs Maureen Briscoe
NationalityBritish
StatusResigned
Appointed20 May 1996(72 years, 7 months after company formation)
Appointment Duration11 years, 4 months (resigned 04 October 2007)
RoleCompany Director
Correspondence AddressQuarry Hill House
13 Chevet Lane
Wakefield
West Yorkshire
WF2 6HN
Director NameVaughan Howard Thomas
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1998(75 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 31 October 2005)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Common Lane
Emley Moor
Huddersfield
West Yorkshire
HD8 9TB
Director NameNeil Martin Lee
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(80 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 17 June 2005)
RoleEngineer
Correspondence AddressOban House Wakefield Road
Drighlington
Bradford
West Yorkshire
BD11 1EB

Location

Registered Address93 Queen Street
Sheffield
South Yorkshire
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

4.7k at 1Ronald Briscoe
72.50%
Ordinary
1.8k at 1Ms Annie Briscoe
27.48%
Ordinary
1 at 1Ms Annie Briscoe
0.02%
Ordinary

Financials

Year2014
Net Worth£651,485
Cash£11,922
Current Liabilities£125,758

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

11 December 2013Final Gazette dissolved following liquidation (1 page)
11 December 2013Final Gazette dissolved following liquidation (1 page)
11 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2013Return of final meeting in a members' voluntary winding up (13 pages)
11 September 2013Return of final meeting in a members' voluntary winding up (13 pages)
17 May 2013Liquidators statement of receipts and payments to 9 March 2013 (14 pages)
17 May 2013Liquidators' statement of receipts and payments to 9 March 2013 (14 pages)
17 May 2013Liquidators' statement of receipts and payments to 9 March 2013 (14 pages)
17 May 2013Liquidators statement of receipts and payments to 9 March 2013 (14 pages)
9 May 2012Liquidators' statement of receipts and payments to 9 March 2012 (13 pages)
9 May 2012Liquidators' statement of receipts and payments to 9 March 2012 (13 pages)
9 May 2012Liquidators statement of receipts and payments to 9 March 2012 (13 pages)
9 May 2012Liquidators statement of receipts and payments to 9 March 2012 (13 pages)
21 March 2011Registered office address changed from 2 Stable Court Beechwoods Elmete Lane Roundhay Leeds LS8 2LQ on 21 March 2011 (2 pages)
21 March 2011Registered office address changed from 2 Stable Court Beechwoods Elmete Lane Roundhay Leeds LS8 2LQ on 21 March 2011 (2 pages)
17 March 2011Appointment of a voluntary liquidator (1 page)
17 March 2011Declaration of solvency (3 pages)
17 March 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
17 March 2011Appointment of a voluntary liquidator (1 page)
17 March 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-03-10
(1 page)
17 March 2011Declaration of solvency (3 pages)
3 March 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
3 March 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
6 August 2010Annual return made up to 2 August 2010 with a full list of shareholders
Statement of capital on 2010-08-06
  • GBP 6,513
(4 pages)
6 August 2010Annual return made up to 2 August 2010 with a full list of shareholders
Statement of capital on 2010-08-06
  • GBP 6,513
(4 pages)
6 August 2010Director's details changed for Vaughan Howard Thomas on 2 August 2010 (2 pages)
6 August 2010Director's details changed for Vaughan Howard Thomas on 2 August 2010 (2 pages)
6 August 2010Annual return made up to 2 August 2010 with a full list of shareholders
Statement of capital on 2010-08-06
  • GBP 6,513
(4 pages)
6 August 2010Director's details changed for Vaughan Howard Thomas on 2 August 2010 (2 pages)
28 July 2010Current accounting period extended from 30 June 2010 to 30 September 2010 (3 pages)
28 July 2010Current accounting period extended from 30 June 2010 to 30 September 2010 (3 pages)
9 March 2010Termination of appointment of Annie Briscoe as a director (1 page)
9 March 2010Termination of appointment of Annie Briscoe as a director (1 page)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
18 November 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
18 November 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
11 August 2009Appointment terminated secretary maureen briscoe (1 page)
11 August 2009Return made up to 02/08/09; full list of members (4 pages)
11 August 2009Return made up to 02/08/09; full list of members (4 pages)
11 August 2009Appointment Terminated Secretary maureen briscoe (1 page)
21 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
21 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
29 September 2008Return made up to 02/08/08; full list of members (4 pages)
29 September 2008Return made up to 02/08/08; full list of members (4 pages)
5 December 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
5 December 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
29 November 2007New secretary appointed (2 pages)
29 November 2007New secretary appointed (2 pages)
29 November 2007New director appointed (2 pages)
29 November 2007New director appointed (2 pages)
28 November 2007New secretary appointed (2 pages)
28 November 2007Director resigned (1 page)
28 November 2007New director appointed (2 pages)
28 November 2007Director resigned (1 page)
28 November 2007New director appointed (2 pages)
28 November 2007New secretary appointed (2 pages)
31 August 2007Return made up to 02/08/07; no change of members (7 pages)
31 August 2007Return made up to 02/08/07; no change of members (7 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
17 August 2006Return made up to 02/08/06; full list of members (7 pages)
17 August 2006Return made up to 02/08/06; full list of members (7 pages)
6 February 2006Director resigned (1 page)
6 February 2006Director resigned (1 page)
2 February 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
2 February 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
31 August 2005Return made up to 02/08/05; full list of members
  • 363(287) ‐ Registered office changed on 31/08/05
(8 pages)
31 August 2005Return made up to 02/08/05; full list of members (8 pages)
18 July 2005Registered office changed on 18/07/05 from: bdc business park fountain street morley west yorkshire LS27 0AA (1 page)
18 July 2005Director resigned (1 page)
18 July 2005Registered office changed on 18/07/05 from: bdc business park fountain street morley west yorkshire LS27 0AA (1 page)
18 July 2005Director resigned (1 page)
7 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2005Company name changed B.D.C.(morley)LIMITED\certificate issued on 23/06/05 (2 pages)
23 June 2005Company name changed B.D.C.(morley)LIMITED\certificate issued on 23/06/05 (2 pages)
23 November 2004Accounts for a small company made up to 30 June 2004 (7 pages)
23 November 2004Accounts for a small company made up to 30 June 2004 (7 pages)
8 September 2004Return made up to 02/08/04; full list of members (7 pages)
8 September 2004Return made up to 02/08/04; full list of members (7 pages)
8 September 2004New director appointed (2 pages)
8 September 2004New director appointed (2 pages)
12 July 2004New director appointed (1 page)
12 July 2004New director appointed (1 page)
18 November 2003Accounts for a small company made up to 30 June 2003 (7 pages)
18 November 2003Accounts for a small company made up to 30 June 2003 (7 pages)
13 August 2003Return made up to 02/08/03; full list of members (7 pages)
13 August 2003Return made up to 02/08/03; full list of members (7 pages)
27 November 2002Accounts for a small company made up to 30 June 2002 (7 pages)
27 November 2002Accounts for a small company made up to 30 June 2002 (7 pages)
10 August 2002Return made up to 02/08/02; full list of members (7 pages)
10 August 2002Return made up to 02/08/02; full list of members (7 pages)
9 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
9 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
13 March 2002Registered office changed on 13/03/02 from: somerset house st pauls street morley leeds LS27 9EP (1 page)
13 March 2002Registered office changed on 13/03/02 from: somerset house st pauls street morley leeds LS27 9EP (1 page)
13 December 2001Accounts for a small company made up to 30 June 2001 (6 pages)
13 December 2001Accounts for a small company made up to 30 June 2001 (6 pages)
8 August 2001Return made up to 02/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 08/08/01
(7 pages)
8 August 2001Return made up to 02/08/01; full list of members (7 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (7 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (7 pages)
10 October 2000Auditor's resignation (1 page)
10 October 2000Auditor's resignation (1 page)
11 August 2000Return made up to 02/08/00; full list of members (7 pages)
11 August 2000Return made up to 02/08/00; full list of members (7 pages)
18 July 2000Accounts for a small company made up to 30 June 1999 (8 pages)
18 July 2000Accounts for a small company made up to 30 June 1999 (8 pages)
13 August 1999Return made up to 02/08/99; full list of members (7 pages)
13 August 1999Return made up to 02/08/99; full list of members (7 pages)
1 July 1999Full accounts made up to 30 June 1998 (9 pages)
1 July 1999Full accounts made up to 30 June 1998 (9 pages)
25 November 1998Director resigned (1 page)
25 November 1998Director resigned (1 page)
24 November 1998New director appointed (2 pages)
24 November 1998New director appointed (2 pages)
14 August 1998Return made up to 02/08/98; no change of members (5 pages)
14 August 1998Return made up to 02/08/98; no change of members (5 pages)
18 March 1998Accounts for a small company made up to 30 June 1997 (8 pages)
18 March 1998Accounts for a small company made up to 30 June 1997 (8 pages)
14 August 1997Return made up to 02/08/97; no change of members (5 pages)
14 August 1997Return made up to 02/08/97; no change of members (5 pages)
28 April 1997Full group accounts made up to 30 June 1996 (14 pages)
28 April 1997Full group accounts made up to 30 June 1996 (14 pages)
28 April 1997Registered office changed on 28/04/97 from: town end iron works town end morley w yorkshire LS27 8AQ (1 page)
28 April 1997Registered office changed on 28/04/97 from: town end iron works town end morley w yorkshire LS27 8AQ (1 page)
19 October 1996Particulars of mortgage/charge (3 pages)
19 October 1996Particulars of mortgage/charge (3 pages)
8 August 1996Return made up to 02/08/96; full list of members (7 pages)
8 August 1996Return made up to 02/08/96; full list of members (7 pages)
15 July 1996New secretary appointed (1 page)
15 July 1996Secretary resigned (2 pages)
15 July 1996Secretary resigned (2 pages)
9 May 1996Full group accounts made up to 30 June 1995 (14 pages)
9 May 1996Full group accounts made up to 30 June 1995 (14 pages)
20 September 1995Return made up to 02/08/95; no change of members (6 pages)
20 September 1995Return made up to 02/08/95; no change of members (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
2 August 1990Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
2 August 1990Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
8 September 1983Particulars of mortgage/charge (3 pages)
8 September 1983Particulars of mortgage/charge (3 pages)
2 November 1923Incorporation (20 pages)
2 November 1923Incorporation (20 pages)