Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BDT FABRICATIONS LIMITED
Company Information for

BDT FABRICATIONS LIMITED

Bishop Fleming Llp, 2nd Floor Stratus House, Emperor Way Exeter Business Park, EXETER, EX1 3QS,
Company Registration Number
03944142
Private Limited Company
Liquidation

Company Overview

About Bdt Fabrications Ltd
BDT FABRICATIONS LIMITED was founded on 2000-03-09 and has its registered office in Emperor Way Exeter Business Park. The organisation's status is listed as "Liquidation". Bdt Fabrications Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BDT FABRICATIONS LIMITED
 
Legal Registered Office
Bishop Fleming Llp
2nd Floor Stratus House
Emperor Way Exeter Business Park
EXETER
EX1 3QS
Other companies in BH16
 
Filing Information
Company Number 03944142
Company ID Number 03944142
Date formed 2000-03-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2017-03-31
Account next due 31/12/2018
Latest return 09/03/2016
Return next due 06/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB750524842  
Last Datalog update: 2023-01-25 15:33:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BDT FABRICATIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BDT FABRICATIONS LIMITED

Current Directors
Officer Role Date Appointed
JACQUELINE DENISE JEANS
Company Secretary 2006-09-01
STEVEN PAUL BARNES
Director 2006-09-01
JACQUELINE DENISE JEANS
Director 2006-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANN SHIRLEY BARNES
Company Secretary 2000-03-09 2006-09-07
ANN SHIRLEY BARNES
Director 2000-03-09 2006-09-07
PATRICK JOHN BARNES
Director 2000-03-09 2006-09-07
BRIGHTON SECRETARY LIMITED
Nominated Secretary 2000-03-09 2000-03-10
BRIGHTON DIRECTOR LIMITED
Nominated Director 2000-03-09 2000-03-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN PAUL BARNES BELLEVUE FABRICATIONS LTD Director 2018-04-03 CURRENT 2018-04-03 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-01-25Final Gazette dissolved via compulsory strike-off
2022-10-25LIQ14Voluntary liquidation. Return of final meeting of creditors
2022-05-23Voluntary liquidation Statement of receipts and payments to 2022-05-02
2022-05-23LIQ03Voluntary liquidation Statement of receipts and payments to 2022-05-02
2021-06-15LIQ03Voluntary liquidation Statement of receipts and payments to 2021-05-02
2021-04-20LIQ10Removal of liquidator by court order
2021-04-20600Appointment of a voluntary liquidator
2020-06-24LIQ03Voluntary liquidation Statement of receipts and payments to 2020-05-02
2019-06-18LIQ03Voluntary liquidation Statement of receipts and payments to 2019-05-02
2018-07-05NDISCNOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1
2018-07-05NDISCNOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1
2018-06-05AD01REGISTERED OFFICE CHANGED ON 05/06/18 FROM D5-D7 the Hailey Centre 46 Holton Road Holton Heath Poole Dorset BH16 6LT
2018-06-02LIQ02Voluntary liquidation Statement of affairs
2018-06-02600Appointment of a voluntary liquidator
2018-06-02LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2018-05-03
2018-03-22CS01CONFIRMATION STATEMENT MADE ON 09/03/18, WITH NO UPDATES
2018-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE DENISE JEANS / 09/03/2018
2018-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN PAUL BARNES / 09/03/2018
2018-03-22CH03SECRETARY'S DETAILS CHNAGED FOR JACQUELINE DENISE JEANS on 2018-03-09
2017-11-14AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-22LATEST SOC22/03/17 STATEMENT OF CAPITAL;GBP 102
2017-03-22CS01CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES
2016-12-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-09LATEST SOC09/03/16 STATEMENT OF CAPITAL;GBP 102
2016-03-09AR0109/03/16 ANNUAL RETURN FULL LIST
2015-12-18AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-09LATEST SOC09/03/15 STATEMENT OF CAPITAL;GBP 102
2015-03-09AR0109/03/15 ANNUAL RETURN FULL LIST
2014-12-05AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-10LATEST SOC10/03/14 STATEMENT OF CAPITAL;GBP 102
2014-03-10AR0109/03/14 ANNUAL RETURN FULL LIST
2013-12-11AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-15AR0109/03/13 ANNUAL RETURN FULL LIST
2012-12-19AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-09AR0109/03/12 ANNUAL RETURN FULL LIST
2011-11-29AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-15MG01Particulars of a mortgage or charge / charge no: 3
2011-03-14AR0109/03/11 ANNUAL RETURN FULL LIST
2010-12-23AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-18AR0109/03/10 FULL LIST
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE DENISE JEANS / 09/03/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PAUL BARNES / 09/03/2010
2009-11-23AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-10363aRETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS
2008-11-26AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-14363aRETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS
2007-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-25363sRETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS; AMEND
2007-03-30363sRETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS
2007-01-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-07395PARTICULARS OF MORTGAGE/CHARGE
2006-11-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-11-02288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-09-15288bSECRETARY RESIGNED
2006-09-15288bDIRECTOR RESIGNED
2006-09-12287REGISTERED OFFICE CHANGED ON 12/09/06 FROM: 24 WILLIAM ROAD BOURNEMOUTH DORSET BH7 7BA
2006-09-12288aNEW SECRETARY APPOINTED
2006-09-12288aNEW DIRECTOR APPOINTED
2006-05-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-03-10363sRETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS
2005-05-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-18363sRETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS
2004-06-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-15363sRETURN MADE UP TO 09/03/04; FULL LIST OF MEMBERS
2003-07-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-03-13363sRETURN MADE UP TO 09/03/03; FULL LIST OF MEMBERS
2002-08-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-03-25363sRETURN MADE UP TO 09/03/02; FULL LIST OF MEMBERS
2001-08-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-03-23363sRETURN MADE UP TO 09/03/01; FULL LIST OF MEMBERS
2000-06-10395PARTICULARS OF MORTGAGE/CHARGE
2000-03-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-03-23288aNEW DIRECTOR APPOINTED
2000-03-2388(2)RAD 19/03/00--------- £ SI 100@1=100 £ IC 2/102
2000-03-16288bSECRETARY RESIGNED
2000-03-16287REGISTERED OFFICE CHANGED ON 16/03/00 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD
2000-03-16288bDIRECTOR RESIGNED
2000-03-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
251 - Manufacture of structural metal products
25110 - Manufacture of metal structures and parts of structures




Licences & Regulatory approval
We could not find any licences issued to BDT FABRICATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2018-05-11
Resolution2018-05-11
Fines / Sanctions
No fines or sanctions have been issued against BDT FABRICATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-11-15 Outstanding BIBBY FINANCIAL SERVICES LIMITED (AS SECURITY TRUSTEE)
DEBENTURE 2006-12-07 Outstanding ARBUTHNOT COMMERCIAL FINANCE LIMITED
DEBENTURE 2000-06-08 Satisfied HSBC BANK PLC
Creditors
Creditors Due Within One Year 2013-03-31 £ 173,449

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BDT FABRICATIONS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 5,891
Current Assets 2013-03-31 £ 149,335
Debtors 2013-03-31 £ 139,944
Stocks Inventory 2013-03-31 £ 3,500
Tangible Fixed Assets 2013-03-31 £ 24,671
Tangible Fixed Assets 2012-04-01 £ 26,833

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BDT FABRICATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BDT FABRICATIONS LIMITED
Trademarks
We have not found any records of BDT FABRICATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BDT FABRICATIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (25110 - Manufacture of metal structures and parts of structures) as BDT FABRICATIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BDT FABRICATIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyBDT FABRICATIONS LIMITEDEvent Date2018-05-11
Name of Company: BDT FABRICATIONS LIMITED Company Number: 03944142 Nature of Business: Welded fabrication Registered office: D5-D7 The Hailey Centre, 46 Holton Road, Holton Heath, Poole, Dorset, BH16…
 
Initiating party Event TypeResolution
Defending partyBDT FABRICATIONS LIMITEDEvent Date2018-05-11
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BDT FABRICATIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BDT FABRICATIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.