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

BDL MILTON KEYNES LIMITED

ERNST & YOUNG LLP, 1 MORE LONDON PLACE, LONDON, SE1 2AF,
Company Registration Number
05295870
Private Limited Company
Liquidation

Company Overview

About Bdl Milton Keynes Ltd
BDL MILTON KEYNES LIMITED was founded on 2004-11-24 and has its registered office in London. The organisation's status is listed as "Liquidation". Bdl Milton Keynes 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
BDL MILTON KEYNES LIMITED
 
Legal Registered Office
ERNST & YOUNG LLP
1 MORE LONDON PLACE
LONDON
SE1 2AF
Other companies in TW8
 
Filing Information
Company Number 05295870
Company ID Number 05295870
Date formed 2004-11-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/10/2016
Account next due 31/07/2018
Latest return 17/11/2015
Return next due 15/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-09-11 15:46:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BDL MILTON KEYNES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ERNST & YOUNG (EMEIA) SERVICES LIMITED   EY GLOBAL SERVICES 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 BDL MILTON KEYNES LIMITED

Current Directors
Officer Role Date Appointed
PAULA MARGARET ROSS
Company Secretary 2013-05-15
STEWART CAMPBELL
Director 2017-08-01
STUART JOHN MCCAFFER
Director 2015-09-25
ROSS NORMAN MORROW
Director 2007-05-24
DANIEL LOUIS WOODCOCK
Director 2015-01-26
Previous Officers
Officer Role Date Appointed Date Resigned
STEWART CAMPBELL
Director 2007-05-24 2017-06-06
DAVID GEORGE THOMPSON
Director 2004-11-24 2014-02-20
STUART JOHN MCCAFFER
Company Secretary 2004-11-24 2013-05-15
STUART JOHN MCCAFFER
Director 2004-11-24 2013-05-15
LOUIS PETER WOODCOCK
Director 2004-11-24 2012-09-09
EWAN CAMPBELL
Director 2004-11-24 2008-12-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEWART CAMPBELL SANDGATE WORCESTER LIMITED Director 2018-04-27 CURRENT 2014-04-07 Active
STEWART CAMPBELL SANDGATE WORCESTER INVESTMENTS LIMITED Director 2018-04-27 CURRENT 2014-05-29 Active
STEWART CAMPBELL SANDGATE BRIDGEWOOD MANOR LIMITED Director 2018-04-27 CURRENT 2018-01-31 Active
STEWART CAMPBELL SRS HOTELS PROPCO LIMITED Director 2018-04-25 CURRENT 2018-04-25 Active - Proposal to Strike off
STEWART CAMPBELL SRS HOTELS ABERDEEN LIMITED Director 2018-03-08 CURRENT 2018-03-08 Active
STEWART CAMPBELL RAMCORE CHATHAM LIMITED Director 2017-08-01 CURRENT 2006-05-15 Dissolved 2018-03-22
STEWART CAMPBELL WESTVIEW CONSULTANCY LIMITED Director 2017-03-24 CURRENT 2017-03-24 Active
STEWART CAMPBELL HOTEL LEASE (NUMBER 3) LIMITED Director 2013-08-06 CURRENT 2013-08-06 Dissolved 2017-05-27
STEWART CAMPBELL SMARTER ALL-ROUND SOLUTIONS LIMITED Director 2012-10-22 CURRENT 2012-10-22 Dissolved 2015-11-03
STEWART CAMPBELL BDL VENTURES LIMITED Director 2012-09-20 CURRENT 2005-07-15 Dissolved 2014-10-10
STEWART CAMPBELL BDL NOMINEES LIMITED Director 2012-09-20 CURRENT 2000-10-24 Active - Proposal to Strike off
STEWART CAMPBELL BDL NOMINEES 2005 LIMITED Director 2012-09-20 CURRENT 2005-01-24 Active - Proposal to Strike off
STEWART CAMPBELL BDL SHETLAND LIMITED Director 2012-04-11 CURRENT 2011-10-17 Liquidation
STEWART CAMPBELL BDL SHETLAND OPERATIONS LIMITED Director 2012-03-13 CURRENT 2012-02-03 Liquidation
STEWART CAMPBELL BDL SHETLAND DEVELOPMENTS LIMITED Director 2012-03-13 CURRENT 2012-02-03 Active - Proposal to Strike off
STEWART CAMPBELL HOTEL GATWICK LIMITED Director 2011-04-27 CURRENT 2011-04-26 Dissolved 2016-04-19
STEWART CAMPBELL HATFIELD HOTEL LIMITED Director 2011-04-27 CURRENT 2011-04-26 Dissolved 2016-04-19
STEWART CAMPBELL WHITEHOUSE HOTELS (2005) LTD Director 2010-11-29 CURRENT 2004-10-14 Dissolved 2016-04-19
STEWART CAMPBELL HOTEL LEASE LIMITED Director 2010-11-23 CURRENT 2010-11-23 Dissolved 2016-04-19
STEWART CAMPBELL REDEFINE BDL MANAGEMENT (TWO) LIMITED Director 2009-06-26 CURRENT 2000-10-24 Dissolved 2016-11-08
STEWART CAMPBELL BDL OPERATIONS LIMITED Director 2007-05-24 CURRENT 2004-05-06 Dissolved 2014-10-10
STEWART CAMPBELL CHATHAM MARITIME F5 CONSTRUCTION LIMITED Director 2006-10-04 CURRENT 1996-09-20 Dissolved 2016-02-02
STEWART CAMPBELL CHATHAM MARITIME F5 DEVELOPMENTS LIMITED Director 2006-10-04 CURRENT 1996-09-20 Dissolved 2016-02-02
STUART JOHN MCCAFFER RAMCORE CHATHAM LIMITED Director 2015-05-07 CURRENT 2006-05-15 Dissolved 2018-03-22
STUART JOHN MCCAFFER MBB CONSULTANCY LIMITED Director 2014-08-18 CURRENT 2014-08-18 Active
STUART JOHN MCCAFFER BDL SHETLAND OPERATIONS LIMITED Director 2012-03-13 CURRENT 2012-02-03 Liquidation
STUART JOHN MCCAFFER BDL SHETLAND DEVELOPMENTS LIMITED Director 2012-03-13 CURRENT 2012-02-03 Active - Proposal to Strike off
STUART JOHN MCCAFFER BDL SHETLAND LIMITED Director 2011-11-16 CURRENT 2011-10-17 Liquidation
STUART JOHN MCCAFFER DAIRSIE HOUSE SCHOOL LIMITED Director 2011-11-11 CURRENT 1919-07-18 Dissolved 2013-11-08
STUART JOHN MCCAFFER BDL SELECT OPERATIONS LIMITED Director 2008-05-07 CURRENT 2008-03-29 Liquidation
STUART JOHN MCCAFFER PATEN & CO LIMITED Director 2008-04-04 CURRENT 1928-01-20 Liquidation
STUART JOHN MCCAFFER PATEN HOTELS LIMITED Director 2008-04-04 CURRENT 1969-03-28 Liquidation
STUART JOHN MCCAFFER BDL SELECT HOTELS LIMITED Director 2008-03-07 CURRENT 2007-12-12 Liquidation
STUART JOHN MCCAFFER BDL VENTURES LIMITED Director 2005-07-15 CURRENT 2005-07-15 Dissolved 2014-10-10
STUART JOHN MCCAFFER BDL NOMINEES 2005 LIMITED Director 2005-02-07 CURRENT 2005-01-24 Active - Proposal to Strike off
STUART JOHN MCCAFFER BDL OPERATIONS LIMITED Director 2004-11-10 CURRENT 2004-05-06 Dissolved 2014-10-10
STUART JOHN MCCAFFER BDL NOMINEES LIMITED Director 2000-11-23 CURRENT 2000-10-24 Active - Proposal to Strike off
STUART JOHN MCCAFFER H.P.M.C. LIMITED Director 2000-11-22 CURRENT 2000-11-22 Active
STUART JOHN MCCAFFER BDL (HEATHROW) HOLDINGS LIMITED Director 1999-11-30 CURRENT 1999-07-09 Active - Proposal to Strike off
STUART JOHN MCCAFFER BDL (HEATHROW) LIMITED Director 1999-05-01 CURRENT 1995-05-26 Active - Proposal to Strike off
ROSS NORMAN MORROW SRS HOTELS PROPCO LIMITED Director 2018-04-25 CURRENT 2018-04-25 Active - Proposal to Strike off
ROSS NORMAN MORROW SRS HOTELS ABERDEEN LIMITED Director 2018-03-08 CURRENT 2018-03-08 Active
ROSS NORMAN MORROW SMARTER ALL-ROUND SOLUTIONS LIMITED Director 2012-10-22 CURRENT 2012-10-22 Dissolved 2015-11-03
ROSS NORMAN MORROW BDL SHETLAND LIMITED Director 2012-07-02 CURRENT 2011-10-17 Liquidation
ROSS NORMAN MORROW BDL SHETLAND OPERATIONS LIMITED Director 2012-07-02 CURRENT 2012-02-03 Liquidation
ROSS NORMAN MORROW BDL SHETLAND DEVELOPMENTS LIMITED Director 2012-07-02 CURRENT 2012-02-03 Active - Proposal to Strike off
ROSS NORMAN MORROW HOTEL GATWICK LIMITED Director 2011-04-27 CURRENT 2011-04-26 Dissolved 2016-04-19
ROSS NORMAN MORROW HATFIELD HOTEL LIMITED Director 2011-04-27 CURRENT 2011-04-26 Dissolved 2016-04-19
ROSS NORMAN MORROW WHITEHOUSE HOTELS (2005) LTD Director 2010-11-29 CURRENT 2004-10-14 Dissolved 2016-04-19
ROSS NORMAN MORROW HOTEL LEASE LIMITED Director 2010-11-23 CURRENT 2010-11-23 Dissolved 2016-04-19
ROSS NORMAN MORROW HOTEL EMPLOYEES LIMITED Director 2010-08-17 CURRENT 2010-08-17 Active
ROSS NORMAN MORROW REDEFINE BDL MANAGEMENT (TWO) LIMITED Director 2009-06-26 CURRENT 2000-10-24 Dissolved 2016-11-08
ROSS NORMAN MORROW BDL OPERATIONS LIMITED Director 2007-05-24 CURRENT 2004-05-06 Dissolved 2014-10-10
ROSS NORMAN MORROW CHATHAM MARITIME F5 CONSTRUCTION LIMITED Director 2006-10-04 CURRENT 1996-09-20 Dissolved 2016-02-02
ROSS NORMAN MORROW CHATHAM MARITIME F5 DEVELOPMENTS LIMITED Director 2006-10-04 CURRENT 1996-09-20 Dissolved 2016-02-02
ROSS NORMAN MORROW RAMCORE CHATHAM LIMITED Director 2006-09-19 CURRENT 2006-05-15 Dissolved 2018-03-22
ROSS NORMAN MORROW BUILDFORTH CONTRACTORS LIMITED Director 1998-02-25 CURRENT 1998-02-16 Active
DANIEL LOUIS WOODCOCK GIG APP LIMITED Director 2016-10-01 CURRENT 2015-07-27 Active
DANIEL LOUIS WOODCOCK L&W PROPERTIES LIMITED Director 2016-06-08 CURRENT 2016-06-08 Active
DANIEL LOUIS WOODCOCK MAKI (THE BOWER) LIMITED Director 2015-11-27 CURRENT 2015-11-27 Active - Proposal to Strike off
DANIEL LOUIS WOODCOCK MAKI (BRUSHFIELD ST) LIMITED Director 2015-03-26 CURRENT 2015-03-26 Active - Proposal to Strike off
DANIEL LOUIS WOODCOCK RAMCORE CHATHAM LIMITED Director 2015-01-26 CURRENT 2006-05-15 Dissolved 2018-03-22
DANIEL LOUIS WOODCOCK MAKISAN LIMITED Director 2014-06-14 CURRENT 2014-04-17 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
2018-08-08LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2018-02-27LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 13/12/2017:LIQ. CASE NO.1
2017-08-11AP01DIRECTOR APPOINTED MR STEWART CAMPBELL
2017-06-08TM01APPOINTMENT TERMINATED, DIRECTOR STEWART CAMPBELL
2017-01-184.70DECLARATION OF SOLVENCY
2017-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/2017 FROM C/O REDEFINE BDL HOTELS 10TH FLOOR THE MILLE 1000 GREAT WEST ROAD BRENTFORD MIDDLESEX TW8 9DW
2017-01-10AD02SAIL ADDRESS CREATED
2017-01-05600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-01-05LRESSPSPECIAL RESOLUTION TO WIND UP
2016-12-16AA31/10/16 TOTAL EXEMPTION FULL
2016-07-29AAFULL ACCOUNTS MADE UP TO 31/10/15
2016-05-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-05-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052958700004
2015-12-18LATEST SOC18/12/15 STATEMENT OF CAPITAL;GBP 2180
2015-12-18AR0117/11/15 FULL LIST
2015-09-25AP01DIRECTOR APPOINTED MR STUART JOHN MCCAFFER
2015-05-08AAFULL ACCOUNTS MADE UP TO 31/10/14
2015-01-27AP01DIRECTOR APPOINTED MR DANIEL LOUIS WOODCOCK
2014-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/2014 FROM C/O REDEFINE BDL HOTELS COMMERCE ROAD BRENTFORD MIDDLESEX TW8 8GA
2014-12-19AAFULL ACCOUNTS MADE UP TO 03/11/13
2014-11-25LATEST SOC25/11/14 STATEMENT OF CAPITAL;GBP 2180
2014-11-25AR0117/11/14 FULL LIST
2014-11-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 052958700004
2014-11-01DISS40DISS40 (DISS40(SOAD))
2014-10-28GAZ1FIRST GAZETTE
2014-03-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID THOMPSON
2013-11-18LATEST SOC18/11/13 STATEMENT OF CAPITAL;GBP 2180
2013-11-18AR0117/11/13 FULL LIST
2013-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/2013 FROM BATH ROAD/SIPSON WAY SIPSON WEST DRAYTON MIDDLESEX UB7 0DP UNITED KINGDOM
2013-05-17AAFULL ACCOUNTS MADE UP TO 28/10/12
2013-05-16AP03SECRETARY APPOINTED MS PAULA MARGARET ROSS
2013-05-16TM01APPOINTMENT TERMINATED, DIRECTOR STUART MCCAFFER
2013-05-16TM02APPOINTMENT TERMINATED, SECRETARY STUART MCCAFFER
2012-11-20AR0117/11/12 FULL LIST
2012-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/2012 FROM HOLIDAY INN - HEATHROW BATH ROAD/SIPSON WAY WEST DRAYTON MIDDLESEX UB7 0DP
2012-09-24TM01APPOINTMENT TERMINATED, DIRECTOR LOUIS WOODCOCK
2012-06-29AAFULL ACCOUNTS MADE UP TO 30/10/11
2011-11-21AR0117/11/11 FULL LIST
2011-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LOUIS PETER WOODCOCK / 21/11/2011
2011-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GEORGE THOMPSON / 21/11/2011
2011-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS NORMAN MORROW / 21/11/2011
2011-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JOHN MCCAFFER / 21/11/2011
2011-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART CAMPBELL / 21/11/2011
2011-11-21CH03SECRETARY'S CHANGE OF PARTICULARS / MR STUART JOHN MCCAFFER / 21/11/2011
2011-03-07AAFULL ACCOUNTS MADE UP TO 31/10/10
2011-01-11AR0117/11/10 FULL LIST
2010-11-23RES13RE SECT 175 CONFLICT OF INTEREST 12/11/2010
2010-11-23RES01ADOPT ARTICLES 12/11/2010
2010-11-23SH0112/11/10 STATEMENT OF CAPITAL GBP 2180
2010-07-22AAFULL ACCOUNTS MADE UP TO 01/11/09
2010-02-09AR0117/11/09 FULL LIST
2009-09-03AAFULL ACCOUNTS MADE UP TO 02/11/08
2009-01-21363aRETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS
2008-12-31288bAPPOINTMENT TERMINATED DIRECTOR EWAN CAMPBELL
2008-09-01AAFULL ACCOUNTS MADE UP TO 28/10/07
2007-12-06288cDIRECTOR'S PARTICULARS CHANGED
2007-11-29363aRETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS
2007-06-26AAFULL ACCOUNTS MADE UP TO 29/10/06
2007-05-25288aNEW DIRECTOR APPOINTED
2007-05-25288aNEW DIRECTOR APPOINTED
2006-11-28363aRETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS
2006-10-10225ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/10/06
2006-09-27395PARTICULARS OF MORTGAGE/CHARGE
2006-09-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-22225ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/03/07
2006-05-17AAFULL ACCOUNTS MADE UP TO 30/10/05
2006-01-06287REGISTERED OFFICE CHANGED ON 06/01/06 FROM: BATH ROAD/SIPSON WAY WEST DRAYTON MIDDLESEX UB7 0DP
2005-11-17363aRETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS
2005-10-17225ACC. REF. DATE SHORTENED FROM 30/11/05 TO 31/10/05
2005-10-13287REGISTERED OFFICE CHANGED ON 13/10/05 FROM: 124 KING STREET HAMMERSMITH LONDON W6 0QU
2005-04-13395PARTICULARS OF MORTGAGE/CHARGE
2005-04-13395PARTICULARS OF MORTGAGE/CHARGE
2005-04-1388(2)RAD 18/03/05--------- £ SI 100@1=100 £ IC 99/199
2005-03-31RES04£ NC 100/200 18/03/05
2005-03-31MEM/ARTSMEMORANDUM OF ASSOCIATION
2005-03-31123NC INC ALREADY ADJUSTED 18/03/05
2005-03-31RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-03-31RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-11-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to BDL MILTON KEYNES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2016-12-19
Appointment of Liquidators2016-12-19
Notice of Intended Dividends2016-12-19
Fines / Sanctions
No fines or sanctions have been issued against BDL MILTON KEYNES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-11-18 Satisfied BANK OF IRELAND (UK) PLC
DEBENTURE 2006-09-27 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2005-03-29 Satisfied IRISH NATIONWIDE BUILDING SOCIETY
DEBENTURE 2005-03-29 Satisfied IRISH NATIONWIDE BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-11-03
Annual Accounts
2012-10-28
Annual Accounts
2011-10-30

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 BDL MILTON KEYNES LIMITED

Intangible Assets
Patents
We have not found any records of BDL MILTON KEYNES LIMITED registering or being granted any patents
Domain Names

BDL MILTON KEYNES LIMITED owns 1 domain names.

encoremiltonkeynes.co.uk  

Trademarks
We have not found any records of BDL MILTON KEYNES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BDL MILTON KEYNES 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 (70100 - Activities of head offices) as BDL MILTON KEYNES LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where BDL MILTON KEYNES 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.
Import/Export of Goods
Goods imported/exported by BDL MILTON KEYNES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-11-0190152090Non-electronic theodolites and tachymeters "tacheometers"
2014-11-0190159000Parts and accessories for instruments and appliances used in geodesy, topography, photogrammetrical surveying, hydrography, oceanography, hydrology, meteorology or geophysics, and for rangefinders, n.e.s.
2010-02-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyBDL MILTON KEYNES LIMITEDEvent Date2016-12-14
On 14 December 2016 the following written resolutions were passed by the sole shareholder of the Company, as a special resolution and an ordinary resolution respectively: "THAT the Company be wound up voluntarily and that Derek Neil Hyslop and Samantha Jane Keen of Ernst & Young LLP, Ten George Street, Edinburgh EH2 2DZ be and they are hereby appointed Joint Liquidators for the purposes of the winding up." "THAT any act required or authorised to be done by the Joint Liquidators may be done by them jointly or by either of them acting alone." Office Holder Details: Derek Neil Hyslop (IP number 9970 ) of Ernst & Young LLP , Ten George Street, Edinburgh EH2 2DZ and Samantha Jane Keen (IP number 9250 ) of Ernst & Young LLP , 1 More London Place, London SE1 2AF . Date of Appointment: 14 December 2016 . Further information about this case is available from Richard Dennis at the offices of Ernst & Young LLP on 0131 777 2020. Stuart McCaffer , Director :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyBDL MILTON KEYNES LIMITEDEvent Date2016-12-14
Derek Neil Hyslop of Ernst & Young LLP , Ten George Street, Edinburgh EH2 2DZ and Samantha Jane Keen of Ernst & Young LLP , 1 More London Place, London SE1 2AF : Further information about this case is available from Richard Dennis at the offices of Ernst & Young LLP on 0131 777 2020.
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyBDL MILTON KEYNES LIMITEDEvent Date2016-12-14
Notice of Intended Distribution to Creditors As Joint Liquidators of the company, we hereby give notice that we intend to make a final distribution to its creditors. The last date for proving is 26 January 2017 and creditors of the company should by that date send their full names and addresses and particulars of their debts or claims to me, Derek Neil Hyslop of Ernst & Young LLP, Ten George Street, Edinburgh EH2 2DZ. In accordance with Rule 4.182A(5) of the Insolvency Rules 1986, we may thereafter make the proposed distribution without regard to the claim of any person in respect of a debt not yet proved. Office Holder Details: Derek Neil Hyslop (IP number 9970 ) of Ernst & Young LLP , Ten George Street, Edinburgh EH2 2DZ and Samantha Jane Keen (IP number 9250 ) of Ernst & Young LLP , 1 More London Place, London SE1 2AF . Date of Appointment: 14 December 2016 . Further information about this case is available from Richard Dennis at the offices of Ernst & Young LLP on 0131 777 2020. Dated 16 December 2016 Derek Neil Hyslop , Joint Liquidator
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BDL MILTON KEYNES 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 BDL MILTON KEYNES 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.