Company NameBDF Healthcare Ltd.
Company StatusDissolved
Company NumberSC223071
CategoryPrivate Limited Company
Incorporation Date10 September 2001(22 years, 7 months ago)
Dissolution Date31 October 2017 (6 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Kevin Quinn
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2007(5 years, 9 months after company formation)
Appointment Duration10 years, 4 months (closed 31 October 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address4 Grosvenor Place
London
SW1X 7DL
Director NameMr Mark South
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2016(15 years, 3 months after company formation)
Appointment Duration10 months, 1 week (closed 31 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Grosvenor Place
London
SW1X 7DL
Director NameWilliam Robert Charters
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2001(same day as company formation)
RoleCompany Director
Correspondence Address10 Doonholm Road
Ayr
Ayrshire
KA7 4QQ
Scotland
Secretary NameMarian Elizabeth Charters
NationalityBritish
StatusResigned
Appointed10 September 2001(same day as company formation)
RoleCompany Director
Correspondence Address10 Doonholm Road
Ayr
Ayrshire
KA7 4QQ
Scotland
Director NameMr John Ewen McKerchar
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2001(2 months, 2 weeks after company formation)
Appointment Duration8 years, 6 months (resigned 28 May 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWhitehill Cottage
Girvan
Ayrshire
KA26 9PH
Scotland
Director NameMalcom Henry Fraser Wilkinson
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2001(2 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 08 May 2003)
RoleCompany Director
Correspondence Address46 Racecourse Road
Ayr
Ayrshire
KA7 2UY
Scotland
Director NameAndrew David Charters
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2002(5 months after company formation)
Appointment Duration6 years, 3 months (resigned 28 May 2008)
RoleCompany Director
Correspondence Address20 Stobhill Crescent
Ayr
Ayrshire
KA7 3LU
Scotland
Director NameJamie William Smith
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2003(1 year, 8 months after company formation)
Appointment Duration1 year (resigned 16 May 2004)
RoleCompany Director
Correspondence AddressTigh Na Cluich
The Fairway, Garelochhead
Argyle
G84 0DA
Scotland
Director NameKurt David Loughran
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2003(1 year, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 12 June 2007)
RoleCompany Director
Correspondence Address13 Coultard Drive
Prestwick
Ayrshire
KA9 2EN
Scotland
Director NameMr John Colin Moore
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2005(3 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Lambourn Drive
Derby
Derbyshire
DE22 2UT
Director NameMr Philip James Whitecross
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2005(4 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 12 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLower Dean Farm
Dean Road
Stewkley
Bedfordshire
LU7 0EU
Director NameMr Alan James Gibson
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2005(4 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 12 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChapel Farmhouse
Grafton
Oxfordshire
OX18 2RY
Secretary NameMr Philip James Whitecross
NationalityBritish
StatusResigned
Appointed11 October 2005(4 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 12 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLower Dean Farm
Dean Road
Stewkley
Bedfordshire
LU7 0EU
Director NameMr Steven Richard Finch
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2007(5 years, 9 months after company formation)
Appointment Duration9 years, 6 months (resigned 22 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Regency Court
Langley Road
Watford
Hertfordshire
WD17 4RG
Director NameDenis Michael Embleton
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2007(5 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 27 February 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address9 Leydene Park
Hyden Farm Lane East Meon
Petersfield
Hampshire
GU32 1HF
Secretary NameNigel James Hiorns
NationalityBritish
StatusResigned
Appointed12 June 2007(5 years, 9 months after company formation)
Appointment Duration9 years, 6 months (resigned 22 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Church Road
Croydon
Surrey
CR0 1SB
Secretary NameMr David Andrew Lawler
StatusResigned
Appointed22 December 2016(15 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 08 September 2017)
RoleCompany Director
Correspondence Address4 Grosvenor Place
London
SW1X 7DL
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed10 September 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed10 September 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitebdf.ltd.uk
Telephone0808 1685785
Telephone regionFreephone

Location

Registered Address11 Ladywell Avenue
Grangestone
Girvan
Ayrshire
KA26 9PL
Scotland
ConstituencyAyr, Carrick and Cumnock
WardGirvan and South Carrick

Shareholders

62.5k at £1Bdf Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

16 May 2003Delivered on: 21 May 2003
Satisfied on: 28 June 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Property at hillside, patna (title number ayr 8434).
Fully Satisfied
8 May 2003Delivered on: 13 May 2003
Satisfied on: 28 June 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

31 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
8 September 2017Termination of appointment of David Andrew Lawler as a secretary on 8 September 2017 (1 page)
15 August 2017First Gazette notice for voluntary strike-off (1 page)
9 August 2017Resolutions
  • RES13 ‐ Approval accepted to be struck off and dissolved 01/08/2017
(1 page)
9 August 2017Application to strike the company off the register (3 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
12 April 2017Statement of capital on 12 April 2017
  • GBP 1
(5 pages)
12 April 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 April 2017Statement by Directors (1 page)
12 April 2017Solvency Statement dated 27/03/17 (1 page)
3 January 2017Appointment of Mr Mark South as a director on 23 December 2016 (2 pages)
3 January 2017Director's details changed for Mr Mark South on 23 December 2016 (2 pages)
22 December 2016Appointment of Mr David Andrew Lawler as a secretary on 22 December 2016 (2 pages)
22 December 2016Termination of appointment of Steven Richard Finch as a director on 22 December 2016 (1 page)
22 December 2016Termination of appointment of Nigel James Hiorns as a secretary on 22 December 2016 (1 page)
21 September 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
2 August 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
5 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 62,500
(5 pages)
4 August 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
9 March 2015Termination of appointment of Denis Michael Embleton as a director on 27 February 2015 (1 page)
28 November 2014Director's details changed for Kevin Quinn on 17 November 2014 (2 pages)
3 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 62,500
(6 pages)
5 August 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
4 October 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 62,500
(6 pages)
27 June 2013Full accounts made up to 31 December 2012 (12 pages)
3 October 2012Annual return made up to 10 September 2012 with a full list of shareholders (6 pages)
10 August 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
30 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (6 pages)
23 August 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
6 October 2010Annual return made up to 10 September 2010 with a full list of shareholders (6 pages)
7 July 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
7 June 2010Termination of appointment of John Mckerchar as a director (1 page)
7 October 2009Annual return made up to 10 September 2009 with a full list of shareholders (4 pages)
11 June 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
9 October 2008Full accounts made up to 31 December 2007 (15 pages)
6 October 2008Return made up to 10/09/08; full list of members (4 pages)
12 June 2008Appointment terminated director andrew charters (1 page)
9 October 2007Return made up to 10/09/07; no change of members (8 pages)
2 July 2007Auditor's resignation (2 pages)
28 June 2007New director appointed (2 pages)
28 June 2007Dec mort/charge * (2 pages)
28 June 2007Secretary resigned;director resigned (1 page)
28 June 2007Director resigned (1 page)
28 June 2007New director appointed (2 pages)
28 June 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
28 June 2007Director resigned (1 page)
28 June 2007New secretary appointed (2 pages)
28 June 2007Dec mort/charge * (2 pages)
28 June 2007New director appointed (2 pages)
28 June 2007Director resigned (1 page)
21 June 2007Full accounts made up to 2 February 2007 (16 pages)
21 June 2007Full accounts made up to 2 February 2007 (16 pages)
25 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
12 December 2006Full accounts made up to 27 January 2006 (17 pages)
12 September 2006Return made up to 10/09/06; full list of members (9 pages)
3 April 2006Registered office changed on 03/04/06 from: 64 dalblair road ayr ayrshire KA7 1UH (1 page)
6 March 2006Secretary resigned (1 page)
6 March 2006New secretary appointed;new director appointed (3 pages)
6 March 2006New director appointed (3 pages)
6 March 2006Return made up to 10/09/05; full list of members (8 pages)
6 March 2006Director resigned (1 page)
26 October 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
26 October 2005Declaration of assistance for shares acquisition (39 pages)
26 October 2005Declaration of assistance for shares acquisition (35 pages)
31 May 2005Accounts for a medium company made up to 31 January 2005 (18 pages)
29 January 2005New director appointed (2 pages)
18 September 2004Return made up to 10/09/04; full list of members (8 pages)
13 September 2004Director resigned (1 page)
31 August 2004Accounts for a medium company made up to 31 January 2004 (19 pages)
15 September 2003Return made up to 10/09/03; full list of members (8 pages)
13 June 2003Full accounts made up to 31 January 2003 (19 pages)
21 May 2003Partic of mort/charge * (5 pages)
15 May 2003Declaration of assistance for shares acquisition (7 pages)
15 May 2003Director resigned (1 page)
15 May 2003Declaration of assistance for shares acquisition (7 pages)
15 May 2003New director appointed (2 pages)
15 May 2003Declaration of assistance for shares acquisition (7 pages)
15 May 2003New director appointed (2 pages)
13 May 2003Partic of mort/charge * (7 pages)
24 September 2002Return made up to 10/09/02; full list of members (8 pages)
13 February 2002New director appointed (2 pages)
10 December 2001Ad 26/11/01--------- £ si 62498@1=62498 £ ic 2/62500 (2 pages)
10 December 2001Statement of affairs (6 pages)
28 November 2001New director appointed (2 pages)
28 November 2001New director appointed (2 pages)
5 October 2001Accounting reference date extended from 30/09/02 to 31/01/03 (1 page)
5 October 2001New secretary appointed (2 pages)
5 October 2001Registered office changed on 05/10/01 from: 64 dalblair road ayr KA7 1UH (1 page)
5 October 2001New director appointed (2 pages)
11 September 2001Director resigned (1 page)
11 September 2001Secretary resigned (1 page)
10 September 2001Incorporation (16 pages)