London
SW1X 7DL
Director Name | Mr Mark South |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 December 2016(15 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (closed 31 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Grosvenor Place London SW1X 7DL |
Director Name | William Robert Charters |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Doonholm Road Ayr Ayrshire KA7 4QQ Scotland |
Secretary Name | Marian Elizabeth Charters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Doonholm Road Ayr Ayrshire KA7 4QQ Scotland |
Director Name | Mr John Ewen McKerchar |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 6 months (resigned 28 May 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Whitehill Cottage Girvan Ayrshire KA26 9PH Scotland |
Director Name | Malcom Henry Fraser Wilkinson |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 May 2003) |
Role | Company Director |
Correspondence Address | 46 Racecourse Road Ayr Ayrshire KA7 2UY Scotland |
Director Name | Andrew David Charters |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2002(5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 28 May 2008) |
Role | Company Director |
Correspondence Address | 20 Stobhill Crescent Ayr Ayrshire KA7 3LU Scotland |
Director Name | Jamie William Smith |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2003(1 year, 8 months after company formation) |
Appointment Duration | 1 year (resigned 16 May 2004) |
Role | Company Director |
Correspondence Address | Tigh Na Cluich The Fairway, Garelochhead Argyle G84 0DA Scotland |
Director Name | Kurt David Loughran |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2003(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 12 June 2007) |
Role | Company Director |
Correspondence Address | 13 Coultard Drive Prestwick Ayrshire KA9 2EN Scotland |
Director Name | Mr John Colin Moore |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2005(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61 Lambourn Drive Derby Derbyshire DE22 2UT |
Director Name | Mr Philip James Whitecross |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2005(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lower Dean Farm Dean Road Stewkley Bedfordshire LU7 0EU |
Director Name | Mr Alan James Gibson |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2005(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chapel Farmhouse Grafton Oxfordshire OX18 2RY |
Secretary Name | Mr Philip James Whitecross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2005(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lower Dean Farm Dean Road Stewkley Bedfordshire LU7 0EU |
Director Name | Mr Steven Richard Finch |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2007(5 years, 9 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 22 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Regency Court Langley Road Watford Hertfordshire WD17 4RG |
Director Name | Denis Michael Embleton |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2007(5 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 27 February 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 9 Leydene Park Hyden Farm Lane East Meon Petersfield Hampshire GU32 1HF |
Secretary Name | Nigel James Hiorns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2007(5 years, 9 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 22 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Church Road Croydon Surrey CR0 1SB |
Secretary Name | Mr David Andrew Lawler |
---|---|
Status | Resigned |
Appointed | 22 December 2016(15 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 08 September 2017) |
Role | Company Director |
Correspondence Address | 4 Grosvenor Place London SW1X 7DL |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 2001(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 2001(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | bdf.ltd.uk |
---|---|
Telephone | 0808 1685785 |
Telephone region | Freephone |
Registered Address | 11 Ladywell Avenue Grangestone Girvan Ayrshire KA26 9PL Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Girvan and South Carrick |
62.5k at £1 | Bdf Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
16 May 2003 | Delivered 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 2003 | Delivered 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 |
31 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
8 September 2017 | Termination of appointment of David Andrew Lawler as a secretary on 8 September 2017 (1 page) |
15 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
9 August 2017 | Resolutions
|
9 August 2017 | Application to strike the company off the register (3 pages) |
19 June 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
12 April 2017 | Statement of capital on 12 April 2017
|
12 April 2017 | Resolutions
|
12 April 2017 | Statement by Directors (1 page) |
12 April 2017 | Solvency Statement dated 27/03/17 (1 page) |
3 January 2017 | Appointment of Mr Mark South as a director on 23 December 2016 (2 pages) |
3 January 2017 | Director's details changed for Mr Mark South on 23 December 2016 (2 pages) |
22 December 2016 | Appointment of Mr David Andrew Lawler as a secretary on 22 December 2016 (2 pages) |
22 December 2016 | Termination of appointment of Steven Richard Finch as a director on 22 December 2016 (1 page) |
22 December 2016 | Termination of appointment of Nigel James Hiorns as a secretary on 22 December 2016 (1 page) |
21 September 2016 | Confirmation statement made on 10 September 2016 with updates (5 pages) |
2 August 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
5 October 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
4 August 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
9 March 2015 | Termination of appointment of Denis Michael Embleton as a director on 27 February 2015 (1 page) |
28 November 2014 | Director's details changed for Kevin Quinn on 17 November 2014 (2 pages) |
3 October 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
5 August 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
4 October 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
27 June 2013 | Full accounts made up to 31 December 2012 (12 pages) |
3 October 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (6 pages) |
10 August 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
30 September 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (6 pages) |
23 August 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
6 October 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (6 pages) |
7 July 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
7 June 2010 | Termination of appointment of John Mckerchar as a director (1 page) |
7 October 2009 | Annual return made up to 10 September 2009 with a full list of shareholders (4 pages) |
11 June 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
9 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
6 October 2008 | Return made up to 10/09/08; full list of members (4 pages) |
12 June 2008 | Appointment terminated director andrew charters (1 page) |
9 October 2007 | Return made up to 10/09/07; no change of members (8 pages) |
2 July 2007 | Auditor's resignation (2 pages) |
28 June 2007 | New director appointed (2 pages) |
28 June 2007 | Dec mort/charge * (2 pages) |
28 June 2007 | Secretary resigned;director resigned (1 page) |
28 June 2007 | Director resigned (1 page) |
28 June 2007 | New director appointed (2 pages) |
28 June 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
28 June 2007 | Director resigned (1 page) |
28 June 2007 | New secretary appointed (2 pages) |
28 June 2007 | Dec mort/charge * (2 pages) |
28 June 2007 | New director appointed (2 pages) |
28 June 2007 | Director resigned (1 page) |
21 June 2007 | Full accounts made up to 2 February 2007 (16 pages) |
21 June 2007 | Full accounts made up to 2 February 2007 (16 pages) |
25 April 2007 | Resolutions
|
12 December 2006 | Full accounts made up to 27 January 2006 (17 pages) |
12 September 2006 | Return made up to 10/09/06; full list of members (9 pages) |
3 April 2006 | Registered office changed on 03/04/06 from: 64 dalblair road ayr ayrshire KA7 1UH (1 page) |
6 March 2006 | Secretary resigned (1 page) |
6 March 2006 | New secretary appointed;new director appointed (3 pages) |
6 March 2006 | New director appointed (3 pages) |
6 March 2006 | Return made up to 10/09/05; full list of members (8 pages) |
6 March 2006 | Director resigned (1 page) |
26 October 2005 | Resolutions
|
26 October 2005 | Declaration of assistance for shares acquisition (39 pages) |
26 October 2005 | Declaration of assistance for shares acquisition (35 pages) |
31 May 2005 | Accounts for a medium company made up to 31 January 2005 (18 pages) |
29 January 2005 | New director appointed (2 pages) |
18 September 2004 | Return made up to 10/09/04; full list of members (8 pages) |
13 September 2004 | Director resigned (1 page) |
31 August 2004 | Accounts for a medium company made up to 31 January 2004 (19 pages) |
15 September 2003 | Return made up to 10/09/03; full list of members (8 pages) |
13 June 2003 | Full accounts made up to 31 January 2003 (19 pages) |
21 May 2003 | Partic of mort/charge * (5 pages) |
15 May 2003 | Declaration of assistance for shares acquisition (7 pages) |
15 May 2003 | Director resigned (1 page) |
15 May 2003 | Declaration of assistance for shares acquisition (7 pages) |
15 May 2003 | New director appointed (2 pages) |
15 May 2003 | Declaration of assistance for shares acquisition (7 pages) |
15 May 2003 | New director appointed (2 pages) |
13 May 2003 | Partic of mort/charge * (7 pages) |
24 September 2002 | Return made up to 10/09/02; full list of members (8 pages) |
13 February 2002 | New director appointed (2 pages) |
10 December 2001 | Ad 26/11/01--------- £ si 62498@1=62498 £ ic 2/62500 (2 pages) |
10 December 2001 | Statement of affairs (6 pages) |
28 November 2001 | New director appointed (2 pages) |
28 November 2001 | New director appointed (2 pages) |
5 October 2001 | Accounting reference date extended from 30/09/02 to 31/01/03 (1 page) |
5 October 2001 | New secretary appointed (2 pages) |
5 October 2001 | Registered office changed on 05/10/01 from: 64 dalblair road ayr KA7 1UH (1 page) |
5 October 2001 | New director appointed (2 pages) |
11 September 2001 | Director resigned (1 page) |
11 September 2001 | Secretary resigned (1 page) |
10 September 2001 | Incorporation (16 pages) |