Company Information for B F CONTRACTS LIMITED
LYNTON HOUSE 7-12, TAVISTOCK SQUARE, LONDON, WC1H 9LT,
|
Company Registration Number
04530708
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
B F CONTRACTS LIMITED | ||||
Legal Registered Office | ||||
LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9LT Other companies in N20 | ||||
Previous Names | ||||
|
Company Number | 04530708 | |
---|---|---|
Company ID Number | 04530708 | |
Date formed | 2002-09-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2011 | |
Account next due | 30/06/2013 | |
Latest return | 10/09/2012 | |
Return next due | 08/10/2013 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-04 08:38:45 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
WILLIAM LOFTUS |
||
GORDON WILLIAM BELL |
||
TRISTAN DOMINIC FRAMPTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SIVA PARAMESWARAN |
Director | ||
SIVAMARAN PARAMESWARAN |
Director | ||
GORDON WILLIAM BELL |
Director | ||
DAVID DARLOW |
Director | ||
TRISTAN DOMINIC FRAMPTON |
Company Secretary | ||
GORDON WILLIAM BELL |
Director | ||
TRISTAN DOMINIC FRAMPTON |
Director | ||
BBK REGISTRARS LIMITED |
Company Secretary | ||
DAVID MARTIN BECKWITH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
B F DESIGN SOLUTIONS LIMITED | Director | 2011-08-08 | CURRENT | 2011-08-08 | Active | |
EVECROSS LIMITED | Director | 2008-05-06 | CURRENT | 2007-09-25 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
600 | Appointment of a voluntary liquidator | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
LIQ10 | Removal of liquidator by court order | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-03-05 | |
4.68 | Liquidators' statement of receipts and payments to 2017-03-05 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/03/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/03/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/11/15 FROM 2 Mountview Court 310 Friern Barnet Lane London Whetstone N20 0YZ | |
4.68 | Liquidators' statement of receipts and payments to 2015-03-05 | |
4.68 | Liquidators' statement of receipts and payments to 2014-03-05 | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
LRESEX | Resolutions passed:
| |
600 | Appointment of a voluntary liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 19/02/13 FROM 1 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ | |
LATEST SOC | 04/10/12 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/09/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIVA PARAMESWARAN | |
MG01 | Particulars of a mortgage or charge / charge no: 3 | |
MG01 | Particulars of a mortgage or charge / charge no: 2 | |
AR01 | 10/09/11 ANNUAL RETURN FULL LIST | |
AAMD | Amended accounts made up to 2010-09-30 | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/09/10 ANNUAL RETURN FULL LIST | |
AAMD | Amended accounts made up to 2009-09-30 | |
AA | 30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR SIVA PARAMESWARAN | |
AP01 | DIRECTOR APPOINTED GORDON WILLIAM BELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIVAMARAN PARAMESWARAN | |
AR01 | 10/09/09 FULL LIST | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/09/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
287 | REGISTERED OFFICE CHANGED ON 17/05/05 FROM: BBK CHARTERED ACCOUNTANTS, 311 BALLARDS LANE, FINCHLEY, LONDON N12 8LY | |
363s | RETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED BELL FRAMPTON CONTRACTS LIMITED CERTIFICATE ISSUED ON 08/07/04 | |
CERTNM | COMPANY NAME CHANGED BELL FRAMPTON JOINERY LIMITED CERTIFICATE ISSUED ON 17/05/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 10/09/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2013-03-18 |
Appointment of Liquidators | 2013-03-18 |
Notices to Creditors | 2013-03-18 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC | |
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES | Outstanding | LLOYDS TSB BANK PLC | |
DEBENTURE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
|
|
|
|
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 B F CONTRACTS LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Oxfordshire County Council | |
|
Other Premises Costs |
Oxfordshire County Council | |
|
Other Premises Costs |
Oxfordshire County Council | |
|
Total Responsive R&M |
Oxfordshire County Council | |
|
Communications and Computing |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | B F CONTRACTS LIMITED | Event Date | 2013-03-13 |
Notice is hereby given that the creditors of the above named Company are required on or before 8 April 2013 to send in their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to Freddy Khalastchi FCA FABRP and Martin John Atkins FCA CTA FABRP, of 2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London, N20 0YZ, the Joint Liquidators of the said Company, and, if so required by notice in writing from the said Joint Liquidators by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Date of Appointment: 6 March 2013. Further details contact: Freddy Khalastchi, Email: mail@harris-lipman.co.uk, Tel: 020 8446 9000. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | B F CONTRACTS LIMITED | Event Date | 2013-03-06 |
At a general meeting of the Members of the above-named company duly convened and held at 2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London, N20 0YZ on 06 March 2013 at 10.45 am, the following Special Resolution was duly passed: That the Company cannot by reason of its liabilities continue its business, and it is advisable to wind-up the Company, and accordingly that the Company be wound-up voluntarily and that Freddy Khalastchi FCA FABRP and Martin John Atkins FCA CTA FABRP , both of Harris Lipman LLP , 2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London, N20 0YZ , (IP Nos. 8752 and 9020) insolvency practitioners, licensed in the UK by the Institute of Chartered Accountants in England and Wales and in the UK by the institute of Chartered Accountants in England and Wales respectively, are hereby appointed Joint Liquidators of the Company for the purposes of the voluntary winding-up. Further details contact: Freddy Khalastchi, Email: mail@harris-lipman.co.uk, Tel: 020 8446 9000. Mr Tristan Dominic Frampton , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | B F CONTRACTS LIMITED | Event Date | 2013-03-06 |
Freddy Khalastchi and Martin John Atkins , both of Harris Lipman LLP , 2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London, N20 0YZ . : Further details contact: Freddy Khalastchi, Email: mail@harris-lipman.co.uk, Tel: 020 8446 9000. | |||
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. |