Company Information for B.F.R.S. (UK) LIMITED
C/O MAZARS LLP, 30 OLD BAILEY, LONDON, EC4M 7AU,
|
Company Registration Number
05841025
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
B.F.R.S. (UK) LIMITED | ||
Legal Registered Office | ||
C/O MAZARS LLP 30 OLD BAILEY LONDON EC4M 7AU Other companies in W1J | ||
Previous Names | ||
|
Company Number | 05841025 | |
---|---|---|
Company ID Number | 05841025 | |
Date formed | 2006-06-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2017 | |
Account next due | 31/03/2019 | |
Latest return | 08/06/2016 | |
Return next due | 06/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-02-07 02:40:33 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
B.F.R.S. (UK) LIMITED | Unknown | |||
B.F.R.S. (UK) LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
KHAJA OSMANUDINN ATIF MOHAMMED |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SALAUDDIN AKRAM MOHAMMED |
Company Secretary | ||
MOHAMMED KHAJA FAKRUDDIN |
Company Secretary | ||
SAF YAN ALEEM |
Company Secretary | ||
SAF YAN ALEEM |
Director | ||
FAYYAZ MOHAMMED ABDUL |
Company Secretary | ||
HIGHSTONE SECRETARIES LIMITED |
Company Secretary | ||
HIGHSTONE DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
B.F.R.S. UK1 LIMITED | Director | 2017-11-22 | CURRENT | 2017-11-22 | Dissolved 2018-06-19 | |
B.F.R.S AGRO LIMITED | Director | 2013-01-09 | CURRENT | 2013-01-09 | Dissolved 2018-06-19 |
Date | Document Type | Document Description |
---|---|---|
Compulsory liquidation. Final meeting | ||
Compulsory liquidation winding up progress report | ||
WU07 | Compulsory liquidation winding up progress report | |
AD01 | REGISTERED OFFICE CHANGED ON 11/05/22 FROM C/O Mazars Llp Tower Bridge House St. Katharines Way London E1W 1DD | |
WU14 | Compulsory liquidation. Removal of liquidator by court | |
WU04 | Compulsory liquidation appointment of liquidator | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
AD01 | REGISTERED OFFICE CHANGED ON 05/07/18 FROM Vista Business Centre Salisbury Road Hounslow TW4 6JQ | |
WU04 | Compulsory liquidation appointment of liquidator | |
COCOMP | Compulsory winding up order | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058410250009 | |
LATEST SOC | 20/04/17 STATEMENT OF CAPITAL;GBP 1186500 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/03/17, WITH NO UPDATES | |
LATEST SOC | 24/02/17 STATEMENT OF CAPITAL;GBP 50001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 058410250009 | |
LATEST SOC | 28/06/16 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 08/06/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AAMD | Amended account small company full exemption | |
LATEST SOC | 20/07/15 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 08/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 058410250008 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058410250005 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058410250007 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058410250006 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/12/14 FROM 2Nd Floor Berkeley Square House Berkeley Square London W1J 6BD | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 058410250007 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
LATEST SOC | 29/07/14 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 31/03/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 10/06/14 FROM 5 Field Close Harlington Hayes Middlesex UB3 5ND England | |
AD01 | REGISTERED OFFICE CHANGED ON 06/06/2014 FROM C/O VISTA BUSINESS CENTRE 50 SALISBURY ROAD HEATHROW HOUNSLOW MIDDLESEX TW4 6JQ UNITED KINGDOM | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 058410250006 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 058410250005 | |
AR01 | 08/06/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/12 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AR01 | 08/06/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11 | |
AR01 | 08/06/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AR01 | 08/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KHAJA OSMANUDINN ATIF MOHAMMED / 01/01/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/05/2010 FROM KBC HAYES UNION HOUSE 23 CLAYTON ROAD HAYES MIDDLESEX UB3 1AN | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
363a | RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY SALAUDDIN MOHAMMED | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
288a | SECRETARY APPOINTED SALAUDDIN AKRAM MOHAMMED | |
287 | REGISTERED OFFICE CHANGED ON 13/01/2009 FROM 5 FIELD CLOSE HAYES MIDDLESEX UB3 5ND | |
288b | APPOINTMENT TERMINATED SECRETARY MOHAMMED FAKRUDDIN | |
363s | RETURN MADE UP TO 08/06/08; CHANGE OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED AF EXPO LIMITED CERTIFICATE ISSUED ON 12/09/07 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
RES03 | EXEMPTION FROM APPOINTING AUDITORS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07 | |
363s | RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 27/06/06 FROM: C/O WEAVER ROSE LIMITED, 55 THE MALL, EALING LONDON W5 3TA | |
288a | NEW SECRETARY APPOINTED | |
88(2)R | AD 09/06/06--------- £ SI 100@1=100 £ IC 1/101 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2018-06-14 |
Winding-Up Orders | 2018-04-17 |
Petitions to Wind Up (Companies) | 2018-02-01 |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 8 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | ALFANDARI PRIVATE EQUITIES LIMITED | ||
Outstanding | LLOYDS BANK PLC | ||
Satisfied | BARCLAYS BANK PLC | ||
Satisfied | BARCLAYS BANK PLC | ||
Satisfied | BARCLAYS BANK PLC | ||
PLEDGE | Satisfied | SANTANDER UK PLC | |
DEBENTURE | Satisfied | SANTANDER UK PLC | |
DEBENTURE | Satisfied | HSBC BANK PLC | |
DEED OF CHARGE OVER CREDIT BALANCES | Satisfied | BARCLAYS BANK PLC |
Creditors Due Within One Year | 2013-06-30 | £ 2,907,657 |
---|---|---|
Creditors Due Within One Year | 2012-06-30 | £ 2,133,991 |
Provisions For Liabilities Charges | 2013-06-30 | £ 1,100 |
Creditors and other liabilities
|
|
|
|
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.R.S. (UK) LIMITED
Called Up Share Capital | 2013-06-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-06-30 | £ 0 |
Cash Bank In Hand | 2013-06-30 | £ 5,955 |
Cash Bank In Hand | 2012-06-30 | £ 148,030 |
Current Assets | 2013-06-30 | £ 3,178,709 |
Current Assets | 2012-06-30 | £ 2,261,888 |
Debtors | 2013-06-30 | £ 2,595,859 |
Debtors | 2012-06-30 | £ 1,376,007 |
Fixed Assets | 2013-06-30 | £ 33,458 |
Fixed Assets | 2012-06-30 | £ 42,128 |
Shareholder Funds | 2013-06-30 | £ 303,410 |
Shareholder Funds | 2012-06-30 | £ 170,025 |
Stocks Inventory | 2013-06-30 | £ 576,895 |
Stocks Inventory | 2012-06-30 | £ 737,851 |
Tangible Fixed Assets | 2013-06-30 | £ 16,184 |
Tangible Fixed Assets | 2012-06-30 | £ 23,854 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (38320 - Recovery of sorted materials) as B.F.R.S. (UK) LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
72042900 | Waste and scrap of alloy steel (excl. stainless steel, and waste and scrap, radioactive, or waste and scrap from batteries and electric accumulators) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | B.F.R.S. (UK) LIMITED | Event Date | 2018-06-14 |
Leeds District Registry Court Number: CR-2017-1137 B.F.R.S. (UK) LIMITED (Company Number 05841025 ) Registered office: C/O Mazars LLP, Tower Bridge House, St Katharine’s Way, London, E1W 1DD Principal… | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | B.F.R.S. (UK) LIMITED | Event Date | 2017-12-19 |
In the High Court of Justice (Chancery Division) Business and Property Courts in Leeds case number 1137 A Petition to wind up the above named company having its Registered Office at Vista Business Centre, Salisbury Road, Hounslow, TW4 6JQ, resented on 19 December 2017 by SIMS GROUP UK LTD of Long Marston, Stratford-Upon-Avon, Warwickshire, CV37 8A, claiming to be a creditor of the company, will be heard at Business and Property Courts in Leeds, The Courthouse, 1 Oxford Row, Leeds LS1 3BG, on 13 February 2018 , at 10:30 (or as soon thereafter as the petition can be heard). Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the petitioner or its solicitor in accordance with Rule 4.16 by 4 pm on 12 February 2018 . | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | B.F.R.S. (UK) LIMITED | Event Date | 2017-12-19 |
In the HIGH COURT OF JUSTICE, CHANCERY DIVISION BUSINESS AND PROPERTY COURTS IN LEEDS, INSOLVENCY AND COMPANIES LIST (ChD) case number 1137 A Petition to wind up the above-named company B.F.R.S. (UK) LIMITED (Company No. 05841025) of Vista Business Centre, Salisbury Road, Hounslow, TW4 6JQ presented on 19 December 2017 by ARTHUR BROOK LIMITED of Queens Mills, Low Mill Lane, Ravensthorpe Industrial Estate, Dewsbury, West Yorkshire, WF13 3LN claiming to be a Creditor of the company, will be heard at Business and Property Courts in Leeds, The Courthouse, 1 Oxford Road, Leeds, LS1 3BG. Date: 10 April 2018 Time: 10:30 hours (or as soon thereafter as the petition can be heard) Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the petitioner or his/its solicitor in accordance with Rule 4.16 by 16.00 hours on 6 April 2018 . | |||
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. |