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

BCF NOMINEE LIMITED

CASTLEFIELD, 111 PICCADILLY, MANCHESTER, M1 2HY,
Company Registration Number
07292466
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Bcf Nominee Ltd
BCF NOMINEE LIMITED was founded on 2010-06-22 and has its registered office in Manchester. The organisation's status is listed as "Active - Proposal to Strike off". Bcf Nominee Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BCF NOMINEE LIMITED
 
Legal Registered Office
CASTLEFIELD
111 PICCADILLY
MANCHESTER
M1 2HY
Other companies in ST4
 
Filing Information
Company Number 07292466
Company ID Number 07292466
Date formed 2010-06-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 22/06/2016
Return next due 20/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2022-05-07 10:09:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BCF NOMINEE 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 BCF NOMINEE LIMITED

Current Directors
Officer Role Date Appointed
SUSAN EVA GOTTLIEB COHEN
Company Secretary 2016-07-20
JEREMY PAUL BURDEN
Director 2017-03-21
JOHN STEPHEN ECKERSLEY
Director 2010-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
ARTHUR JAMES BURDEN
Director 2010-06-30 2017-03-21
JOHN ARTHUR LEWIS
Company Secretary 2010-06-30 2016-07-20
JOHN ARTHUR LEWIS
Director 2010-06-22 2010-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEREMY PAUL BURDEN CASTLEFIELD CAPITAL EBT LIMITED Director 2012-06-11 CURRENT 2009-06-25 Dissolved 2016-06-28
JEREMY PAUL BURDEN WTB EMPLOYEE BENEFIT TRUST LIMITED Director 2001-04-05 CURRENT 2001-03-21 Dissolved 2017-08-01
JOHN STEPHEN ECKERSLEY C4C SIP TRUSTEE LIMITED Director 2016-04-12 CURRENT 2016-04-12 Active
JOHN STEPHEN ECKERSLEY PICCADILLY TRUSTEE LIMITED Director 2015-08-26 CURRENT 2015-02-20 Active
JOHN STEPHEN ECKERSLEY BALYAB 2 LIMITED Director 2014-08-28 CURRENT 2013-09-06 Dissolved 2015-12-08
JOHN STEPHEN ECKERSLEY CASTLEFIELD ADVISORY PARTNERS LIMITED Director 2014-06-13 CURRENT 2008-05-06 Active
JOHN STEPHEN ECKERSLEY C4C OWNERSHIP PARTNERS LIMITED Director 2014-06-05 CURRENT 2014-06-05 Active
JOHN STEPHEN ECKERSLEY CAPITAL FOR COLLEAGUES PLC Director 2013-10-03 CURRENT 2013-10-03 Active
JOHN STEPHEN ECKERSLEY BALYAB 1 LIMITED Director 2013-09-02 CURRENT 2013-09-02 Dissolved 2015-12-08
JOHN STEPHEN ECKERSLEY TOOLS AND EQUIPMENT (EBT) LIMITED Director 2013-04-17 CURRENT 2013-04-17 Dissolved 2015-08-04
JOHN STEPHEN ECKERSLEY CONBRIO FUND PARTNERS LIMITED Director 2011-09-09 CURRENT 2002-11-29 Active
JOHN STEPHEN ECKERSLEY CASTLEFIELD CAPITAL EBT LIMITED Director 2009-06-25 CURRENT 2009-06-25 Dissolved 2016-06-28
JOHN STEPHEN ECKERSLEY CASTLEFIELD PARTNERS LIMITED Director 2009-06-24 CURRENT 2009-06-24 Active
JOHN STEPHEN ECKERSLEY CASTLEFIELD WEALTH MANAGEMENT LIMITED Director 2007-10-25 CURRENT 2007-09-13 Active
JOHN STEPHEN ECKERSLEY THE CHARITY SERVICE LIMITED Director 1998-09-15 CURRENT 1990-09-12 Active

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
2022-04-26GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-04-14DS01Application to strike the company off the register
2022-01-17Restoration by order of the court
2022-01-17AC92Restoration by order of the court
2020-02-25GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-12-10GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-11-27DS01Application to strike the company off the register
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 22/06/19, WITH NO UPDATES
2019-05-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-07-06TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY PAUL BURDEN
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 22/06/18, WITH NO UPDATES
2018-04-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-06-26CS01CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES
2017-06-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEREMY PAUL BURDEN
2017-06-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARTHUR DAVID BURDEN
2017-06-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-03-22AP01DIRECTOR APPOINTED MR JEREMY PAUL BURDEN
2017-03-22TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR JAMES BURDEN
2016-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/15
2016-07-21LATEST SOC21/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-21AR0122/06/16 ANNUAL RETURN FULL LIST
2016-07-21TM02Termination of appointment of John Arthur Lewis on 2016-07-20
2016-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/16 FROM Durnfield Company Secretarial Dept Garner Street Business Centre Garner Street Stoke on Trent ST4 7BH
2016-07-21AP03Appointment of Mrs Susan Eva Gottlieb Cohen as company secretary on 2016-07-20
2015-07-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/14
2015-07-06LATEST SOC06/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-06AR0122/06/15 ANNUAL RETURN FULL LIST
2015-01-03DISS40Compulsory strike-off action has been discontinued
2014-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/13
2014-12-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/14 FROM National Self Build & Renovation Centre Lydiard Fields Great Western Way Swindon SN5 8UB
2014-09-08LATEST SOC08/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-08AR0122/06/14 ANNUAL RETURN FULL LIST
2014-01-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-08-23AR0122/06/13 ANNUAL RETURN FULL LIST
2013-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/13 FROM 3 Brook Office Park Folly Brook Road Emersons Green Bristol BS16 7FL
2013-03-15AA01PREVEXT FROM 30/06/2012 TO 31/12/2012
2012-07-25AR0122/06/12 FULL LIST
2012-03-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2011-07-13AP01DIRECTOR APPOINTED MR JOHN STEPHEN ECKERSLEY
2011-07-01AR0122/06/11 FULL LIST
2010-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/2010 FROM UNIT 5 THE COBDEN CENTRE FOLLY BROOK ROAD EMERSONS GREEN BRISTOL BS16 7FQ ENGLAND
2010-07-28AP03SECRETARY APPOINTED JOHN ARTHUR LEWIS
2010-07-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LEWIS
2010-07-26AP01DIRECTOR APPOINTED ARTHUR JAMES BURDEN
2010-06-22MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2010-06-22NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BCF NOMINEE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BCF NOMINEE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BCF NOMINEE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.42127
MortgagesNumMortOutstanding0.779
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.659

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31

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 BCF NOMINEE LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2011-07-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BCF NOMINEE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BCF NOMINEE LIMITED
Trademarks
We have not found any records of BCF NOMINEE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BCF NOMINEE 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 (64209 - Activities of other holding companies n.e.c.) as BCF NOMINEE LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where BCF NOMINEE 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BCF NOMINEE 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 BCF NOMINEE 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.