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 Name | |
---|---|
BCF NOMINEE LIMITED | |
Legal Registered Office | |
CASTLEFIELD 111 PICCADILLY MANCHESTER M1 2HY Other companies in ST4 | |
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 |
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 |
---|---|---|
SUSAN EVA GOTTLIEB COHEN |
||
JEREMY PAUL BURDEN |
||
JOHN STEPHEN ECKERSLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ARTHUR JAMES BURDEN |
Director | ||
JOHN ARTHUR LEWIS |
Company Secretary | ||
JOHN ARTHUR LEWIS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CASTLEFIELD CAPITAL EBT LIMITED | Director | 2012-06-11 | CURRENT | 2009-06-25 | Dissolved 2016-06-28 | |
WTB EMPLOYEE BENEFIT TRUST LIMITED | Director | 2001-04-05 | CURRENT | 2001-03-21 | Dissolved 2017-08-01 | |
C4C SIP TRUSTEE LIMITED | Director | 2016-04-12 | CURRENT | 2016-04-12 | Active | |
PICCADILLY TRUSTEE LIMITED | Director | 2015-08-26 | CURRENT | 2015-02-20 | Active | |
BALYAB 2 LIMITED | Director | 2014-08-28 | CURRENT | 2013-09-06 | Dissolved 2015-12-08 | |
CASTLEFIELD ADVISORY PARTNERS LIMITED | Director | 2014-06-13 | CURRENT | 2008-05-06 | Active | |
C4C OWNERSHIP PARTNERS LIMITED | Director | 2014-06-05 | CURRENT | 2014-06-05 | Active | |
CAPITAL FOR COLLEAGUES PLC | Director | 2013-10-03 | CURRENT | 2013-10-03 | Active | |
BALYAB 1 LIMITED | Director | 2013-09-02 | CURRENT | 2013-09-02 | Dissolved 2015-12-08 | |
TOOLS AND EQUIPMENT (EBT) LIMITED | Director | 2013-04-17 | CURRENT | 2013-04-17 | Dissolved 2015-08-04 | |
CONBRIO FUND PARTNERS LIMITED | Director | 2011-09-09 | CURRENT | 2002-11-29 | Active | |
CASTLEFIELD CAPITAL EBT LIMITED | Director | 2009-06-25 | CURRENT | 2009-06-25 | Dissolved 2016-06-28 | |
CASTLEFIELD PARTNERS LIMITED | Director | 2009-06-24 | CURRENT | 2009-06-24 | Active | |
CASTLEFIELD WEALTH MANAGEMENT LIMITED | Director | 2007-10-25 | CURRENT | 2007-09-13 | Active | |
THE CHARITY SERVICE LIMITED | Director | 1998-09-15 | CURRENT | 1990-09-12 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
Restoration by order of the court | ||
AC92 | Restoration by order of the court | |
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEREMY PAUL BURDEN | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEREMY PAUL BURDEN | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARTHUR DAVID BURDEN | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
AP01 | DIRECTOR APPOINTED MR JEREMY PAUL BURDEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ARTHUR JAMES BURDEN | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 21/07/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 22/06/16 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of John Arthur Lewis on 2016-07-20 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/07/16 FROM Durnfield Company Secretarial Dept Garner Street Business Centre Garner Street Stoke on Trent ST4 7BH | |
AP03 | Appointment of Mrs Susan Eva Gottlieb Cohen as company secretary on 2016-07-20 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 06/07/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 22/06/15 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/13 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 11/09/14 FROM National Self Build & Renovation Centre Lydiard Fields Great Western Way Swindon SN5 8UB | |
LATEST SOC | 08/09/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 22/06/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 22/06/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 10/05/13 FROM 3 Brook Office Park Folly Brook Road Emersons Green Bristol BS16 7FL | |
AA01 | PREVEXT FROM 30/06/2012 TO 31/12/2012 | |
AR01 | 22/06/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11 | |
AP01 | DIRECTOR APPOINTED MR JOHN STEPHEN ECKERSLEY | |
AR01 | 22/06/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 13/12/2010 FROM UNIT 5 THE COBDEN CENTRE FOLLY BROOK ROAD EMERSONS GREEN BRISTOL BS16 7FQ ENGLAND | |
AP03 | SECRETARY APPOINTED JOHN ARTHUR LEWIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN LEWIS | |
AP01 | DIRECTOR APPOINTED ARTHUR JAMES BURDEN | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.42 | 127 |
MortgagesNumMortOutstanding | 0.77 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.65 | 9 |
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.
|
|
|
|
|
|
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
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:
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. |