Amersham
Buckinghamshire
HP7 9HF
Director Name | Mr Stephen John Padgett |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2009(3 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 6 months (closed 04 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Christmas Hill Farm Gaydon Road Bishops Itchington Warwickshire CV47 2QY |
Director Name | Mr Martin Edward Thorp |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2009(3 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 6 months (closed 04 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Vogans Mill Wharf 17 Mill Street London SE1 2BZ |
Secretary Name | Mr Robert Dennis Galvin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 2009(7 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 2 months (closed 04 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fergusson & Co Ltd Shackleton House Falcon Court Preston Farm Stockton On Tees Cleveland TS18 3TS |
Director Name | Mr Sean Torquil Nicolson |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne Tyne And Wear NE99 1SB |
Director Name | Mr Daniel John Cross |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2009(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 139 Doulton Close Church Langley Harlow Essex CM17 9RL |
Director Name | Peter Leslie Smith |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2009(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 July 2010) |
Role | Company Director |
Correspondence Address | 3 Guilden Road Warkworth Morpeth Northumberland NE65 0TJ |
Registered Address | Fergusson & Co Ltd Shackleton House Falcon Court Preston Farm Stockton On Tees Cleveland TS18 3TS |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
2 at £1 | Bf Holdings Spv LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,481 |
Net Worth | -£5,645,663 |
Cash | £134,530 |
Current Liabilities | £6,760,366 |
Latest Accounts | 31 October 2011 (12 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
4 October 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 October 2013 | Final Gazette dissolved following liquidation (1 page) |
4 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 July 2013 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
4 July 2013 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
5 September 2012 | Registered office address changed from 3Rd Floor 14 South Molton Street London W1K 5QP on 5 September 2012 (2 pages) |
5 September 2012 | Registered office address changed from 3rd Floor 14 South Molton Street London W1K 5QP on 5 September 2012 (2 pages) |
5 September 2012 | Registered office address changed from 3Rd Floor 14 South Molton Street London W1K 5QP on 5 September 2012 (2 pages) |
2 August 2012 | Appointment of a voluntary liquidator (1 page) |
2 August 2012 | Statement of affairs with form 4.19 (8 pages) |
2 August 2012 | Resolutions
|
2 August 2012 | Resolutions
|
2 August 2012 | Appointment of a voluntary liquidator (1 page) |
2 August 2012 | Statement of affairs with form 4.19 (8 pages) |
29 May 2012 | Full accounts made up to 31 October 2011 (18 pages) |
29 May 2012 | Full accounts made up to 31 October 2011 (18 pages) |
6 March 2012 | Director's details changed for Mr Stephen John Padgett on 5 March 2012 (2 pages) |
6 March 2012 | Annual return made up to 8 December 2011 with a full list of shareholders Statement of capital on 2012-03-06
|
6 March 2012 | Director's details changed for Mr Stephen John Padgett on 5 March 2012 (2 pages) |
6 March 2012 | Director's details changed for Mr Stephen John Padgett on 5 March 2012 (2 pages) |
6 March 2012 | Annual return made up to 8 December 2011 with a full list of shareholders Statement of capital on 2012-03-06
|
6 March 2012 | Annual return made up to 8 December 2011 with a full list of shareholders Statement of capital on 2012-03-06
|
30 August 2011 | Full accounts made up to 31 October 2010 (19 pages) |
30 August 2011 | Full accounts made up to 31 October 2010 (19 pages) |
29 June 2011 | Auditor's resignation (1 page) |
29 June 2011 | Auditor's resignation (1 page) |
13 May 2011 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
13 May 2011 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
7 March 2011 | Secretary's details changed for Mr Robert Dennis Galvin on 4 March 2011 (1 page) |
7 March 2011 | Secretary's details changed for Mr Robert Dennis Galvin on 4 March 2011 (1 page) |
7 March 2011 | Secretary's details changed for Mr Robert Dennis Galvin on 4 March 2011 (1 page) |
7 March 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (5 pages) |
7 March 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (5 pages) |
7 March 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Termination of appointment of Peter Smith as a director (2 pages) |
10 August 2010 | Termination of appointment of Peter Smith as a director (2 pages) |
2 July 2010 | Full accounts made up to 31 October 2009 (18 pages) |
2 July 2010 | Full accounts made up to 31 October 2009 (18 pages) |
8 March 2010 | Termination of appointment of Daniel Cross as a director (2 pages) |
8 March 2010 | Termination of appointment of Daniel Cross as a director (2 pages) |
3 March 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (17 pages) |
3 March 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (17 pages) |
3 March 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (17 pages) |
24 August 2009 | Secretary appointed robert galvin (2 pages) |
24 August 2009 | Secretary appointed robert galvin (2 pages) |
24 August 2009 | Registered office changed on 24/08/2009 from st ann's wharf 112 quayside newcastle upon tyne NE1 3DX (1 page) |
24 August 2009 | Registered office changed on 24/08/2009 from st ann's wharf 112 quayside newcastle upon tyne NE1 3DX (1 page) |
24 April 2009 | Director appointed martin edward thorp (2 pages) |
24 April 2009 | Director appointed gary hudson (2 pages) |
24 April 2009 | Director appointed martin edward thorp (2 pages) |
24 April 2009 | Company name changed famenco LIMITED\certificate issued on 24/04/09 (2 pages) |
24 April 2009 | Director appointed gary hudson (2 pages) |
24 April 2009 | Director appointed stephen padgett (2 pages) |
24 April 2009 | Director appointed stephen padgett (2 pages) |
24 April 2009 | Company name changed famenco LIMITED\certificate issued on 24/04/09 (2 pages) |
18 April 2009 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
18 April 2009 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
9 April 2009 | Accounting reference date shortened from 31/12/2009 to 31/10/2009 (1 page) |
9 April 2009 | Accounting reference date shortened from 31/12/2009 to 31/10/2009 (1 page) |
26 February 2009 | Appointment Terminated Director sean nicolson (1 page) |
26 February 2009 | Ad 28/01/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
26 February 2009 | Director appointed daniel john cross (2 pages) |
26 February 2009 | Director appointed peter leslie smith (2 pages) |
26 February 2009 | Appointment terminated director sean nicolson (1 page) |
26 February 2009 | Director appointed daniel john cross (2 pages) |
26 February 2009 | Ad 28/01/09 gbp si 1@1=1 gbp ic 1/2 (2 pages) |
26 February 2009 | Director appointed peter leslie smith (2 pages) |
29 January 2009 | Company name changed crossco (1141) LIMITED\certificate issued on 29/01/09 (2 pages) |
29 January 2009 | Company name changed crossco (1141) LIMITED\certificate issued on 29/01/09 (2 pages) |
8 December 2008 | Incorporation (18 pages) |
8 December 2008 | Incorporation (18 pages) |