BF AVIATION LIMITED

Register to unlock more data on OkredoRegister

BF AVIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08615973

Incorporation date

18/07/2013

Size

Micro Entity

Contacts

Registered address

Registered address

3 Field Court, Grays Inn, London WC1R 5EFCopy
copy info iconCopy
See on map
Latest events (Record since 18/07/2013)
dot icon08/09/2025
Liquidators' statement of receipts and payments to 2025-07-09
dot icon25/07/2024
Declaration of solvency
dot icon18/07/2024
Resolutions
dot icon18/07/2024
Appointment of a voluntary liquidator
dot icon18/07/2024
Registered office address changed from 17 Hill Close Crowborough TN6 1LP England to 3 Field Court Grays Inn London WC1R 5EF on 2024-07-18
dot icon22/05/2024
Micro company accounts made up to 2024-03-31
dot icon09/04/2024
Registered office address changed from 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA United Kingdom to 17 Hill Close Crowborough TN6 1LP on 2024-04-09
dot icon22/09/2023
Current accounting period extended from 2023-09-30 to 2024-03-31
dot icon01/08/2023
Confirmation statement made on 2023-07-18 with no updates
dot icon08/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon18/07/2022
Confirmation statement made on 2022-07-18 with no updates
dot icon25/04/2022
Termination of appointment of Antony John Bradley as a director on 2022-04-20
dot icon25/02/2022
Total exemption full accounts made up to 2021-09-30
dot icon20/07/2021
Confirmation statement made on 2021-07-18 with no updates
dot icon06/05/2021
Termination of appointment of Matthew Kennedy Adams as a director on 2021-04-30
dot icon18/02/2021
Total exemption full accounts made up to 2020-09-30
dot icon20/07/2020
Confirmation statement made on 2020-07-18 with no updates
dot icon24/02/2020
Total exemption full accounts made up to 2019-09-30
dot icon22/07/2019
Confirmation statement made on 2019-07-18 with updates
dot icon03/07/2019
Notification of Bf Partnership Limited as a person with significant control on 2019-05-31
dot icon10/06/2019
Appointment of Mr Richard Benjamin Burke as a director on 2019-05-31
dot icon10/06/2019
Cessation of Antony John Bradley as a person with significant control on 2019-05-31
dot icon10/06/2019
Appointment of Mr Matthew Kennedy Adams as a director on 2019-05-31
dot icon10/06/2019
Appointment of Ms Sara Louise Bradley as a director on 2019-05-31
dot icon10/06/2019
Cessation of Matthew James Flint as a person with significant control on 2019-05-31
dot icon10/06/2019
Appointment of Mr Jeremy James Jonathan Jones as a director on 2019-05-31
dot icon10/06/2019
Appointment of Mrs Donalda Jayne Cruickshank as a director on 2019-05-31
dot icon05/02/2019
Total exemption full accounts made up to 2018-09-30
dot icon23/07/2018
Confirmation statement made on 2018-07-18 with updates
dot icon28/03/2018
Group of companies' accounts made up to 2017-09-30
dot icon28/03/2018
Registered office address changed from East House 109 South Worple Way London London SW14 8TN to 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA on 2018-03-28
dot icon20/07/2017
Confirmation statement made on 2017-07-18 with updates
dot icon20/07/2017
Change of details for Mr Antony John Bradley as a person with significant control on 2016-04-06
dot icon17/01/2017
Total exemption small company accounts made up to 2016-09-30
dot icon02/08/2016
Confirmation statement made on 2016-07-18 with updates
dot icon19/12/2015
Total exemption small company accounts made up to 2015-09-30
dot icon17/11/2015
Previous accounting period extended from 2015-07-31 to 2015-09-30
dot icon18/08/2015
Annual return made up to 2015-07-18 with full list of shareholders
dot icon18/08/2015
Director's details changed for Mr Antony John Bradley on 2015-07-18
dot icon18/08/2015
Director's details changed for Matthew James Flint on 2015-07-18
dot icon14/08/2015
Registered office address changed from 16 Beaufort Court Admirals Way Docklands London E14 9XL to East House 109 South Worple Way London London SW14 8TN on 2015-08-14
dot icon21/10/2014
Total exemption small company accounts made up to 2014-07-31
dot icon25/09/2014
Annual return made up to 2014-07-18 with full list of shareholders
dot icon18/07/2013
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
18/07/2024
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
9
781.37K
-
0.00
1.65M
-
2030
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bradley, Antony John
Director
18/07/2013 - 20/04/2022
7
Jones, Jeremy James Jonathan
Director
31/05/2019 - Present
2
Cruickshank, Donalda Jayne
Director
31/05/2019 - Present
1
Burke, Richard Benjamin
Director
31/05/2019 - Present
1
Flint, Matthew James
Director
18/07/2013 - Present
4

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BF AVIATION LIMITED

BF AVIATION LIMITED is an(a) Liquidation company incorporated on 18/07/2013 with the registered office located at 3 Field Court, Grays Inn, London WC1R 5EF. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BF AVIATION LIMITED?

toggle

BF AVIATION LIMITED is currently Liquidation. It was registered on 18/07/2013 .

Where is BF AVIATION LIMITED located?

toggle

BF AVIATION LIMITED is registered at 3 Field Court, Grays Inn, London WC1R 5EF.

What does BF AVIATION LIMITED do?

toggle

BF AVIATION LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BF AVIATION LIMITED?

toggle

The latest filing was on 08/09/2025: Liquidators' statement of receipts and payments to 2025-07-09.