BFHDC LIMITED

Register to unlock more data on OkredoRegister

BFHDC LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02656008

Incorporation date

20/10/1991

Size

Group

Contacts

Registered address

Registered address

5th Floor Bow Bells House, 1 Bread Street, London EC4M 9BECopy
copy info iconCopy
See on map
Latest events (Record since 20/10/1991)
dot icon01/12/2013
Final Gazette dissolved following liquidation
dot icon01/09/2013
Return of final meeting in a members' voluntary winding up
dot icon20/03/2013
Termination of appointment of Waterlow Registrars Limited as a secretary on 2013-02-01
dot icon06/01/2013
Declaration of solvency
dot icon06/01/2013
Appointment of a voluntary liquidator
dot icon06/01/2013
Resolutions
dot icon12/12/2012
Secretary's details changed for Waterlow Registrars Limited on 2012-12-07
dot icon02/12/2012
Certificate of change of name
dot icon02/12/2012
Change of name notice
dot icon14/11/2012
Auditor's resignation
dot icon30/10/2012
Annual return made up to 2012-10-21 with full list of shareholders
dot icon21/08/2012
Appointment of Nigel Hogg as a director on 2012-08-03
dot icon21/08/2012
Appointment of Steven Jonathan Chait as a director on 2012-08-03
dot icon21/08/2012
Resolutions
dot icon06/08/2012
Termination of appointment of Nicholas James Clark as a director on 2012-07-31
dot icon19/07/2012
Termination of appointment of Dennis Michael Levine as a director on 2012-06-30
dot icon10/05/2012
Group of companies' accounts made up to 2011-12-31
dot icon23/04/2012
Director's details changed for Guy King Fuchs on 2012-04-23
dot icon23/04/2012
Director's details changed for Henry Kevin Jordan on 2012-04-23
dot icon22/04/2012
Director's details changed for Colleen Patricia Mccullum on 2012-04-23
dot icon22/04/2012
Director's details changed for Mr James Craig Johnston on 2012-04-23
dot icon16/02/2012
Appointment of Waterlow Registrars Limited as a secretary on 2012-02-01
dot icon14/02/2012
Resolutions
dot icon14/02/2012
Statement of company's objects
dot icon14/02/2012
Registered office address changed from 1 Temple Back East Temple Quay Bristol BS1 6DX on 2012-02-15
dot icon14/02/2012
Termination of appointment of Hill Wilson Secretarial Limited as a secretary on 2012-02-01
dot icon14/02/2012
Termination of appointment of John Thomas Hayes as a director on 2012-02-01
dot icon14/02/2012
Termination of appointment of Fergus John Mcdonald as a director on 2012-02-01
dot icon13/02/2012
Appointment of Guy King Fuchs as a director on 2012-02-01
dot icon13/02/2012
Appointment of Henry Kevin Jordan as a director on 2012-02-01
dot icon13/02/2012
Appointment of Colleen Patricia Mccullum as a director on 2012-02-01
dot icon13/02/2012
Appointment of James Craig Johnston as a director on 2012-02-01
dot icon07/11/2011
Director's details changed for Nicholas James Clark on 2011-10-21
dot icon07/11/2011
Annual return made up to 2011-10-21 with full list of shareholders
dot icon07/11/2011
Secretary's details changed for Hill Wilson Secretarial Limited on 2011-10-21
dot icon06/11/2011
Director's details changed for Dennis Michael Levine on 2011-10-21
dot icon06/11/2011
Director's details changed for John Thomas Hayes on 2011-10-21
dot icon25/05/2011
Group of companies' accounts made up to 2010-12-31
dot icon11/05/2011
Appointment of Mr Fergus John Mcdonald as a director
dot icon11/05/2011
Termination of appointment of Patrick Murray as a director
dot icon11/05/2011
Termination of appointment of John Mcloughlin as a director
dot icon10/02/2011
Termination of appointment of Brian Gitlin as a director
dot icon10/02/2011
Appointment of Nicholas James Clark as a director
dot icon15/11/2010
Annual return made up to 2010-10-21 with full list of shareholders
dot icon11/07/2010
Group of companies' accounts made up to 2009-12-31
dot icon12/11/2009
Annual return made up to 2009-10-21 with full list of shareholders
dot icon12/11/2009
Director's details changed for John Thomas Hayes on 2009-10-21
dot icon12/11/2009
Director's details changed for Dennis Michael Levine on 2009-10-21
dot icon12/11/2009
Director's details changed for Patrick Declan Murray on 2009-10-21
dot icon12/11/2009
Director's details changed for John William Mcloughlin on 2009-10-21
dot icon12/11/2009
Director's details changed for Brian Gitlin on 2009-10-21
dot icon12/11/2009
Secretary's details changed for Hill Wilson Secretarial Limited on 2009-10-21
dot icon06/04/2009
Group of companies' accounts made up to 2008-12-31
dot icon25/11/2008
Return made up to 21/10/08; full list of members
dot icon20/11/2008
Director's Change of Particulars / brian gitlin / 01/10/2008 / HouseName/Number was: , now: 86; Street was: flat 2 71 marlborough place, now: walton street; Post Code was: NW8 0PT, now: SW3 2HH
dot icon03/09/2008
Group of companies' accounts made up to 2007-12-31
dot icon24/01/2008
New secretary appointed
dot icon24/01/2008
Secretary resigned
dot icon28/10/2007
Return made up to 21/10/07; full list of members
dot icon15/04/2007
Accounts made up to 2006-12-31
dot icon02/02/2007
Secretary's particulars changed
dot icon22/10/2006
Return made up to 21/10/06; full list of members
dot icon07/06/2006
Group of companies' accounts made up to 2005-12-31
dot icon07/03/2006
New director appointed
dot icon07/03/2006
Director resigned
dot icon23/10/2005
Return made up to 21/10/05; full list of members
dot icon25/04/2005
Group of companies' accounts made up to 2004-12-31
dot icon18/01/2005
Secretary resigned
dot icon16/01/2005
Resolutions
dot icon16/01/2005
Memorandum and Articles of Association
dot icon13/01/2005
Registered office changed on 14/01/05 from: 53 queen anne street london W1G 9HP
dot icon13/01/2005
Director resigned
dot icon13/01/2005
Director resigned
dot icon13/01/2005
Declaration of assistance for shares acquisition
dot icon13/01/2005
Director resigned
dot icon13/01/2005
Director resigned
dot icon13/01/2005
New director appointed
dot icon13/01/2005
New director appointed
dot icon13/01/2005
New director appointed
dot icon13/01/2005
New secretary appointed
dot icon16/12/2004
Return made up to 21/10/04; full list of members; amend
dot icon16/12/2004
Memorandum and Articles of Association
dot icon26/10/2004
Return made up to 21/10/04; full list of members
dot icon26/10/2004
Secretary's particulars changed
dot icon03/10/2004
Director resigned
dot icon30/08/2004
Resolutions
dot icon30/08/2004
Resolutions
dot icon30/08/2004
Resolutions
dot icon06/04/2004
Group of companies' accounts made up to 2003-12-31
dot icon25/10/2003
Return made up to 21/10/03; full list of members
dot icon25/10/2003
Secretary's particulars changed
dot icon22/04/2003
Group of companies' accounts made up to 2002-12-31
dot icon24/10/2002
Return made up to 21/10/02; full list of members
dot icon24/10/2002
Director's particulars changed
dot icon07/04/2002
Group of companies' accounts made up to 2001-12-31
dot icon28/10/2001
Return made up to 21/10/01; full list of members
dot icon28/10/2001
Secretary's particulars changed
dot icon28/10/2001
Location of register of members address changed
dot icon28/10/2001
Location of debenture register address changed
dot icon13/09/2001
Registered office changed on 14/09/01 from: 53 queen anne street london W1M 0HP
dot icon12/03/2001
Full group accounts made up to 2000-12-31
dot icon14/11/2000
New director appointed
dot icon25/10/2000
Return made up to 21/10/00; full list of members
dot icon25/10/2000
Director's particulars changed;director resigned
dot icon24/10/2000
Director resigned
dot icon15/03/2000
Full group accounts made up to 1999-12-31
dot icon20/10/1999
Return made up to 21/10/99; full list of members
dot icon20/10/1999
Secretary's particulars changed;director's particulars changed
dot icon20/04/1999
Full group accounts made up to 1998-12-31
dot icon19/10/1998
Return made up to 21/10/98; full list of members
dot icon22/03/1998
Full group accounts made up to 1997-12-31
dot icon14/10/1997
Return made up to 21/10/97; full list of members
dot icon29/05/1997
New secretary appointed
dot icon21/05/1997
New director appointed
dot icon21/05/1997
New director appointed
dot icon21/05/1997
New director appointed
dot icon21/05/1997
New director appointed
dot icon21/05/1997
New director appointed
dot icon20/05/1997
Secretary resigned
dot icon12/05/1997
£ nc 2255000/500000 26/03/97
dot icon07/05/1997
Certificate of change of name
dot icon01/04/1997
Resolutions
dot icon01/04/1997
Declaration of shares redemption:auditor's report
dot icon19/03/1997
Resolutions
dot icon19/03/1997
Resolutions
dot icon19/03/1997
£ nc 2890000/2255000 05/02/97
dot icon11/03/1997
Director resigned
dot icon18/02/1997
Full accounts made up to 1996-12-31
dot icon26/10/1996
Return made up to 21/10/96; full list of members
dot icon26/10/1996
Location of register of members address changed
dot icon26/10/1996
Location of debenture register address changed
dot icon30/03/1996
Full group accounts made up to 1995-12-31
dot icon17/12/1995
Return made up to 21/10/95; no change of members
dot icon17/12/1995
Secretary's particulars changed
dot icon17/12/1995
Registered office changed on 18/12/95
dot icon17/12/1995
Location of register of members address changed
dot icon17/12/1995
Location of debenture register address changed
dot icon31/05/1995
Secretary's particulars changed
dot icon28/03/1995
Full group accounts made up to 1994-12-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon13/11/1994
Return made up to 21/10/94; change of members
dot icon13/11/1994
Secretary resigned
dot icon13/11/1994
New secretary appointed
dot icon09/05/1994
Registered office changed on 10/05/94 from: st. Paul's house warwick lane london EC4P 4BN.
dot icon08/03/1994
Full group accounts made up to 1993-12-31
dot icon24/02/1994
New secretary appointed
dot icon19/01/1994
Resolutions
dot icon19/01/1994
Resolutions
dot icon19/01/1994
Ad 22/12/93--------- £ si 125000@2=250000 £ ic 2130002/2380002
dot icon15/01/1994
Conve 22/12/93
dot icon02/11/1993
New director appointed
dot icon01/11/1993
Return made up to 21/10/93; full list of members
dot icon17/04/1993
Director resigned
dot icon13/04/1993
Full accounts made up to 1992-12-31
dot icon13/01/1993
Ad 30/12/92--------- £ si 750000@1=750000 £ ic 1380002/2130002
dot icon17/11/1992
Return made up to 21/10/92; full list of members
dot icon30/07/1992
Ad 17/07/92--------- £ si 750000@1=750000 £ ic 630002/1380002
dot icon08/03/1992
New director appointed
dot icon13/02/1992
Director resigned;new director appointed
dot icon12/02/1992
Secretary resigned;new director appointed
dot icon12/02/1992
New secretary appointed
dot icon09/02/1992
Ad 17/01/92--------- £ si 629998@1=629998 £ ic 4/630002
dot icon09/02/1992
Resolutions
dot icon09/02/1992
Resolutions
dot icon09/02/1992
£ nc 100/2890000 17/01/91
dot icon09/02/1992
Director resigned;new director appointed
dot icon09/02/1992
Accounting reference date notified as 31/12
dot icon14/01/1992
Memorandum and Articles of Association
dot icon08/01/1992
Certificate of change of name
dot icon05/01/1992
New director appointed
dot icon05/01/1992
Registered office changed on 06/01/92 from: 125 high holborn london WC1V 6QP
dot icon05/01/1992
Ad 17/12/91--------- £ si 2@1=2 £ ic 2/4
dot icon20/10/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hogg, Nigel Broadbery
Director
02/08/2012 - Present
2
Boucher, Richard Aidan Hugh
Director
04/01/2005 - 16/02/2006
6
Mccullum, Colleen Patricia
Director
31/01/2012 - Present
2
Johnston, James Craig
Director
31/01/2012 - Present
5
Davis, William Roy
Director
11/05/1997 - 04/01/2005
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BFHDC LIMITED

BFHDC LIMITED is an(a) Dissolved company incorporated on 20/10/1991 with the registered office located at 5th Floor Bow Bells House, 1 Bread Street, London EC4M 9BE. There are currently 6 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 BFHDC LIMITED?

toggle

BFHDC LIMITED is currently Dissolved. It was registered on 20/10/1991 and dissolved on 01/12/2013.

Where is BFHDC LIMITED located?

toggle

BFHDC LIMITED is registered at 5th Floor Bow Bells House, 1 Bread Street, London EC4M 9BE.

What does BFHDC LIMITED do?

toggle

BFHDC LIMITED operates in the Building societies (64.19/2 - SIC 2007) sector.

What is the latest filing for BFHDC LIMITED?

toggle

The latest filing was on 01/12/2013: Final Gazette dissolved following liquidation.