BUSINESS MORTGAGE FINANCE 3 PLC

Register to unlock more data on OkredoRegister

BUSINESS MORTGAGE FINANCE 3 PLC

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05419479

Incorporation date

11/04/2005

Size

Full

Contacts

Registered address

Registered address

Pkf Littlejohn Advisory Limited 15 Westferry Circus, Canary Wharf, London E14 4HDCopy
copy info iconCopy
See on map
Latest events (Record since 11/04/2005)
dot icon05/09/2025
Liquidators' statement of receipts and payments to 2025-08-06
dot icon31/10/2024
Declaration of solvency
dot icon23/10/2024
Appointment of a voluntary liquidator
dot icon23/08/2024
Resolutions
dot icon23/08/2024
Registered office address changed from 6th Floor 125 London Wall London EC2Y 5AS England to Pkf Littlejohn Advisory Limited 15 Westferry Circus Canary Wharf London E14 4HD on 2024-08-23
dot icon17/04/2024
Confirmation statement made on 2024-04-11 with updates
dot icon27/02/2024
Satisfaction of charge 1 in full
dot icon27/02/2024
Satisfaction of charge 6 in full
dot icon27/02/2024
Satisfaction of charge 4 in full
dot icon13/07/2023
Appointment of Apex Corporate Services (Uk) Limited as a director on 2023-07-13
dot icon13/07/2023
Appointment of Apex Trust Corporate Limited as a director on 2023-07-13
dot icon13/07/2023
Termination of appointment of Apex Group Fiduciary Services (Uk) Limited as a secretary on 2023-07-13
dot icon13/07/2023
Termination of appointment of Coral Suzanne Bidel as a director on 2023-07-13
dot icon13/07/2023
Appointment of Apex Trust Corporate Limited as a secretary on 2023-07-13
dot icon17/04/2023
Confirmation statement made on 2023-04-11 with no updates
dot icon13/04/2023
Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 2023-01-16
dot icon03/03/2023
Full accounts made up to 2022-05-31
dot icon10/08/2022
Full accounts made up to 2021-05-31
dot icon25/04/2022
Confirmation statement made on 2022-04-11 with no updates
dot icon25/04/2022
Director's details changed for Miss Coral Suzanne Bidel on 2020-08-21
dot icon03/09/2021
Termination of appointment of Beejadhursingh Surnam as a director on 2021-08-20
dot icon30/07/2021
Compulsory strike-off action has been discontinued
dot icon29/07/2021
Confirmation statement made on 2021-04-11 with no updates
dot icon16/07/2021
Change of details for Bmf Holdings Limited as a person with significant control on 2020-08-21
dot icon09/07/2021
Court order
dot icon29/06/2021
First Gazette notice for compulsory strike-off
dot icon20/04/2021
-
dot icon20/04/2021
-
dot icon20/04/2021
-
dot icon20/04/2021
Rectified The MR04 was removed from the public register on 09/07/2021 pursuant to order of court.
dot icon20/04/2021
Rectified The MR04 was removed from the public register on 09/07/2021 pursuant to order of court.
dot icon20/04/2021
Rectified The MR04 was removed from the public register on 09/07/2021 pursuant to order of court.
dot icon30/03/2021
-
dot icon30/03/2021
-
dot icon30/03/2021
-
dot icon30/03/2021
-
dot icon30/03/2021
-
dot icon30/03/2021
-
dot icon30/03/2021
-
dot icon30/03/2021
-
dot icon30/03/2021
-
dot icon30/03/2021
Rectified The TM01 was removed from the public register on 09/07/2021 pursuant to order of court.
dot icon30/03/2021
Rectified The TM01 was removed from the public register on 09/07/2021 pursuant to order of court.
dot icon30/03/2021
Rectified The AD01 was removed from the public register on 09/07/2021 pursuant to order of court.
dot icon30/03/2021
Rectified The TM02 was removed from the public register on 09/07/2021 pursuant to order of court.
dot icon30/03/2021
Rectified The TM01 was removed from the public register on 09/07/2021 pursuant to order of court.
dot icon30/03/2021
Rectified The AP02 was removed from the public register on 09/07/2021 pursuant to order of court.
dot icon30/03/2021
Rectified The AP02 was removed from the public register on 09/07/2021 pursuant to order of court.
dot icon30/03/2021
Rectified The AP02 was removed from the public register on 09/07/2021 pursuant to order of court.
dot icon30/03/2021
Rectified The AP04 was removed from the public register on 09/07/2021 pursuant to order of court.
dot icon03/12/2020
Full accounts made up to 2019-11-30
dot icon01/12/2020
Current accounting period extended from 2020-11-30 to 2021-05-31
dot icon25/09/2020
Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 2020-08-10
dot icon21/08/2020
Registered office address changed from Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD to 6th Floor 125 London Wall London EC2Y 5AS on 2020-08-21
dot icon24/04/2020
Confirmation statement made on 2020-04-11 with no updates
dot icon02/09/2019
Full accounts made up to 2018-11-30
dot icon24/04/2019
Confirmation statement made on 2019-04-11 with no updates
dot icon08/01/2019
Appointment of Ms Coral Suzanne Bidel as a director on 2018-12-14
dot icon27/12/2018
Termination of appointment of James Robert Saout as a director on 2018-12-14
dot icon26/06/2018
Full accounts made up to 2017-11-30
dot icon26/04/2018
Appointment of Mr Marc Speight as a director on 2018-04-24
dot icon13/04/2018
Confirmation statement made on 2018-04-11 with no updates
dot icon11/04/2018
Termination of appointment of Martin Charles Schnaier as a director on 2018-03-29
dot icon16/10/2017
Appointment of Mr James Robert Saout as a director on 2017-10-12
dot icon03/08/2017
Termination of appointment of Timothy Paul Theobald as a director on 2017-04-25
dot icon15/05/2017
Full accounts made up to 2016-11-30
dot icon24/04/2017
Confirmation statement made on 2017-04-11 with updates
dot icon24/04/2017
Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 2016-01-22
dot icon04/05/2016
Annual return made up to 2016-04-11
dot icon12/04/2016
Full accounts made up to 2015-11-30
dot icon08/03/2016
Appointment of Mr Beejadhursingh Surnam as a director on 2016-03-08
dot icon08/03/2016
Termination of appointment of Jason Christopher Bingham as a director on 2016-03-08
dot icon31/07/2015
Registered office address changed from C/O Sanne Group 2nd Floor Pollen House 10 Cork Street London W1S 3NP to Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD on 2015-07-31
dot icon06/06/2015
Full accounts made up to 2014-11-30
dot icon20/05/2015
Annual return made up to 2015-04-11
dot icon26/02/2015
Resignation of an auditor
dot icon22/02/2015
Miscellaneous
dot icon08/07/2014
Appointment of Mr Timothy Paul Theobald as a director
dot icon08/07/2014
Termination of appointment of Anuj Nehra as a director
dot icon04/06/2014
Full accounts made up to 2013-11-30
dot icon12/05/2014
Annual return made up to 2014-04-11 with full list of shareholders
dot icon07/04/2014
Registered office address changed from C/O Sanne Group 1 Berkeley Street London W1J 8DJ England on 2014-04-07
dot icon14/06/2013
Appointment of Mr Martin Charles Schnaier as a director
dot icon14/06/2013
Appointment of Mr Jason Christopher Bingham as a director
dot icon14/06/2013
Termination of appointment of Neville Scott as a director
dot icon14/06/2013
Termination of appointment of Ahsan Iqbal as a director
dot icon14/06/2013
Appointment of Sanne Group Secretaries (Uk) Limited as a secretary
dot icon14/06/2013
Termination of appointment of State Street Secretaries (Uk) Limited as a secretary
dot icon14/06/2013
Registered office address changed from 20 Churchill Place Canary Wharf London E14 5HJ on 2013-06-14
dot icon14/05/2013
Annual return made up to 2013-04-11 with full list of shareholders
dot icon20/02/2013
Full accounts made up to 2012-11-30
dot icon09/11/2012
Registered office address changed from 1St Floor, Phoenix House 18 King William Street London EC4N 7BP United Kingdom on 2012-11-09
dot icon10/08/2012
Appointment of Mr Ahsan Zafar Iqbal as a director
dot icon10/08/2012
Termination of appointment of Jason Bingham as a director
dot icon31/05/2012
Annual return made up to 2012-04-11
dot icon05/04/2012
Full accounts made up to 2011-11-30
dot icon14/02/2012
Appointment of Mr Neville Duncan Scott as a director
dot icon14/02/2012
Termination of appointment of Vincent Rapley as a director
dot icon11/01/2012
Appointment of Mr Anuj Nehra as a director
dot icon11/01/2012
Termination of appointment of Keith Millward as a director
dot icon04/05/2011
Annual return made up to 2011-04-11
dot icon22/03/2011
Full accounts made up to 2010-11-30
dot icon05/07/2010
Secretary's details changed for Mourant & Co Capital Secretaries Limited on 2010-06-02
dot icon27/04/2010
Annual return made up to 2010-04-11 with full list of shareholders
dot icon27/04/2010
Secretary's details changed for Mourant & Co Capital Secretaries Limited on 2009-10-01
dot icon08/03/2010
Full accounts made up to 2009-11-30
dot icon16/11/2009
Appointment of Mr Jason Christopher Bingham as a director
dot icon14/11/2009
Termination of appointment of Oliver Pritchard as a director
dot icon30/04/2009
Registered office changed on 30/04/2009 from 8TH floor 68 king william street london EC4N 7DZ
dot icon29/04/2009
Secretary's change of particulars / mourant & co capital secretaries LIMITED / 01/04/2009
dot icon17/04/2009
Return made up to 11/04/09; full list of members
dot icon04/03/2009
Full accounts made up to 2008-11-30
dot icon30/06/2008
Full accounts made up to 2007-11-30
dot icon15/04/2008
Return made up to 11/04/08; full list of members
dot icon23/05/2007
Full accounts made up to 2006-11-30
dot icon19/04/2007
Return made up to 11/04/07; full list of members
dot icon04/01/2007
Director's particulars changed
dot icon02/06/2006
Registered office changed on 02/06/06 from: 6TH floor 69 park lane croydon surrey CR9 1TQ
dot icon11/05/2006
Return made up to 11/04/06; full list of members
dot icon03/03/2006
Full accounts made up to 2005-11-30
dot icon05/12/2005
Director resigned
dot icon02/12/2005
New director appointed
dot icon24/11/2005
Particulars of mortgage/charge
dot icon24/11/2005
Particulars of mortgage/charge
dot icon25/07/2005
Particulars of mortgage/charge
dot icon06/07/2005
Certificate of authorisation to commence business and borrow
dot icon06/07/2005
Application to commence business
dot icon20/06/2005
Memorandum and Articles of Association
dot icon13/06/2005
Secretary resigned
dot icon13/06/2005
Director resigned
dot icon13/06/2005
Director resigned
dot icon13/06/2005
New director appointed
dot icon13/06/2005
New director appointed
dot icon13/06/2005
New secretary appointed
dot icon13/06/2005
New director appointed
dot icon13/06/2005
Registered office changed on 13/06/05 from: 10 upper bank street london E14 5JJ
dot icon13/06/2005
Accounting reference date shortened from 30/04/06 to 30/11/05
dot icon09/06/2005
Ad 01/06/05--------- £ si 49998@1=49998 £ ic 2/50000
dot icon08/06/2005
Certificate of change of name
dot icon11/04/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2022
dot iconNext confirmation date
11/04/2025
dot iconLast change occurred
31/05/2022

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/05/2022
dot iconNext account date
31/05/2023
dot iconNext due on
29/03/2024
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CAPITA TRUST CORPORATE LIMITED
Corporate Director
13/07/2023 - Present
220
CAPITA TRUST CORPORATE LIMITED
Corporate Secretary
13/07/2023 - Present
220
Millward, Keith Roger
Director
01/06/2005 - 30/12/2011
44
Bingham, Jason Christopher
Director
31/05/2013 - 07/03/2016
171
Saout, James Robert
Director
11/10/2017 - 13/12/2018
33

Persons with Significant Control

1
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 BUSINESS MORTGAGE FINANCE 3 PLC

BUSINESS MORTGAGE FINANCE 3 PLC is an(a) Liquidation company incorporated on 11/04/2005 with the registered office located at Pkf Littlejohn Advisory Limited 15 Westferry Circus, Canary Wharf, London E14 4HD. There are currently 4 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 BUSINESS MORTGAGE FINANCE 3 PLC?

toggle

BUSINESS MORTGAGE FINANCE 3 PLC is currently Liquidation. It was registered on 11/04/2005 .

Where is BUSINESS MORTGAGE FINANCE 3 PLC located?

toggle

BUSINESS MORTGAGE FINANCE 3 PLC is registered at Pkf Littlejohn Advisory Limited 15 Westferry Circus, Canary Wharf, London E14 4HD.

What does BUSINESS MORTGAGE FINANCE 3 PLC do?

toggle

BUSINESS MORTGAGE FINANCE 3 PLC operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BUSINESS MORTGAGE FINANCE 3 PLC?

toggle

The latest filing was on 05/09/2025: Liquidators' statement of receipts and payments to 2025-08-06.