BIG FL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameBIG FL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02892734
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of BIG FL LIMITED?

    • (9999) /

    Where is BIG FL LIMITED located?

    Registered Office Address
    55 Baker Street
    W1U 7EU London
    Undeliverable Registered Office AddressNo

    What were the previous names of BIG FL LIMITED?

    Previous Company Names
    Company NameFromUntil
    FOR LANDLORDS LIMITEDDec 18, 2003Dec 18, 2003
    D-G INFORMATION SERVICES LIMITEDJan 28, 1994Jan 28, 1994

    What are the latest accounts for BIG FL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for BIG FL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Mar 30, 2012

    4 pages4.68

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Registered office address changed from Third Floor, Sunley House Bedford Park Croydon CR0 2AP on Oct 12, 2011

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Insolvency resolution

    Resolution INSOLVENCY:Special Resolution ;- "In Specie"
    1 pagesLIQ MISC RES

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 27, 2011

    LRESSP

    Appointment of a voluntary liquidator

    1 pages600

    Certificate of change of name

    Company name changed for landlords LIMITED\certificate issued on 23/09/11
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 15, 2011

    RES15

    Change of name notice

    2 pagesCONNOT

    Termination of appointment of Andrew Jenkinson as a director

    1 pagesTM01

    Annual return made up to Jan 28, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 08, 2011

    Statement of capital on Feb 08, 2011

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2009

    6 pagesAA

    Annual return made up to Jan 28, 2010 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2008

    6 pagesAA

    Director's details changed for Andrew Timothy Jenkinson on Oct 07, 2009

    2 pagesCH01

    Secretary's details changed for Christina Hong Ye on Oct 07, 2009

    1 pagesCH03

    legacy

    3 pages363a

    Auditor's resignation

    1 pagesAUD

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    3 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    2 pages288a

    Who are the officers of BIG FL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    YE, Christina Hong
    Bedford Park
    CR0 2AP Croydon
    Third Floor Sunley House
    United Kingdom
    Secretary
    Bedford Park
    CR0 2AP Croydon
    Third Floor Sunley House
    United Kingdom
    British133681410001
    OLIVER, David Martin
    13 Kirklee Circus
    G12 0TW Glasgow
    Lanarkshire
    Director
    13 Kirklee Circus
    G12 0TW Glasgow
    Lanarkshire
    United KingdomBritish115764650001
    ASHBOLT, Caroline Mary
    September Cottages Skirbeck Drive
    Saxilby
    LN1 2HE Lincoln
    Secretary
    September Cottages Skirbeck Drive
    Saxilby
    LN1 2HE Lincoln
    British59038980001
    BELLIS, Juliet Mary Susan
    4 Grange Hill
    SE25 6SX London
    Secretary
    4 Grange Hill
    SE25 6SX London
    British69991160002
    JOHNSON, Robin Simon
    25 Thirlmere Road
    Muswell Hill
    N10 2DL London
    Secretary
    25 Thirlmere Road
    Muswell Hill
    N10 2DL London
    British11498320001
    CORPORATE ADMINISTRATION SECRETARIES LIMITED
    Falcon House
    24 North John Street
    L2 9RP Liverpool
    Merseyside
    Nominee Secretary
    Falcon House
    24 North John Street
    L2 9RP Liverpool
    Merseyside
    900006800001
    ASHBOLT, Timothy John
    September Cottages
    Skirbeck Drive
    LN1 2HE Saxilby
    Lincoln
    Director
    September Cottages
    Skirbeck Drive
    LN1 2HE Saxilby
    Lincoln
    British37970340001
    BELLIS, Neil Graham
    4 Grange Hill
    SE25 6SX London
    Director
    4 Grange Hill
    SE25 6SX London
    British61569970002
    CUMMINGS, Lucy
    13 Plympton Street
    NW8 8AB London
    Director
    13 Plympton Street
    NW8 8AB London
    British80559730001
    FARLEY, Michael Ernest
    29 Bankside
    Dunton Green
    TN13 2UA Sevenoaks
    Kent
    Director
    29 Bankside
    Dunton Green
    TN13 2UA Sevenoaks
    Kent
    EnglandScottish75539870001
    JENKINSON, Andrew Timothy
    Bedford Park
    CR0 2AP Croydon
    Third Floor Sunley House
    United Kingdom
    Director
    Bedford Park
    CR0 2AP Croydon
    Third Floor Sunley House
    United Kingdom
    United KingdomBritish74069620002
    LAVELLE, Dominic Joseph
    2 West Grove
    SE10 8QT London
    Flat 3
    Director
    2 West Grove
    SE10 8QT London
    Flat 3
    United KingdomBritish137285750001
    LLOYD, Helen
    7 Cromwell Close
    Washingborough
    LN4 1EU Lincoln
    Director
    7 Cromwell Close
    Washingborough
    LN4 1EU Lincoln
    British56320360001
    PEARSON, Michael
    60 Barmouth Road
    SW18 2DR Wandsworth
    Greater London
    Director
    60 Barmouth Road
    SW18 2DR Wandsworth
    Greater London
    EnglandBritish67026480004
    SMITH, James Robert Drummond
    Calle Atalayuela 3
    28120 Ciudad Santo Domingo
    Algete
    Madrid
    Spain
    Director
    Calle Atalayuela 3
    28120 Ciudad Santo Domingo
    Algete
    Madrid
    Spain
    SpainBritish127181910001
    CORPORATE ADMINISTRATION SERVICES LIMITED
    Falcon House
    24 North John Street
    L2 9RP Liverpool
    Merseyside
    Nominee Director
    Falcon House
    24 North John Street
    L2 9RP Liverpool
    Merseyside
    900006790001

    Does BIG FL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Accession deed
    Created On Nov 13, 2007
    Delivered On Nov 26, 2007
    Satisfied
    Amount secured
    All monies due or to become due from each present or future member of the group to the chargee and/or the other finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Bank of Scotland PLC (Formerly K/a the Governor and Company of the Bank of Scotland) Assecurity Trustee
    Transactions
    • Nov 26, 2007Registration of a charge (395)
    • Jun 05, 2008Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Jan 29, 2003
    Delivered On May 07, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 07, 2003Registration of a charge (395)
    • Oct 29, 2004Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Dec 31, 2002
    Delivered On Jan 10, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 10, 2003Registration of a charge (395)
    • Oct 29, 2004Statement of satisfaction of a charge in full or part (403a)

    Does BIG FL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 11, 2012Dissolved on
    Sep 27, 2011Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Malcolm Cohen
    Bdo Llp 55 Baker Street
    W1U 7EU London
    practitioner
    Bdo Llp 55 Baker Street
    W1U 7EU London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0