BF III LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameBF III LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04891748
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of BF III LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities
    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is BF III LIMITED located?

    Registered Office Address
    Bedford House
    Park Street
    TA1 4DB Taunton
    Somerset
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BF III LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2019

    What are the latest filings for BF III LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from 334 - 348 Oxford Street London W1C 1JG England to Bedford House Park Street Taunton Somerset TA1 4DB on Feb 22, 2021

    1 pagesAD01

    Total exemption full accounts made up to Aug 31, 2019

    6 pagesAA

    Termination of appointment of Sally Hopwood as a secretary on Jun 24, 2020

    1 pagesTM02

    Confirmation statement made on Dec 20, 2019 with updates

    4 pagesCS01

    Notification of Celine Uk Newco 1 Limited as a person with significant control on Jul 10, 2019

    2 pagesPSC02

    Cessation of Debenhams Plc as a person with significant control on Jul 10, 2019

    1 pagesPSC07

    Termination of appointment of Alice Ann Darwall as a director on Dec 13, 2019

    1 pagesTM01

    Appointment of Glynis Moore as a director on Dec 13, 2019

    2 pagesAP01

    Registered office address changed from 10 Brock Street Regent's Place London NW1 3FG to 334 - 348 Oxford Street London W1C 1JG on Oct 15, 2019

    1 pagesAD01

    Appointment of Mrs Sally Hopwood as a secretary on Jul 27, 2019

    2 pagesAP03

    Termination of appointment of Sarah Carne as a secretary on Jul 26, 2019

    1 pagesTM02

    Accounts for a dormant company made up to Sep 01, 2018

    4 pagesAA

    Appointment of Mrs Alice Ann Darwall as a director on Apr 29, 2019

    2 pagesAP01

    Termination of appointment of Paul Rex Eardley as a director on Apr 29, 2019

    1 pagesTM01

    Appointment of Mr Paul Rex Eardley as a director on Jan 04, 2019

    2 pagesAP01

    Termination of appointment of Rosalynde Victoria Harrison as a director on Jan 04, 2019

    1 pagesTM01

    Statement of company's objects

    2 pagesCC04

    Confirmation statement made on Dec 20, 2018 with no updates

    3 pagesCS01

    Appointment of Ms Rosalynde Victoria Harrison as a director on Sep 07, 2018

    2 pagesAP01

    Termination of appointment of Paul Rex Eardley as a director on Sep 07, 2018

    1 pagesTM01

    Termination of appointment of Matthew George Smith as a director on Aug 31, 2018

    1 pagesTM01

    Resolutions

    Resolutions
    31 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Matters may be authorised by directors in accordance with section 175(5)(a) of the companies act 2006 30/05/2018
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Accounts for a dormant company made up to Sep 02, 2017

    4 pagesAA

    Who are the officers of BF III LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MOORE, Glynis
    Park Street
    TA1 4DB Taunton
    Bedford House
    Somerset
    England
    Director
    Park Street
    TA1 4DB Taunton
    Bedford House
    Somerset
    England
    EnglandEnglish265458460001
    CARNE, Sarah
    Brock Street
    Regent's Place
    NW1 3FG London
    10
    United Kingdom
    Secretary
    Brock Street
    Regent's Place
    NW1 3FG London
    10
    United Kingdom
    240174300001
    EARDLEY, Paul Rex
    Brock Street
    Regent's Place
    NW1 3FG London
    10
    United Kingdom
    Secretary
    Brock Street
    Regent's Place
    NW1 3FG London
    10
    United Kingdom
    British74477320006
    HOPWOOD, Sally
    W1C 1JG London
    334 - 348 Oxford Street
    England
    Secretary
    W1C 1JG London
    334 - 348 Oxford Street
    England
    261510620001
    WOODHOUSE, Christopher Kevin
    91 Wimpole Street
    W1G 0EF London
    Secretary
    91 Wimpole Street
    W1G 0EF London
    British48827150005
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    COSTELETOS, Phillipe Marinos
    52 Kensington Place
    W8 7PR London
    Director
    52 Kensington Place
    W8 7PR London
    Greek74664800001
    DARWALL, Alice Ann
    W1C 1JG London
    334 - 348 Oxford Street
    England
    Director
    W1C 1JG London
    334 - 348 Oxford Street
    England
    United KingdomBritish146742480001
    EARDLEY, Paul Rex
    Brock Street
    Regent's Place
    NW1 3FG London
    10
    Director
    Brock Street
    Regent's Place
    NW1 3FG London
    10
    EnglandBritish175182310001
    EARDLEY, Paul Rex
    Brock Street
    Regent's Place
    NW1 3FG London
    10
    United Kingdom
    Director
    Brock Street
    Regent's Place
    NW1 3FG London
    10
    United Kingdom
    EnglandBritish175182310001
    FEUER, Jonathan Philip
    Maytrees
    Granville Road
    KT13 0QG Weybridge
    Surrey
    Director
    Maytrees
    Granville Road
    KT13 0QG Weybridge
    Surrey
    EnglandBritish142718980001
    HARLOW, Suzanne
    Brock Street
    Regent's Place
    NW1 3FG London
    10
    United Kingdom
    Director
    Brock Street
    Regent's Place
    NW1 3FG London
    10
    United Kingdom
    United KingdomBritish183585370001
    HARRISON, Rosalynde Victoria
    Brock Street
    Regent's Place
    NW1 3FG London
    10
    Director
    Brock Street
    Regent's Place
    NW1 3FG London
    10
    United KingdomBritish27999090001
    HERRICK, Simon Edward
    Brock Street
    Regent's Place
    NW1 3FG London
    10
    United Kingdom
    Director
    Brock Street
    Regent's Place
    NW1 3FG London
    10
    United Kingdom
    EnglandBritish70414940003
    LOVERING, John David
    91 Wimpole Street
    W1G 0EF London
    Director
    91 Wimpole Street
    W1G 0EF London
    United KingdomBritish73573160004
    PADOVANO, Guido
    Rua Franca 83
    Sao Paulo
    Sp 01446 010
    Brazil
    Director
    Rua Franca 83
    Sao Paulo
    Sp 01446 010
    Brazil
    Italian92441240001
    SHARP, Michael John Todkill
    Brock Street
    Regent's Place
    NW1 3FG London
    10
    United Kingdom
    Director
    Brock Street
    Regent's Place
    NW1 3FG London
    10
    United Kingdom
    United KingdomBritish153448810002
    SMITH, Matthew George
    Brock Street
    Regent's Place
    NW1 3FG London
    10
    United Kingdom
    Director
    Brock Street
    Regent's Place
    NW1 3FG London
    10
    United Kingdom
    EnglandBritish194410880002
    TEMPLEMAN, Robert William
    91 Wimpole Street
    W1G 0EF London
    Director
    91 Wimpole Street
    W1G 0EF London
    UkBritish88293210002
    WOODHOUSE, Christopher Kevin
    91 Wimpole Street
    W1G 0EF London
    Director
    91 Wimpole Street
    W1G 0EF London
    UkBritish48827150005

    Who are the persons with significant control of BF III LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Oxford Street
    W1C 1JG London
    334-348
    England
    Jul 10, 2019
    Oxford Street
    W1C 1JG London
    334-348
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number11899940
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Brock Street
    Regent's Place
    NW1 3FG London
    10
    United Kingdom
    Apr 06, 2016
    Brock Street
    Regent's Place
    NW1 3FG London
    10
    United Kingdom
    Yes
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number5448421
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does BF III LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Supplemental deed
    Created On Apr 05, 2006
    Delivered On Apr 12, 2006
    Satisfied
    Amount secured
    All indebtedness owed by any obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Any mortgage charge (fixed or floating) standard security pledge lien hypothecation right of set-off security trust assignment by way of security reservation of title or any other security interest.
    Persons Entitled
    • Credit Suisse London Branch
    Transactions
    • Apr 12, 2006Registration of a charge (395)
    • Jul 13, 2006Statement of satisfaction of a charge in full or part (403a)
    Supplemental deed
    Created On Sep 29, 2003
    Delivered On Oct 08, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee 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
    • Credit Suisse First Boston, London Branch (The Security Agent)
    Transactions
    • Oct 08, 2003Registration of a charge (395)
    • Jul 17, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 12, 2003
    Delivered On Sep 24, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    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
    • Credit Suisse First Boston
    Transactions
    • Sep 24, 2003Registration of a charge (395)
    • Jul 17, 2004Statement of satisfaction of a charge in full or part (403a)

    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