BF III LIMITED
Overview
| Company Name | BF III LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04891748 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for BF III LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Aug 31, 2019 |
What are the latest filings for BF III LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||||||
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 pages | AD01 | ||||||||||||||||||
Total exemption full accounts made up to Aug 31, 2019 | 6 pages | AA | ||||||||||||||||||
Termination of appointment of Sally Hopwood as a secretary on Jun 24, 2020 | 1 pages | TM02 | ||||||||||||||||||
Confirmation statement made on Dec 20, 2019 with updates | 4 pages | CS01 | ||||||||||||||||||
Notification of Celine Uk Newco 1 Limited as a person with significant control on Jul 10, 2019 | 2 pages | PSC02 | ||||||||||||||||||
Cessation of Debenhams Plc as a person with significant control on Jul 10, 2019 | 1 pages | PSC07 | ||||||||||||||||||
Termination of appointment of Alice Ann Darwall as a director on Dec 13, 2019 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Glynis Moore as a director on Dec 13, 2019 | 2 pages | AP01 | ||||||||||||||||||
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 pages | AD01 | ||||||||||||||||||
Appointment of Mrs Sally Hopwood as a secretary on Jul 27, 2019 | 2 pages | AP03 | ||||||||||||||||||
Termination of appointment of Sarah Carne as a secretary on Jul 26, 2019 | 1 pages | TM02 | ||||||||||||||||||
Accounts for a dormant company made up to Sep 01, 2018 | 4 pages | AA | ||||||||||||||||||
Appointment of Mrs Alice Ann Darwall as a director on Apr 29, 2019 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Paul Rex Eardley as a director on Apr 29, 2019 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Mr Paul Rex Eardley as a director on Jan 04, 2019 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Rosalynde Victoria Harrison as a director on Jan 04, 2019 | 1 pages | TM01 | ||||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||||||
Confirmation statement made on Dec 20, 2018 with no updates | 3 pages | CS01 | ||||||||||||||||||
Appointment of Ms Rosalynde Victoria Harrison as a director on Sep 07, 2018 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Paul Rex Eardley as a director on Sep 07, 2018 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Matthew George Smith as a director on Aug 31, 2018 | 1 pages | TM01 | ||||||||||||||||||
Resolutions Resolutions | 31 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Accounts for a dormant company made up to Sep 02, 2017 | 4 pages | AA | ||||||||||||||||||
Who are the officers of BF III LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MOORE, Glynis | Director | Park Street TA1 4DB Taunton Bedford House Somerset England | England | English | 265458460001 | |||||
| CARNE, Sarah | Secretary | Brock Street Regent's Place NW1 3FG London 10 United Kingdom | 240174300001 | |||||||
| EARDLEY, Paul Rex | Secretary | Brock Street Regent's Place NW1 3FG London 10 United Kingdom | British | 74477320006 | ||||||
| HOPWOOD, Sally | Secretary | W1C 1JG London 334 - 348 Oxford Street England | 261510620001 | |||||||
| WOODHOUSE, Christopher Kevin | Secretary | 91 Wimpole Street W1G 0EF London | British | 48827150005 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| COSTELETOS, Phillipe Marinos | Director | 52 Kensington Place W8 7PR London | Greek | 74664800001 | ||||||
| DARWALL, Alice Ann | Director | W1C 1JG London 334 - 348 Oxford Street England | United Kingdom | British | 146742480001 | |||||
| EARDLEY, Paul Rex | Director | Brock Street Regent's Place NW1 3FG London 10 | England | British | 175182310001 | |||||
| EARDLEY, Paul Rex | Director | Brock Street Regent's Place NW1 3FG London 10 United Kingdom | England | British | 175182310001 | |||||
| FEUER, Jonathan Philip | Director | Maytrees Granville Road KT13 0QG Weybridge Surrey | England | British | 142718980001 | |||||
| HARLOW, Suzanne | Director | Brock Street Regent's Place NW1 3FG London 10 United Kingdom | United Kingdom | British | 183585370001 | |||||
| HARRISON, Rosalynde Victoria | Director | Brock Street Regent's Place NW1 3FG London 10 | United Kingdom | British | 27999090001 | |||||
| HERRICK, Simon Edward | Director | Brock Street Regent's Place NW1 3FG London 10 United Kingdom | England | British | 70414940003 | |||||
| LOVERING, John David | Director | 91 Wimpole Street W1G 0EF London | United Kingdom | British | 73573160004 | |||||
| PADOVANO, Guido | Director | Rua Franca 83 Sao Paulo Sp 01446 010 Brazil | Italian | 92441240001 | ||||||
| SHARP, Michael John Todkill | Director | Brock Street Regent's Place NW1 3FG London 10 United Kingdom | United Kingdom | British | 153448810002 | |||||
| SMITH, Matthew George | Director | Brock Street Regent's Place NW1 3FG London 10 United Kingdom | England | British | 194410880002 | |||||
| TEMPLEMAN, Robert William | Director | 91 Wimpole Street W1G 0EF London | Uk | British | 88293210002 | |||||
| WOODHOUSE, Christopher Kevin | Director | 91 Wimpole Street W1G 0EF London | Uk | British | 48827150005 |
Who are the persons with significant control of BF III LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Celine Uk Newco 1 Limited | Jul 10, 2019 | Oxford Street W1C 1JG London 334-348 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Debenhams Plc | Apr 06, 2016 | Brock Street Regent's Place NW1 3FG London 10 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does BF III LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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