BDF LIMITED
Overview
Company Name | BDF LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC107761 |
Jurisdiction | Scotland |
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 BDF LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is BDF LIMITED located?
Registered Office Address | 11 Ladywell Avenue Grangestone KA26 9PL Girvan Ayrshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BDF LIMITED?
Company Name | From | Until |
---|---|---|
FUTURECOOL LIMITED | Nov 24, 1987 | Nov 24, 1987 |
What are the latest accounts for BDF LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for BDF LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Director's details changed for Mr Mark South on Dec 23, 2016 | 2 pages | CH01 | ||||||||||
Appointment of Mr Mark South as a director on Dec 23, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Steven Richard Finch as a director on Dec 22, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Nigel James Hiorns as a secretary on Dec 22, 2016 | 1 pages | TM02 | ||||||||||
Appointment of Mr David Andrew Lawler as a secretary on Dec 22, 2016 | 2 pages | AP03 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 3 pages | AA | ||||||||||
Confirmation statement made on Jul 06, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Jul 06, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Denis Michael Embleton as a director on Feb 27, 2015 | 1 pages | TM01 | ||||||||||
Director's details changed for Kevin Quinn on Nov 17, 2014 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Jul 06, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Jul 06, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2012 | 11 pages | AA | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital on Nov 12, 2012
| 4 pages | SH19 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Jul 06, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 4 pages | AA | ||||||||||
Who are the officers of BDF LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LAWLER, David Andrew | Secretary | Grosvenor Place SW1X 7DL London 4 United Kingdom | 221207330001 | |||||||
QUINN, Kevin | Director | c/o Berendsen Uk Limited Grosvenor Place SW1X 7DL London 4 England | England | British | Finance Director | 89902020003 | ||||
SOUTH, Mark | Director | c/o Berendsen Plc Grosvenor Place SW1X 7DL London 4 England | United Kingdom | British | Director | 221291190001 | ||||
CHARTERS, William Robert | Secretary | 10 Doonholm Road KA7 4QQ Ayr Ayrshire | British | 76901820001 | ||||||
HIORNS, Nigel James | Secretary | 62 Church Road CR0 1SB Croydon Surrey | British | 11524610002 | ||||||
MACAULAY, Dugald Macdonald | Secretary | 16 Churchill Drive G11 7LS Glasgow Lanarkshire | British | 345960001 | ||||||
MCLEISH, Christine Joyce | Secretary | 15 Shalloch Square KA26 0EA Girvan Ayrshire | British | 54134840001 | ||||||
WHITECROSS, Philip James | Secretary | Lower Dean Farm Dean Road LU7 0EU Stewkley Bedfordshire | British | Company Director | 193730760001 | |||||
WILKINSON, Malcolm Henry Fraser | Secretary | 46 Racecourse Road KA7 2UY Ayr Ayrshire | British | 856410001 | ||||||
CHARTERS, Andrew David | Director | 7 Doonvale Place Alloway KA6 6FD Ayr Ayrshire | Scotland | British | Finance Director | 78872100002 | ||||
CHARTERS, William Robert | Director | 10 Doonholm Road KA7 4QQ Ayr Ayrshire | British | Company Director | 76901820001 | |||||
EMBLETON, Denis Michael | Director | 9 Leydene Park Hyden Farm Lane East Meon GU32 1HF Petersfield Hampshire | England | British | Finance Director | 12722390003 | ||||
FINCH, Steven Richard | Director | 2 Regency Court Langley Road WD17 4RG Watford Hertfordshire | United Kingdom | British | Director | 38003430003 | ||||
GIBSON, Alan James | Director | Chapel Farmhouse OX18 2RY Grafton Oxfordshire | United Kingdom | British | Company Director | 77962110001 | ||||
LOUGHRAN, Kurt David | Director | 13 Coultard Drive KA9 2EN Prestwick Ayrshire | British | Operations Director | 60189870001 | |||||
MACAULAY, Dugald Macdonald | Director | 16 Churchill Drive G11 7LS Glasgow Lanarkshire | British | Accountant | 345960001 | |||||
MATTHEWS, John Clyne, Rev | Director | 9 Kirklee Road G12 0RQ Glasgow Lanarkshire | Scotland | British | Company Director | 345940001 | ||||
MCKERCHAR, John Ewen | Director | Whitehill Cottage KA26 9PH Girvan Ayrshire | Scotland | British | Director | 1157210001 | ||||
MOORE, John Colin | Director | 61 Lambourn Drive DE22 2UT Derby Derbyshire | England | British | Director | 102819030001 | ||||
SMITH, Jamie William | Director | Tigh Na Cluich The Fairway, Garelochhead G84 0DA Argyle | British | Director | 89628330001 | |||||
WHITECROSS, Philip James | Director | Lower Dean Farm Dean Road LU7 0EU Stewkley Bedfordshire | England | British | Company Director | 193730760001 | ||||
WILKINSON, Malcolm Henry Fraser | Director | 46 Racecourse Road KA7 2UY Ayr Ayrshire | British | 856410001 |
Who are the persons with significant control of BDF LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bdf Healthcare Ltd | Apr 06, 2016 | Grangestone Industrial Estate Ladywell Avenue KA26 9PL Girvan 11 Ayrshire Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does BDF LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Floating charge | Created On May 08, 2003 Delivered On May 13, 2003 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Jul 07, 1999 Delivered On Jul 13, 1999 | Satisfied | Amount secured All sums due or to become due | |
Short particulars BLOCK3, grangestone industrial estate, girvan. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Dec 31, 1997 Delivered On Jan 15, 1998 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Property known as factory premises, block 4 grangestone industrial estate, girvan. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Floating charge | Created On Feb 17, 1995 Delivered On Feb 23, 1995 | Satisfied | Amount secured £25,000 | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
Floating charge | Created On Sep 06, 1991 Delivered On Sep 23, 1991 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
Bond & floating charge | Created On Mar 31, 1988 Delivered On Apr 07, 1988 | Satisfied | Amount secured All sums due or to become due | |
Short particulars The whole assets of the company. Contains Floating Charge: Yes | ||||
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