Company NameBf Group Holdings Limited
Company StatusDissolved
Company Number06831250
CategoryPrivate Limited Company
Incorporation Date26 February 2009(15 years, 1 month ago)
Dissolution Date5 November 2014 (9 years, 5 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMr Gary Hudson
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2009(1 month, 1 week after company formation)
Appointment Duration5 years, 7 months (closed 05 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Grant Thornton Uk Llp 4 Hardman Square
Springfields
Manchester
M3 3EB
Director NameMr Stephen John Padgett
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2009(1 month, 1 week after company formation)
Appointment Duration5 years, 7 months (closed 05 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Grant Thornton Uk Llp 4 Hardman Square
Springfields
Manchester
M3 3EB
Director NameMr Martin Edward Thorp
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2009(1 month, 1 week after company formation)
Appointment Duration5 years, 7 months (closed 05 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Grant Thornton Uk Llp 4 Hardman Square
Springfields
Manchester
M3 3EB
Secretary NameMr Robert Dennis Galvin
NationalityBritish
StatusClosed
Appointed31 July 2009(5 months after company formation)
Appointment Duration5 years, 3 months (closed 05 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Grant Thornton Uk Llp 4 Hardman Square
Springfields
Manchester
M3 3EB
Director NameMr Ian Graham Berry
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2009(same day as company formation)
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address32 Western Lane
London
SW12 8JS
Director NameMark Tristan George Horrox
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2009(6 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 22 March 2011)
RoleFinancial Analyst
Country of ResidenceUnited Kingdom
Correspondence Address36 Colehill Lane
London
SW6 5EG

Location

Registered AddressC/O Grant Thornton Uk Llp
4 Hardman Square
Springfields
Manchester
M3 3EB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

42.5k at £0.1Four Rivers Bio Energy Inc.
98.55%
Ordinary
625 at £0.1Elettra Sviluppo Srl
1.45%
Ordinary

Financials

Year2014
Net Worth£1
Current Liabilities£102

Accounts

Latest Accounts31 October 2011 (12 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

5 November 2014Final Gazette dissolved following liquidation (1 page)
5 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
5 August 2014Return of final meeting in a creditors' voluntary winding up (9 pages)
11 December 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 November 2013Registered office address changed from 3Rd Floor 14 South Molton Street London W1K 5QP on 28 November 2013 (2 pages)
27 November 2013Appointment of a voluntary liquidator (1 page)
27 November 2013Statement of affairs with form 4.19 (6 pages)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
25 March 2013Director's details changed for Mr Gary Hudson on 1 February 2013 (2 pages)
25 March 2013Director's details changed for Mr Stephen John Padgett on 1 January 2013 (2 pages)
25 March 2013Director's details changed for Mr Stephen John Padgett on 1 January 2013 (2 pages)
25 March 2013Director's details changed for Mr Martin Edward Thorp on 1 February 2013 (2 pages)
25 March 2013Director's details changed for Mr Gary Hudson on 1 February 2013 (2 pages)
25 March 2013Director's details changed for Mr Martin Edward Thorp on 1 February 2013 (2 pages)
25 March 2013Annual return made up to 26 February 2013 with a full list of shareholders
Statement of capital on 2013-03-25
  • GBP 5,000
(4 pages)
30 October 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
10 May 2012Annual return made up to 26 February 2012 with a full list of shareholders (5 pages)
10 May 2012Director's details changed for Mr Stephen John Padgett on 6 March 2012 (2 pages)
10 May 2012Director's details changed for Mr Stephen John Padgett on 6 March 2012 (2 pages)
4 August 2011Full accounts made up to 31 October 2010 (15 pages)
29 June 2011Auditor's resignation (1 page)
13 May 2011Particulars of a mortgage or charge / charge no: 2 (9 pages)
9 May 2011Termination of appointment of Mark Horrox as a director (1 page)
7 March 2011Secretary's details changed for Mr Robert Dennis Galvin on 4 March 2011 (1 page)
7 March 2011Secretary's details changed for Mr Robert Dennis Galvin on 4 March 2011 (1 page)
7 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (6 pages)
2 July 2010Group of companies' accounts made up to 31 October 2009 (23 pages)
19 April 2010Annual return made up to 26 February 2010 with a full list of shareholders (16 pages)
11 September 2009Director appointed mark tristan george horrox (2 pages)
1 September 2009Accounting reference date shortened from 28/02/2010 to 31/10/2009 (1 page)
1 September 2009Appointment terminated director ian berry (1 page)
24 August 2009Registered office changed on 24/08/2009 from 20-22 bedford row london WC1R 4JS (1 page)
24 August 2009Secretary appointed robert galvin (2 pages)
24 April 2009Director appointed gary hudson (2 pages)
24 April 2009Director appointed stephen padgett (2 pages)
24 April 2009Director appointed martin edward thorp (2 pages)
23 April 2009Ad 06/04/09\gbp si [email protected]=4250\gbp ic 750/5000\ (2 pages)
23 April 2009Nc inc already adjusted 06/04/09 (1 page)
23 April 2009Ad 06/04/09\gbp si [email protected]=550\gbp ic 200/750\ (2 pages)
23 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
23 April 2009S-div (1 page)
23 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub divide 06/04/2009
(9 pages)
18 April 2009Particulars of a mortgage or charge / charge no: 1 (11 pages)
26 February 2009Incorporation (18 pages)