Blackpool
Lancashire
FY3 8NG
Director Name | Mr Philip Michael Owen |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 September 2009(1 week, 2 days after company formation) |
Appointment Duration | 8 years, 10 months (closed 17 July 2018) |
Role | Bank Manager |
Country of Residence | England |
Correspondence Address | 21 The Hermitage Thornton Cleveleys Lancashire FY5 2TH |
Director Name | Leslie John Baldwin |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 April 2010(7 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 2 months (closed 17 July 2018) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 340 Deansgate Manchester M3 4LY |
Director Name | Mr David Andrew Barker |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 April 2013(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 17 July 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 340 Deansgate Manchester M3 4LY |
Director Name | Mr Duncan Richard Cowburn |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 April 2013(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 17 July 2018) |
Role | Private Banker |
Country of Residence | England |
Correspondence Address | 340 Deansgate Manchester M3 4LY |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Director Name | Mr David Anthony Brennand |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2009(1 week, 2 days after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Ullswater Road Blackpool Lancashire FY4 2BZ |
Website | bfpropertycompany.co.uk |
---|---|
Telephone | 07 912061899 |
Telephone region | Mobile |
Registered Address | 340 Deansgate Manchester M3 4LY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
13 at £1 | David Barker 8.13% Ordinary |
---|---|
10 at £1 | A.g. Clayton 6.25% Ordinary |
10 at £1 | Franco Malhotra 6.25% Ordinary |
10 at £1 | G.p. Clayton 6.25% Ordinary |
10 at £1 | Leslie Baldwin 6.25% Ordinary |
10 at £1 | Watson Investments LTD 6.25% Ordinary |
5 at £1 | S. Cowgill 3.13% Ordinary |
35 at £1 | Linda Sackfield 21.88% Ordinary |
34 at £1 | Duncan Cowburn 21.25% Ordinary |
23 at £1 | Phillip Owen 14.38% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,095,810 |
Cash | £788,762 |
Current Liabilities | £57,201 |
Latest Accounts | 30 September 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
8 May 2014 | Delivered on: 20 May 2014 Persons entitled: Brown Shipley & Co Limited Classification: A registered charge Outstanding |
---|---|
3 April 2014 | Delivered on: 16 April 2014 Persons entitled: Brown Shipley & Co Limited Classification: A registered charge Particulars: F/H 26 28 and 30 altrincham road wilmslow t/no CH503408. L/h flat 1 9 st patricks road south lytham st annes lancashire t/no LAN146501. L/h flat 2 9 st patricks road south lytham st annes lancashire t/no LAN146506. Outstanding |
15 June 2017 | Registered office address changed from 19 Park Road Lytham St. Annes Lancashire FY8 1PW to C/O Begbies Traynor 340 Deansgate Manchester M3 4LY on 15 June 2017 (2 pages) |
---|---|
8 June 2017 | Resolutions
|
8 June 2017 | Declaration of solvency (9 pages) |
8 June 2017 | Appointment of a voluntary liquidator (1 page) |
20 April 2017 | Satisfaction of charge 070115800002 in full (4 pages) |
20 April 2017 | Satisfaction of charge 070115800001 in full (4 pages) |
24 October 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
31 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
10 December 2015 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
19 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
10 December 2014 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
20 May 2014 | Registration of charge 070115800002 (13 pages) |
16 April 2014 | Registration of charge 070115800001 (52 pages) |
7 April 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
22 November 2013 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
21 November 2013 | Registered office address changed from 1St Floor, Cube Buildings 3-5a Park Road St Annes Lancashire FY8 1QX on 21 November 2013 (1 page) |
10 April 2013 | Appointment of David Andrew Barker as a director (2 pages) |
10 April 2013 | Appointment of Duncan Richard Brennan as a director (2 pages) |
10 April 2013 | Director's details changed for Duncan Richard Brennan on 10 April 2013 (2 pages) |
8 April 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (7 pages) |
8 April 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (7 pages) |
5 April 2013 | Termination of appointment of David Brennand as a director (1 page) |
5 February 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
29 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (7 pages) |
29 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (7 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
6 April 2011 | Resolutions
|
7 March 2011 | Appointment of Leslie John Baldwin as a director (3 pages) |
3 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (6 pages) |
3 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (6 pages) |
5 January 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
10 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (6 pages) |
10 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (6 pages) |
11 February 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
11 February 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
8 October 2009 | Appointment of David Anthony Brennand as a director (2 pages) |
1 October 2009 | Director appointed graham paul clayton (2 pages) |
1 October 2009 | Director appointed philip michael owen (2 pages) |
29 September 2009 | Ad 29/09/09\gbp si 69@1=69\gbp ic 1/70\ (3 pages) |
8 September 2009 | Appointment terminated director yomtov jacobs (1 page) |
7 September 2009 | Incorporation (9 pages) |