Company NameBf Property Company Limited
Company StatusDissolved
Company Number07011580
CategoryPrivate Limited Company
Incorporation Date7 September 2009(14 years, 6 months ago)
Dissolution Date17 July 2018 (5 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Graham Paul Clayton
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2009(1 week, 2 days after company formation)
Appointment Duration8 years, 10 months (closed 17 July 2018)
RoleJeweller
Country of ResidenceEngland
Correspondence Address5 Alwood Avenue
Blackpool
Lancashire
FY3 8NG
Director NameMr Philip Michael Owen
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2009(1 week, 2 days after company formation)
Appointment Duration8 years, 10 months (closed 17 July 2018)
RoleBank Manager
Country of ResidenceEngland
Correspondence Address21 The Hermitage
Thornton Cleveleys
Lancashire
FY5 2TH
Director NameLeslie John Baldwin
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2010(7 months, 2 weeks after company formation)
Appointment Duration8 years, 2 months (closed 17 July 2018)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address340 Deansgate
Manchester
M3 4LY
Director NameMr David Andrew Barker
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2013(3 years, 7 months after company formation)
Appointment Duration5 years, 3 months (closed 17 July 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address340 Deansgate
Manchester
M3 4LY
Director NameMr Duncan Richard Cowburn
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2013(3 years, 7 months after company formation)
Appointment Duration5 years, 3 months (closed 17 July 2018)
RolePrivate Banker
Country of ResidenceEngland
Correspondence Address340 Deansgate
Manchester
M3 4LY
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Director NameMr David Anthony Brennand
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2009(1 week, 2 days after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Ullswater Road
Blackpool
Lancashire
FY4 2BZ

Contact

Websitebfpropertycompany.co.uk
Telephone07 912061899
Telephone regionMobile

Location

Registered Address340 Deansgate
Manchester
M3 4LY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

13 at £1David Barker
8.13%
Ordinary
10 at £1A.g. Clayton
6.25%
Ordinary
10 at £1Franco Malhotra
6.25%
Ordinary
10 at £1G.p. Clayton
6.25%
Ordinary
10 at £1Leslie Baldwin
6.25%
Ordinary
10 at £1Watson Investments LTD
6.25%
Ordinary
5 at £1S. Cowgill
3.13%
Ordinary
35 at £1Linda Sackfield
21.88%
Ordinary
34 at £1Duncan Cowburn
21.25%
Ordinary
23 at £1Phillip Owen
14.38%
Ordinary

Financials

Year2014
Net Worth£1,095,810
Cash£788,762
Current Liabilities£57,201

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

8 May 2014Delivered on: 20 May 2014
Persons entitled: Brown Shipley & Co Limited

Classification: A registered charge
Outstanding
3 April 2014Delivered 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

Filing History

15 June 2017Registered 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 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-05-17
(1 page)
8 June 2017Declaration of solvency (9 pages)
8 June 2017Appointment of a voluntary liquidator (1 page)
20 April 2017Satisfaction of charge 070115800002 in full (4 pages)
20 April 2017Satisfaction of charge 070115800001 in full (4 pages)
24 October 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
31 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 160
(7 pages)
10 December 2015Total exemption small company accounts made up to 30 September 2015 (4 pages)
19 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 160
(7 pages)
19 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 160
(7 pages)
10 December 2014Total exemption small company accounts made up to 30 September 2014 (4 pages)
20 May 2014Registration of charge 070115800002 (13 pages)
16 April 2014Registration of charge 070115800001 (52 pages)
7 April 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 160
(7 pages)
7 April 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 160
(7 pages)
22 November 2013Total exemption small company accounts made up to 30 September 2013 (4 pages)
21 November 2013Registered 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 2013Appointment of David Andrew Barker as a director (2 pages)
10 April 2013Appointment of Duncan Richard Brennan as a director (2 pages)
10 April 2013Director's details changed for Duncan Richard Brennan on 10 April 2013 (2 pages)
8 April 2013Annual return made up to 3 March 2013 with a full list of shareholders (7 pages)
8 April 2013Annual return made up to 3 March 2013 with a full list of shareholders (7 pages)
5 April 2013Termination of appointment of David Brennand as a director (1 page)
5 February 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
29 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (7 pages)
29 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (7 pages)
2 February 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
6 April 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(25 pages)
7 March 2011Appointment of Leslie John Baldwin as a director (3 pages)
3 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (6 pages)
3 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (6 pages)
5 January 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
10 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (6 pages)
10 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (6 pages)
11 February 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 70
(2 pages)
11 February 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 70
(2 pages)
8 October 2009Appointment of David Anthony Brennand as a director (2 pages)
1 October 2009Director appointed graham paul clayton (2 pages)
1 October 2009Director appointed philip michael owen (2 pages)
29 September 2009Ad 29/09/09\gbp si 69@1=69\gbp ic 1/70\ (3 pages)
8 September 2009Appointment terminated director yomtov jacobs (1 page)
7 September 2009Incorporation (9 pages)