Company NameB.D. Facilities Management Limited
Company StatusDissolved
Company Number01446205
CategoryPrivate Limited Company
Incorporation Date30 August 1979(44 years, 8 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameMs Suzanne Wendy Scott
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2011(31 years, 7 months after company formation)
Appointment Duration9 years, 6 months (closed 13 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrident House Lower Ground Floor
46-48 Webber Street
London
SE1 8QW
Director NameMr Alastair Timothy Fox
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2011(31 years, 7 months after company formation)
Appointment Duration9 years, 6 months (closed 13 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrident House Lower Ground Floor
46-48 Webber Street
London
SE1 8QW
Director NameMr Bruce Spencer Davies
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(11 years, 6 months after company formation)
Appointment Duration15 years, 1 month (resigned 07 April 2006)
RoleCompany Director
Correspondence Address4 Hanyards Lane
Cuffley
EN6 4AS
Director NameDouglas Wyn Davies
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(11 years, 6 months after company formation)
Appointment Duration15 years, 1 month (resigned 07 April 2006)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressThe Copse Castle Street
Llandovery
Carmarthenshire
SA20 0BT
Wales
Director NameMr Anthony Ernest Duncan
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(11 years, 6 months after company formation)
Appointment Duration15 years, 1 month (resigned 07 April 2006)
RoleCompany Director
Correspondence Address1 The Driveway
Cuffley
Potters Bar
Hertfordshire
EN6 4EB
Secretary NameMr Bruce Spencer Davies
NationalityBritish
StatusResigned
Appointed28 February 1991(11 years, 6 months after company formation)
Appointment Duration15 years, 1 month (resigned 07 April 2006)
RoleCompany Director
Correspondence Address4 Hanyards Lane
Cuffley
EN6 4AS
Director NameMichael James Aston
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2006(26 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 24 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Blake Street
Little Aston
West Midlands
B74 4EX
Director NameMr Gary Robert Carter
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2006(26 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Tamar Way
Wokingham
RG41 3UB
Director NameMr Justin Jonathan Kennington
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2006(26 years, 7 months after company formation)
Appointment Duration4 years (resigned 30 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Birtley
Haslemere Road
Brook
Surrey
GU8 5LB
Secretary NameMr Justin Jonathan Kennington
NationalityBritish
StatusResigned
Appointed07 April 2006(26 years, 7 months after company formation)
Appointment Duration4 years (resigned 30 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Birtley
Haslemere Road
Brook
Surrey
GU8 5LB
Director NamePaula Lewis
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2011(31 years, 7 months after company formation)
Appointment Duration1 week (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Youens Drive
Thame
Oxfordshire
OX9 3ZG

Contact

Websitebdfm.eu
Email address[email protected]
Telephone020 84439300
Telephone regionLondon

Location

Registered AddressTrident House Lower Ground Floor
46-48 Webber Street
London
SE1 8QW
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Shareholders

35k at £1Contact Cleaning & Maintenance LTD
100.00%
Ordinary

Financials

Year2014
Turnover£419,363
Gross Profit£116,022
Net Worth£117,927
Cash£189,848
Current Liabilities£118,881

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

15 December 2010Delivered on: 16 December 2010
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
8 April 2010Delivered on: 13 April 2010
Satisfied on: 29 March 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance.
Fully Satisfied
23 April 2007Delivered on: 27 April 2007
Satisfied on: 12 October 2010
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied
21 April 2006Delivered on: 22 April 2006
Satisfied on: 12 October 2010
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Floating charge (all assets)
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto.
Fully Satisfied
21 April 2006Delivered on: 22 April 2006
Satisfied on: 12 October 2010
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts including associated rights relating thereto which fail to vest effectively or absolutely in the security holder for any reason.
Fully Satisfied
28 March 2000Delivered on: 3 April 2000
Satisfied on: 31 October 2009
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied

Filing History

13 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
23 December 2016Full accounts made up to 31 March 2016 (11 pages)
10 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 35,000
(3 pages)
2 January 2016Full accounts made up to 31 March 2015 (11 pages)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 35,000
(3 pages)
5 December 2014Full accounts made up to 31 March 2014 (10 pages)
3 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 35,000
(3 pages)
5 January 2014Full accounts made up to 31 March 2013 (15 pages)
2 January 2014Registered office address changed from 1St Floor Hurst House 157-169 Walton Road East Molesey Surrey KT8 0DX on 2 January 2014 (1 page)
2 January 2014Registered office address changed from 1St Floor Hurst House 157-169 Walton Road East Molesey Surrey KT8 0DX on 2 January 2014 (1 page)
4 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
19 February 2013Full accounts made up to 31 March 2012 (13 pages)
7 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (3 pages)
30 December 2011Current accounting period extended from 31 January 2012 to 31 March 2012 (3 pages)
11 May 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
13 April 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
12 April 2011Registered office address changed from 197-205 High Street Ponders End Enfield Middlesex EN3 4DZ on 12 April 2011 (2 pages)
12 April 2011Termination of appointment of Paula Lewis as a director (2 pages)
12 April 2011Termination of appointment of Gary Carter as a director (2 pages)
12 April 2011Appointment of Suzanne Wendy Scott as a director (3 pages)
12 April 2011Appointment of Mr Alastair Timothy Fox as a director (3 pages)
5 April 2011Appointment of Paula Lewis as a director (3 pages)
5 April 2011Termination of appointment of Michael Aston as a director (2 pages)
1 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
25 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
16 December 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
13 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
13 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
13 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
7 October 2010Accounts for a small company made up to 31 January 2010 (6 pages)
24 May 2010Termination of appointment of Justin Kennington as a director (2 pages)
24 May 2010Termination of appointment of Justin Kennington as a secretary (2 pages)
14 May 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
13 April 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
16 November 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
3 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 March 2009Return made up to 28/02/09; full list of members (4 pages)
4 December 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
5 April 2008Total exemption small company accounts made up to 31 January 2007 (7 pages)
7 March 2008Director's change of particulars / gary carter / 01/06/2006 (1 page)
7 March 2008Return made up to 28/02/08; full list of members (4 pages)
27 April 2007Particulars of mortgage/charge (3 pages)
10 April 2007Return made up to 28/02/07; full list of members (3 pages)
10 April 2007Location of register of members (1 page)
22 November 2006Registered office changed on 22/11/06 from: lincoln house lincoln road enfield middlesex EN3 4AH (1 page)
24 April 2006New secretary appointed;new director appointed (2 pages)
24 April 2006New director appointed (2 pages)
24 April 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
24 April 2006New director appointed (2 pages)
24 April 2006Declaration of assistance for shares acquisition (4 pages)
22 April 2006Particulars of mortgage/charge (3 pages)
22 April 2006Particulars of mortgage/charge (3 pages)
21 April 2006Director resigned (1 page)
21 April 2006Director resigned (1 page)
21 April 2006Accounting reference date extended from 31/12/06 to 31/01/07 (1 page)
21 April 2006Secretary resigned;director resigned (1 page)
12 April 2006Full accounts made up to 31 December 2005 (21 pages)
8 March 2006Return made up to 28/02/06; full list of members (3 pages)
8 March 2006Secretary's particulars changed;director's particulars changed (1 page)
24 January 2006Re-registration of Memorandum and Articles (11 pages)
24 January 2006Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
24 January 2006Certificate of re-registration from Public Limited Company to Private (1 page)
24 January 2006Application for reregistration from PLC to private (1 page)
9 April 2005Full accounts made up to 31 December 2004 (19 pages)
3 March 2005Return made up to 28/02/05; full list of members (3 pages)
28 May 2004Full accounts made up to 31 December 2003 (21 pages)
17 March 2004Return made up to 28/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 August 2003Full accounts made up to 31 December 2002 (21 pages)
28 August 2003Auditor's resignation (1 page)
14 March 2003Return made up to 28/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 December 2002Return made up to 28/02/02; full list of members; amend (7 pages)
4 December 2002£ sr 15000@1 14/12/01 (2 pages)
4 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
4 December 2002Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(1 page)
30 July 2002Full accounts made up to 31 December 2001 (19 pages)
9 March 2002Return made up to 28/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 July 2001Full accounts made up to 31 December 2000 (20 pages)
7 March 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 September 2000Return made up to 28/02/00; full list of members; amend (7 pages)
13 September 2000Amending form 882R (1 page)
12 July 2000Full accounts made up to 31 December 1999 (20 pages)
3 April 2000Particulars of mortgage/charge (4 pages)
8 March 2000Return made up to 28/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 October 1999Full accounts made up to 31 December 1998 (19 pages)
15 April 1999Return made up to 28/02/99; full list of members (6 pages)
2 July 1998Full accounts made up to 30 November 1997 (16 pages)
26 February 1998Return made up to 28/02/98; no change of members (4 pages)
18 August 1997Director's particulars changed (1 page)
2 July 1997Full accounts made up to 30 November 1996 (17 pages)
24 March 1997Return made up to 28/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 March 1997Director's particulars changed (1 page)
23 April 1996Return made up to 28/02/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 March 1996Full accounts made up to 30 November 1995 (17 pages)
19 April 1995Full accounts made up to 30 November 1994 (19 pages)
28 March 1995Return made up to 28/02/95; full list of members (8 pages)
14 March 1994Particulars of contract relating to shares (3 pages)
14 March 1994Ad 23/02/94--------- £ si 17001@1 (2 pages)
8 March 1994Re-registration of Memorandum and Articles (7 pages)
23 February 1994Return made up to 28/02/94; no change of members
  • 363(287) ‐ Registered office changed on 23/02/94
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 March 1993Return made up to 28/02/93; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 September 1992Full accounts made up to 30 November 1991 (13 pages)
5 March 1992Return made up to 28/02/92; full list of members (6 pages)
21 March 1991Ad 14/02/91--------- £ si 32000@1 (2 pages)
1 March 1991Return made up to 28/02/91; full list of members (7 pages)
20 March 1990Full accounts made up to 30 November 1989 (15 pages)
20 March 1990Return made up to 16/03/90; full list of members (4 pages)
14 March 1989Return made up to 08/03/89; full list of members (4 pages)
3 October 1988Accounts for a small company made up to 30 November 1987 (5 pages)
3 October 1988Return made up to 26/07/88; full list of members (4 pages)
9 July 1987Accounts for a small company made up to 30 November 1986 (5 pages)
9 July 1987Return made up to 06/06/87; full list of members (4 pages)
26 February 1987Return made up to 22/10/86; full list of members (4 pages)
9 October 1986Full accounts made up to 30 November 1985 (4 pages)
22 October 1983Accounts made up to 30 November 1982 (8 pages)
12 May 1982Accounts made up to 30 November 1981 (4 pages)
16 March 1981Accounts made up to 30 November 1980 (4 pages)
30 August 1979Incorporation (12 pages)