Company NameBFS Investments Plc
Company StatusDissolved
Company Number01815509
CategoryPublic Limited Company
Incorporation Date11 May 1984(39 years, 11 months ago)
Dissolution Date10 September 2022 (1 year, 6 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Director NameAnthony Arthur Reid
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed10 November 1991(7 years, 6 months after company formation)
Appointment Duration30 years, 10 months (closed 10 September 2022)
RoleInvestment Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressWestwood
South Drive
Wentworth
Surrey
GU25 4JR
Secretary NameMr Peter Leonard Emery
NationalityBritish
StatusClosed
Appointed01 September 1992(8 years, 3 months after company formation)
Appointment Duration30 years (closed 10 September 2022)
RoleCompany Director
Correspondence Address18 Cutbush Lane
Shinfield
Reading
Berkshire
RG2 9AH
Director NameRichard Nigel Skepper
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2000(15 years, 7 months after company formation)
Appointment Duration22 years, 8 months (closed 10 September 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 The Braid
Chesham
Buckinghamshire
HP5 3LU
Director NameMr Robert Warrick
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2000(15 years, 7 months after company formation)
Appointment Duration22 years, 8 months (closed 10 September 2022)
RoleCompliance Officer
Country of ResidenceEngland
Correspondence Address49 Hillcrest Road
Portishead
Bristol
Avon
BS20 8HN
Director NameMichael Thomas Fenton
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1991(7 years, 6 months after company formation)
Appointment Duration13 years, 11 months (resigned 21 October 2005)
RoleCompany Director
Correspondence AddressFlat 6
87 Sandhill Way
Aylesbury
Buckinghamshire
HP19 8WD
Director NameJohn Michael Matatko
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1991(7 years, 6 months after company formation)
Appointment Duration13 years, 11 months (resigned 21 October 2005)
RoleLecturer
Correspondence Address3 Barry Close
Cheriton Fitzpaine
Crediton
Devon
EX17 4JY
Director NameWilliam Rykens-Weir
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1991(7 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 05 March 1992)
RoleMarketing Director
Correspondence AddressThe Cottage
Market Hill
Whitchurch
Nr Alyesbury
Secretary NameAnthony Arthur Reid
NationalityBritish
StatusResigned
Appointed10 November 1991(7 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 September 1992)
RoleCompany Director
Correspondence AddressThree Barrows Place
Seale Road Elstead
Godalming
Surrey
GU8 6LF
Director NameAnthony Colin Smith
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(7 years, 10 months after company formation)
Appointment Duration11 years (resigned 31 March 2003)
RoleChairman
Correspondence AddressSpott House
Wych Hill Lane
Woking
Surrey
GU22 0AA
Director NameMr Peter Leonard Emery
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(8 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 January 2000)
RoleCompany Director
Correspondence Address18 Cutbush Lane
Shinfield
Reading
Berkshire
RG2 9AH
Director NameKeith Lee Bunyan
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(14 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 27 September 2002)
RoleFund Manager
Correspondence AddressTwo Steps Park Corner Drive
East Horsley
Leatherhead
Surrey
KT24 6SE
Director NameMr Nigel Geoffrey Nowell Sidebottom
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1999(14 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 21 October 2005)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWoodbrook 73 Penn Road
Beaconsfield
Buckinghamshire
HP9 2LW

Location

Registered Address30 Finsbury Square
London
EC2P 2YU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2004
Turnover£5,186,238
Net Worth£1,952,075
Cash£2,694,472
Current Liabilities£849,238

Accounts

Latest Accounts30 September 2004 (19 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

30 September 2017Registered office address changed from Grant Thornton House Melton Street London NW1 2EP to 30 Finsbury Square London EC2P 2YU on 30 September 2017 (2 pages)
13 September 2017Liquidators' statement of receipts and payments to 9 August 2017 (5 pages)
14 July 2017Voluntary arrangement supervisor's abstract of receipts and payments to 1 May 2017 (18 pages)
2 March 2017Liquidators' statement of receipts and payments to 9 February 2017 (5 pages)
30 August 2016Liquidators statement of receipts and payments to 9 August 2016 (5 pages)
30 August 2016Liquidators' statement of receipts and payments to 9 August 2016 (5 pages)
16 June 2016Voluntary arrangement supervisor's abstract of receipts and payments to 1 May 2016 (16 pages)
24 February 2016Liquidators' statement of receipts and payments to 9 February 2016 (5 pages)
24 February 2016Liquidators statement of receipts and payments to 9 February 2016 (5 pages)
25 August 2015Liquidators statement of receipts and payments to 9 August 2015 (5 pages)
25 August 2015Liquidators statement of receipts and payments to 9 August 2015 (5 pages)
25 August 2015Liquidators' statement of receipts and payments to 9 August 2015 (5 pages)
11 June 2015Voluntary arrangement supervisor's abstract of receipts and payments to 1 May 2015 (15 pages)
11 June 2015Voluntary arrangement supervisor's abstract of receipts and payments to 1 May 2015 (15 pages)
25 February 2015Liquidators statement of receipts and payments to 9 February 2015 (5 pages)
25 February 2015Liquidators statement of receipts and payments to 9 February 2015 (5 pages)
25 February 2015Liquidators' statement of receipts and payments to 9 February 2015 (5 pages)
4 September 2014Liquidators statement of receipts and payments to 9 August 2014 (5 pages)
4 September 2014Liquidators' statement of receipts and payments to 9 August 2014 (5 pages)
4 September 2014Liquidators statement of receipts and payments to 9 August 2014 (5 pages)
22 May 2014Voluntary arrangement supervisor's abstract of receipts and payments to 1 May 2014 (15 pages)
22 May 2014Voluntary arrangement supervisor's abstract of receipts and payments to 1 May 2014 (15 pages)
25 February 2014Liquidators statement of receipts and payments to 9 February 2014 (5 pages)
25 February 2014Liquidators statement of receipts and payments to 9 February 2014 (5 pages)
25 February 2014Liquidators' statement of receipts and payments to 9 February 2014 (5 pages)
10 September 2013Liquidators' statement of receipts and payments to 9 August 2013 (5 pages)
10 September 2013Liquidators statement of receipts and payments to 9 August 2013 (5 pages)
10 September 2013Liquidators statement of receipts and payments to 9 August 2013 (5 pages)
3 July 2013Voluntary arrangement supervisor's abstract of receipts and payments to 1 May 2013 (14 pages)
3 July 2013Voluntary arrangement supervisor's abstract of receipts and payments to 1 May 2013 (14 pages)
3 July 2013Voluntary arrangement supervisor's abstract of receipts and payments to 1 May 2013 (14 pages)
3 July 2013Voluntary arrangement supervisor's abstract of receipts and payments to 1 May 2013 (14 pages)
28 February 2013Liquidators statement of receipts and payments to 9 February 2013 (5 pages)
28 February 2013Liquidators' statement of receipts and payments to 9 February 2013 (5 pages)
28 February 2013Liquidators statement of receipts and payments to 9 February 2013 (5 pages)
30 August 2012Liquidators statement of receipts and payments to 9 August 2012 (5 pages)
30 August 2012Liquidators' statement of receipts and payments to 9 August 2012 (5 pages)
30 August 2012Liquidators statement of receipts and payments to 9 August 2012 (5 pages)
22 May 2012Voluntary arrangement supervisor's abstract of receipts and payments to 1 May 2012 (13 pages)
22 May 2012Voluntary arrangement supervisor's abstract of receipts and payments to 1 May 2012 (13 pages)
16 May 2012Voluntary arrangement supervisor's abstract of receipts and payments to 1 May 2012 (2 pages)
16 May 2012Voluntary arrangement supervisor's abstract of receipts and payments to 1 May 2012 (2 pages)
1 March 2012Liquidators' statement of receipts and payments to 9 February 2012 (5 pages)
1 March 2012Liquidators statement of receipts and payments to 9 February 2012 (5 pages)
1 March 2012Liquidators statement of receipts and payments to 9 February 2012 (5 pages)
12 September 2011Liquidators statement of receipts and payments to 9 August 2011 (5 pages)
12 September 2011Liquidators statement of receipts and payments to 9 August 2011 (5 pages)
12 September 2011Liquidators' statement of receipts and payments to 9 August 2011 (5 pages)
20 June 2011Voluntary arrangement supervisor's abstract of receipts and payments to 1 May 2011 (9 pages)
20 June 2011Voluntary arrangement supervisor's abstract of receipts and payments to 1 May 2011 (9 pages)
24 February 2011Liquidators statement of receipts and payments to 9 February 2011 (5 pages)
24 February 2011Liquidators' statement of receipts and payments to 9 February 2011 (5 pages)
24 February 2011Liquidators statement of receipts and payments to 9 February 2011 (5 pages)
23 August 2010Liquidators statement of receipts and payments to 9 August 2010 (5 pages)
23 August 2010Liquidators statement of receipts and payments to 9 August 2010 (5 pages)
23 August 2010Liquidators' statement of receipts and payments to 9 August 2010 (5 pages)
30 June 2010Voluntary arrangement supervisor's abstract of receipts and payments to 1 May 2010 (9 pages)
30 June 2010Voluntary arrangement supervisor's abstract of receipts and payments to 1 May 2010 (9 pages)
19 March 2010Liquidators statement of receipts and payments to 9 February 2010 (5 pages)
19 March 2010Liquidators statement of receipts and payments to 9 February 2010 (5 pages)
19 March 2010Liquidators' statement of receipts and payments to 9 February 2010 (5 pages)
2 September 2009Liquidators statement of receipts and payments to 9 August 2009 (5 pages)
2 September 2009Liquidators statement of receipts and payments to 9 August 2009 (5 pages)
2 September 2009Liquidators' statement of receipts and payments to 9 August 2009 (5 pages)
24 June 2009Voluntary arrangement supervisor's abstract of receipts and payments to 1 May 2009 (8 pages)
24 June 2009Voluntary arrangement supervisor's abstract of receipts and payments to 1 May 2009 (8 pages)
26 February 2009Liquidators statement of receipts and payments to 9 February 2009 (5 pages)
26 February 2009Liquidators statement of receipts and payments to 9 February 2009 (5 pages)
26 February 2009Liquidators' statement of receipts and payments to 9 February 2009 (5 pages)
3 September 2008Liquidators' statement of receipts and payments to 9 August 2008 (6 pages)
3 September 2008Liquidators statement of receipts and payments to 9 August 2008 (6 pages)
3 September 2008Liquidators statement of receipts and payments to 9 August 2008 (6 pages)
1 July 2008Voluntary arrangement supervisor's abstract of receipts and payments to 1 May 2009 (8 pages)
1 July 2008Voluntary arrangement supervisor's abstract of receipts and payments to 1 May 2009 (8 pages)
3 March 2008Liquidators statement of receipts and payments to 9 August 2008 (6 pages)
3 March 2008Liquidators' statement of receipts and payments to 9 August 2008 (6 pages)
3 March 2008Liquidators statement of receipts and payments to 9 August 2008 (6 pages)
1 September 2007Liquidators' statement of receipts and payments (6 pages)
1 September 2007Liquidators statement of receipts and payments (6 pages)
30 May 2007Resignation of a liquidator (1 page)
25 May 2007Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
24 April 2007Notice of Constitution of Liquidation Committee (2 pages)
2 March 2007Liquidators statement of receipts and payments (7 pages)
2 March 2007Liquidators' statement of receipts and payments (7 pages)
24 February 2006Registered office changed on 24/02/06 from: friars court friarage passage aylesbury bucks HP20 2SJ (1 page)
17 February 2006Statement of affairs (6 pages)
17 February 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 February 2006Appointment of a voluntary liquidator (1 page)
17 February 2006Notice of Constitution of Liquidation Committee (2 pages)
7 December 2005Return made up to 10/11/05; full list of members (9 pages)
15 November 2005Director resigned (1 page)
15 November 2005Director resigned (1 page)
15 November 2005Director resigned (1 page)
15 November 2005Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
26 April 2005Accounts made up to 30 September 2004 (17 pages)
29 November 2004Return made up to 10/11/04; full list of members (9 pages)
29 April 2004Accounts made up to 30 September 2003 (17 pages)
21 November 2003Return made up to 10/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 May 2003Director resigned (1 page)
3 May 2003Accounts made up to 30 September 2002 (17 pages)
17 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 December 2002Director's particulars changed (1 page)
7 December 2002Return made up to 10/11/02; full list of members (9 pages)
3 October 2002Director resigned (1 page)
27 January 2002Accounts made up to 30 September 2001 (16 pages)
13 November 2001Return made up to 10/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 February 2001Accounts made up to 30 September 2000 (15 pages)
9 November 2000Return made up to 10/11/00; full list of members (8 pages)
23 February 2000Accounts made up to 30 September 1999 (16 pages)
4 January 2000New director appointed (2 pages)
4 January 2000New director appointed (2 pages)
4 January 2000Director resigned (1 page)
4 November 1999Return made up to 10/11/99; full list of members (8 pages)
24 February 1999New director appointed (2 pages)
15 February 1999Accounts made up to 30 September 1998 (15 pages)
22 December 1998New director appointed (2 pages)
9 November 1998Return made up to 10/11/98; no change of members (6 pages)
17 March 1998Company name changed broker financial services PLC\certificate issued on 18/03/98 (2 pages)
5 February 1998Accounts made up to 30 September 1997 (15 pages)
13 November 1997Return made up to 10/11/97; full list of members (8 pages)
13 February 1997Accounts made up to 30 September 1996 (16 pages)
6 November 1996Ad 01/10/96--------- £ si 50000@1 (2 pages)
6 November 1996Return made up to 10/11/96; full list of members (8 pages)
6 November 1996Nc inc already adjusted 01/10/96 (1 page)
15 February 1996Accounts made up to 30 September 1995 (16 pages)
20 September 1995Particulars of mortgage/charge (4 pages)
23 February 1995Accounts made up to 30 September 1994 (16 pages)
8 April 1994Accounts made up to 30 September 1993 (15 pages)
5 March 1993Accounts made up to 30 September 1992 (15 pages)
25 January 1993Registered office changed on 25/01/93 from: 208 kenton road harrow middx HA3 8BX (1 page)
24 June 1992Accounts made up to 30 September 1991 (15 pages)
3 June 1992New director appointed (2 pages)
13 March 1991Accounts for a small company made up to 30 September 1990 (6 pages)
8 June 1990Accounts for a small company made up to 30 September 1989 (6 pages)
26 April 1990Return made up to 10/11/89; full list of members (5 pages)
26 April 1990Director resigned (2 pages)
28 November 1989New director appointed (2 pages)
28 November 1989Director resigned (2 pages)
4 May 1989Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
4 May 1989Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
27 April 1989Re-registration of Memorandum and Articles (54 pages)
27 April 1989Auditor's report (15 pages)
27 April 1989Application for reregistration from private to PLC (1 page)
27 April 1989Balance Sheet (1 page)
27 April 1989Declaration on reregistration from private to PLC (16 pages)
21 March 1989Accounts for a small company made up to 30 September 1988 (6 pages)
21 March 1989Return made up to 11/11/88; full list of members (5 pages)
8 August 1988Accounts for a small company made up to 30 September 1987 (6 pages)
26 November 1987Return made up to 11/11/87; full list of members (5 pages)
21 March 1987Return made up to 25/08/85; full list of members (5 pages)
21 March 1987Return made up to 29/09/86; full list of members (5 pages)
20 March 1987Accounts for a small company made up to 30 September 1986 (4 pages)
24 January 1987New director appointed (4 pages)
24 October 1986Accounts for a small company made up to 31 March 1985 (4 pages)
9 January 1985New secretary appointed (1 page)
18 December 1984New secretary appointed (1 page)
11 May 1984Incorporation (18 pages)