Company NameBFP Consultants Ltd
Company StatusDissolved
Company Number03610832
CategoryPrivate Limited Company
Incorporation Date6 August 1998(25 years, 8 months ago)
Dissolution Date17 October 2017 (6 years, 5 months ago)
Previous NamesAdmindevice Limited and Broking For Profit Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Susan Jane Scott
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed14 October 1998(2 months, 1 week after company formation)
Appointment Duration19 years (closed 17 October 2017)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Director NameMr Simon Nicholas John Davies
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1998(2 months after company formation)
Appointment Duration1 week, 3 days (resigned 16 October 1998)
RoleSolicitor
Correspondence AddressChestnuts
Copt Hall Road
Ightham
Kent
TN15 9DU
Director NameJonathan Paul Grant
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1998(2 months after company formation)
Appointment Duration1 week, 3 days (resigned 16 October 1998)
RoleSolicitor
Correspondence AddressChestnuts Copt Hall Road
Ightham
Kent
TN15 9DU
Secretary NameJonathan Paul Grant
NationalityBritish
StatusResigned
Appointed06 October 1998(2 months after company formation)
Appointment Duration1 week, 3 days (resigned 16 October 1998)
RoleSolicitor
Correspondence AddressChestnuts Copt Hall Road
Ightham
Kent
TN15 9DU
Director NameSusan Jane Scott
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1998(2 months, 1 week after company formation)
Appointment Duration2 days (resigned 16 October 1998)
RoleBusiness Consultant
Correspondence Address5 Harrow Gardens
Orpington
Kent
BR6 9WD
Secretary NameSarah Elaine Locke
NationalityBritish
StatusResigned
Appointed14 October 1998(2 months, 1 week after company formation)
Appointment Duration9 years, 6 months (resigned 25 April 2008)
RoleCompany Director
Correspondence Address61 Forest Avenue
Ashford
Kent
TN25 4GB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 August 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 August 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

2 at £1Susan Jane Scott
100.00%
Ordinary

Financials

Year2014
Net Worth£423,613
Cash£46,529
Current Liabilities£40,097

Accounts

Latest Accounts31 August 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Charges

4 November 2003Delivered on: 6 November 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the granary court lodge farm teston maidstone kent. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
20 June 2002Delivered on: 26 June 2002
Persons entitled: Skipton Building Society

Classification: Legal charge
Secured details: £90,000.00 due from the company to the chargee.
Particulars: 4 dorney rise st mary cray orpington kent BR5 2JQ.
Outstanding

Filing History

17 October 2017Final Gazette dissolved following liquidation (1 page)
17 July 2017Return of final meeting in a members' voluntary winding up (7 pages)
22 February 2017Director's details changed for Mrs Susan Jane Scott on 16 February 2017 (2 pages)
22 January 2017Registered office address changed from Field House 2 Grove Close Hadlow Tonbridge Kent TN11 0GY to 130 Shaftesbury Avenue 2nd Floor London W1D 5EU on 22 January 2017 (2 pages)
16 January 2017Appointment of a voluntary liquidator (1 page)
16 January 2017Declaration of solvency (3 pages)
16 January 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-21
(1 page)
7 December 2016Satisfaction of charge 2 in full (2 pages)
11 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
17 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
29 April 2016Satisfaction of charge 1 in full (1 page)
10 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
(3 pages)
10 August 2015Director's details changed for Susan Jane Scott on 3 August 2015 (2 pages)
10 August 2015Director's details changed for Susan Jane Scott on 3 August 2015 (2 pages)
10 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
(3 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
8 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2
(3 pages)
8 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2
(3 pages)
31 January 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
18 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-18
(3 pages)
18 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-18
(3 pages)
30 April 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
3 September 2012Annual return made up to 6 August 2012 with a full list of shareholders (3 pages)
3 September 2012Annual return made up to 6 August 2012 with a full list of shareholders (3 pages)
6 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
5 October 2011Annual return made up to 6 August 2011 with a full list of shareholders (3 pages)
5 October 2011Annual return made up to 6 August 2011 with a full list of shareholders (3 pages)
11 February 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
8 October 2010Director's details changed for Susan Jane Scott on 6 August 2010 (2 pages)
8 October 2010Annual return made up to 6 August 2010 with a full list of shareholders (3 pages)
8 October 2010Director's details changed for Susan Jane Scott on 6 August 2010 (2 pages)
4 February 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
17 September 2009Return made up to 06/08/09; full list of members (3 pages)
19 February 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
4 September 2008Return made up to 06/08/08; full list of members (3 pages)
28 April 2008Appointment terminated secretary sarah locke (1 page)
6 February 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
8 January 2008Return made up to 06/08/07; no change of members (6 pages)
12 April 2007Company name changed broking for profit LIMITED\certificate issued on 12/04/07 (2 pages)
22 January 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
14 August 2006Return made up to 06/08/06; full list of members (6 pages)
10 February 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
16 November 2005Secretary's particulars changed (1 page)
22 August 2005Return made up to 06/08/05; full list of members (6 pages)
24 December 2004Total exemption full accounts made up to 31 August 2004 (7 pages)
16 August 2004Return made up to 06/08/04; full list of members (6 pages)
13 April 2004Secretary's particulars changed (1 page)
17 November 2003Total exemption full accounts made up to 31 August 2003 (6 pages)
6 November 2003Particulars of mortgage/charge (3 pages)
13 August 2003Return made up to 06/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 January 2003Total exemption full accounts made up to 31 August 2002 (6 pages)
13 August 2002Return made up to 06/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 July 2002Director's particulars changed (1 page)
14 July 2002Registered office changed on 14/07/02 from: 5 harrow gardens orpington kent BR6 9WD (1 page)
26 June 2002Particulars of mortgage/charge (3 pages)
7 December 2001Total exemption full accounts made up to 31 August 2001 (6 pages)
10 August 2001Return made up to 06/08/01; full list of members (6 pages)
21 January 2001Full accounts made up to 31 August 2000 (6 pages)
30 August 2000Return made up to 06/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 October 1999Full accounts made up to 31 August 1999 (12 pages)
9 September 1999Return made up to 06/08/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
20 October 1998Director resigned (1 page)
20 October 1998Secretary resigned;director resigned (1 page)
20 October 1998New director appointed (2 pages)
20 October 1998New secretary appointed (2 pages)
20 October 1998Director resigned (1 page)
19 October 1998Company name changed admindevice LIMITED\certificate issued on 20/10/98 (2 pages)
15 October 1998New secretary appointed;new director appointed (2 pages)
15 October 1998Secretary resigned (1 page)
15 October 1998New director appointed (2 pages)
15 October 1998Registered office changed on 15/10/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
6 August 1998Incorporation (13 pages)