Company NameThe Bdc Fund Limited
Company StatusDissolved
Company Number05854338
CategoryPrivate Limited Company
Incorporation Date22 June 2006(17 years, 10 months ago)
Dissolution Date6 August 2010 (13 years, 8 months ago)
Previous NamesCastlegate 421 Limited and Pensionassista Limited

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr Simon Nicholas Mansell
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2008(2 years, 3 months after company formation)
Appointment Duration1 year, 10 months (closed 06 August 2010)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence AddressGarden House Lympne Place
Lympne
Kent
CT21 4PA
Director NameGraham John Pitcher
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2006(3 months, 4 weeks after company formation)
Appointment Duration2 years (resigned 22 October 2008)
RoleCompany Director
Correspondence AddressWhite Rose Cottage
Nacton Lane Great Barton
Bury St Edmunds
Suffolk
IP31 2SA
Secretary NameMrs Christine Margaret Pitcher
NationalityBritish
StatusResigned
Appointed18 October 2006(3 months, 4 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 22 January 2009)
RoleSecretary
Correspondence AddressWhite Rose Cottage
Nacton Lane Great Barton
Bury St Edmunds
Suffolk
IP31 2SA
Director NameMr Gary Alan Cordell
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2007(8 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 22 October 2008)
RolePension Trustee
Country of ResidenceEngland
Correspondence Address44 The Quays
Nottingham
Nottinghamshire
NG7 1HR
Director NameCastlegate Directors Limited (Corporation)
StatusResigned
Appointed22 June 2006(same day as company formation)
Correspondence Address44 Castle Gate
Nottingham
Nottinghamshire
NG1 7BJ
Secretary NameCastlegate Secretaries Limited (Corporation)
StatusResigned
Appointed22 June 2006(same day as company formation)
Correspondence Address44 Castle Gate
Nottingham
Nottinghamshire
NG1 7BJ

Location

Registered AddressC/O McR
43-45 Portman Square
London
W1H 6LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth-£13,828
Cash£6,464
Current Liabilities£5,817

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

6 August 2010Final Gazette dissolved following liquidation (1 page)
6 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
6 May 2010Notice of move from Administration to Dissolution on 30 April 2010 (18 pages)
6 May 2010Notice of move from Administration to Dissolution (18 pages)
4 December 2009Administrator's progress report to 31 October 2009 (16 pages)
4 December 2009Administrator's progress report to 31 October 2009 (16 pages)
30 June 2009Statement of administrator's proposal (29 pages)
30 June 2009Statement of administrator's proposal (29 pages)
13 May 2009Appointment of an administrator (1 page)
13 May 2009Appointment of an administrator (1 page)
11 May 2009Registered office changed on 11/05/2009 from suite 7 fornham business park hall farm fornham st martin bury st edmunds suffolk IP31 15L (1 page)
11 May 2009Registered office changed on 11/05/2009 from suite 7 fornham business park hall farm fornham st martin bury st edmunds suffolk IP31 15L (1 page)
28 January 2009Appointment Terminated Secretary christine pitcher (1 page)
28 January 2009Appointment terminated secretary christine pitcher (1 page)
28 October 2008Appointment Terminated Director gary cordell (1 page)
28 October 2008Appointment terminated director gary cordell (1 page)
28 October 2008Appointment terminated director graham pitcher (1 page)
28 October 2008Appointment Terminated Director graham pitcher (1 page)
13 October 2008Director appointed simon nicholas mansell (2 pages)
13 October 2008Director appointed simon nicholas mansell (2 pages)
18 August 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
18 August 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
22 July 2008Return made up to 22/06/08; full list of members (5 pages)
22 July 2008Return made up to 22/06/08; full list of members (5 pages)
11 December 2007Statement of affairs (38 pages)
11 December 2007Statement of affairs (38 pages)
11 December 2007Ad 22/06/07--------- £ si 1000@1 (3 pages)
11 December 2007Ad 22/06/07--------- £ si 1000@1 (3 pages)
22 August 2007Registered office changed on 22/08/07 from: 4TH floor pearl house 5 friar lane nottingham notts NG1 6BT (1 page)
22 August 2007Registered office changed on 22/08/07 from: 4TH floor pearl house 5 friar lane nottingham notts NG1 6BT (1 page)
20 July 2007Return made up to 22/06/07; full list of members (3 pages)
20 July 2007Return made up to 22/06/07; full list of members (3 pages)
15 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
15 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
22 March 2007New director appointed (1 page)
22 March 2007New director appointed (1 page)
27 February 2007Company name changed pensionassista LIMITED\certificate issued on 27/02/07 (2 pages)
27 February 2007Company name changed pensionassista LIMITED\certificate issued on 27/02/07 (2 pages)
6 January 2007Ad 06/12/06--------- £ si 100@1=100 £ ic 250/350 (2 pages)
6 January 2007Ad 06/12/06--------- £ si 100@1=100 £ ic 250/350 (2 pages)
5 December 2006Particulars of mortgage/charge (3 pages)
5 December 2006Particulars of mortgage/charge (3 pages)
15 November 2006Ad 03/11/06--------- £ si 249@1=249 £ ic 1/250 (2 pages)
15 November 2006Ad 03/11/06--------- £ si 249@1=249 £ ic 1/250 (2 pages)
8 November 2006New secretary appointed (2 pages)
8 November 2006Secretary resigned (1 page)
8 November 2006New director appointed (2 pages)
8 November 2006Director resigned (1 page)
8 November 2006New director appointed (2 pages)
8 November 2006Secretary resigned (1 page)
8 November 2006Director resigned (1 page)
8 November 2006New secretary appointed (2 pages)
26 October 2006Registered office changed on 26/10/06 from: 44 castle gate nottingham nottinghamshire NG1 7BJ (1 page)
26 October 2006Registered office changed on 26/10/06 from: 44 castle gate nottingham nottinghamshire NG1 7BJ (1 page)
14 September 2006Company name changed castlegate 421 LIMITED\certificate issued on 14/09/06 (2 pages)
14 September 2006Company name changed castlegate 421 LIMITED\certificate issued on 14/09/06 (2 pages)
22 June 2006Incorporation (20 pages)
22 June 2006Incorporation (20 pages)