Company NameBFG (UK) Limited
Company StatusDissolved
Company Number07345093
CategoryPrivate Limited Company
Incorporation Date13 August 2010(13 years, 7 months ago)
Dissolution Date21 December 2018 (5 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Kevin Grantly Flook
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2010(3 months, 2 weeks after company formation)
Appointment Duration8 years (closed 21 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address340 Bonningtons
Brentwood
Essex
CM13 2TN
Director NameMr Muhammad Usman Qudrat Ellahi Karam Ellahi
Date of BirthJune 1957 (Born 66 years ago)
NationalityBahraini
StatusClosed
Appointed29 November 2010(3 months, 2 weeks after company formation)
Appointment Duration8 years (closed 21 December 2018)
RoleDirector Of Corporate Affairs
Country of ResidenceBahrain
Correspondence AddressPO Box 26197
Main Office Manama
Bahrain
Director NameMr Peter Michael Mumford
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWinterfold House Barhatch Lane
Cranleigh
GU6 7NH
Secretary NameMr Anthony Michael Hampton
StatusResigned
Appointed13 August 2010(same day as company formation)
RoleCompany Director
Correspondence AddressWinterfold House Barhatch Lane
Cranleigh
GU6 7NH

Location

Registered AddressAllen House
1 Westmead Road
Sutton
Surrey
SM1 4LA
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardCarshalton Central
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2011
Turnover£7,122,258
Gross Profit£150,706
Net Worth£17,474
Cash£193,821
Current Liabilities£1,066,818

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

9 October 2017Liquidators' statement of receipts and payments to 3 September 2017 (13 pages)
2 November 2016Liquidators' statement of receipts and payments to 3 September 2016 (11 pages)
20 October 2015Liquidators statement of receipts and payments to 3 September 2015 (13 pages)
20 October 2015Liquidators statement of receipts and payments to 3 September 2015 (13 pages)
20 October 2015Liquidators' statement of receipts and payments to 3 September 2015 (13 pages)
5 November 2014Liquidators' statement of receipts and payments to 3 September 2014 (10 pages)
5 November 2014Liquidators statement of receipts and payments to 3 September 2014 (10 pages)
5 November 2014Liquidators statement of receipts and payments to 3 September 2014 (10 pages)
22 October 2014Registered office address changed from Winterfold House Barhatch Lane Cranleigh GU6 7NH United Kingdom to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 22 October 2014 (1 page)
11 September 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 September 2013Appointment of a voluntary liquidator (1 page)
11 September 2013Statement of affairs with form 4.19 (6 pages)
15 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 100
(4 pages)
24 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (4 pages)
14 May 2012Full accounts made up to 31 December 2011 (12 pages)
20 December 2011Current accounting period extended from 31 August 2011 to 31 December 2011 (1 page)
23 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (4 pages)
16 December 2010Termination of appointment of Peter Mumford as a director (1 page)
16 December 2010Termination of appointment of Anthony Michael Hampton as a secretary (1 page)
30 November 2010Appointment of Mr Muhammad Usman Qudrat Ellahi Karam Ellahi as a director (2 pages)
29 November 2010Appointment of Mr Kevin Grantly Flook as a director (2 pages)
13 August 2010Incorporation (23 pages)