Company NameBamford Finch Ltd
Company StatusDissolved
Company Number07706474
CategoryPrivate Limited Company
Incorporation Date15 July 2011(12 years, 9 months ago)
Dissolution Date12 July 2021 (2 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47820Retail sale via stalls and markets of textiles, clothing and footwear

Director

Director NameMr Nicholas Michael Daukes
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2011(same day as company formation)
RoleIs Consultancy & Training
Country of ResidenceUnited Kingdom
Correspondence AddressSmith & Williamson Llp 25 Moorgate
London
EC2R 6AY

Location

Registered AddressSmith & Williamson Llp
25 Moorgate
London
EC2R 6AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Shareholders

5 at £1Joanna Daukes
50.00%
Ordinary
5 at £1Nicholas Daukes
50.00%
Ordinary

Financials

Year2014
Net Worth£36,926
Cash£65,264
Current Liabilities£29,385

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Charges

11 December 2015Delivered on: 18 December 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

12 July 2021Final Gazette dissolved following liquidation (1 page)
12 April 2021Return of final meeting in a creditors' voluntary winding up (19 pages)
14 September 2020Liquidators' statement of receipts and payments to 19 July 2020 (21 pages)
30 August 2019Liquidators' statement of receipts and payments to 19 July 2019 (24 pages)
10 August 2018Registered office address changed from 12 Aumery Gardens High Littleton Bristol BS39 6AB to Smith & Williamson Llp 25 Moorgate London EC2R 6AY on 10 August 2018 (2 pages)
8 August 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-07-20
(1 page)
8 August 2018Statement of affairs (7 pages)
8 August 2018Appointment of a voluntary liquidator (2 pages)
12 July 2018Micro company accounts made up to 31 January 2018 (8 pages)
18 January 2018Current accounting period shortened from 31 March 2018 to 31 January 2018 (1 page)
14 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
17 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
17 July 2017Change of details for Mr Nicholas Michael Daukes as a person with significant control on 31 July 2016 (2 pages)
17 July 2017Notification of Joanna Daukes as a person with significant control on 17 July 2017 (2 pages)
17 July 2017Change of details for Mr Nicholas Michael Daukes as a person with significant control on 31 July 2016 (2 pages)
17 July 2017Notification of Joanna Daukes as a person with significant control on 31 July 2016 (2 pages)
17 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
15 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
15 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
8 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 December 2015Registration of charge 077064740001, created on 11 December 2015 (8 pages)
18 December 2015Current accounting period extended from 30 September 2015 to 31 March 2016 (1 page)
18 December 2015Current accounting period extended from 30 September 2015 to 31 March 2016 (1 page)
18 December 2015Registration of charge 077064740001, created on 11 December 2015 (8 pages)
20 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 10
(3 pages)
20 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 10
(3 pages)
25 November 2014Total exemption small company accounts made up to 30 September 2014 (7 pages)
25 November 2014Total exemption small company accounts made up to 30 September 2014 (7 pages)
15 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 10
(3 pages)
15 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 10
(3 pages)
24 January 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
24 January 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
16 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(3 pages)
16 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(3 pages)
7 May 2013Registered office address changed from 24 Belle Vue Midsomer Norton Radstock BA3 2BS United Kingdom on 7 May 2013 (1 page)
7 May 2013Registered office address changed from 24 Belle Vue Midsomer Norton Radstock BA3 2BS United Kingdom on 7 May 2013 (1 page)
7 May 2013Registered office address changed from 24 Belle Vue Midsomer Norton Radstock BA3 2BS United Kingdom on 7 May 2013 (1 page)
17 November 2012Total exemption small company accounts made up to 30 September 2012 (4 pages)
17 November 2012Total exemption small company accounts made up to 30 September 2012 (4 pages)
20 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (3 pages)
20 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (3 pages)
28 March 2012Registered office address changed from 5 Leaze House Mews Vallis Road Frome Somerset BA11 3EF England on 28 March 2012 (1 page)
28 March 2012Registered office address changed from 5 Leaze House Mews Vallis Road Frome Somerset BA11 3EF England on 28 March 2012 (1 page)
2 December 2011Accounts for a dormant company made up to 30 September 2011 (2 pages)
2 December 2011Accounts for a dormant company made up to 30 September 2011 (2 pages)
15 November 2011Previous accounting period shortened from 31 July 2012 to 30 September 2011 (1 page)
15 November 2011Previous accounting period shortened from 31 July 2012 to 30 September 2011 (1 page)
15 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)