Company NameBradford & Bingley Properties (No.3) Limited
Company StatusDissolved
Company Number02269271
CategoryPrivate Limited Company
Incorporation Date20 June 1988(35 years, 10 months ago)
Dissolution Date26 November 2013 (10 years, 5 months ago)
Previous NamesSquarefin 261 Limited and BBBS Properties Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Paul Martin Hopkinson
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2008(20 years, 6 months after company formation)
Appointment Duration4 years, 11 months (closed 26 November 2013)
RoleDirector Of Tax & Company Secret
Country of ResidenceUnited Kingdom
Correspondence AddressBradford & Bingley Plc Croft Road
Crossflatts
Bingley
West Yorkshire
BD16 2UA
Secretary NameMr John Gornall
NationalityBritish
StatusClosed
Appointed30 June 2009(21 years after company formation)
Appointment Duration4 years, 5 months (closed 26 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBradford & Bingley Plc
Croft Road, Crossflatts
Bingley
West Yorkshire
BD16 2UA
Secretary NameKenneth Cromar
NationalityBritish
StatusResigned
Appointed30 September 1992(4 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 July 1998)
RoleCompany Director
Correspondence Address4 Pengarth
Eldwick
Bingley
West Yorkshire
BD16 3DX
Director NameGeoffrey Richard Lister
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1993(4 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 03 June 1996)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressHarbeck House
Harbeck Drive Harden
Bingley
West Yorkshire
BD16 1JG
Director NameGeorge Arthur Sykes
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1993(4 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 September 1994)
RoleCompany Director
Correspondence AddressIngsway Marsh Lane
Bolton Percy
York
North Yorkshire
YO5 7BA
Director NameJohn Gordon Lodge
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1993(4 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 1997)
RoleGeneral Manager Resources
Correspondence AddressTudor Gables
Ghyllwood Drive
Bingley
West Yorkshire
BD16 1NF
Director NameAndrew Hambleton
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1993(4 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 September 1994)
RoleChief Surveyor
Correspondence Address9 Navigation House
Belmont Wharf
Skipton
North Yorkshire
BD23 1RL
Director NameDiana Jean Courtney
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(6 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 19 December 1997)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBenbole Farm
St Teath
Bodmin
Cornwall
PL30 3LB
Director NameKeith Barraclough
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(6 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 26 January 1998)
RoleHead Group Financial Ops
Correspondence AddressGreaghlone Street Lane
East Morton
Keighley
West Yorkshire
BD20 5SE
Director NameChristopher John Rodrigues
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1996(7 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 March 2004)
RoleGroup Chief Executive
Correspondence Address131 Oakwood Court
Abbotsbury Road
London
W14 8LA
Director NameMr Kevin McGuinness
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1997(9 years after company formation)
Appointment Duration4 years, 8 months (resigned 28 February 2002)
RoleGroup Secretary
Country of ResidenceEngland
Correspondence Address19 Pengarth
Eldwick
Bingley
West Yorkshire
BD16 3DX
Director NameJohn Arthur William Smith
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1998(9 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 January 2000)
RoleGroup Finance And IT Director
Correspondence AddressGateswood Lands Lane
Knaresborough
North Yorkshire
HG5 9DE
Director NameJohn Arthur William Smith
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1998(9 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 January 2000)
RoleGroup Finance And IT Director
Correspondence AddressGateswood Lands Lane
Knaresborough
North Yorkshire
HG5 9DE
Director NameMr Robert Stanley Trainor
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1998(9 years, 7 months after company formation)
Appointment Duration10 years, 11 months (resigned 31 December 2008)
RoleChief Accountant
Country of ResidenceEngland
Correspondence Address12 The Drive
Adel
Leeds
LS16 6BG
Secretary NameAlan Forbes Shankley
NationalityBritish
StatusResigned
Appointed01 July 1998(10 years after company formation)
Appointment Duration7 years, 10 months (resigned 30 April 2006)
RoleCompany Director
Correspondence Address34 Queens Road
Ilkley
West Yorkshire
LS29 9QJ
Director NameRosemary Prudence Thorne
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2000(11 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 29 November 2005)
RoleGroup Finance Director
Correspondence Address23 Ellerton House
11 Bryanston Square
London
W1H 2DQ
Director NameMr Christopher Patrick Willford
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(17 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 June 2009)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressTanglin
45 Burkes Road
Beaconsfield
Buckinghamshire
HP9 1PW
Secretary NamePhilip Kershaw
NationalityBritish
StatusResigned
Appointed30 April 2006(17 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 November 2007)
RoleCompany Director
Correspondence AddressYew Tree Cottage
Main Street
Westow
York
YO60 7NE
Secretary NameMr Paul Martin Hopkinson
NationalityBritish
StatusResigned
Appointed29 November 2007(19 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Aspen Grove
Northowram
Halifax
West Yorkshire
HX3 7WN
Director NameBradford & Bingley Building Society (Corporation)
StatusResigned
Appointed30 September 1992(4 years, 3 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 27 April 1993)
Correspondence AddressCrossflatts
Bingley
West Yorkshire
BD16 2UA

Contact

Websitebradford-bingley.co.uk/
Telephone0845 6044540
Telephone regionUnknown

Location

Registered AddressCroft Road
Crossflatts
Bingley
West Yorkshire
BD16 2UA
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
ParishBingley
WardBingley
Built Up AreaWest Yorkshire

Shareholders

400k at £1Bradford & Bingley Investments
100.00%
Ordinary

Financials

Year2014
Net Worth£420,165
Current Liabilities£1,984

Accounts

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

Filing History

26 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2013First Gazette notice for voluntary strike-off (1 page)
13 August 2013First Gazette notice for voluntary strike-off (1 page)
5 August 2013Application to strike the company off the register (3 pages)
5 August 2013Application to strike the company off the register (3 pages)
29 May 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
29 May 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
6 December 2012Statement of capital on 6 December 2012
  • GBP 1
(4 pages)
6 December 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 December 2012Statement of capital on 6 December 2012
  • GBP 1
(4 pages)
6 December 2012Statement by directors (1 page)
6 December 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 December 2012Statement by Directors (1 page)
6 December 2012Statement of capital on 6 December 2012
  • GBP 1
(4 pages)
6 December 2012Solvency Statement dated 03/12/12 (1 page)
6 December 2012Solvency statement dated 03/12/12 (1 page)
30 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (15 pages)
30 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (15 pages)
2 October 2012Full accounts made up to 31 December 2011 (19 pages)
2 October 2012Full accounts made up to 31 December 2011 (19 pages)
8 December 2011Auditor's resignation (2 pages)
8 December 2011Auditor's resignation (2 pages)
21 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (15 pages)
21 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (15 pages)
3 October 2011Full accounts made up to 31 December 2010 (18 pages)
3 October 2011Full accounts made up to 31 December 2010 (18 pages)
26 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (14 pages)
26 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (14 pages)
22 September 2010Full accounts made up to 31 December 2009 (18 pages)
22 September 2010Full accounts made up to 31 December 2009 (18 pages)
15 December 2009Secretary's details changed for John Gornall on 4 December 2009 (3 pages)
15 December 2009Secretary's details changed for John Gornall on 4 December 2009 (3 pages)
15 December 2009Secretary's details changed for John Gornall on 4 December 2009 (3 pages)
14 December 2009Director's details changed for Paul Martin Hopkinson on 1 December 2009 (3 pages)
14 December 2009Director's details changed for Paul Martin Hopkinson on 1 December 2009 (3 pages)
14 December 2009Director's details changed for Paul Martin Hopkinson on 1 December 2009 (3 pages)
14 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (5 pages)
14 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (5 pages)
29 September 2009Full accounts made up to 31 December 2008 (20 pages)
29 September 2009Full accounts made up to 31 December 2008 (20 pages)
15 July 2009Appointment Terminated Director christopher willford (1 page)
15 July 2009Appointment terminated director christopher willford (1 page)
14 July 2009Secretary appointed john gornall (2 pages)
14 July 2009Appointment terminated secretary paul hopkinson (1 page)
14 July 2009Appointment Terminated Secretary paul hopkinson (1 page)
14 July 2009Secretary appointed john gornall (2 pages)
16 January 2009Appointment Terminated Director robert trainor (1 page)
16 January 2009Director appointed paul martin hopkinson (3 pages)
16 January 2009Appointment terminated director robert trainor (1 page)
16 January 2009Director appointed paul martin hopkinson (3 pages)
31 October 2008Full accounts made up to 31 December 2007 (21 pages)
31 October 2008Full accounts made up to 31 December 2007 (21 pages)
8 October 2008Return made up to 30/09/08; full list of members (5 pages)
8 October 2008Return made up to 30/09/08; full list of members (5 pages)
25 January 2008New secretary appointed (2 pages)
25 January 2008New secretary appointed (2 pages)
29 December 2007Secretary resigned (1 page)
29 December 2007Secretary resigned (1 page)
26 October 2007Full accounts made up to 31 December 2006 (21 pages)
26 October 2007Full accounts made up to 31 December 2006 (21 pages)
9 October 2007Return made up to 30/09/07; full list of members (7 pages)
9 October 2007Return made up to 30/09/07; full list of members (7 pages)
10 September 2007Director's particulars changed (1 page)
10 September 2007Director's particulars changed (1 page)
4 November 2006Full accounts made up to 31 December 2005 (21 pages)
4 November 2006Full accounts made up to 31 December 2005 (21 pages)
26 October 2006Return made up to 30/09/06; full list of members (7 pages)
26 October 2006Return made up to 30/09/06; full list of members (7 pages)
19 May 2006Secretary resigned (1 page)
19 May 2006New secretary appointed (1 page)
19 May 2006Secretary resigned (1 page)
19 May 2006New secretary appointed (1 page)
14 December 2005Director resigned (1 page)
14 December 2005Director resigned (1 page)
24 November 2005New director appointed (2 pages)
24 November 2005New director appointed (2 pages)
3 November 2005Full accounts made up to 31 December 2004 (11 pages)
3 November 2005Full accounts made up to 31 December 2004 (11 pages)
10 October 2005Return made up to 30/09/05; full list of members (7 pages)
10 October 2005Return made up to 30/09/05; full list of members (7 pages)
3 November 2004Return made up to 30/09/04; full list of members (7 pages)
3 November 2004Return made up to 30/09/04; full list of members (7 pages)
29 October 2004Full accounts made up to 31 December 2003 (11 pages)
29 October 2004Full accounts made up to 31 December 2003 (11 pages)
8 April 2004Director resigned (1 page)
8 April 2004Director resigned (1 page)
21 October 2003Return made up to 30/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 October 2003Return made up to 30/09/03; full list of members (7 pages)
17 July 2003Full accounts made up to 31 December 2002 (11 pages)
17 July 2003Full accounts made up to 31 December 2002 (11 pages)
11 October 2002Return made up to 30/09/02; full list of members (6 pages)
11 October 2002Return made up to 30/09/02; full list of members (6 pages)
6 August 2002Full accounts made up to 31 December 2001 (11 pages)
6 August 2002Full accounts made up to 31 December 2001 (11 pages)
6 March 2002Director resigned (1 page)
6 March 2002Director resigned (1 page)
11 October 2001Return made up to 30/09/01; full list of members (6 pages)
11 October 2001Return made up to 30/09/01; full list of members (6 pages)
6 April 2001Full accounts made up to 31 December 2000 (11 pages)
6 April 2001Full accounts made up to 31 December 2000 (11 pages)
26 October 2000Return made up to 30/09/00; full list of members (7 pages)
26 October 2000Return made up to 30/09/00; full list of members (7 pages)
21 June 2000Director's particulars changed (1 page)
21 June 2000Director's particulars changed (1 page)
31 March 2000Full accounts made up to 31 December 1999 (11 pages)
31 March 2000Full accounts made up to 31 December 1999 (11 pages)
19 January 2000New director appointed (3 pages)
19 January 2000New director appointed (3 pages)
11 January 2000Director resigned (1 page)
11 January 2000Director resigned (1 page)
22 October 1999Return made up to 30/09/99; full list of members (7 pages)
22 October 1999Return made up to 30/09/99; full list of members (7 pages)
18 March 1999Full accounts made up to 31 December 1998 (11 pages)
18 March 1999Full accounts made up to 31 December 1998 (11 pages)
21 October 1998Return made up to 30/09/98; full list of members (17 pages)
21 October 1998Return made up to 30/09/98; full list of members (17 pages)
8 July 1998New secretary appointed (2 pages)
8 July 1998New secretary appointed (2 pages)
8 July 1998Secretary resigned (1 page)
8 July 1998Secretary resigned (1 page)
20 March 1998Full accounts made up to 31 December 1997 (11 pages)
20 March 1998Full accounts made up to 31 December 1997 (11 pages)
12 February 1998New director appointed (2 pages)
12 February 1998New director appointed (2 pages)
4 February 1998New director appointed (2 pages)
4 February 1998Director resigned (1 page)
4 February 1998New director appointed (2 pages)
4 February 1998Director resigned (1 page)
8 January 1998Director resigned (1 page)
8 January 1998Director resigned (1 page)
13 October 1997Return made up to 30/09/97; full list of members (8 pages)
13 October 1997Return made up to 30/09/97; full list of members (8 pages)
2 July 1997New director appointed (2 pages)
2 July 1997New director appointed (2 pages)
7 April 1997Director resigned (1 page)
7 April 1997Director resigned (1 page)
20 March 1997Full accounts made up to 31 December 1996 (11 pages)
20 March 1997Full accounts made up to 31 December 1996 (11 pages)
4 October 1996Return made up to 30/09/96; full list of members (8 pages)
4 October 1996Return made up to 30/09/96; full list of members (8 pages)
11 June 1996New director appointed (1 page)
7 June 1996Director resigned (1 page)
5 June 1996Director's particulars changed (1 page)
5 June 1996Director's particulars changed (1 page)
14 March 1996Full accounts made up to 31 December 1995 (13 pages)
14 March 1996Full accounts made up to 31 December 1995 (13 pages)
12 October 1995Return made up to 30/09/95; full list of members (14 pages)
12 October 1995Return made up to 30/09/95; full list of members (7 pages)
11 September 1995Director's particulars changed (2 pages)
11 September 1995Director's particulars changed (4 pages)
21 March 1995Auditor's resignation (4 pages)
21 March 1995Auditor's resignation (2 pages)
7 March 1995Full accounts made up to 31 December 1994 (13 pages)
7 March 1995Full accounts made up to 31 December 1994 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (85 pages)
20 December 1993Ad 15/11/93--------- £ si 399998@1=399998 £ ic 2/400000 (2 pages)
20 December 1993Ad 15/11/93--------- £ si 399998@1=399998 £ ic 2/400000 (2 pages)
23 April 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(13 pages)
18 May 1989Memorandum and Articles of Association (6 pages)
18 May 1989Memorandum and Articles of Association (6 pages)
20 June 1988Incorporation (29 pages)
20 June 1988Incorporation (29 pages)