Company NameBFD Holdings Limited
Company StatusDissolved
Company Number04067013
CategoryPrivate Limited Company
Incorporation Date7 September 2000(23 years, 7 months ago)
Dissolution Date7 April 2021 (3 years ago)
Previous NameHigherprime Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Bob Rae
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2000(1 month, 2 weeks after company formation)
Appointment Duration20 years, 5 months (closed 07 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Railway Court Ten Pound Walk
Doncaster
DN4 5FB
Secretary NameMr Andrew Maye
StatusClosed
Appointed26 March 2012(11 years, 6 months after company formation)
Appointment Duration9 years (closed 07 April 2021)
RoleCompany Director
Correspondence AddressUnit 2 Railway Court Ten Pound Walk
Doncaster
DN4 5FB
Secretary NameFiona Ann Bennett
NationalityBritish
StatusResigned
Appointed26 October 2000(1 month, 2 weeks after company formation)
Appointment Duration5 years (resigned 31 October 2005)
RoleCompany Director
Correspondence AddressTile Barn
Priors Court Road Hermitage
Newbury
Berkshire
RG18 9TG
Director NameFiona Ann Bennett
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2005(5 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 2007)
RoleMusician
Correspondence AddressTile Barn
Priors Court Road Hermitage
Newbury
Berkshire
RG18 9TG
Secretary NameMr Roger David Gardiner
NationalityBritish
StatusResigned
Appointed31 October 2005(5 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 26 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNuthatch The Glen
Pamber Heath
Tadley
Hampshire
RG26 3DY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed07 September 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 September 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitearcpropertygroup.co.uk
Telephone01635 517592
Telephone regionNewbury

Location

Registered AddressUnit 2 Railway Court
Ten Pound Walk
Doncaster
DN4 5FB
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster

Shareholders

2 at £1Bob Rae 2007 Family Trust
100.00%
Ordinary

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Charges

21 February 2003Delivered on: 27 February 2003
Satisfied on: 13 May 2006
Persons entitled: Aib Group (UK) P.L.C.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
29 January 2001Delivered on: 2 February 2001
Satisfied on: 27 September 2003
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

19 April 2017Registered office address changed from University House Oxford Square Oxford Street Newbury Berkshire RG14 1JQ to First Floor Block a Loversall Court Clayfields Tickhill Road Balby Doncaster DN4 8QG on 19 April 2017 (2 pages)
11 April 2017Appointment of a voluntary liquidator (1 page)
11 April 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-28
(1 page)
11 April 2017Statement of affairs with form 4.19 (6 pages)
12 October 2016Compulsory strike-off action has been discontinued (1 page)
11 October 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
11 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 January 2016Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
(3 pages)
11 August 2015Accounts for a dormant company made up to 31 October 2014 (4 pages)
23 July 2015Auditor's resignation (1 page)
16 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 2
(3 pages)
30 July 2014Accounts for a dormant company made up to 31 October 2013 (5 pages)
30 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 2
(3 pages)
30 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 2
(3 pages)
12 August 2013Accounts for a dormant company made up to 31 October 2012 (5 pages)
22 July 2013Registered office address changed from 1 Mill Court Mill Lane Newbury Berkshire RG14 5RE on 22 July 2013 (1 page)
20 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (3 pages)
20 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (3 pages)
20 September 2012Director's details changed for Mr Bob Rae on 31 October 2011 (2 pages)
7 June 2012Accounts for a dormant company made up to 31 October 2011 (5 pages)
26 March 2012Termination of appointment of Roger Gardiner as a secretary (1 page)
26 March 2012Appointment of Mr Andrew Maye as a secretary (1 page)
26 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
26 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
26 July 2011Accounts for a dormant company made up to 31 October 2010 (5 pages)
17 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (4 pages)
17 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (4 pages)
14 July 2010Accounts for a dormant company made up to 31 October 2009 (5 pages)
7 December 2009Resignation of an auditor (1 page)
27 November 2009Auditor's resignation (1 page)
23 September 2009Return made up to 07/09/09; full list of members (3 pages)
29 August 2009Total exemption full accounts made up to 31 October 2008 (5 pages)
16 September 2008Location of register of members (1 page)
16 September 2008Return made up to 07/09/08; full list of members (3 pages)
22 July 2008Full accounts made up to 31 October 2007 (17 pages)
18 October 2007Return made up to 07/09/07; full list of members (6 pages)
7 September 2007Full accounts made up to 31 October 2006 (19 pages)
19 February 2007Director resigned (1 page)
29 September 2006Return made up to 07/09/06; full list of members (7 pages)
12 July 2006Full accounts made up to 31 October 2005 (19 pages)
13 May 2006Declaration of satisfaction of mortgage/charge (1 page)
8 November 2005New director appointed (2 pages)
8 November 2005New secretary appointed (2 pages)
8 November 2005Secretary resigned (1 page)
13 October 2005Return made up to 07/09/05; full list of members (6 pages)
29 July 2005Full accounts made up to 31 October 2004 (18 pages)
4 October 2004Ad 26/02/04--------- £ si 1@1 (2 pages)
17 September 2004Return made up to 07/09/04; full list of members (6 pages)
14 May 2004Full accounts made up to 31 October 2003 (18 pages)
9 January 2004Auditor's resignation (1 page)
10 November 2003Registered office changed on 10/11/03 from: 8 kingfisher court hambridge road newbury berkshire RG14 5SJ (1 page)
27 September 2003Declaration of satisfaction of mortgage/charge (1 page)
15 September 2003Return made up to 07/09/03; full list of members (6 pages)
3 September 2003Full accounts made up to 31 October 2002 (17 pages)
27 February 2003Particulars of mortgage/charge (7 pages)
3 October 2002Return made up to 07/09/02; no change of members (6 pages)
12 February 2002Full accounts made up to 31 October 2001 (13 pages)
11 December 2001Return made up to 07/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 July 2001Accounting reference date extended from 30/09/01 to 31/10/01 (1 page)
2 February 2001Particulars of mortgage/charge (3 pages)
17 November 2000Memorandum and Articles of Association (9 pages)
14 November 2000New director appointed (2 pages)
14 November 2000New secretary appointed (2 pages)
14 November 2000Company name changed higherprime LIMITED\certificate issued on 15/11/00 (2 pages)
14 November 2000Registered office changed on 14/11/00 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
13 November 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 November 2000Director resigned (1 page)
9 November 2000Secretary resigned (1 page)
7 September 2000Incorporation (13 pages)