Company NameBradford & Bingley Funding No 1 Limited
Company StatusDissolved
Company Number04868345
CategoryPrivate Limited Company
Incorporation Date15 August 2003(20 years, 8 months ago)
Dissolution Date24 February 2015 (9 years, 2 months ago)
Previous NamesHackremco (No. 2075) Limited and B & B UK 1 Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Ian John Hares
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2013(10 years, 3 months after company formation)
Appointment Duration1 year, 3 months (closed 24 February 2015)
RoleFinance & Investment Director
Country of ResidenceEngland
Correspondence AddressCroft Road
Crossflats
Bingley
West Yorkshire
BD16 2UA
Director NameMr John Gornall
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2014(10 years, 10 months after company formation)
Appointment Duration7 months, 4 weeks (closed 24 February 2015)
RoleManager
Country of ResidenceEngland
Correspondence AddressBradford & Bingley Plc
Croft Road, Crossflatts
Bingley
West Yorkshire
BD16 2UA
Secretary NameMrs Claire Louise Craigie
StatusClosed
Appointed30 June 2014(10 years, 10 months after company formation)
Appointment Duration7 months, 4 weeks (closed 24 February 2015)
RoleCompany Director
Correspondence AddressUk Asset Resolution Limited
Croft Road, Crossflatts
Bingley
West Yorkshire
BD16 2UA
Director NamePeter John Green
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2003(3 weeks, 6 days after company formation)
Appointment Duration5 years, 3 months (resigned 17 December 2008)
RoleDirector Of Treasury
Correspondence AddressMoat View House
28 Lord Mayors Walk
York
North Yorkshire
YO31 7HA
Director NameRosemary Prudence Thorne
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2003(3 weeks, 6 days after company formation)
Appointment Duration2 years, 2 months (resigned 29 November 2005)
RoleGroup Finance Director
Correspondence Address23 Ellerton House
11 Bryanston Square
London
W1H 2DQ
Secretary NameAlan Forbes Shankley
NationalityBritish
StatusResigned
Appointed11 September 2003(3 weeks, 6 days after company formation)
Appointment Duration2 years, 7 months (resigned 30 April 2006)
RoleCompany Director
Correspondence Address34 Queens Road
Ilkley
West Yorkshire
LS29 9QJ
Director NameMr Christopher Donald Gillespie
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(2 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 January 2007)
RoleGroup Lending Director
Country of ResidenceEngland
Correspondence AddressWolfhamcote Barn
Flecknoe
Rugby
Warwickshire
CV23 8AU
Secretary NamePhilip Kershaw
NationalityBritish
StatusResigned
Appointed30 April 2006(2 years, 8 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
Director NameMr Christopher Patrick Willford
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2007(3 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 June 2009)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressTanglin
45 Burkes Road
Beaconsfield
Buckinghamshire
HP9 1PW
Secretary NameMr Paul Martin Hopkinson
NationalityBritish
StatusResigned
Appointed29 November 2007(4 years, 3 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 NameMr Paul Martin Hopkinson
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2008(5 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 June 2014)
RoleDirector Of Tax & Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressBradford & Bingley Plc Croft Road
Crossflatts
Bingley
West Yorkshire
BD16 2UA
Director NameMr Phillip Alexander McLelland
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2009(5 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 25 November 2013)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressBradford & Bingley Plc Croft Road
Bingley
West Yorkshire
BD16 2UA
Secretary NameMr John Gornall
NationalityBritish
StatusResigned
Appointed30 June 2009(5 years, 10 months after company formation)
Appointment Duration5 years (resigned 30 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBradford & Bingley Plc
Croft Road, Crossflatts
Bingley
West Yorkshire
BD16 2UA
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed15 August 2003(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed15 August 2003(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Contact

Websitebradford-bingley.co.uk
Telephone0845 6044540
Telephone regionUnknown

Location

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

Shareholders

1 at £1Bradford & Bingley PLC
100.00%
Ordinary

Financials

Year2014
Turnover£13,137,896
Net Worth£355,019,046
Current Liabilities£64,152

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
1 November 2014Application to strike the company off the register (3 pages)
28 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(6 pages)
15 August 2014Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
10 July 2014Termination of appointment of John Gornall as a secretary on 30 June 2014 (1 page)
10 July 2014Appointment of Mr John Gornall as a director on 30 June 2014 (2 pages)
9 July 2014Appointment of Mrs Claire Louise Craigie as a secretary on 30 June 2014 (2 pages)
9 July 2014Termination of appointment of Paul Martin Hopkinson as a director on 30 June 2014 (1 page)
6 December 2013Appointment of Mr Ian John Hares as a director on 25 November 2013 (2 pages)
6 December 2013Termination of appointment of Phillip Alexander Mclelland as a director on 25 November 2013 (1 page)
1 October 2013Full accounts made up to 31 December 2012 (17 pages)
9 September 2013Annual return made up to 15 August 2013 with a full list of shareholders (6 pages)
2 October 2012Full accounts made up to 31 December 2011 (18 pages)
24 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (15 pages)
8 December 2011Auditor's resignation (2 pages)
3 October 2011Full accounts made up to 31 December 2010 (17 pages)
19 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (15 pages)
22 September 2010Full accounts made up to 31 December 2009 (17 pages)
9 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (15 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)
12 December 2009Director's details changed for Mr Phillip Alexander Mclelland on 26 November 2009 (3 pages)
30 September 2009Full accounts made up to 31 December 2008 (19 pages)
29 August 2009Return made up to 15/08/09; full list of members (6 pages)
14 July 2009Director appointed phillip alexander mclelland logged form (3 pages)
14 July 2009Appointment terminated director christopher willford (1 page)
14 July 2009Appointment terminated secretary paul hopkinson (1 page)
14 July 2009Secretary appointed john gornall (2 pages)
7 June 2009Director appointed phillip mclelland (1 page)
24 December 2008Appointment terminated director peter green (1 page)
24 December 2008Director appointed paul martin hopkinson (3 pages)
31 October 2008Full accounts made up to 31 December 2007 (19 pages)
19 August 2008Return made up to 15/08/08; full list of members (5 pages)
25 January 2008New secretary appointed (2 pages)
29 December 2007Secretary resigned (1 page)
31 October 2007Full accounts made up to 31 December 2006 (18 pages)
10 September 2007Director's particulars changed (1 page)
29 August 2007Return made up to 15/08/07; full list of members (7 pages)
22 January 2007New director appointed (4 pages)
22 January 2007Director resigned (1 page)
4 November 2006Full accounts made up to 31 December 2005 (19 pages)
24 August 2006Return made up to 15/08/06; full list of members (7 pages)
11 May 2006New secretary appointed (1 page)
11 May 2006Secretary resigned (1 page)
14 December 2005Director resigned (1 page)
29 November 2005New director appointed (2 pages)
2 November 2005Full accounts made up to 31 December 2004 (11 pages)
24 August 2005Return made up to 15/08/05; full list of members (7 pages)
23 May 2005Director's particulars changed (1 page)
6 October 2004Full accounts made up to 31 December 2003 (11 pages)
29 September 2004Director's particulars changed (1 page)
1 September 2004Return made up to 15/08/04; full list of members (7 pages)
22 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 November 2003Memorandum and Articles of Association (11 pages)
22 November 2003Nc inc already adjusted 04/11/03 (2 pages)
29 September 2003New secretary appointed (2 pages)
29 September 2003New director appointed (9 pages)
29 September 2003New director appointed (4 pages)
20 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 September 2003Accounting reference date shortened from 31/08/04 to 31/12/03 (1 page)
20 September 2003Director resigned (1 page)
20 September 2003Registered office changed on 20/09/03 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page)
20 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 September 2003Memorandum and Articles of Association (11 pages)
20 September 2003Secretary resigned (1 page)
11 September 2003Company name changed b & b uk 1 LIMITED\certificate issued on 11/09/03 (2 pages)
29 August 2003Company name changed hackremco (no. 2075) LIMITED\certificate issued on 29/08/03 (2 pages)
15 August 2003Incorporation (16 pages)