Company NameBradford & Bingley Funding No 4 Limited
Company StatusDissolved
Company Number05104052
CategoryPrivate Limited Company
Incorporation Date16 April 2004(20 years ago)
Dissolution Date3 April 2013 (11 years ago)
Previous NameHackremco (No. 2146) Limited

Business Activity

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

Directors

Secretary NameMr Paul Martin Hopkinson
NationalityBritish
StatusClosed
Appointed29 November 2007(3 years, 7 months after company formation)
Appointment Duration5 years, 4 months (closed 03 April 2013)
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
StatusClosed
Appointed17 December 2008(4 years, 8 months after company formation)
Appointment Duration4 years, 3 months (closed 03 April 2013)
RoleDirector Of Tax & Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address17 Aspen Grove
Northowram
Halifax
West Yorkshire
HX3 7WN
Director NameMr Phillip Alexander McLelland
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2009(5 years after company formation)
Appointment Duration3 years, 11 months (closed 03 April 2013)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressLaverack Hall Farm High Busy Lane
Idle
Bradford
West Yorkshire
BD10 8UD
Director NamePeter John Green
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2004(3 months, 2 weeks after company formation)
Appointment Duration4 years, 4 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
Appointed29 July 2004(3 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 29 November 2005)
RoleGroup Finance Director
Correspondence Address23 Ellerton House
11 Bryanston Square
London
W1H 2DQ
Secretary NameAlan Forbes Shankley
NationalityBritish
StatusResigned
Appointed29 July 2004(3 months, 2 weeks after company formation)
Appointment Duration1 year, 9 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(1 year, 6 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 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(2 years, 8 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
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed16 April 2004(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed16 April 2004(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Location

Registered AddressKpmg Restructuring
1 The Embankment Neville Street
Leeds
LS1 4DW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

3 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
3 April 2013Final Gazette dissolved following liquidation (1 page)
3 April 2013Final Gazette dissolved following liquidation (1 page)
3 January 2013Return of final meeting in a members' voluntary winding up (3 pages)
3 January 2013Liquidators' statement of receipts and payments to 21 December 2012 (5 pages)
3 January 2013Return of final meeting in a members' voluntary winding up (3 pages)
3 January 2013Liquidators statement of receipts and payments to 21 December 2012 (5 pages)
3 January 2013Liquidators' statement of receipts and payments to 21 December 2012 (5 pages)
29 November 2012Liquidators' statement of receipts and payments to 29 October 2012 (5 pages)
29 November 2012Liquidators statement of receipts and payments to 29 October 2012 (5 pages)
29 November 2012Liquidators' statement of receipts and payments to 29 October 2012 (5 pages)
16 May 2012Liquidators' statement of receipts and payments to 29 April 2012 (5 pages)
16 May 2012Liquidators' statement of receipts and payments to 29 April 2012 (5 pages)
16 May 2012Liquidators statement of receipts and payments to 29 April 2012 (5 pages)
7 November 2011Liquidators statement of receipts and payments to 29 October 2011 (5 pages)
7 November 2011Liquidators' statement of receipts and payments to 29 October 2011 (5 pages)
7 November 2011Liquidators' statement of receipts and payments to 29 October 2011 (5 pages)
12 May 2011Liquidators statement of receipts and payments to 29 April 2011 (5 pages)
12 May 2011Liquidators' statement of receipts and payments to 29 April 2011 (5 pages)
12 May 2011Liquidators' statement of receipts and payments to 29 April 2011 (5 pages)
26 November 2010Liquidators' statement of receipts and payments to 29 October 2010 (7 pages)
26 November 2010Liquidators statement of receipts and payments to 29 October 2010 (7 pages)
26 November 2010Liquidators' statement of receipts and payments to 29 October 2010 (7 pages)
20 May 2010Liquidators' statement of receipts and payments to 29 April 2010 (7 pages)
20 May 2010Liquidators' statement of receipts and payments to 29 April 2010 (7 pages)
20 May 2010Liquidators statement of receipts and payments to 29 April 2010 (7 pages)
14 July 2009Appointment terminated director christopher willford (1 page)
14 July 2009Appointment Terminated Director christopher willford (1 page)
29 June 2009Director appointed phillip mclelland (2 pages)
29 June 2009Director appointed phillip mclelland (2 pages)
21 May 2009Appointment of a voluntary liquidator (1 page)
21 May 2009Appointment of a voluntary liquidator (1 page)
16 May 2009Registered office changed on 16/05/2009 from croft road crossflatts bingley west yorkshire BD16 2UA (1 page)
16 May 2009Registered office changed on 16/05/2009 from croft road crossflatts bingley west yorkshire BD16 2UA (1 page)
12 May 2009Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-04-30
(1 page)
12 May 2009Declaration of solvency (3 pages)
12 May 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 May 2009Declaration of solvency (3 pages)
27 April 2009Return made up to 16/04/09; full list of members (6 pages)
27 April 2009Return made up to 16/04/09; full list of members (6 pages)
24 December 2008Appointment terminated director peter green (1 page)
24 December 2008Appointment Terminated Director peter green (1 page)
24 December 2008Director appointed paul martin hopkinson (3 pages)
24 December 2008Director appointed paul martin hopkinson (3 pages)
31 October 2008Full accounts made up to 31 December 2007 (19 pages)
31 October 2008Full accounts made up to 31 December 2007 (19 pages)
30 April 2008Return made up to 16/04/08; full list of members (5 pages)
30 April 2008Return made up to 16/04/08; 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 (19 pages)
26 October 2007Full accounts made up to 31 December 2006 (19 pages)
10 September 2007Director's particulars changed (1 page)
10 September 2007Director's particulars changed (1 page)
27 April 2007Return made up to 16/04/07; full list of members (7 pages)
27 April 2007Return made up to 16/04/07; full list of members (7 pages)
22 January 2007New director appointed (4 pages)
22 January 2007New director appointed (4 pages)
22 January 2007Director resigned (1 page)
22 January 2007Director resigned (1 page)
4 November 2006Full accounts made up to 31 December 2005 (17 pages)
4 November 2006Full accounts made up to 31 December 2005 (17 pages)
11 May 2006Secretary resigned (1 page)
11 May 2006New secretary appointed (1 page)
11 May 2006New secretary appointed (1 page)
11 May 2006Secretary resigned (1 page)
26 April 2006Return made up to 16/04/06; full list of members (7 pages)
26 April 2006Return made up to 16/04/06; full list of members (7 pages)
14 December 2005Director resigned (1 page)
14 December 2005Director resigned (1 page)
29 November 2005New director appointed (2 pages)
29 November 2005New director appointed (2 pages)
2 November 2005Full accounts made up to 31 December 2004 (11 pages)
2 November 2005Full accounts made up to 31 December 2004 (11 pages)
23 May 2005Director's particulars changed (1 page)
23 May 2005Director's particulars changed (1 page)
22 April 2005Return made up to 16/04/05; full list of members (7 pages)
22 April 2005Return made up to 16/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 October 2004Nc inc already adjusted 28/09/04 (2 pages)
8 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
8 October 2004Ad 28/09/04-30/09/04 £ si 649999999@1=649999999 £ ic 1/650000000 (2 pages)
8 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 October 2004Nc inc already adjusted 28/09/04 (2 pages)
8 October 2004Ad 28/09/04-30/09/04 £ si 649999999@1=649999999 £ ic 1/650000000 (2 pages)
8 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
8 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 September 2004Declaration of assistance for shares acquisition (9 pages)
17 September 2004Declaration of assistance for shares acquisition (9 pages)
13 August 2004New secretary appointed (2 pages)
13 August 2004New director appointed (3 pages)
13 August 2004New director appointed (7 pages)
13 August 2004New director appointed (3 pages)
13 August 2004New director appointed (7 pages)
13 August 2004New secretary appointed (2 pages)
9 August 2004Director resigned (1 page)
9 August 2004Registered office changed on 09/08/04 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page)
9 August 2004Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
9 August 2004Registered office changed on 09/08/04 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page)
9 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
9 August 2004Secretary resigned (1 page)
9 August 2004Secretary resigned (1 page)
9 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 August 2004Director resigned (1 page)
9 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
9 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 August 2004Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
25 June 2004Company name changed hackremco (no. 2146) LIMITED\certificate issued on 25/06/04 (2 pages)
25 June 2004Company name changed hackremco (no. 2146) LIMITED\certificate issued on 25/06/04 (2 pages)
16 April 2004Incorporation (16 pages)