Company NameBradford & Bingley Funding No 5 Limited
Company StatusDissolved
Company Number06309254
CategoryPrivate Limited Company
Incorporation Date11 July 2007(16 years, 9 months ago)
Dissolution Date24 February 2015 (9 years, 2 months ago)
Previous NameTrushelfco (No.3295) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Ian John Hares
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2013(6 years, 4 months after company formation)
Appointment Duration1 year, 3 months (closed 24 February 2015)
RoleFinance & Investment Director
Country of ResidenceEngland
Correspondence AddressUkar Croft Road
Crossflatts
Bingley
West Yorkshire
BD16 2UA
Director NameMr John Gornall
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2014(6 years, 11 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(6 years, 11 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 NameSarah De Gay
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2007(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressN4
Director NameNicole Frances Monir
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2007(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address92 Crosslands
Caddington
Luton
Bedfordshire
LU1 4ER
Director NameMr Marc Sandford Hutchinson
Date of BirthOctober 1954 (Born 69 years ago)
NationalityAustralian
StatusResigned
Appointed13 July 2007(2 days after company formation)
Appointment Duration1 month (resigned 15 August 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address74 South Hill Park
Hampstead
London
NW3 2SN
Director NameAni S'Jacob
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityFinnish
StatusResigned
Appointed13 July 2007(2 days after company formation)
Appointment Duration1 month (resigned 15 August 2007)
RoleSolicitor
Correspondence Address105a Flood Street
London
SW3 5TD
Secretary NamePhilip Kershaw
NationalityBritish
StatusResigned
Appointed02 August 2007(3 weeks, 1 day after company formation)
Appointment Duration3 months, 4 weeks (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
Appointed15 August 2007(1 month after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 2009)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressTanglin
45 Burkes Road
Beaconsfield
Buckinghamshire
HP9 1PW
Director NameMr Paul Martin Hopkinson
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2007(1 month after company formation)
Appointment Duration6 years, 10 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
Secretary NameMr Paul Martin Hopkinson
NationalityBritish
StatusResigned
Appointed29 November 2007(4 months, 3 weeks 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 Phillip Alexander McLelland
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2009(1 year, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 25 November 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBradford & Bingley Plc Croft Road
Bingley
West Yorkshire
BD16 2UA
Secretary NameMr John Gornall
NationalityBritish
StatusResigned
Appointed30 June 2009(1 year, 11 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
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed11 July 2007(same day as company formation)
Correspondence Address2 Lambs Passage
London
EC1Y 8BB

Contact

Websitewww.bbg.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

100 at £1Bradford & Bingley PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£3,211,245

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)
21 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(6 pages)
9 July 2014Termination of appointment of Paul Martin Hopkinson as a director on 30 June 2014 (1 page)
9 July 2014Appointment of Mr John Gornall as a director on 30 June 2014 (2 pages)
9 July 2014Termination of appointment of John Gornall as a secretary on 30 June 2014 (1 page)
9 July 2014Appointment of Mrs Claire Louise Craigie as a secretary on 30 June 2014 (2 pages)
9 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 (16 pages)
6 August 2013Annual return made up to 11 July 2013 with a full list of shareholders (6 pages)
5 June 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
2 October 2012Full accounts made up to 31 December 2011 (19 pages)
30 July 2012Annual return made up to 11 July 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 (18 pages)
27 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (15 pages)
22 September 2010Full accounts made up to 31 December 2009 (18 pages)
30 July 2010Annual return made up to 11 July 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)
21 July 2009Return made up to 11/07/09; full list of members (6 pages)
14 July 2009Director appointed phillip alexander mclelland (3 pages)
14 July 2009Secretary appointed john gornall (2 pages)
14 July 2009Appointment terminated secretary paul hopkinson (1 page)
14 July 2009Appointment terminated director christopher willford (1 page)
12 May 2009Full accounts made up to 31 December 2008 (19 pages)
18 July 2008Return made up to 11/07/08; full list of members (5 pages)
25 January 2008New secretary appointed (2 pages)
29 December 2007Secretary resigned (1 page)
10 September 2007Director's particulars changed (1 page)
21 August 2007New director appointed (3 pages)
21 August 2007Director resigned (1 page)
21 August 2007Registered office changed on 21/08/07 from: 2 lambs passage london EC1Y 8BB (1 page)
21 August 2007New director appointed (2 pages)
21 August 2007Director resigned (1 page)
11 August 2007New secretary appointed (2 pages)
11 August 2007Accounting reference date extended from 31/07/08 to 31/12/08 (1 page)
11 August 2007Ad 02/08/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 August 2007Secretary resigned (1 page)
2 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
23 July 2007Company name changed trushelfco (no.3295) LIMITED\certificate issued on 23/07/07 (2 pages)
18 July 2007Director resigned (1 page)
18 July 2007New director appointed (2 pages)
18 July 2007New director appointed (2 pages)
18 July 2007Director resigned (1 page)
11 July 2007Incorporation (17 pages)