THE BANKRUPTCY PROTECTION FUND LIMITED
LONDON

Hellopages » Greater London » Barnet » N12 8LY

Company number 05443284
Status Liquidation
Incorporation Date 4 May 2005
Company Type Private Limited Company
Address PEARL ASSURANCE HOUSE 319, BALLARDS LANE, LONDON, N12 8LY
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Liquidators' statement of receipts and payments to 18 August 2016; Liquidators' statement of receipts and payments to 18 August 2015; Liquidators' statement of receipts and payments to 18 August 2014. The most likely internet sites of THE BANKRUPTCY PROTECTION FUND LIMITED are www.thebankruptcyprotectionfund.co.uk, and www.the-bankruptcy-protection-fund.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. The Bankruptcy Protection Fund Limited is a Private Limited Company. The company registration number is 05443284. The Bankruptcy Protection Fund Limited has been working since 04 May 2005. The present status of the company is Liquidation. The registered address of The Bankruptcy Protection Fund Limited is Pearl Assurance House 319 Ballards Lane London N12 8ly. . HOLMES, Christopher is a Secretary of the company. HOLMES, Christopher is a Director of the company. Nominee Secretary OCS CORPORATE SECRETARIES LIMITED has been resigned. Director BERRY, Karl Andrew has been resigned. Director HOWARD, Peter Francis James has been resigned. Director SEWARD, Micheal Peter, Mr has been resigned. Director SOLOMONS, Antony Marc has been resigned. Nominee Director OCS DIRECTORS LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
HOLMES, Christopher
Appointed Date: 17 July 2007

Director
HOLMES, Christopher
Appointed Date: 28 May 2007
60 years old

Resigned Directors

Nominee Secretary
OCS CORPORATE SECRETARIES LIMITED
Resigned: 18 July 2007
Appointed Date: 04 May 2005

Director
BERRY, Karl Andrew
Resigned: 02 June 2008
Appointed Date: 01 May 2007
57 years old

Director
HOWARD, Peter Francis James
Resigned: 10 June 2005
Appointed Date: 10 June 2005
78 years old

Director
SEWARD, Micheal Peter, Mr
Resigned: 01 May 2007
Appointed Date: 22 August 2005
68 years old

Director
SOLOMONS, Antony Marc
Resigned: 20 June 2010
Appointed Date: 23 January 2008
42 years old

Nominee Director
OCS DIRECTORS LIMITED
Resigned: 22 August 2005
Appointed Date: 04 May 2005

THE BANKRUPTCY PROTECTION FUND LIMITED Events

26 Oct 2016
Liquidators' statement of receipts and payments to 18 August 2016
26 Oct 2015
Liquidators' statement of receipts and payments to 18 August 2015
24 Oct 2014
Liquidators' statement of receipts and payments to 18 August 2014
29 Oct 2013
Notice to Registrar of Companies of Notice of disclaimer
28 Aug 2013
Registered office address changed from 20 Brindley Road Manchester M16 9HQ United Kingdom on 28 August 2013
...
... and 39 more events
09 Dec 2005
Director resigned
12 Sep 2005
Director resigned
05 Sep 2005
New director appointed
10 Jun 2005
New director appointed
04 May 2005
Incorporation

THE BANKRUPTCY PROTECTION FUND LIMITED Charges

18 January 2008
Debenture
Delivered: 25 January 2008
Status: Satisfied on 23 February 2012
Persons entitled: Whiteaway Laidlaw Bank
Description: Fixed and floating charges over the undertaking and all…
21 September 2007
Debenture
Delivered: 26 September 2007
Status: Satisfied on 25 January 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
10 August 2007
Debenture
Delivered: 11 August 2007
Status: Satisfied on 5 December 2007
Persons entitled: Whiteaway Laidlaw Bank Limited
Description: Fixed and floating charges over the undertaking and all…