B F CONTRACTS LIMITED
LONDON BELL FRAMPTON CONTRACTS LIMITED BELL FRAMPTON JOINERY LIMITED

Hellopages » Greater London » Camden » WC1H 9LT
Company number 04530708
Status Liquidation
Incorporation Date 10 September 2002
Company Type Private Limited Company
Address LYNTON HOUSE 7-12, TAVISTOCK SQUARE, LONDON, WC1H 9LT
Home Country United Kingdom
Nature of Business 43320 - Joinery installation
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Liquidators' statement of receipts and payments to 5 March 2017; Liquidators' statement of receipts and payments to 5 March 2016; Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane London Whetstone N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 11 November 2015. The most likely internet sites of B F CONTRACTS LIMITED are www.bfcontracts.co.uk, and www.b-f-contracts.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 3.7 miles; to Barnes Bridge Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.B F Contracts Limited is a Private Limited Company. The company registration number is 04530708. B F Contracts Limited has been working since 10 September 2002. The present status of the company is Liquidation. The registered address of B F Contracts Limited is Lynton House 7 12 Tavistock Square London Wc1h 9lt. . LOFTUS, William is a Secretary of the company. BELL, Gordon William is a Director of the company. FRAMPTON, Tristan Dominic is a Director of the company. Secretary FRAMPTON, Tristan Dominic has been resigned. Secretary BBK REGISTRARS LIMITED has been resigned. Director BECKWITH, David Martin has been resigned. Director BELL, Gordon William has been resigned. Director BELL, Gordon William has been resigned. Director DARLOW, David has been resigned. Director FRAMPTON, Tristan Dominic has been resigned. Director PARAMESWARAN, Siva has been resigned. Director PARAMESWARAN, Sivamaran has been resigned. The company operates in "Joinery installation".


Current Directors

Secretary
LOFTUS, William
Appointed Date: 01 June 2004

Director
BELL, Gordon William
Appointed Date: 08 January 2010
69 years old

Director
FRAMPTON, Tristan Dominic
Appointed Date: 30 August 2007
59 years old

Resigned Directors

Secretary
FRAMPTON, Tristan Dominic
Resigned: 01 June 2004
Appointed Date: 10 September 2002

Secretary
BBK REGISTRARS LIMITED
Resigned: 10 September 2002
Appointed Date: 10 September 2002

Director
BECKWITH, David Martin
Resigned: 10 September 2002
Appointed Date: 10 September 2002
75 years old

Director
BELL, Gordon William
Resigned: 29 January 2007
Appointed Date: 23 November 2005
69 years old

Director
BELL, Gordon William
Resigned: 01 June 2004
Appointed Date: 10 September 2002
69 years old

Director
DARLOW, David
Resigned: 01 July 2004
Appointed Date: 10 September 2002
61 years old

Director
FRAMPTON, Tristan Dominic
Resigned: 01 June 2004
Appointed Date: 10 September 2002
59 years old

Director
PARAMESWARAN, Siva
Resigned: 14 May 2012
Appointed Date: 17 December 2009
53 years old

Director
PARAMESWARAN, Sivamaran
Resigned: 16 December 2009
Appointed Date: 01 June 2004
53 years old

B F CONTRACTS LIMITED Events

15 May 2017
Liquidators' statement of receipts and payments to 5 March 2017
03 May 2016
Liquidators' statement of receipts and payments to 5 March 2016
11 Nov 2015
Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane London Whetstone N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 11 November 2015
14 May 2015
Liquidators' statement of receipts and payments to 5 March 2015
14 May 2014
Liquidators' statement of receipts and payments to 5 March 2014
...
... and 45 more events
07 Oct 2002
Secretary resigned
07 Oct 2002
New secretary appointed
07 Oct 2002
New director appointed
07 Oct 2002
Director resigned
10 Sep 2002
Incorporation

B F CONTRACTS LIMITED Charges

14 February 2012
Debenture
Delivered: 17 February 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 February 2012
Deposit agreement to secure own liabilities
Delivered: 16 February 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
12 September 2007
Debenture
Delivered: 20 September 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…