Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BAFYSPIR LIMITED
Company Information for

BAFYSPIR LIMITED

BRADFORD ROAD, CLECKHEATON, BD19,
Company Registration Number
03030641
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Dissolved

Dissolved 2015-09-08

Company Overview

About Bafyspir Ltd
BAFYSPIR LIMITED was founded on 1995-03-08 and had its registered office in Bradford Road. The company was dissolved on the 2015-09-08 and is no longer trading or active.

Key Data
Company Name
BAFYSPIR LIMITED
 
Legal Registered Office
BRADFORD ROAD
CLECKHEATON
 
Previous Names
SOUTH YORKSHIRE FUNDING ADVICE BUREAU20/12/2013
Charity Registration
Charity Number 1061118
Charity Address SYFAB, THE WORKSTATION, 15 PATERNOSTER ROW, SHEFFIELD, S1 2BX
Charter WE PROVIDE FUNDING ADVICE, INFORMATION AND TRAINING TO COMMUNITY AND VOLUNTARY GROUPS IN SOUTH YORKSHIRE.
Filing Information
Company Number 03030641
Date formed 1995-03-08
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Dissolved
Lastest accounts 2013-03-31
Date Dissolved 2015-09-08
Type of accounts FULL
Last Datalog update: 2015-09-23 11:10:27
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BAFYSPIR LIMITED

Current Directors
Officer Role Date Appointed
KEITH LEVY
Company Secretary 2011-09-15
MARK APPLEYARD
Director 2011-01-20
GINA HAWKINS
Director 2010-06-17
CAROLINE LANGSTON
Director 2008-11-20
KEITH LEVY
Director 2008-11-20
JON DAVID LISTER
Director 2011-01-20
HELEN LOUISE MYCROFT
Director 2009-11-19
Previous Officers
Officer Role Date Appointed Date Resigned
MICHELLE FRANCES DICKINSON
Director 2011-03-10 2013-06-25
SHEILA MARIE BHANDAL
Company Secretary 2011-04-18 2011-08-15
RICHARD JOHN HINDLEY
Company Secretary 2005-10-27 2011-04-18
ROBERT ANDREW MACMILLAN
Director 1998-07-09 2010-09-13
ELIZABETH MATTHEWS
Director 1999-11-18 2010-05-14
RICHARD BRIAN ARDEN
Director 2001-01-25 2010-04-06
KAREN JANE BOTHAMLEY
Director 2006-11-08 2008-11-20
PETER FOYLE
Director 2005-04-28 2008-07-31
JANE ELIZABETH LEATHLEY
Company Secretary 2004-04-29 2005-10-27
ROBERT JOSEPH BRIDGES
Director 2003-11-27 2005-05-30
MAUREEN JEAN MAJOR
Director 2001-01-25 2004-11-18
JANET ANN IVY JARROLD
Company Secretary 2002-11-02 2004-04-29
JACQUELINE BIRD
Director 1998-04-01 2003-05-01
KATHARINE WILKIE
Company Secretary 2000-01-27 2002-11-01
MICHAEL RICHARD CARTWRIGHT
Director 2001-04-26 2002-10-31
ANN JACKSON GILBERT
Director 1999-11-18 2001-11-22
MARK DOUGLAS FLINT
Director 2000-01-27 2001-01-25
SIMON ROBERT PAVITT
Company Secretary 1997-10-02 2000-01-27
SANDRA LYNN GREATOREX
Director 1997-11-06 1999-11-18
LAI SI LIM
Director 1997-12-09 1999-11-18
BAHIA LYNCH
Director 1997-10-02 1999-11-18
SUSAN CORKER
Director 1996-09-26 1998-04-20
RONALD BENNETT
Director 1996-09-26 1997-11-06
SUSAN COOK
Company Secretary 1995-03-08 1997-10-02
ANGELA MARJORIE BARROW
Director 1995-03-08 1996-11-01
EDWARD JAMES HARTLEY
Director 1995-03-08 1996-11-01
NEIL IRVING
Director 1995-03-08 1996-11-01
DENISE COOPLAND
Director 1995-03-08 1995-11-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK APPLEYARD BENDIGO BUYERS ST LTD Director 2017-07-27 CURRENT 2017-07-27 Dissolved 2018-05-08
MARK APPLEYARD DEANSGATE M5 LIMITED Director 2017-04-11 CURRENT 2009-07-21 Active
MARK APPLEYARD LEEDS CENTRAL LTD Director 2017-04-05 CURRENT 2017-04-05 Active - Proposal to Strike off
MARK APPLEYARD HARECROFT LTD Director 2016-09-01 CURRENT 2016-09-01 Dissolved 2017-11-07
MARK APPLEYARD MABGATE LTD Director 2016-04-10 CURRENT 2016-04-10 Active - Proposal to Strike off
MARK APPLEYARD ANGEL COURT BUYERS LTD Director 2016-02-24 CURRENT 2016-02-24 Dissolved 2017-04-11
MARK APPLEYARD PARK IN STYAL LTD Director 2015-12-17 CURRENT 2015-12-17 Dissolved 2017-04-04
MARK APPLEYARD SUTHERLAND & CO LAW LIMITED Director 2015-11-05 CURRENT 2015-11-05 Active
MARK APPLEYARD URBANISED GROUP LTD Director 2015-10-16 CURRENT 2015-10-16 Active - Proposal to Strike off
MARK APPLEYARD QSPV2 LTD Director 2015-09-29 CURRENT 2015-09-29 Dissolved 2017-01-03
MARK APPLEYARD QSPV1 LTD Director 2015-09-07 CURRENT 2015-09-07 Dissolved 2016-12-13
MARK APPLEYARD TENANT DEBT RECOVERY AGENTS LTD Director 2015-09-07 CURRENT 2015-09-07 Active - Proposal to Strike off
MARK APPLEYARD SHPH ACQUISITIONS LTD Director 2015-02-12 CURRENT 2015-02-12 Dissolved 2016-07-05
MARK APPLEYARD BRITTAINS BEVERAGES DONCASTER LIMITED Director 2014-12-18 CURRENT 2014-12-18 Active - Proposal to Strike off
MARK APPLEYARD FULWITH MILL LANE P4 LIMITED Director 2013-09-30 CURRENT 2013-09-30 Dissolved 2015-02-24
MARK APPLEYARD FULWITH MILL LANE P1 LIMITED Director 2013-09-27 CURRENT 2013-09-27 Dissolved 2015-02-24
MARK APPLEYARD RICHMOND HOUSE DONCASTER LIMITED Director 2013-03-11 CURRENT 2013-03-11 Dissolved 2015-02-24
MARK APPLEYARD BREADFAN LIMITED Director 2013-02-19 CURRENT 2013-02-19 Dissolved 2015-05-12
MARK APPLEYARD CAVELL SCOTT LTD Director 2013-01-30 CURRENT 2013-01-30 Dissolved 2016-01-12
MARK APPLEYARD ETERNAL CITY LIMITED Director 2011-11-09 CURRENT 2003-02-10 Active - Proposal to Strike off
MARK APPLEYARD DONCASTER INVESTMENTS LIMITED Director 2011-05-20 CURRENT 2011-05-20 Active - Proposal to Strike off
MARK APPLEYARD MARK APPLEYARD LIMITED Director 2007-01-05 CURRENT 2007-01-05 Active
GINA HAWKINS CIRCUS NORTH LTD Director 2014-11-27 CURRENT 2012-12-18 Dissolved 2015-05-05
CAROLINE LANGSTON CORE COMMUNITY SERVICES C.I.C. Director 2015-08-10 CURRENT 2015-08-10 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-09-08GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-06-084.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2014-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/2014 FROM 15 PATERNOSTER ROW SHEFFIELD S1 2BX
2014-04-014.20STATEMENT OF AFFAIRS/4.19
2014-04-01600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-04-01LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-12-20RES15CHANGE OF NAME 20/12/2013
2013-12-20CERTNMCOMPANY NAME CHANGED SOUTH YORKSHIRE FUNDING ADVICE BUREAU CERTIFICATE ISSUED ON 20/12/13
2013-11-15AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE DICKINSON
2013-07-18AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2013-07-18AD02SAIL ADDRESS CREATED
2013-04-04AR0131/03/13 NO MEMBER LIST
2013-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JON DAVID LISTER / 17/10/2012
2012-10-24AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-04-05AR0131/03/12 NO MEMBER LIST
2011-12-01RES01ADOPT ARTICLES 17/11/2011
2011-12-01CC04STATEMENT OF COMPANY'S OBJECTS
2011-11-07AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-05AP03SECRETARY APPOINTED MR KEITH LEVY
2011-09-01TM02APPOINTMENT TERMINATED, SECRETARY SHEILA BHANDAL
2011-04-18AR0131/03/11 NO MEMBER LIST
2011-04-18AP03SECRETARY APPOINTED MRS SHEILA MARIE BHANDAL
2011-04-18TM02APPOINTMENT TERMINATED, SECRETARY RICHARD HINDLEY
2011-03-21AP01DIRECTOR APPOINTED MRS MICHELLE FRANCES DICKINSON
2011-03-14AP01DIRECTOR APPOINTED MR MARK APPLEYARD
2011-01-25AP01DIRECTOR APPOINTED MR JON DAVID LISTER
2010-11-24AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-08TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MACMILLAN
2010-07-20AP01DIRECTOR APPOINTED MS GINA HAWKINS
2010-05-21TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL MIDDLEHURST
2010-05-19TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MATTHEWS
2010-05-19TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ARDEN
2010-04-15AR0131/03/10 NO MEMBER LIST
2010-04-15AP01DIRECTOR APPOINTED MS HELEN LOUISE MYCROFT
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL MIDDLEHURST / 31/03/2010
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MATTHEWS / 31/03/2010
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANDREW MACMILLAN / 31/03/2010
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH LEVY / 31/03/2010
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE LANGSTON / 31/03/2010
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BRIAN ARDEN / 31/03/2010
2010-04-15CH03SECRETARY'S CHANGE OF PARTICULARS / RICHARD JOHN HINDLEY / 31/03/2010
2009-10-06AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-04-01363aANNUAL RETURN MADE UP TO 31/03/09
2009-04-01288cDIRECTOR'S CHANGE OF PARTICULARS / KEITH LEVY / 03/12/2008
2008-12-18288bAPPOINTMENT TERMINATED DIRECTOR KAREN BOTHAMLEY
2008-12-18288bAPPOINTMENT TERMINATED DIRECTOR NORMAN TRISTRAM
2008-12-18288aDIRECTOR AND SECRETARY APPOINTED CAROLINE LANGSTON
2008-12-18288aDIRECTOR APPOINTED KEITH LEVY
2008-10-06AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-06288bAPPOINTMENT TERMINATED DIRECTOR PETER FOYLE
2008-07-07288bAPPOINTMENT TERMINATED DIRECTOR LINDA SMITH
2008-04-02363aANNUAL RETURN MADE UP TO 31/03/08
2007-11-01288bDIRECTOR RESIGNED
2007-08-31AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-06-26288bDIRECTOR RESIGNED
2007-05-22363aANNUAL RETURN MADE UP TO 31/03/07
2007-01-24288aNEW DIRECTOR APPOINTED
2006-12-14288aNEW DIRECTOR APPOINTED
2006-08-24AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-04-20363aANNUAL RETURN MADE UP TO 31/03/06
2005-11-08288bSECRETARY RESIGNED
2005-11-08288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to BAFYSPIR LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-03-27
Resolutions for Winding-up2014-03-30
Appointment of Liquidators2014-03-30
Fines / Sanctions
No fines or sanctions have been issued against BAFYSPIR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BAFYSPIR LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 88990 - Other social work activities without accommodation not elsewhere classified

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BAFYSPIR LIMITED

Intangible Assets
Patents
We have not found any records of BAFYSPIR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BAFYSPIR LIMITED
Trademarks
We have not found any records of BAFYSPIR LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BAFYSPIR LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Sheffield Council 2010-12-13 GBP £14,169
Sheffield Council 2010-12-13 GBP £7,775

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BAFYSPIR LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyBAFYSPIR LIMITEDEvent Date2015-03-26
Notice is hereby given, pursuant to Rule 4.126(1) of the Insolvency Rules 1986 (as amended) that the Liquidator has summoned final meetings of the Companys members and creditors under Section 106 of the Insolvency Act 1986 for the purpose of receiving the Liquidators account showing how the winding-up has been conducted and the property of the Company disposed of. The meetings will be held at XL Business Solutions Limited, Premier House, Bradford Road, Cleckheaton, BD19 3TT on 26 May 2015 at 10.00 am (members) and 10.15 am (creditors). In order to be entitled to vote at the meeting, members and creditors must lodge their proxies with the Liquidator at XL Business Solutions Ltd, Premier House, Bradford Road, Cleckheaton, BD19 3TT by no later than 12.00 noon on the business day prior to the day of the meeting (together, if applicable, with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 26 March 2015 Office Holder details: J N Bleazard , (IP No. 009354) of XL Business Solutions Limited, Premier House, Bradford Road, Cleckheaton, BD19 3TT . Further details contact: J Bleazard, Email: jbleazard@xlbs.co.uk Tel: 01274 870101. Alternative contact: Graham Harsley. J N Bleazard , Liquidator :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyBAFYSPIR LIMITEDEvent Date2014-03-26
At a General Meeting of the Company, convened, and held at Enterprise Accountancy, 8 Castlegate, Tickhill, Doncaster on 26 March 2014 at 10.00am the following Special Resolution and as an Ordinary Resolution were passed: That the Company be wound up voluntarily and that J N Bleazard , of XL Business Solutions Limited , Premier House, Bradford Road, Cleckheaton, BD19 3TT , (IP No 09354) be appointed Liquidator of the Company for the purposes of the voluntary winding-up. For further details contact: Jeremy Bleazard, Tel: 01274 870101. Alternative contact: Graham Harsley. J Lister , Chairman :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyBAFYSPIR LIMITEDEvent Date2014-03-26
J N Bleazard , of XL Business Solutions Limited , Premier House, Bradford Road, Cleckheaton, BD19 3TT . : For further details contact: Jeremy Bleazard, Tel: 01274 870101. Alternative contact: Graham Harsley.
 
Initiating party Event TypeMeetings of Creditors
Defending partyEvent Date
GARTSIDE REALISATIONS LIMITED(formerly Heredities Limited)Notice is hereby given, pursuant to section 48(2) of the Insolvency Act 1986, that a Meeting of the unsecured Creditors of the above-named Company will be held at Macdonald Tickled Trout Hotel, Preston New Road, Samlesbury, Preston PR5 0UJ, on 24 September 2003, at 11.00am, for the purposes of having laid before it a copy of the report prepared by the Administrative Receivers under section 48 of the said Act. The Meeting may, if it thinks fit, establish a committee to exercise the functions conferred on Creditors Committees by or under the Act. A proxy form is available. Creditors whose claims are wholly secured are not entitled to attend or be represented at the Meeting. Other Creditors are entitled to vote if they have delivered to me at St Johns Court, 72Gartside Street, Manchester M3 3EL, no later than 12.00 noon on the business day before the day fixed for the Meeting, written details of the debts they claim to be due to them from the Company, and the claim has been duly admitted under the provisions of Rule 3.11 of the Insolvency Rules 1986, and there has been lodged with me any proxy which the Creditor intends to be used on his behalf. A H Tomlinson and S Marshall, Joint Administrative Receivers 9 September 2003.(299)
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BAFYSPIR LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BAFYSPIR LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.