Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
BCF Property Services Ltd
BCF Property Services Ltd is a liquidation company incorporated on 24 March 2020 with the registered office located in London, Greater London. BCF Property Services Ltd was registered 5 years ago.
Watch Company
Status
Liquidation
In voluntary liquidation since
2 years 2 months ago
Company No
12531924
Private limited company
Age
5 years
Incorporated
24 March 2020
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
886 days
Dated
23 March 2022
(3 years ago)
Next confirmation dated
23 March 2023
Was due on
6 April 2023
(2 years 5 months ago)
No changes
occurred since incorporation
Accounts
Overdue
Accounts overdue by
892 days
For period
24 Mar
⟶
31 Mar 2021
(1 year)
Accounts type is
Micro Entity
Next accounts for period
31 March 2022
Was due on
31 March 2023
(2 years 5 months ago)
Learn more about BCF Property Services Ltd
Contact
Address
46 Vivian Avenue
Hendon Central
London
NW4 3XP
Address changed on
14 Jun 2023
(2 years 2 months ago)
Previous address was
12 West Street Ware SG12 9EE England
Companies in NW4 3XP
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Mr Barry Christopher Fuller
Director • PSC • Builder • English • Lives in England • Born in May 1983
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Nicholls Decorating & Maintenance Limited
Mr Barry Christopher Fuller is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2021–2021)
Period Ended
31 Mar 2021
For period
31 Mar
⟶
31 Mar 2021
Traded for
12 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
Unreported
Total Assets
£33.42K
Total Liabilities
-£30.74K
Net Assets
£2.68K
Debt Ratio (%)
92%
See 10 Year Full Financials
Latest Activity
Registered Address Changed
2 Years 2 Months Ago on 14 Jun 2023
Voluntary Liquidator Appointed
2 Years 2 Months Ago on 13 Jun 2023
Compulsory Gazette Notice
2 Years 3 Months Ago on 6 Jun 2023
Mr Barry Christopher Fuller (PSC) Details Changed
2 Years 5 Months Ago on 23 Mar 2023
Mr Barry Christopher Fuller Details Changed
2 Years 5 Months Ago on 23 Mar 2023
Compulsory Strike-Off Discontinued
3 Years Ago on 2 Aug 2022
Micro Accounts Submitted
3 Years Ago on 1 Aug 2022
Compulsory Gazette Notice
3 Years Ago on 19 Jul 2022
Confirmation Submitted
3 Years Ago on 31 Mar 2022
Confirmation Submitted
4 Years Ago on 20 Apr 2021
Get Alerts
Get Credit Report
Discover BCF Property Services Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Liquidators' statement of receipts and payments to 7 June 2025
Submitted on 20 Aug 2025
Liquidators' statement of receipts and payments to 7 June 2024
Submitted on 15 Aug 2024
Registered office address changed from 12 West Street Ware SG12 9EE England to 46 Vivian Avenue Hendon Central London NW4 3XP on 14 June 2023
Submitted on 14 Jun 2023
Resolutions
Submitted on 13 Jun 2023
Appointment of a voluntary liquidator
Submitted on 13 Jun 2023
Statement of affairs
Submitted on 13 Jun 2023
First Gazette notice for compulsory strike-off
Submitted on 6 Jun 2023
Director's details changed for Mr Barry Christopher Fuller on 23 March 2023
Submitted on 23 Mar 2023
Change of details for Mr Barry Christopher Fuller as a person with significant control on 23 March 2023
Submitted on 23 Mar 2023
Compulsory strike-off action has been discontinued
Submitted on 2 Aug 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs