BKL FINANCIAL SERVICES LIMITED

BKL FINANCIAL SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameBKL FINANCIAL SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02137614
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of BKL FINANCIAL SERVICES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is BKL FINANCIAL SERVICES LIMITED located?

    Registered Office Address
    Fleet Place House
    2 Fleet Place
    EC4M 7RF London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BKL FINANCIAL SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What are the latest filings for BKL FINANCIAL SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pagesLIQ13

    Satisfaction of charge 2 in full

    4 pagesMR04

    Satisfaction of charge 3 in full

    4 pagesMR04

    Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB to Fleet Place House 2 Fleet Place London EC4M 7RF on Jan 12, 2017

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 22, 2016

    LRESSP

    Annual return made up to Jun 04, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 10, 2016

    Statement of capital on Jun 10, 2016

    • Capital: GBP 50,000
    SH01

    Accounts for a dormant company made up to Mar 31, 2015

    4 pagesAA

    Annual return made up to Jun 04, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 03, 2015

    Statement of capital on Jul 03, 2015

    • Capital: GBP 50,000
    SH01

    Accounts for a dormant company made up to Mar 31, 2014

    4 pagesAA

    Register(s) moved to registered inspection location

    2 pagesAD03

    Register inspection address has been changed

    2 pagesAD02

    Annual return made up to Jun 04, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 16, 2014

    Statement of capital on Jun 16, 2014

    • Capital: GBP 50,000
    SH01

    Previous accounting period shortened from Jun 30, 2014 to Mar 31, 2014

    1 pagesAA01

    Accounts for a dormant company made up to Jun 30, 2013

    4 pagesAA

    Termination of appointment of Christopher Merry as a director

    1 pagesTM01

    Termination of appointment of Adrian Gardner as a director

    1 pagesTM01

    Registered office address changed from * 66 Chiltern Street London W1U 4GB England* on Sep 27, 2013

    1 pagesAD01

    Appointment of Mr Elfed Wyn Jarvis as a director

    2 pagesAP01

    Appointment of Mr David Gwilliam as a director

    2 pagesAP01

    Appointment of Mr Nigel John Tristem as a director

    2 pagesAP01

    Annual return made up to Jun 04, 2013 with full list of shareholders

    3 pagesAR01

    Appointment of Mr Christopher James Merry as a director

    2 pagesAP01

    Who are the officers of BKL FINANCIAL SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GWILLIAM, David
    Floor
    25 Farringdon Street
    EC4A 4AB London
    6th
    England
    Director
    Floor
    25 Farringdon Street
    EC4A 4AB London
    6th
    England
    EnglandBritish150520120002
    JARVIS, Elfed Wyn
    Floor
    25 Farringdon Street
    EC4A 4AB London
    6th
    United Kingdom
    Director
    Floor
    25 Farringdon Street
    EC4A 4AB London
    6th
    United Kingdom
    United KingdomBritish72448970004
    TRISTEM, Nigel John
    Floor
    25 Farringdon Street
    EC4A 4AB London
    6th
    United Kingdom
    Director
    Floor
    25 Farringdon Street
    EC4A 4AB London
    6th
    United Kingdom
    United KingdomBritish181692280001
    CROUCH, Christopher Charles
    Chiltern Street
    W1U 4GB London
    66
    England
    Secretary
    Chiltern Street
    W1U 4GB London
    66
    England
    British148403720001
    GREENSMITH, Peter James
    6 Hocombe Wood Road
    Chandlers Ford
    SO53 5PP Eastleigh
    Hampshire
    Secretary
    6 Hocombe Wood Road
    Chandlers Ford
    SO53 5PP Eastleigh
    Hampshire
    British4691340001
    JACOBS, Clifford James
    Wessex
    Popes Lane, Upham
    SO32 1JB Southampton
    Hampshire
    Secretary
    Wessex
    Popes Lane, Upham
    SO32 1JB Southampton
    Hampshire
    British2252450002
    BARNARD, Roger Leslie
    5 Camlea Close
    RG21 3BP Basingstoke
    Hampshire
    Director
    5 Camlea Close
    RG21 3BP Basingstoke
    Hampshire
    British8149860001
    BECK, Nigel Robin
    Ashfield
    Rookery Lane, Broughton
    SO20 8AZ Stockbridge
    Hampshire
    Director
    Ashfield
    Rookery Lane, Broughton
    SO20 8AZ Stockbridge
    Hampshire
    British69902230001
    CROUCH, Christopher Charles
    Chiltern Street
    W1U 4GB London
    66
    England
    Director
    Chiltern Street
    W1U 4GB London
    66
    England
    United KingdomBritish148403720001
    FAGELMAN, Michael Joseph
    3 Holly Gardens
    West End
    SO30 3RU Southampton
    Hampshire
    Director
    3 Holly Gardens
    West End
    SO30 3RU Southampton
    Hampshire
    United KingdomBritish20928760002
    FAGELMAN, Michael Joseph
    16 The Glades
    Locks Heath
    SO31 6UY Southampton
    Hampshire
    Director
    16 The Glades
    Locks Heath
    SO31 6UY Southampton
    Hampshire
    British20928760001
    GARDNER, Adrian David Edmund
    Floor
    25 Farringdon Street
    EC4A 4AB London
    6th
    England
    Director
    Floor
    25 Farringdon Street
    EC4A 4AB London
    6th
    England
    EnglandBritish82248570001
    JACOBS, Clifford James
    Wessex
    Popes Lane, Upham
    SO32 1JB Southampton
    Hampshire
    Director
    Wessex
    Popes Lane, Upham
    SO32 1JB Southampton
    Hampshire
    EnglandBritish2252450002
    JOBLING, Timothy
    Owslebury House Main Road
    Owslebury
    SO21 1LU Winchester
    Hampshire
    Director
    Owslebury House Main Road
    Owslebury
    SO21 1LU Winchester
    Hampshire
    EnglandBritish4691360002
    MCBURNIE, Russell
    Chiltern Street
    W1U 4GB London
    66
    England
    Director
    Chiltern Street
    W1U 4GB London
    66
    England
    United KingdomBritish128755720001
    MERRY, Christopher James
    Floor
    25 Farringdon Street
    EC4A 4AB London
    6th
    England
    Director
    Floor
    25 Farringdon Street
    EC4A 4AB London
    6th
    England
    EnglandBritish95992640001
    O'SULLIVAN, Fiona Gaye
    Fawley Down Barn
    Chilcombe
    SO21 1HS Winchester
    Director
    Fawley Down Barn
    Chilcombe
    SO21 1HS Winchester
    United KingdomBritish56389400003
    O'SULLIVAN, Peter Stephen
    Fawley Down Barn
    Chilcombe
    SO21 1HS Winchester
    Director
    Fawley Down Barn
    Chilcombe
    SO21 1HS Winchester
    EnglandBritish34345200004
    RAYNOR, Andrew Paul
    The Manor House Ollerton Road
    Little Carlton
    NG23 6BX Newark
    Nottinghamshire
    Director
    The Manor House Ollerton Road
    Little Carlton
    NG23 6BX Newark
    Nottinghamshire
    United KingdomBritish31940940003
    SHARP, Pandora
    Chiltern Street
    W1U 4GB London
    66
    England
    Director
    Chiltern Street
    W1U 4GB London
    66
    England
    EnglandBritish166211720001
    WELTON, Christopher Frank
    5 The Cornfields
    Hatch Warren
    RG22 4QB Basingstoke
    Hampshire
    Director
    5 The Cornfields
    Hatch Warren
    RG22 4QB Basingstoke
    Hampshire
    United KingdomBritish70029470001

    Does BKL FINANCIAL SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On May 24, 2012
    Delivered On May 29, 2012
    Satisfied
    Amount secured
    All monies due or to become due from each chargor and rsm tenon audit limited to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixed plant & machinery see image for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC (The Security Trustee)
    Transactions
    • May 29, 2012Registration of a charge (MG01)
    • Jan 31, 2017Satisfaction of a charge (MR04)
    An omnibus guarantee and set-off agreement
    Created On May 23, 2012
    Delivered On Jun 08, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jun 08, 2012Registration of a charge (MG01)
    • Jan 31, 2017Satisfaction of a charge (MR04)
    Mortgage debenture
    Created On Jan 22, 1988
    Delivered On Feb 01, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 01, 1988Registration of a charge
    • Feb 28, 2012Statement of satisfaction of a charge in full or part (MG02)

    Does BKL FINANCIAL SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 28, 2017Dissolved on
    Dec 22, 2016Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Peter John Godfrey-Evans
    Mercer & Hole Fleet Place House
    2 Fleet Place
    EC4M 7RF London
    practitioner
    Mercer & Hole Fleet Place House
    2 Fleet Place
    EC4M 7RF London
    Christopher Laughton
    Fleet Place House 2 Fleet Place
    EC4M 7RF London
    practitioner
    Fleet Place House 2 Fleet Place
    EC4M 7RF London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0