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

BKL FINANCIAL SERVICES LIMITED

2 FLEET PLACE, LONDON, EC4M,
Company Registration Number
02137614
Private Limited Company
Dissolved

Dissolved 2017-09-28

Company Overview

About Bkl Financial Services Ltd
BKL FINANCIAL SERVICES LIMITED was founded on 1987-06-04 and had its registered office in 2 Fleet Place. The company was dissolved on the 2017-09-28 and is no longer trading or active.

Key Data
Company Name
BKL FINANCIAL SERVICES LIMITED
 
Legal Registered Office
2 FLEET PLACE
LONDON
 
Filing Information
Company Number 02137614
Date formed 1987-06-04
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-03-31
Date Dissolved 2017-09-28
Type of accounts DORMANT
Last Datalog update: 2019-03-08 08:24:15
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 BKL FINANCIAL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
DAVID GWILLIAM
Director 2013-09-02
ELFED WYN JARVIS
Director 2013-09-02
NIGEL JOHN TRISTEM
Director 2013-09-02
Previous Officers
Officer Role Date Appointed Date Resigned
ADRIAN DAVID EDMUND GARDNER
Director 2012-03-15 2013-12-31
CHRISTOPHER JAMES MERRY
Director 2013-05-23 2013-12-31
PANDORA SHARP
Director 2012-01-26 2013-05-23
CHRISTOPHER CHARLES CROUCH
Director 2012-01-26 2013-02-13
CHRISTOPHER CHARLES CROUCH
Company Secretary 2007-06-22 2012-11-19
RUSSELL MCBURNIE
Director 2010-01-18 2012-01-25
ANDREW PAUL RAYNOR
Director 2007-06-22 2010-01-18
CLIFFORD JAMES JACOBS
Company Secretary 1999-05-01 2007-06-22
CLIFFORD JAMES JACOBS
Director 1992-06-04 2007-06-22
FIONA GAYE O'SULLIVAN
Director 1996-05-01 2007-06-22
PETER STEPHEN O'SULLIVAN
Director 1993-05-01 2007-06-22
CHRISTOPHER FRANK WELTON
Director 1995-07-10 2007-06-22
TIMOTHY JOBLING
Director 1992-06-04 2003-10-21
PETER JAMES GREENSMITH
Company Secretary 1992-06-04 1999-05-01
ROGER LESLIE BARNARD
Director 1992-06-04 1997-12-31
NIGEL ROBIN BECK
Director 1992-06-04 1995-07-10
MICHAEL JOSEPH FAGELMAN
Director 1995-03-20 1995-07-10
MICHAEL JOSEPH FAGELMAN
Director 1992-06-04 1994-09-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID GWILLIAM RSM INSURANCE SERVICES LIMITED Director 2017-04-25 CURRENT 2017-04-25 Liquidation
DAVID GWILLIAM RSM PACEC LIMITED Director 2017-01-28 CURRENT 2011-05-31 Liquidation
DAVID GWILLIAM PUBLIC AND CORPORATE ECONOMIC CONSULTANTS LIMITED Director 2017-01-28 CURRENT 1995-09-22 Liquidation
DAVID GWILLIAM RSM NORTHERN IRELAND (UK) LIMITED Director 2016-12-20 CURRENT 2016-12-20 Active
DAVID GWILLIAM RIGHT HAND HR LTD Director 2016-03-02 CURRENT 2016-03-02 Active - Proposal to Strike off
DAVID GWILLIAM RSM HR LIMITED Director 2016-02-01 CURRENT 1998-04-02 Liquidation
DAVID GWILLIAM RIGHT HAND HUMAN RESOURCES LIMITED Director 2016-02-01 CURRENT 2002-02-28 Liquidation
DAVID GWILLIAM PAYEXPERT LIMITED Director 2016-02-01 CURRENT 2007-05-02 Liquidation
DAVID GWILLIAM PARTNERS IN PEOPLE LIMITED Director 2016-02-01 CURRENT 2008-10-06 Liquidation
DAVID GWILLIAM ADHERE TRAINING LIMITED Director 2016-02-01 CURRENT 2011-12-12 Liquidation
DAVID GWILLIAM EMPLOYER SERVICES LIMITED Director 2015-10-07 CURRENT 1999-07-08 Active
DAVID GWILLIAM EMPLOYER SERVICES MANAGEMENT LIMITED Director 2015-10-07 CURRENT 2013-09-26 Active
DAVID GWILLIAM OUTPERFORM UK LIMITED Director 2015-09-21 CURRENT 2015-09-21 Active - Proposal to Strike off
DAVID GWILLIAM BAKER TILLY UK HOLDINGS LIMITED Director 2015-07-20 CURRENT 2015-07-20 Active
DAVID GWILLIAM BAKER TILLY TAX AND ADVISORY SERVICES LIMITED Director 2015-07-17 CURRENT 2015-07-17 Dissolved 2017-02-07
DAVID GWILLIAM BAKER TILLY PENSION TRUSTEES LIMITED Director 2015-07-17 CURRENT 2015-07-17 Dissolved 2017-02-07
DAVID GWILLIAM BAKER TILLY REVAS LIMITED Director 2015-07-17 CURRENT 2015-07-17 Dissolved 2017-02-07
DAVID GWILLIAM BAKER TILLY RISK ADVISORY SERVICES LIMITED Director 2015-07-17 CURRENT 2015-07-17 Active
DAVID GWILLIAM BAKER TILLY UK AUDIT LIMITED Director 2015-07-17 CURRENT 2015-07-17 Active
DAVID GWILLIAM BAKER TILLY UK GROUP LIMITED Director 2015-07-17 CURRENT 2015-07-17 Active - Proposal to Strike off
DAVID GWILLIAM BAKER TILLY MANAGEMENT SERVICES LIMITED Director 2015-07-17 CURRENT 2015-07-17 Active
DAVID GWILLIAM BAKER TILLY RESTRUCTURING AND RECOVERY LIMITED Director 2015-07-17 CURRENT 2015-07-17 Active
DAVID GWILLIAM BAKER TILLY TAX AND ACCOUNTING LIMITED Director 2015-07-17 CURRENT 2015-07-17 Active - Proposal to Strike off
DAVID GWILLIAM BAKER TILLY CONSULTING LIMITED Director 2015-07-17 CURRENT 2015-07-17 Active
DAVID GWILLIAM BAKER TILLY CORPORATE FINANCE LIMITED Director 2015-07-17 CURRENT 2015-07-17 Active - Proposal to Strike off
DAVID GWILLIAM RSM UK CONSULTING (OUTPERFORM) LIMITED Director 2015-07-02 CURRENT 2004-10-12 Liquidation
DAVID GWILLIAM G.B.NOMINEES LIMITED Director 2015-05-11 CURRENT 1967-07-11 Active
DAVID GWILLIAM DEBT LIFEBOAT LIMITED Director 2014-07-31 CURRENT 2006-11-17 Liquidation
DAVID GWILLIAM RSM UK SIP TRUSTEES LIMITED Director 2014-07-30 CURRENT 2008-08-26 Active
DAVID GWILLIAM BAKER TILLY UK PBT TRUSTEES LIMITED Director 2014-07-03 CURRENT 2008-07-25 Liquidation
DAVID GWILLIAM CHANCERY PROPERTY SERVICES LIMITED Director 2013-09-02 CURRENT 2004-03-23 Dissolved 2015-10-17
DAVID GWILLIAM CHANCERY TRUSTEE SERVICES LIMITED Director 2013-09-02 CURRENT 2002-11-15 Dissolved 2016-02-13
DAVID GWILLIAM GILES FINANCIAL SOLUTIONS LIMITED Director 2013-09-02 CURRENT 2006-03-10 Dissolved 2015-10-28
DAVID GWILLIAM ERNEST R. SHAW (FINANCIAL MANAGEMENT) LIMITED Director 2013-09-02 CURRENT 1987-02-04 Dissolved 2017-09-28
DAVID GWILLIAM MUTUAL ONE LIMITED Director 2013-09-02 CURRENT 1998-01-22 Dissolved 2017-09-28
DAVID GWILLIAM ABERCROMBIE INVESTMENTS LIMITED Director 2013-09-02 CURRENT 2007-09-24 Liquidation
DAVID GWILLIAM ABERCROMBIE PENSION AND INVESTMENT PLANNING (SCOTLAND) LIMITED Director 2013-09-02 CURRENT 2007-09-24 Liquidation
DAVID GWILLIAM CHANCERY GROUP LIMITED Director 2013-09-02 CURRENT 1996-05-13 Liquidation
DAVID GWILLIAM PERSONAL INVESTMENT MANAGEMENT LIMITED Director 2013-09-02 CURRENT 1999-06-21 Liquidation
DAVID GWILLIAM RSM GROUP (UK) LIMITED Director 2013-09-02 CURRENT 2008-10-15 Active
DAVID GWILLIAM CHANCERY FINANCE & MORTGAGES LIMITED Director 2013-08-02 CURRENT 2002-10-23 Dissolved 2016-09-07
DAVID GWILLIAM PROSPECT ROAD INVESTMENTS LIMITED Director 2013-08-01 CURRENT 2013-08-01 Dissolved 2016-11-29
DAVID GWILLIAM BAKER TILLY ACQUISITIONS LIMITED Director 2013-07-31 CURRENT 2013-07-31 Dissolved 2016-11-29
DAVID GWILLIAM ARRANDCO FINANCIAL MANAGEMENT LIMITED Director 2013-07-31 CURRENT 2013-07-31 Active
DAVID GWILLIAM REVAS LIMITED Director 2010-04-01 CURRENT 2008-01-04 Dissolved 2016-11-29
DAVID GWILLIAM RSM UK TAX AND ACCOUNTING LIMITED Director 2010-04-01 CURRENT 2008-08-20 Active
DAVID GWILLIAM ARRANDCO INVESTMENTS LIMITED Director 2010-04-01 CURRENT 1970-01-29 Active
DAVID GWILLIAM BAKER TILLY PROCESSING LIMITED Director 2010-04-01 CURRENT 2010-01-20 Liquidation
DAVID GWILLIAM RSM UK MANAGEMENT LIMITED Director 2009-03-20 CURRENT 1995-07-10 Active
DAVID GWILLIAM RSM UK NLT LIMITED Director 2007-03-06 CURRENT 2006-09-05 Active
DAVID GWILLIAM HWLI HOLDINGS LIMITED Director 2004-10-31 CURRENT 2001-06-07 Active
DAVID GWILLIAM HWL INNOVATION LIMITED Director 2004-10-31 CURRENT 1999-04-23 Active
ELFED WYN JARVIS RIGHT HAND HR LTD Director 2016-03-02 CURRENT 2016-03-02 Active - Proposal to Strike off
ELFED WYN JARVIS OUTPERFORM UK LIMITED Director 2015-09-21 CURRENT 2015-09-21 Active - Proposal to Strike off
ELFED WYN JARVIS BAKER TILLY UK HOLDINGS LIMITED Director 2015-07-20 CURRENT 2015-07-20 Active
ELFED WYN JARVIS BAKER TILLY TAX AND ADVISORY SERVICES LIMITED Director 2015-07-17 CURRENT 2015-07-17 Dissolved 2017-02-07
ELFED WYN JARVIS BAKER TILLY PENSION TRUSTEES LIMITED Director 2015-07-17 CURRENT 2015-07-17 Dissolved 2017-02-07
ELFED WYN JARVIS BAKER TILLY REVAS LIMITED Director 2015-07-17 CURRENT 2015-07-17 Dissolved 2017-02-07
ELFED WYN JARVIS BAKER TILLY RISK ADVISORY SERVICES LIMITED Director 2015-07-17 CURRENT 2015-07-17 Active
ELFED WYN JARVIS BAKER TILLY UK AUDIT LIMITED Director 2015-07-17 CURRENT 2015-07-17 Active
ELFED WYN JARVIS BAKER TILLY UK GROUP LIMITED Director 2015-07-17 CURRENT 2015-07-17 Active - Proposal to Strike off
ELFED WYN JARVIS BAKER TILLY MANAGEMENT SERVICES LIMITED Director 2015-07-17 CURRENT 2015-07-17 Active
ELFED WYN JARVIS BAKER TILLY RESTRUCTURING AND RECOVERY LIMITED Director 2015-07-17 CURRENT 2015-07-17 Active
ELFED WYN JARVIS BAKER TILLY TAX AND ACCOUNTING LIMITED Director 2015-07-17 CURRENT 2015-07-17 Active - Proposal to Strike off
ELFED WYN JARVIS BAKER TILLY CONSULTING LIMITED Director 2015-07-17 CURRENT 2015-07-17 Active
ELFED WYN JARVIS BAKER TILLY CORPORATE FINANCE LIMITED Director 2015-07-17 CURRENT 2015-07-17 Active - Proposal to Strike off
ELFED WYN JARVIS ACCOUNTING DIRECT LIMITED Director 2014-07-30 CURRENT 1994-03-01 Dissolved 2016-11-29
ELFED WYN JARVIS BAKER TILLY CF LIMITED Director 2014-07-30 CURRENT 2008-04-04 Dissolved 2017-09-28
ELFED WYN JARVIS ARRANDCO PROPERTIES LIMITED Director 2014-07-30 CURRENT 1995-11-30 Dissolved 2017-09-28
ELFED WYN JARVIS BAKER TILLY UK PBT TRUSTEES LIMITED Director 2014-07-03 CURRENT 2008-07-25 Liquidation
ELFED WYN JARVIS CHANCERY PROPERTY SERVICES LIMITED Director 2013-09-02 CURRENT 2004-03-23 Dissolved 2015-10-17
ELFED WYN JARVIS CHANCERY TRUSTEE SERVICES LIMITED Director 2013-09-02 CURRENT 2002-11-15 Dissolved 2016-02-13
ELFED WYN JARVIS GILES FINANCIAL SOLUTIONS LIMITED Director 2013-09-02 CURRENT 2006-03-10 Dissolved 2015-10-28
ELFED WYN JARVIS CHANCERY FINANCE & MORTGAGES LIMITED Director 2013-09-02 CURRENT 2002-10-23 Dissolved 2016-09-07
ELFED WYN JARVIS ERNEST R. SHAW (FINANCIAL MANAGEMENT) LIMITED Director 2013-09-02 CURRENT 1987-02-04 Dissolved 2017-09-28
ELFED WYN JARVIS MUTUAL ONE LIMITED Director 2013-09-02 CURRENT 1998-01-22 Dissolved 2017-09-28
ELFED WYN JARVIS ABERCROMBIE INVESTMENTS LIMITED Director 2013-09-02 CURRENT 2007-09-24 Liquidation
ELFED WYN JARVIS ABERCROMBIE PENSION AND INVESTMENT PLANNING (SCOTLAND) LIMITED Director 2013-09-02 CURRENT 2007-09-24 Liquidation
ELFED WYN JARVIS CHANCERY GROUP LIMITED Director 2013-09-02 CURRENT 1996-05-13 Liquidation
ELFED WYN JARVIS PERSONAL INVESTMENT MANAGEMENT LIMITED Director 2013-09-02 CURRENT 1999-06-21 Liquidation
ELFED WYN JARVIS GILES FINANCIAL SERVICES LIMITED Director 2013-09-02 CURRENT 2001-06-14 Liquidation
ELFED WYN JARVIS RSM GROUP (UK) LIMITED Director 2013-09-02 CURRENT 2008-10-15 Active
ELFED WYN JARVIS PROSPECT ROAD INVESTMENTS LIMITED Director 2013-08-01 CURRENT 2013-08-01 Dissolved 2016-11-29
ELFED WYN JARVIS BAKER TILLY ACQUISITIONS LIMITED Director 2013-07-31 CURRENT 2013-07-31 Dissolved 2016-11-29
ELFED WYN JARVIS ARRANDCO FINANCIAL MANAGEMENT LIMITED Director 2013-07-31 CURRENT 2013-07-31 Active
ELFED WYN JARVIS RSM UK TAX AND ACCOUNTING LIMITED Director 2011-03-01 CURRENT 2008-08-20 Active
ELFED WYN JARVIS RSM UK NLT LIMITED Director 2010-11-19 CURRENT 2006-09-05 Active
ELFED WYN JARVIS RSM UK MANAGEMENT LIMITED Director 2009-03-20 CURRENT 1995-07-10 Active
ELFED WYN JARVIS BAKER TILLY PROPERTIES Director 2000-10-09 CURRENT 1998-08-05 Dissolved 2017-09-28
NIGEL JOHN TRISTEM RSM INSURANCE SERVICES LIMITED Director 2017-04-25 CURRENT 2017-04-25 Liquidation
NIGEL JOHN TRISTEM RSM PACEC LIMITED Director 2017-01-28 CURRENT 2011-05-31 Liquidation
NIGEL JOHN TRISTEM PUBLIC AND CORPORATE ECONOMIC CONSULTANTS LIMITED Director 2017-01-28 CURRENT 1995-09-22 Liquidation
NIGEL JOHN TRISTEM RSM NORTHERN IRELAND (UK) LIMITED Director 2016-12-20 CURRENT 2016-12-20 Active
NIGEL JOHN TRISTEM RIGHT HAND HR LTD Director 2016-03-02 CURRENT 2016-03-02 Active - Proposal to Strike off
NIGEL JOHN TRISTEM RSM HR LIMITED Director 2016-02-01 CURRENT 1998-04-02 Liquidation
NIGEL JOHN TRISTEM RIGHT HAND HUMAN RESOURCES LIMITED Director 2016-02-01 CURRENT 2002-02-28 Liquidation
NIGEL JOHN TRISTEM PAYEXPERT LIMITED Director 2016-02-01 CURRENT 2007-05-02 Liquidation
NIGEL JOHN TRISTEM PARTNERS IN PEOPLE LIMITED Director 2016-02-01 CURRENT 2008-10-06 Liquidation
NIGEL JOHN TRISTEM ADHERE TRAINING LIMITED Director 2016-02-01 CURRENT 2011-12-12 Liquidation
NIGEL JOHN TRISTEM RSM (OVERSEAS) LIMITED Director 2015-10-14 CURRENT 2001-10-15 Liquidation
NIGEL JOHN TRISTEM EMPLOYER SERVICES LIMITED Director 2015-10-07 CURRENT 1999-07-08 Active
NIGEL JOHN TRISTEM EMPLOYER SERVICES MANAGEMENT LIMITED Director 2015-10-07 CURRENT 2013-09-26 Active
NIGEL JOHN TRISTEM OUTPERFORM UK LIMITED Director 2015-09-21 CURRENT 2015-09-21 Active - Proposal to Strike off
NIGEL JOHN TRISTEM BAKER TILLY UK HOLDINGS LIMITED Director 2015-07-20 CURRENT 2015-07-20 Active
NIGEL JOHN TRISTEM BAKER TILLY TAX AND ADVISORY SERVICES LIMITED Director 2015-07-17 CURRENT 2015-07-17 Dissolved 2017-02-07
NIGEL JOHN TRISTEM BAKER TILLY PENSION TRUSTEES LIMITED Director 2015-07-17 CURRENT 2015-07-17 Dissolved 2017-02-07
NIGEL JOHN TRISTEM BAKER TILLY REVAS LIMITED Director 2015-07-17 CURRENT 2015-07-17 Dissolved 2017-02-07
NIGEL JOHN TRISTEM BAKER TILLY RISK ADVISORY SERVICES LIMITED Director 2015-07-17 CURRENT 2015-07-17 Active
NIGEL JOHN TRISTEM BAKER TILLY UK AUDIT LIMITED Director 2015-07-17 CURRENT 2015-07-17 Active
NIGEL JOHN TRISTEM BAKER TILLY UK GROUP LIMITED Director 2015-07-17 CURRENT 2015-07-17 Active - Proposal to Strike off
NIGEL JOHN TRISTEM BAKER TILLY MANAGEMENT SERVICES LIMITED Director 2015-07-17 CURRENT 2015-07-17 Active
NIGEL JOHN TRISTEM BAKER TILLY RESTRUCTURING AND RECOVERY LIMITED Director 2015-07-17 CURRENT 2015-07-17 Active
NIGEL JOHN TRISTEM BAKER TILLY TAX AND ACCOUNTING LIMITED Director 2015-07-17 CURRENT 2015-07-17 Active - Proposal to Strike off
NIGEL JOHN TRISTEM BAKER TILLY CONSULTING LIMITED Director 2015-07-17 CURRENT 2015-07-17 Active
NIGEL JOHN TRISTEM BAKER TILLY CORPORATE FINANCE LIMITED Director 2015-07-17 CURRENT 2015-07-17 Active - Proposal to Strike off
NIGEL JOHN TRISTEM RSM UK CONSULTING (OUTPERFORM) LIMITED Director 2015-07-02 CURRENT 2004-10-12 Liquidation
NIGEL JOHN TRISTEM BAKER TILLY CF LIMITED Director 2013-09-24 CURRENT 2008-04-04 Dissolved 2017-09-28
NIGEL JOHN TRISTEM BAKER TILLY CORPORATE TRANSACTIONS LIMITED Director 2013-09-24 CURRENT 1984-08-01 Dissolved 2017-09-28
NIGEL JOHN TRISTEM BAKER TILLY INVESTMENT SOLUTIONS LIMITED Director 2013-09-24 CURRENT 1986-09-02 Active
NIGEL JOHN TRISTEM CHANCERY PROPERTY SERVICES LIMITED Director 2013-09-02 CURRENT 2004-03-23 Dissolved 2015-10-17
NIGEL JOHN TRISTEM CHANCERY TRUSTEE SERVICES LIMITED Director 2013-09-02 CURRENT 2002-11-15 Dissolved 2016-02-13
NIGEL JOHN TRISTEM GILES FINANCIAL SOLUTIONS LIMITED Director 2013-09-02 CURRENT 2006-03-10 Dissolved 2015-10-28
NIGEL JOHN TRISTEM CHANCERY FINANCE & MORTGAGES LIMITED Director 2013-09-02 CURRENT 2002-10-23 Dissolved 2016-09-07
NIGEL JOHN TRISTEM ERNEST R. SHAW (FINANCIAL MANAGEMENT) LIMITED Director 2013-09-02 CURRENT 1987-02-04 Dissolved 2017-09-28
NIGEL JOHN TRISTEM MUTUAL ONE LIMITED Director 2013-09-02 CURRENT 1998-01-22 Dissolved 2017-09-28
NIGEL JOHN TRISTEM ABERCROMBIE INVESTMENTS LIMITED Director 2013-09-02 CURRENT 2007-09-24 Liquidation
NIGEL JOHN TRISTEM ABERCROMBIE PENSION AND INVESTMENT PLANNING (SCOTLAND) LIMITED Director 2013-09-02 CURRENT 2007-09-24 Liquidation
NIGEL JOHN TRISTEM CHANCERY GROUP LIMITED Director 2013-09-02 CURRENT 1996-05-13 Liquidation
NIGEL JOHN TRISTEM PERSONAL INVESTMENT MANAGEMENT LIMITED Director 2013-09-02 CURRENT 1999-06-21 Liquidation
NIGEL JOHN TRISTEM GILES FINANCIAL SERVICES LIMITED Director 2013-09-02 CURRENT 2001-06-14 Liquidation
NIGEL JOHN TRISTEM RSM GROUP (UK) LIMITED Director 2013-09-02 CURRENT 2008-10-15 Active
NIGEL JOHN TRISTEM PROSPECT ROAD INVESTMENTS LIMITED Director 2013-08-01 CURRENT 2013-08-01 Dissolved 2016-11-29
NIGEL JOHN TRISTEM BAKER TILLY ACQUISITIONS LIMITED Director 2013-07-31 CURRENT 2013-07-31 Dissolved 2016-11-29
NIGEL JOHN TRISTEM ARRANDCO FINANCIAL MANAGEMENT LIMITED Director 2013-07-31 CURRENT 2013-07-31 Active
NIGEL JOHN TRISTEM REVAS LIMITED Director 2013-03-25 CURRENT 2008-01-04 Dissolved 2016-11-29
NIGEL JOHN TRISTEM BAKER TILLY (EAST ANGLIA) SERVICES LIMITED Director 2013-03-25 CURRENT 1967-09-20 Liquidation
NIGEL JOHN TRISTEM CASSON BECKMAN TRUSTEE COMPANY LIMITED Director 2013-03-12 CURRENT 1988-03-18 Active
NIGEL JOHN TRISTEM DEBT LIFEBOAT LIMITED Director 2012-11-13 CURRENT 2006-11-17 Liquidation
NIGEL JOHN TRISTEM STEPHEN HAY & ASSOCIATES LIMITED Director 2011-10-10 CURRENT 2002-03-19 Dissolved 2017-01-03
NIGEL JOHN TRISTEM RSM & CO (UK) LIMITED Director 2011-02-23 CURRENT 2001-08-21 Liquidation
NIGEL JOHN TRISTEM ARRANDCO PROPERTIES LIMITED Director 2010-12-01 CURRENT 1995-11-30 Dissolved 2017-09-28
NIGEL JOHN TRISTEM RSM UK TAX AND ACCOUNTING LIMITED Director 2010-12-01 CURRENT 2008-08-20 Active
NIGEL JOHN TRISTEM RSM UK SIP TRUSTEES LIMITED Director 2010-12-01 CURRENT 2008-08-26 Active
NIGEL JOHN TRISTEM ACCOUNTING DIRECT LIMITED Director 2010-11-25 CURRENT 1994-03-01 Dissolved 2016-11-29
NIGEL JOHN TRISTEM BAKER TILLY PROPERTIES Director 2010-11-25 CURRENT 1998-08-05 Dissolved 2017-09-28
NIGEL JOHN TRISTEM ARRANDCO INVESTMENTS LIMITED Director 2010-11-24 CURRENT 1970-01-29 Active
NIGEL JOHN TRISTEM RSM UK MANAGEMENT LIMITED Director 2010-07-22 CURRENT 1995-07-10 Active
NIGEL JOHN TRISTEM RSM UK NLT LIMITED Director 2007-03-06 CURRENT 2006-09-05 Active
NIGEL JOHN TRISTEM G.B.NOMINEES LIMITED Director 1999-04-29 CURRENT 1967-07-11 Active

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
2017-09-28GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-06-28LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-01-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-01-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/2017 FROM 6TH FLOOR 25 FARRINGDON STREET LONDON EC4A 4AB
2017-01-104.70DECLARATION OF SOLVENCY
2017-01-10600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-01-10LRESSPSPECIAL RESOLUTION TO WIND UP
2016-06-10LATEST SOC10/06/16 STATEMENT OF CAPITAL;GBP 50000
2016-06-10AR0104/06/16 FULL LIST
2015-12-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-07-03LATEST SOC03/07/15 STATEMENT OF CAPITAL;GBP 50000
2015-07-03AR0104/06/15 FULL LIST
2014-12-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-06-25AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2014-06-25AD02SAIL ADDRESS CREATED
2014-06-16LATEST SOC16/06/14 STATEMENT OF CAPITAL;GBP 50000
2014-06-16AR0104/06/14 FULL LIST
2014-04-09AA01PREVSHO FROM 30/06/2014 TO 31/03/2014
2014-03-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13
2014-01-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MERRY
2014-01-02TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN GARDNER
2013-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/2013 FROM 66 CHILTERN STREET LONDON W1U 4GB ENGLAND
2013-09-24AP01DIRECTOR APPOINTED MR ELFED WYN JARVIS
2013-09-24AP01DIRECTOR APPOINTED MR DAVID GWILLIAM
2013-09-24AP01DIRECTOR APPOINTED MR NIGEL JOHN TRISTEM
2013-06-24AR0104/06/13 FULL LIST
2013-05-23AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES MERRY
2013-05-23TM01APPOINTMENT TERMINATED, DIRECTOR PANDORA SHARP
2013-02-25TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CROUCH
2012-12-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2012-11-19TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER CROUCH
2012-10-23RES13COMPANY BUSINESS 16/10/2012
2012-06-18AR0104/06/12 FULL LIST
2012-06-12MEM/ARTSARTICLES OF ASSOCIATION
2012-06-12MEM/ARTSMEMORANDUM OF ASSOCIATION
2012-06-12RES01ALTER ARTICLES 23/05/2012
2012-06-12RES13APPROVE & AUTHORISE ARRANGEMENTS & TRANSACTIONS/VALIDATION/SECTION 175 23/05/2012
2012-06-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-05-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-03-16AP01DIRECTOR APPOINTED MR ADRIAN GARDNER
2012-03-08TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL MCBURNIE
2012-03-07AP01DIRECTOR APPOINTED MISS PANDORA SHARP
2012-03-07AP01DIRECTOR APPOINTED MR CHRISTOPHER CHARLES CROUCH
2012-03-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-12-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2011-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/2011 FROM HIGHFIELD COURT TOLLGATE, CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 3TY
2011-07-06AR0104/06/11 FULL LIST
2011-01-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2010-06-11AR0104/06/10 FULL LIST
2010-02-11CH03SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER CROUCH / 01/02/2010
2010-02-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2010-02-01AP01DIRECTOR APPOINTED MR RUSSELL MCBURNIE
2010-02-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW RAYNOR
2009-06-09363aRETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS
2009-06-09288cSECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER CROUCH / 22/06/2007
2009-04-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2008-06-12363aRETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS
2008-04-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2007-07-26288bDIRECTOR RESIGNED
2007-07-26288aNEW SECRETARY APPOINTED
2007-07-26288bSECRETARY RESIGNED
2007-07-26288aNEW DIRECTOR APPOINTED
2007-07-26288bDIRECTOR RESIGNED
2007-07-26288bDIRECTOR RESIGNED
2007-07-26288bDIRECTOR RESIGNED
2007-06-27363aRETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS
2007-04-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-06-22363aRETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS
2006-05-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2005-06-22363sRETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS
2005-05-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2004-10-22AAFULL ACCOUNTS MADE UP TO 31/12/02
2004-09-17363sRETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS
2004-05-11DISS40STRIKE-OFF ACTION DISCONTINUED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to BKL FINANCIAL SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BKL FINANCIAL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2012-06-08 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2012-05-29 Satisfied LLOYDS TSB BANK PLC (THE SECURITY TRUSTEE)
MORTGAGE DEBENTURE 1988-01-22 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30

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 BKL FINANCIAL SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of BKL FINANCIAL SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BKL FINANCIAL SERVICES LIMITED
Trademarks
We have not found any records of BKL FINANCIAL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BKL FINANCIAL SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as BKL FINANCIAL SERVICES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where BKL FINANCIAL SERVICES 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 TypeResolutions for Winding-up
Defending partyBKL FINANCIAL SERVICES LIMITEDEvent Date2016-12-22
At a General Meeting of the Members of the above named companies, duly convened and held at the offices of RSM Portland, 25 High Street, Crawley, West Sussex, RH10 1BG, on 22 December 2016 , the following resolutions were duly passed as a Special Resolution and Ordinary Resolution respectively: That the companies be wound up voluntarily and that Peter John Godfrey-Evans , (IP No. 8794) and Christopher Laughton , (IP No. 6531) both of Mercer & Hole , Fleet Place House, 2 Fleet Place, London, EC4M 7RF be and are hereby appointed Joint Liquidators of the Companies for the purposes of such windings up. The Joint Liquidators may act jointly or severally so that all functions may be exercised by either or both of the Liquidators. Further information can be obtained from the Joint Liquidators or the case administrator Manpreet Riat at Mercer & Hole, Fleet Place House, 2 Fleet Place, London EC4M 7RF (Tel: 020 7236 2601)
 
Initiating party Event TypeAppointment of Liquidators
Defending partyBKL FINANCIAL SERVICES LIMITEDEvent Date2016-12-22
Peter John Godfrey-Evans , (IP No. 8794) and Christopher Laughton , (IP No. 6531) both of Mercer & Hole , Fleet Place House, 2 Fleet Place, London, EC4M 7RF . : Further information can be obtained from the Joint Liquidators or the case administrator Manpreet Riat at Mercer & Hole, Fleet Place House, 2 Fleet Place, London EC4M 7RF (Tel: 020 7236 2601)
 
Initiating party Event TypeNotices to Creditors
Defending partyBKL FINANCIAL SERVICES LIMITEDEvent Date2016-12-22
In accordance with Rule 4.106A of the Insolvency Rules 1986, we, Peter John Godfrey-Evans and Christopher Laughton of Mercer & Hole, Fleet Place House, 2 Fleet Place, London EC4M 7RF give notice that on 22 December 2016 we were appointed Joint Liquidators of the above named Companies. Notice is hereby given that the creditors of the above named Companies, which are being voluntarily wound up, are required, on or before 30 January 2017 to send in their full names and addresses, and to send in full particulars of their debts or claims, and the names and addresses of their solicitors (if any) to the undersigned Peter John Gordrey-Evans and Christopher Laughton of Mercer & Hole, Fleet Place House, 2 Fleet Place, London, EC4M 7RF the Joint Liquidators of the Companies, and if so required by notice in writing from the Joint Liquidators, are personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, in default of which they will be excluded from the benefit of any distribution made before such debts are proved. All known creditors have been or will be paid in full. Office Holder details: Peter John Godfrey-Evans , (IP No. 8794) and Christopher Laughton , (IP No. 6531) both of Mercer & Hole , Fleet Place House, 2 Fleet Place, London, EC4M 7RF . Further information can be obtained from the Joint Liquidators or the case administrator Manpreet Riat at Mercer & Hole, Fleet Place House, 2 Fleet Place, London EC4M 7RF (Tel: 020 7236 2601)
 
Initiating party Event Type
Defending partyBKL FINANCIAL SERVICES LIMITEDEvent Date2016-12-22
At a General Meeting of the Members of the above named companies, duly convened and held at the offices of RSM Portland, 25 High Street, Crawley, West Sussex, RH10 1BG, on 22 December 2016 , the following resolutions were duly passed as a Special Resolution and Ordinary Resolution respectively: That the companies be wound up voluntarily and that Peter John Godfrey-Evans , (IP No. 8794) and Christopher Laughton , (IP No. 6531) both of Mercer & Hole , Fleet Place House, 2 Fleet Place, London, EC4M 7RF be and are hereby appointed Joint Liquidators of the Companies for the purposes of such windings up. The Joint Liquidators may act jointly or severally so that all functions may be exercised by either or both of the Liquidators. Further information can be obtained from the Joint Liquidators or the case administrator Manpreet Riat at Mercer & Hole, Fleet Place House, 2 Fleet Place, London EC4M 7RF (Tel: 020 7236 2601)
 
Initiating party Event Type
Defending partyBKL FINANCIAL SERVICES LIMITEDEvent Date2016-12-22
At a General Meeting of the Members of the above named companies, duly convened and held at the offices of RSM Portland, 25 High Street, Crawley, West Sussex, RH10 1BG, on 22 December 2016 , the following resolutions were duly passed as a Special Resolution and Ordinary Resolution respectively: That the companies be wound up voluntarily and that Peter John Godfrey-Evans , (IP No. 8794) and Christopher Laughton , (IP No. 6531) both of Mercer & Hole , Fleet Place House, 2 Fleet Place, London, EC4M 7RF be and are hereby appointed Joint Liquidators of the Companies for the purposes of such windings up. The Joint Liquidators may act jointly or severally so that all functions may be exercised by either or both of the Liquidators. Further information can be obtained from the Joint Liquidators or the case administrator Manpreet Riat at Mercer & Hole, Fleet Place House, 2 Fleet Place, London EC4M 7RF (Tel: 020 7236 2601)
 
Initiating party Event Type
Defending partyBKL FINANCIAL SERVICES LIMITEDEvent Date2016-12-22
At a General Meeting of the Members of the above named companies, duly convened and held at the offices of RSM Portland, 25 High Street, Crawley, West Sussex, RH10 1BG, on 22 December 2016 , the following resolutions were duly passed as a Special Resolution and Ordinary Resolution respectively: That the companies be wound up voluntarily and that Peter John Godfrey-Evans , (IP No. 8794) and Christopher Laughton , (IP No. 6531) both of Mercer & Hole , Fleet Place House, 2 Fleet Place, London, EC4M 7RF be and are hereby appointed Joint Liquidators of the Companies for the purposes of such windings up. The Joint Liquidators may act jointly or severally so that all functions may be exercised by either or both of the Liquidators. Further information can be obtained from the Joint Liquidators or the case administrator Manpreet Riat at Mercer & Hole, Fleet Place House, 2 Fleet Place, London EC4M 7RF (Tel: 020 7236 2601)
 
Initiating party Event Type
Defending partyBKL FINANCIAL SERVICES LIMITEDEvent Date2016-12-22
At a General Meeting of the Members of the above named companies, duly convened and held at the offices of RSM Portland, 25 High Street, Crawley, West Sussex, RH10 1BG, on 22 December 2016 , the following resolutions were duly passed as a Special Resolution and Ordinary Resolution respectively: That the companies be wound up voluntarily and that Peter John Godfrey-Evans , (IP No. 8794) and Christopher Laughton , (IP No. 6531) both of Mercer & Hole , Fleet Place House, 2 Fleet Place, London, EC4M 7RF be and are hereby appointed Joint Liquidators of the Companies for the purposes of such windings up. The Joint Liquidators may act jointly or severally so that all functions may be exercised by either or both of the Liquidators. Further information can be obtained from the Joint Liquidators or the case administrator Manpreet Riat at Mercer & Hole, Fleet Place House, 2 Fleet Place, London EC4M 7RF (Tel: 020 7236 2601)
 
Initiating party Event Type
Defending partyBKL FINANCIAL SERVICES LIMITEDEvent Date2016-12-22
At a General Meeting of the Members of the above named companies, duly convened and held at the offices of RSM Portland, 25 High Street, Crawley, West Sussex, RH10 1BG, on 22 December 2016 , the following resolutions were duly passed as a Special Resolution and Ordinary Resolution respectively: That the companies be wound up voluntarily and that Peter John Godfrey-Evans , (IP No. 8794) and Christopher Laughton , (IP No. 6531) both of Mercer & Hole , Fleet Place House, 2 Fleet Place, London, EC4M 7RF be and are hereby appointed Joint Liquidators of the Companies for the purposes of such windings up. The Joint Liquidators may act jointly or severally so that all functions may be exercised by either or both of the Liquidators. Further information can be obtained from the Joint Liquidators or the case administrator Manpreet Riat at Mercer & Hole, Fleet Place House, 2 Fleet Place, London EC4M 7RF (Tel: 020 7236 2601)
 
Initiating party Event Type
Defending partyBKL FINANCIAL SERVICES LIMITEDEvent Date2016-12-22
At a General Meeting of the Members of the above named companies, duly convened and held at the offices of RSM Portland, 25 High Street, Crawley, West Sussex, RH10 1BG, on 22 December 2016 , the following resolutions were duly passed as a Special Resolution and Ordinary Resolution respectively: That the companies be wound up voluntarily and that Peter John Godfrey-Evans , (IP No. 8794) and Christopher Laughton , (IP No. 6531) both of Mercer & Hole , Fleet Place House, 2 Fleet Place, London, EC4M 7RF be and are hereby appointed Joint Liquidators of the Companies for the purposes of such windings up. The Joint Liquidators may act jointly or severally so that all functions may be exercised by either or both of the Liquidators. Further information can be obtained from the Joint Liquidators or the case administrator Manpreet Riat at Mercer & Hole, Fleet Place House, 2 Fleet Place, London EC4M 7RF (Tel: 020 7236 2601)
 
Initiating party Event Type
Defending partyBKL FINANCIAL SERVICES LIMITEDEvent Date2016-12-22
Peter John Godfrey-Evans , (IP No. 8794) and Christopher Laughton , (IP No. 6531) both of Mercer & Hole , Fleet Place House, 2 Fleet Place, London, EC4M 7RF . : Further information can be obtained from the Joint Liquidators or the case administrator Manpreet Riat at Mercer & Hole, Fleet Place House, 2 Fleet Place, London EC4M 7RF (Tel: 020 7236 2601)
 
Initiating party Event Type
Defending partyBKL FINANCIAL SERVICES LIMITEDEvent Date2016-12-22
Peter John Godfrey-Evans , (IP No. 8794) and Christopher Laughton , (IP No. 6531) both of Mercer & Hole , Fleet Place House, 2 Fleet Place, London, EC4M 7RF . : Further information can be obtained from the Joint Liquidators or the case administrator Manpreet Riat at Mercer & Hole, Fleet Place House, 2 Fleet Place, London EC4M 7RF (Tel: 020 7236 2601)
 
Initiating party Event Type
Defending partyBKL FINANCIAL SERVICES LIMITEDEvent Date2016-12-22
Peter John Godfrey-Evans , (IP No. 8794) and Christopher Laughton , (IP No. 6531) both of Mercer & Hole , Fleet Place House, 2 Fleet Place, London, EC4M 7RF . : Further information can be obtained from the Joint Liquidators or the case administrator Manpreet Riat at Mercer & Hole, Fleet Place House, 2 Fleet Place, London EC4M 7RF (Tel: 020 7236 2601)
 
Initiating party Event Type
Defending partyBKL FINANCIAL SERVICES LIMITEDEvent Date2016-12-22
Peter John Godfrey-Evans , (IP No. 8794) and Christopher Laughton , (IP No. 6531) both of Mercer & Hole , Fleet Place House, 2 Fleet Place, London, EC4M 7RF . : Further information can be obtained from the Joint Liquidators or the case administrator Manpreet Riat at Mercer & Hole, Fleet Place House, 2 Fleet Place, London EC4M 7RF (Tel: 020 7236 2601)
 
Initiating party Event Type
Defending partyBKL FINANCIAL SERVICES LIMITEDEvent Date2016-12-22
Peter John Godfrey-Evans , (IP No. 8794) and Christopher Laughton , (IP No. 6531) both of Mercer & Hole , Fleet Place House, 2 Fleet Place, London, EC4M 7RF . : Further information can be obtained from the Joint Liquidators or the case administrator Manpreet Riat at Mercer & Hole, Fleet Place House, 2 Fleet Place, London EC4M 7RF (Tel: 020 7236 2601)
 
Initiating party Event Type
Defending partyBKL FINANCIAL SERVICES LIMITEDEvent Date2016-12-22
Peter John Godfrey-Evans , (IP No. 8794) and Christopher Laughton , (IP No. 6531) both of Mercer & Hole , Fleet Place House, 2 Fleet Place, London, EC4M 7RF . : Further information can be obtained from the Joint Liquidators or the case administrator Manpreet Riat at Mercer & Hole, Fleet Place House, 2 Fleet Place, London EC4M 7RF (Tel: 020 7236 2601)
 
Initiating party Event Type
Defending partyBKL FINANCIAL SERVICES LIMITEDEvent Date2016-12-22
In accordance with Rule 4.106A of the Insolvency Rules 1986, we, Peter John Godfrey-Evans and Christopher Laughton of Mercer & Hole, Fleet Place House, 2 Fleet Place, London EC4M 7RF give notice that on 22 December 2016 we were appointed Joint Liquidators of the above named Companies. Notice is hereby given that the creditors of the above named Companies, which are being voluntarily wound up, are required, on or before 30 January 2017 to send in their full names and addresses, and to send in full particulars of their debts or claims, and the names and addresses of their solicitors (if any) to the undersigned Peter John Gordrey-Evans and Christopher Laughton of Mercer & Hole, Fleet Place House, 2 Fleet Place, London, EC4M 7RF the Joint Liquidators of the Companies, and if so required by notice in writing from the Joint Liquidators, are personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, in default of which they will be excluded from the benefit of any distribution made before such debts are proved. All known creditors have been or will be paid in full. Office Holder details: Peter John Godfrey-Evans , (IP No. 8794) and Christopher Laughton , (IP No. 6531) both of Mercer & Hole , Fleet Place House, 2 Fleet Place, London, EC4M 7RF . Further information can be obtained from the Joint Liquidators or the case administrator Manpreet Riat at Mercer & Hole, Fleet Place House, 2 Fleet Place, London EC4M 7RF (Tel: 020 7236 2601)
 
Initiating party Event Type
Defending partyBKL FINANCIAL SERVICES LIMITEDEvent Date2016-12-22
In accordance with Rule 4.106A of the Insolvency Rules 1986, we, Peter John Godfrey-Evans and Christopher Laughton of Mercer & Hole, Fleet Place House, 2 Fleet Place, London EC4M 7RF give notice that on 22 December 2016 we were appointed Joint Liquidators of the above named Companies. Notice is hereby given that the creditors of the above named Companies, which are being voluntarily wound up, are required, on or before 30 January 2017 to send in their full names and addresses, and to send in full particulars of their debts or claims, and the names and addresses of their solicitors (if any) to the undersigned Peter John Gordrey-Evans and Christopher Laughton of Mercer & Hole, Fleet Place House, 2 Fleet Place, London, EC4M 7RF the Joint Liquidators of the Companies, and if so required by notice in writing from the Joint Liquidators, are personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, in default of which they will be excluded from the benefit of any distribution made before such debts are proved. All known creditors have been or will be paid in full. Office Holder details: Peter John Godfrey-Evans , (IP No. 8794) and Christopher Laughton , (IP No. 6531) both of Mercer & Hole , Fleet Place House, 2 Fleet Place, London, EC4M 7RF . Further information can be obtained from the Joint Liquidators or the case administrator Manpreet Riat at Mercer & Hole, Fleet Place House, 2 Fleet Place, London EC4M 7RF (Tel: 020 7236 2601)
 
Initiating party Event Type
Defending partyBKL FINANCIAL SERVICES LIMITEDEvent Date2016-12-22
In accordance with Rule 4.106A of the Insolvency Rules 1986, we, Peter John Godfrey-Evans and Christopher Laughton of Mercer & Hole, Fleet Place House, 2 Fleet Place, London EC4M 7RF give notice that on 22 December 2016 we were appointed Joint Liquidators of the above named Companies. Notice is hereby given that the creditors of the above named Companies, which are being voluntarily wound up, are required, on or before 30 January 2017 to send in their full names and addresses, and to send in full particulars of their debts or claims, and the names and addresses of their solicitors (if any) to the undersigned Peter John Gordrey-Evans and Christopher Laughton of Mercer & Hole, Fleet Place House, 2 Fleet Place, London, EC4M 7RF the Joint Liquidators of the Companies, and if so required by notice in writing from the Joint Liquidators, are personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, in default of which they will be excluded from the benefit of any distribution made before such debts are proved. All known creditors have been or will be paid in full. Office Holder details: Peter John Godfrey-Evans , (IP No. 8794) and Christopher Laughton , (IP No. 6531) both of Mercer & Hole , Fleet Place House, 2 Fleet Place, London, EC4M 7RF . Further information can be obtained from the Joint Liquidators or the case administrator Manpreet Riat at Mercer & Hole, Fleet Place House, 2 Fleet Place, London EC4M 7RF (Tel: 020 7236 2601)
 
Initiating party Event Type
Defending partyBKL FINANCIAL SERVICES LIMITEDEvent Date2016-12-22
In accordance with Rule 4.106A of the Insolvency Rules 1986, we, Peter John Godfrey-Evans and Christopher Laughton of Mercer & Hole, Fleet Place House, 2 Fleet Place, London EC4M 7RF give notice that on 22 December 2016 we were appointed Joint Liquidators of the above named Companies. Notice is hereby given that the creditors of the above named Companies, which are being voluntarily wound up, are required, on or before 30 January 2017 to send in their full names and addresses, and to send in full particulars of their debts or claims, and the names and addresses of their solicitors (if any) to the undersigned Peter John Gordrey-Evans and Christopher Laughton of Mercer & Hole, Fleet Place House, 2 Fleet Place, London, EC4M 7RF the Joint Liquidators of the Companies, and if so required by notice in writing from the Joint Liquidators, are personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, in default of which they will be excluded from the benefit of any distribution made before such debts are proved. All known creditors have been or will be paid in full. Office Holder details: Peter John Godfrey-Evans , (IP No. 8794) and Christopher Laughton , (IP No. 6531) both of Mercer & Hole , Fleet Place House, 2 Fleet Place, London, EC4M 7RF . Further information can be obtained from the Joint Liquidators or the case administrator Manpreet Riat at Mercer & Hole, Fleet Place House, 2 Fleet Place, London EC4M 7RF (Tel: 020 7236 2601)
 
Initiating party Event Type
Defending partyBKL FINANCIAL SERVICES LIMITEDEvent Date2016-12-22
In accordance with Rule 4.106A of the Insolvency Rules 1986, we, Peter John Godfrey-Evans and Christopher Laughton of Mercer & Hole, Fleet Place House, 2 Fleet Place, London EC4M 7RF give notice that on 22 December 2016 we were appointed Joint Liquidators of the above named Companies. Notice is hereby given that the creditors of the above named Companies, which are being voluntarily wound up, are required, on or before 30 January 2017 to send in their full names and addresses, and to send in full particulars of their debts or claims, and the names and addresses of their solicitors (if any) to the undersigned Peter John Gordrey-Evans and Christopher Laughton of Mercer & Hole, Fleet Place House, 2 Fleet Place, London, EC4M 7RF the Joint Liquidators of the Companies, and if so required by notice in writing from the Joint Liquidators, are personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, in default of which they will be excluded from the benefit of any distribution made before such debts are proved. All known creditors have been or will be paid in full. Office Holder details: Peter John Godfrey-Evans , (IP No. 8794) and Christopher Laughton , (IP No. 6531) both of Mercer & Hole , Fleet Place House, 2 Fleet Place, London, EC4M 7RF . Further information can be obtained from the Joint Liquidators or the case administrator Manpreet Riat at Mercer & Hole, Fleet Place House, 2 Fleet Place, London EC4M 7RF (Tel: 020 7236 2601)
 
Initiating party Event Type
Defending partyBKL FINANCIAL SERVICES LIMITEDEvent Date2016-12-22
In accordance with Rule 4.106A of the Insolvency Rules 1986, we, Peter John Godfrey-Evans and Christopher Laughton of Mercer & Hole, Fleet Place House, 2 Fleet Place, London EC4M 7RF give notice that on 22 December 2016 we were appointed Joint Liquidators of the above named Companies. Notice is hereby given that the creditors of the above named Companies, which are being voluntarily wound up, are required, on or before 30 January 2017 to send in their full names and addresses, and to send in full particulars of their debts or claims, and the names and addresses of their solicitors (if any) to the undersigned Peter John Gordrey-Evans and Christopher Laughton of Mercer & Hole, Fleet Place House, 2 Fleet Place, London, EC4M 7RF the Joint Liquidators of the Companies, and if so required by notice in writing from the Joint Liquidators, are personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, in default of which they will be excluded from the benefit of any distribution made before such debts are proved. All known creditors have been or will be paid in full. Office Holder details: Peter John Godfrey-Evans , (IP No. 8794) and Christopher Laughton , (IP No. 6531) both of Mercer & Hole , Fleet Place House, 2 Fleet Place, London, EC4M 7RF . Further information can be obtained from the Joint Liquidators or the case administrator Manpreet Riat at Mercer & Hole, Fleet Place House, 2 Fleet Place, London EC4M 7RF (Tel: 020 7236 2601)
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BKL FINANCIAL SERVICES 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 BKL FINANCIAL SERVICES 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.