Dissolved
Dissolved 2017-09-28
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 Name | |
---|---|
BKL FINANCIAL SERVICES LIMITED | |
Legal Registered Office | |
2 FLEET PLACE LONDON | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
DAVID GWILLIAM |
||
ELFED WYN JARVIS |
||
NIGEL JOHN TRISTEM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ADRIAN DAVID EDMUND GARDNER |
Director | ||
CHRISTOPHER JAMES MERRY |
Director | ||
PANDORA SHARP |
Director | ||
CHRISTOPHER CHARLES CROUCH |
Director | ||
CHRISTOPHER CHARLES CROUCH |
Company Secretary | ||
RUSSELL MCBURNIE |
Director | ||
ANDREW PAUL RAYNOR |
Director | ||
CLIFFORD JAMES JACOBS |
Company Secretary | ||
CLIFFORD JAMES JACOBS |
Director | ||
FIONA GAYE O'SULLIVAN |
Director | ||
PETER STEPHEN O'SULLIVAN |
Director | ||
CHRISTOPHER FRANK WELTON |
Director | ||
TIMOTHY JOBLING |
Director | ||
PETER JAMES GREENSMITH |
Company Secretary | ||
ROGER LESLIE BARNARD |
Director | ||
NIGEL ROBIN BECK |
Director | ||
MICHAEL JOSEPH FAGELMAN |
Director | ||
MICHAEL JOSEPH FAGELMAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RSM INSURANCE SERVICES LIMITED | Director | 2017-04-25 | CURRENT | 2017-04-25 | Liquidation | |
RSM PACEC LIMITED | Director | 2017-01-28 | CURRENT | 2011-05-31 | Liquidation | |
PUBLIC AND CORPORATE ECONOMIC CONSULTANTS LIMITED | Director | 2017-01-28 | CURRENT | 1995-09-22 | Liquidation | |
RSM NORTHERN IRELAND (UK) LIMITED | Director | 2016-12-20 | CURRENT | 2016-12-20 | Active | |
RIGHT HAND HR LTD | Director | 2016-03-02 | CURRENT | 2016-03-02 | Active - Proposal to Strike off | |
RSM HR LIMITED | Director | 2016-02-01 | CURRENT | 1998-04-02 | Liquidation | |
RIGHT HAND HUMAN RESOURCES LIMITED | Director | 2016-02-01 | CURRENT | 2002-02-28 | Liquidation | |
PAYEXPERT LIMITED | Director | 2016-02-01 | CURRENT | 2007-05-02 | Liquidation | |
PARTNERS IN PEOPLE LIMITED | Director | 2016-02-01 | CURRENT | 2008-10-06 | Liquidation | |
ADHERE TRAINING LIMITED | Director | 2016-02-01 | CURRENT | 2011-12-12 | Liquidation | |
EMPLOYER SERVICES LIMITED | Director | 2015-10-07 | CURRENT | 1999-07-08 | Active | |
EMPLOYER SERVICES MANAGEMENT LIMITED | Director | 2015-10-07 | CURRENT | 2013-09-26 | Active | |
OUTPERFORM UK LIMITED | Director | 2015-09-21 | CURRENT | 2015-09-21 | Active - Proposal to Strike off | |
BAKER TILLY UK HOLDINGS LIMITED | Director | 2015-07-20 | CURRENT | 2015-07-20 | Active | |
BAKER TILLY TAX AND ADVISORY SERVICES LIMITED | Director | 2015-07-17 | CURRENT | 2015-07-17 | Dissolved 2017-02-07 | |
BAKER TILLY PENSION TRUSTEES LIMITED | Director | 2015-07-17 | CURRENT | 2015-07-17 | Dissolved 2017-02-07 | |
BAKER TILLY REVAS LIMITED | Director | 2015-07-17 | CURRENT | 2015-07-17 | Dissolved 2017-02-07 | |
BAKER TILLY RISK ADVISORY SERVICES LIMITED | Director | 2015-07-17 | CURRENT | 2015-07-17 | Active | |
BAKER TILLY UK AUDIT LIMITED | Director | 2015-07-17 | CURRENT | 2015-07-17 | Active | |
BAKER TILLY UK GROUP LIMITED | Director | 2015-07-17 | CURRENT | 2015-07-17 | Active - Proposal to Strike off | |
BAKER TILLY MANAGEMENT SERVICES LIMITED | Director | 2015-07-17 | CURRENT | 2015-07-17 | Active | |
BAKER TILLY RESTRUCTURING AND RECOVERY LIMITED | Director | 2015-07-17 | CURRENT | 2015-07-17 | Active | |
BAKER TILLY TAX AND ACCOUNTING LIMITED | Director | 2015-07-17 | CURRENT | 2015-07-17 | Active - Proposal to Strike off | |
BAKER TILLY CONSULTING LIMITED | Director | 2015-07-17 | CURRENT | 2015-07-17 | Active | |
BAKER TILLY CORPORATE FINANCE LIMITED | Director | 2015-07-17 | CURRENT | 2015-07-17 | Active - Proposal to Strike off | |
RSM UK CONSULTING (OUTPERFORM) LIMITED | Director | 2015-07-02 | CURRENT | 2004-10-12 | Liquidation | |
G.B.NOMINEES LIMITED | Director | 2015-05-11 | CURRENT | 1967-07-11 | Active | |
DEBT LIFEBOAT LIMITED | Director | 2014-07-31 | CURRENT | 2006-11-17 | Liquidation | |
RSM UK SIP TRUSTEES LIMITED | Director | 2014-07-30 | CURRENT | 2008-08-26 | Active | |
BAKER TILLY UK PBT TRUSTEES LIMITED | Director | 2014-07-03 | CURRENT | 2008-07-25 | Liquidation | |
CHANCERY PROPERTY SERVICES LIMITED | Director | 2013-09-02 | CURRENT | 2004-03-23 | Dissolved 2015-10-17 | |
CHANCERY TRUSTEE SERVICES LIMITED | Director | 2013-09-02 | CURRENT | 2002-11-15 | Dissolved 2016-02-13 | |
GILES FINANCIAL SOLUTIONS LIMITED | Director | 2013-09-02 | CURRENT | 2006-03-10 | Dissolved 2015-10-28 | |
ERNEST R. SHAW (FINANCIAL MANAGEMENT) LIMITED | Director | 2013-09-02 | CURRENT | 1987-02-04 | Dissolved 2017-09-28 | |
MUTUAL ONE LIMITED | Director | 2013-09-02 | CURRENT | 1998-01-22 | Dissolved 2017-09-28 | |
ABERCROMBIE INVESTMENTS LIMITED | Director | 2013-09-02 | CURRENT | 2007-09-24 | Liquidation | |
ABERCROMBIE PENSION AND INVESTMENT PLANNING (SCOTLAND) LIMITED | Director | 2013-09-02 | CURRENT | 2007-09-24 | Liquidation | |
CHANCERY GROUP LIMITED | Director | 2013-09-02 | CURRENT | 1996-05-13 | Liquidation | |
PERSONAL INVESTMENT MANAGEMENT LIMITED | Director | 2013-09-02 | CURRENT | 1999-06-21 | Liquidation | |
RSM GROUP (UK) LIMITED | Director | 2013-09-02 | CURRENT | 2008-10-15 | Active | |
CHANCERY FINANCE & MORTGAGES LIMITED | Director | 2013-08-02 | CURRENT | 2002-10-23 | Dissolved 2016-09-07 | |
PROSPECT ROAD INVESTMENTS LIMITED | Director | 2013-08-01 | CURRENT | 2013-08-01 | Dissolved 2016-11-29 | |
BAKER TILLY ACQUISITIONS LIMITED | Director | 2013-07-31 | CURRENT | 2013-07-31 | Dissolved 2016-11-29 | |
ARRANDCO FINANCIAL MANAGEMENT LIMITED | Director | 2013-07-31 | CURRENT | 2013-07-31 | Active | |
REVAS LIMITED | Director | 2010-04-01 | CURRENT | 2008-01-04 | Dissolved 2016-11-29 | |
RSM UK TAX AND ACCOUNTING LIMITED | Director | 2010-04-01 | CURRENT | 2008-08-20 | Active | |
ARRANDCO INVESTMENTS LIMITED | Director | 2010-04-01 | CURRENT | 1970-01-29 | Active | |
BAKER TILLY PROCESSING LIMITED | Director | 2010-04-01 | CURRENT | 2010-01-20 | Liquidation | |
RSM UK MANAGEMENT LIMITED | Director | 2009-03-20 | CURRENT | 1995-07-10 | Active | |
RSM UK NLT LIMITED | Director | 2007-03-06 | CURRENT | 2006-09-05 | Active | |
HWLI HOLDINGS LIMITED | Director | 2004-10-31 | CURRENT | 2001-06-07 | Active | |
HWL INNOVATION LIMITED | Director | 2004-10-31 | CURRENT | 1999-04-23 | Active | |
RIGHT HAND HR LTD | Director | 2016-03-02 | CURRENT | 2016-03-02 | Active - Proposal to Strike off | |
OUTPERFORM UK LIMITED | Director | 2015-09-21 | CURRENT | 2015-09-21 | Active - Proposal to Strike off | |
BAKER TILLY UK HOLDINGS LIMITED | Director | 2015-07-20 | CURRENT | 2015-07-20 | Active | |
BAKER TILLY TAX AND ADVISORY SERVICES LIMITED | Director | 2015-07-17 | CURRENT | 2015-07-17 | Dissolved 2017-02-07 | |
BAKER TILLY PENSION TRUSTEES LIMITED | Director | 2015-07-17 | CURRENT | 2015-07-17 | Dissolved 2017-02-07 | |
BAKER TILLY REVAS LIMITED | Director | 2015-07-17 | CURRENT | 2015-07-17 | Dissolved 2017-02-07 | |
BAKER TILLY RISK ADVISORY SERVICES LIMITED | Director | 2015-07-17 | CURRENT | 2015-07-17 | Active | |
BAKER TILLY UK AUDIT LIMITED | Director | 2015-07-17 | CURRENT | 2015-07-17 | Active | |
BAKER TILLY UK GROUP LIMITED | Director | 2015-07-17 | CURRENT | 2015-07-17 | Active - Proposal to Strike off | |
BAKER TILLY MANAGEMENT SERVICES LIMITED | Director | 2015-07-17 | CURRENT | 2015-07-17 | Active | |
BAKER TILLY RESTRUCTURING AND RECOVERY LIMITED | Director | 2015-07-17 | CURRENT | 2015-07-17 | Active | |
BAKER TILLY TAX AND ACCOUNTING LIMITED | Director | 2015-07-17 | CURRENT | 2015-07-17 | Active - Proposal to Strike off | |
BAKER TILLY CONSULTING LIMITED | Director | 2015-07-17 | CURRENT | 2015-07-17 | Active | |
BAKER TILLY CORPORATE FINANCE LIMITED | Director | 2015-07-17 | CURRENT | 2015-07-17 | Active - Proposal to Strike off | |
ACCOUNTING DIRECT LIMITED | Director | 2014-07-30 | CURRENT | 1994-03-01 | Dissolved 2016-11-29 | |
BAKER TILLY CF LIMITED | Director | 2014-07-30 | CURRENT | 2008-04-04 | Dissolved 2017-09-28 | |
ARRANDCO PROPERTIES LIMITED | Director | 2014-07-30 | CURRENT | 1995-11-30 | Dissolved 2017-09-28 | |
BAKER TILLY UK PBT TRUSTEES LIMITED | Director | 2014-07-03 | CURRENT | 2008-07-25 | Liquidation | |
CHANCERY PROPERTY SERVICES LIMITED | Director | 2013-09-02 | CURRENT | 2004-03-23 | Dissolved 2015-10-17 | |
CHANCERY TRUSTEE SERVICES LIMITED | Director | 2013-09-02 | CURRENT | 2002-11-15 | Dissolved 2016-02-13 | |
GILES FINANCIAL SOLUTIONS LIMITED | Director | 2013-09-02 | CURRENT | 2006-03-10 | Dissolved 2015-10-28 | |
CHANCERY FINANCE & MORTGAGES LIMITED | Director | 2013-09-02 | CURRENT | 2002-10-23 | Dissolved 2016-09-07 | |
ERNEST R. SHAW (FINANCIAL MANAGEMENT) LIMITED | Director | 2013-09-02 | CURRENT | 1987-02-04 | Dissolved 2017-09-28 | |
MUTUAL ONE LIMITED | Director | 2013-09-02 | CURRENT | 1998-01-22 | Dissolved 2017-09-28 | |
ABERCROMBIE INVESTMENTS LIMITED | Director | 2013-09-02 | CURRENT | 2007-09-24 | Liquidation | |
ABERCROMBIE PENSION AND INVESTMENT PLANNING (SCOTLAND) LIMITED | Director | 2013-09-02 | CURRENT | 2007-09-24 | Liquidation | |
CHANCERY GROUP LIMITED | Director | 2013-09-02 | CURRENT | 1996-05-13 | Liquidation | |
PERSONAL INVESTMENT MANAGEMENT LIMITED | Director | 2013-09-02 | CURRENT | 1999-06-21 | Liquidation | |
GILES FINANCIAL SERVICES LIMITED | Director | 2013-09-02 | CURRENT | 2001-06-14 | Liquidation | |
RSM GROUP (UK) LIMITED | Director | 2013-09-02 | CURRENT | 2008-10-15 | Active | |
PROSPECT ROAD INVESTMENTS LIMITED | Director | 2013-08-01 | CURRENT | 2013-08-01 | Dissolved 2016-11-29 | |
BAKER TILLY ACQUISITIONS LIMITED | Director | 2013-07-31 | CURRENT | 2013-07-31 | Dissolved 2016-11-29 | |
ARRANDCO FINANCIAL MANAGEMENT LIMITED | Director | 2013-07-31 | CURRENT | 2013-07-31 | Active | |
RSM UK TAX AND ACCOUNTING LIMITED | Director | 2011-03-01 | CURRENT | 2008-08-20 | Active | |
RSM UK NLT LIMITED | Director | 2010-11-19 | CURRENT | 2006-09-05 | Active | |
RSM UK MANAGEMENT LIMITED | Director | 2009-03-20 | CURRENT | 1995-07-10 | Active | |
BAKER TILLY PROPERTIES | Director | 2000-10-09 | CURRENT | 1998-08-05 | Dissolved 2017-09-28 | |
RSM INSURANCE SERVICES LIMITED | Director | 2017-04-25 | CURRENT | 2017-04-25 | Liquidation | |
RSM PACEC LIMITED | Director | 2017-01-28 | CURRENT | 2011-05-31 | Liquidation | |
PUBLIC AND CORPORATE ECONOMIC CONSULTANTS LIMITED | Director | 2017-01-28 | CURRENT | 1995-09-22 | Liquidation | |
RSM NORTHERN IRELAND (UK) LIMITED | Director | 2016-12-20 | CURRENT | 2016-12-20 | Active | |
RIGHT HAND HR LTD | Director | 2016-03-02 | CURRENT | 2016-03-02 | Active - Proposal to Strike off | |
RSM HR LIMITED | Director | 2016-02-01 | CURRENT | 1998-04-02 | Liquidation | |
RIGHT HAND HUMAN RESOURCES LIMITED | Director | 2016-02-01 | CURRENT | 2002-02-28 | Liquidation | |
PAYEXPERT LIMITED | Director | 2016-02-01 | CURRENT | 2007-05-02 | Liquidation | |
PARTNERS IN PEOPLE LIMITED | Director | 2016-02-01 | CURRENT | 2008-10-06 | Liquidation | |
ADHERE TRAINING LIMITED | Director | 2016-02-01 | CURRENT | 2011-12-12 | Liquidation | |
RSM (OVERSEAS) LIMITED | Director | 2015-10-14 | CURRENT | 2001-10-15 | Liquidation | |
EMPLOYER SERVICES LIMITED | Director | 2015-10-07 | CURRENT | 1999-07-08 | Active | |
EMPLOYER SERVICES MANAGEMENT LIMITED | Director | 2015-10-07 | CURRENT | 2013-09-26 | Active | |
OUTPERFORM UK LIMITED | Director | 2015-09-21 | CURRENT | 2015-09-21 | Active - Proposal to Strike off | |
BAKER TILLY UK HOLDINGS LIMITED | Director | 2015-07-20 | CURRENT | 2015-07-20 | Active | |
BAKER TILLY TAX AND ADVISORY SERVICES LIMITED | Director | 2015-07-17 | CURRENT | 2015-07-17 | Dissolved 2017-02-07 | |
BAKER TILLY PENSION TRUSTEES LIMITED | Director | 2015-07-17 | CURRENT | 2015-07-17 | Dissolved 2017-02-07 | |
BAKER TILLY REVAS LIMITED | Director | 2015-07-17 | CURRENT | 2015-07-17 | Dissolved 2017-02-07 | |
BAKER TILLY RISK ADVISORY SERVICES LIMITED | Director | 2015-07-17 | CURRENT | 2015-07-17 | Active | |
BAKER TILLY UK AUDIT LIMITED | Director | 2015-07-17 | CURRENT | 2015-07-17 | Active | |
BAKER TILLY UK GROUP LIMITED | Director | 2015-07-17 | CURRENT | 2015-07-17 | Active - Proposal to Strike off | |
BAKER TILLY MANAGEMENT SERVICES LIMITED | Director | 2015-07-17 | CURRENT | 2015-07-17 | Active | |
BAKER TILLY RESTRUCTURING AND RECOVERY LIMITED | Director | 2015-07-17 | CURRENT | 2015-07-17 | Active | |
BAKER TILLY TAX AND ACCOUNTING LIMITED | Director | 2015-07-17 | CURRENT | 2015-07-17 | Active - Proposal to Strike off | |
BAKER TILLY CONSULTING LIMITED | Director | 2015-07-17 | CURRENT | 2015-07-17 | Active | |
BAKER TILLY CORPORATE FINANCE LIMITED | Director | 2015-07-17 | CURRENT | 2015-07-17 | Active - Proposal to Strike off | |
RSM UK CONSULTING (OUTPERFORM) LIMITED | Director | 2015-07-02 | CURRENT | 2004-10-12 | Liquidation | |
BAKER TILLY CF LIMITED | Director | 2013-09-24 | CURRENT | 2008-04-04 | Dissolved 2017-09-28 | |
BAKER TILLY CORPORATE TRANSACTIONS LIMITED | Director | 2013-09-24 | CURRENT | 1984-08-01 | Dissolved 2017-09-28 | |
BAKER TILLY INVESTMENT SOLUTIONS LIMITED | Director | 2013-09-24 | CURRENT | 1986-09-02 | Active | |
CHANCERY PROPERTY SERVICES LIMITED | Director | 2013-09-02 | CURRENT | 2004-03-23 | Dissolved 2015-10-17 | |
CHANCERY TRUSTEE SERVICES LIMITED | Director | 2013-09-02 | CURRENT | 2002-11-15 | Dissolved 2016-02-13 | |
GILES FINANCIAL SOLUTIONS LIMITED | Director | 2013-09-02 | CURRENT | 2006-03-10 | Dissolved 2015-10-28 | |
CHANCERY FINANCE & MORTGAGES LIMITED | Director | 2013-09-02 | CURRENT | 2002-10-23 | Dissolved 2016-09-07 | |
ERNEST R. SHAW (FINANCIAL MANAGEMENT) LIMITED | Director | 2013-09-02 | CURRENT | 1987-02-04 | Dissolved 2017-09-28 | |
MUTUAL ONE LIMITED | Director | 2013-09-02 | CURRENT | 1998-01-22 | Dissolved 2017-09-28 | |
ABERCROMBIE INVESTMENTS LIMITED | Director | 2013-09-02 | CURRENT | 2007-09-24 | Liquidation | |
ABERCROMBIE PENSION AND INVESTMENT PLANNING (SCOTLAND) LIMITED | Director | 2013-09-02 | CURRENT | 2007-09-24 | Liquidation | |
CHANCERY GROUP LIMITED | Director | 2013-09-02 | CURRENT | 1996-05-13 | Liquidation | |
PERSONAL INVESTMENT MANAGEMENT LIMITED | Director | 2013-09-02 | CURRENT | 1999-06-21 | Liquidation | |
GILES FINANCIAL SERVICES LIMITED | Director | 2013-09-02 | CURRENT | 2001-06-14 | Liquidation | |
RSM GROUP (UK) LIMITED | Director | 2013-09-02 | CURRENT | 2008-10-15 | Active | |
PROSPECT ROAD INVESTMENTS LIMITED | Director | 2013-08-01 | CURRENT | 2013-08-01 | Dissolved 2016-11-29 | |
BAKER TILLY ACQUISITIONS LIMITED | Director | 2013-07-31 | CURRENT | 2013-07-31 | Dissolved 2016-11-29 | |
ARRANDCO FINANCIAL MANAGEMENT LIMITED | Director | 2013-07-31 | CURRENT | 2013-07-31 | Active | |
REVAS LIMITED | Director | 2013-03-25 | CURRENT | 2008-01-04 | Dissolved 2016-11-29 | |
BAKER TILLY (EAST ANGLIA) SERVICES LIMITED | Director | 2013-03-25 | CURRENT | 1967-09-20 | Liquidation | |
CASSON BECKMAN TRUSTEE COMPANY LIMITED | Director | 2013-03-12 | CURRENT | 1988-03-18 | Active | |
DEBT LIFEBOAT LIMITED | Director | 2012-11-13 | CURRENT | 2006-11-17 | Liquidation | |
STEPHEN HAY & ASSOCIATES LIMITED | Director | 2011-10-10 | CURRENT | 2002-03-19 | Dissolved 2017-01-03 | |
RSM & CO (UK) LIMITED | Director | 2011-02-23 | CURRENT | 2001-08-21 | Liquidation | |
ARRANDCO PROPERTIES LIMITED | Director | 2010-12-01 | CURRENT | 1995-11-30 | Dissolved 2017-09-28 | |
RSM UK TAX AND ACCOUNTING LIMITED | Director | 2010-12-01 | CURRENT | 2008-08-20 | Active | |
RSM UK SIP TRUSTEES LIMITED | Director | 2010-12-01 | CURRENT | 2008-08-26 | Active | |
ACCOUNTING DIRECT LIMITED | Director | 2010-11-25 | CURRENT | 1994-03-01 | Dissolved 2016-11-29 | |
BAKER TILLY PROPERTIES | Director | 2010-11-25 | CURRENT | 1998-08-05 | Dissolved 2017-09-28 | |
ARRANDCO INVESTMENTS LIMITED | Director | 2010-11-24 | CURRENT | 1970-01-29 | Active | |
RSM UK MANAGEMENT LIMITED | Director | 2010-07-22 | CURRENT | 1995-07-10 | Active | |
RSM UK NLT LIMITED | Director | 2007-03-06 | CURRENT | 2006-09-05 | Active | |
G.B.NOMINEES LIMITED | Director | 1999-04-29 | CURRENT | 1967-07-11 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/01/2017 FROM 6TH FLOOR 25 FARRINGDON STREET LONDON EC4A 4AB | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 10/06/16 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 04/06/16 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 | |
LATEST SOC | 03/07/15 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 04/06/15 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
LATEST SOC | 16/06/14 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 04/06/14 FULL LIST | |
AA01 | PREVSHO FROM 30/06/2014 TO 31/03/2014 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MERRY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN GARDNER | |
AD01 | REGISTERED OFFICE CHANGED ON 27/09/2013 FROM 66 CHILTERN STREET LONDON W1U 4GB ENGLAND | |
AP01 | DIRECTOR APPOINTED MR ELFED WYN JARVIS | |
AP01 | DIRECTOR APPOINTED MR DAVID GWILLIAM | |
AP01 | DIRECTOR APPOINTED MR NIGEL JOHN TRISTEM | |
AR01 | 04/06/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER JAMES MERRY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PANDORA SHARP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CROUCH | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER CROUCH | |
RES13 | COMPANY BUSINESS 16/10/2012 | |
AR01 | 04/06/12 FULL LIST | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION | |
RES01 | ALTER ARTICLES 23/05/2012 | |
RES13 | APPROVE & AUTHORISE ARRANGEMENTS & TRANSACTIONS/VALIDATION/SECTION 175 23/05/2012 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AP01 | DIRECTOR APPOINTED MR ADRIAN GARDNER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RUSSELL MCBURNIE | |
AP01 | DIRECTOR APPOINTED MISS PANDORA SHARP | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER CHARLES CROUCH | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/07/2011 FROM HIGHFIELD COURT TOLLGATE, CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 3TY | |
AR01 | 04/06/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10 | |
AR01 | 04/06/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER CROUCH / 01/02/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09 | |
AP01 | DIRECTOR APPOINTED MR RUSSELL MCBURNIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW RAYNOR | |
363a | RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER CROUCH / 22/06/2007 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07 | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS | |
DISS40 | STRIKE-OFF ACTION DISCONTINUED |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT | Satisfied | LLOYDS TSB BANK PLC | |
DEBENTURE | Satisfied | LLOYDS TSB BANK PLC (THE SECURITY TRUSTEE) | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
|
|
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
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as BKL FINANCIAL SERVICES LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | BKL FINANCIAL SERVICES LIMITED | Event Date | 2016-12-22 |
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 | Appointment of Liquidators | |
Defending party | BKL FINANCIAL SERVICES LIMITED | Event Date | 2016-12-22 |
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 | Notices to Creditors | |
Defending party | BKL FINANCIAL SERVICES LIMITED | Event Date | 2016-12-22 |
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 party | BKL FINANCIAL SERVICES LIMITED | Event Date | 2016-12-22 |
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 party | BKL FINANCIAL SERVICES LIMITED | Event Date | 2016-12-22 |
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 party | BKL FINANCIAL SERVICES LIMITED | Event Date | 2016-12-22 |
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 party | BKL FINANCIAL SERVICES LIMITED | Event Date | 2016-12-22 |
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 party | BKL FINANCIAL SERVICES LIMITED | Event Date | 2016-12-22 |
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 party | BKL FINANCIAL SERVICES LIMITED | Event Date | 2016-12-22 |
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 party | BKL FINANCIAL SERVICES LIMITED | Event Date | 2016-12-22 |
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 party | BKL FINANCIAL SERVICES LIMITED | Event Date | 2016-12-22 |
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 party | BKL FINANCIAL SERVICES LIMITED | Event Date | 2016-12-22 |
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 party | BKL FINANCIAL SERVICES LIMITED | Event Date | 2016-12-22 |
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 party | BKL FINANCIAL SERVICES LIMITED | Event Date | 2016-12-22 |
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 party | BKL FINANCIAL SERVICES LIMITED | Event Date | 2016-12-22 |
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 party | BKL FINANCIAL SERVICES LIMITED | Event Date | 2016-12-22 |
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 party | BKL FINANCIAL SERVICES LIMITED | Event Date | 2016-12-22 |
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 party | BKL FINANCIAL SERVICES LIMITED | Event Date | 2016-12-22 |
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 party | BKL FINANCIAL SERVICES LIMITED | Event Date | 2016-12-22 |
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 party | BKL FINANCIAL SERVICES LIMITED | Event Date | 2016-12-22 |
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 party | BKL FINANCIAL SERVICES LIMITED | Event Date | 2016-12-22 |
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) | |||
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. |