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

BYROM AND KEELEY FINANCIAL SERVICES LTD

GRIFFINS TAVISTOCK HOUSE SOUTH, TAVISTOCK SQUARE, LONDON, WC1H 9LG,
Company Registration Number
04586178
Private Limited Company
Liquidation

Company Overview

About Byrom And Keeley Financial Services Ltd
BYROM AND KEELEY FINANCIAL SERVICES LTD was founded on 2002-11-11 and has its registered office in London. The organisation's status is listed as "Liquidation". Byrom And Keeley Financial Services Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
BYROM AND KEELEY FINANCIAL SERVICES LTD
 
Legal Registered Office
GRIFFINS TAVISTOCK HOUSE SOUTH
TAVISTOCK SQUARE
LONDON
WC1H 9LG
Other companies in WN8
 
Previous Names
BKFSDM LIMITED01/03/2013
BYROM & KEELEY FINANCIAL SERVICES LIMITED31/07/2012
Filing Information
Company Number 04586178
Company ID Number 04586178
Date formed 2002-11-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2012
Account next due 31/03/2014
Latest return 20/08/2013
Return next due 17/09/2014
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-10-07 06:16:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BYROM AND KEELEY FINANCIAL SERVICES LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   GARY COTTAM ACCOUNTANTS LIMITED   ISIS BUSINESS SOLUTIONS LTD
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 BYROM AND KEELEY FINANCIAL SERVICES LTD

Current Directors
Officer Role Date Appointed
DAVID MATTHEWS
Director 2013-05-27
Previous Officers
Officer Role Date Appointed Date Resigned
GORDON CRAIG
Director 2013-02-28 2013-05-27
BARRY ROBERT JAMIE TAYLOR
Director 2012-09-17 2013-03-28
JAMES MATTHEW HARTLEY
Director 2010-02-03 2012-09-18
CHARLES HOWSON
Director 2006-08-29 2012-09-18
GRAHAM JOHN NIVEN
Director 2010-02-03 2010-08-16
ANDREW MARK BLAND
Company Secretary 2008-04-28 2010-02-01
ANDREW MARK BLAND
Director 2008-06-24 2010-02-01
ANDREW JAMES KILMARTIN
Director 2002-11-11 2008-12-31
EDWARD JOHN ARMITAGE
Company Secretary 2007-12-18 2008-04-28
EDWARD JOHN ARMITAGE
Director 2008-01-07 2008-04-28
IAN PETER CAMPBELL
Company Secretary 2007-04-02 2007-12-18
IAN PETER CAMPBELL
Director 2007-04-02 2007-12-18
SAMANTHA POOLE
Company Secretary 2006-08-29 2007-04-02
SAMANTHA POOLE
Director 2006-08-29 2007-04-02
ANN KILMARTIN
Company Secretary 2002-11-11 2006-08-29
ANN KILMARTIN
Director 2002-11-11 2006-08-29

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
2021-08-13LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-09-10LIQ03Voluntary liquidation Statement of receipts and payments to 2020-08-01
2019-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/19 FROM C/O Refresh Recovery Limited West Lancashire Investment Centre Maple View White Moss Business Park Skelmersdale Lancashire WN8 9TG
2019-09-23600Appointment of a voluntary liquidator
2019-09-03REST-CVLRestoration by order of court - previously in Creditors' Voluntary Liquidation
2017-01-03GAZ2Final Gazette dissolved via compulsory strike-off
2016-10-034.72Voluntary liquidation creditors final meeting
2015-11-104.68 Liquidators' statement of receipts and payments to 2015-09-04
2014-10-064.68 Liquidators' statement of receipts and payments to 2014-09-04
2013-10-29F10.2Notice to Registrar of Companies of Notice of disclaimer
2013-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/13 FROM 5Th Floor Trafford Plaza Seymour Grove Manchester M16 0LD
2013-09-234.20Volunatary liquidation statement of affairs with form 4.19
2013-09-23LRESEXResolutions passed:
  • Extraordinary resolution to wind up
2013-09-23600Appointment of a voluntary liquidator
2013-09-03LATEST SOC03/09/13 STATEMENT OF CAPITAL;GBP 2
2013-09-03AR0120/08/13 ANNUAL RETURN FULL LIST
2013-08-12AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-03TM01APPOINTMENT TERMINATED, DIRECTOR GORDON CRAIG
2013-05-31AP01DIRECTOR APPOINTED MR DAVID MATTHEWS
2013-04-09TM01APPOINTMENT TERMINATED, DIRECTOR BARRY TAYLOR
2013-03-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2013-03-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2013-03-01RES15CHANGE OF NAME 28/02/2013
2013-03-01CERTNMCompany name changed bkfsdm LIMITED\certificate issued on 01/03/13
2013-03-01AP01DIRECTOR APPOINTED MR GORDON CRAIG
2012-11-26AR0111/11/12 ANNUAL RETURN FULL LIST
2012-09-26AP01DIRECTOR APPOINTED MR BARRY ROBERT JAMIE TAYLOR
2012-09-21AA01Previous accounting period extended from 31/12/11 TO 30/06/12
2012-09-18TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HARTLEY
2012-09-18TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES HOWSON
2012-07-31RES15CHANGE OF NAME 30/07/2012
2012-07-31CERTNMCOMPANY NAME CHANGED BYROM & KEELEY FINANCIAL SERVICES LIMITED CERTIFICATE ISSUED ON 31/07/12
2011-11-22AR0111/11/11 FULL LIST
2011-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES HOWSON / 01/01/2011
2011-10-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-03-21AUDAUDITOR'S RESIGNATION
2010-11-29AR0111/11/10 FULL LIST
2010-09-23AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-19TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM NIVEN
2010-02-19MISCRESIG AUD
2010-02-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-02-04RES01ADOPT ARTICLES 26/01/2010
2010-02-03AP01DIRECTOR APPOINTED MR GRAHAM JOHN NIVEN
2010-02-03AP01DIRECTOR APPOINTED MR JAMES MATTHEW HARTLEY
2010-02-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BLAND
2010-02-03TM02APPOINTMENT TERMINATED, SECRETARY ANDREW BLAND
2009-12-09AR0111/11/09 FULL LIST
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES HOWSON / 09/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARK BLAND / 09/12/2009
2009-09-29287REGISTERED OFFICE CHANGED ON 29/09/2009 FROM, CITY TOWER, PICCADILLY PLAZA, MANCHESTER, M1 4BT
2009-08-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-20288bAPPOINTMENT TERMINATED DIRECTOR ANDREW KILMARTIN
2008-12-24363aRETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS
2008-06-25288aDIRECTOR APPOINTED ANDREW MARK BLAND
2008-05-29AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-12288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY EDWARD ARMITAGE
2008-05-12288aSECRETARY APPOINTED ANDREW MARK BLAND
2008-01-17AAFULL ACCOUNTS MADE UP TO 31/07/07
2008-01-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2008-01-15288aNEW DIRECTOR APPOINTED
2008-01-15288aNEW SECRETARY APPOINTED
2008-01-15225ACC. REF. DATE SHORTENED FROM 31/07/08 TO 31/12/07
2007-12-12363sRETURN MADE UP TO 11/11/07; NO CHANGE OF MEMBERS
2007-06-15AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-11225ACC. REF. DATE SHORTENED FROM 31/12/07 TO 31/07/07
2007-06-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-06-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-02-26363sRETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS
2006-09-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-09-22287REGISTERED OFFICE CHANGED ON 22/09/06 FROM: 9 STANHOPE ROAD, ALTRINCHAM, CHESHIRE, WA14 3LB
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to BYROM AND KEELEY FINANCIAL SERVICES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-07-14
Resolutions for Winding-up2013-09-19
Appointment of Liquidators2013-09-19
Notices to Creditors2013-09-19
Fines / Sanctions
No fines or sanctions have been issued against BYROM AND KEELEY FINANCIAL SERVICES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2011-09-13 Satisfied HH TOPCO LIMITED
DEED OF ACCESSION (TO A COMPOSITE GUARANTEE AND FLOATING CHARGE DATED 25 JANUARY 2010) 2010-01-28 Satisfied HH TOPCO LIMITED
Creditors
Creditors Due Within One Year 2011-01-01 £ 371,747

Creditors and other liabilities

Filed Financial Reports
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 BYROM AND KEELEY FINANCIAL SERVICES LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2011-01-01 £ 2
Cash Bank In Hand 2011-01-01 £ 150,000
Current Assets 2011-01-01 £ 150,027
Debtors 2011-01-01 £ 27
Fixed Assets 2011-01-01 £ 33,825
Shareholder Funds 2011-01-01 £ 187,895
Tangible Fixed Assets 2011-01-01 £ 33,825

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BYROM AND KEELEY FINANCIAL SERVICES LTD registering or being granted any patents
Domain Names

BYROM AND KEELEY FINANCIAL SERVICES LTD owns 22 domain names.

debtsolver.co.uk   debt-solver.co.uk   debt1.co.uk   iva-experts.co.uk   assist-group.co.uk   byromandkeeley.co.uk   debtforgiveness.co.uk   debt-rescue.co.uk   civa.co.uk   assistmortgageandloans.co.uk   assistprotect.co.uk   bankruptcy-help-centre.co.uk   financialcounselling.co.uk   debt-web.co.uk   free-debt-helpline.co.uk   financial-1st-aid.co.uk   financial-first-aid.co.uk   the-debt-plan.co.uk   the-debt-solver.co.uk   thedebtcounsellor.co.uk   thomascharlesgroup.co.uk   uk-debt-management-plan.co.uk  

Trademarks
We have not found any records of BYROM AND KEELEY FINANCIAL SERVICES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BYROM AND KEELEY FINANCIAL SERVICES LTD. 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 (64999 - Financial intermediation not elsewhere classified) as BYROM AND KEELEY FINANCIAL SERVICES LTD are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where BYROM AND KEELEY FINANCIAL SERVICES LTD 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 TypeNotices to Creditors
Defending partyBYROM AND KEELEY FINANCIAL SERVICES LTDEvent Date2013-09-06
In accordance with Rule 4.106, I, Gordon Craig (IP No 7983) of Refresh Recovery Limited, West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG, give notice that on 5 September 2013 I was appointed Liquidator of Byrom and Keeley Financial Services Ltd by a resolution of creditors. Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are required, on or before 5 December 2013 to send in their full Christian and surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any), to the undersigned Gordon Craig of Refresh Recovery Limited, West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG, the Liquidator of the said Company, and, if so required by notice in writing from the said Liquidator, 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, or in default thereof they will be excluded from the benefit of any distribution. For further details contact: Gordon Craig, Email: ip@refreshbg.co.uk, Tel: 01695 711200.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyBYROM AND KEELEY FINANCIAL SERVICES LTDEvent Date2013-09-05
At a General Meeting of the Members of the above named Company, duly convened and held at West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire WN8 9TG on 05 September 2013 at 12.00 noon the following resolutions were duly passed as a special resolution and as an ordinary resolution: That the Company be wound up voluntarily and that Gordon Craig , of Refresh Recovery Limited , West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG , (IP No 7983) be and is appointed Liquidator of the Company for the purpose of the voluntary winding-up. At a subsequent meeting of creditors held later that day and at the same venue, the above Resolutions were also approved by creditors. For further details contact: Gordon Craig, Email: ip@refreshbg.co.uk, Tel: 01695 711200. David Matthews , Director :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyBYROM AND KEELEY FINANCIAL SERVICES LTDEvent Date2013-09-05
Gordon Craig , of Refresh Recovery Limited , West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG . : For further details contact: Gordon Craig, Email: ip@refreshbg.co.uk, Tel: 01695 711200.
 
Initiating party Event TypeFinal Meetings
Defending partyBYROM AND KEELEY FINANCIAL SERVICES LTDEvent Date2013-09-05
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that the final meeting of the members of the above named Company will be held at Refresh Recovery Limited, West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG on 22 September 2016 at 10.45 am to be followed at 11.00 am by the final meeting of creditors for the purpose of showing how the winding up has been conducted and the property of the Company disposed of, and of hearing an explanation that may be given by the Liquidator, and also of determining the manner in which the books, accounts and documents of the Company and of the Liquidator shall be disposed of. Proxies to be used at the meetings must be lodged with the Liquidator at Refresh Recovery Limited, West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG no later than 12.00 noon on the preceding day. Date of Appointment: 05 September 2013 Office Holder details: Gordon Craig , (IP No. 7983) of Refresh Recovery Limited , West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG . Further details contact: Case Administrator - Michael Bimpson, Email: pjh@refreshrecovery.co.uk, Tel: 01695 711200. Gordon Craig , Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BYROM AND KEELEY FINANCIAL SERVICES LTD 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 BYROM AND KEELEY FINANCIAL SERVICES LTD 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1