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 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 | ||||
|
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 |
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 MATTHEWS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GORDON CRAIG |
Director | ||
BARRY ROBERT JAMIE TAYLOR |
Director | ||
JAMES MATTHEW HARTLEY |
Director | ||
CHARLES HOWSON |
Director | ||
GRAHAM JOHN NIVEN |
Director | ||
ANDREW MARK BLAND |
Company Secretary | ||
ANDREW MARK BLAND |
Director | ||
ANDREW JAMES KILMARTIN |
Director | ||
EDWARD JOHN ARMITAGE |
Company Secretary | ||
EDWARD JOHN ARMITAGE |
Director | ||
IAN PETER CAMPBELL |
Company Secretary | ||
IAN PETER CAMPBELL |
Director | ||
SAMANTHA POOLE |
Company Secretary | ||
SAMANTHA POOLE |
Director | ||
ANN KILMARTIN |
Company Secretary | ||
ANN KILMARTIN |
Director |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-08-01 | |
AD01 | REGISTERED 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 | |
600 | Appointment of a voluntary liquidator | |
REST-CVL | Restoration by order of court - previously in Creditors' Voluntary Liquidation | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
4.72 | Voluntary liquidation creditors final meeting | |
4.68 | Liquidators' statement of receipts and payments to 2015-09-04 | |
4.68 | Liquidators' statement of receipts and payments to 2014-09-04 | |
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
AD01 | REGISTERED OFFICE CHANGED ON 24/09/13 FROM 5Th Floor Trafford Plaza Seymour Grove Manchester M16 0LD | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
LRESEX | Resolutions passed:
| |
600 | Appointment of a voluntary liquidator | |
LATEST SOC | 03/09/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 20/08/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GORDON CRAIG | |
AP01 | DIRECTOR APPOINTED MR DAVID MATTHEWS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARRY TAYLOR | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
RES15 | CHANGE OF NAME 28/02/2013 | |
CERTNM | Company name changed bkfsdm LIMITED\certificate issued on 01/03/13 | |
AP01 | DIRECTOR APPOINTED MR GORDON CRAIG | |
AR01 | 11/11/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR BARRY ROBERT JAMIE TAYLOR | |
AA01 | Previous accounting period extended from 31/12/11 TO 30/06/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES HARTLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES HOWSON | |
RES15 | CHANGE OF NAME 30/07/2012 | |
CERTNM | COMPANY NAME CHANGED BYROM & KEELEY FINANCIAL SERVICES LIMITED CERTIFICATE ISSUED ON 31/07/12 | |
AR01 | 11/11/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES HOWSON / 01/01/2011 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AUD | AUDITOR'S RESIGNATION | |
AR01 | 11/11/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM NIVEN | |
MISC | RESIG AUD | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
RES01 | ADOPT ARTICLES 26/01/2010 | |
AP01 | DIRECTOR APPOINTED MR GRAHAM JOHN NIVEN | |
AP01 | DIRECTOR APPOINTED MR JAMES MATTHEW HARTLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW BLAND | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANDREW BLAND | |
AR01 | 11/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES HOWSON / 09/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARK BLAND / 09/12/2009 | |
287 | REGISTERED OFFICE CHANGED ON 29/09/2009 FROM, CITY TOWER, PICCADILLY PLAZA, MANCHESTER, M1 4BT | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR ANDREW KILMARTIN | |
363a | RETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED ANDREW MARK BLAND | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY EDWARD ARMITAGE | |
288a | SECRETARY APPOINTED ANDREW MARK BLAND | |
AA | FULL ACCOUNTS MADE UP TO 31/07/07 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/08 TO 31/12/07 | |
363s | RETURN MADE UP TO 11/11/07; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/07 TO 31/07/07 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 22/09/06 FROM: 9 STANHOPE ROAD, ALTRINCHAM, CHESHIRE, WA14 3LB |
Final Meetings | 2016-07-14 |
Resolutions for Winding-up | 2013-09-19 |
Appointment of Liquidators | 2013-09-19 |
Notices to Creditors | 2013-09-19 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Satisfied | HH TOPCO LIMITED | |
DEED OF ACCESSION (TO A COMPOSITE GUARANTEE AND FLOATING CHARGE DATED 25 JANUARY 2010) | Satisfied | HH TOPCO LIMITED |
Creditors Due Within One Year | 2011-01-01 | £ 371,747 |
---|
Creditors and other liabilities
|
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
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
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
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:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | BYROM AND KEELEY FINANCIAL SERVICES LTD | Event Date | 2013-09-06 |
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 Type | Resolutions for Winding-up | |
Defending party | BYROM AND KEELEY FINANCIAL SERVICES LTD | Event Date | 2013-09-05 |
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 Type | Appointment of Liquidators | |
Defending party | BYROM AND KEELEY FINANCIAL SERVICES LTD | Event Date | 2013-09-05 |
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 Type | Final Meetings | |
Defending party | BYROM AND KEELEY FINANCIAL SERVICES LTD | Event Date | 2013-09-05 |
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 : | |||
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. |