Company NameBKL Interiors Limited
Company StatusDissolved
Company Number05319142
CategoryPrivate Limited Company
Incorporation Date22 December 2004(19 years, 4 months ago)
Dissolution Date3 August 2017 (6 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMrs Iris Wainwright
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarn House Ingmanthorpe Hall Farm
York Road
Wetherby
West Yorkshire
LS22 5EQ
Director NameMr Martin Alec Wainwright
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2004(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarn House Ingmanthorpe Hall Farm
York Road
Wetherby
West Yorkshire
LS22 5EQ
Secretary NameMrs Elizabeth Jack
StatusClosed
Appointed25 March 2015(10 years, 3 months after company formation)
Appointment Duration2 years, 4 months (closed 03 August 2017)
RoleCompany Director
Correspondence Address3 The Beeches
Birkenshaw
Bradford
West Yorkshire
BD11 2NG
Director NameMr Kevin Mark Wainwright
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressValley Cottage 2 New Lane
Drighlington
Bradford
West Yorkshire
BD11 1NL
Director NameMichael Anthony Fawcett
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Whincover Gardens
Leeds
West Yorkshire
LS12 5DA
Secretary NameDavid Sydney Morrell
NationalityBritish
StatusResigned
Appointed22 December 2004(same day as company formation)
RoleCompany Director
Correspondence Address5 Valley Court
Drightlington
West Yorkshire
BD11 1NH
Director NameMichael Andrew Quinn
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(2 years after company formation)
Appointment Duration3 years (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address244 Carterknowle Road
Sheffield
Yorkshire
S7 2EB
Director NameMark Steven Singleton
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(2 years after company formation)
Appointment Duration3 years (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address106 Old Park Road
Beauchief
Sheffield
South Yorkshire
S8 7DT

Contact

Websiteb-k-systems.co.uk
Email address[email protected]
Telephone0113 3079900
Telephone regionLeeds

Location

Registered AddressBwc Business Solutions Llp 8
Park Place
Leeds
LS1 2RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

77 at £1Michael Anthony Fawcett
9.10%
Ordinary
615 at £1Mr Martin Alec Wainwright
72.70%
Ordinary
154 at £1Iris Wainwright
18.20%
Ordinary

Financials

Year2014
Net Worth£838,655
Cash£58
Current Liabilities£504,015

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Charges

19 January 2005Delivered on: 1 February 2005
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

3 August 2017Final Gazette dissolved following liquidation (1 page)
3 August 2017Final Gazette dissolved following liquidation (1 page)
3 May 2017Return of final meeting in a members' voluntary winding up (6 pages)
3 May 2017Liquidators' statement of receipts and payments to 20 April 2017 (6 pages)
3 May 2017Return of final meeting in a members' voluntary winding up (6 pages)
3 May 2017Liquidators' statement of receipts and payments to 20 April 2017 (6 pages)
10 March 2017Liquidators' statement of receipts and payments to 21 February 2017 (4 pages)
10 March 2017Liquidators' statement of receipts and payments to 21 February 2017 (4 pages)
3 March 2016Registered office address changed from 1 College Court College Road Gildersome Leeds West Yorkshire LS27 7WF to Bwc Business Solutions Llp 8 Park Place Leeds LS1 2RU on 3 March 2016 (2 pages)
3 March 2016Registered office address changed from 1 College Court College Road Gildersome Leeds West Yorkshire LS27 7WF to Bwc Business Solutions Llp 8 Park Place Leeds LS1 2RU on 3 March 2016 (2 pages)
2 March 2016Declaration of solvency (3 pages)
2 March 2016Appointment of a voluntary liquidator (1 page)
2 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-22
  • LRESSP ‐ Special resolution to wind up on 2016-02-22
  • LRESSP ‐ Special resolution to wind up on 2016-02-22
(1 page)
2 March 2016Appointment of a voluntary liquidator (1 page)
2 March 2016Declaration of solvency (3 pages)
2 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-22
(1 page)
22 February 2016Satisfaction of charge 1 in full (1 page)
22 February 2016Satisfaction of charge 1 in full (1 page)
21 December 2015Previous accounting period extended from 31 March 2015 to 31 August 2015 (1 page)
21 December 2015Previous accounting period extended from 31 March 2015 to 31 August 2015 (1 page)
28 October 2015Termination of appointment of Michael Anthony Fawcett as a director on 20 August 2015 (1 page)
28 October 2015Termination of appointment of Michael Anthony Fawcett as a director on 20 August 2015 (1 page)
22 September 2015Purchase of own shares. (3 pages)
22 September 2015Purchase of own shares. (3 pages)
2 September 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(11 pages)
2 September 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(11 pages)
25 March 2015Appointment of Mrs Elizabeth Jack as a secretary on 25 March 2015 (2 pages)
25 March 2015Termination of appointment of David Sydney Morrell as a secretary on 25 March 2015 (1 page)
25 March 2015Termination of appointment of David Sydney Morrell as a secretary on 25 March 2015 (1 page)
25 March 2015Appointment of Mrs Elizabeth Jack as a secretary on 25 March 2015 (2 pages)
6 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 846
(6 pages)
6 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 846
(6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
6 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 846
(6 pages)
6 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 846
(6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (6 pages)
3 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (6 pages)
10 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (6 pages)
10 January 2012Termination of appointment of Kevin Wainwright as a director (1 page)
10 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (6 pages)
10 January 2012Termination of appointment of Kevin Wainwright as a director (1 page)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 September 2011Purchase of own shares. (3 pages)
1 September 2011Purchase of own shares. (3 pages)
6 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (7 pages)
6 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (7 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 January 2010Termination of appointment of Mark Singleton as a director (1 page)
19 January 2010Termination of appointment of Michael Quinn as a director (1 page)
19 January 2010Termination of appointment of Mark Singleton as a director (1 page)
19 January 2010Termination of appointment of Michael Quinn as a director (1 page)
8 January 2010Director's details changed for Mark Steven Singleton on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Mr Martin Alec Wainwright on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Mrs Iris Wainwright on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Mrs Iris Wainwright on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Michael Anthony Fawcett on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Michael Andrew Quinn on 8 January 2010 (2 pages)
8 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (7 pages)
8 January 2010Director's details changed for Mark Steven Singleton on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Michael Andrew Quinn on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Mr Kevin Mark Wainwright on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Michael Anthony Fawcett on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Mr Kevin Mark Wainwright on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Mr Martin Alec Wainwright on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Michael Anthony Fawcett on 8 January 2010 (2 pages)
8 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (7 pages)
8 January 2010Director's details changed for Mr Martin Alec Wainwright on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Michael Andrew Quinn on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Mr Kevin Mark Wainwright on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Mark Steven Singleton on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Mrs Iris Wainwright on 8 January 2010 (2 pages)
29 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
29 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
7 January 2009Return made up to 22/12/08; full list of members (5 pages)
7 January 2009Return made up to 22/12/08; full list of members (5 pages)
13 October 2008Director's change of particulars / iris wainwright / 16/07/2008 (1 page)
13 October 2008Director's change of particulars / iris wainwright / 16/07/2008 (1 page)
9 October 2008Director's change of particulars / kevin wainwright / 06/08/2008 (1 page)
9 October 2008Director's change of particulars / martin wainwright / 16/07/2008 (1 page)
9 October 2008Director's change of particulars / iris wainwright / 16/07/2008 (1 page)
9 October 2008Director's change of particulars / iris wainwright / 16/07/2008 (1 page)
9 October 2008Director's change of particulars / kevin wainwright / 06/08/2008 (1 page)
9 October 2008Director's change of particulars / martin wainwright / 16/07/2008 (1 page)
16 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
16 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
3 January 2008Return made up to 22/12/07; full list of members (3 pages)
3 January 2008Return made up to 22/12/07; full list of members (3 pages)
3 October 2007Return made up to 22/12/06; full list of members (9 pages)
3 October 2007Return made up to 22/12/06; full list of members (9 pages)
27 January 2007New director appointed (2 pages)
27 January 2007New director appointed (2 pages)
27 January 2007New director appointed (2 pages)
27 January 2007New director appointed (2 pages)
26 January 2007Accounts for a small company made up to 31 March 2006 (7 pages)
26 January 2007Accounts for a small company made up to 31 March 2006 (7 pages)
4 May 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
4 May 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
16 January 2006Return made up to 22/12/05; full list of members (8 pages)
16 January 2006Return made up to 22/12/05; full list of members (8 pages)
7 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 February 2005Particulars of mortgage/charge (3 pages)
1 February 2005Particulars of mortgage/charge (3 pages)
1 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
1 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
17 January 2005Registered office changed on 17/01/05 from: 3 park square leeds west yorkshire LS1 2NE (1 page)
17 January 2005Registered office changed on 17/01/05 from: 3 park square leeds west yorkshire LS1 2NE (1 page)
10 January 2005Ad 23/12/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
10 January 2005Ad 23/12/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
22 December 2004Incorporation (17 pages)
22 December 2004Incorporation (17 pages)