Company NameBk & S Ltd
Company StatusDissolved
Company Number08920342
CategoryPrivate Limited Company
Incorporation Date3 March 2014(10 years, 1 month ago)
Dissolution Date15 November 2023 (5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Narendrakumar Haribhai Patel
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCoopers House Intake Lane
Ossett
WF5 0RG
Director NameBhavinkumar Jayantibhai Patel
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46b Western Road
Romford
Essex
RM1 3LP

Location

Registered AddressBooth & Co
Coopers House Intake Lane
Ossett
WF5 0RG
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire

Shareholders

50 at £1Bhavinkumar Jayantibhai Patel
50.00%
Ordinary
50 at £1Mr Narendrakumar Haribhai Patel
50.00%
Ordinary

Financials

Year2014
Net Worth-£7,941
Cash£2,050
Current Liabilities£26,530

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

15 November 2023Final Gazette dissolved following liquidation (1 page)
15 August 2023Return of final meeting in a creditors' voluntary winding up (17 pages)
25 November 2022Liquidators' statement of receipts and payments to 29 September 2022 (14 pages)
14 October 2021Registered office address changed from Bridge House 9 - 13 Holbrook Lane Coventry CV6 4AD United Kingdom to Coopers House Intake Lane Ossett WF5 0RG on 14 October 2021 (2 pages)
5 October 2021Appointment of a voluntary liquidator (3 pages)
5 October 2021Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-09-30
(1 page)
5 October 2021Statement of affairs (8 pages)
5 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
21 December 2020Confirmation statement made on 21 December 2020 with no updates (3 pages)
21 December 2019Confirmation statement made on 21 December 2019 with no updates (3 pages)
18 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
21 December 2018Registered office address changed from Desai & Co Accountants, Desai House, 9-13 Holbrook Lane Coventry CV6 4AD to Bridge House 9 - 13 Holbrook Lane Coventry CV6 4AD on 21 December 2018 (1 page)
21 December 2018Confirmation statement made on 21 December 2018 with no updates (3 pages)
16 July 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
21 December 2017Confirmation statement made on 21 December 2017 with updates (4 pages)
21 December 2017Termination of appointment of Bhavinkumar Jayantibhai Patel as a director on 1 April 2017 (1 page)
25 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
25 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
2 February 2017Confirmation statement made on 2 February 2017 with updates (6 pages)
2 February 2017Confirmation statement made on 2 February 2017 with updates (6 pages)
26 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
26 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
4 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(4 pages)
4 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(4 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
2 February 2015Appointment of Mr Narendrakumar Haribhai Patel as a director on 3 March 2014 (2 pages)
2 February 2015Appointment of Mr Narendrakumar Haribhai Patel as a director on 3 March 2014 (2 pages)
2 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(4 pages)
2 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(4 pages)
2 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(4 pages)
2 February 2015Appointment of Mr Narendrakumar Haribhai Patel as a director on 3 March 2014 (2 pages)
3 March 2014Incorporation
Statement of capital on 2014-03-03
  • GBP 100
(38 pages)
3 March 2014Incorporation
Statement of capital on 2014-03-03
  • GBP 100
(38 pages)