About

Registered Number: 05282479
Date of Incorporation: 10/11/2004 (19 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 04/12/2018 (5 years and 4 months ago)
Registered Address: Framework House 1 Church Lane, Snaith, Goole, East Yorkshire, DN14 9HN

 

Based in Goole, Bkl Properties Ltd was setup in 2004, it has a status of "Dissolved". We do not know the number of employees at Bkl Properties Ltd. Desmond, Susan Jane, Desmond, Michael Olan are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DESMOND, Michael Olan 10 November 2004 28 July 2008 1
Secretary Name Appointed Resigned Total Appointments
DESMOND, Susan Jane 10 November 2004 28 July 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 December 2018
GAZ1(A) - First notification of strike-off in London Gazette) 18 September 2018
DS01 - Striking off application by a company 06 September 2018
AA - Annual Accounts 13 August 2018
CS01 - N/A 30 July 2018
AA - Annual Accounts 14 August 2017
PSC04 - N/A 10 August 2017
PSC04 - N/A 10 August 2017
CH01 - Change of particulars for director 10 August 2017
CH01 - Change of particulars for director 10 August 2017
CS01 - N/A 28 July 2017
AA - Annual Accounts 12 August 2016
CS01 - N/A 09 August 2016
AA - Annual Accounts 20 August 2015
AR01 - Annual Return 10 August 2015
CH01 - Change of particulars for director 10 August 2015
CH01 - Change of particulars for director 10 August 2015
CH01 - Change of particulars for director 10 August 2015
AA - Annual Accounts 18 August 2014
AR01 - Annual Return 30 July 2014
CH01 - Change of particulars for director 30 July 2014
CH01 - Change of particulars for director 30 July 2014
AA - Annual Accounts 21 August 2013
AR01 - Annual Return 31 July 2013
AR01 - Annual Return 21 September 2012
CH01 - Change of particulars for director 21 September 2012
AA - Annual Accounts 28 August 2012
AD01 - Change of registered office address 13 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 April 2012
AA - Annual Accounts 23 August 2011
AR01 - Annual Return 12 August 2011
AP01 - Appointment of director 13 September 2010
CH01 - Change of particulars for director 13 September 2010
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 10 August 2010
CH01 - Change of particulars for director 10 August 2010
AA - Annual Accounts 02 October 2009
363a - Annual Return 13 August 2009
287 - Change in situation or address of Registered Office 13 August 2009
AA - Annual Accounts 01 October 2008
363a - Annual Return 08 August 2008
288a - Notice of appointment of directors or secretaries 28 July 2008
288b - Notice of resignation of directors or secretaries 28 July 2008
288b - Notice of resignation of directors or secretaries 28 July 2008
288c - Notice of change of directors or secretaries or in their particulars 18 December 2007
288c - Notice of change of directors or secretaries or in their particulars 18 December 2007
288c - Notice of change of directors or secretaries or in their particulars 18 December 2007
363a - Annual Return 19 November 2007
288c - Notice of change of directors or secretaries or in their particulars 19 November 2007
288c - Notice of change of directors or secretaries or in their particulars 19 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 2007
AA - Annual Accounts 25 September 2007
363a - Annual Return 14 December 2006
AA - Annual Accounts 14 September 2006
363s - Annual Return 10 January 2006
395 - Particulars of a mortgage or charge 18 November 2005
395 - Particulars of a mortgage or charge 18 November 2005
395 - Particulars of a mortgage or charge 18 November 2005
395 - Particulars of a mortgage or charge 28 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 July 2005
288b - Notice of resignation of directors or secretaries 17 December 2004
288b - Notice of resignation of directors or secretaries 17 December 2004
288a - Notice of appointment of directors or secretaries 17 December 2004
288a - Notice of appointment of directors or secretaries 17 December 2004
287 - Change in situation or address of Registered Office 17 December 2004
NEWINC - New incorporation documents 10 November 2004

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 11 November 2005 Fully Satisfied

N/A

Legal mortgage 11 November 2005 Fully Satisfied

N/A

Legal mortgage 11 November 2005 Fully Satisfied

N/A

Debenture 27 September 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.