About

Registered Number: 04957575
Date of Incorporation: 07/11/2003 (20 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2020 (3 years and 7 months ago)
Registered Address: Winchester House, Deane Gate Avenue, Taunton, Somerset, TA1 2UH

 

Based in Somerset, Bks Security Services Ltd was setup in 2003. There are 2 directors listed as Maddern, Bryan Christopher, Maddern, Kelly Frances for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MADDERN, Bryan Christopher 07 November 2003 - 1
MADDERN, Kelly Frances 07 November 2003 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 October 2020
WU15 - N/A 06 July 2020
WU07 - N/A 11 May 2020
WU07 - N/A 11 December 2019
WU07 - N/A 21 May 2018
WU07 - N/A 12 June 2017
LIQ MISC - N/A 10 June 2016
LIQ MISC - N/A 12 June 2015
LIQ MISC - N/A 11 June 2014
LIQ MISC - N/A 13 June 2013
AD01 - Change of registered office address 27 April 2012
4.31 - Notice of Appointment of Liquidator in winding up by the Court 27 April 2012
COCOMP - Order to wind up 02 April 2012
AR01 - Annual Return 05 December 2011
AA - Annual Accounts 25 March 2011
AR01 - Annual Return 29 November 2010
AD01 - Change of registered office address 29 November 2010
CH01 - Change of particulars for director 29 November 2010
SH01 - Return of Allotment of shares 01 October 2010
AD01 - Change of registered office address 02 September 2010
AA - Annual Accounts 29 July 2010
AR01 - Annual Return 08 December 2009
AA - Annual Accounts 25 September 2009
363a - Annual Return 21 January 2009
AAMD - Amended Accounts 03 December 2008
AA - Annual Accounts 01 October 2008
287 - Change in situation or address of Registered Office 15 February 2008
363s - Annual Return 06 December 2007
AA - Annual Accounts 28 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 June 2007
363s - Annual Return 30 November 2006
AA - Annual Accounts 07 April 2006
395 - Particulars of a mortgage or charge 01 February 2006
363s - Annual Return 15 November 2005
AA - Annual Accounts 12 September 2005
395 - Particulars of a mortgage or charge 17 March 2005
363s - Annual Return 24 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 2004
288b - Notice of resignation of directors or secretaries 19 November 2003
NEWINC - New incorporation documents 07 November 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 27 January 2006 Outstanding

N/A

Debenture 15 March 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.