B & Q FINANCIAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

B & Q FINANCIAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05736249

Incorporation date

09/03/2006

Size

Dormant

Contacts

Registered address

Registered address

C/O Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham B4 6ATCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/2006)
dot icon16/04/2026
Return of final meeting in a members' voluntary winding up
dot icon08/05/2025
Registered office address changed from 8 Canada Square London E14 5HQ England to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 2025-05-08
dot icon02/05/2025
Resolutions
dot icon02/05/2025
Appointment of a voluntary liquidator
dot icon02/05/2025
Declaration of solvency
dot icon26/11/2024
Termination of appointment of Madhusudan Kejriwal as a director on 2024-11-22
dot icon06/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon03/09/2024
Confirmation statement made on 2024-08-23 with no updates
dot icon27/11/2023
Termination of appointment of Thomas Geoffrey Wolfenden as a director on 2023-11-15
dot icon31/08/2023
Confirmation statement made on 2023-08-23 with no updates
dot icon21/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon17/08/2023
Appointment of Andrew James Rankin as a director on 2023-08-04
dot icon28/07/2023
Appointment of Pella Moore Frost as a director on 2023-07-21
dot icon23/11/2022
Termination of appointment of Pragnaa Raju as a secretary on 2022-11-23
dot icon20/10/2022
Appointment of Madhusudan Kejriwal as a director on 2022-10-14
dot icon10/10/2022
Termination of appointment of Emma Marie Walkley as a director on 2022-09-29
dot icon23/08/2022
Confirmation statement made on 2022-08-23 with no updates
dot icon13/07/2022
Accounts for a dormant company made up to 2021-12-31
dot icon06/04/2022
Appointment of Emma Marie Walkley as a director on 2022-03-25
dot icon18/03/2022
Termination of appointment of Fiona Macdonald Mccaffrey as a director on 2021-12-31
dot icon27/01/2022
Termination of appointment of a director
dot icon23/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon26/08/2021
Confirmation statement made on 2021-08-23 with no updates
dot icon26/08/2021
Appointment of Thomas Geoffrey Wolfenden as a director on 2021-08-19
dot icon09/06/2021
Termination of appointment of Tracy Amanda Pearce as a director on 2021-05-26
dot icon05/06/2021
Termination of appointment of a director
dot icon05/06/2021
Termination of appointment of a director
dot icon04/03/2021
Appointment of Ms. Pragnaa Raju as a secretary on 2021-02-23
dot icon03/03/2021
Termination of appointment of Sulagna Goswami as a secretary on 2021-02-23
dot icon28/08/2020
Accounts for a dormant company made up to 2019-12-31
dot icon27/08/2020
Confirmation statement made on 2020-08-23 with no updates
dot icon10/08/2020
Termination of appointment of Madhusudan Kejriwal as a director on 2020-08-05
dot icon16/03/2020
Registered office address changed from Camden House West the Parade Birmingham B1 3PY to 8 Canada Square 8 Canada Square London E14 5HQ on 2020-03-16
dot icon25/10/2019
Register inspection address has been changed from 8 Canada Square London E14 5HQ United Kingdom to 1 Centenary Square Birmingham B1 1HQ
dot icon05/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon28/08/2019
Confirmation statement made on 2019-08-23 with no updates
dot icon31/05/2019
Termination of appointment of Mark James Saxon as a director on 2019-05-22
dot icon12/02/2019
Appointment of Ms. Sulagna Goswami as a secretary on 2019-02-11
dot icon10/01/2019
Appointment of Fiona Macdonald Mccaffrey as a director on 2018-10-16
dot icon08/01/2019
Termination of appointment of Stuart Arthur Haire as a director on 2018-12-01
dot icon08/01/2019
Appointment of Ms. Tracie Pearce as a director on 2018-10-01
dot icon08/10/2018
Termination of appointment of Lorna Youssouf as a secretary on 2018-09-21
dot icon23/08/2018
Confirmation statement made on 2018-08-23 with updates
dot icon03/07/2018
Termination of appointment of Syeeda Ollite as a secretary on 2018-06-27
dot icon03/07/2018
Appointment of Ms. Lorna Youssouf as a secretary on 2018-06-27
dot icon02/07/2018
Notification of Hsbc Uk Bank Plc as a person with significant control on 2018-07-01
dot icon02/07/2018
Cessation of Hsbc Bank Plc as a person with significant control on 2018-07-01
dot icon09/05/2018
Accounts for a dormant company made up to 2017-12-31
dot icon15/03/2018
Confirmation statement made on 2018-03-09 with no updates
dot icon22/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon07/07/2017
Appointment of Mr Madhusudan Kejriwal as a director on 2017-06-16
dot icon04/07/2017
Termination of appointment of Aseem Munshi as a director on 2017-05-19
dot icon20/06/2017
Appointment of Mr Stuart Arthur Haire as a director on 2017-05-19
dot icon04/04/2017
Secretary's details changed for Syeeda Siddiqui on 2017-04-03
dot icon13/03/2017
Confirmation statement made on 2017-03-10 with updates
dot icon22/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon11/03/2016
Annual return made up to 2016-03-10 with full list of shareholders
dot icon19/01/2016
Appointment of Mr Mark James Saxon as a director on 2016-01-08
dot icon19/01/2016
Termination of appointment of Lynne Leatherbarrow as a director on 2016-01-13
dot icon18/01/2016
Appointment of Mr Mark James Saxon as a director on 2016-01-08
dot icon22/06/2015
Termination of appointment of Jonathan Lee Gerard Byrne as a director on 2015-06-19
dot icon22/06/2015
Appointment of Lynne Leatherbarrow as a director on 2015-06-19
dot icon08/05/2015
Accounts for a dormant company made up to 2014-12-31
dot icon16/03/2015
Annual return made up to 2015-03-10 with full list of shareholders
dot icon09/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon04/09/2014
Appointment of Jonathan Lee Gerard Byrne as a director on 2014-09-04
dot icon04/09/2014
Termination of appointment of Ian Charles Sholto Mckenzie as a director on 2014-09-04
dot icon04/09/2014
Appointment of Aseem Munshi as a director on 2014-09-04
dot icon04/09/2014
Termination of appointment of Carmel Marie Armstrong as a director on 2014-09-04
dot icon26/03/2014
Appointment of Syeeda Siddiqui as a secretary
dot icon26/03/2014
Termination of appointment of Katherine Dean as a secretary
dot icon24/03/2014
Annual return made up to 2014-03-10 with full list of shareholders
dot icon09/04/2013
Termination of appointment of Karen Lyon as a secretary
dot icon09/04/2013
Appointment of Katherine Dean as a secretary
dot icon26/03/2013
Accounts for a dormant company made up to 2012-12-31
dot icon19/03/2013
Annual return made up to 2013-03-10 with full list of shareholders
dot icon12/03/2012
Annual return made up to 2012-03-10 with full list of shareholders
dot icon05/03/2012
Accounts for a dormant company made up to 2011-12-31
dot icon14/02/2012
Resolutions
dot icon06/01/2012
Director's details changed for Mr Ian Charles Sholto Mckenzie on 2012-01-06
dot icon02/08/2011
Secretary's details changed for Karen Lyon on 2011-08-02
dot icon18/07/2011
Register(s) moved to registered inspection location
dot icon12/07/2011
Director's details changed for Mr Ian Charles Sholto Mckenzie on 2011-07-12
dot icon11/07/2011
Appointment of Karen Lyon as a secretary
dot icon05/07/2011
Register inspection address has been changed from C/O Hfc Bank Limited 2 Arlington Square Downshire Way Bracknell Berkshire RG12 1WA United Kingdom
dot icon01/07/2011
Termination of appointment of Clive Rivers as a secretary
dot icon24/06/2011
Total exemption full accounts made up to 2010-12-31
dot icon01/04/2011
Annual return made up to 2011-03-09 with full list of shareholders
dot icon01/04/2011
Register(s) moved to registered inspection location
dot icon01/04/2011
Register inspection address has been changed
dot icon01/04/2011
Termination of appointment of David Budd as a director
dot icon03/03/2011
Appointment of Miss Carmel Marie Armstrong as a director
dot icon25/01/2011
Registered office address changed from , North Street, Winkfield, Windsor, SL4 4TD on 2011-01-25
dot icon02/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon25/03/2010
Annual return made up to 2010-03-09 with full list of shareholders
dot icon21/10/2009
Full accounts made up to 2008-12-31
dot icon01/10/2009
Appointment terminate, director richard gavin spence logged form
dot icon14/09/2009
Director appointed mr david charles budd
dot icon01/09/2009
Appointment terminated director richard spence
dot icon13/05/2009
Director appointed ian carles sholto mckenzie
dot icon13/05/2009
Appointment terminated director william nichols
dot icon01/04/2009
Return made up to 09/03/09; full list of members
dot icon16/07/2008
Director appointed richard gavin spence
dot icon26/06/2008
Appointment terminated director john uphoff
dot icon17/04/2008
Director's change of particulars / john uphoff / 14/04/2008
dot icon09/04/2008
Full accounts made up to 2007-12-31
dot icon02/04/2008
Return made up to 09/03/08; full list of members
dot icon18/01/2008
New director appointed
dot icon28/12/2007
Director resigned
dot icon02/11/2007
Accounts for a dormant company made up to 2006-12-31
dot icon20/03/2007
Return made up to 09/03/07; full list of members
dot icon26/01/2007
Secretary's particulars changed
dot icon07/08/2006
Resolutions
dot icon09/06/2006
Accounting reference date shortened from 31/03/07 to 31/12/06
dot icon07/06/2006
Certificate of change of name
dot icon23/05/2006
Registered office changed on 23/05/06 from: 1 mitchell lane, bristol, BS1 6BU
dot icon23/05/2006
New secretary appointed
dot icon23/05/2006
New director appointed
dot icon23/05/2006
New director appointed
dot icon15/05/2006
Secretary resigned
dot icon15/05/2006
Director resigned
dot icon09/03/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
23/08/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
09/03/2006 - 23/03/2006
99600
INSTANT COMPANIES LIMITED
Nominee Director
09/03/2006 - 23/03/2006
43699
Walkley, Emma Marie
Director
25/03/2022 - 29/09/2022
2
Budd, David Charles
Director
28/08/2009 - 01/04/2011
11
Armstrong, Carmel Marie
Director
03/03/2011 - 04/09/2014
6

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B & Q FINANCIAL SERVICES LIMITED

B & Q FINANCIAL SERVICES LIMITED is an(a) Liquidation company incorporated on 09/03/2006 with the registered office located at C/O Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham B4 6AT. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of B & Q FINANCIAL SERVICES LIMITED?

toggle

B & Q FINANCIAL SERVICES LIMITED is currently Liquidation. It was registered on 09/03/2006 .

Where is B & Q FINANCIAL SERVICES LIMITED located?

toggle

B & Q FINANCIAL SERVICES LIMITED is registered at C/O Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham B4 6AT.

What does B & Q FINANCIAL SERVICES LIMITED do?

toggle

B & Q FINANCIAL SERVICES LIMITED operates in the Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors (64.92/1 - SIC 2007) sector.

What is the latest filing for B & Q FINANCIAL SERVICES LIMITED?

toggle

The latest filing was on 16/04/2026: Return of final meeting in a members' voluntary winding up.