BK HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BK HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05828481

Incorporation date

25/05/2006

Size

Full

Contacts

Registered address

Registered address

Vantage London 1st Floor, Great West Road, Brentford TW8 9AGCopy
copy info iconCopy
See on map
Latest events (Record since 25/05/2006)
dot icon15/07/2025
Final Gazette dissolved via voluntary strike-off
dot icon11/02/2025
Voluntary strike-off action has been suspended
dot icon31/12/2024
First Gazette notice for voluntary strike-off
dot icon20/12/2024
Application to strike the company off the register
dot icon09/11/2024
Appointment of Mr Ted Jeffrey Wolf as a director on 2024-11-01
dot icon08/11/2024
Termination of appointment of Nathan Patrick Brady as a director on 2024-11-01
dot icon14/10/2024
Full accounts made up to 2023-12-31
dot icon10/10/2024
Resolutions
dot icon10/10/2024
Solvency Statement dated 10/10/24
dot icon10/10/2024
Statement by Directors
dot icon10/10/2024
Statement of capital on 2024-10-10
dot icon29/05/2024
Confirmation statement made on 2024-05-25 with no updates
dot icon10/05/2024
Termination of appointment of Ted Jeffrey Wolf as a director on 2024-03-18
dot icon10/05/2024
Appointment of Mr Nathan Patrick Brady as a director on 2024-03-18
dot icon03/01/2024
Appointment of Mr Ted Jeffrey Wolf as a director on 2024-01-01
dot icon02/01/2024
Termination of appointment of Alastair David Brooks as a director on 2023-12-31
dot icon24/08/2023
Termination of appointment of Dean Tilsley as a director on 2023-08-18
dot icon10/07/2023
Termination of appointment of Gregor Stanley Watson as a director on 2023-06-30
dot icon23/06/2023
Full accounts made up to 2022-12-31
dot icon25/05/2023
Confirmation statement made on 2023-05-25 with no updates
dot icon24/04/2023
Satisfaction of charge 058284810004 in full
dot icon24/04/2023
Satisfaction of charge 058284810006 in full
dot icon24/04/2023
Satisfaction of charge 058284810007 in full
dot icon24/04/2023
Satisfaction of charge 058284810003 in full
dot icon24/04/2023
Satisfaction of charge 058284810008 in full
dot icon24/04/2023
Satisfaction of charge 058284810005 in full
dot icon13/04/2023
Appointment of Christopher Bauleke as a director on 2023-03-31
dot icon13/04/2023
Appointment of Dean Tilsley as a director on 2023-03-31
dot icon13/04/2023
Appointment of Neal Dittersdorf as a director on 2023-03-31
dot icon30/01/2023
Director's details changed for Alastair David Brooks on 2023-01-18
dot icon05/07/2022
Registration of charge 058284810008, created on 2022-06-24
dot icon13/06/2022
Full accounts made up to 2021-12-31
dot icon26/05/2022
Confirmation statement made on 2022-05-25 with no updates
dot icon17/11/2021
Full accounts made up to 2020-12-31
dot icon08/07/2021
Registration of charge 058284810007, created on 2021-06-25
dot icon30/06/2021
Registration of charge 058284810006, created on 2021-06-25
dot icon25/05/2021
Confirmation statement made on 2021-05-25 with updates
dot icon03/12/2020
Full accounts made up to 2019-12-31
dot icon30/09/2020
Part of the property or undertaking has been released and no longer forms part of charge 058284810005
dot icon30/09/2020
Part of the property or undertaking has been released and no longer forms part of charge 058284810003
dot icon30/09/2020
Part of the property or undertaking has been released and no longer forms part of charge 058284810004
dot icon01/06/2020
Confirmation statement made on 2020-05-25 with updates
dot icon06/03/2020
Registration of charge 058284810005, created on 2020-02-27
dot icon15/01/2020
Appointment of Alastair David Brooks as a director on 2020-01-06
dot icon15/01/2020
Termination of appointment of Robert Dargue as a director on 2019-12-31
dot icon08/10/2019
Accounts for a small company made up to 2018-12-31
dot icon28/05/2019
Confirmation statement made on 2019-05-25 with updates
dot icon30/09/2018
Accounts for a small company made up to 2017-12-31
dot icon25/05/2018
Confirmation statement made on 2018-05-25 with updates
dot icon04/04/2018
Registration of charge 058284810004, created on 2018-03-27
dot icon26/09/2017
Accounts for a small company made up to 2016-12-31
dot icon30/05/2017
Confirmation statement made on 2017-05-25 with updates
dot icon24/03/2017
Memorandum and Articles of Association
dot icon24/03/2017
Resolutions
dot icon24/03/2017
Registration of charge 058284810003, created on 2017-03-22
dot icon11/01/2017
Satisfaction of charge 1 in full
dot icon11/01/2017
Satisfaction of charge 2 in full
dot icon10/01/2017
Appointment of Mr Robert Dargue as a director on 2016-12-22
dot icon09/01/2017
Termination of appointment of David George Bennett Blake as a director on 2016-12-22
dot icon09/01/2017
Appointment of Roxburgh Milkins Limited as a secretary on 2016-12-22
dot icon09/01/2017
Appointment of Mr Gregor Stanley Watson as a director on 2016-12-22
dot icon09/01/2017
Termination of appointment of David George Bennett Blake as a secretary on 2016-12-22
dot icon09/01/2017
Termination of appointment of Julie-Anne Kilcoyne as a director on 2016-12-22
dot icon09/01/2017
Registered office address changed from Unit 6-7 the Gallery 54 Marston Street Oxford OX4 1LF to Vantage London 1st Floor Great West Road Brentford TW8 9AG on 2017-01-09
dot icon23/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon27/05/2016
Annual return made up to 2016-05-25 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon28/05/2015
Annual return made up to 2015-05-25 with full list of shareholders
dot icon17/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon27/05/2014
Annual return made up to 2014-05-25 with full list of shareholders
dot icon05/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon30/05/2013
Annual return made up to 2013-05-25 with full list of shareholders
dot icon10/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon13/06/2012
Annual return made up to 2012-05-25 with full list of shareholders
dot icon13/06/2012
Registered office address changed from the Gallery 54 Marston Street Oxford Oxfordshire OX4 1LF on 2012-06-13
dot icon28/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon26/05/2011
Annual return made up to 2011-05-25 with full list of shareholders
dot icon22/02/2011
Particulars of a mortgage or charge / charge no: 2
dot icon18/02/2011
Particulars of a mortgage or charge / charge no: 1
dot icon03/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon16/09/2010
Director's details changed for Julie-Anne Kilcoyne on 2010-09-16
dot icon16/09/2010
Director's details changed for David George Bennett Blake on 2010-09-16
dot icon16/09/2010
Secretary's details changed for David George Bennett Blake on 2010-09-16
dot icon16/09/2010
Previous accounting period shortened from 2010-05-31 to 2009-12-31
dot icon18/06/2010
Annual return made up to 2010-05-25 with full list of shareholders
dot icon18/06/2010
Director's details changed for Julie-Anne Kilcoyne on 2010-05-25
dot icon18/06/2010
Director's details changed for David George Bennett Blake on 2010-05-25
dot icon01/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon02/07/2009
Total exemption small company accounts made up to 2008-05-31
dot icon01/07/2009
Compulsory strike-off action has been discontinued
dot icon30/06/2009
Return made up to 25/05/09; full list of members
dot icon30/06/2009
First Gazette notice for compulsory strike-off
dot icon31/10/2008
Total exemption small company accounts made up to 2007-05-31
dot icon03/07/2008
Return made up to 25/05/08; full list of members
dot icon08/01/2008
Return made up to 25/05/07; full list of members
dot icon04/12/2007
First Gazette notice for compulsory strike-off
dot icon26/07/2007
Certificate of change of name
dot icon10/01/2007
Registered office changed on 10/01/07 from: the centre for innovation mill street oxford oxon OX2 0JX
dot icon05/09/2006
Particulars of contract relating to shares
dot icon05/09/2006
Ad 30/06/06--------- £ si 9900@1=9900 £ ic 100/10000
dot icon05/09/2006
Nc inc already adjusted 30/06/06
dot icon05/09/2006
Resolutions
dot icon05/09/2006
Resolutions
dot icon05/09/2006
Resolutions
dot icon25/05/2006
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
25/05/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ROXBURGH MILKINS LIMITED
Corporate Secretary
22/12/2016 - Present
28
Julie-Anne Kilcoyne
Director
25/05/2006 - 22/12/2016
2
David George Bennett Blake
Director
25/05/2006 - 22/12/2016
5
Dargue, Robert
Director
22/12/2016 - 31/12/2019
29
Watson, Gregor Stanley
Director
22/12/2016 - 30/06/2023
39

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BK HOLDINGS LIMITED

BK HOLDINGS LIMITED is an(a) Dissolved company incorporated on 25/05/2006 with the registered office located at Vantage London 1st Floor, Great West Road, Brentford TW8 9AG. There are currently 4 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 BK HOLDINGS LIMITED?

toggle

BK HOLDINGS LIMITED is currently Dissolved. It was registered on 25/05/2006 and dissolved on 15/07/2025.

Where is BK HOLDINGS LIMITED located?

toggle

BK HOLDINGS LIMITED is registered at Vantage London 1st Floor, Great West Road, Brentford TW8 9AG.

What does BK HOLDINGS LIMITED do?

toggle

BK HOLDINGS LIMITED operates in the Other software publishing (58.29 - SIC 2007) sector.

What is the latest filing for BK HOLDINGS LIMITED?

toggle

The latest filing was on 15/07/2025: Final Gazette dissolved via voluntary strike-off.