Company NameB & K(Garages)Limited
Company StatusDissolved
Company Number00677708
CategoryPrivate Limited Company
Incorporation Date14 December 1960(63 years, 5 months ago)
Dissolution Date4 June 2022 (1 year, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameVan John Kaiser
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2009(48 years, 2 months after company formation)
Appointment Duration13 years, 4 months (closed 04 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 The Avenue
Wraysbury
Staines
Middlesex
TW19 5EY
Director NameGina Patricia Kaiser
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2015(54 years, 1 month after company formation)
Appointment Duration7 years, 4 months (closed 04 June 2022)
RoleHealthcare Prof Cook Chief
Country of ResidenceUnited Kingdom
Correspondence Address1 Beasleys Yard, 126 High Street
Uxbridge
Middlesex
UB8 1JT
Director NameDonna Louise Shannahan
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2015(54 years, 1 month after company formation)
Appointment Duration7 years, 4 months (closed 04 June 2022)
RoleCabin Service Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Beasleys Yard, 126 High Street
Uxbridge
Middlesex
UB8 1JT
Director NameMr Donald Arthur Busby
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(30 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 April 1993)
RoleGarage Proprietor
Correspondence AddressBaileys Garage Maidens Green
Winkfield
Windsor
Berkshire
SL4 4SJ
Director NameMrs Pamela Busby
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(30 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 23 December 1997)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressBaileys Garage Maidens Green
Winkfield
Windsor
Berkshire
SL4 4SJ
Director NameMr John Arnold Kaiser
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(30 years, 7 months after company formation)
Appointment Duration17 years, 2 months (resigned 17 October 2008)
RoleGarage Proprietor
Correspondence AddressBrooklands Datchet Road
Horton
Slough
Berkshire
SL3 9PS
Director NameMrs Patricia Kaiser
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(30 years, 7 months after company formation)
Appointment Duration28 years, 8 months (resigned 24 March 2020)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressBrooklands Datchet Road
Horton
Slough
Berkshire
SL3 9PS
Secretary NameMr Donald Arthur Busby
NationalityBritish
StatusResigned
Appointed30 July 1991(30 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 April 1993)
RoleCompany Director
Correspondence AddressBaileys Garage Maidens Green
Winkfield
Windsor
Berkshire
SL4 4SJ
Secretary NameMr John Arnold Kaiser
NationalityBritish
StatusResigned
Appointed23 April 1993(32 years, 4 months after company formation)
Appointment Duration15 years, 6 months (resigned 17 October 2008)
RoleSecretary
Correspondence AddressBrooklands Datchet Road
Horton
Slough
Berkshire
SL3 9PS
Secretary NameMrs Patricia Kaiser
NationalityBritish
StatusResigned
Appointed01 February 2009(48 years, 2 months after company formation)
Appointment Duration11 years, 1 month (resigned 24 March 2020)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressBrooklands Datchet Road
Horton
Slough
Berkshire
SL3 9PS

Contact

Telephone01753 682195
Telephone regionSlough

Location

Registered Address1 Beasleys Yard, 126 High Street
Uxbridge
Middlesex
UB8 1JT
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge North
Built Up AreaGreater London

Shareholders

100 at £1Patricia Kaiser
100.00%
Ordinary

Financials

Year2014
Net Worth£257,350
Cash£269,504
Current Liabilities£26,650

Accounts

Latest Accounts22 February 2021 (3 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End22 February

Charges

28 June 1968Delivered on: 10 July 1968
Persons entitled: Cleveland Guaranty LTD.

Classification: Legal charge
Secured details: £9000.
Particulars: White waltham garage, white waltham, berks.
Outstanding
21 February 1961Delivered on: 6 June 1962
Persons entitled: National Benzole Co. Limited

Classification: Memo of deposit registered pursuant to a order of court dated 23/5/62.
Secured details: £12,000 and any sums due etc on account as stated for goods supplied or otherwise.
Particulars: Horton garage, horton, bucks.
Outstanding

Filing History

27 November 2020Satisfaction of charge 1 in full (1 page)
27 November 2020Satisfaction of charge 2 in full (1 page)
7 August 2020Confirmation statement made on 30 July 2020 with updates (4 pages)
17 July 2020Micro company accounts made up to 31 March 2020 (5 pages)
9 July 2020Termination of appointment of Patricia Kaiser as a director on 24 March 2020 (1 page)
9 July 2020Termination of appointment of Patricia Kaiser as a secretary on 24 March 2020 (1 page)
9 July 2020Cessation of Patricia Kaiser as a person with significant control on 24 March 2020 (1 page)
9 July 2020Notification of Charsley Harrison Executor of Mrs P Kaiser as a person with significant control on 24 March 2020 (1 page)
9 July 2020Previous accounting period extended from 31 January 2020 to 31 March 2020 (1 page)
1 August 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
29 July 2019Micro company accounts made up to 31 January 2019 (5 pages)
18 October 2018Micro company accounts made up to 31 January 2018 (5 pages)
2 August 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
16 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
16 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
1 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
7 October 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
7 October 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
15 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
23 September 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
23 September 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
14 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(6 pages)
14 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(6 pages)
19 February 2015Appointment of Donna Louise Shannahan as a director on 13 January 2015 (3 pages)
19 February 2015Appointment of Gina Patricia Kaiser as a director on 13 January 2015 (3 pages)
19 February 2015Appointment of Gina Patricia Kaiser as a director on 13 January 2015 (3 pages)
19 February 2015Appointment of Donna Louise Shannahan as a director on 13 January 2015 (3 pages)
5 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(5 pages)
5 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(5 pages)
7 July 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
7 July 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
7 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(5 pages)
7 August 2013Secretary's details changed for Mrs Patricia Kaiser on 7 August 2013 (2 pages)
7 August 2013Secretary's details changed for Mrs Patricia Kaiser on 7 August 2013 (2 pages)
7 August 2013Director's details changed for Mrs Patricia Kaiser on 7 August 2013 (2 pages)
7 August 2013Director's details changed for Mrs Patricia Kaiser on 7 August 2013 (2 pages)
7 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(5 pages)
7 August 2013Secretary's details changed for Mrs Patricia Kaiser on 7 August 2013 (2 pages)
16 July 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
16 July 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
28 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (14 pages)
28 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (14 pages)
10 August 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
10 August 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
24 August 2011Annual return made up to 30 July 2011 (14 pages)
24 August 2011Annual return made up to 30 July 2011 (14 pages)
11 August 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
11 August 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
26 August 2010Annual return made up to 30 July 2010 (14 pages)
26 August 2010Annual return made up to 30 July 2010 (14 pages)
25 August 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
25 August 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
19 August 2009Return made up to 30/07/09; full list of members (5 pages)
19 August 2009Secretary appointed patricia kaiser (2 pages)
19 August 2009Return made up to 30/07/09; full list of members (5 pages)
19 August 2009Secretary appointed patricia kaiser (2 pages)
29 July 2009Director appointed van john kaiser (2 pages)
29 July 2009Director appointed van john kaiser (2 pages)
11 June 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
11 June 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
26 November 2008Appointment terminated director and secretary john kaiser (1 page)
26 November 2008Appointment terminated director and secretary john kaiser (1 page)
29 August 2008Return made up to 30/07/08; no change of members (7 pages)
29 August 2008Return made up to 30/07/08; no change of members (7 pages)
5 June 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
5 June 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
24 August 2007Return made up to 30/07/07; no change of members (7 pages)
24 August 2007Return made up to 30/07/07; no change of members (7 pages)
22 June 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
22 June 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
17 August 2006Return made up to 30/07/06; full list of members (7 pages)
17 August 2006Return made up to 30/07/06; full list of members (7 pages)
14 June 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
14 June 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
1 August 2005Return made up to 30/07/05; full list of members (7 pages)
1 August 2005Return made up to 30/07/05; full list of members (7 pages)
15 June 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
15 June 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
11 August 2004Return made up to 30/07/04; full list of members (7 pages)
11 August 2004Return made up to 30/07/04; full list of members (7 pages)
14 June 2004Total exemption small company accounts made up to 31 January 2004 (8 pages)
14 June 2004Total exemption small company accounts made up to 31 January 2004 (8 pages)
7 August 2003Return made up to 30/07/03; full list of members (7 pages)
7 August 2003Return made up to 30/07/03; full list of members (7 pages)
10 June 2003Total exemption small company accounts made up to 31 January 2003 (8 pages)
10 June 2003Total exemption small company accounts made up to 31 January 2003 (8 pages)
23 September 2002Total exemption small company accounts made up to 31 January 2002 (8 pages)
23 September 2002Total exemption small company accounts made up to 31 January 2002 (8 pages)
4 August 2002Return made up to 30/07/02; full list of members (7 pages)
4 August 2002Return made up to 30/07/02; full list of members (7 pages)
8 August 2001Return made up to 30/07/01; full list of members
  • 363(287) ‐ Registered office changed on 08/08/01
(6 pages)
8 August 2001Return made up to 30/07/01; full list of members
  • 363(287) ‐ Registered office changed on 08/08/01
(6 pages)
11 June 2001Accounts for a small company made up to 31 January 2001 (7 pages)
11 June 2001Accounts for a small company made up to 31 January 2001 (7 pages)
18 August 2000Return made up to 30/07/00; full list of members (6 pages)
18 August 2000Return made up to 30/07/00; full list of members (6 pages)
11 July 2000Accounts for a small company made up to 31 January 2000 (7 pages)
11 July 2000Accounts for a small company made up to 31 January 2000 (7 pages)
5 August 1999Return made up to 30/07/99; no change of members (4 pages)
5 August 1999Return made up to 30/07/99; no change of members (4 pages)
4 August 1999Accounts for a small company made up to 31 January 1999 (7 pages)
4 August 1999Accounts for a small company made up to 31 January 1999 (7 pages)
16 October 1998Director resigned (1 page)
16 October 1998Return made up to 30/07/98; full list of members (6 pages)
16 October 1998Return made up to 30/07/98; full list of members (6 pages)
16 October 1998Director resigned (1 page)
9 October 1998Accounts for a small company made up to 31 January 1998 (7 pages)
9 October 1998Accounts for a small company made up to 31 January 1998 (7 pages)
17 November 1997Accounts for a small company made up to 31 January 1997 (8 pages)
17 November 1997Accounts for a small company made up to 31 January 1997 (8 pages)
7 August 1997Return made up to 30/07/97; full list of members (6 pages)
7 August 1997Return made up to 30/07/97; full list of members (6 pages)
3 December 1996Accounts for a small company made up to 31 January 1996 (7 pages)
3 December 1996Accounts for a small company made up to 31 January 1996 (7 pages)
31 July 1996Return made up to 30/07/96; no change of members (4 pages)
31 July 1996Return made up to 30/07/96; no change of members (4 pages)
23 November 1995Accounts for a small company made up to 31 January 1995 (7 pages)
23 November 1995Accounts for a small company made up to 31 January 1995 (7 pages)
28 July 1995Return made up to 30/07/95; no change of members (4 pages)
28 July 1995Return made up to 30/07/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)