Company NameBKM Equipment Limited
Company StatusDissolved
Company Number00758027
CategoryPrivate Limited Company
Incorporation Date19 April 1963(61 years ago)
Dissolution Date14 August 2010 (13 years, 8 months ago)
Previous NameAlfred & Company Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Brian Keith Marsh
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed13 January 1992(28 years, 9 months after company formation)
Appointment Duration18 years, 7 months (closed 14 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRidgeway Farmhouse
Nuffield
Henley On Thames
Oxfordshire
RG9 5TA
Secretary NameMrs Maria Julia Marsh
NationalityBritish
StatusClosed
Appointed17 May 2006(43 years, 1 month after company formation)
Appointment Duration4 years, 3 months (closed 14 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRidgeway Farmhouse
Nuffield
Henley On Thames
Oxfordshire
RG9 5TA
Secretary NameGraham George Wilcock
NationalityBritish
StatusResigned
Appointed20 December 1991(28 years, 8 months after company formation)
Appointment Duration14 years, 5 months (resigned 17 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Verne Drive
Ampthill
Bedfordshire
MK45 2PS
Director NameMr Oris Fabrizi
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1992(28 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 05 September 1994)
RoleCompany Director
Correspondence Address20 Longfield Avenue
Millhill
London
NW7 2EG
Director NameMrs Maria Marsh
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1992(28 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 23 April 1999)
RoleCompany Director
Correspondence Address6 Beresford Avenue
Wembley
Middlesex
HA0 1WD
Secretary NameMr Oris Fabrizi
NationalityBritish
StatusResigned
Appointed13 January 1992(28 years, 9 months after company formation)
Appointment Duration-1 years, 11 months (resigned 20 December 1991)
RoleCompany Director
Correspondence Address152 Etchingham Park Road
London
N3 2EN
Director NameMr Robert George Wadge
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1999(36 years after company formation)
Appointment Duration5 years, 3 months (resigned 31 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Pie Garden
Flamstead
St Albans
Hertfordshire
AL3 8BP
Director NameKeith Thour Watson
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1999(36 years after company formation)
Appointment Duration5 years (resigned 22 April 2004)
RoleSales Director
Correspondence Address24 Barrowdene Close
Pinner
Middlesex
HA5 3DD
Director NameGraham George Wilcock
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1999(36 years after company formation)
Appointment Duration7 years (resigned 17 May 2006)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Verne Drive
Ampthill
Bedfordshire
MK45 2PS

Location

Registered AddressMeridian House
62 Station Road North Chingford
London
E4 7BA
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£71,232
Current Liabilities£25,700

Accounts

Latest Accounts30 April 2007 (17 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

14 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
14 August 2010Final Gazette dissolved following liquidation (1 page)
14 May 2010Return of final meeting in a members' voluntary winding up (3 pages)
14 May 2010Return of final meeting in a members' voluntary winding up (3 pages)
18 February 2010Liquidators' statement of receipts and payments to 14 January 2010 (5 pages)
18 February 2010Liquidators statement of receipts and payments to 14 January 2010 (5 pages)
20 July 2009Liquidators statement of receipts and payments to 14 July 2009 (5 pages)
20 July 2009Liquidators' statement of receipts and payments to 14 July 2009 (5 pages)
22 January 2009Liquidators statement of receipts and payments to 14 January 2009 (5 pages)
22 January 2009Liquidators' statement of receipts and payments to 14 January 2009 (5 pages)
28 January 2008Registered office changed on 28/01/08 from: 6 hermitage road, st.johns woking surrey GU21 8TB (1 page)
28 January 2008Registered office changed on 28/01/08 from: 6 hermitage road, st.johns woking surrey GU21 8TB (1 page)
25 January 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
25 January 2008Appointment of a voluntary liquidator (1 page)
25 January 2008Declaration of solvency (3 pages)
25 January 2008Appointment of a voluntary liquidator (1 page)
25 January 2008Declaration of solvency (3 pages)
25 January 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 January 2008Accounts for a small company made up to 30 April 2007 (6 pages)
18 January 2008Accounts for a small company made up to 30 April 2007 (6 pages)
16 January 2007Return made up to 13/01/07; full list of members (2 pages)
16 January 2007Return made up to 13/01/07; full list of members (2 pages)
5 December 2006Accounts for a small company made up to 30 April 2006 (6 pages)
5 December 2006Accounts for a small company made up to 30 April 2006 (6 pages)
6 June 2006New secretary appointed (2 pages)
6 June 2006Secretary resigned;director resigned (1 page)
6 June 2006New secretary appointed (2 pages)
6 June 2006Secretary resigned;director resigned (1 page)
3 March 2006Accounts for a small company made up to 30 April 2005 (6 pages)
3 March 2006Accounts for a small company made up to 30 April 2005 (6 pages)
25 January 2006Return made up to 13/01/06; full list of members (3 pages)
25 January 2006Director's particulars changed (1 page)
25 January 2006Director's particulars changed (1 page)
25 January 2006Return made up to 13/01/06; full list of members (3 pages)
24 January 2006Registered office changed on 24/01/06 from: 6 beresford avenue wembley middlesex hao 1WD (1 page)
24 January 2006Registered office changed on 24/01/06 from: 6 beresford avenue wembley middlesex hao 1WD (1 page)
22 February 2005Accounts for a small company made up to 30 April 2004 (7 pages)
22 February 2005Accounts for a small company made up to 30 April 2004 (7 pages)
19 January 2005Return made up to 13/01/05; full list of members (7 pages)
19 January 2005Return made up to 13/01/05; full list of members (7 pages)
21 September 2004Director resigned (1 page)
21 September 2004Director resigned (1 page)
11 May 2004Director resigned (1 page)
11 May 2004Director resigned (1 page)
29 April 2004Company name changed alfred & company LIMITED\certificate issued on 29/04/04 (2 pages)
29 April 2004Company name changed alfred & company LIMITED\certificate issued on 29/04/04 (2 pages)
20 January 2004Return made up to 13/01/04; full list of members (8 pages)
20 January 2004Return made up to 13/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
10 November 2003Full accounts made up to 30 April 2003 (14 pages)
10 November 2003Full accounts made up to 30 April 2003 (14 pages)
20 January 2003Return made up to 13/01/03; full list of members (8 pages)
20 January 2003Return made up to 13/01/03; full list of members (8 pages)
6 November 2002Accounts for a small company made up to 30 April 2002 (5 pages)
6 November 2002Accounts for a small company made up to 30 April 2002 (5 pages)
18 January 2002Return made up to 13/01/02; full list of members (7 pages)
18 January 2002Return made up to 13/01/02; full list of members (7 pages)
15 November 2001Accounts for a small company made up to 30 April 2001 (5 pages)
15 November 2001Accounts for a small company made up to 30 April 2001 (5 pages)
29 January 2001Return made up to 13/01/01; full list of members (7 pages)
29 January 2001Return made up to 13/01/01; full list of members (7 pages)
23 October 2000Accounts for a small company made up to 30 April 2000 (5 pages)
23 October 2000Accounts for a small company made up to 30 April 2000 (5 pages)
14 February 2000Return made up to 13/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 February 2000Return made up to 13/01/00; full list of members (7 pages)
28 October 1999Full accounts made up to 30 April 1999 (12 pages)
28 October 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 21/10/99
(1 page)
28 October 1999Full accounts made up to 30 April 1999 (12 pages)
28 October 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 21/10/99
(1 page)
10 May 1999Director resigned (1 page)
10 May 1999Director resigned (1 page)
2 February 1999Return made up to 13/01/99; full list of members (6 pages)
2 February 1999Return made up to 13/01/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 September 1998Full accounts made up to 30 April 1998 (14 pages)
23 September 1998Full accounts made up to 30 April 1998 (14 pages)
18 February 1998Return made up to 13/01/98; no change of members (4 pages)
18 February 1998Return made up to 13/01/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
26 January 1998Amended full accounts made up to 30 April 1997 (3 pages)
26 January 1998Amended full accounts made up to 30 April 1997 (3 pages)
20 October 1997Full accounts made up to 30 April 1997 (13 pages)
20 October 1997Full accounts made up to 30 April 1997 (13 pages)
21 January 1997Return made up to 13/01/97; no change of members (4 pages)
21 January 1997Return made up to 13/01/97; no change of members (4 pages)
23 October 1996Full accounts made up to 30 April 1996 (21 pages)
23 October 1996Full accounts made up to 30 April 1996 (21 pages)
24 January 1996Return made up to 13/01/96; full list of members (6 pages)
24 January 1996Return made up to 13/01/96; full list of members (6 pages)
23 January 1996Full accounts made up to 30 April 1995 (16 pages)
23 January 1996Full accounts made up to 30 April 1995 (16 pages)