Company NameB & K(Winkfield)Limited
Company StatusDissolved
Company Number00929910
CategoryPrivate Limited Company
Incorporation Date2 April 1968(56 years, 1 month ago)
Dissolution Date28 August 2018 (5 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Pamela Busby
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed28 September 1991(23 years, 6 months after company formation)
Appointment Duration26 years, 11 months (closed 28 August 2018)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressWimborne House
4-6 Pump Lane
Hayes
Middlesex
UB3 3NB
Secretary NameCarole Ann Linsell
NationalityBritish
StatusClosed
Appointed01 August 2009(41 years, 4 months after company formation)
Appointment Duration9 years (closed 28 August 2018)
RoleCompany Director
Correspondence Address2 Springdale
Finchampstead
Wokingham
Berkshire
RG40 4RZ
Director NameMr Donald Arthur Busby
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(23 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 April 1993)
RoleGarage Proprietor
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
Appointed28 September 1991(23 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 23 December 1997)
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
Appointed28 September 1991(23 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 23 December 1997)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressBrooklands Datchet Road
Horton
Slough
Berkshire
SL3 9PS
Secretary NameMrs Pamela Busby
NationalityBritish
StatusResigned
Appointed28 September 1991(23 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 23 December 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBaileys Garage Maidens Green
Winkfield
Windsor
Berkshire
SL4 4SJ
Secretary NameMark Busby
NationalityBritish
StatusResigned
Appointed23 December 1997(29 years, 9 months after company formation)
Appointment Duration10 years, 9 months (resigned 30 September 2008)
RoleCompany Director
Correspondence Address46 Wood Close
Windsor
Berkshire
SL4 3JZ

Contact

Websiteautotekmot.co.uk

Location

Registered AddressWimborne House
4-6 Pump Lane
Hayes
Middlesex
UB3 3NB
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardTownfield
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

99 at £1Mrs Pamela Busby
99.00%
Ordinary
1 at £1Mark Busby
1.00%
Ordinary

Accounts

Latest Accounts30 April 2018 (5 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Charges

20 November 1961Delivered on: 2 July 1968
Persons entitled: Esso Petroleum Company Limited

Classification: Mortgage
Secured details: £6,986.16.0 secured on property acquired by b & k (winkfield) LTD.
Particulars: Baileys garage maidens green winkfield berks.
Outstanding

Filing History

3 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
30 June 2017Accounts for a dormant company made up to 30 April 2017 (1 page)
29 September 2016Director's details changed for Mrs Pamela Busby on 20 September 2016 (2 pages)
29 September 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
25 May 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
13 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(4 pages)
4 June 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
7 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(4 pages)
15 May 2014Accounts for a dormant company made up to 30 April 2014 (3 pages)
1 October 2013Director's details changed for Mrs Pamela Busby on 1 October 2012 (2 pages)
1 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(4 pages)
1 October 2013Secretary's details changed for Carole Ann Linsell on 1 October 2012 (2 pages)
1 October 2013Secretary's details changed for Carole Ann Linsell on 1 October 2012 (2 pages)
17 June 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
16 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (13 pages)
11 September 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
11 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
27 October 2011Annual return made up to 28 September 2011 (14 pages)
24 March 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
20 October 2010Annual return made up to 28 September 2010 (14 pages)
2 November 2009Appointment of Carole Ann Linsell as a secretary (2 pages)
2 November 2009Annual return made up to 28 September 2009 with a full list of shareholders (5 pages)
29 July 2009Total exemption small company accounts made up to 30 April 2009 (8 pages)
31 March 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
10 December 2008Appointment terminated secretary mark busby (1 page)
23 October 2008Return made up to 28/09/08; no change of members (6 pages)
2 May 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
19 October 2007Return made up to 28/09/07; no change of members (6 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
25 October 2006Return made up to 28/09/06; full list of members (6 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (9 pages)
4 October 2005Return made up to 28/09/05; full list of members (6 pages)
25 February 2005Total exemption small company accounts made up to 30 April 2004 (8 pages)
27 October 2004Return made up to 28/09/04; full list of members (6 pages)
2 March 2004Total exemption small company accounts made up to 30 April 2003 (8 pages)
26 September 2003Return made up to 28/09/03; full list of members (6 pages)
27 February 2003Total exemption small company accounts made up to 30 April 2002 (8 pages)
30 September 2002Return made up to 28/09/02; full list of members
  • 363(287) ‐ Registered office changed on 30/09/02
(6 pages)
1 March 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
19 October 2001Return made up to 28/09/01; full list of members (6 pages)
23 January 2001Accounts for a small company made up to 30 April 2000 (6 pages)
9 October 2000Return made up to 28/09/00; full list of members (6 pages)
3 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
20 October 1999Return made up to 28/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
22 October 1998Accounts for a small company made up to 30 April 1998 (6 pages)
13 October 1998Return made up to 28/09/98; full list of members (6 pages)
13 October 1998Director resigned (1 page)
13 October 1998Director resigned (1 page)
17 November 1997Accounts for a small company made up to 30 April 1997 (6 pages)
12 October 1997Return made up to 28/09/97; full list of members (6 pages)
9 December 1996Accounts for a small company made up to 30 April 1996 (8 pages)
3 October 1996Return made up to 28/09/96; full list of members (6 pages)
20 February 1996Accounts for a small company made up to 30 April 1995 (8 pages)
29 November 1995Return made up to 28/09/95; no change of members (4 pages)