Company NameB & K Group Limited
Company StatusDissolved
Company Number02324961
CategoryPrivate Limited Company
Incorporation Date5 December 1988(35 years, 5 months ago)
Dissolution Date15 March 2005 (19 years, 1 month ago)
Previous NameB & K (Southern) Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr John Michael Eldridge
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed05 December 1991(3 years after company formation)
Appointment Duration13 years, 3 months (closed 15 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Copthorne Road
Croxley Green
Rickmansworth
Hertfordshire
WD3 4AB
Director NameGraham John Haclin
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed05 December 1991(3 years after company formation)
Appointment Duration13 years, 3 months (closed 15 March 2005)
RoleCompany Director
Correspondence AddressLower Breache House
Ewhurst
Cranleigh
Surrey
GU6 7SQ
Director NameMr Roger Harry Batson
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed20 July 1995(6 years, 7 months after company formation)
Appointment Duration9 years, 8 months (closed 15 March 2005)
RoleConsultant
Correspondence Address67 Lakes Lane
Beaconsfield
Buckinghamshire
HP9 2JZ
Director NameMr Desmond John Haclin
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(3 years after company formation)
Appointment Duration5 years, 2 months (resigned 11 February 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Fairlands Road
Guildford
Surrey
GU3 3JB
Director NameElizabeth Haclin
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(3 years after company formation)
Appointment Duration5 years, 2 months (resigned 11 February 1997)
RoleCompany Director
Correspondence AddressLower Breache House
Ewhurst
Cranleigh
Surrey
GU6 7SQ
Secretary NameMr Desmond John Haclin
NationalityBritish
StatusResigned
Appointed05 December 1991(3 years after company formation)
Appointment Duration5 years, 2 months (resigned 11 February 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Fairlands Road
Guildford
Surrey
GU3 3JB
Director NameRichard Austin Bereford
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(6 years after company formation)
Appointment Duration2 years, 1 month (resigned 11 February 1997)
RoleOperations Director
Correspondence AddressFlat 1 113 Broxholm Road
West Norwood
London
SE27 0BJ
Director NamePaul Langford
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(6 years after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 1996)
RoleManaging Director
Correspondence Address15 James Martin Close
Denham Green Denham
Uxbridge
Middlesex
UB9 5NN

Location

Registered AddressBaker Tilly
Spectrum House
20-26 Cursitor Street
London
EC4A 1HY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Financials

Year2014
Turnover£2,495,575
Gross Profit£544,047
Net Worth£80,727
Current Liabilities£746,035

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

15 March 2005Final Gazette dissolved via compulsory strike-off (1 page)
30 November 2004First Gazette notice for compulsory strike-off (1 page)
22 July 2004Receiver ceasing to act (1 page)
22 July 2004Receiver's abstract of receipts and payments (3 pages)
26 April 2004Receiver's abstract of receipts and payments (3 pages)
1 September 2003Receiver's abstract of receipts and payments (3 pages)
14 May 2003Registered office changed on 14/05/03 from: c/o baker tilly 2 bloomsbury street london WC1B 3ST (1 page)
8 April 2002Receiver's abstract of receipts and payments (3 pages)
24 April 2001O/C 17/10/97 rem/rec (5 pages)
30 March 2001Receiver's abstract of receipts and payments (3 pages)
6 April 2000Receiver's abstract of receipts and payments (3 pages)
23 December 1999Registered office changed on 23/12/99 from: home farm shere road albury guildford surrey GU5 9BL (1 page)
14 April 1998Receiver's abstract of receipts and payments (2 pages)
21 July 1997Administrative Receiver's report (9 pages)
2 April 1997Appointment of receiver/manager (1 page)
25 March 1997Director resigned (1 page)
25 March 1997Secretary resigned;director resigned (1 page)
25 March 1997Director resigned (1 page)
21 October 1996Director resigned (1 page)
10 January 1996Ad 25/10/95--------- £ si 500@1=500 £ ic 10000/10500 (2 pages)
29 June 1995Accounts for a small company made up to 31 December 1994 (14 pages)
12 May 1995Company name changed b & k (southern) LIMITED\certificate issued on 15/05/95 (4 pages)
21 April 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
21 April 1995Nc inc already adjusted 28/12/94 (1 page)
21 April 1995Ad 31/12/94--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages)