Company NameB G Kapital Partners Limited
Company StatusDissolved
Company Number02511638
CategoryPrivate Limited Company
Incorporation Date13 June 1990(33 years, 10 months ago)
Dissolution Date1 November 2011 (12 years, 6 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameJohan Bengt Yngve Beckman
Date of BirthMarch 1947 (Born 77 years ago)
NationalitySwedish
StatusClosed
Appointed13 June 1991(1 year after company formation)
Appointment Duration20 years, 4 months (closed 01 November 2011)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address21 Chemin De La Moraine
Ch 1162 St Prex
Vaud
Switzerland
Director NameMr Gary Allan Glass
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed13 June 1991(1 year after company formation)
Appointment Duration20 years, 4 months (closed 01 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Heathfield
Chislehurst
Kent
BR7 6AF
Secretary NameJohan Bengt Yngve Beckman
NationalitySwedish
StatusClosed
Appointed13 June 1991(1 year after company formation)
Appointment Duration20 years, 4 months (closed 01 November 2011)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address21 Chemin De La Moraine
Ch 1162 St Prex
Vaud
Switzerland
Director NameJohn Andrew Enoch
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(1 year after company formation)
Appointment Duration1 year, 5 months (resigned 30 November 1992)
RoleManagement Consultant
Correspondence AddressValley View
Colemans Lane
Nazeing
Essex
EN9 2EA
Director NameMr Jonathan Edward Derry-Evans
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2003(12 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Melrose Road
London
SW18 1NE
Director NameMr Thomas William Leader
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2003(12 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 12 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlencarse House
Glencarse
Perthshire
PH2 7LF
Scotland

Location

Registered Address41 Heathfield
Chislehurst
Kent
BR7 6AF
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardChislehurst
Built Up AreaGreater London

Financials

Year2014
Turnover£26,097
Net Worth£88,676
Cash£68,173
Current Liabilities£3,621

Accounts

Latest Accounts31 October 2009 (14 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

1 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2011First Gazette notice for voluntary strike-off (1 page)
19 July 2011First Gazette notice for voluntary strike-off (1 page)
7 July 2011Application to strike the company off the register (3 pages)
7 July 2011Application to strike the company off the register (3 pages)
3 May 2011Registered office address changed from 54-56 Sun Street Waltham Abbey Essex EN9 1EJ on 3 May 2011 (2 pages)
3 May 2011Registered office address changed from 54-56 Sun Street Waltham Abbey Essex EN9 1EJ on 3 May 2011 (2 pages)
3 May 2011Registered office address changed from 54-56 Sun Street Waltham Abbey Essex EN9 1EJ on 3 May 2011 (2 pages)
14 July 2010Annual return made up to 13 June 2010 with a full list of shareholders
Statement of capital on 2010-07-14
  • GBP 84,000
(5 pages)
14 July 2010Annual return made up to 13 June 2010 with a full list of shareholders
Statement of capital on 2010-07-14
  • GBP 84,000
(5 pages)
13 July 2010Director's details changed for Johan Bengt Yngve Beckman on 13 June 2010 (2 pages)
13 July 2010Director's details changed for Johan Bengt Yngve Beckman on 13 June 2010 (2 pages)
26 January 2010Full accounts made up to 31 October 2009 (14 pages)
26 January 2010Full accounts made up to 31 October 2009 (14 pages)
30 September 2009Ad 30/09/09 gbp si 48000@1=48000 gbp ic 102000/150000 (2 pages)
30 September 2009Ad 30/09/09\gbp si 48000@1=48000\gbp ic 102000/150000\ (2 pages)
3 September 2009Ad 31/07/09-31/07/09 gbp si 18000@1=18000 gbp ic 84000/102000 (2 pages)
3 September 2009Ad 31/07/09-31/07/09\gbp si 18000@1=18000\gbp ic 84000/102000\ (2 pages)
14 July 2009Return made up to 13/06/09; full list of members (4 pages)
14 July 2009Return made up to 13/06/09; full list of members (4 pages)
27 January 2009Full accounts made up to 31 October 2008 (14 pages)
27 January 2009Full accounts made up to 31 October 2008 (14 pages)
14 October 2008Ad 10/10/08-10/10/08\gbp si 30000@1=30000\gbp ic 84000/114000\ (2 pages)
14 October 2008Ad 10/10/08-10/10/08 gbp si 30000@1=30000 gbp ic 84000/114000 (2 pages)
1 October 2008Return made up to 13/06/08; full list of members (4 pages)
1 October 2008Director and secretary's change of particulars / johan beckman / 03/02/2007 (1 page)
1 October 2008Return made up to 13/06/08; full list of members (4 pages)
1 October 2008Director and Secretary's Change of Particulars / johan beckman / 03/02/2007 / HouseName/Number was: , now: 21; Street was: 40 cadogan square, now: chemin de la moraine; Area was: , now: ch 1162 st prex; Post Town was: london, now: vaud; Post Code was: SW1X 0JL, now: ; Country was: , now: switzerland (1 page)
28 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 March 2008Nc inc already adjusted 13/03/08 (1 page)
28 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 March 2008Nc inc already adjusted 13/03/08 (1 page)
24 January 2008Full accounts made up to 31 October 2007 (16 pages)
24 January 2008Full accounts made up to 31 October 2007 (16 pages)
21 August 2007Ad 31/07/07--------- £ si 48000@1=48000 £ ic 36000/84000 (2 pages)
21 August 2007Ad 31/07/07--------- £ si 48000@1=48000 £ ic 36000/84000 (2 pages)
26 June 2007Return made up to 13/06/07; full list of members (3 pages)
26 June 2007Return made up to 13/06/07; full list of members (3 pages)
31 January 2007Full accounts made up to 31 October 2006 (16 pages)
31 January 2007Full accounts made up to 31 October 2006 (16 pages)
21 June 2006Return made up to 13/06/06; full list of members (3 pages)
21 June 2006Return made up to 13/06/06; full list of members (3 pages)
18 January 2006Full accounts made up to 31 October 2005 (16 pages)
18 January 2006Full accounts made up to 31 October 2005 (16 pages)
19 December 2005Director resigned (1 page)
19 December 2005Director resigned (1 page)
14 June 2005Return made up to 13/06/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
14 June 2005Return made up to 13/06/05; full list of members (9 pages)
31 January 2005Full accounts made up to 31 October 2004 (16 pages)
31 January 2005Full accounts made up to 31 October 2004 (16 pages)
4 June 2004Return made up to 13/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 June 2004Return made up to 13/06/04; full list of members (9 pages)
6 February 2004Full accounts made up to 31 October 2003 (16 pages)
6 February 2004Full accounts made up to 31 October 2003 (16 pages)
12 June 2003Return made up to 13/06/03; full list of members (9 pages)
12 June 2003Return made up to 13/06/03; full list of members (9 pages)
19 May 2003New director appointed (2 pages)
19 May 2003New director appointed (2 pages)
19 May 2003New director appointed (2 pages)
19 May 2003New director appointed (2 pages)
22 January 2003Full accounts made up to 31 October 2002 (15 pages)
22 January 2003Full accounts made up to 31 October 2002 (15 pages)
20 June 2002Return made up to 13/06/02; full list of members (8 pages)
20 June 2002Return made up to 13/06/02; full list of members (8 pages)
30 January 2002Full accounts made up to 31 October 2001 (14 pages)
30 January 2002Full accounts made up to 31 October 2001 (14 pages)
20 June 2001Return made up to 13/06/01; full list of members (7 pages)
20 June 2001Return made up to 13/06/01; full list of members (7 pages)
26 January 2001Full accounts made up to 31 October 2000 (14 pages)
26 January 2001Full accounts made up to 31 October 2000 (14 pages)
27 June 2000Return made up to 13/06/00; full list of members (7 pages)
27 June 2000Return made up to 13/06/00; full list of members (7 pages)
14 January 2000Full accounts made up to 31 October 1999 (15 pages)
14 January 2000Full accounts made up to 31 October 1999 (15 pages)
5 November 1999Company name changed beckman, glass & company LIMITED\certificate issued on 08/11/99 (3 pages)
5 November 1999Company name changed beckman, glass & company LIMITED\certificate issued on 08/11/99 (3 pages)
24 August 1999Ad 30/07/99--------- £ si 7800@1=7800 £ ic 28200/36000 (2 pages)
24 August 1999Ad 30/07/99--------- £ si 7800@1=7800 £ ic 28200/36000 (2 pages)
21 June 1999Return made up to 13/06/99; full list of members (8 pages)
21 June 1999Return made up to 13/06/99; full list of members (8 pages)
9 March 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
9 March 1999Nc inc already adjusted 20/11/98 (1 page)
9 March 1999Ad 30/01/99--------- £ si 18000@1=18000 £ ic 10200/28200 (2 pages)
9 March 1999Ad 30/01/99--------- £ si 18000@1=18000 £ ic 10200/28200 (2 pages)
9 March 1999Nc inc already adjusted 20/11/98 (1 page)
9 March 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
24 January 1999Full accounts made up to 31 October 1998 (14 pages)
24 January 1999Full accounts made up to 31 October 1998 (14 pages)
13 October 1998Auditor's resignation (1 page)
13 October 1998Auditor's resignation (1 page)
26 June 1998Return made up to 13/06/98; no change of members (4 pages)
26 June 1998Return made up to 13/06/98; no change of members (4 pages)
29 January 1998Full accounts made up to 31 October 1997 (14 pages)
29 January 1998Full accounts made up to 31 October 1997 (14 pages)
8 December 1997Company name changed beckman, enoch & glass LIMITED\certificate issued on 09/12/97 (2 pages)
8 December 1997Company name changed beckman, enoch & glass LIMITED\certificate issued on 09/12/97 (2 pages)
13 August 1997Full accounts made up to 31 October 1996 (14 pages)
13 August 1997Full accounts made up to 31 October 1996 (14 pages)
29 July 1997Return made up to 13/06/97; change of members (6 pages)
29 July 1997Return made up to 13/06/97; change of members (6 pages)
19 June 1996Return made up to 13/06/96; full list of members (6 pages)
19 June 1996Return made up to 13/06/96; full list of members (6 pages)
8 March 1996Amended full accounts made up to 31 October 1994 (12 pages)
8 March 1996Amended full accounts made up to 31 October 1994 (12 pages)
13 February 1996Full accounts made up to 31 October 1995 (12 pages)
13 February 1996Full accounts made up to 31 October 1995 (12 pages)
9 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 February 1996Director's particulars changed (1 page)
8 February 1996Director's particulars changed (1 page)
9 June 1995Return made up to 13/06/95; no change of members (4 pages)
9 June 1995Return made up to 13/06/95; no change of members (4 pages)
9 April 1995Accounts for a small company made up to 31 October 1994 (5 pages)
9 April 1995Accounts for a small company made up to 31 October 1994 (5 pages)