Company NameBKRW Limited
Company StatusDissolved
Company Number05035502
CategoryPrivate Limited Company
Incorporation Date5 February 2004(20 years, 2 months ago)
Dissolution Date26 October 2019 (4 years, 5 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameChristopher Michael Wray
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2007(3 years, 7 months after company formation)
Appointment Duration12 years, 1 month (closed 26 October 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2 Dene Farm Barn
Dene Farm Lane Wingham
Canterbury
Kent
CT3 1NU
Secretary NameChristopher Michael Wray
NationalityBritish
StatusClosed
Appointed20 September 2007(3 years, 7 months after company formation)
Appointment Duration12 years, 1 month (closed 26 October 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2 Dene Farm Barn
Dene Farm Lane Wingham
Canterbury
Kent
CT3 1NU
Director NameMr Keith James Betts
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2004(1 month, 2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 01 May 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address11 Blossom Lane
Ashford
Kent
TN25 4GE
Director NameJames Gordon Smith
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2004(1 month, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 20 September 2007)
RoleSolicitor
Correspondence Address50 Station Road
Walmer
Deal
Kent
CT14 7QS
Secretary NameMr Keith James Betts
NationalityBritish
StatusResigned
Appointed24 March 2004(1 month, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 20 September 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address11 Blossom Lane
Ashford
Kent
TN25 4GE
Director NameOliver Temperley Kirk
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2007(3 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 05 December 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address77 Percy Road
Ramsgate
Kent
CT11 7JB
Director NameHugh Roberts
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2007(3 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 17 March 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressGranville Lodge
99 Sandwich Rd,, Whitfield
Dover
Kent
CT16 3LU
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed05 February 2004(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed05 February 2004(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP

Location

Registered Address4th Floor Allan House
10 John Princes Street
London
W1G 0AH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2012
Net Worth£21,806
Cash£14,780
Current Liabilities£361,443

Accounts

Latest Accounts30 April 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 April

Filing History

26 October 2019Final Gazette dissolved following liquidation (1 page)
26 July 2019Return of final meeting in a creditors' voluntary winding up (18 pages)
16 July 2018Liquidators' statement of receipts and payments to 19 May 2018 (14 pages)
5 July 2017Liquidators' statement of receipts and payments to 19 May 2017 (16 pages)
5 July 2017Liquidators' statement of receipts and payments to 19 May 2017 (16 pages)
12 July 2016Liquidators' statement of receipts and payments to 19 May 2016 (14 pages)
12 July 2016Liquidators statement of receipts and payments to 19 May 2016 (14 pages)
12 July 2016Liquidators' statement of receipts and payments to 19 May 2016 (14 pages)
8 June 2015Administrator's progress report to 20 May 2015 (35 pages)
8 June 2015Administrator's progress report to 20 May 2015 (35 pages)
5 June 2015Appointment of a voluntary liquidator (1 page)
5 June 2015Appointment of a voluntary liquidator (1 page)
20 May 2015Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
20 May 2015Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
16 March 2015Statement of affairs with form 2.14B (9 pages)
16 March 2015Statement of affairs with form 2.14B (9 pages)
3 March 2015Administrator's progress report to 27 January 2015 (24 pages)
3 March 2015Administrator's progress report to 27 January 2015 (24 pages)
13 October 2014Result of meeting of creditors (2 pages)
13 October 2014Result of meeting of creditors (2 pages)
19 September 2014Statement of administrator's proposal (31 pages)
19 September 2014Statement of administrator's proposal (31 pages)
5 August 2014Registered office address changed from Endeavour House 78 Stafford Road Wallington Surrey SM6 9AY to 4Th Floor Allan House 10 John Princes Street London W1G 0AH on 5 August 2014 (2 pages)
5 August 2014Registered office address changed from Endeavour House 78 Stafford Road Wallington Surrey SM6 9AY to 4Th Floor Allan House 10 John Princes Street London W1G 0AH on 5 August 2014 (2 pages)
5 August 2014Appointment of an administrator (1 page)
5 August 2014Registered office address changed from Endeavour House 78 Stafford Road Wallington Surrey SM6 9AY to 4Th Floor Allan House 10 John Princes Street London W1G 0AH on 5 August 2014 (2 pages)
5 August 2014Appointment of an administrator (1 page)
4 June 2014Termination of appointment of Hugh Roberts as a director (1 page)
4 June 2014Registered office address changed from 5 Shellons Street Folkestone Kent CT20 1BW on 4 June 2014 (1 page)
4 June 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2,001
(7 pages)
4 June 2014Registered office address changed from 5 Shellons Street Folkestone Kent CT20 1BW on 4 June 2014 (1 page)
4 June 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2,001
(7 pages)
4 June 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2,001
(7 pages)
4 June 2014Termination of appointment of Hugh Roberts as a director (1 page)
4 June 2014Registered office address changed from 5 Shellons Street Folkestone Kent CT20 1BW on 4 June 2014 (1 page)
6 January 2014Termination of appointment of Oliver Kirk as a director (1 page)
6 January 2014Termination of appointment of Oliver Kirk as a director (1 page)
13 May 2013Annual return made up to 5 February 2013 with a full list of shareholders (8 pages)
13 May 2013Annual return made up to 5 February 2013 with a full list of shareholders (8 pages)
13 May 2013Annual return made up to 5 February 2013 with a full list of shareholders (8 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
31 July 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
31 July 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
29 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (8 pages)
29 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (8 pages)
29 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (8 pages)
3 February 2012Previous accounting period shortened from 30 April 2011 to 29 April 2011 (3 pages)
3 February 2012Previous accounting period shortened from 30 April 2011 to 29 April 2011 (3 pages)
22 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (8 pages)
22 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (8 pages)
22 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (8 pages)
22 February 2011Director's details changed for Christopher Michael Wray on 1 January 2011 (2 pages)
22 February 2011Secretary's details changed for Christopher Michael Wray on 1 January 2011 (2 pages)
22 February 2011Director's details changed for Christopher Michael Wray on 1 January 2011 (2 pages)
22 February 2011Secretary's details changed for Christopher Michael Wray on 1 January 2011 (2 pages)
22 February 2011Director's details changed for Christopher Michael Wray on 1 January 2011 (2 pages)
22 February 2011Secretary's details changed for Christopher Michael Wray on 1 January 2011 (2 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
5 February 2010Director's details changed for Oliver Temperley Kirk on 1 October 2009 (2 pages)
5 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (7 pages)
5 February 2010Director's details changed for Christopher Michael Wray on 1 October 2009 (2 pages)
5 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (7 pages)
5 February 2010Director's details changed for Oliver Temperley Kirk on 1 October 2009 (2 pages)
5 February 2010Director's details changed for Hugh Roberts on 1 October 2009 (2 pages)
5 February 2010Director's details changed for Christopher Michael Wray on 1 October 2009 (2 pages)
5 February 2010Director's details changed for Oliver Temperley Kirk on 1 October 2009 (2 pages)
5 February 2010Director's details changed for Christopher Michael Wray on 1 October 2009 (2 pages)
5 February 2010Director's details changed for Hugh Roberts on 1 October 2009 (2 pages)
5 February 2010Director's details changed for Hugh Roberts on 1 October 2009 (2 pages)
5 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (7 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
2 June 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
2 June 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
27 April 2009Return made up to 05/02/09; full list of members (6 pages)
27 April 2009Return made up to 05/02/09; full list of members (6 pages)
23 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 April 2009Gbp nc 2000/2001\01/05/08 (2 pages)
23 April 2009Ad 24/03/08\gbp si 1500@1=1500\gbp ic 400/1900\ (2 pages)
23 April 2009Gbp nc 2000/2001\01/05/08 (2 pages)
23 April 2009Ad 01/05/08\gbp si 1@1=1\gbp ic 1900/1901\ (2 pages)
23 April 2009Ad 01/05/08\gbp si 1@1=1\gbp ic 1900/1901\ (2 pages)
23 April 2009Ad 24/03/08\gbp si 1500@1=1500\gbp ic 400/1900\ (2 pages)
21 April 2009Registered office changed on 21/04/2009 from 60 castle street dover kent CT16 1JP (1 page)
21 April 2009Registered office changed on 21/04/2009 from 60 castle street dover kent CT16 1JP (1 page)
27 September 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
27 September 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
3 July 2008Location of register of members (1 page)
3 July 2008Registered office changed on 03/07/2008 from 60 castle street dover kent CT16 6PJ (1 page)
3 July 2008Appointment terminated director keith betts (1 page)
3 July 2008Appointment terminated director keith betts (1 page)
3 July 2008Registered office changed on 03/07/2008 from 60 castle street dover kent CT16 6PJ (1 page)
3 July 2008Location of register of members (1 page)
24 June 2008Registered office changed on 24/06/2008 from henwood house henwood ashford kent TN24 8DH england (1 page)
24 June 2008Registered office changed on 24/06/2008 from henwood house henwood ashford kent TN24 8DH england (1 page)
13 June 2008Registered office changed on 13/06/2008 from 9 north street ashford kent TN24 8LF (1 page)
13 June 2008Registered office changed on 13/06/2008 from 9 north street ashford kent TN24 8LF (1 page)
23 April 2008Nc inc already adjusted 19/03/08 (1 page)
23 April 2008Notice of assignment of name or new name to shares (1 page)
23 April 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 April 2008Notice of assignment of name or new name to shares (1 page)
23 April 2008Nc inc already adjusted 19/03/08 (1 page)
23 April 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 February 2008Return made up to 05/02/08; no change of members (8 pages)
12 February 2008Return made up to 05/02/08; no change of members (8 pages)
2 November 2007Company name changed betts kirk roberts & wray limite d\certificate issued on 02/11/07 (2 pages)
2 November 2007Company name changed betts kirk roberts & wray limite d\certificate issued on 02/11/07 (2 pages)
18 October 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
18 October 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
1 October 2007New director appointed (2 pages)
1 October 2007New secretary appointed;new director appointed (2 pages)
1 October 2007New director appointed (2 pages)
1 October 2007Secretary resigned (1 page)
1 October 2007New director appointed (2 pages)
1 October 2007New secretary appointed;new director appointed (2 pages)
1 October 2007New director appointed (2 pages)
1 October 2007Director resigned (1 page)
1 October 2007Secretary resigned (1 page)
1 October 2007Director resigned (1 page)
29 August 2007Company name changed betts smith solicitors LIMITED\certificate issued on 29/08/07 (2 pages)
29 August 2007Company name changed betts smith solicitors LIMITED\certificate issued on 29/08/07 (2 pages)
27 February 2007Return made up to 05/02/07; full list of members (7 pages)
27 February 2007Return made up to 05/02/07; full list of members (7 pages)
21 February 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
21 February 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
31 March 2006Registered office changed on 31/03/06 from: 3 market square dover kent CT16 1LZ (1 page)
31 March 2006Registered office changed on 31/03/06 from: 3 market square dover kent CT16 1LZ (1 page)
25 January 2006Return made up to 05/02/06; full list of members (7 pages)
25 January 2006Return made up to 05/02/06; full list of members (7 pages)
7 December 2005Total exemption small company accounts made up to 30 April 2005 (3 pages)
7 December 2005Total exemption small company accounts made up to 30 April 2005 (3 pages)
9 March 2005Return made up to 05/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 March 2005Return made up to 05/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
6 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
4 May 2004Accounting reference date extended from 28/02/05 to 30/04/05 (1 page)
4 May 2004Accounting reference date extended from 28/02/05 to 30/04/05 (1 page)
4 May 2004Ad 14/04/04--------- £ si 499@1=499 £ ic 1/500 (2 pages)
4 May 2004Ad 14/04/04--------- £ si 499@1=499 £ ic 1/500 (2 pages)
23 April 2004New director appointed (2 pages)
23 April 2004New secretary appointed;new director appointed (2 pages)
23 April 2004New secretary appointed;new director appointed (2 pages)
23 April 2004Registered office changed on 23/04/04 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page)
23 April 2004New director appointed (2 pages)
23 April 2004Registered office changed on 23/04/04 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page)
21 April 2004Company name changed formwin LIMITED\certificate issued on 21/04/04 (2 pages)
21 April 2004Company name changed formwin LIMITED\certificate issued on 21/04/04 (2 pages)
24 March 2004Secretary resigned (1 page)
24 March 2004Secretary resigned (1 page)
24 March 2004Director resigned (1 page)
24 March 2004Director resigned (1 page)
5 February 2004Incorporation (14 pages)
5 February 2004Incorporation (14 pages)