B.K. ELECTRO-MARINE LIMITED
CHANDLERS FORD

Hellopages » Hampshire » Eastleigh » SO53 3TZ

Company number 02187424
Status Liquidation
Incorporation Date 3 November 1987
Company Type Private Limited Company
Address HIGHFIELD COURT, TOLLGATE, CHANDLERS FORD, EASTLEIGH, SO53 3TZ
Home Country United Kingdom
Nature of Business 9305 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Receiver's abstract of receipts and payments; Receiver ceasing to act; Receiver's abstract of receipts and payments. The most likely internet sites of B.K. ELECTRO-MARINE LIMITED are www.bkelectromarine.co.uk, and www.b-k-electro-marine.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eleven months. B K Electro Marine Limited is a Private Limited Company. The company registration number is 02187424. B K Electro Marine Limited has been working since 03 November 1987. The present status of the company is Liquidation. The registered address of B K Electro Marine Limited is Highfield Court Tollgate Chandlers Ford Eastleigh So53 3tz. . BEWES, William is a Secretary of the company. BEWES, William is a Director of the company. MASON, Jeremy Paul is a Director of the company. Secretary KAYE, Alison has been resigned. Director KAYE, Brian Michael has been resigned. Director RYLAND, Garry has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
BEWES, William
Appointed Date: 09 July 1998

Director
BEWES, William
Appointed Date: 09 July 1998
74 years old

Director
MASON, Jeremy Paul
Appointed Date: 09 July 1998
65 years old

Resigned Directors

Secretary
KAYE, Alison
Resigned: 09 July 1998

Director
KAYE, Brian Michael
Resigned: 09 July 1998
73 years old

Director
RYLAND, Garry
Resigned: 09 July 1998
Appointed Date: 06 April 1995
59 years old

B.K. ELECTRO-MARINE LIMITED Events

28 Sep 2001
Receiver's abstract of receipts and payments
28 Sep 2001
Receiver ceasing to act
27 Dec 2000
Receiver's abstract of receipts and payments
04 Sep 2000
Appointment of a liquidator
30 Jun 2000
Accounts for a small company made up to 30 November 1998
...
... and 53 more events
03 Dec 1987
New director appointed

03 Dec 1987
Accounting reference date notified as 30/11

13 Nov 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

13 Nov 1987
Registered office changed on 13/11/87 from: 124-128 city road london EC1V 2NJ

03 Nov 1987
Incorporation

B.K. ELECTRO-MARINE LIMITED Charges

29 June 1999
Debenture
Delivered: 7 July 1999
Status: Outstanding
Persons entitled: Transworld Yachts Limited
Description: Fixed and floating charges over the undertaking and all…
9 July 1998
Guarantee and debenture
Delivered: 17 July 1998
Status: Satisfied on 30 June 1999
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
14 July 1993
Debenture
Delivered: 16 July 1993
Status: Satisfied on 19 May 1999
Persons entitled: Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…