BKQ LIMITED
BROADSTONE

Hellopages » Dorset » Poole » BH18 8AT

Company number 04472402
Status Active
Incorporation Date 28 June 2002
Company Type Private Limited Company
Address ARROWSMITH COURT, STATION APPROACH, BROADSTONE, DORSET, BH18 8AT
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 28 June 2016 with full list of shareholders Statement of capital on 2016-07-11 GBP 2 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of BKQ LIMITED are www.bkq.co.uk, and www.bkq.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. The distance to to Poole Rail Station is 3 miles; to Branksome Rail Station is 4.1 miles; to Bournemouth Rail Station is 6.2 miles; to Wareham Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bkq Limited is a Private Limited Company. The company registration number is 04472402. Bkq Limited has been working since 28 June 2002. The present status of the company is Active. The registered address of Bkq Limited is Arrowsmith Court Station Approach Broadstone Dorset Bh18 8at. The cash in hand is £0.07k. It is £0k against last year. . PHILLIPS, Tony Roy is a Secretary of the company. PHILLIPS, Tony Roy is a Director of the company. Secretary BURKE, George has been resigned. Secretary PHILLIPS, Victoria Jayne has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director BURKE, William Peter has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Development of building projects".


bkq Key Finiance

LIABILITIES n/a
CASH £0.07k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
PHILLIPS, Tony Roy
Appointed Date: 29 February 2008

Director
PHILLIPS, Tony Roy
Appointed Date: 21 May 2008
71 years old

Resigned Directors

Secretary
BURKE, George
Resigned: 29 February 2008
Appointed Date: 16 September 2002

Secretary
PHILLIPS, Victoria Jayne
Resigned: 22 November 2013
Appointed Date: 21 May 2008

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 16 September 2002
Appointed Date: 28 June 2002

Director
BURKE, William Peter
Resigned: 30 April 2008
Appointed Date: 16 September 2002
53 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 16 September 2002
Appointed Date: 28 June 2002

BKQ LIMITED Events

20 Mar 2017
Total exemption small company accounts made up to 30 June 2016
11 Jul 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 2

29 Mar 2016
Total exemption small company accounts made up to 30 June 2015
02 Jul 2015
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2

29 Jun 2015
Director's details changed for Mr Tony Roy Phillips on 1 July 2014
...
... and 104 more events
19 Sep 2002
Secretary resigned
19 Sep 2002
New secretary appointed
19 Sep 2002
Director resigned
19 Sep 2002
New director appointed
28 Jun 2002
Incorporation

BKQ LIMITED Charges

25 October 2013
Charge code 0447 2402 0031
Delivered: 31 October 2013
Status: Outstanding
Persons entitled: Samantha Jayne Phillips
Description: Land at the rear of 72 commbe avenue ensbury park…
18 May 2012
Legal charge
Delivered: 19 May 2012
Status: Outstanding
Persons entitled: Trevor Gerald Mead and Margaret Mary Mead
Description: All that f/h house k/a 93 boscombe grove road bournemouth.
18 May 2012
Legal charge
Delivered: 19 May 2012
Status: Outstanding
Persons entitled: Bkq Limited
Description: All that f/h house k/a 93 boscombe grove road bournemouth.
18 November 2011
Legal charge
Delivered: 23 November 2011
Status: Outstanding
Persons entitled: Gam Trustees LTD and Christopher David Flynn
Description: 1 didcot road nuffield industrial estate poole.
6 July 2010
Mortgage
Delivered: 23 July 2010
Status: Satisfied on 29 May 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a flat 2 129 longfleet road poole dorset…
21 June 2010
Mortgage deed
Delivered: 22 June 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a flat 5 129 longfleet road poole dorset…
13 April 2010
Mortgage
Delivered: 17 April 2010
Status: Satisfied on 29 May 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a flat 4 129 longfleet road, poole, dorset…
24 February 2010
Mortgage
Delivered: 26 February 2010
Status: Satisfied on 29 May 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a flat 1 129 longfleet road poole dorset…
10 February 2010
Debenture
Delivered: 13 February 2010
Status: Satisfied on 29 May 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
3 August 2009
Charge of deposit
Delivered: 12 August 2009
Status: Satisfied on 29 May 2013
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
18 October 2006
Legal charge
Delivered: 21 October 2006
Status: Satisfied on 29 May 2013
Persons entitled: Martin Simon Properties Limited
Description: 343/345 wimborne road poole dorset.
10 August 2006
Legal charge
Delivered: 16 August 2006
Status: Satisfied on 29 May 2013
Persons entitled: National Westminster Bank PLC
Description: Land at the rear of 113-119 kinson road bournemouth. By way…
10 August 2006
Legal charge
Delivered: 16 August 2006
Status: Satisfied on 29 May 2013
Persons entitled: National Westminster Bank PLC
Description: 1663 wimborne road kinson bournemouth. By way of fixed…
26 June 2006
Legal charge
Delivered: 30 June 2006
Status: Satisfied on 29 May 2013
Persons entitled: Abacus Construction (Bournemouth) Limited
Description: 1663 wimborne road bournemouth dorset.
1 May 2006
Legal charge
Delivered: 17 May 2006
Status: Satisfied on 29 May 2013
Persons entitled: National Westminster Bank PLC
Description: 13A farcroft road parkstone poole. By way of fixed charge…
21 April 2006
Legal charge
Delivered: 22 April 2006
Status: Satisfied on 29 May 2013
Persons entitled: National Westminster Bank PLC
Description: The property k/a 48 daws avenue, bournemouth. By way of…
20 March 2006
Legal charge
Delivered: 22 March 2006
Status: Satisfied on 23 January 2007
Persons entitled: Chareldan Limited
Description: 343/345 wimborne road poole.
31 August 2005
Legal charge
Delivered: 1 September 2005
Status: Satisfied on 29 May 2013
Persons entitled: National Westminster Bank PLC
Description: 343/345 wimborne road poole. By way of fixed charge the…
18 July 2005
Legal charge
Delivered: 20 July 2005
Status: Satisfied on 29 May 2013
Persons entitled: National Westminster Bank PLC
Description: 39-41 columbia road, ensbury park, bournemouth. By way of…
11 July 2005
Legal charge
Delivered: 14 July 2005
Status: Satisfied on 29 May 2013
Persons entitled: National Westminster Bank PLC
Description: Site at 18-20 bracken road ferndown dorset. By way of fixed…
17 May 2005
Legal charge
Delivered: 1 June 2005
Status: Satisfied on 29 May 2013
Persons entitled: National Westminster Bank PLC
Description: Land at the rear of 69 portland road winton bournemouth…
9 December 2003
Legal charge
Delivered: 10 December 2003
Status: Satisfied on 29 May 2013
Persons entitled: National Westminster Bank PLC
Description: Car park on the south side of ashley road parkstone poole…
7 October 2003
Legal charge
Delivered: 11 October 2003
Status: Satisfied on 29 May 2013
Persons entitled: Steven John Tapper and Paul Christopher Tapper
Description: Car park on the south side of ashley road, poole t/n…
28 August 2003
Legal charge
Delivered: 9 September 2003
Status: Satisfied on 29 May 2013
Persons entitled: National Westminster Bank PLC
Description: 9 manor close, ferndown, dorset. By way of fixed charge the…
3 July 2003
Legal charge
Delivered: 15 July 2003
Status: Satisfied on 29 May 2013
Persons entitled: National Westminster Bank PLC
Description: 69 portland road bournemouth BH9 1NL. By way of fixed…
17 June 2003
Legal charge
Delivered: 26 June 2003
Status: Satisfied on 29 May 2013
Persons entitled: National Westminster Bank PLC
Description: Land at the back of 74 coombe avenue ensbury park…
3 April 2003
Legal charge
Delivered: 11 April 2003
Status: Satisfied on 29 May 2013
Persons entitled: Henry Bryan Evans
Description: The property k/a 164 columbia road ensbury park bournemouth…
31 March 2003
Legal charge
Delivered: 10 April 2003
Status: Satisfied on 29 May 2013
Persons entitled: National Westminster Bank PLC
Description: 117 kinson road bournemouth. By way of fixed charge the…
5 February 2003
Legal charge
Delivered: 7 February 2003
Status: Satisfied on 29 May 2013
Persons entitled: National Westminster Bank PLC
Description: Land at 12 gorsehill road oakdale poole. By way of fixed…
20 January 2003
Legal charge
Delivered: 22 January 2003
Status: Satisfied on 29 May 2013
Persons entitled: National Westminster Bank PLC
Description: 74 coombe avenue ensbury park bournemouth. By way of fixed…
31 December 2002
Legal charge
Delivered: 11 January 2003
Status: Satisfied on 29 May 2013
Persons entitled: Robert Alfred Suggett
Description: 1 marlborough rd,parkstone poole dorset.