Company NameBankfield Financial Advisers Ltd
Company StatusDissolved
Company Number02826451
CategoryPrivate Limited Company
Incorporation Date11 June 1993(30 years, 10 months ago)
Dissolution Date25 May 2021 (2 years, 11 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Lee Graham Hartley
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2019(25 years, 8 months after company formation)
Appointment Duration2 years, 2 months (closed 25 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Bulrushes
Boldon Business Park
Boldon Colliery
Tyne And Wear
NE35 9PF
Director NameMr Iain Alexander Jamieson
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2020(26 years, 12 months after company formation)
Appointment Duration11 months, 4 weeks (closed 25 May 2021)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 The Bulrushes
Boldon Business Park
Boldon Colliery
Tyne And Wear
NE35 9PF
Director NameMr Tom Taylor
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2020(26 years, 12 months after company formation)
Appointment Duration11 months, 4 weeks (closed 25 May 2021)
RoleCro
Country of ResidenceUnited Kingdom
Correspondence Address1 The Bulrushes
Boldon Business Park
Boldon Colliery
Tyne And Wear
NE35 9PF
Secretary NameMr Iain Alexander Jamieson
StatusClosed
Appointed01 June 2020(26 years, 12 months after company formation)
Appointment Duration11 months, 4 weeks (closed 25 May 2021)
RoleCompany Director
Correspondence Address1 The Bulrushes
Boldon Business Park
Boldon Colliery
Tyne And Wear
NE35 9PF
Director NameMrs Kalpana Narendrakumar Naik
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(3 months, 3 weeks after company formation)
Appointment Duration8 years, 9 months (resigned 02 July 2002)
RoleSecretary
Correspondence Address52 The Fairway
Oadby
Leicestershire
LE2 2HL
Director NameMr Narendra Kumar Ghelabhai Naik
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(3 months, 3 weeks after company formation)
Appointment Duration25 years, 5 months (resigned 01 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 The Fairway
Oadby
Leicester
Leicestershire
LE2 2HL
Secretary NameMrs Kalpana Narendrakumar Naik
NationalityBritish
StatusResigned
Appointed01 October 1993(3 months, 3 weeks after company formation)
Appointment Duration8 years, 8 months (resigned 29 May 2002)
RoleSecretary
Correspondence Address52 The Fairway
Oadby
Leicestershire
LE2 2HL
Secretary NameMrs Kalpana Narendrakumar Naik
NationalityBritish
StatusResigned
Appointed01 October 1993(3 months, 3 weeks after company formation)
Appointment Duration8 years, 8 months (resigned 29 May 2002)
RoleSecretary
Correspondence Address52 The Fairway
Oadby
Leicestershire
LE2 2HL
Secretary NameMichael David Smith
NationalityBritish
StatusResigned
Appointed29 May 2002(8 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 September 2003)
RoleCompany Director
Correspondence Address32 Long Grey
Fleckney
Leicestershire
LE8 8TB
Secretary NameMr Michael Craig Maxwell Ferguson
NationalityBritish
StatusResigned
Appointed08 October 2002(9 years, 4 months after company formation)
Appointment Duration16 years, 4 months (resigned 12 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Shirley Road
Stoneygate
Leicester
LE2 3LJ
Secretary NameCatherine Dominique Marie Gaultier
NationalityBritish
StatusResigned
Appointed01 September 2003(10 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 August 2005)
RoleCompany Director
Correspondence Address33 Eastfield Road
Leicester
Leicestershire
LE3 6FE
Director NameMr Ajay Narendrakumar Naik
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2016(22 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 March 2019)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address1st Floor Rutland Centre
56 Halford Street
Leicester
Leicestershire
LE1 1TQ
Director NameMr Scott Hopkinson
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2019(25 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Bulrushes
Boldon Business Park
Boldon Colliery
Tyne And Wear
NE35 9PF
Secretary NameMr Tom Taylor
StatusResigned
Appointed01 March 2019(25 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 June 2020)
RoleCompany Director
Correspondence Address1 The Bulrushes
Boldon Business Park
Boldon Colliery
Tyne And Wear
NE35 9PF
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed11 June 1993(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed11 June 1993(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitebankfield.net
Telephone0116 2535600
Telephone regionLeicester

Location

Registered Address1 The Bulrushes
Boldon Business Park
Boldon Colliery
Tyne And Wear
NE35 9PF
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardBoldon Colliery
Built Up AreaTyneside

Shareholders

1 at £1Kalpana Narendra Humar Naik
50.00%
Ordinary
1 at £1Narendra Kumar Ghelabhai Naik
50.00%
Ordinary

Financials

Year2014
Net Worth-£4,702
Cash£29,065
Current Liabilities£193,015

Accounts

Latest Accounts1 March 2019 (5 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End01 March

Charges

12 December 2011Delivered on: 13 December 2011
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
8 October 2002Delivered on: 12 October 2002
Persons entitled: Whiteaway Laidlaw Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

9 March 2021First Gazette notice for voluntary strike-off (1 page)
26 February 2021Application to strike the company off the register (2 pages)
22 December 2020Confirmation statement made on 20 December 2020 with updates (4 pages)
3 September 2020Second filing for the appointment of Iain Jamieson as a secretary (6 pages)
13 July 2020Second filing for the appointment of Mr Tom Taylor as a director (3 pages)
24 June 2020Register inspection address has been changed to Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page)
24 June 2020Second filing for the appointment of Iain Alexander Jamieson as a director (3 pages)
24 June 2020Register(s) moved to registered inspection location Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page)
8 June 2020Appointment of Mr Iain Alexander Jamieson as a director on 1 June 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 24/06/2020.
(3 pages)
8 June 2020Appointment of Tom Taylor as a director on 1 June 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 13/07/2020
(3 pages)
8 June 2020Appointment of Mr Iain Alexander Jamieson as a secretary on 1 June 2020
  • ANNOTATION Clarification a second filed AP03 was registered on 03/09/2020.
(3 pages)
8 June 2020Termination of appointment of Scott Hopkinson as a director on 1 June 2020 (1 page)
8 June 2020Termination of appointment of Tom Taylor as a secretary on 1 June 2020 (1 page)
23 December 2019Confirmation statement made on 20 December 2019 with updates (5 pages)
28 June 2019Total exemption full accounts made up to 1 March 2019 (8 pages)
3 June 2019Previous accounting period shortened from 31 March 2019 to 1 March 2019 (1 page)
14 March 2019Cessation of Narendra Kumar Ghelabhai Naik as a person with significant control on 1 March 2019 (1 page)
6 March 2019Registered office address changed from , 1st Floor Rutland Centre, 56 Halford Street, Leicester, Leicestershire, LE1 1TQ to 1 the Bulrushes Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PF on 6 March 2019 (1 page)
5 March 2019Cessation of Kalpana Narendrakumar Naik as a person with significant control on 1 March 2019 (1 page)
5 March 2019Appointment of Mr Scott Hopkinson as a director on 1 March 2019 (2 pages)
5 March 2019Termination of appointment of Ajay Narendrakumar Naik as a director on 1 March 2019 (1 page)
5 March 2019Termination of appointment of Narendra Kumar Ghelabhai Naik as a director on 1 March 2019 (1 page)
5 March 2019Notification of Fairstone Holdings Limited as a person with significant control on 1 March 2019 (2 pages)
5 March 2019Appointment of Mr Lee Graham Hartley as a director on 1 March 2019 (2 pages)
5 March 2019Termination of appointment of Kalpana Narendrakumar Naik as a secretary on 1 March 2019 (1 page)
5 March 2019Appointment of Mr Tom Taylor as a secretary on 1 March 2019 (2 pages)
1 March 2019Satisfaction of charge 2 in full (1 page)
27 February 2019Notification of Kalpana Narendrakumar Naik as a person with significant control on 12 June 2016 (2 pages)
13 February 2019Termination of appointment of Michael Craig Maxwell Ferguson as a secretary on 12 February 2019 (1 page)
12 February 2019Secretary's details changed for Mrs Kalpana Narendrahumar Naik on 12 February 2019 (1 page)
20 December 2018Confirmation statement made on 20 December 2018 with updates (5 pages)
14 December 2018Confirmation statement made on 14 December 2018 with updates (5 pages)
26 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
11 June 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
26 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
26 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
10 July 2017Satisfaction of charge 1 in full (1 page)
10 July 2017Satisfaction of charge 1 in full (1 page)
15 June 2017Confirmation statement made on 11 June 2017 with updates (6 pages)
15 June 2017Confirmation statement made on 11 June 2017 with updates (6 pages)
8 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
13 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
(4 pages)
13 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
(4 pages)
1 March 2016Sub-division of shares on 12 February 2016 (5 pages)
1 March 2016Sub-division of shares on 12 February 2016 (5 pages)
1 March 2016Statement of capital following an allotment of shares on 12 February 2016
  • GBP 2.16
(4 pages)
1 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub divide 12/02/2016
(10 pages)
1 March 2016Statement of capital following an allotment of shares on 12 February 2016
  • GBP 2.16
(4 pages)
1 March 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub divide 12/02/2016
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
3 February 2016Appointment of Mr Ajaykumar Naik as a director on 29 January 2016 (2 pages)
3 February 2016Appointment of Mr Ajaykumar Naik as a director on 29 January 2016 (2 pages)
11 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
(4 pages)
11 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
(4 pages)
4 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2
(4 pages)
12 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2
(4 pages)
10 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (4 pages)
11 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (4 pages)
28 May 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 May 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
27 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
11 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 December 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
13 December 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
13 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
13 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
22 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
21 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
3 July 2009Return made up to 11/06/09; full list of members (3 pages)
3 July 2009Return made up to 11/06/09; full list of members (3 pages)
17 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
24 June 2008Return made up to 11/06/08; full list of members (3 pages)
24 June 2008Return made up to 11/06/08; full list of members (3 pages)
27 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
27 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
26 June 2007Return made up to 11/06/07; full list of members (2 pages)
26 June 2007Return made up to 11/06/07; full list of members (2 pages)
28 June 2006Return made up to 11/06/06; full list of members (2 pages)
28 June 2006Return made up to 11/06/06; full list of members (2 pages)
3 June 2006Full accounts made up to 31 March 2006 (17 pages)
3 June 2006Full accounts made up to 31 March 2006 (17 pages)
8 May 2006New secretary appointed (2 pages)
8 May 2006New secretary appointed (2 pages)
19 September 2005Full accounts made up to 31 March 2005 (13 pages)
19 September 2005Full accounts made up to 31 March 2005 (13 pages)
11 August 2005Return made up to 11/06/05; full list of members (3 pages)
11 August 2005Return made up to 11/06/05; full list of members (3 pages)
8 August 2005Secretary resigned (1 page)
8 August 2005Secretary resigned (1 page)
22 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
22 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
18 June 2004Return made up to 11/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
18 June 2004Return made up to 11/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
26 March 2004Ad 01/10/93--------- £ si 2@1 (2 pages)
26 March 2004Ad 01/10/93--------- £ si 2@1 (2 pages)
28 September 2003Secretary resigned (1 page)
28 September 2003New secretary appointed (2 pages)
28 September 2003New secretary appointed (2 pages)
28 September 2003Secretary resigned (1 page)
10 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
10 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
25 July 2003Return made up to 11/06/03; full list of members (7 pages)
25 July 2003Return made up to 11/06/03; full list of members (7 pages)
24 March 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
24 March 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
28 January 2003Registered office changed on 28/01/03 from: bankfield house 132 new walk leicester leicestershire LE1 7JA (1 page)
28 January 2003Registered office changed on 28/01/03 from: bankfield house 132 new walk, leicester, leicestershire LE1 7JA (1 page)
16 October 2002New secretary appointed (2 pages)
16 October 2002New secretary appointed (2 pages)
12 October 2002Particulars of mortgage/charge (4 pages)
12 October 2002Particulars of mortgage/charge (4 pages)
19 July 2002Return made up to 11/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 July 2002Return made up to 11/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 July 2002Director resigned (1 page)
8 July 2002Director resigned (1 page)
4 July 2002Company name changed imperial alliance financial advi sers LTD\certificate issued on 04/07/02 (2 pages)
4 July 2002Company name changed imperial alliance financial advi sers LTD\certificate issued on 04/07/02 (2 pages)
20 June 2002New secretary appointed (1 page)
20 June 2002New secretary appointed (1 page)
7 June 2002Secretary resigned (1 page)
7 June 2002Secretary resigned (1 page)
6 June 2002Company name changed imperial alliance (general & com mercial) LIMITED\certificate issued on 06/06/02 (2 pages)
6 June 2002Company name changed imperial alliance (general & com mercial) LIMITED\certificate issued on 06/06/02 (2 pages)
12 July 2001Return made up to 11/06/01; full list of members (6 pages)
12 July 2001Return made up to 11/06/01; full list of members (6 pages)
31 May 2001Accounts for a small company made up to 31 March 2001 (4 pages)
31 May 2001Accounts for a small company made up to 31 March 2001 (4 pages)
13 September 2000Registered office changed on 13/09/00 from: imperial suite gilbros business centre 4-18 grafton st west leicester LE1 2DE (1 page)
13 September 2000Registered office changed on 13/09/00 from: bankfield house, 132 new walk, leicester, leicestershire LE1 7JA (1 page)
13 September 2000Registered office changed on 13/09/00 from: bankfield house 132 new walk leicester leicestershire LE1 7JA (1 page)
13 September 2000Registered office changed on 13/09/00 from: imperial suite, gilbros business centre, 4-18 grafton st west, leicester LE1 2DE (1 page)
14 June 2000Return made up to 11/06/00; full list of members (6 pages)
14 June 2000Return made up to 11/06/00; full list of members (6 pages)
12 June 2000Accounts for a small company made up to 31 March 2000 (3 pages)
12 June 2000Accounts for a small company made up to 31 March 2000 (3 pages)
22 July 1999Return made up to 11/06/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
22 July 1999Return made up to 11/06/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
18 June 1999Accounts for a small company made up to 31 March 1999 (3 pages)
18 June 1999Accounts for a small company made up to 31 March 1999 (3 pages)
25 November 1998Accounts for a small company made up to 31 March 1998 (3 pages)
25 November 1998Accounts for a small company made up to 31 March 1998 (3 pages)
26 June 1998Return made up to 11/06/98; full list of members (6 pages)
26 June 1998Return made up to 11/06/98; full list of members (6 pages)
17 September 1997Accounts for a small company made up to 31 March 1997 (3 pages)
17 September 1997Accounts for a small company made up to 31 March 1997 (3 pages)
21 July 1997Return made up to 11/06/97; full list of members
  • 363(287) ‐ Registered office changed on 21/07/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 July 1997Return made up to 11/06/97; full list of members
  • 363(287) ‐ Registered office changed on 21/07/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 January 1997Accounts for a small company made up to 31 March 1996 (3 pages)
27 January 1997Accounts for a small company made up to 31 March 1996 (3 pages)
7 August 1996Return made up to 11/06/96; no change of members (4 pages)
7 August 1996Return made up to 11/06/96; no change of members (4 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (3 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (3 pages)
6 July 1995Return made up to 11/06/95; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
6 July 1995Return made up to 11/06/95; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
11 June 1993Incorporation (21 pages)
11 June 1993Incorporation (21 pages)