Company NameBNL Independent Financial Advisers Limited
Company StatusDissolved
Company Number06265975
CategoryPrivate Limited Company
Incorporation Date1 June 2007(16 years, 10 months ago)
Dissolution Date20 April 2020 (4 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Michael Edward Brennan
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2007(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3 Saville Gardens
The Grove Gosforth
Newcastle Upon Tyne
NE3 1NG
Director NameMrs Jennifer Hall
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2007(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHunters Lodge
Ovington
Northumberland
NE42 6DH
Director NameMr John Douglas Leonard
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2007(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address48 Willow Way
Ponteland
Newcastle Upon Tyne
NE20 9RF
Secretary NameMr Michael Edward Brennan
NationalityBritish
StatusClosed
Appointed01 June 2007(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3 Saville Gardens
The Grove Gosforth
Newcastle Upon Tyne
NE3 1NG
Director NameTimothy William Rix Neil
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(same day as company formation)
RoleChartered Accountant
Correspondence AddressRobsheugh Farmhouse
Robsheugh Milbourne
Newcastle Upon Tyne
NE20 0JQ
Director NamePhillip Cameron Davey
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2007(6 months, 2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 13 January 2012)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address5 Oakfields
Burnopfield
Newcastle Upon Tyne
Tyne & Wear
NE16 6PQ
Director NameMr John Phillip Swinney
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2012(4 years, 10 months after company formation)
Appointment Duration3 years, 12 months (resigned 22 March 2016)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address32 Brenkley Way
Blezard Business Park
Seaton Burn
Newcastle Upon Tyne
NE13 6DS
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed01 June 2007(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed01 June 2007(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitewww.bnl-ifa.co.uk/
Telephone0191 2368007
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressBede House
3 Belmont Business Park
Durham
DH1 1TW
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBelmont
WardBelmont
Built Up AreaDurham
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2.5k at £1Jennifer Hall
7.69%
Ordinary A
2.5k at £1John Douglas Leonard
7.69%
Ordinary A
2.5k at £1Michael Edward Brennan
7.69%
Ordinary A
2.5k at £1Timothy William Rix Neil
7.69%
Ordinary A
7.5k at £1Jennifer Hall
23.08%
Ordinary B
7.5k at £1John Douglas Leonard
23.08%
Ordinary B
7.5k at £1Michael Edward Brennan
23.08%
Ordinary B

Financials

Year2014
Net Worth-£45,806
Cash£11,199
Current Liabilities£60,424

Accounts

Latest Accounts31 August 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

20 April 2020Final Gazette dissolved following liquidation (1 page)
20 January 2020Return of final meeting in a members' voluntary winding up (16 pages)
9 October 2019Registered office address changed from Rowlands House Birtley Chester Le Street DH3 2RY to Bede House 3 Belmont Business Park Durham DH1 1TW on 9 October 2019 (2 pages)
9 May 2019Liquidators' statement of receipts and payments to 14 April 2019 (15 pages)
14 May 2018Liquidators' statement of receipts and payments to 14 April 2018 (18 pages)
8 February 2018Registered office address changed from Wynyard Park House Wynyard Avenue Wynyard TS22 5TB to Rowlands House Birtley Chester Le Street DH3 2RY on 8 February 2018 (2 pages)
1 June 2017Liquidators' statement of receipts and payments to 14 April 2017 (16 pages)
1 June 2017Liquidators' statement of receipts and payments to 14 April 2017 (16 pages)
21 August 2016Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 21 August 2016 (2 pages)
21 August 2016Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 21 August 2016 (2 pages)
10 June 2016Registered office address changed from 32 Brenkley Way Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS to 8 High Street Yarm Stockton on Tees TS15 9AE on 10 June 2016 (2 pages)
10 June 2016Registered office address changed from 32 Brenkley Way Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS to 8 High Street Yarm Stockton on Tees TS15 9AE on 10 June 2016 (2 pages)
25 May 2016Declaration of solvency (4 pages)
25 May 2016Appointment of a voluntary liquidator (1 page)
25 May 2016Appointment of a voluntary liquidator (1 page)
25 May 2016Declaration of solvency (4 pages)
6 May 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-15
(1 page)
6 May 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-15
(1 page)
5 April 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
5 April 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
24 March 2016Termination of appointment of John Phillip Swinney as a director on 22 March 2016 (1 page)
24 March 2016Termination of appointment of John Phillip Swinney as a director on 22 March 2016 (1 page)
3 November 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
3 November 2015Purchase of own shares. (3 pages)
3 November 2015Purchase of own shares. (3 pages)
3 November 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
3 November 2015Cancellation of shares. Statement of capital on 7 October 2015
  • GBP 10,000
(4 pages)
3 November 2015Cancellation of shares. Statement of capital on 7 October 2015
  • GBP 10,000
(4 pages)
3 November 2015Cancellation of shares. Statement of capital on 7 October 2015
  • GBP 10,000
(4 pages)
5 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 32,500
(8 pages)
5 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 32,500
(8 pages)
5 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 32,500
(8 pages)
1 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
1 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
3 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 32,500
(8 pages)
3 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 32,500
(8 pages)
3 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 32,500
(8 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
6 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (8 pages)
6 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (8 pages)
6 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (8 pages)
23 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
23 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
27 November 2012Purchase of own shares. (3 pages)
27 November 2012Purchase of own shares. (3 pages)
8 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (8 pages)
8 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (8 pages)
8 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (8 pages)
11 April 2012Appointment of Mr John Phillip Swinney as a director (2 pages)
11 April 2012Appointment of Mr John Phillip Swinney as a director (2 pages)
16 January 2012Termination of appointment of Phillip Davey as a director (1 page)
16 January 2012Termination of appointment of Phillip Davey as a director (1 page)
12 December 2011Statement of capital following an allotment of shares on 28 November 2011
  • GBP 35,000
(4 pages)
12 December 2011Statement of capital following an allotment of shares on 28 November 2011
  • GBP 35,000
(4 pages)
7 September 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
7 September 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
1 June 2011Director's details changed for Michael Edward Brennan on 31 May 2011 (2 pages)
1 June 2011Secretary's details changed for Michael Edward Brennan on 31 May 2011 (2 pages)
1 June 2011Secretary's details changed for Michael Edward Brennan on 31 May 2011 (2 pages)
1 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (8 pages)
1 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (8 pages)
1 June 2011Director's details changed for Phillip Cameron Davey on 1 June 2011 (2 pages)
1 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (8 pages)
1 June 2011Director's details changed for Michael Edward Brennan on 31 May 2011 (2 pages)
1 June 2011Director's details changed for Phillip Cameron Davey on 1 June 2011 (2 pages)
1 June 2011Director's details changed for Phillip Cameron Davey on 1 June 2011 (2 pages)
20 October 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
20 October 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
1 October 2010Termination of appointment of Timothy Neil as a director (1 page)
1 October 2010Termination of appointment of Timothy Neil as a director (1 page)
7 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (7 pages)
7 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (7 pages)
7 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (7 pages)
19 November 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
19 November 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
17 June 2009Return made up to 01/06/09; full list of members (5 pages)
17 June 2009Return made up to 01/06/09; full list of members (5 pages)
2 March 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
2 March 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
3 July 2008Director's change of particulars / jennifer hall / 07/05/2008 (1 page)
3 July 2008Director's change of particulars / jennifer hall / 07/05/2008 (1 page)
3 July 2008Return made up to 01/06/08; full list of members (5 pages)
3 July 2008Return made up to 01/06/08; full list of members (5 pages)
17 April 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(10 pages)
17 April 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(10 pages)
4 January 2008Ad 12/12/07--------- £ si 2500@1=2500 £ ic 10000/12500 (2 pages)
4 January 2008New director appointed (2 pages)
4 January 2008Ad 12/12/07--------- £ si 2500@1=2500 £ ic 10000/12500 (2 pages)
4 January 2008New director appointed (2 pages)
30 July 2007Ad 01/06/07--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
30 July 2007Ad 01/06/07--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
19 July 2007New director appointed (2 pages)
19 July 2007Accounting reference date extended from 30/06/08 to 31/08/08 (1 page)
19 July 2007New director appointed (2 pages)
19 July 2007New director appointed (2 pages)
19 July 2007Director resigned (1 page)
19 July 2007New director appointed (2 pages)
19 July 2007New secretary appointed;new director appointed (2 pages)
19 July 2007New director appointed (2 pages)
19 July 2007Secretary resigned (1 page)
19 July 2007Accounting reference date extended from 30/06/08 to 31/08/08 (1 page)
19 July 2007Director resigned (1 page)
19 July 2007New director appointed (2 pages)
19 July 2007Secretary resigned (1 page)
19 July 2007New secretary appointed;new director appointed (2 pages)
1 June 2007Incorporation (12 pages)
1 June 2007Incorporation (12 pages)