Company NameBKT Developments Limited
Company StatusDissolved
Company Number06483782
CategoryPrivate Limited Company
Incorporation Date25 January 2008(16 years, 3 months ago)
Dissolution Date4 July 2017 (6 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr William Roland Edward Burgess
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 10 Toll Bridge Road
Blaydon Trade Park
Blaydon-On-Tyne
Tyne And Wear
NE21 5TR
Director NameMr Terrence Knox
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 10 Toll Bridge Road
Blaydon Trade Park
Blaydon-On-Tyne
Tyne And Wear
NE21 5TR
Secretary NameMr William Roland Edward Burgess
NationalityBritish
StatusClosed
Appointed25 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 10 Toll Bridge Road
Blaydon Trade Park
Blaydon-On-Tyne
Tyne And Wear
NE21 5TR
Secretary NameMr Sean Stephen Kelly
NationalityBritish
StatusResigned
Appointed25 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address5 York Terrace
Coach Lane
North Shields
NE29 0EF
Director NameCorporate Legal Ltd (Corporation)
StatusResigned
Appointed25 January 2008(same day as company formation)
Correspondence Address5 York Terrace
Coach Lane
North Shields
NE29 0EF

Contact

Websitenorlandburgess.co.uk
Email address[email protected]

Location

Registered AddressUnit 10 Toll Bridge Road
Blaydon Trade Park
Blaydon-On-Tyne
Tyne And Wear
NE21 5TR
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBlaydon
Built Up AreaTyneside

Shareholders

100 at £1Roland Burgess LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£182,117
Current Liabilities£523,490

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

31 March 2008Delivered on: 19 April 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Castle hill farm, castle hill, wylam.
Outstanding
5 March 2008Delivered on: 13 March 2008
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein 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

Filing History

4 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
10 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
20 April 2016Compulsory strike-off action has been discontinued (1 page)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
14 April 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(4 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
23 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(4 pages)
23 February 2015Director's details changed for Mr Terrence Knox on 1 February 2014 (2 pages)
23 February 2015Director's details changed for Mr Terrence Knox on 1 February 2014 (2 pages)
29 October 2014Registered office address changed from 93-105 St James Boulevard Newcastle upon Tyne NE1 4BW to Unit 10 Toll Bridge Road Blaydon Trade Park Blaydon-on-Tyne Tyne and Wear NE21 5TR on 29 October 2014 (1 page)
9 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
26 March 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(4 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
7 March 2013Annual return made up to 25 January 2013 with a full list of shareholders (4 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
26 January 2012Annual return made up to 25 January 2012 with a full list of shareholders (3 pages)
25 November 2011Secretary's details changed for Mr William Roland Edward Burgess on 25 November 2011 (1 page)
25 November 2011Director's details changed for Mr William Roland Edward Burgess on 25 November 2011 (2 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
11 April 2011Annual return made up to 25 January 2011 with a full list of shareholders (5 pages)
30 July 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
26 January 2010Director's details changed for Mr Terrence Knox on 1 December 2009 (2 pages)
26 January 2010Director's details changed for Mr Terrence Knox on 1 December 2009 (2 pages)
26 January 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
25 August 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
3 June 2009Compulsory strike-off action has been discontinued (1 page)
2 June 2009Return made up to 25/01/09; full list of members (3 pages)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
19 November 2008Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
19 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
13 March 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
10 March 2008Appointment terminate, director and secretary corporate legal LTD logged form (1 page)
10 March 2008Appointment terminate, secretary sean stephen kelly logged form (1 page)
14 February 2008New director appointed (2 pages)
14 February 2008New secretary appointed;new director appointed (2 pages)
31 January 2008Secretary resigned (1 page)
31 January 2008Director resigned (1 page)
25 January 2008Incorporation (9 pages)