Company NameBCK Yrd Golf Ltd
DirectorSamuel Edward Gaitens
Company StatusActive - Proposal to Strike off
Company Number11862534
CategoryPrivate Limited Company
Incorporation Date5 March 2019(5 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars
Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Samuel Edward Gaitens
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19-21 Springfield Road
Chelmsford
CM2 6JE
Director NameMr Paul Allen Knight
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2019(1 month, 1 week after company formation)
Appointment Duration2 weeks, 3 days (resigned 01 May 2019)
RoleSilent Partner
Country of ResidenceEngland
Correspondence Address19 Springfield Road
Chelmsford
CM2 6JE
Director NameMrs Tina Carey Knight
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2019(1 month, 1 week after company formation)
Appointment Duration2 weeks, 3 days (resigned 01 May 2019)
RoleSilent Partner
Country of ResidenceEngland
Correspondence Address19 Springfield Road
Chelmsford
CM2 6JE

Location

Registered AddressBck Yrd Golf - 19 - 21 Springfield Rd Bck Yrd Golf
19 - 21 Springfield Road
Chelmsford
CM2 6JE
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Accounts

Latest Accounts31 March 2021 (3 years ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return4 March 2023 (1 year, 1 month ago)
Next Return Due18 March 2024 (overdue)

Charges

16 April 2019Delivered on: 16 April 2019
Persons entitled: Blackrock Secured Finance Limited

Classification: A registered charge
Particulars: The company charges to the chargee, by way of first fixed charge:. (I) all properties acquired by the company in the future;. (Ii) all present and future interests of the company not effectively mortgaged or charged;. (Iii) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. (Iv) all intellectual property;. ‘Properties’ means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest, ‘intellectual property’ means the company's present and future patents, rights to inventions, copyright and related rights, trade-marks, business names and domain names, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world.
Outstanding

Filing History

10 October 2023Compulsory strike-off action has been suspended (1 page)
12 September 2023First Gazette notice for compulsory strike-off (1 page)
5 April 2023Compulsory strike-off action has been discontinued (1 page)
4 April 2023Confirmation statement made on 4 March 2023 with no updates (3 pages)
10 March 2023Compulsory strike-off action has been suspended (1 page)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
4 April 2022Unaudited abridged accounts made up to 31 March 2021 (8 pages)
10 March 2022Director's details changed for Mr Samuel Edward Gaitens on 10 March 2022 (2 pages)
9 March 2022Compulsory strike-off action has been discontinued (1 page)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
4 March 2022Confirmation statement made on 4 March 2022 with no updates (3 pages)
26 April 2021Total exemption full accounts made up to 31 March 2020 (13 pages)
7 March 2021Confirmation statement made on 4 March 2021 with updates (4 pages)
12 May 2020Registered office address changed from 19 Springfield Road Chelmsford CM2 6JE United Kingdom to Bck Yrd Golf - 19 - 21 Springfield Rd Bck Yrd Golf 19 - 21 Springfield Road Chelmsford CM2 6JE on 12 May 2020 (1 page)
12 May 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
13 May 2019Termination of appointment of Tina Carey Knight as a director on 1 May 2019 (1 page)
13 May 2019Termination of appointment of Paul Allen Knight as a director on 1 May 2019 (1 page)
16 April 2019Registration of charge 118625340001, created on 16 April 2019 (8 pages)
15 April 2019Appointment of Mrs Tina Carey Knight as a director on 14 April 2019 (2 pages)
15 April 2019Appointment of Mr Paul Allen Knight as a director on 14 April 2019 (2 pages)
5 March 2019Incorporation
Statement of capital on 2019-03-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)