Dissolved
Dissolved 2013-08-29
Company Information for KUK REALISATIONS LIMITED
1 CITY SQUARE, LEEDS, LS1,
|
Company Registration Number
00592639
Private Limited Company
Dissolved Dissolved 2013-08-29 |
Company Name | ||||
---|---|---|---|---|
KUK REALISATIONS LIMITED | ||||
Legal Registered Office | ||||
1 CITY SQUARE LEEDS | ||||
Previous Names | ||||
|
Company Number | 00592639 | |
---|---|---|
Date formed | 1957-10-28 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2006-12-31 | |
Date Dissolved | 2013-08-29 | |
Type of accounts | FULL |
Last Datalog update: | 2015-05-20 17:37:28 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
KUK REALISATIONS 2024 LIMITED | C/O Kjg 100 Barbirolli Square Manchester M2 3BD | Active | Company formed on the 1988-08-31 |
Officer | Role | Date Appointed |
---|---|---|
PETER JOHN WARD |
||
MARTIN PETER HIGSON |
||
CHRISTOPH PAUL SANDER |
||
DAVID MELVYN WALLWORK |
||
PETER JOHN WARD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN DAVID BLACKWELL |
Company Secretary | ||
JOHN DAVID BLACKWELL |
Director | ||
MICHAEL FRANK GREENWOOD |
Company Secretary | ||
ANDREW WYATT BRISTOW |
Director | ||
TIMOTHY MICHAEL ROE |
Director | ||
MICHAEL JOHN REVELL |
Director | ||
WILLIAM TREVOR MCKAY |
Company Secretary | ||
ANTHONY GLYN JONES |
Director | ||
ALAN MCAULAY |
Director | ||
PATRICK CHARLES PRENDERGAST |
Director | ||
STEPHEN ARMSTRONG |
Company Secretary | ||
WILLIAM TREVOR MCKAY |
Company Secretary | ||
MICHAEL JOHN DAVEY |
Director | ||
JANE HALL |
Director | ||
DANIEL MARK KIRWIN |
Director | ||
ADRIAN PAUL MOULDS |
Director | ||
FRANCIS MARIE ANDRE PASCAL |
Director | ||
MARK JOSEPH CHRISTOPHER O'LEARY |
Director | ||
KENNETH EDWARDS |
Director | ||
NEIL SHAW MACLEOD |
Director | ||
DAVID PATRICK KELLY |
Director | ||
IAN FRANCIS JOHNS |
Director | ||
PATRICK CHARLES PRENDERGAST |
Director | ||
ALAN MCAULAY |
Director | ||
STEPHEN PRICE |
Director | ||
ANDREW WYATT BRISTOW |
Director | ||
DAVID DUDLEY HOBBS |
Director | ||
MALCOLM RICHARD CALTHORPE |
Director | ||
PHILIP JOHN CHAPMAN |
Director | ||
JOHN FOSTER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
UNITED AUTHORS PUBLISHING LIMITED | Director | 2013-03-21 | CURRENT | 2010-06-09 | Active | |
STEB ASSOCIATES LIMITED | Director | 2007-02-15 | CURRENT | 2007-02-15 | Active | |
VENTUS DISTRIBUTION LIMITED | Director | 2012-10-11 | CURRENT | 2012-10-11 | Dissolved 2016-08-16 | |
FOOD INNOVATIONS BAKING GROUP LIMITED | Director | 2018-06-06 | CURRENT | 2018-06-06 | In Administration/Administrative Receiver | |
DORIC CAKE CRAFTS LIMITED | Director | 2016-07-22 | CURRENT | 2016-07-22 | Active | |
M&B OF LONDON LIMITED | Director | 2016-03-05 | CURRENT | 2015-03-04 | Active - Proposal to Strike off | |
DORIC CRIMPED PROPERTIES LIMITED | Director | 2016-01-11 | CURRENT | 2016-01-11 | Active | |
FOOD INNOVATIONS HOLDINGS LIMITED | Director | 2014-03-07 | CURRENT | 2014-03-07 | In Administration | |
FOOD INNOVATIONS (MANUFACTURING) LIMITED | Director | 2014-03-07 | CURRENT | 2014-03-07 | In Administration | |
AWARENESS SOFTWARE LIMITED | Director | 2013-08-13 | CURRENT | 1999-02-02 | Active | |
W H ANDERTON & SONS LIMITED | Director | 2013-04-02 | CURRENT | 2013-04-02 | Active | |
DORIC CRIMPED LIMITED | Director | 2011-01-06 | CURRENT | 2010-10-12 | Active | |
DORIC FPD LIMITED | Director | 2009-10-02 | CURRENT | 2009-07-08 | Active | |
MW3 LIMITED | Director | 2005-06-02 | CURRENT | 2005-06-02 | Active - Proposal to Strike off | |
ALN BOARD COMPANY LIMITED | Director | 2005-02-28 | CURRENT | 2002-11-28 | Dissolved 2016-04-12 | |
W H A REALISATIONS LIMITED | Director | 2004-03-26 | CURRENT | 1928-11-12 | Dissolved 2017-01-17 | |
ANDERTON BOARD AND PACKAGING LIMITED | Director | 2004-03-08 | CURRENT | 2004-01-19 | Active | |
LADY BARN PROPERTIES LIMITED | Director | 2000-12-01 | CURRENT | 1951-12-03 | Dissolved 2016-02-09 | |
LADY BARN HOUSE SCHOOL LIMITED | Director | 2000-12-01 | CURRENT | 1994-10-31 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/08/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/02/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/02/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/08/2011 | |
LIQ MISC | INSOLVENCY:- NOTICE OF COMMON LAW DISCLAIMER | |
LIQ MISC | INSOLVENCY:NOTICE OF COMMON LAW DISCLAIMER FROM TREASURY SOLICITORS | |
LIQ MISC | INSOLVENCY:NOTICE OF COMMON LAW DISCLAIMER FROM TREASURY SOLICITORS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/02/2011 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/01/2010 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 17/09/2009 | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
287 | REGISTERED OFFICE CHANGED ON 28/03/2009 FROM THE COPPER ROOM DEVA CENTRE TRINITY WAY MANCHESTER M3 7BG | |
CERTNM | COMPANY NAME CHANGED KING UK LIMITED CERTIFICATE ISSUED ON 30/03/09 | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
363a | RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS | |
ELRES | S369(4) SHT NOTICE MEET 27/02/07 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06 | |
AA | FULL ACCOUNTS MADE UP TO 02/04/06 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 18/01/07 FROM: EAST WING 14TH FLOOR 389 CHISWICK HIGH ROAD CHISWICK LONDON W4 4AJ | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 15/08/06 FROM: 41-42 KEW BRIDGE ROAD BRENTFORD MIDDLESEX TW8 0DY | |
AAMD | AMENDED FULL ACCOUNTS MADE UP TO 03/04/05 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 03/04/05 | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED |
Final Meetings | 2013-04-15 |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND TRADING AS ENTERPRISE FINANCE EUROPE | |
DEED OF ACCESSION | Satisfied | BNP PARIBAS AS SECURITY AGENT | |
MORTGAGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS SECURITY AGENT | |
DEED OF ACCESSION TO A DEBENTURE DATED 2 JULY 2004 | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS SECURITY AGENT | |
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 13/08/04 AND | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 13/08/04 AND | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
OMNIBUS LETTER OF SET-OFF | Satisfied | LLOYDS BANK PLC | |
INTER COMPANY LETTER OF SET OFF | Satisfied | LLOYDS BANK PLC |
The top companies supplying to UK government with the same SIC code (5190 - Other wholesale) as KUK REALISATIONS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | KUK REALISATIONS LIMITED | Event Date | 2013-04-10 |
Notice is hereby given pursuant to Section 106 of the Insolvency Act 1986, that meetings of the members and creditors of the above Company will be held at the offices of Deloitte LLP, 1 City Square, Leeds, LS1 2AL on 13 May 2013 at 10.30 am and 11.00 am respectively, for the purpose of laying before the meetings an account of the Joint Liquidators acts and dealings and of the conduct of the winding up during the Liquidation. A form of proxy for use at the meetings, if desired, is available and should be lodged with the Joint Liquidators at Deloitte LLP, 1 City Square, Leeds, West Yorkshire, LS1 2AL not later than 12.00 noon on the business day before the meeting. Office Holder details: Daniel Francis Butters, (IP No. 9242) and William Kenneth Dawson, (IP No. 8266) and Anthony Lee Manning, (IP No. 6477) of Deloitte LLP, 1 City Square, Leeds, LS1 2AL. Date of appointment: 22 February 2010. Further details contact: Detti Barany, email: dbarany@deloitte.co.uk Tel: 0113 292 1918 Daniel Francis Butters and William Kenneth Dawson and Anthony Lee Manning , Joint Liquidators : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |