Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KUK REALISATIONS LIMITED
Company Information for

KUK REALISATIONS LIMITED

1 CITY SQUARE, LEEDS, LS1,
Company Registration Number
00592639
Private Limited Company
Dissolved

Dissolved 2013-08-29

Company Overview

About Kuk Realisations Ltd
KUK REALISATIONS LIMITED was founded on 1957-10-28 and had its registered office in 1 City Square. The company was dissolved on the 2013-08-29 and is no longer trading or active.

Key Data
Company Name
KUK REALISATIONS LIMITED
 
Legal Registered Office
1 CITY SQUARE
LEEDS
 
Previous Names
KING UK LIMITED30/03/2009
AUTOBAR LIMITED31/03/2000
Filing Information
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
Primary Source:Companies House
Is this data useful to you?
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.
Companies with same name KUK REALISATIONS LIMITED
The following companies were found which have the same name as KUK REALISATIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KUK REALISATIONS 2024 LIMITED C/O Kjg 100 Barbirolli Square Manchester M2 3BD Active Company formed on the 1988-08-31

Company Officers of KUK REALISATIONS LIMITED

Current Directors
Officer Role Date Appointed
PETER JOHN WARD
Company Secretary 2007-05-25
MARTIN PETER HIGSON
Director 2007-05-25
CHRISTOPH PAUL SANDER
Director 2007-01-05
DAVID MELVYN WALLWORK
Director 2007-01-05
PETER JOHN WARD
Director 2007-01-05
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN DAVID BLACKWELL
Company Secretary 2007-01-05 2007-05-25
JOHN DAVID BLACKWELL
Director 2007-01-05 2007-05-25
MICHAEL FRANK GREENWOOD
Company Secretary 2006-04-28 2007-01-05
ANDREW WYATT BRISTOW
Director 2004-08-02 2007-01-05
TIMOTHY MICHAEL ROE
Director 2005-11-28 2007-01-05
MICHAEL JOHN REVELL
Director 2005-12-05 2006-12-01
WILLIAM TREVOR MCKAY
Company Secretary 2005-08-30 2006-04-28
ANTHONY GLYN JONES
Director 1997-04-01 2005-11-28
ALAN MCAULAY
Director 2003-09-01 2005-11-28
PATRICK CHARLES PRENDERGAST
Director 2004-08-02 2005-11-25
STEPHEN ARMSTRONG
Company Secretary 2005-08-17 2005-08-30
WILLIAM TREVOR MCKAY
Company Secretary 1992-03-08 2005-08-17
MICHAEL JOHN DAVEY
Director 1995-06-29 2004-08-02
JANE HALL
Director 2003-09-01 2004-08-02
DANIEL MARK KIRWIN
Director 2003-09-01 2004-08-02
ADRIAN PAUL MOULDS
Director 2003-09-01 2004-08-02
FRANCIS MARIE ANDRE PASCAL
Director 2003-03-17 2004-08-02
MARK JOSEPH CHRISTOPHER O'LEARY
Director 2000-01-24 2004-07-21
KENNETH EDWARDS
Director 2001-10-16 2003-09-01
NEIL SHAW MACLEOD
Director 2000-10-20 2003-06-30
DAVID PATRICK KELLY
Director 1999-05-04 2002-11-26
IAN FRANCIS JOHNS
Director 1997-04-01 2002-11-14
PATRICK CHARLES PRENDERGAST
Director 1992-03-08 2002-04-04
ALAN MCAULAY
Director 1995-04-26 2001-04-27
STEPHEN PRICE
Director 1997-04-01 2000-10-31
ANDREW WYATT BRISTOW
Director 1992-03-08 2000-04-03
DAVID DUDLEY HOBBS
Director 1992-03-08 1999-07-21
MALCOLM RICHARD CALTHORPE
Director 1992-03-08 1995-04-28
PHILIP JOHN CHAPMAN
Director 1992-03-08 1993-04-30
JOHN FOSTER
Director 1992-03-08 1993-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPH PAUL SANDER UNITED AUTHORS PUBLISHING LIMITED Director 2013-03-21 CURRENT 2010-06-09 Active
CHRISTOPH PAUL SANDER STEB ASSOCIATES LIMITED Director 2007-02-15 CURRENT 2007-02-15 Active
DAVID MELVYN WALLWORK VENTUS DISTRIBUTION LIMITED Director 2012-10-11 CURRENT 2012-10-11 Dissolved 2016-08-16
PETER JOHN WARD FOOD INNOVATIONS BAKING GROUP LIMITED Director 2018-06-06 CURRENT 2018-06-06 In Administration/Administrative Receiver
PETER JOHN WARD DORIC CAKE CRAFTS LIMITED Director 2016-07-22 CURRENT 2016-07-22 Active
PETER JOHN WARD M&B OF LONDON LIMITED Director 2016-03-05 CURRENT 2015-03-04 Active - Proposal to Strike off
PETER JOHN WARD DORIC CRIMPED PROPERTIES LIMITED Director 2016-01-11 CURRENT 2016-01-11 Active
PETER JOHN WARD FOOD INNOVATIONS HOLDINGS LIMITED Director 2014-03-07 CURRENT 2014-03-07 In Administration
PETER JOHN WARD FOOD INNOVATIONS (MANUFACTURING) LIMITED Director 2014-03-07 CURRENT 2014-03-07 In Administration
PETER JOHN WARD AWARENESS SOFTWARE LIMITED Director 2013-08-13 CURRENT 1999-02-02 Active
PETER JOHN WARD W H ANDERTON & SONS LIMITED Director 2013-04-02 CURRENT 2013-04-02 Active
PETER JOHN WARD DORIC CRIMPED LIMITED Director 2011-01-06 CURRENT 2010-10-12 Active
PETER JOHN WARD DORIC FPD LIMITED Director 2009-10-02 CURRENT 2009-07-08 Active
PETER JOHN WARD MW3 LIMITED Director 2005-06-02 CURRENT 2005-06-02 Active - Proposal to Strike off
PETER JOHN WARD ALN BOARD COMPANY LIMITED Director 2005-02-28 CURRENT 2002-11-28 Dissolved 2016-04-12
PETER JOHN WARD W H A REALISATIONS LIMITED Director 2004-03-26 CURRENT 1928-11-12 Dissolved 2017-01-17
PETER JOHN WARD ANDERTON BOARD AND PACKAGING LIMITED Director 2004-03-08 CURRENT 2004-01-19 Active
PETER JOHN WARD LADY BARN PROPERTIES LIMITED Director 2000-12-01 CURRENT 1951-12-03 Dissolved 2016-02-09
PETER JOHN WARD LADY BARN HOUSE SCHOOL LIMITED Director 2000-12-01 CURRENT 1994-10-31 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2013-08-29GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-05-294.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2012-09-264.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/08/2012
2012-09-264.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/02/2012
2012-03-154.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/02/2012
2011-09-194.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/08/2011
2011-08-11LIQ MISCINSOLVENCY:- NOTICE OF COMMON LAW DISCLAIMER
2011-07-28LIQ MISCINSOLVENCY:NOTICE OF COMMON LAW DISCLAIMER FROM TREASURY SOLICITORS
2011-07-14LIQ MISCINSOLVENCY:NOTICE OF COMMON LAW DISCLAIMER FROM TREASURY SOLICITORS
2011-03-164.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/02/2011
2010-02-222.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/01/2010
2010-02-222.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2009-10-222.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 17/09/2009
2009-06-122.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2009-05-222.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2009-03-28287REGISTERED OFFICE CHANGED ON 28/03/2009 FROM THE COPPER ROOM DEVA CENTRE TRINITY WAY MANCHESTER M3 7BG
2009-03-27CERTNMCOMPANY NAME CHANGED KING UK LIMITED CERTIFICATE ISSUED ON 30/03/09
2009-03-262.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2008-04-07363aRETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS
2007-11-20AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-07-28288aNEW DIRECTOR APPOINTED
2007-07-28288aNEW SECRETARY APPOINTED
2007-06-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-23363sRETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS
2007-04-02ELRESS369(4) SHT NOTICE MEET 27/02/07
2007-04-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-27RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-03-27155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-02-13225ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06
2007-02-12AAFULL ACCOUNTS MADE UP TO 02/04/06
2007-01-18288aNEW DIRECTOR APPOINTED
2007-01-18288aNEW DIRECTOR APPOINTED
2007-01-18288aNEW DIRECTOR APPOINTED
2007-01-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-01-18288bSECRETARY RESIGNED
2007-01-18288bDIRECTOR RESIGNED
2007-01-18288bDIRECTOR RESIGNED
2007-01-18287REGISTERED OFFICE CHANGED ON 18/01/07 FROM: EAST WING 14TH FLOOR 389 CHISWICK HIGH ROAD CHISWICK LONDON W4 4AJ
2007-01-16395PARTICULARS OF MORTGAGE/CHARGE
2007-01-04288bDIRECTOR RESIGNED
2006-12-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-15287REGISTERED OFFICE CHANGED ON 15/08/06 FROM: 41-42 KEW BRIDGE ROAD BRENTFORD MIDDLESEX TW8 0DY
2006-07-13AAMDAMENDED FULL ACCOUNTS MADE UP TO 03/04/05
2006-05-23288bSECRETARY RESIGNED
2006-05-23288aNEW SECRETARY APPOINTED
2006-03-16363sRETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS
2006-02-14288aNEW DIRECTOR APPOINTED
2006-01-30AAFULL ACCOUNTS MADE UP TO 03/04/05
2005-12-21155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-12-20395PARTICULARS OF MORTGAGE/CHARGE
2005-12-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-13288aNEW DIRECTOR APPOINTED
2005-12-13288bDIRECTOR RESIGNED
2005-12-13288bDIRECTOR RESIGNED
2005-12-13288bDIRECTOR RESIGNED
2005-09-19288bSECRETARY RESIGNED
2005-09-19288aNEW SECRETARY APPOINTED
2005-09-09288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
5190 - Other wholesale



Licences & Regulatory approval
We could not find any licences issued to KUK REALISATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2013-04-15
Fines / Sanctions
No fines or sanctions have been issued against KUK REALISATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2007-01-16 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND TRADING AS ENTERPRISE FINANCE EUROPE
DEED OF ACCESSION 2005-12-12 Satisfied BNP PARIBAS AS SECURITY AGENT
MORTGAGE 2004-08-02 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS SECURITY AGENT
DEED OF ACCESSION TO A DEBENTURE DATED 2 JULY 2004 2004-08-02 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 2004-08-02 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 2004-08-02 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
OMNIBUS LETTER OF SET-OFF 1987-03-31 Satisfied LLOYDS BANK PLC
INTER COMPANY LETTER OF SET OFF 1983-08-01 Satisfied LLOYDS BANK PLC
Intangible Assets
Patents
We have not found any records of KUK REALISATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KUK REALISATIONS LIMITED
Trademarks
We have not found any records of KUK REALISATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KUK REALISATIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (5190 - Other wholesale) as KUK REALISATIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where KUK REALISATIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyKUK REALISATIONS LIMITEDEvent Date2013-04-10
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 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KUK REALISATIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KUK REALISATIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode LS1