Company Information for K. CHARLES & CO. LIMITED
UNIT 2 RAILWAY COURT, TEN POUND WALK, DONCASTER, DN4 5FB,
|
Company Registration Number
01633347
Private Limited Company
Liquidation |
Company Name | |
---|---|
K. CHARLES & CO. LIMITED | |
Legal Registered Office | |
UNIT 2 RAILWAY COURT TEN POUND WALK DONCASTER DN4 5FB Other companies in B24 | |
Company Number | 01633347 | |
---|---|---|
Company ID Number | 01633347 | |
Date formed | 1982-05-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2017 | |
Account next due | 31/07/2019 | |
Latest return | 01/11/2015 | |
Return next due | 29/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-06-05 01:49:35 |
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. |
Officer | Role | Date Appointed |
---|---|---|
ANDROULLA HARALAMBOUS |
||
ANDROULLA HARALAMBOUS |
||
KALLIS HARALAMBOUS |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NEAT GAS BURNERS LIMITED | Director | 2002-12-12 | CURRENT | 2002-12-12 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-05-01 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-05-01 | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
AD01 | REGISTERED OFFICE CHANGED ON 29/05/19 FROM 359-375 Tyburn Road Erdington Birmingham B24 8HJ | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/18, WITH NO UPDATES | |
AA | 31/10/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/17, WITH NO UPDATES | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/11/16 STATEMENT OF CAPITAL;GBP 20000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/12/15 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 01/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/11/14 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 01/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/11/13 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 01/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 01/11/12 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/11/11 ANNUAL RETURN FULL LIST | |
AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/11/10 ANNUAL RETURN FULL LIST | |
AA | 31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KALLIS HARALAMBOUS / 05/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANDROULLA HARALAMBOUS / 05/11/2009 | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 01/11/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363s | RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363s | RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03 | |
287 | REGISTERED OFFICE CHANGED ON 24/08/04 FROM: HALLIDAYS PORTLAND BUILDINGS 127-129 PORTLAND STREET MANCHESTER M1 4PZ | |
363s | RETURN MADE UP TO 10/11/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02 | |
363s | RETURN MADE UP TO 10/11/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 10/11/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 | |
363s | RETURN MADE UP TO 10/11/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 | |
363s | RETURN MADE UP TO 10/11/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 | |
363s | RETURN MADE UP TO 10/11/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97 | |
363s | RETURN MADE UP TO 10/11/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/96 | |
363a | RETURN MADE UP TO 10/11/96; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 28/04/97 FROM: 381/385 TYBURN ROAD ERDINGTON BIRMINGHAM B24 8HJ | |
AA | FULL ACCOUNTS MADE UP TO 31/10/95 | |
363s | RETURN MADE UP TO 10/11/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94 | |
363s | RETURN MADE UP TO 10/11/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93 | |
363s | RETURN MADE UP TO 10/11/93; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92 | |
363a | RETURN MADE UP TO 10/11/92; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/91 | |
AAMD | AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89 | |
363b | RETURN MADE UP TO 10/11/91; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90 | |
123 | £ NC 100/50000 29/06/91 | |
ORES04 | NC INC ALREADY ADJUSTED 29/06/91 | |
ORES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/06/91 | |
88(2)R | AD 15/07/91--------- £ SI 19900@1=19900 £ IC 100/20000 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89 | |
363 | RETURN MADE UP TO 10/11/90; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88 | |
363 | RETURN MADE UP TO 10/06/89; FULL LIST OF MEMBERS |
Notice of | 2021-06-03 |
Appointmen | 2019-05-10 |
Resolution | 2019-05-10 |
Proposal to Strike Off | 2013-02-26 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.84 | 9 |
MortgagesNumMortOutstanding | 0.99 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.85 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46390 - Non-specialised wholesale of food, beverages and tobacco
Creditors Due Within One Year | 2012-10-31 | £ 200,591 |
---|---|---|
Creditors Due Within One Year | 2011-10-31 | £ 224,806 |
Provisions For Liabilities Charges | 2012-10-31 | £ 4,232 |
Provisions For Liabilities Charges | 2011-10-31 | £ 4,200 |
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on K. CHARLES & CO. LIMITED
Called Up Share Capital | 2012-10-31 | £ 20,000 |
---|---|---|
Called Up Share Capital | 2011-10-31 | £ 20,000 |
Cash Bank In Hand | 2012-10-31 | £ 175,706 |
Cash Bank In Hand | 2011-10-31 | £ 225,212 |
Current Assets | 2012-10-31 | £ 407,428 |
Current Assets | 2011-10-31 | £ 431,137 |
Debtors | 2012-10-31 | £ 101,235 |
Debtors | 2011-10-31 | £ 93,443 |
Shareholder Funds | 2012-10-31 | £ 227,934 |
Shareholder Funds | 2011-10-31 | £ 228,270 |
Stocks Inventory | 2012-10-31 | £ 130,487 |
Stocks Inventory | 2011-10-31 | £ 112,482 |
Tangible Fixed Assets | 2012-10-31 | £ 25,329 |
Tangible Fixed Assets | 2011-10-31 | £ 26,139 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46390 - Non-specialised wholesale of food, beverages and tobacco) as K. CHARLES & CO. LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | K. CHARLES & CO. LIMITED | Event Date | 2021-06-03 |
Initiating party | Event Type | Appointmen | |
Defending party | K. CHARLES & CO. LIMITED | Event Date | 2019-05-10 |
Name of Company: K. CHARLES & CO. LIMITED Company Number: 01633347 Nature of Business: Catering Supplies Registered office: 359-375 Tyburn Road, Erdington, Birmingham, B24 8HJ to be changed Unit 2, Ra… | |||
Initiating party | Event Type | Resolution | |
Defending party | K. CHARLES & CO. LIMITED | Event Date | 2019-05-10 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | K. CHARLES & CO. LIMITED | Event Date | 2013-02-26 |
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. |