Liquidation
Company Information for KYNOCK LIMITED
11 ROMAN WAY BUSINESS CENTRE, BERRY HILL, DROITWICH, WORCESTER, WR9 9AJ,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
KYNOCK LIMITED | ||
Legal Registered Office | ||
11 ROMAN WAY BUSINESS CENTRE BERRY HILL DROITWICH WORCESTER WR9 9AJ Other companies in GL5 | ||
Previous Names | ||
|
Company Number | 02933575 | |
---|---|---|
Company ID Number | 02933575 | |
Date formed | 1994-05-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2012 | |
Account next due | 30/09/2014 | |
Latest return | 27/05/2014 | |
Return next due | 24/06/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-05 13:14:45 |
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 | ||
---|---|---|---|---|
KYNOCK LIMITED | THIRD FLOOR 81 PICCADILLY LONDON W1J 8HY | Active - Proposal to Strike off | Company formed on the 2020-10-01 |
Officer | Role | Date Appointed |
---|---|---|
CHRISTINA MARIAN CARROLL |
||
JOSEPH HUDSON CARROLL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GILLIAN YOUNG |
Company Secretary | ||
CAROLYN ELIZABETH DAVENPORT CARROLL |
Company Secretary | ||
CAROLYN ELIZABETH DAVENPORT CARROLL |
Director | ||
CHRISTOPHER ROBINSON |
Company Secretary | ||
ALBERT JOSEPH WHITE |
Director | ||
BRITANNIA COMPANY FORMATIONS LIMITED |
Nominated Secretary | ||
DEANSGATE COMPANY FORMATIONS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GREAT EASTCOMBE ESTATES LIMITED | Company Secretary | 2003-06-26 | CURRENT | 2003-06-26 | Active | |
GREAT EASTCOMBE ESTATES LIMITED | Director | 2003-06-26 | CURRENT | 2003-06-26 | Active | |
IMPAG (GREAT BRITAIN) LIMITED | Director | 1991-05-07 | CURRENT | 1932-12-19 | Dissolved 2015-04-22 |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 04/12/2017:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/02/2017 FROM MB INSOLVENCY HILLCARINIE HOUSE ST ANDREWS ROAD DROITWICH WORCESTERSHIRE WR9 8DJ | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/12/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/12/2014 FROM THE OLD LABORATORY WIMBERLEY PARK BRIMSCOMBE STROUD GLOUCESTERSHIRE GL5 2TH | |
GAZ1 | FIRST GAZETTE | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LATEST SOC | 22/08/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 27/05/14 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 27/05/13 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 27/05/12 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS CHRISTINA MARIAN CARROLL / 23/05/2011 | |
AA01 | CURREXT FROM 31/08/2011 TO 31/12/2011 | |
AR01 | 27/05/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 23/05/2011 FROM DRAYCOTT BUSINESS PARK CAM DURSLEY GLOUCESTERSHIRE GL11 5DQ | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 21/12/2010 | |
CERTNM | COMPANY NAME CHANGED IMPAG (UK) LIMITED CERTIFICATE ISSUED ON 06/01/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 27/05/10 FULL LIST | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH HUDSON CARROLL / 13/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / CHRISTINA MARIAN CARROLL / 08/10/2009 | |
363a | RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
363a | RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
363s | RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
363s | RETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/05/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01 | |
363s | RETURN MADE UP TO 27/05/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 27/05/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99 | |
363s | RETURN MADE UP TO 27/05/00; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 27/05/99; NO CHANGE OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98 | |
363s | RETURN MADE UP TO 27/05/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/05/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96 | |
363s | RETURN MADE UP TO 27/05/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95 | |
288 | NEW SECRETARY APPOINTED | |
288 | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 27/05/95; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08 | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
122 | CONVE 01/09/94 | |
287 | REGISTERED OFFICE CHANGED ON 16/09/94 FROM: 29 BOOTH STREET MANCHESTER M2 4AF | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
SRES01 | ADOPT MEM AND ARTS 01/09/94 | |
SRES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/09/94 | |
CERTNM | COMPANY NAME CHANGED EXPRESSCHOICE LIMITED CERTIFICATE ISSUED ON 15/09/94 | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
Resolutions for Winding-up | 2014-12-19 |
Notices to Creditors | 2014-12-19 |
Appointment of Liquidators | 2014-12-19 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
SINGLE DEBENTURE | Satisfied | LLOYDS BANK PLC |
|
|
|
|
|
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 KYNOCK LIMITED
The top companies supplying to UK government with the same SIC code (46900 - Non-specialised wholesale trade) as KYNOCK LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 39211390 | Plates, sheets, film, foil and strip, of rigid cellular polyurethane, unworked or not further worked than surface-worked or merely cut into squares or rectangles (excl. such self-adhesive products, and floor, wall and ceiling coverings of heading 3918 and sterile surgical or dental adhesion barriers of subheading 3006.10.30) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | KYNOCK LIMITED | Event Date | 2014-12-05 |
Notice is hereby given, pursuant to Section 85 of the Insolvency Act 1986 that the following resolutions were passed by the members of the above-named Company on 5 December 2014 : Special Resolution 1. That the Company be wound up voluntarily. Ordinary Resolution 2. That Mark Elijah Thomas Bowen be appointed as Liquidator for the purposes of such winding up. Mark Elijah Thomas Bowen (IP number 8711) of MB Insolvency , Hillcairnie House, St Andrews Road, Droitwich, Worcestershire WR9 8DJ was appointed Liquidator of the Company on 5 December 2014. Further information about this case is available from Sophie Murcott at the offices of MB Insolvency on 01905 776 771 or at sophiemurcott@mb-i.co.uk. Joseph Carroll , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | KYNOCK LIMITED | Event Date | 2014-12-05 |
Mark Elijah Thomas Bowen of MB Insolvency , Hillcairnie House, St Andrews Road, Droitwich, Worcestershire WR9 8DJ : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | KYNOCK LIMITED | Event Date | |
Notice is hereby given pursuant to Rule 4.182A of the Insolvency Rules 1986 that a first and final dividend will be paid to the unsecured creditors of the Company within a period of two months of the last date for proving being 30 January 2015. Creditors must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Liquidator at Hillcairnie House, St Andrews Road, Droitwich, Worcestershire WR9 8DJ by 30 January 2015. If so required by notice from the Liquidator, either personally or by their Solicitors, Creditors must come in and prove their debts at such time and place as shall be specified in such notice. If they default in providing such proof, they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Mark Elijah Thomas Bowen (IP number 8711) of MB Insolvency, Hillcairnie House, St Andrews Road, Droitwich, Worcestershire WR9 8DJ was appointed Liquidator of the Company on 5 December 2014. Mark Elijah Thomas Bowen , Liquidator : | |||
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. |