Liquidation
Company Information for KITCHEN ITALIA LIMITED
VERULAM ADVISORY RIVERS LODGE, WEST COMMON, HARPENDEN, HERTS, AL5 2JD,
|
Company Registration Number
03261472
Private Limited Company
Liquidation |
Company Name | |
---|---|
KITCHEN ITALIA LIMITED | |
Legal Registered Office | |
VERULAM ADVISORY RIVERS LODGE WEST COMMON HARPENDEN HERTS AL5 2JD Other companies in AL10 | |
Company Number | 03261472 | |
---|---|---|
Company ID Number | 03261472 | |
Date formed | 1996-10-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2015 | |
Account next due | 31/12/2016 | |
Latest return | 25/09/2015 | |
Return next due | 23/10/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-05 13:49:27 |
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 | ||
---|---|---|---|---|
KITCHEN ITALIA RESTAURANTS LIMITED | OFFICE D BERESFORD HOUSE TOWN QUAY SOUTHAMPTON SO14 2AQ | Liquidation | Company formed on the 2008-03-03 | |
KITCHEN ITALIA ATELIER LIMITED | British Columbia | Active | Company formed on the 2018-08-13 |
Officer | Role | Date Appointed |
---|---|---|
IVAN JURIC |
||
IVAN JURIC |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CARMELA JURIC |
Company Secretary | ||
CARMELA JURIC |
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 |
---|---|---|---|---|---|---|
ITALIA STONE LTD | Director | 2007-01-17 | CURRENT | 2007-01-17 | Active |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 28/03/2018 FROM C/O VERULAM ADVISORY FOUNTAIN COURT VICTORIA SQUARE 2 VICTORIA STREET ST. ALBANS HERTS AL1 3TF | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 16/01/2018:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/02/2017 FROM BRIDGE HOUSE 25 FIDDLEBRIDGE LANE HATFIELD HERTFORDSHIRE AL10 0SP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 29/09/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES | |
AP03 | SECRETARY APPOINTED MR IVAN JURIC | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CARMELA JURIC | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CARMELA JURIC | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IVAN JURIC / 01/01/2016 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/09/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 25/09/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/09/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 25/09/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 25/09/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 10/10/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 10/10/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS CARMELA JURIC | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 10/10/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 10/10/09 FULL LIST | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/03/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 12/02/03 FROM: LOVETTS CHARTERED ACCOUNTANTS BRIDGE HOUSE 25 FIDDLE BRIDGE HATFIELD HERTFORDSHIRE AL10 0SP | |
363(287) | REGISTERED OFFICE CHANGED ON 24/01/03 | |
363s | RETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00 | |
363s | RETURN MADE UP TO 10/10/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99 | |
363(287) | REGISTERED OFFICE CHANGED ON 25/10/99 | |
363s | RETURN MADE UP TO 10/10/99; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98 | |
363s | RETURN MADE UP TO 10/10/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97 | |
ELRES | S366A DISP HOLDING AGM 30/09/97 | |
ELRES | S252 DISP LAYING ACC 30/09/97 | |
ELRES | S386 DISP APP AUDS 30/09/97 | |
363s | RETURN MADE UP TO 10/10/97; FULL LIST OF MEMBERS | |
ELRES | S366A DISP HOLDING AGM 30/09/97 | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/97 TO 30/11/97 | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 16/10/96 FROM: 82-86 DEANSGATE MANCHESTER M3 2ER | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2017-01-25 |
Resolutions for Winding-up | 2017-01-25 |
Appointment of Liquidators | 2017-01-25 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2013-03-31 | £ 145,010 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 176,077 |
Creditors Due Within One Year | 2013-03-31 | £ 458,658 |
Creditors Due Within One Year | 2012-03-31 | £ 295,032 |
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 KITCHEN ITALIA LIMITED
Cash Bank In Hand | 2013-03-31 | £ 133,615 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 174,485 |
Current Assets | 2013-03-31 | £ 346,575 |
Current Assets | 2012-03-31 | £ 220,382 |
Debtors | 2013-03-31 | £ 212,960 |
Debtors | 2012-03-31 | £ 43,153 |
Secured Debts | 2013-03-31 | £ 254,714 |
Secured Debts | 2012-03-31 | £ 202,223 |
Shareholder Funds | 2013-03-31 | £ 212,605 |
Shareholder Funds | 2012-03-31 | £ 239,280 |
Stocks Inventory | 2012-03-31 | £ 2,744 |
Tangible Fixed Assets | 2013-03-31 | £ 469,698 |
Tangible Fixed Assets | 2012-03-31 | £ 490,007 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (31020 - Manufacture of kitchen furniture) as KITCHEN ITALIA LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | KITCHEN ITALIA LIMITED | Event Date | 2017-01-17 |
Notice is hereby given that creditors of the Company are required, on or before 27 February 2017 to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Liquidator at Verulam Advisory, Fountain Court, 2 Victoria Square, St Albans, AL1 3TF. If so required by notice in writing from the Liquidator, creditors must, either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 17 January 2017 Office Holder details: Peter Nicholas Wastell , (IP No. 9119) of Verulam Advisory , Fountain Court, 2 Victoria Square, St Albans, AL1 3TF . For further details contact: Peter Nicholas Wastell, Email: info@verulamadvisory.co.uk, Tel: 01727 701788. Ag EF102177 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | KITCHEN ITALIA LIMITED | Event Date | 2017-01-17 |
Notice is hereby given that the following resolutions were passed on 17 January 2017 , as a special resolution and an ordinary resolution respectively: That the company be wound up voluntarily and that Peter Nicholas Wastell , (IP No. 9119) of Verulam Advisory , Fountain Court, 2 Victoria Square, St Albans, AL1 3TF be appointed as Liquidator for the purposes of such voluntary winding up. For further details contact: Peter Nicholas Wastell, Email: info@verulamadvisory.co.uk, Tel: 01727 701788. Ag EF102177 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | KITCHEN ITALIA LIMITED | Event Date | 2017-01-17 |
Peter Nicholas Wastell , (IP No. 9119) of Verulam Advisory , Fountain Court, 2 Victoria Square, St Albans, Herts, AL1 3TF . : For further details contact: Peter Nicholas Wastell, Email: info@verulamadvisory.co.uk, Tel: 01727 701788. Ag EF102177 | |||
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. |