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

IKAS LIMITED

LONDON, EC1A 4AB,
Company Registration Number
03941333
Private Limited Company
Dissolved

Dissolved 2017-11-15

Company Overview

About Ikas Ltd
IKAS LIMITED was founded on 2000-03-07 and had its registered office in London. The company was dissolved on the 2017-11-15 and is no longer trading or active.

Key Data
Company Name
IKAS LIMITED
 
Legal Registered Office
LONDON
EC1A 4AB
Other companies in EC1A
 
Filing Information
Company Number 03941333
Date formed 2000-03-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-03-31
Date Dissolved 2017-11-15
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB404153049  
Last Datalog update: 2018-01-24 18:13:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IKAS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   RUSSELL SQUARE HOUSE (GIBRALTAR) LIMITED   RUSSELL SQUARE HOUSE NO.1 LIMITED   MOORE STEPHENS IT ADVISORY SERVICES (CIS) LIMITED   MOORE STEPHENS KUBAN LIMITED   MOORE STEPHENS RUSSIA LIMITED   MOORE STEPHENS SAKHALIN LIMITED   MOORE STEPHENS ST PETERSBURG LIMITED
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 IKAS LIMITED
The following companies were found which have the same name as IKAS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
IKAS ASSOCIATES, INC 1914 AVENUE I Kings BROOKLYN NY 112303114 Active Company formed on the 2020-05-26
IKAS DISTRIBUTION Singapore Dissolved Company formed on the 2008-09-12
IKAS FIBRE CEILING GENERAL CONTRACTOR Singapore Dissolved Company formed on the 2008-09-09
IKAS GAINESVILLE, INC. 18108 NE 10TH STREET GAINESVILLE FL 32609 Inactive Company formed on the 2009-10-15
IKAS GLOBAL LIMITED 6TH FLOOR, LANDMARK HOUSE 69 LEADENHALL STREET LONDON EC3A 2BG Active Company formed on the 2019-02-25
IKAS GLOBAL LIMITED Singapore Active Company formed on the 2020-11-19
Ikas Group Inc Maryland Unknown
IKAS HOLDINGS PARENT, INC. 18108 NE 10TH STREET GAINESVILLE FL 32609 Inactive Company formed on the 2009-10-15
IKAS HOLDINGS, INC. 18108 NE 10TH STREET GAINESVILLE FL 32609 Inactive Company formed on the 2009-01-13
IKAS INCORPORATED California Unknown
IKAS Industries HK Pte. Limited Unknown Company formed on the 2023-02-22
IKAS INTERNATIONAL (CONTINGENCY) LTD 37 WARREN STREET LONDON LONDON W1T 6AD Dissolved Company formed on the 2010-02-04
IKAS INTERNATIONAL LIMITED 6TH FLOOR, LANDMARK HOUSE 69 LEADENHALL STREET LONDON EC3A 2BG Active Company formed on the 2004-06-21
IKAS INTERNATIONAL (ASIA) PTE. LTD. SHENTON WAY Singapore 068809 Active Company formed on the 2009-08-01
Ikas International Ny, Inc. Delaware Unknown
Ikas International Inc. Delaware Unknown
IKAS INTERNATIONAL (ASIA) LIMITED Singapore Active Company formed on the 2012-07-21
IKAS INTERNATIONAL LIMITED Singapore Active Company formed on the 2012-10-02
IKAS INVEST AS Grøndahls vei 5B HOSLE 1362 Active Company formed on the 2017-09-11
IKAS KITCHENS LIMITED 80-82 LONDON ROAD COLCHESTER ESSEX CO3 9DW Active Company formed on the 2009-09-24

Company Officers of IKAS LIMITED

Current Directors
Officer Role Date Appointed
CAROL HAZEL MCGUINNESS
Company Secretary 2000-03-07
CAROL HAZEL MCGUINNESS
Director 2002-02-25
KERRY SHAUN MCGUINNESS
Director 2000-03-07
Previous Officers
Officer Role Date Appointed Date Resigned
LEE JON MCGUINNESS
Director 2006-04-01 2011-01-12
DAVID JOHN HUGHES
Director 2007-04-01 2008-11-03
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2000-03-07 2000-03-07
LONDON LAW SERVICES LIMITED
Nominated Director 2000-03-07 2000-03-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KERRY SHAUN MCGUINNESS GERMAN RIGID KITCHENS LIMITED Director 2013-01-24 CURRENT 2013-01-24 Dissolved 2018-05-15

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
2017-11-15GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-08-15LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2017-05-054.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/03/2017
2016-06-094.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/03/2016
2015-06-054.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/03/2015
2014-06-024.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/03/2014
2013-12-20LIQ MISC OCCOURT ORDER INSOLVENCY:COURT ORDER REPLACEMENT OF LIQUIDATOR
2013-12-204.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2013-06-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/03/2013
2012-05-304.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/03/2012
2011-07-08F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2011-07-08F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2011-04-12600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2011-04-12LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2011-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/2011 FROM KINGSVIEW HOUSE HODGSON WAY WICKFORD BUSINESS PARK WICKFORD SS11 8YF
2011-04-064.20STATEMENT OF AFFAIRS/4.19
2011-01-12TM01APPOINTMENT TERMINATED, DIRECTOR LEE MCGUINNESS
2010-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / LEE JON MCGUINNESS / 19/10/2010
2010-10-13AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-17LATEST SOC17/03/10 STATEMENT OF CAPITAL;GBP 100
2010-03-17AR0107/03/10 FULL LIST
2010-03-17AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-03-17AD02SAIL ADDRESS CREATED
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / LEE JON MCGUINNESS / 07/03/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROL HAZEL MCGUINNESS / 07/03/2010
2009-08-06AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-01363aRETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS
2009-03-31288cDIRECTOR'S CHANGE OF PARTICULARS / KERRY MCGUINNESS / 21/07/2008
2009-03-31288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CAROL MCGUINNESS / 21/07/2008
2008-12-15288bAPPOINTMENT TERMINATED DIRECTOR DAVID HUGHES
2008-11-06AA31/03/08 TOTAL EXEMPTION FULL
2008-04-03363aRETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS
2008-04-03288cDIRECTOR'S CHANGE OF PARTICULARS / LEE MC GUINESS / 08/03/2007
2007-08-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-04-17288aNEW DIRECTOR APPOINTED
2007-04-03363sRETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS
2006-08-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-06-13363sRETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS; AMEND
2006-05-24RES12VARYING SHARE RIGHTS AND NAMES
2006-05-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-05-02288aNEW DIRECTOR APPOINTED
2006-03-13363aRETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS
2005-08-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-03-30363sRETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS
2004-09-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-03-19363sRETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS
2004-03-01AUDAUDITOR'S RESIGNATION
2003-09-08AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-03-13363sRETURN MADE UP TO 07/03/03; FULL LIST OF MEMBERS
2002-09-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-05-20395PARTICULARS OF MORTGAGE/CHARGE
2002-03-1488(2)RAD 26/02/02--------- £ SI 98@1
2002-03-12363(288)DIRECTOR'S PARTICULARS CHANGED
2002-03-12363sRETURN MADE UP TO 07/03/02; FULL LIST OF MEMBERS
2002-03-06288aNEW DIRECTOR APPOINTED
2001-11-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-04-05363(287)REGISTERED OFFICE CHANGED ON 05/04/01
2001-04-05363sRETURN MADE UP TO 07/03/01; FULL LIST OF MEMBERS
2000-05-2488(2)RAD 12/04/00--------- £ SI 1@1=1 £ IC 1/2
2000-03-16288bDIRECTOR RESIGNED
2000-03-16288bSECRETARY RESIGNED
2000-03-16287REGISTERED OFFICE CHANGED ON 16/03/00 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
2000-03-16288aNEW SECRETARY APPOINTED
2000-03-16288aNEW DIRECTOR APPOINTED
2000-03-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
3613 - Manufacture of other kitchen furniture
5245 - Retail electric h'hold, etc. goods


Licences & Regulatory approval
We could not find any licences issued to IKAS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2011-04-07
Fines / Sanctions
No fines or sanctions have been issued against IKAS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-05-20 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of IKAS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of IKAS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IKAS 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 (3613 - Manufacture of other kitchen furniture) as IKAS LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for IKAS LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Colchester Borough Council WAREHOUSE AND PREMISES 11 MASON ROAD COLCHESTER CO1 1BX GBP £9,4902011-03-16

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyIKAS LIMITEDEvent Date2011-04-04
Notice is hereby given that the creditors of the Company, which has been voluntarily wound up, are required by 3 May 2011 to send in their full forenames and surnames, address and descriptions, full particulars of their debts or claims, and the names and addresses of their solicitors (if any) to the undersigned, Jeremy Willmont of Moore Stephens LLP, 150 Aldersgate Street, London, EC1A 4AB the Joint Liquidator of the Company, and, if so required by notice in writing from the said Joint Lquidator either personally or by their solicitors, to come in and prove their debts or claims 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 such debts are proved. Further details contact: Jeremy Willmont, Email: jeremy.willmont@moorestephens.com, Tel: 0207 334 9191. Jeremy Willmont , Joint Liquidator (IP No 9044) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IKAS 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 IKAS 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.