Liquidation
Company Information for KSM (UK) LIMITED
THE OFFICES OF SILKE & CO LTD, 1ST FLOOR, CONSORT HOUSE, WATERDALE, DONCASTER, DN1 3HR,
|
Company Registration Number
04230832
Private Limited Company
Liquidation |
Company Name | |
---|---|
KSM (UK) LIMITED | |
Legal Registered Office | |
THE OFFICES OF SILKE & CO LTD 1ST FLOOR CONSORT HOUSE WATERDALE DONCASTER DN1 3HR Other companies in BD22 | |
Company Number | 04230832 | |
---|---|---|
Company ID Number | 04230832 | |
Date formed | 2001-06-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2014 | |
Account next due | 31/03/2016 | |
Latest return | 08/06/2014 | |
Return next due | 06/07/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-04 21:59:21 |
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 | ||
---|---|---|---|---|
KSM (UK) CONSULTING LIMITED | 60 60 SOVEREIGN HEIGHTS SLOUGH SL3 8PY | Active - Proposal to Strike off | Company formed on the 2013-08-19 |
Officer | Role | Date Appointed |
---|---|---|
SUSAN DUKE |
||
KEVIN DUKE |
||
MICHAEL JAMES DUKE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL JAMES DUKE |
Director | ||
P&A SECRETARIES LIMITED |
Company Secretary | ||
P&A DIRECTORS LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-06-08 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-06-08 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-06-08 | |
4.68 | Liquidators' statement of receipts and payments to 2016-06-08 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/06/2015 FROM 2 CHURCH STREET HAWORTH KEIGHLEY WEST YORKSHIRE BD22 8DR | |
AD01 | REGISTERED OFFICE CHANGED ON 29/06/2015 FROM 2 CHURCH STREET HAWORTH KEIGHLEY WEST YORKSHIRE BD22 8DR | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AP01 | DIRECTOR APPOINTED MR MICHAEL JAMES DUKE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES DUKE | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/06/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 08/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/06/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/06/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/06/11 ANNUAL RETURN FULL LIST | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/06/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES DUKE / 07/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN DUKE / 07/06/2010 | |
AA | 30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 08/06/09; full list of members | |
AA | 30/06/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 08/06/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363s | RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 10/09/02--------- £ SI 1@1=1 £ IC 2/3 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 | |
ELRES | S252 DISP LAYING ACC 13/08/02 | |
ELRES | S366A DISP HOLDING AGM 13/08/02 | |
363s | RETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 28/06/01 FROM: NORTH BARN BROUGHTON HALL SKIPTON NORTH YORKSHIRE BD23 3AE | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2015-06-16 |
Resolutions for Winding-up | 2015-06-16 |
Meetings of Creditors | 2015-06-01 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | PUNCH PUB COMPANY (CMG) LIMITED |
Creditors Due After One Year | 2013-06-30 | £ 83,334 |
---|---|---|
Creditors Due After One Year | 2012-06-30 | £ 81,652 |
Creditors Due After One Year | 2012-06-30 | £ 81,652 |
Creditors Due After One Year | 2011-06-30 | £ 54,114 |
Creditors Due Within One Year | 2013-06-30 | £ 14,488 |
Creditors Due Within One Year | 2012-06-30 | £ 10,903 |
Creditors Due Within One Year | 2012-06-30 | £ 10,903 |
Creditors Due Within One Year | 2011-06-30 | £ 27,197 |
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 KSM (UK) LIMITED
Called Up Share Capital | 2013-06-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-06-30 | £ 0 |
Cash Bank In Hand | 2012-06-30 | £ 16,516 |
Cash Bank In Hand | 2012-06-30 | £ 16,516 |
Cash Bank In Hand | 2011-06-30 | £ 1,260 |
Current Assets | 2013-06-30 | £ 19,290 |
Current Assets | 2012-06-30 | £ 36,590 |
Current Assets | 2012-06-30 | £ 36,590 |
Current Assets | 2011-06-30 | £ 35,534 |
Debtors | 2013-06-30 | £ 13,290 |
Debtors | 2012-06-30 | £ 14,074 |
Debtors | 2012-06-30 | £ 14,074 |
Debtors | 2011-06-30 | £ 18,529 |
Shareholder Funds | 2011-06-30 | £ 1,350 |
Stocks Inventory | 2013-06-30 | £ 6,000 |
Stocks Inventory | 2012-06-30 | £ 6,000 |
Stocks Inventory | 2012-06-30 | £ 6,000 |
Stocks Inventory | 2011-06-30 | £ 15,745 |
Tangible Fixed Assets | 2013-06-30 | £ 18,665 |
Tangible Fixed Assets | 2012-06-30 | £ 22,179 |
Tangible Fixed Assets | 2012-06-30 | £ 22,179 |
Tangible Fixed Assets | 2011-06-30 | £ 47,127 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (56302 - Public houses and bars) as KSM (UK) LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | KSM (UK) LIMITED | Event Date | 2015-06-09 |
Ian Michael Rose and Catherine Lee-Baggaley , both of Silke & Co Ltd , 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR . : For further details: Telephone: 01302 342875. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | KSM (UK) LIMITED | Event Date | 2015-06-09 |
At a General Meeting of the members of the above named Company, duly convened and held at The Offices of Silke & Co Limited, 1st Floor, Consort House, Waterdale, Doncaster DN1 3HR on 09 June 2015 at 11.00 am the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively:- That the Company be wound up voluntarily and that Ian Michael Rose and Catherine Lee-Baggaley , both of Silke & Co Ltd , 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR , (IP Nos. 9144 and 9534), are appointed Joint Liquidators of the Company for the purpose of the voluntary winding up, and that the Joint Liquidators are to act jointly and severally. For further details: Telephone: 01302 342875. Michael James Duke , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | KSM (UK) LIMITED | Event Date | 2015-05-22 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at Silke & Co Ltd, 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR on 09 June 2015 at 11.30 am for the purposes mentioned in Section 99 to 101 of the said Act. Creditors wishing to vote at the Meeting must lodge their proxy, together with a statement of their claim at the offices of Silke & Co Ltd , 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR , not later than 12.00 noon on 8 June 2015. A list of the names and addresses of the Companys creditors may be inspected, free of charge, at the offices of Silke & Co Ltd, at the above address between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. For further details contact: Silke & Co, Tel: 01302 342875 | |||
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. |