Company Information for D & K SPECIALIST EXHAUST CENTRE LIMITED
C/O CLARK BUSINESS RECOVERY LIMITED, 26 YORK PLACE, LEEDS, WEST YORKSHIRE, LS1 2EY,
|
Company Registration Number
04360938
Private Limited Company
Liquidation |
Company Name | |
---|---|
D & K SPECIALIST EXHAUST CENTRE LIMITED | |
Legal Registered Office | |
C/O CLARK BUSINESS RECOVERY LIMITED 26 YORK PLACE LEEDS WEST YORKSHIRE LS1 2EY Other companies in HX3 | |
Company Number | 04360938 | |
---|---|---|
Company ID Number | 04360938 | |
Date formed | 2002-01-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2017 | |
Account next due | 31/12/2018 | |
Latest return | 25/01/2016 | |
Return next due | 22/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-08-05 21:04:26 |
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 |
---|---|---|
CHRISTINE OLIVER |
||
CHRISTINE OLIVER |
||
DAVID FRANK OLIVER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JANET NICHOLSON |
Company Secretary | ||
DAVID NICHOLSON |
Director | ||
JANET NICHOLSON |
Director | ||
YORK PLACE COMPANY SECRETARIES LIMITED |
Company Secretary | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-04-22 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-04-22 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-04-22 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/05/18 FROM C/O Clark Business Recovery Limited 26 York Place Leeds West Yorkshire LS1 2EY | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 20/04/18 FROM C/O C/O Horley Green Chartered Accountants Horley Green House Horley Green Road Claremount Halifax West Yorkshire HX3 6AS | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/01/18, WITH NO UPDATES | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR DAVID FRANK OLIVER / 06/04/2016 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MRS CHRISTINE OLIVER / 06/04/2016 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 06/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/01/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID FRANK OLIVER / 21/02/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE OLIVER / 21/02/2014 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR CHRISTINE OLIVER on 2014-02-21 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/01/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 02/02/2012 FROM UNIT 19 HALIFAX INDUSTRIAL ESTATE MARSH WAY PELLON HALIFAX YORKSHIRE HX1 5RW | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 25/01/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 25/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID FRANK OLIVER / 25/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE OLIVER / 25/01/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03 | |
88(2)R | AD 25/01/02--------- £ SI 99@1=99 £ IC 1/100 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 06/02/02 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2018-04-25 |
Resolution | 2018-04-25 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.70 | 9 |
MortgagesNumMortOutstanding | 0.46 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.24 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 45320 - Retail trade of motor vehicle parts and accessories
Creditors Due Within One Year | 2013-03-31 | £ 138,126 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 116,908 |
Provisions For Liabilities Charges | 2012-03-31 | £ 1,876 |
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 D & K SPECIALIST EXHAUST CENTRE LIMITED
Cash Bank In Hand | 2013-03-31 | £ 12,228 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 32,415 |
Current Assets | 2013-03-31 | £ 211,019 |
Current Assets | 2012-03-31 | £ 207,676 |
Debtors | 2013-03-31 | £ 93,234 |
Debtors | 2012-03-31 | £ 75,222 |
Fixed Assets | 2013-03-31 | £ 18,358 |
Fixed Assets | 2012-03-31 | £ 16,980 |
Shareholder Funds | 2013-03-31 | £ 91,251 |
Shareholder Funds | 2012-03-31 | £ 105,872 |
Stocks Inventory | 2013-03-31 | £ 105,557 |
Stocks Inventory | 2012-03-31 | £ 100,039 |
Tangible Fixed Assets | 2013-03-31 | £ 18,358 |
Tangible Fixed Assets | 2012-03-31 | £ 16,980 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (45320 - Retail trade of motor vehicle parts and accessories) as D & K SPECIALIST EXHAUST CENTRE LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | D & K SPECIALIST EXHAUST CENTRE LIMITED | Event Date | 2018-04-25 |
Company Number: 04360938 Name of Company: D & K SPECIALIST EXHAUST CENTRE LIMITED Nature of Business: Retail trade of motor vehicle parts and accessories Type of Liquidation: Creditors' Voluntary Liqu… | |||
Initiating party | Event Type | Resolution | |
Defending party | D & K SPECIALIST EXHAUST CENTRE LIMITED | Event Date | 2018-04-25 |
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. |