Liquidation
Company Information for C K FABRICATIONS AND ENGINEERING LIMITED
Griffins Tavistock House South, Tavistock Square, London, WC1H 9LG,
|
Company Registration Number
04805388
Private Limited Company
Liquidation |
Company Name | |
---|---|
C K FABRICATIONS AND ENGINEERING LIMITED | |
Legal Registered Office | |
Griffins Tavistock House South Tavistock Square London WC1H 9LG Other companies in WC1R | |
Company Number | 04805388 | |
---|---|---|
Company ID Number | 04805388 | |
Date formed | 2003-06-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2009-05-31 | |
Account next due | 28/02/2011 | |
Latest return | 19/06/2009 | |
Return next due | 17/07/2010 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2021-12-16 13:01:14 |
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 |
---|---|---|
GENESYS 2000 LIMITED |
||
PHILLIP JOHN AUBREY |
||
COMPANY CORPORATE TRANSFER LIMITED |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KATHRYN GEDDES |
Company Secretary | ||
CHRISTOPHER DAVID REECE GEDDES |
Director | ||
HCS SECRETARIAL LIMITED |
Nominated Secretary | ||
HANOVER DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HUB CITY LIMITED | Director | 2012-10-05 | CURRENT | 2010-04-08 | Dissolved 2014-09-25 | |
FOUR WINDS PRESS LIMITED | Director | 2012-10-01 | CURRENT | 1998-03-12 | Liquidation | |
SME SOLUTIONS LIMITED | Director | 2012-04-19 | CURRENT | 2000-07-07 | Dissolved 2016-02-09 | |
H C TRADE LTD | Director | 2012-02-17 | CURRENT | 2003-08-12 | Dissolved 2017-03-13 | |
SWINDON CAR REPAIR LIMITED | Director | 2012-01-05 | CURRENT | 2009-08-04 | Dissolved 2014-07-29 | |
HEATHROW BAGGAGE SERVICES LIMITED | Director | 2011-11-02 | CURRENT | 2009-03-20 | Dissolved 2016-05-16 | |
IMJACK PLC | Director | 2011-06-28 | CURRENT | 2005-11-04 | Liquidation | |
06746062 LIMITED | Director | 2011-05-17 | CURRENT | 2008-11-11 | Liquidation | |
03856669 LIMITED | Director | 2011-05-13 | CURRENT | 1999-10-11 | Liquidation | |
LALA'S KITCHEN LTD | Director | 2011-05-12 | CURRENT | 2008-03-26 | Dissolved 2016-11-12 | |
PANEL N PAINT LIMITED | Director | 2011-04-12 | CURRENT | 2002-11-18 | Dissolved 2016-11-15 | |
HANBURY (FP) LIMITED | Director | 2011-02-09 | CURRENT | 2000-04-11 | Liquidation | |
INTERCLIMATE LIMITED | Director | 2011-02-08 | CURRENT | 2007-08-07 | Dissolved 2017-04-05 | |
GLS GAMES DISTRIBUTION (UK) LIMITED | Director | 2010-12-21 | CURRENT | 2008-01-10 | Liquidation | |
A & M ACCESS LIMITED | Director | 2010-11-09 | CURRENT | 2005-02-08 | Liquidation | |
TASTEES FOODS LTD | Director | 2010-10-07 | CURRENT | 1998-11-30 | Liquidation | |
MILDON'S TRANSPORT LIMITED | Director | 2010-08-31 | CURRENT | 1981-11-27 | Liquidation | |
PME ELECTRICAL WHOLESALE LIMITED | Director | 2010-08-16 | CURRENT | 2002-04-04 | Liquidation | |
03636989 LIMITED | Director | 2010-08-09 | CURRENT | 1998-09-23 | Liquidation | |
BODY MANAGEMENT REPAIRS LIMITED | Director | 2010-07-28 | CURRENT | 2007-03-27 | Liquidation | |
RES IPSA LOQUITUR LIMITED | Director | 2010-07-14 | CURRENT | 1992-05-01 | Dissolved 2017-03-22 | |
LYDNEY CAR CENTRE LIMITED | Director | 2010-06-07 | CURRENT | 2006-12-15 | Liquidation | |
IN-CAR AUDIO LIMITED | Director | 2010-06-03 | CURRENT | 2005-03-08 | Liquidation | |
J.D. TAPPER LIMITED | Director | 2010-06-02 | CURRENT | 1999-05-14 | Liquidation | |
EXCEL WINDOW SYSTEMS (COLCHESTER) LTD. | Director | 2010-04-20 | CURRENT | 2004-01-13 | Dissolved 2016-11-15 | |
DATA CENTRE STANDARDS LTD. | Director | 2010-04-14 | CURRENT | 2004-03-31 | Liquidation | |
PRIME GUARDS SECURITY SERVICES (ESSEX) LTD | Director | 2010-03-15 | CURRENT | 2005-06-25 | Liquidation | |
MANACO CONTRACTS LIMITED | Director | 2010-02-23 | CURRENT | 1989-02-21 | Liquidation | |
BOAT LOADS LIMITED | Director | 2010-02-16 | CURRENT | 2002-09-26 | Liquidation | |
CYGNET HOTELS LTD | Director | 2010-02-12 | CURRENT | 2009-03-24 | Liquidation | |
04050566 LTD | Director | 2010-02-11 | CURRENT | 2000-08-10 | Liquidation | |
04050566 LTD | Director | 2010-02-11 | CURRENT | 2000-08-10 | Liquidation | |
SPRING AND CO. ACCOUNTANTS LTD. | Director | 2010-02-02 | CURRENT | 2004-04-13 | Liquidation | |
M & J MAINTENANCE LIMITED | Director | 2010-01-19 | CURRENT | 2002-09-23 | Liquidation | |
MACKAY BUILDING CONTRACTORS LIMITED | Director | 2009-11-20 | CURRENT | 2006-10-31 | Liquidation | |
05236855 LTD | Director | 2009-11-11 | CURRENT | 2004-09-21 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-03-06 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-06-24 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-03-06 | |
600 | Appointment of a voluntary liquidator | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 06/03/2018:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 06/03/2018:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/05/17 FROM 26-28 Bedford Row London WC1R 4HE | |
600 | Appointment of a voluntary liquidator | |
AC92 | Restoration by order of the court | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
4.72 | Voluntary liquidation creditors final meeting | |
4.68 | Liquidators' statement of receipts and payments to 2012-06-24 | |
4.68 | Liquidators' statement of receipts and payments to 2011-06-24 | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
LRESEX | Resolutions passed:
| |
600 | Appointment of a voluntary liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 15/06/10 FROM 1-7 Archer House Northbourne Road Eastbourne East Sussex BN22 8PW | |
AP01 | DIRECTOR APPOINTED MR PHILLIP JOHN AUBREY | |
AD01 | REGISTERED OFFICE CHANGED ON 10/05/10 FROM Bridge Farm Winsford Road Cholmondeston Cheshire CW7 4DR | |
AP04 | Appointment of corporate company secretary Genesys 2000 Limited | |
AP02 | Appointment of Company Corporate Transfer Limited as coporate director | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GEDDES | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY KATHRYN GEDDES | |
AA | 31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 19/06/09; full list of members | |
AA | 31/05/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 19/06/08; no change of members | |
288c | SECRETARY'S CHANGE OF PARTICULARS / KATHRYN GEDDES / 17/04/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GEDDES / 17/04/2008 | |
287 | REGISTERED OFFICE CHANGED ON 04/11/2008 FROM 28 HOLLYBUSH CRESCENT WILLASTON NANTWICH CHESHIRE CW5 6PP | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 | |
363s | RETURN MADE UP TO 19/06/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363s | RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/05/05 | |
363a | RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 16/07/03 FROM: 4A HIGHTOWN SANDBACH CHESHIRE CW11 1AB | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 30/06/03 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2013-03-25 |
Petitions to Wind Up (Companies) | 2010-06-03 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.68 | 9 |
MortgagesNumMortOutstanding | 1.61 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 1.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 2875 - Manufacture other fabricated metal products
The top companies supplying to UK government with the same SIC code (2875 - Manufacture other fabricated metal products) as C K FABRICATIONS AND ENGINEERING LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | C.K. FABRICATIONS AND ENGINEERING LIMITED | Event Date | 2013-03-19 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that Meetings of the Members and Creditors of the above-named Company will be held at the offices of David Rubin & Partners LLP, Pearl Assurance House, 319 Ballards Lane, London N12 8LY, on 4 June 2013, at 10.00 am and 10.15 am respectively, for the purpose of having an account laid before them showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator. Proxies to be used at either Meeting must be lodged with the Liquidator at Pearl Assurance House, 319 Ballards Lane, London N12 8LY, not later than 4.00 pm of the business day before the Meeting. Date of appointment: 25 June 2010. Office Holder details: Stephen Katz (IP No 8681) of Pearl Assurance House, 319 Ballards Lane, London N12 8LY For further details contact: Philip Kyprianou Tel: 0208 343 5900 Stephen Katz , Liquidator : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | C K FABRICATIONS & ENGINEERING LIMITED | Event Date | 2010-04-22 |
In the High Court of Justice Leeds District Registry case number 1009 A Petition to wind up the above-named Company of Bridge Farm, Winsford Road, Cholmondeston, Cheshire CW7 4DR , presented on 22 April 2010 , by C ROBERTS STEEL SERVICES LIMITED , of South Ribble Industrial Estate, Grove Road, Preston, Lancashire PR5 4AJ , claiming to be a Creditor of the Company, will be heard at Leeds District Registry, at 1 Oxford Row, Leeds LS1 3BG , on 15 June 2010 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support of oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 14 June 2010. The Petitioners Solicitor is Drydens Limited , Shire House, 2 Humboldt Street, Bradford, West Yorkshire, BD1 5HQ , telephone 01274 378866, facsimile 01274 378199, email lee.scott@drydenslaw.com (Ref C0026280 LSO.) : | |||
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. |