Company Information for N K P LIMITED
THE CHANCERY, 58 SPRING GARDENS, MANCHESTER, M2 1EW,
|
Company Registration Number
05024918
Private Limited Company
Liquidation |
Company Name | |
---|---|
N K P LIMITED | |
Legal Registered Office | |
THE CHANCERY 58 SPRING GARDENS MANCHESTER M2 1EW Other companies in SK7 | |
Company Number | 05024918 | |
---|---|---|
Company ID Number | 05024918 | |
Date formed | 2004-01-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2015 | |
Account next due | 31/12/2016 | |
Latest return | 23/01/2016 | |
Return next due | 20/02/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-04 11:54:59 |
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 | ||
---|---|---|---|---|
N K P CLOTHING LIMITED | THE CHANCERY 58 SPRING GARDENS MANCHESTER M2 1EW | Liquidation | Company formed on the 2003-09-03 | |
N K P CLOTHING LIMITED | Unknown | |||
N K P CORPORATION | North Carolina | Unknown | ||
N K P H PTY LTD | Active | Company formed on the 2020-07-08 | ||
N K P INTERNATIONAL (H.K.) LIMITED | Dissolved | Company formed on the 1993-05-11 | ||
N K P INVESTMENTS, LLC | 255 S RENO ST LOS ANGELES CA 90057 | FTB SUSPENDED | Company formed on the 2004-05-07 | |
N K P POLYMERS PRIVATE LTD. | E-41/5 OKHLA INDUSTRIAL AREAPHASE-I NEW DELHI Delhi | ACTIVE | Company formed on the 1985-08-09 | |
N K P PROPERTY LIMITED | GREYHOUND IND EST MELFORD ROAD HAZEL GROVE, STOCKPORT CHESHIRE SK7 6DD | Dissolved | Company formed on the 2003-03-10 | |
N K P TRANSPORT LIMITED | 15 KIRTON COURT KIRTON NEWARK NOTTINGHAMSHIRE NG22 9LN | Dissolved | Company formed on the 2015-12-03 | |
N K PAINTING & DECORATING PTY LTD | NSW 2099 | Strike-off action in progress | Company formed on the 2011-01-23 | |
N K Painting LLC | Connecticut | Unknown | ||
N K Painting Co Inc | Maryland | Unknown | ||
N K PANORAMA LTD | 18 ENSIGN STREET LONDON E1 8PA | Active - Proposal to Strike off | Company formed on the 2012-05-18 | |
N K PARTNERS LTD | 176 FRANCISCAN ROAD TOOTING TOOTING LONDON SW17 8HH | Dissolved | Company formed on the 2012-08-22 | |
N K PARTNERSHIPS LTD | 10 PENN ROAD BEACONSFIELD BUCKINGHAMSHIRE HP9 2LH | Active | Company formed on the 2023-08-30 | |
N K PATEL LLC | Georgia | Unknown | ||
N K PATEL LLC | Georgia | Unknown | ||
N K PAVING LTD | 409 WESTERTON ROAD WAKEFIELD WEST YORKSHIRE WF3 1AF | Active | Company formed on the 2019-12-06 | |
N K PAYNE PTY LTD | Active | Company formed on the 2015-09-14 | ||
N K PERFORMANCE LIMITED | 3 GREENDALE ROAD NUNEATON CV11 6RH | Active - Proposal to Strike off | Company formed on the 2015-12-02 |
Officer | Role | Date Appointed |
---|---|---|
PAUL RICHARD COWELL |
||
PAUL RICHARD COWELL |
||
NICHOLAS JOHN FOGG |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
N K P CLOTHING LIMITED | Company Secretary | 2003-09-03 | CURRENT | 2003-09-03 | Liquidation | |
N K P PROPERTY LIMITED | Company Secretary | 2003-03-10 | CURRENT | 2003-03-10 | Dissolved 2016-06-07 | |
OLD UNION SUPPLY LTD | Director | 2016-02-04 | CURRENT | 2016-02-04 | Active - Proposal to Strike off | |
N K P CLOTHING LIMITED | Director | 2003-09-03 | CURRENT | 2003-09-03 | Liquidation | |
N K P PROPERTY LIMITED | Director | 2003-03-10 | CURRENT | 2003-03-10 | Dissolved 2016-06-07 | |
OLD UNION SUPPLY LTD | Director | 2016-02-04 | CURRENT | 2016-02-04 | Active - Proposal to Strike off | |
N K P CLOTHING LIMITED | Director | 2003-09-03 | CURRENT | 2003-09-03 | Liquidation | |
N K P PROPERTY LIMITED | Director | 2003-03-10 | CURRENT | 2003-03-10 | Dissolved 2016-06-07 |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 07/07/2017:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/09/2016 FROM GREYHOUND INDUSTRIAL ESTATE MELFORD ROAD HAZEL GROVE, STOCKPORT CHESHIRE SK7 6DD | |
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 | |
LATEST SOC | 26/01/16 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 23/01/16 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/02/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 23/01/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/02/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 23/01/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 23/01/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 23/01/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 23/01/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 23/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN FOGG / 11/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD COWELL / 11/02/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / PAUL RICHARD COWELL / 11/02/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05 | |
363s | RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
88(2)R | AD 23/01/04--------- £ SI 99@1=99 £ IC 1/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2016-07-19 |
Appointment of Liquidators | 2016-07-19 |
Meetings of Creditors | 2016-07-01 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.49 | 9 |
MortgagesNumMortOutstanding | 0.35 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.13 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
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 N K P LIMITED
The top companies supplying to UK government with the same SIC code (46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods) as N K P LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | N K P LIMITED | Event Date | 2016-07-08 |
At a General Meeting of the above named Company duly convened and held at Duff and Phelps Ltd, The Chancery, 58 Spring Gardens, Manchester, M2 1EW on 08 July 2016 the following resolutions were duly passed as a Special Resolution and an Ordinary Resolution, respectively: That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business and that it is advisable to wind up the same and, accordingly, that the Company be wound up voluntarily and that Steven Muncaster and Sarah Helen Bell , both of Duff & Phelps Ltd , The Chancery, 58 Spring Gardens, Manchester, M2 1EW , (IP Nos. 9446 and 9406) be and are hereby appointed joint liquidators of the Company for the purposes of the winding-up. At a subsequent meeting of creditors held at the same place on the same date, the resolutions were ratified confirming the appointment of Steven Muncaster and Sarah Helen Bell as joint liquidators. The Joint Liquidators can be contacted by Tel: 0161 827 9000. Alternative contact: Jamie Maddox, Email: Jamie.Maddox@duffandphelps.com or Tel: 0161 827 9016. Paul Richard Cowell , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | N K P LIMITED | Event Date | 2016-07-08 |
Liquidator's name and address: Steven Muncaster and Sarah Helen Bell , both of Duff & Phelps Ltd , The Chancery, 58 Spring Gardens, Manchester, M2 1EW . : The Joint Liquidators can be contacted by Tel: 0161 827 9000. Alternative contact: Jamie Maddox, Email: Jamie.Maddox@duffandphelps.com or Tel: 0161 827 9016. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | N K P LIMITED | Event Date | 2016-06-28 |
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 The Chancery, 58 Spring Gardens, Manchester, M2 1EW on 08 July 2016 at 10.15 am for the purposes mentioned in Sections 99 to 101 of the Insolvency Act 1986, being receiving the directors statement of affairs, appointing a Liquidator and if the creditors think fit appointing a liquidation committee. The resolutions at the meeting of creditors may include a resolution specifying the basis and payment of the Liquidators remuneration and disbursements. The meeting may receive information about, or be asked to approve, the costs of preparing the statement of affairs and convening the meeting. To be entitled to vote at the meeting, creditors must lodge proofs of debt and if not voting in person as an individual creditor, a proxy form, at Duff & Phelps Ltd , The Chancery, 58 Spring Gardens, Manchester, M2 1EW , by 12.00 noon on 7 July 2016. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of Duff & Phelps Ltd, The Chancery, 58 Spring Gardens, Manchester, M2 1EW, between the hours of 10.00am and 4.00pm on the two business days immediately preceding the meeting. Further information can be obtained from Steven Muncaster of Duff & Phelps Ltd, Email: manchester@duffandphelps.co.uk Tel: 0161 827 900. | |||
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. |