Dissolved
Dissolved 2017-07-03
Company Information for C & K CONTROLS LIMITED
SOUTHAMPTON, HAMPSHIRE, SO15,
|
Company Registration Number
05184370
Private Limited Company
Dissolved Dissolved 2017-07-03 |
Company Name | |
---|---|
C & K CONTROLS LIMITED | |
Legal Registered Office | |
SOUTHAMPTON HAMPSHIRE SO15 Other companies in SO15 | |
Company Number | 05184370 | |
---|---|---|
Date formed | 2004-07-20 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2009-07-31 | |
Date Dissolved | 2017-07-03 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:25:27 |
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 | ||
---|---|---|---|---|
C & K CONTROLS (HULL) LTD | UNIT 14A WATERSIDE BUSINESS PARK LIVINGSTONE ROAD HESSLE EAST YORKSHIRE HU13 0EG | Active | Company formed on the 2017-11-03 |
Officer | Role | Date Appointed |
---|---|---|
KATHERINE LOUISE GRAY |
||
CHRISTOPHER JOHN GRAY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ASHOK BHARDWAJ |
Nominated Secretary | ||
BHARDWAJ CORPORATE SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PRECISION CONTROLS SYSTEMS LIMITED | Director | 2013-04-18 | CURRENT | 2013-04-18 | Dissolved 2017-07-04 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
L64.07 | NOTICE OF COMPLETION OF WINDING UP | |
COCOMP | ORDER OF COURT TO WIND UP | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 01/09/12 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 20/07/12 FULL LIST | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 20/07/11 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA01 | PREVSHO FROM 31/07/2010 TO 30/07/2010 | |
AR01 | 20/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GRAY / 20/07/2010 | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / KATHERINE GRIFFIN / 21/12/2008 | |
363a | RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
363a | RETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 02/08/04 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2013-11-07 |
Petitions to Wind Up (Companies) | 2013-10-16 |
Proposal to Strike Off | 2013-05-21 |
Proposal to Strike Off | 2012-06-19 |
Proposal to Strike Off | 2011-10-25 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.04 | 9 |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.06 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as C & K CONTROLS LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | C & K CONTROLS LIMITED | Event Date | 2013-10-28 |
In the High Court Of Justice case number 006353 Liquidator appointed: G Rogers Spring Place , 105 Commercial Road , SOUTHAMPTON , SO15 1EG , telephone: 023 8083 1600 , email: Southampton.OR@insolvency.gsi.gov.uk : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | C & K CONTROLS LIMITED | Event Date | 2013-09-13 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 6353 A Petition to wind up the above-named Company, Registration Number 05184370, of 30A Bedford Place, Southampton, Hampshire, SO15 2DG, presented on 13 September 2013 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 28 October 2013 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 25 October 2013 . | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | C & K CONTROLS LIMITED | Event Date | 2013-05-21 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | C & K CONTROLS LIMITED | Event Date | 2012-06-19 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | C & K CONTROLS LIMITED | Event Date | 2011-10-25 |
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. |