Liquidation
Company Information for THE KITACC CO LTD
TOWER 12 18/22 BRIDGE STREET, SPINNINGFIELDS, MANCHESTER, M3 3BZ,
|
Company Registration Number
05992124
Private Limited Company
Liquidation |
Company Name | |
---|---|
THE KITACC CO LTD | |
Legal Registered Office | |
TOWER 12 18/22 BRIDGE STREET SPINNINGFIELDS MANCHESTER M3 3BZ Other companies in BL9 | |
Company Number | 05992124 | |
---|---|---|
Company ID Number | 05992124 | |
Date formed | 2006-11-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2009 | |
Account next due | 30/09/2011 | |
Latest return | 08/11/2010 | |
Return next due | 06/12/2011 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-04 10:36:18 |
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 |
---|---|---|
HARRY EDWIN DAVIES |
||
PHILIP ALAN BIRD |
||
HARRY EDWIN DAVIES |
||
BARRY GEORGE JONES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CREDITREFORM (SECRETARIES) LIMITED |
Nominated Secretary | ||
CREDITREFORM (DIRECTORS) LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DI LUSSO KITCHENS LIMITED | Company Secretary | 2009-08-11 | CURRENT | 2005-05-31 | Dissolved 2014-01-14 | |
VIE KITCHENS LIMITED | Company Secretary | 2006-07-07 | CURRENT | 2005-09-07 | Dissolved 2016-06-30 | |
FITTED BEDROOMS DIRECT LIMITED | Director | 2012-07-18 | CURRENT | 2012-07-18 | Dissolved 2014-02-25 | |
SKS CONSULTANCY (MANCHESTER) LTD | Director | 2012-07-13 | CURRENT | 2012-07-13 | Dissolved 2016-12-05 | |
VIKING ENERGY GLASS UK LTD | Director | 2012-06-19 | CURRENT | 2012-06-19 | Dissolved 2014-01-28 | |
DI LUSSO KITCHENS LIMITED | Director | 2009-08-11 | CURRENT | 2005-05-31 | Dissolved 2014-01-14 | |
CHESHIRE CHAUFFEURED CARS LIMITED | Director | 2005-12-21 | CURRENT | 2005-12-21 | Dissolved 2014-02-04 | |
SASHRITE RESTORATIONS LTD | Director | 1999-06-16 | CURRENT | 1999-06-16 | Active | |
ABERSOCH LAND & SEA LIMITED | Director | 1999-03-31 | CURRENT | 1991-07-03 | Dissolved 2014-10-04 | |
THE KITCHEN ACCESSORY COMPANY LIMITED | Director | 1995-09-11 | CURRENT | 1995-09-11 | Active - Proposal to Strike off | |
HAZEL GROVE GOLF CLUB LTD | Director | 2014-10-14 | CURRENT | 1920-10-27 | Active | |
WATKINS DESIGN & BUILD LTD | Director | 2012-08-23 | CURRENT | 2012-08-23 | Dissolved 2014-04-01 | |
CHESHIRE CHAUFFEURED CARS LIMITED | Director | 2009-08-27 | CURRENT | 2005-12-21 | Dissolved 2014-02-04 | |
DI LUSSO KITCHENS LIMITED | Director | 2009-08-11 | CURRENT | 2005-05-31 | Dissolved 2014-01-14 | |
VIE KITCHENS LIMITED | Director | 2008-09-01 | CURRENT | 2005-09-07 | Dissolved 2016-06-30 | |
THE KITCHEN ACCESSORY COMPANY LIMITED | Director | 2002-12-06 | CURRENT | 1995-09-11 | Active - Proposal to Strike off | |
VIE KITCHENS LIMITED | Director | 2011-06-07 | CURRENT | 2005-09-07 | Dissolved 2016-06-30 | |
THE KITCHEN ACCESSORY COMPANY LIMITED | Director | 2002-12-06 | CURRENT | 1995-09-11 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 12/07/2017:LIQ. CASE NO.2 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/07/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/11/2015 FROM LEONARD CURTIS RECOVERY HOLLINS LANE BURY LANCS BL9 8DG | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/07/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/07/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/07/2013 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/07/2012 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/01/2012 | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AD01 | REGISTERED OFFICE CHANGED ON 02/08/2011 FROM INVICTA HOUSE 1 CLAYTON BROOK ROAD HIGHER OPENSHAW MANCHESTER LANCASHIRE M11 1AP | |
LATEST SOC | 22/11/10 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/11/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 29/04/2010 FROM ST GEORGES HOUSE 215 CHESTER ROAD MANCHESTER M15 4JE | |
AR01 | 08/11/09 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
225 | PREVEXT FROM 30/11/2008 TO 31/12/2008 | |
363a | RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 28/12/06 FROM: 4 PARK ROAD, MOSELEY BIRMINGHAM WEST MIDLANDS B13 8AB | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2014-06-10 |
Notices to Creditors | 2012-07-24 |
Appointment of Administrators | 2011-07-27 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HARRY EDWIN DAVIES | |
DEBENTURE | Outstanding | PHILIP ALAN BIRD |
|
|
|
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 THE KITACC CO LTD
The top companies supplying to UK government with the same SIC code (6523 - Other financial intermediation) as THE KITACC CO LTD are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | THE KITACC CO LIMITED | Event Date | 2014-06-04 |
Notice is hereby given that the Creditors of the above-named Company are required on or before 17 July 2014 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Liquidator of the said Company, at A Poxon of Leonard Curtis, Tower 12, 18/22 Bridge Street, Spinningfields, Manchester, M3 3BZ and, if so required by notice in writing from the said liquidators, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Office holder details: A Poxon and J M Titley (IP Nos 8620 and 8617) both of Leonard Curtis, Tower 12, 18/22 Bridge Street, Spinningfields, Manchester, M3 3BZ For further details contact: A Poxon, Email: recovery@leonardcurtis.co.uk, Tel: 0161 7671250 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | THE KITACC CO LTD | Event Date | 2012-07-17 |
Notice is hereby given that the creditors of the above-named Company are required to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to A Poxon and J M Titley of Leonard Curtis, Hollins Mount, Hollins Lane, Bury, Lancashire, BL9 8DG, the Joint Liquidators of the said Company, at the address shown above and, if so required by notice in writing from the said liquidators, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. No further advertisement of invitation to prove debts will be given. Date of Appointment: 13 July 2012. Further details contact: A Poxon, email: recovery@leonardcurtis.co.uk Tel: 0161 767 1250 A Poxon and J M Titley , Joint Liquidators (IP Nos. 8620 and 8617) : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | THE KITACC CO LTD | Event Date | 2011-07-20 |
In the Manchester District Registry case number 1234 A Poxon and J M Titley (IP Nos 8620 and 8617 ), both of Leonard Curtis , Hollins Mount, Hollins Lane, Bury, Lancashire, BL9 8DG Further details contact: A Poxon, Email: recovery@leonardcurtis.co.uk, Tel: 0161 767 1250. : | |||
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. |