Liquidation
Company Information for KANECREEK LIMITED
56 CHURCH STREET, WEYBRIDGE, SURREY, KT13 8DP,
|
Company Registration Number
06027177
Private Limited Company
Liquidation |
Company Name | |
---|---|
KANECREEK LIMITED | |
Legal Registered Office | |
56 CHURCH STREET WEYBRIDGE SURREY KT13 8DP Other companies in KT13 | |
Company Number | 06027177 | |
---|---|---|
Company ID Number | 06027177 | |
Date formed | 2006-12-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2008 | |
Account next due | 30/09/2010 | |
Latest return | 13/12/2009 | |
Return next due | 10/01/2011 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-08-05 00:47:47 |
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 |
---|---|---|
JOANNA ELIZABETH CREEK |
||
JOANNA ELIZABETH CREEK |
||
PETER CREEK |
||
SAMUEL MICHAEL O'KANE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
D & D SECRETARIAL LTD |
Company Secretary | ||
DANIEL JAMES DWYER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SHELDONS WINE CELLARS LTD | Director | 2015-01-02 | CURRENT | 2005-07-07 | Active |
Date | Document Type | Document Description |
---|---|---|
COCOMP | Compulsory winding up order | |
LATEST SOC | 08/01/10 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 13/12/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL MICHAEL O'KANE / 08/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER CREEK / 08/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOANNA ELIZABETH CREEK / 08/01/2010 | |
AA | 31/12/08 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | Return made up to 13/12/08; full list of members | |
AA | 31/12/07 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | Return made up to 13/12/07; full list of members | |
353 | Location of register of members | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
190 | Location of debenture register | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/06 | |
225 | Accounting reference date shortened from 31/12/07 to 31/12/06 | |
395 | Particulars of mortgage/charge | |
395 | Particulars of mortgage/charge | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | New incorporation |
Winding-Up Orders | 2010-07-07 |
Petitions to Wind Up (Companies) | 2010-06-09 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE OVER LICENSED PREMISES | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
The top companies supplying to UK government with the same SIC code (5510 - Hotels & motels with or without restaurant) as KANECREEK LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | KANECREEK LIMITED | Event Date | 2010-06-15 |
In the Leeds District Registry case number 1008 Previous Registered Names in 12 Months Prior to Petition: N/k Principal Trading Address: N/k R Peck, 2nd Floor, Sunley House, Bedford Park, Croydon, CR9 1TX. Tel 0208 681 5166, Email Croydonb.or@insolvency.gsi.gov.uk. : Capacity in which Appointed: Liquidator Date of Appointment: 15 June 2010 | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | KANECREEK LIMITED | Event Date | 2010-04-22 |
In the High Court of Justice (Chancery Division) Leeds District Registry case number 1008 A Petition to wind up the above-named Company of 56 Church Street, Weybridge KT13 8DP , presented on 22 April 2010 by GREENE KING BREWING & RETAILING LTD , claiming to be a Creditor of the Company, will be heard at Leeds District Registry, The Courthouse, Oxford Row, Leeds , on 15 June 2010 , at 10.30 am (or as soon thereafter as the Petition can be heard). Any person 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 Petitioning Creditor or its Solicitor in accordance with Rule 4.16 by 4.00 pm on 14 June 2010. The Petitioning Creditors Solicitors are Ford & Warren , Westgate Point, Westgate, Leeds LS1 2AX . (Ref AE/22350/941/PRA.) : | |||
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. |