Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 2K MANUFACTURING LTD
Company Information for

2K MANUFACTURING LTD

25 FARRINGDON STREET, LONDON, EC4A,
Company Registration Number
06068460
Private Limited Company
Dissolved

Dissolved 2016-08-26

Company Overview

About 2k Manufacturing Ltd
2K MANUFACTURING LTD was founded on 2007-01-25 and had its registered office in 25 Farringdon Street. The company was dissolved on the 2016-08-26 and is no longer trading or active.

Key Data
Company Name
2K MANUFACTURING LTD
 
Legal Registered Office
25 FARRINGDON STREET
LONDON
 
Filing Information
Company Number 06068460
Date formed 2007-01-25
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-09-30
Date Dissolved 2016-08-26
Type of accounts FULL
Last Datalog update: 2019-03-08 07:49:48
Primary Source:Companies House
Is this data useful to you?
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.
Companies with same name 2K MANUFACTURING LTD
The following companies were found which have the same name as 2K MANUFACTURING LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
2K MANUFACTURING LLC Michigan UNKNOWN
2K MANUFACTURING LLC California Unknown

Company Officers of 2K MANUFACTURING LTD

Current Directors
Officer Role Date Appointed
GUY SIMON CHARLES PETTIGREW
Company Secretary 2011-10-02
AMAURY DE PORET
Director 2010-06-17
OMER KUTLUOGLU
Director 2007-01-25
ANDREW JASON PAGE
Director 2009-01-07
GUY SIMON CHARLES PETTIGREW
Director 2010-07-13
TURUL TASKENT
Director 2007-01-25
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXANDER MITCHELL BROWN
Director 2009-01-07 2013-08-15
FFW SECRETARIES LIMITED
Company Secretary 2009-02-17 2011-10-02
GHP REGISTRARS LIMITED
Company Secretary 2007-02-05 2009-02-17
OMER KUTLUOGLU
Company Secretary 2007-01-25 2007-02-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OMER KUTLUOGLU QWIKSEED LTD Director 2016-10-31 CURRENT 2016-10-31 Dissolved 2018-04-10
OMER KUTLUOGLU RAYA TECHNOLOGIES LIMITED Director 2016-06-10 CURRENT 2016-06-10 Dissolved 2018-01-23
OMER KUTLUOGLU YES RECYCLING (BNR) LTD Director 2015-11-03 CURRENT 2015-11-03 Active
OMER KUTLUOGLU NATURAL CLEANING TECHNOLOGIES LIMITED Director 2014-12-23 CURRENT 2014-12-23 Dissolved 2018-01-23
OMER KUTLUOGLU ECOSHEET LTD Director 2014-01-07 CURRENT 2014-01-07 Active
OMER KUTLUOGLU YES RECYCLING GROUP LTD Director 2013-11-25 CURRENT 2013-11-25 Active
ANDREW JASON PAGE TRANSFORMATION (UK) LTD Director 2014-09-19 CURRENT 2014-09-19 Dissolved 2017-02-28
GUY SIMON CHARLES PETTIGREW THE WRIGHT FD LIMITED Director 2016-11-14 CURRENT 2016-02-22 Active - Proposal to Strike off
GUY SIMON CHARLES PETTIGREW WOODVALE STUDIOS LTD Director 2016-04-13 CURRENT 2016-04-13 Active
GUY SIMON CHARLES PETTIGREW CONCEPT MERCHANDISE LIMITED Director 2015-07-13 CURRENT 1986-12-02 In Administration/Administrative Receiver
GUY SIMON CHARLES PETTIGREW SCARLETT WILLOW LIMITED Director 2014-04-14 CURRENT 2003-12-03 Dissolved 2016-12-06
GUY SIMON CHARLES PETTIGREW MELD GROUP LIMITED Director 2014-04-14 CURRENT 2004-09-20 Dissolved 2017-05-30
GUY SIMON CHARLES PETTIGREW LITEBULB CORPORATE LIMITED Director 2014-04-14 CURRENT 2008-07-02 Liquidation
GUY SIMON CHARLES PETTIGREW GINGER FOX LIMITED Director 2014-04-14 CURRENT 2006-03-09 Dissolved 2017-07-13
GUY SIMON CHARLES PETTIGREW LITEBULB STUDIOS LIMITED Director 2014-04-14 CURRENT 2013-02-22 Dissolved 2017-07-13
GUY SIMON CHARLES PETTIGREW MELD MARKETING STRATEGIES LIMITED Director 2014-04-14 CURRENT 1999-03-12 Liquidation
TURUL TASKENT RAYA TECHNOLOGIES LIMITED Director 2016-06-10 CURRENT 2016-06-10 Dissolved 2018-01-23

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-08-26GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-05-262.35BNOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2016-05-202.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 12/04/2016
2015-11-192.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 12/10/2015
2015-11-192.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2015-07-162.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/05/2015
2014-12-042.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/11/2014
2014-12-042.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2014-11-102.39BNOTICE OF VACATION OF OFFICE BY ADMINISTRATOR
2014-11-04LIQ MISC OCCOURT ORDER INSOLVENCY:RE COURT ORDER REPLACMENT OF LIQ
2014-11-042.40BNOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR
2014-06-202.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 17/05/2014
2014-06-022.40BNOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR
2014-06-022.39BNOTICE OF VACATION OF OFFICE BY ADMINISTRATOR
2014-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/2014 FROM 11TH FLOOR 66 CHILTERN STREET LONDON W1U 4JT
2014-01-31F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2014-01-172.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2013-11-262.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2013-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/2013 FROM PRESERVATION HOUSE AIRPORT WAY LUTON LU2 9LF
2013-09-12LATEST SOC12/09/13 STATEMENT OF CAPITAL;GBP 40500.01
2013-09-12SH0105/08/13 STATEMENT OF CAPITAL GBP 40500.01
2013-08-20TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BROWN
2013-01-30AR0125/01/13 FULL LIST
2013-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / AMAURY DE PORET / 26/01/2012
2012-10-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-10-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-07-05AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-02-21AR0125/01/12 FULL LIST
2012-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / OMER KUTLUOGLU / 01/03/2011
2012-02-21TM02APPOINTMENT TERMINATED, SECRETARY FFW SECRETARIES LIMITED
2011-10-10AP03SECRETARY APPOINTED GUY SIMON CHARLES PETTIGREW
2011-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/2011 FROM 35 VINE STREET LONDON EC3N 2AA
2011-09-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-07-05AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-05-26RES13ARTICLE 10 BE DISAPPLIED IN RESPECT OF SHARE TRANSFER 03/05/2011
2011-04-27RP04SECOND FILING WITH MUD 06/04/11 FOR FORM AR01
2011-04-27ANNOTATIONClarification
2011-04-06AR0125/01/11 FULL LIST
2011-03-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-07-21AP01DIRECTOR APPOINTED MR GUY SIMON CHARLES PETTIGREW
2010-07-05SH0116/06/10 STATEMENT OF CAPITAL GBP 41725.01
2010-06-28AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-06-25AP01DIRECTOR APPOINTED AMAURY DE PORET
2010-06-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-06-22RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-06-22RES01ADOPT ARTICLES 17/06/2010
2010-05-19RES01ADOPT ARTICLES 31/03/2010
2010-05-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-04-22SH0131/03/10 STATEMENT OF CAPITAL GBP 24095.00
2010-03-08AR0125/01/10 FULL LIST
2009-09-2688(2)AD 24/09/09 GBP SI 490000@0.01=4900 GBP IC 15900.01/20800.01
2009-06-05AA30/09/08 TOTAL EXEMPTION FULL
2009-04-2188(2)AD 30/03/09 GBP SI 24426@0.01=244.26 GBP IC 15655.75/15900.01
2009-03-30363aRETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS
2009-03-21288aDIRECTOR APPOINTED ANDREW JASON PAGE
2009-03-10288bAPPOINTMENT TERMINATED SECRETARY GHP REGISTRARS LIMITED
2009-03-10288aSECRETARY APPOINTED FFW SECRETARIES LIMITED
2009-03-10287REGISTERED OFFICE CHANGED ON 10/03/2009 FROM 49A HIGH STREET RUISLIP MIDDLESEX HA4 7BD
2009-01-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-01-12288aDIRECTOR APPOINTED ALEXANDER MITCHELL BROWN
2009-01-12123NC INC ALREADY ADJUSTED 07/01/09
2009-01-12122S-DIV
2009-01-12RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-01-12RES132000 ORD OF £1 EACH INTO 200000 ORD OF 0.01 EACH 07/01/2009
2009-01-1288(2)AD 07/01/09 GBP SI 1365575@0.01=13655.75 GBP IC 2000/15655.75
2008-07-31225CURRSHO FROM 31/12/2008 TO 30/09/2008
2008-03-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-03-06363aRETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS
2008-01-10123NC INC ALREADY ADJUSTED 21/11/07
2008-01-10RES04£ NC 100/10000 20/12/
2008-01-1088(2)RAD 21/11/07--------- £ SI 1900@1=1900 £ IC 100/2000
2007-02-16287REGISTERED OFFICE CHANGED ON 16/02/07 FROM: 4 ROSSLYN HILL LONDON NW3 1PH
2007-02-16225ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/12/07
2007-02-16288bSECRETARY RESIGNED
2007-02-16288aNEW SECRETARY APPOINTED
2007-01-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
22 - Manufacture of rubber and plastic products
222 - Manufacture of plastics products
22210 - Manufacture of plastic plates, sheets, tubes and profiles




Licences & Regulatory approval
We could not find any licences issued to 2K MANUFACTURING LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2014-09-26
Appointment of Administrators2013-11-26
Fines / Sanctions
No fines or sanctions have been issued against 2K MANUFACTURING LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-10-25 Outstanding OMER KUTLUOGLU
DEBENTURE 2011-09-16 Outstanding ACCELERATING GROWTH FUND LIMITED
DEBENTURE 2011-02-28 Satisfied PNC BUSINESS CREDIT A TRADING STYLE OF PNC FINANCIAL SERVICES UK LTD
DEBENTURE 2010-06-24 Outstanding ZOLIS A.G.
DEBENTURE 2009-01-15 Outstanding FORESIGHT 2 VCT PLC (THE SECURITY TRUSTEE)
Filed Financial Reports
Annual Accounts
2011-09-30

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 2K MANUFACTURING LTD

Intangible Assets
Patents
We have not found any records of 2K MANUFACTURING LTD registering or being granted any patents
Domain Names
We do not have the domain name information for 2K MANUFACTURING LTD
Trademarks
We have not found any records of 2K MANUFACTURING LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 2K MANUFACTURING LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (22210 - Manufacture of plastic plates, sheets, tubes and profiles) as 2K MANUFACTURING LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where 2K MANUFACTURING LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeMeetings of Creditors
Defending party2K MANUFACTURING LIMITEDEvent Date2014-09-23
In the High Court of Justice, Chancery Division Companies Court case number 7660 Notice is hereby given, pursuant to Rule 2.35(4A) of the Insolvency Rules 1986 (as amended), that the Joint Administrators have summoned a meeting of creditors of the Company (to be conducted by way of correspondence under Paragraph 58) to consider four resolutions under Paragraph 58 of Schedule B1 to the Insolvency Act 1986. The closing date for votes to be submitted on Form 2.25B to be received at 8th Floor, 25 Farringdon Street, London, EC4A 4AB is 21 October 2014 at 12.00 noon. A copy of Form 2.25B is available on request. Under Rule 2.38 a person is entitled to submit a vote only if: he has given to the Joint Administrators at 8th Floor, 25 Farringdon Street, London EC4A 4AB not later than 12.00 noon on the closing date, details in writing of the debt which he claims to be due to him from the Company; and the claim has been duly admitted under Rule 2.38 or 2.39. Date of Appointment: 18 November 2013. Office Holder Details: Richard Brewer (IP No 9038) of Baker Tilly Restructuring and Recovery LLP and Andrew Hosking (IP No 9009) of c/o Baker Tilly Business Services Limited, 25 Farringdon Street, London, EC4A 4AB. Further details contact: Charlotte Campbell, Tel: 020 3201 8196.
 
Initiating party Event TypeAppointment of Administrators
Defending party2K MANUFACTURING LIMITEDEvent Date2013-11-18
In the High Court of Justice, Chancery Division Companies Court case number 7660 Andrew Hosking and Simon Bonney (IP Nos 9008 and 9379 ), both of Baker Tilly , 11th Floor, 66 Chiltern Street, London, W1U 4JT Further details contact: Charlotte Campbell, Email: charlotte.campbell@bakertilly.co.uk Tel: 020 3075 2695 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 2K MANUFACTURING LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 2K MANUFACTURING LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.