Company Information for KENNEDY'S OF STREATHAM LTD
THE HALL, LAIRGATE, BEVERLEY, EAST RIDING OF YORKSHIRE, HU17 8HL,
|
Company Registration Number
06635007
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
KENNEDY'S OF STREATHAM LTD | ||
Legal Registered Office | ||
THE HALL LAIRGATE BEVERLEY EAST RIDING OF YORKSHIRE HU17 8HL Other companies in HU17 | ||
Previous Names | ||
|
Company Number | 06635007 | |
---|---|---|
Company ID Number | 06635007 | |
Date formed | 2008-07-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2012 | |
Account next due | 30/04/2014 | |
Latest return | 01/06/2012 | |
Return next due | 29/06/2013 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-05 13:25:51 |
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 |
---|---|---|
ACCOUNTANCY & PAYROLL (UK) LTD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SULEYMAN MURAT SULEYMAN |
Director | ||
JEROME VADON |
Director | ||
SULEYMAN MURAT SULEYMAN |
Director | ||
VICTORIA KERRY JAY |
Director | ||
SIBEL SULEYMAN |
Director | ||
SULEYMAN MURAT SULEYMAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AD WILLIAMS HIGH WYCOMBE LIMITED | Company Secretary | 2016-02-01 | CURRENT | 1974-02-15 | Active | |
ADW ARC LIMITED | Company Secretary | 2013-06-01 | CURRENT | 2011-09-05 | Active | |
UNITED AFRICAN FOOD LIMITED | Company Secretary | 2012-07-30 | CURRENT | 2012-07-30 | Active | |
ADW EMPLOYMENT SERVICES LIMITED | Company Secretary | 2012-06-14 | CURRENT | 2012-06-14 | Active - Proposal to Strike off | |
CHUTERHILLS AUTOMOTIVE LIMITED | Company Secretary | 2011-07-08 | CURRENT | 2011-07-08 | Dissolved 2015-03-31 | |
MAM BUILDERS LIMITED | Company Secretary | 2011-04-12 | CURRENT | 2011-04-12 | Active | |
GOLDTHORPE INVESTMENTS LIMITED | Company Secretary | 2011-03-30 | CURRENT | 2011-03-30 | Active | |
MIGHTY MEN CLOTHING LIMITED | Company Secretary | 2011-02-16 | CURRENT | 2011-02-16 | Active | |
JOHN JAMES PARTON LIMITED | Company Secretary | 2010-11-22 | CURRENT | 2010-11-22 | Dissolved 2013-10-15 | |
UNSTOPPABLE PERFORMANCE & SUCCESS LIMITED | Company Secretary | 2010-07-01 | CURRENT | 2010-07-01 | Dissolved 2017-08-08 | |
MY FOODS WORLDWIDE LIMITED | Company Secretary | 2009-06-30 | CURRENT | 2009-06-30 | Active | |
E & S CARPETS AND FURNISHINGS LIMITED | Company Secretary | 2009-03-04 | CURRENT | 2009-03-04 | Dissolved 2016-05-24 | |
KELLE G'S LIMITED | Company Secretary | 2008-07-25 | CURRENT | 2008-07-25 | Active | |
MATRIXPHOTOS.COM LIMITED | Company Secretary | 2008-05-12 | CURRENT | 2008-05-12 | Liquidation | |
EMY'S PROPERTIES LIMITED | Company Secretary | 2007-04-20 | CURRENT | 2005-09-06 | Active | |
YOU AND I LIMITED | Company Secretary | 2007-04-12 | CURRENT | 2007-04-12 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
WU15 | Compulsory liquidation. Final meeting | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU14 | NOTICE OF ORDER FOR REMOVAL OF LIQUIDATOR BY COURT IN A WINDING UP BY THE COURT:LIQ. CASE NO.1 | |
WU14 | NOTICE OF ORDER FOR REMOVAL OF LIQUIDATOR BY COURT IN A WINDING UP BY THE COURT:LIQ. CASE NO.1 | |
WU04 | NOTICE OF APPOINTMENT OF LIQUIDATOR IN WINDING UP BY THE COURT:LIQ. CASE NO.1:IP NO.00008367,00009591 | |
WU04 | NOTICE OF APPOINTMENT OF LIQUIDATOR IN WINDING UP BY THE COURT:LIQ. CASE NO.1:IP NO.00008367,00009591 | |
WU07 | Compulsory liquidation winding up progress report | |
LIQ MISC | INSOLVENCY:LIQUIDATORS ANNUAL PROGRESS REPORT TO 12/11/2016 | |
LIQ MISC | INSOLVENCY:LIQUIDATORS ANNUAL PROGRESS REPORT TO 12/11/2014 | |
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
AD01 | REGISTERED OFFICE CHANGED ON 20/12/13 FROM 12a Goldthorpe Ind Estate Commercial Road Goldthorpe Rotherham South Yorkshire S63 9BL United Kingdom | |
4.31 | Compulsory liquidaton liquidator appointment | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
COCOMP | Compulsory winding up order | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SULEYMAN SULEYMAN | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/06/12 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/06/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEROME VADON | |
AP01 | DIRECTOR APPOINTED MR SULEYMAN MURAT SULEYMAN | |
AR01 | 01/06/11 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JEROME VADON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SULEY SULEYMAN | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED SULEY MURAT SULEYMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VICTORIA JAY | |
AR01 | 01/06/10 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 10/06/2010 FROM ALPHA HOUSE OLD DONCASTER ROAD WATH UPON DEARNE ROTHERHAM S63 7EU | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ACCOUNTANCY & PAYROLL (UK) LTD / 01/06/2010 | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
288a | DIRECTOR APPOINTED MS VICTORIA KERRY JAY | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 22/06/2009 FROM ALPHA HOUSE OLD DONCASTER ROAD WATH UPON DEARNE ROTHERHAM S63 7EU UNITED KINGDOM | |
288b | APPOINTMENT TERMINATED DIRECTOR SIBEL SULEYMAN | |
CERTNM | COMPANY NAME CHANGED KENNEDY*S OF STRETHAM LIMITED CERTIFICATE ISSUED ON 20/08/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR SULEYMAN SULEYMAN | |
288a | DIRECTOR APPOINTED MRS SIBEL SULEYMAN | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Meetings of Creditors | 2014-06-10 |
Winding-Up Orders | 2013-09-27 |
Petitions to Wind Up (Companies) | 2013-09-06 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.36 | 9 |
MortgagesNumMortOutstanding | 0.27 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 56102 - Unlicensed restaurants and cafes
Creditors Due Within One Year | 2011-08-01 | £ 149,940 |
---|
Creditors and other liabilities
|
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 KENNEDY'S OF STREATHAM LTD
Called Up Share Capital | 2011-08-01 | £ 1 |
---|---|---|
Current Assets | 2011-08-01 | £ 652 |
Fixed Assets | 2011-08-01 | £ 26,293 |
Shareholder Funds | 2011-08-01 | £ 122,995 |
Stocks Inventory | 2011-08-01 | £ 652 |
Tangible Fixed Assets | 2011-08-01 | £ 26,293 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (56102 - Unlicensed restaurants and cafes) as KENNEDY'S OF STREATHAM LTD are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | KENNEDY’S OF STREATHAM LTD | Event Date | 2013-11-13 |
Previous Registered Office: 12a Goldthorpe Industrial Estate, Commercial Road, Goldthorpe, Rotherham, South Yorkshire, S63 9BL Former Trading Address: 5 Leigham Court Road, London, SW16 2ND Nature of Business: Fish & Chip Shop Date of Appointment of Liquidator: 13 November 2013 Name of Liquidator: Christopher Garwood Address of Liquidator: Wilkin Chapman LLP , The Hall, Lairgate, Beverley, East Yorkshire, HU17 8HL A meeting of creditors under Rule 4.54 of the Insolvency Rules 1986 will take place at the offices of Wilkin Chapman LLP, The Hall, Lairgate, Beverley, East Yorkshire, HU17 8HL on 2 July 2014 , at 11:30 am for the purpose of considering the basis of the Liquidators remuneration along with that of his solicitors and agents. Proofs and proxies must be lodged at Wilkin Chapman LLP , The Hall, Lairgate, Beverley, East Yorkshire, HU17 8HL or at the email address given below, not later than 12.00 noon on the business day before the date fixed for the meeting to entitle creditors to vote. Further details contact: Debbie Garrett, Email: dgarrett@wilkinchapman.co.uk Christopher Garwood , Liquidator (IP No. 5829 ) : | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | KENNEDY'S OF STREATHAM LTD | Event Date | 2013-09-19 |
In the Doncaster County Court case number 176 Liquidator appointed: G OHare 5th Floor , The Balance , Pinfold Street , SHEFFIELD , S1 2GU , telephone: 0114 2212700 , email: Sheffield.OR@insolvency.gsi.gov.uk : | |||
Initiating party | SULEYMAN MURAT SULEYMAN | Event Type | Petitions to Wind Up (Companies) |
Defending party | KENNEDY’S OF STREATHAM LTD | Event Date | 2013-09-02 |
In the Doncaster County Court case number 176 A Petition to wind up the above-named Company of 12A Goldthorpe Ind Estate, Commercial Road, Goldthorpe, Rotherham, S63 9BL , presented on 2 September 2013 by SULEYMAN MURAT SULEYMAN , claiming to be a Creditor of the Company, will be heard at Doncaster County Court, on 19 September 2013 , at 1000 hours (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 Petitioner in accordance with Rule 4.16 by 1600 hours on 18 September 2013 . | |||
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. |