Company Information for JKL (WAKEFIELD) LIMITED
4th Floor Tailors Corner, Thirsk Row, Leeds, LS1 4JF,
|
Company Registration Number
06711357
Private Limited Company
Liquidation |
Company Name | |
---|---|
JKL (WAKEFIELD) LIMITED | |
Legal Registered Office | |
4th Floor Tailors Corner Thirsk Row Leeds LS1 4JF Other companies in LS1 | |
Company Number | 06711357 | |
---|---|---|
Company ID Number | 06711357 | |
Date formed | 2008-09-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2010-12-31 | |
Account next due | 30/09/2012 | |
Latest return | 30/09/2012 | |
Return next due | 28/10/2013 | |
Type of accounts | FULL |
Last Datalog update: | 2024-04-22 12:53:39 |
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. |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
Voluntary liquidation Statement of receipts and payments to 2023-02-25 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-02-25 | |
LIQ MISC | INSOLVENCY:Secretary of state's release of liquidator. | |
REGISTERED OFFICE CHANGED ON 13/01/22 FROM Kpmg Llp 1 Sovereign Square Sovereign Street Leeds LS1 4DA | ||
AD01 | REGISTERED OFFICE CHANGED ON 13/01/22 FROM Kpmg Llp 1 Sovereign Square Sovereign Street Leeds LS1 4DA | |
Removal of liquidator by court order | ||
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-02-25 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-02-25 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-02-25 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALBERT LEONARD GODDARD | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-02-25 | |
4.68 | Liquidators' statement of receipts and payments to 2017-02-25 | |
4.68 | Liquidators' statement of receipts and payments to 2016-02-25 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/11/15 FROM Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW | |
4.68 | Liquidators' statement of receipts and payments to 2015-02-25 | |
4.68 | Liquidators' statement of receipts and payments to 2014-02-25 | |
LIQ MISC OC | Court order insolvency:court order - replacement of liquidator | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
4.20 | Voluntary liquidation statement of affairs | |
AD01 | REGISTERED OFFICE CHANGED ON 08/03/2013 FROM KPMG LLP 1 THE EMBANKMENT NEVILLE STREET LEEDS LS1 4DW | |
AD01 | REGISTERED OFFICE CHANGED ON 08/03/2013 FROM 38 KENTON DRIVE DURKAR WAKEFIELD WF4 3PN | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
DISS40 | Compulsory strike-off action has been discontinued | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 14/01/13 STATEMENT OF CAPITAL;GBP 199 | |
AR01 | 30/09/12 ANNUAL RETURN FULL LIST | |
MISC | Section 519 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 01/10/11 ANNUAL RETURN FULL LIST | |
AR01 | 30/09/11 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 30/09/10 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 30/09/09 FULL LIST | |
AA01 | CURREXT FROM 30/09/2009 TO 31/12/2009 | |
RES04 | NC INC ALREADY ADJUSTED | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
123 | GBP NC 100/200 27/02/09 | |
88(2) | AD 27/02/09 GBP SI 198@1=198 GBP IC 1/199 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2017-10-05 |
Notice of Intended Dividends | 2014-11-12 |
Resolutions for Winding-up | 2013-03-07 |
Appointment of Liquidators | 2013-03-07 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
DEBENTURE | Outstanding | HSBC BANK PLC |
|
|
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 JKL (WAKEFIELD) LIMITED
The top companies supplying to UK government with the same SIC code (46180 - Agents specialized in the sale of other particular products) as JKL (WAKEFIELD) LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
80011000 | Unwrought tin, not alloyed | |||
75021000 | Nickel, not alloyed, unwrought |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | JKL (WAKEFIELD) LIMITED | Event Date | 2017-10-05 |
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | JKL (WAKEFIELD) LIMITED | Event Date | 2013-02-26 |
At a general meeting of the Company, duly convened, and held at 10.00 am on 26 February 2013 the following resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively: That it has been proved to the satisfaction of this meeting that the Company cannot by reason of its liabilities continue its business and that it is advisable to wind up the same and accordingly that the Company be wound up voluntarily, and that Howard Smith , of KPMG LLP , 1 The Embankment, Neville Street, Leeds LS1 4DW and David Standish , of KPMG LLP , 8 Salisbury Square, London, EC4Y 8BB and Nicholas Reed , of PricewaterhouseCoopers LLP , Benson House, 33 Wellington Street, Leeds, LS1 4JP , (IP Nos. 9341, 8798 and 8639) be and are hereby appointed Joint Liquidators for the purpose of such winding up. Any act required or authorised under any enactment to be done by the Liquidators may be done by any one of them. Further details contact: Rosalind Hugman, email: rosalind.hugman@kpmg.co.uk Tel: 0113 231 3398 Jody Dean Firth , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | JKL (WAKEFIELD) LIMITED | Event Date | 2013-02-26 |
Howard Smith , of KPMG LLP , 1 The Embankment, Neville Street, Leeds LS1 4DW and David John Standish of KPMG LLP, 8 Salisbury Square, London, EC4Y 8BB and Nicholas Edward Reed and Toby Scott Underwood , of PricewaterhouseCoopers LLP , Benson House, 33 Wellington Street, Leeds, LS1 4JP . : Further details contact: Rosalind Hugman, email: rosalind.hugman@kpmg.co.uk Tel: 0113 231 3398 | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | JKL (WAKEFIELD) LIMITED | Event Date | 2013-02-26 |
Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules 1986 that the Joint Liquidators intend to declare a first dividend to the unsecured creditors of the company within a period of two months from the last date for proving being 5 December 2014. Creditors must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Joint Liquidators at PricewaterhouseCoopers LLP, Benson House, 33 Wellington Street, Leeds LS1 4JP by 5 December 2014. If so required by notice from the Joint Liquidators, either personally or by their Solicitors, Creditors must come in and prove their debts at such time and place as shall be specified in such notice. If they default in providing such proof, they will be excluded from the benefit of any distribution made before such debts are proved. Toby Scott Underwood (IP number 9270 ) of PricewaterhouseCoopers LLP , Benson House, 33 Wellington Street, Leeds LS1 4JP and Howard Smith (IP number 9341 ) of KPMG LLP , 1 The Embankment, Neville Street, Leeds LS1 4DW were appointed Joint Liquidators of the Company on 26 February 2013 . Further information about this case is available from David Cheverton at the offices of PricewaterhouseCoopers LLP at david.j.cheverton@uk.pwc.com Toby Scott Underwood and Howard Smith , Joint Liquidators : | |||
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. |