Dissolved
Dissolved 2016-11-12
Company Information for KDR PROPERTY DEVELOPMENTS LIMITED
LYSAGHTS WAY, SCUNTHORPE, DN15 9YG,
|
Company Registration Number
07060282
Private Limited Company
Dissolved Dissolved 2016-11-12 |
Company Name | |
---|---|
KDR PROPERTY DEVELOPMENTS LIMITED | |
Legal Registered Office | |
LYSAGHTS WAY SCUNTHORPE DN15 9YG Other companies in S36 | |
Company Number | 07060282 | |
---|---|---|
Date formed | 2009-10-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-10-31 | |
Date Dissolved | 2016-11-12 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 22:14:31 |
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 |
---|---|---|
KATHERINE ELIZABETH ARNOLD |
||
DAVID MICHAEL ROBINSON |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ROBINSON ENGINEERING SUPPORT LIMITED | Director | 2015-03-24 | CURRENT | 1998-07-09 | Active - Proposal to Strike off | |
ROBINSON ENGINEERING SUPPORT LIMITED | Director | 1998-07-09 | CURRENT | 1998-07-09 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.70 | DECLARATION OF SOLVENCY | |
AD01 | REGISTERED OFFICE CHANGED ON 23/11/2015 FROM FAR BLACKMOOR SNOWDEN HILL OXSPRING SHEFFIELD S36 8YR ENGLAND | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 01/10/2015 FROM 279-281 MANCHESTER ROAD MILLHOUSE GREEN PENISTONE SHEFFIELD S36 9NP | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA | 31/10/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/10/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL ROBINSON / 05/11/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS KATHERINE ELIZABETH ARNOLD / 01/11/2014 | |
AA | 31/10/13 TOTAL EXEMPTION SMALL | |
AR01 | 29/10/13 FULL LIST | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AR01 | 29/10/12 NO CHANGES | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AR01 | 29/10/11 FULL LIST | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/10 | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 29/10/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 26/05/2011 FROM 1 SANDHURST PLACE CROOKS SHEFFIELD S10 1HU UNITED KINGDOM | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL ROBINSON / 22/04/2010 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-05-25 |
Resolutions for Winding-up | 2015-11-18 |
Appointment of Liquidators | 2015-11-18 |
Notice of Intended Dividends | 2015-11-18 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | HAMPSHIRE TRUST 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 KDR PROPERTY DEVELOPMENTS LIMITED
The top companies supplying to UK government with the same SIC code (42990 - Construction of other civil engineering projects not elsewhere classified) as KDR PROPERTY DEVELOPMENTS LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | KDR PROPERTY DEVELOPMENTS LIMITED | Event Date | 2015-11-06 |
Companies Act 2006 and Insolvency Act 1986 At a general meeting of the above-named company duly convened and held at Far Blackmoor, Snowden Hill, Oxspring, Sheffield S36 8YR at 10.30 am on 6 November 2015, the following resolutions were passed: No. 1 as a special resolution and No. 2 as an ordinary resolution:- 1. That the company be wound up voluntarily. 2. That John William Butler and Andrew James Nichols of Redman Nichols Butler, Westminster Business Centre, Nether Poppleton, York YO26 6RB be and are hereby appointed joint liquidators for the purpose of such winding up and that the joint liquidators may act jointly and severally in all matters relating to the conduct of the liquidation of the company. D M Robinson , Director : Liquidators Details: John William Butler and Andrew James Nichols of Redman Nichols Butler , Normanby Gateway, Lysaghts Way, Scunthorpe DN15 9YG . T: 01724 230 060 Office holder numbers: 9591 and 8367 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | KDR PROPERTY DEVELOPMENTS LIMITED | Event Date | 2015-11-06 |
John William Butler and Andrew James Nichols of Redman Nichols Butler , Normanby Gateway, Lysaghts Way, Scunthorpe DN15 9YG . T: 01724 230 060 : | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | KDR PROPERTY DEVELOPMENTS LIMITED | Event Date | 2015-11-06 |
Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules 1986, that it is my intention to declare a first and final dividend to the unsecured creditors of the above company, within the period of two months from the last date of proving. Creditors who have not done so are required, on or before 18 December 2015, to send their proofs of debt to John William Butler and Andrew James Nichols (IP Nos 9591 and 8367) of Redman Nichols Butler, Normanby Gateway, Lysaghts Way, Scunthorpe DN15 9YG (T: 01724 230 060), the joint liquidators of the above company and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to them to be necessary. A creditor who has not proved his debt by the date specified will be excluded from the dividend. Note: This notice is formal: all known creditors have been paid or provided for in full. Liquidators details: J W Butler and A J Nichols , Redman Nichols Butler , Normanby Gateway, Lysaghts Way, Scunthorpe DN15 9YG . T: 01724 230 060. Office holder numbers: 9591 and 8367 , Date of appointment: 6 November 2015 | |||
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. |