Dissolved 2017-05-02
Company Information for K F & D J PROPERTIES LIMITED
MACCLESFIELD, CHESHIRE, SK10 4PA,
|
Company Registration Number
![]() PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Dissolved Dissolved 2017-05-02 |
Company Name | ||
---|---|---|
K F & D J PROPERTIES LIMITED | ||
Legal Registered Office | ||
MACCLESFIELD CHESHIRE SK10 4PA Other companies in SK10 | ||
Previous Names | ||
|
Company Number | 07080877 | |
---|---|---|
Date formed | 2009-11-19 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-03-31 | |
Date Dissolved | 2017-05-02 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 07:49:12 |
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 |
---|---|---|
DOROTHY JANTHIA WARD |
||
KENNETH FRANK WARD |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
1 SOMERVILLE STREET MANAGEMENT COMPANY LIMITED | Director | 2016-01-05 | CURRENT | 2016-01-05 | Active | |
POYNTON PROPERTY CO. LIMITED | Director | 2015-08-18 | CURRENT | 2015-08-18 | Dissolved 2016-11-22 | |
SOMERVILLE MANAGEMENT COMPANY LIMITED | Director | 2015-04-13 | CURRENT | 2015-04-13 | Active | |
CARLYN COURT LIMITED | Director | 2004-05-12 | CURRENT | 2003-09-02 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
AR01 | 19/11/15 NO MEMBER LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 14/08/2015 | |
CERTNM | COMPANY NAME CHANGED 1 SOMERVILLE STREET MANAGEMENT COMPANY LIMITED CERTIFICATE ISSUED ON 14/08/15 | |
RES13 | COMPANY BUSINESS 16/05/2015 | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
AR01 | 19/11/14 NO MEMBER LIST | |
AR01 | 19/11/13 NO MEMBER LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 19/11/12 NO MEMBER LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 19/11/11 NO MEMBER LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 19/11/10 NO MEMBER LIST | |
AA01 | CURREXT FROM 30/11/2010 TO 31/03/2011 | |
NEWINC | CERTIFICATE OF INCORPORATION | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-12-22 |
Appointment of Liquidators | 2016-01-19 |
Notices to Creditors | 2016-01-19 |
Resolutions for Winding-up | 2016-01-19 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
Creditors Due Within One Year | 2012-04-01 | £ 2,210 |
---|
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 K F & D J PROPERTIES LIMITED
Fixed Assets | 2012-04-01 | £ 1,907 |
---|---|---|
Shareholder Funds | 2012-04-01 | £ 303 |
Tangible Fixed Assets | 2012-04-01 | £ 1,907 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as K F & D J PROPERTIES LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | K F & D J PROPERTIES LIMITED | Event Date | 2016-01-14 |
NOTICE is hereby given that the Creditors of the above-named Company are required on or before 17 February 2016 to send in their names and addresses with particulars of their Debts or Claims and the names and addresses of their Solicitors (if any) to the undersigned Hemal Mistry of Horsfields , Belgrave Place, 8 Manchester Road, Bury BL9 0ED the Joint Liquidator of the said Company and, if so required by notice in writing by the said Joint Liquidator are by their Solicitors or personally to come in and prove their said Debts or Claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal and all known Creditors have been, or will be, paid in full. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | K F & D J PROPERTIES LIMITED | Event Date | 2016-01-08 |
Manubhai Govindhai Mistry and Hemal Mistry both of Horsfields , Belgrave Place, 8 Manchester Road, Bury BL9 0ED , Tel: 0161 7633183 : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | K F & D J PROPERTIES LIMITED | Event Date | 2016-01-08 |
I, the undersigned, being the only Member for the time being of the above-named Company entitled to receive notice of and to attend and vote at General Meetings HEREBY PASS the following resolution as a Special Resolution and agree that the said resolution shall, pursuant to Section 381A of the Companies Act 1985 , for all purposes be as valid and effective as if the same had been passed at a General Meeting of the Company duly convened and held. It is resolved: THAT the Company be wound up voluntarily and that Manubhai Govindbhai Mistry and Hemal Mistry of Horsfields , Belgrave Place, 8 Manchester Road, Bury BL9 0ED , Tel: 0161 763 3183 , be and are hereby appointed Joint liquidators for the purposes of such winding up. | |||
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. |