Liquidation
Company Information for R.K. NAYAK LIMITED
THE MANOR HOUSE, 260 ECCLESALL ROAD SOUTH, SHEFFIELD, S11 9PS,
|
Company Registration Number
07140564
Private Limited Company
Liquidation |
Company Name | |
---|---|
R.K. NAYAK LIMITED | |
Legal Registered Office | |
THE MANOR HOUSE 260 ECCLESALL ROAD SOUTH SHEFFIELD S11 9PS Other companies in S1 | |
Company Number | 07140564 | |
---|---|---|
Company ID Number | 07140564 | |
Date formed | 2010-01-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2017 | |
Account next due | 31/12/2018 | |
Latest return | 29/01/2016 | |
Return next due | 26/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-09-04 23:19:14 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
R.K. NAYAK LIMITED | Unknown |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 12/06/2018 FROM 2 BROOMGROVE ROAD SHEFFIELD S10 2LR ENGLAND | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 31/07/2017 FROM C/O STEPHEN ALLEN & CO. LTD RIVERDALE 89 GRAHAM ROAD SHEFFIELD S10 3GP | |
AA | 31/03/17 TOTAL EXEMPTION FULL | |
LATEST SOC | 10/02/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/02/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 29/01/16 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/02/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 29/01/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SONYA RAMESH NAYAK / 01/11/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RAMESH KESHAV NAYAK / 01/11/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/11/2014 FROM C/O HOPKINS ALLEN PROCTER LIMITED 4TH FLOOR ST JAMES HOUSE VICAR LANE SHEFFIELD S1 2EX | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/01/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 29/01/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 29/01/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 29/01/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 29/01/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SONYA RAMESH NAYAK / 29/01/2011 | |
AP01 | DIRECTOR APPOINTED RAMESH KESHAV NAYAK | |
AP01 | DIRECTOR APPOINTED SONYA RAMESH NAYAK | |
AA01 | CURREXT FROM 31/01/2011 TO 31/03/2011 | |
SH01 | 30/01/10 STATEMENT OF CAPITAL GBP 2 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RHYS EVANS | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Notices to Creditors | 2018-05-29 |
Appointment of Liquidators | 2018-05-29 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.12 | 9 |
MortgagesNumMortOutstanding | 0.09 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.03 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 86220 - Specialists medical practice activities
The top companies supplying to UK government with the same SIC code (86220 - Specialists medical practice activities) as R.K. NAYAK LIMITED are:
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | R.K. NAYAK LIMITED | Event Date | 2018-05-29 |
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | R.K. NAYAK LIMITED | Event Date | 2018-05-29 |
Notice is hereby given that the following resolutions were passed on 24 May 2018 , as a special resolution and an ordinary resolution respectively: "That the Company be wound up voluntarily and that Robert Neil Dymond (IP No. 10430 ) and Fiona Grant (IP No. 9444 ) both of Wilson Field Limited , The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS be appointed as Joint Liquidators for the purposes of such voluntary winding up." For further details contact: The Joint Liquidators, Tel: 0114 2356780 . Alternative contact: Rob Payton. Ag UF21785 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | R.K. NAYAK LIMITED | Event Date | 2018-05-24 |
Robert Neil Dymond (IP No. 10430 ) and Fiona Grant (IP No. 9444 ) both of Wilson Field Limited , The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS : Ag UF21785 | |||
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. |