Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KC DRYLINING LIMITED
Company Information for

KC DRYLINING LIMITED

CHELTENHAM, GLOUCESTERSHIRE, GL51 0UX,
Company Registration Number
07331689
Private Limited Company
Dissolved

Dissolved 2017-05-21

Company Overview

About Kc Drylining Ltd
KC DRYLINING LIMITED was founded on 2010-07-30 and had its registered office in Cheltenham. The company was dissolved on the 2017-05-21 and is no longer trading or active.

Key Data
Company Name
KC DRYLINING LIMITED
 
Legal Registered Office
CHELTENHAM
GLOUCESTERSHIRE
GL51 0UX
Other companies in GL4
 
Filing Information
Company Number 07331689
Date formed 2010-07-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-03-31
Date Dissolved 2017-05-21
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-24 22:12:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KC DRYLINING LIMITED
Is this data useful to you?
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.

Company Officers of KC DRYLINING LIMITED

Current Directors
Officer Role Date Appointed
RICK CASEY
Director 2012-06-11
Previous Officers
Officer Role Date Appointed Date Resigned
AUDREY CARPENTER
Company Secretary 2013-03-18 2013-04-29
KIM PATRICIA MACFARLAND
Director 2011-08-30 2012-12-04
BONITA CAROL LEWIS
Director 2011-03-07 2011-08-30
KIM PATRICIA MACFARLAND
Director 2011-08-10 2011-08-11
KIM MACFARLANE
Director 2011-03-04 2011-03-08
RICK CASEY
Director 2010-07-30 2011-03-04
BARBARA KAHAN
Director 2010-07-30 2010-07-30

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-05-21GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-02-214.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-01-154.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/11/2015
2015-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/2015 FROM HAZLEWOODS LLP BARNETT WAY BARNWOOD GLOUCESTER GL4 3RT
2015-08-04LIQ MISC OCCOURT ORDER INSOLVENCY:RE BLOCK TRANSFER REPLACEMENT OF LIQ
2015-08-044.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2015-08-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-01-074.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/11/2014
2013-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/2013 FROM 167 VICTORIA ROAD SWINDON WILTSHIRE SN1 3BU ENGLAND
2013-11-28LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-11-284.20STATEMENT OF AFFAIRS/4.19
2013-11-28600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-07-31LATEST SOC31/07/13 STATEMENT OF CAPITAL;GBP 2
2013-07-31AR0130/07/13 FULL LIST
2013-05-14AA31/03/13 TOTAL EXEMPTION SMALL
2013-04-29TM02APPOINTMENT TERMINATED, SECRETARY AUDREY CARPENTER
2013-03-19AP03SECRETARY APPOINTED MISS AUDREY CARPENTER
2012-12-04TM01APPOINTMENT TERMINATED, DIRECTOR KIM MACFARLAND
2012-08-23AA31/03/12 TOTAL EXEMPTION SMALL
2012-08-02AR0130/07/12 FULL LIST
2012-06-12AP01DIRECTOR APPOINTED MR RICK CASEY
2011-11-07AA31/03/11 TOTAL EXEMPTION SMALL
2011-08-30TM01APPOINTMENT TERMINATED, DIRECTOR BONITA LEWIS
2011-08-30AP01DIRECTOR APPOINTED MRS KIM PATRICIA MACFARLAND
2011-08-11TM01APPOINTMENT TERMINATED, DIRECTOR KIM MACFARLAND
2011-08-10AP01DIRECTOR APPOINTED MRS KIM PATRICIA MACFARLAND
2011-08-02AR0130/07/11 FULL LIST
2011-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS BONITA CAROL LEWIS / 01/08/2011
2011-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS BONITA CAROL LEWIS / 20/04/2011
2011-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS BONITA CAROL BORROFF / 20/04/2011
2011-03-08TM01APPOINTMENT TERMINATED, DIRECTOR KIM MACFARLANE
2011-03-08AP01DIRECTOR APPOINTED MISS BONITA CAROL BORROFF
2011-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/2011 FROM 72 BOURNE ROAD SWINDON SN2 2JL ENGLAND
2011-03-04TM01APPOINTMENT TERMINATED, DIRECTOR RICK CASEY
2011-03-04AP01DIRECTOR APPOINTED MRS KIM MACFARLANE
2011-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/2011 FROM SUITE E HILLSIDE HOUSE SWINDON WILTSHIRE SN1 3BU UNITED KINGDOM
2010-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / RICK CASEY / 20/12/2010
2010-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / RICK CASEY / 20/12/2010
2010-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / RICK CASEY / 20/12/2010
2010-12-17AA01CURRSHO FROM 31/07/2011 TO 31/03/2011
2010-09-29AP01DIRECTOR APPOINTED RICK CASEY
2010-09-16SH0129/08/10 STATEMENT OF CAPITAL GBP 2
2010-08-16TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN
2010-08-09TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN
2010-07-30MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2010-07-30NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43310 - Plastering




Licences & Regulatory approval
We could not find any licences issued to KC DRYLINING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-11-16
Resolutions for Winding-up2013-11-29
Appointment of Liquidators2013-11-29
Notices to Creditors2013-11-29
Fines / Sanctions
No fines or sanctions have been issued against KC DRYLINING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
KC DRYLINING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.269
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 43310 - Plastering

Creditors
Creditors Due Within One Year 2012-04-01 £ 69,991

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31

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 KC DRYLINING LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 1
Cash Bank In Hand 2012-04-01 £ 801
Current Assets 2012-04-01 £ 67,850
Debtors 2012-04-01 £ 67,049

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of KC DRYLINING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KC DRYLINING LIMITED
Trademarks
We have not found any records of KC DRYLINING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KC DRYLINING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43310 - Plastering) as KC DRYLINING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where KC DRYLINING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyKC DRYLINING LIMITEDEvent Date2016-11-14
Notice is hereby given, pursuant to section 106 of the Insolvency Act 1986 , that final meetings of members and creditors of the above named company will be held at the offices of Hazlewoods LLP, Staverton Court, Staverton, Cheltenham GL51 0UX , (telephone 01242 680000 or e-mail dgg@hazlewoods.co.uk ) on 26 January 2017 , at 10.00 am and 10.30 am respectively, for the purpose of having an account laid before them and to receive the report of the liquidator, showing how the winding up of the company has been conducted and its property disposed of, hearing any explanation that they may be given by him and to determine whether to grant his release. A member or creditor entitled to attend and vote at the meetings, may appoint a proxy holder in his place. It is not necessary for the proxy to be a member or creditor. Proxy forms must be returned to the offices of Hazlewoods LLP , Staverton Court, Staverton, Cheltenham, GL51 0UX , by no later than 12 noon on 25 January 2017 . Peter Frost , Liquidator :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyKC DRYLINING LIMITEDEvent Date2013-11-21
At a meeting of the members of the above named company, duly convened and held at the offices for Hazlewoods LLP , Windsor House, Barnett Way, Barnwood, Gloucester GL4 3RT on 21 November 2013 the following resolutions were duly passed; No 1 as a special resolution and No 2 as an ordinary resolution: 1. 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. 2. That Philip John Gorman (IP No 008069) of Hazlewoods LLP , Windsor House, Barnett Way, Barnwood, Gloucester, GL4 3RT be and he is hereby appointed Liquidator for the purposes of such winding up. R Casey , Chairman :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyKC DRYLINING LIMITEDEvent Date2013-11-21
Philip John Gorman , Hazlewoods LLP , Windsor House, Barnett Way, Barnwood, Gloucester GL4 3RT . :
 
Initiating party Event TypeNotices to Creditors
Defending partyKC DRYLINING LIMITEDEvent Date2013-11-21
Pursuant to Rule 4.106 , notice is hereby given that Philip John Gorman of Hazlewoods LLP , Windsor House, Barnett Way, Barnwood, Gloucester GL4 3RT was appointed Liquidator on 21 November 2013 by resolutions passed at meetings of the above named companys members and creditors. Notice is also hereby given that creditors of the above named company are required on or before 31 January 2014 to send their names and addresses, together with particulars of their debts and claims, and names and addresses of their solicitors, if any to Philip John Gorman of Hazlewoods LLP, Windsor House, Barnett Way, Barnwood, Gloucester GL4 3RT, the Liquidator of said company. If so required by notice in writing from the said Liquidator, or by creditors, either personally or by their solicitors, shall attend at such time and place specified in said notice to prove their debts or claims, or in default thereof, they will be excluded from the benefit of any distributions made before such debts are proved. P J Gorman (IP No 008069 ), Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KC DRYLINING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KC DRYLINING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4