Dissolved 2017-05-21
Company Information for KC DRYLINING LIMITED
CHELTENHAM, GLOUCESTERSHIRE, GL51 0UX,
|
Company Registration Number
07331689
Private Limited Company
Dissolved Dissolved 2017-05-21 |
Company Name | |
---|---|
KC DRYLINING LIMITED | |
Legal Registered Office | |
CHELTENHAM GLOUCESTERSHIRE GL51 0UX Other companies in GL4 | |
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 |
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 |
---|---|---|
RICK CASEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
AUDREY CARPENTER |
Company Secretary | ||
KIM PATRICIA MACFARLAND |
Director | ||
BONITA CAROL LEWIS |
Director | ||
KIM PATRICIA MACFARLAND |
Director | ||
KIM MACFARLANE |
Director | ||
RICK CASEY |
Director | ||
BARBARA KAHAN |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/11/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/11/2015 FROM HAZLEWOODS LLP BARNETT WAY BARNWOOD GLOUCESTER GL4 3RT | |
LIQ MISC OC | COURT ORDER INSOLVENCY:RE BLOCK TRANSFER REPLACEMENT OF LIQ | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/11/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/12/2013 FROM 167 VICTORIA ROAD SWINDON WILTSHIRE SN1 3BU ENGLAND | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LATEST SOC | 31/07/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 30/07/13 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY AUDREY CARPENTER | |
AP03 | SECRETARY APPOINTED MISS AUDREY CARPENTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KIM MACFARLAND | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 30/07/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR RICK CASEY | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BONITA LEWIS | |
AP01 | DIRECTOR APPOINTED MRS KIM PATRICIA MACFARLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KIM MACFARLAND | |
AP01 | DIRECTOR APPOINTED MRS KIM PATRICIA MACFARLAND | |
AR01 | 30/07/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS BONITA CAROL LEWIS / 01/08/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS BONITA CAROL LEWIS / 20/04/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS BONITA CAROL BORROFF / 20/04/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KIM MACFARLANE | |
AP01 | DIRECTOR APPOINTED MISS BONITA CAROL BORROFF | |
AD01 | REGISTERED OFFICE CHANGED ON 07/03/2011 FROM 72 BOURNE ROAD SWINDON SN2 2JL ENGLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICK CASEY | |
AP01 | DIRECTOR APPOINTED MRS KIM MACFARLANE | |
AD01 | REGISTERED OFFICE CHANGED ON 04/03/2011 FROM SUITE E HILLSIDE HOUSE SWINDON WILTSHIRE SN1 3BU UNITED KINGDOM | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICK CASEY / 20/12/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICK CASEY / 20/12/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICK CASEY / 20/12/2010 | |
AA01 | CURRSHO FROM 31/07/2011 TO 31/03/2011 | |
AP01 | DIRECTOR APPOINTED RICK CASEY | |
SH01 | 29/08/10 STATEMENT OF CAPITAL GBP 2 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN | |
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 | 2016-11-16 |
Resolutions for Winding-up | 2013-11-29 |
Appointment of Liquidators | 2013-11-29 |
Notices to Creditors | 2013-11-29 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.26 | 9 |
MortgagesNumMortOutstanding | 0.19 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.08 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43310 - Plastering
Creditors Due Within One Year | 2012-04-01 | £ 69,991 |
---|
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 KC DRYLINING LIMITED
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
The top companies supplying to UK government with the same SIC code (43310 - Plastering) as KC DRYLINING LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | KC DRYLINING LIMITED | Event Date | 2016-11-14 |
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 Type | Resolutions for Winding-up | |
Defending party | KC DRYLINING LIMITED | Event Date | 2013-11-21 |
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 Type | Appointment of Liquidators | |
Defending party | KC DRYLINING LIMITED | Event Date | 2013-11-21 |
Philip John Gorman , Hazlewoods LLP , Windsor House, Barnett Way, Barnwood, Gloucester GL4 3RT . : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | KC DRYLINING LIMITED | Event Date | 2013-11-21 |
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 : | |||
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. |