Company Information for TKD KITCHENS LIMITED
C/O LEONARD CURTIS 6TH FLOOR, 35 PARK ROW, LEEDS, WEST YORKSHIRE, LS1 5JL,
|
Company Registration Number
07465823
Private Limited Company
Liquidation |
Company Name | |
---|---|
TKD KITCHENS LIMITED | |
Legal Registered Office | |
C/O LEONARD CURTIS 6TH FLOOR 35 PARK ROW LEEDS WEST YORKSHIRE LS1 5JL Other companies in DE24 | |
Company Number | 07465823 | |
---|---|---|
Company ID Number | 07465823 | |
Date formed | 2010-12-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2014 | |
Account next due | 30/09/2016 | |
Latest return | 09/12/2015 | |
Return next due | 06/01/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-09-04 08:44:52 |
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 |
---|---|---|
MARTYN ROBERT BOSTOCK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LONDON LAW SECRETARIAL LIMITED |
Company Secretary | ||
JOHN JEREMY ARTHUR COWDRY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TRADE KITCHENS (DERBY) LIMITED | Director | 1996-08-13 | CURRENT | 1996-08-13 | Dissolved 2016-08-26 |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 01/12/2017:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/12/2016 FROM UNIT 4 NEWMARKET COURT NEWMARKET DRIVE DERBY DERBYSHIRE DE24 8NW | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
GAZ1 | FIRST GAZETTE | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 23/12/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 09/12/15 FULL LIST | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/12/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 09/12/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 23/12/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 09/12/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN ROBERT BOSTOCK / 01/11/2013 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 09/12/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 10/01/2013 FROM UNIT 9 RAYNESWAY PARK DRIVE RANYESWAY DERBYSHIRE DE21 7BH UNITED KINGDOM | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 09/12/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 10/01/2011 FROM THE OLD EXCHANGE 12 COMPTON ROAD WIMBLEDON, LONDON SW19 7QD UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED MR MARTYN ROBERT BOSTOCK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN COWDRY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LONDON LAW SECRETARIAL LIMITED | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-12-12 |
Resolutions for Winding-up | 2016-12-12 |
Meetings of Creditors | 2016-11-25 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.70 | 9 |
MortgagesNumMortOutstanding | 0.46 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.23 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 31020 - Manufacture of kitchen furniture
|
|
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 TKD KITCHENS LIMITED
Cash Bank In Hand | 2012-01-01 | £ 100 |
---|---|---|
Shareholder Funds | 2012-01-01 | £ 100 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (31020 - Manufacture of kitchen furniture) as TKD KITCHENS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | TKD KITCHENS LIMITED | Event Date | 2016-12-02 |
Sean Williams and Phil Deyes , both of Leonard Curtis , 36 Park Row, Leeds, LS1 5JL . : For further details contact: Sean Williams, Email: recovery@leonardcurtis.co.uk, Tel: 0113 323 8890. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | TKD KITCHENS LIMITED | Event Date | 2016-12-02 |
At a general meeting of the above-named Company duly convened and held at 22 Gander Lane, Barlborough, S43 4PZ on 02 December 2016 the following Resolutions were passed as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that Sean Williams and Phil Deyes , both of Leonard Curtis , 36 Park Row, Leeds, LS1 5JL , (IP Nos. 11270 and 9089) be and are hereby appointed as Joint Liquidators for the purposes of such winding-up. For further details contact: Sean Williams or Phil Deyes, Email: recovery@leonardcurtis.co.uk, Tel: 0113 323 8890. Martyn Robert Bostock , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | TKD KITCHENS LIMITED | Event Date | 2016-11-22 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above-named Company will be held at Leonard Curtis, 22 Gander Lane, Barlborough, Chesterfield, SP43 3PZ on 02 December 2016 at 11.30 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. A list of names and addresses of the above Companys creditors will be available for inspection, free of charge, at the offices of Leonard Curtis , 36 Park Row, Leeds LS1 5JL , between the hours of 10.00 am and 4.00 pm on the two business days preceding the meeting of creditors. For further details contact: Sean Williams, Email: recovery@leonardcurtis.co.uk Tel: 0113 323 8890. | |||
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. |