Dissolved
Dissolved 2017-12-10
Company Information for KTERIO LIMITED
KEEN ROAD, CARDIFF, CF24 5JW,
|
Company Registration Number
07483553
Private Limited Company
Dissolved Dissolved 2017-12-10 |
Company Name | |
---|---|
KTERIO LIMITED | |
Legal Registered Office | |
KEEN ROAD CARDIFF CF24 5JW Other companies in RH1 | |
Company Number | 07483553 | |
---|---|---|
Date formed | 2011-01-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-03-31 | |
Date Dissolved | 2017-12-10 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-25 00:06:36 |
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 | ||
---|---|---|---|---|
KTERIO LTD | MULBERRY SHRUBBS HILL LANE ASCOT SL5 0LD | Active | Company formed on the 2021-01-22 | |
KTERIO PTY LTD | Active | Company formed on the 2009-06-22 |
Officer | Role | Date Appointed |
---|---|---|
KAREN ANN CUNNINGHAM |
||
THOMAS HOWARD ELLISON |
||
SACHA RASHMI KAKAD |
||
ADAM MATTHEW SMITH |
||
ANNABEL GUISEPPINA MARIA TAYLOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD JAMES WATES |
Director | ||
KAREN ANN CUNNINGHAM |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COTES DEVELOPMENTS LIMITED | Director | 2014-01-13 | CURRENT | 2009-07-13 | Dissolved 2018-03-08 | |
196 QG RTM COMPANY LIMITED | Director | 2013-10-02 | CURRENT | 2006-08-30 | Active - Proposal to Strike off | |
T.H.S. HOMES LTD | Director | 2004-04-28 | CURRENT | 2004-04-22 | Active | |
COTES DEVELOPMENTS LIMITED | Director | 2009-07-13 | CURRENT | 2009-07-13 | Dissolved 2018-03-08 | |
J.H. SMITH LANDSCAPING LIMITED | Director | 2008-11-04 | CURRENT | 2000-12-13 | Active - Proposal to Strike off | |
T.H.S. HOMES LTD | Director | 2007-04-22 | CURRENT | 2004-04-22 | Active | |
P.V.J. DEVELOPMENTS LIMITED | Director | 2014-10-13 | CURRENT | 2014-09-17 | Active | |
COTES DEVELOPMENTS LIMITED | Director | 2014-01-13 | CURRENT | 2009-07-13 | Dissolved 2018-03-08 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/02/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/03/2016 FROM COLDHARBOUR FARM COLDHARBOUR LANE BLETCHINGLEY REDHILL SURREY RH1 4NA | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
LATEST SOC | 25/01/16 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 21/01/16 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/01/15 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 21/01/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 20/03/2014 FROM 78 TUPWOOD LANE CATERHAM SURREY CR3 6DP | |
LATEST SOC | 21/01/14 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 21/01/14 FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074835530003 | |
AR01 | 05/01/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MS KAREN ANN CUNNINGHAM | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD WATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 074835530003 | |
AR01 | 05/01/13 FULL LIST | |
MG04 | STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /PART /CHARGE NO 2 | |
MG04 | STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 2 | |
MG04 | STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 2 | |
MG04 | STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /PART /CHARGE NO 2 | |
MG04 | STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /PART /CHARGE NO 2 | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 31/01/2012 TO 31/03/2012 | |
AP01 | DIRECTOR APPOINTED ANNABEL TAYLOR | |
AP01 | DIRECTOR APPOINTED MR THOMAS HOWARD ELLISON | |
AR01 | 05/01/12 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KAREN CUNNINGHAM | |
AP01 | DIRECTOR APPOINTED MR SACHA RASHMI KAKAD | |
SH01 | 05/01/11 STATEMENT OF CAPITAL GBP 10 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS KAREN ANN CUNNINGHAM / 06/01/2011 | |
AP01 | DIRECTOR APPOINTED MR RICHARD JAMES WATES | |
AP01 | DIRECTOR APPOINTED MS KAREN ANN CUNNINGHAM | |
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 |
Resolutions for Winding-up | 2016-02-23 |
Notices to Creditors | 2016-02-23 |
Appointment of Liquidators | 2016-02-23 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | THE ROYAL BANK OF SCOTLAND PLC | ||
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
Creditors Due Within One Year | 2012-04-01 | £ 1,244,519 |
---|
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 KTERIO LIMITED
Called Up Share Capital | 2012-04-01 | £ 10 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 17,835 |
Current Assets | 2012-04-01 | £ 1,218,603 |
Debtors | 2012-04-01 | £ 9,110 |
Stocks Inventory | 2012-04-01 | £ 1,191,658 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as KTERIO LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | KTERIO LIMITED | Event Date | 2016-02-12 |
Peter Richard Dewey and David Hill of Begbies Traynor (Central) LLP , 1st Floor North, Anchor Court, Keen Road, Cardiff CF24 5JW : Further information about this case is available from Katrina Orum at the offices of Begbies Traynor (Central) LLP on 029 2089 4270 or at katrina.orum@begbies-traynor.com. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | KTERIO LIMITED | Event Date | |
Notification of written resolutions of the above-named Company proposed by the directors and having effect as a special resolution and as an ordinary resolution respectively pursuant to the provisions of Part 13 of the Companies Act 2006. Circulation Date: 12 February 2016 Effective Date: 12 February 2016 I, the undersigned, being a director of the Company hereby certify that the following written resolutions were circulated to all eligible members of the Company on the Circulation Date and that the written resolutions were passed on the Effective Date: "That the Company be wound up voluntarily and that Peter Dewey and David Hill both of Begbies Traynor (Central) LLP of 1st Floor North, Anchor Court, Keen Road, Cardiff CF24 5JW be and are hereby appointed as joint liquidators for the purposes of such winding up and that any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by them, may be done by them jointly or by each of them alone." Peter Dewey (IP Number: 007806) and David Hill (IP Number: 006904). Any person who requires further information may contact the Joint Liquidator by telephone on 029 2089 4270. Alternatively enquiries can be made to Katrina Orum by e-mail at katrina.orum@begbies-traynor.com or by telephone on 029 2089 4270. Adam Smith , Director : Dated 12 February 2016 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | KTERIO LIMITED | Event Date | |
The Company was placed into members' voluntary liquidation on 12 February 2016 and on the same date, Peter Dewey (IP Number: 007806) and David Hill (IP Number: 006904), both of Begbies Traynor (Central) LLP, of 1st Floor North, Anchor Court, Keen Road, Cardiff CF24 5JW were appointed as Joint Liquidators of the Company. NOTICE IS HEREBY GIVEN that the Creditors of the Company are required on or before 21 March 2016 to send in their names and addresses, particulars of their debts or claims and the names and addresses of their Solicitors (if any) to the undersigned Peter Dewey of Begbies Traynor (Central) LLP, 1st Floor North, Anchor Court, Keen Road, Cardiff CF24 5JW the Joint Liquidator of the Company and, if so required by notice in writing to prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof shall be excluded from the benefit of any distribution made before such debts are proved. This notice is purely formal, the Company is able to pay all its known creditors in full. Any person who requires further information may contact the Joint Liquidator by telephone on 029 2089 4270. Alternatively enquiries can be made to Katrina Orum by e-mail at katrina.orum@begbies-traynor.com or by telephone on 029 2089 4270. Peter Richard Dewey , Joint Liquidator Dated 22 February 2016 | |||
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. |