Liquidation
Company Information for K2 FISH AND CHIPS LTD
OXFORD CHAMBERS, OXFORD ROAD, GUISELEY, WEST YORKSHIRE, LS20 9AT,
|
Company Registration Number
08274411
Private Limited Company
Liquidation |
Company Name | |
---|---|
K2 FISH AND CHIPS LTD | |
Legal Registered Office | |
OXFORD CHAMBERS OXFORD ROAD GUISELEY WEST YORKSHIRE LS20 9AT Other companies in HG5 | |
Company Number | 08274411 | |
---|---|---|
Company ID Number | 08274411 | |
Date formed | 2012-10-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2015 | |
Account next due | 31/07/2017 | |
Latest return | 30/10/2015 | |
Return next due | 27/11/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-04 23:58:03 |
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 |
---|---|---|
YVONNE NOELLE MCCREATH |
||
PETER ALLAN WILLOUGHBY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CRAIG LUCAS |
Director | ||
DARREN ARTHUR SYDNEY MELBOURNE |
Director |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 23/11/2017:LIQ. CASE NO.1 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AD01 | REGISTERED OFFICE CHANGED ON 23/01/2017 FROM PRUDAMES CAFE SILVER STREET KNARESBOROUGH NORTH YORKSHIRE HG5 8AJ | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
AP01 | DIRECTOR APPOINTED MR PETER ALLAN WILLOUGHBY | |
AA | 31/10/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/10/15 FULL LIST | |
AA | 31/10/14 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CRAIG LUCAS | |
AP01 | DIRECTOR APPOINTED MRS YVONNE NOELLE MCCREATH | |
LATEST SOC | 24/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/10/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR CRAIG LUCAS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DARREN MELBOURNE | |
AA | 31/10/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/10/13 FULL LIST | |
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 |
Resolution | 2017-04-06 |
Appointmen | 2017-04-06 |
Meetings of Creditors | 2016-11-09 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 56102 - Unlicensed restaurants and cafes
|
|
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 K2 FISH AND CHIPS LTD
The top companies supplying to UK government with the same SIC code (56102 - Unlicensed restaurants and cafes) as K2 FISH AND CHIPS LTD are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | K2 FISH AND CHIPS LTD | Event Date | 2016-11-24 |
At a General Meeting of the Members of the above-named Company, duly convened, and held on 24 November 2016 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: "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." "That Philippa Smith and Kate Elizabeth Breese be appointed as Joint Liquidators for the purposes of such winding up." At the subsequent Meeting of Creditors held on 24 November 2016 the appointment of Philippa Smith and Kate Elizabeth Breese as Joint Liquidators was confirmed. Office Holder Details: Philippa Smith and Kate Elizabeth Breese (IP numbers 18670 and 9730 ) of Walsh Taylor , Oxford Chambers, Oxford Road, Guiseley, Leeds LS20 9AT . Date of Appointment: 24 November 2016 . Further information about this case is available from Mark Chapman at the offices of Walsh Taylor on 01943 877 545. Yvonne McCreath , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | K2 FISH AND CHIPS LTD | Event Date | 2016-11-24 |
Liquidator's name and address: Philippa Smith and Kate Elizabeth Breese of Walsh Taylor , Oxford Chambers, Oxford Road, Guiseley, Leeds LS20 9AT : Further information about this case is available from Mark Chapman at the offices of Walsh Taylor on 01943 877 545. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | K2 FISH AND CHIPS LIMITED | Event Date | 2016-11-09 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of creditors of the above named Company will be held at Walsh Taylor, Raglan House, Raglan Street, Harrogate, HG1 1LE on 17 November 2016 , at 10:15 am for the purposes mentioned in Sections 99 to 101 of the said Act. Any Creditor entitled to attend and vote at this Meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the Meeting must (unless they are individual creditors attending in person) lodge their proxy at Oxford Chambers, Oxford Road, Guiseley, Leeds LS20 9AT by no later than 12:00 on the business day preceding the date of the meeting. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the cost of preparing the statement of affairs and convening the meeting. A list of the names and addresses of the company's creditors will be available free of charge at Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT during the two business days preceding the above meeting, between the hours of 10.00am and 4.00pm. Further information about this case is available from Robert Barker at the offices of Walsh Taylor on 03300 244 660. Yvonne McCreath , Director : | |||
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. |