Liquidation
Company Information for KIRK-MORGAN LIMITED
VICTORIA COURT, 17-21 ASHFORD ROAD, MAIDSTONE, KENT, ME14 5FA,
|
Company Registration Number
00933544
Private Limited Company
Liquidation |
Company Name | |
---|---|
KIRK-MORGAN LIMITED | |
Legal Registered Office | |
VICTORIA COURT 17-21 ASHFORD ROAD MAIDSTONE KENT ME14 5FA Other companies in ME10 | |
Company Number | 00933544 | |
---|---|---|
Company ID Number | 00933544 | |
Date formed | 1968-06-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2014 | |
Account next due | 30/09/2016 | |
Latest return | 09/08/2015 | |
Return next due | 06/09/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-10-04 17:53:40 |
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 |
---|---|---|
DONNA MANTLE |
||
ROBERT W BROWNING |
||
STEPHEN BROWNING |
||
JOHN HARRIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JENNIFER BROWNING |
Company Secretary | ||
JOHN IAN CATTERMOLE |
Director | ||
KEVIN KIRK |
Director | ||
MAJORIE PATRICIA JOAN KIRK |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CDF RACING LTD | Director | 2016-05-13 | CURRENT | 2009-04-02 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 16/02/2018:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/02/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/06/2016 FROM UNIT 5 D2 TRADING ESTATE CASTLE ROAD EURLINK SITTINGBOURNE KENT ME10 3RH | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/08/15 STATEMENT OF CAPITAL;GBP 2799 | |
AR01 | 09/08/15 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 | |
LATEST SOC | 12/08/14 STATEMENT OF CAPITAL;GBP 2799 | |
AR01 | 09/08/14 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 | |
AR01 | 09/08/13 FULL LIST | |
AR01 | 09/08/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
AR01 | 09/08/11 FULL LIST | |
AR01 | 09/08/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
AP01 | DIRECTOR APPOINTED MR STEPHEN BROWNING | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JENNIFER BROWNING | |
AP03 | SECRETARY APPOINTED MRS DONNA MANTLE | |
363a | RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12 | |
287 | REGISTERED OFFICE CHANGED ON 02/06/2009 FROM 107A RICHMOND ROAD GILLINGHAM KENT ME7 1LX | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 08/08/04--------- £ SI 133@1 | |
88(2)R | AD 08/08/04--------- £ SI 266@1 | |
363s | RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 13000/15000 07/04/ | |
363s | RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
ELRES | S386 DISP APP AUDS 21/03/02 | |
ELRES | S366A DISP HOLDING AGM 21/03/02 | |
287 | REGISTERED OFFICE CHANGED ON 18/10/01 FROM: REAR OF 59 EAST ST SITTINGBOURNE KENT ME10 4BQ | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
88(2)R | AD 01/10/00--------- £ SI 800@1 | |
363s | RETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS | |
169 | £ IC 5266/4466 25/05/01 £ SR 800@1=800 | |
169 | £ IC 5400/5266 31/03/01 £ SR 134@1=134 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
ORES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/11/00 | |
ORES04 | £ NC 10000/13000 01/11/ | |
88(2)R | AD 01/10/00-01/10/00 £ SI 3000@1=3000 £ IC 2400/5400 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 14/08/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 14/08/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 14/08/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 14/08/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 | |
363s | RETURN MADE UP TO 14/08/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 | |
363s | RETURN MADE UP TO 14/08/95; FULL LIST OF MEMBERS | |
SRES13 | DIVISION SHARES 01/06/95 | |
288 | DIRECTOR RESIGNED |
Notice of | 2017-10-10 |
Notices to Creditors | 2016-03-08 |
Appointment of Liquidators | 2016-02-22 |
Resolutions for Winding-up | 2016-02-22 |
Meetings of Creditors | 2016-02-10 |
Total # Mortgages/Charges | 12 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 8 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC | |
CHARGE | Outstanding | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
MORTGAGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
CHARGE OVER ALL BOOK DEBTS | Outstanding | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
MORTGAGE | Satisfied | MIDLAND BANK PLC | |
MORTGAGE | Satisfied | MIDLAND BANK PLC | |
CHARGE | Outstanding | MIDLAND BANK PLC |
|
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 KIRK-MORGAN LIMITED
The top companies supplying to UK government with the same SIC code (25990 - Manufacture of other fabricated metal products n.e.c.) as KIRK-MORGAN LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | KIRK-MORGAN LIMITED | Event Date | 2017-10-10 |
Initiating party | Event Type | Notices to Creditors | |
Defending party | KIRK-MORGAN LIMITED | Event Date | 2016-03-02 |
Notice is hereby given that creditors of the Company are required, on or before 31 March 2016, to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Joint Liquidators at MHA MacIntyre Hudson, Victoria Court, 17-21 Ashford Road, Maidstone, Kent ME14 5FA. If so required by notice in writing from the Joint Liquidators, creditors must, either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Date of Appointment: 17 February 2016. Office Holder details: Adrian Paul Dante (IP No 9600) of MHA MacIntyre Hudson, Victoria Court, 17-21 Ashford Road, Maidstone, Kent ME14 5FA and Paul Michael Dacis (IP No 7805) of MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ. For further details contact: The Joint Liquidators, E-mail: Katherine.everitt@mhllp.co.uk, Tel: 01622 754033. Alternative contact: Katherine Everitt. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | KIRK-MORGAN LIMITED | Event Date | 2016-02-17 |
Adrian Paul Dante , of MHA MacIntyre Hudson , Victoria Court, 17-21 Ashford Road, Maidstone, Kent, ME14 5FA and Paul Michael Davis , of MHA MacIntyre Hudson , New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ . : For further details contact: Katherine Everitt, Email: Katherine.everitt@mhllp.co.uk Tel: 01622 754033 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | KIRK-MORGAN LIMITED | Event Date | 2016-02-17 |
Notice is hereby given that the following resolutions were passed on 17 February 2016 as a special resolution and an ordinary resolution respectively: That the Company be wound up voluntarily and that Adrian Paul Dante , of MHA MacIntyre Hudson , 17-21 Ashford Road, Maidstone, Kent, ME14 5FA and Paul Michael Davis , of MHA MacIntyre Hudson , New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ , (IP Nos. 9600 and 7805) be and are hereby appointed Joint Liquidators for the purposes of such winding up. For further details contact: Katherine Everitt, Email: Katherine.everitt@mhllp.co.uk Tel: 01622 754033 Robert William Browning , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | KIRK-MORGAN LIMITED | Event Date | 2016-02-04 |
Notice is hereby given, pursuant to Section 98(1) of the Insolvency Act 1986 (as amended) that a meeting of creditors has been summoned for the purposes mentioned in Sections 99, 100 and 101 of the said Act. The meeting will be held at the offices of MHA MacIntyre Hudson, Victoria Court, 17-21 Ashford Road, Maidstone, Kent, ME14 5FA on 17 February 2016 at 10.15 am. In order to be entitled to vote at the meeting, creditors must lodge their proxies at MHA MacIntyre Hudson , Victoria Court, 17-21 Ashford Road, Maidstone, Kent, ME14 5FA , by no later than 12 noon on the business day prior to the day of the meeting, together with a completed proof of debt form. A list of the names and addresses of the companys creditors will be available for inspection, free of charge, at the offices of MHA MacIntyre Hudson, Victoria Court, 17-21 Ashford Road, Maidstone, Kent, ME14 5FA between 10.00 am and 4.00 pm on the two business days prior to the day of the meeting. For further details contact: Katherine Everitt, Email: katherine.everitt@mhllp.co.uk Tel: 01622 754033 | |||
Initiating party | Event Type | Final Meetings | |
Defending party | 1996 MAGIC COMPUTERS SERVICES LIMITED | Event Date | 2005-10-28 |
In the Manchester District Registry No 1577 of 1996 Notice is hereby given, pursuant to section 146 of the Insolvency Act 1986, that a Final Meeting of Creditors will be held at the offices of Begbies Traynor, 1 Winckley Court, Chapel Street, Preston PR1 8BU, on 16 November 2005, at 10.30 am, for the purpose of having an account laid before them showing the manner in which the winding-up of the Company has been conducted and the property disposed of, of receiving any explanation that may be given by the Liquidator and of determining whether the Liquidator should have his release under section 174 of the above Act. A Dick, 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. |