Liquidation
Company Information for KITCHEN COUNTRY LIMITED
C/O FRP ADVISORY LLP, 4 BEACONSFIELD ROAD, ST ALBANS, HERTFORDSHIRE, AL1 3RD,
|
Company Registration Number
01199146
Private Limited Company
Liquidation |
Company Name | |
---|---|
KITCHEN COUNTRY LIMITED | |
Legal Registered Office | |
C/O FRP ADVISORY LLP 4 BEACONSFIELD ROAD ST ALBANS HERTFORDSHIRE AL1 3RD Other companies in TN8 | |
Company Number | 01199146 | |
---|---|---|
Company ID Number | 01199146 | |
Date formed | 1975-02-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/08/2016 | |
Account next due | 31/05/2018 | |
Latest return | 22/02/2016 | |
Return next due | 22/03/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-03-07 05:28:08 |
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 | ||
---|---|---|---|---|
KITCHEN COUNTRY PTY LTD | NSW 2370 | Active | Company formed on the 2000-12-06 | |
KITCHEN COUNTRY LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JANE STELLA MCKENZIE |
||
BERNARD JOHN MCKENZIE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BERNARD JOHN MCKENZIE |
Company Secretary | ||
DIANA PREVETT |
Director | ||
JOHN WILLIAM PREVETT |
Director | ||
CHRISTINE MARGARET RICHARDS |
Company Secretary | ||
CHRISTINE MARGARET RICHARDS |
Director | ||
MARY CHRISTINA NICHOLSON |
Company Secretary | ||
ANTONY IAN NICHOLSON |
Director | ||
MARY CHRISTINA NICHOLSON |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
AD01 | REGISTERED OFFICE CHANGED ON 11/09/17 FROM Hoppers Pootings Road Crockham Hill Kent TN8 6SA | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/02/17 STATEMENT OF CAPITAL;GBP 1600 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/02/16 STATEMENT OF CAPITAL;GBP 1600 | |
AR01 | 22/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/03/15 STATEMENT OF CAPITAL;GBP 1600 | |
AR01 | 22/02/15 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 30/09/14 TO 31/08/14 | |
LATEST SOC | 24/02/14 STATEMENT OF CAPITAL;GBP 1600 | |
AR01 | 22/02/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/02/13 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JANE STELLA MCKENZIE on 2010-12-23 | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/02/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/02/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/09 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 22/02/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JANE STELLA MCKENZIE / 03/12/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/12/2009 FROM 14-16 STATION ROAD WEST OXTED SURREY RH8 9EP | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BERNARD JOHN MCKENZIE / 03/12/2009 | |
AA | 30/09/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 02/04/2008 FROM 14A STATION ROAD WEST OXTED SURREY RM8 9EP\ | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
287 | REGISTERED OFFICE CHANGED ON 12/06/07 FROM: PENNY ROYAL STOUR ROW SHAFTESBURY DORSET SP7 0QJ | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 27/02/04 FROM: WILDASH & CO 106/114 BOROUGH HIGH ST LONDON SE1 1LB | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/02/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 | |
363s | RETURN MADE UP TO 22/02/99; NO CHANGE OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 | |
288a | NEW SECRETARY APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/02/98; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97 | |
363s | RETURN MADE UP TO 22/02/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96 | |
363s | RETURN MADE UP TO 22/02/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95 | |
363s | RETURN MADE UP TO 22/02/95; FULL LIST OF MEMBERS |
Resolution | 2017-09-01 |
Notices to | 2017-09-01 |
Appointmen | 2017-09-01 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK LTD |
|
|
|
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 KITCHEN COUNTRY LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as KITCHEN COUNTRY LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | KITCHEN COUNTRY LIMITED | Event Date | 2017-08-18 |
At a general meeting of the above named Company duly convened and held at Hoppers, Pootings Road, Crockham Hill, Edenbridge, Kent, TN8 6SA on 18 August 2017 at 11.15 am , the following resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Sarah Cook (IP No. 18750 ) and Miles Needham (IP No. 14372 ) both of FRP Advisory LLP , 4 Beaconsfield Road, St Albans, Hertfordshire, AL1 3RD having provided a statement of being qualified to act as insolvency practitioners in relation to the Company and consented to act be and are hereby appointed Joint Liquidators for the purpose of the voluntary winding up on 18 August 2017. The Joint Liquidators can be contacted by Email: Cp.stalbans@frpadvisory.com or by telephone on 01727 735224 . Alternative contact: Georgie Vickers Ag LF51869 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | KITCHEN COUNTRY LIMITED | Event Date | 2017-08-18 |
Notice is hereby given that the creditors of the above named Company, over which I was appointed Joint Liquidator on 18 August 2017 are required, on or before 27 September 2017 to send in their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to the undersigned Sarah Cook of FRP Advisory LLP, 4 Beaconsfield Road, St Albans, Hertfordshire, AL1 3RD the Joint Liquidator of the said Company, and, if so required by notice in writing from the said Joint Liquidator, are, personally or by their solicitors, to come in and prove their debts or claims 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. The winding up is a members voluntary winding up and it is anticipated that all debts will be paid. Office Holder Details: Sarah Cook (IP No. 18750 ) and Miles Needham (IP No. 14372 ) both of FRP Advisory LLP , 4 Beaconsfield Road, St Albans, Hertfordshire, AL1 3RD The Joint Liquidators can be contacted by Email: Cp.stalbans@frpadvisory.com or by telephone on 01727 735224 . Alternative contact: Georgie Vickers Ag LF51869 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | KITCHEN COUNTRY LIMITED | Event Date | 2017-08-18 |
Sarah Cook (IP No. 18750 ) and Miles Needham (IP No. 14372 ) both of FRP Advisory LLP , 4 Beaconsfield Road, St Albans, Hertfordshire, AL1 3RD : Ag LF51869 | |||
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. |