Company Information for G.K.D. LITHO LIMITED
TWO HUMBER QUAYS, WELLINGTON STREET WEST, WELLINGTON STREET WEST, HULL, HU1 2BN,
|
Company Registration Number
01698917
Private Limited Company
Liquidation |
Company Name | |
---|---|
G.K.D. LITHO LIMITED | |
Legal Registered Office | |
TWO HUMBER QUAYS WELLINGTON STREET WEST WELLINGTON STREET WEST HULL HU1 2BN Other companies in HU9 | |
Company Number | 01698917 | |
---|---|---|
Company ID Number | 01698917 | |
Date formed | 1983-02-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2015-03-31 | |
Account next due | 2016-12-31 | |
Latest return | 2015-12-17 | |
Return next due | 2016-12-31 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-03-08 08:48:20 |
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 |
---|---|---|
TWD SERVICES LIMITED |
||
PHILLIP JOHN TAYLOR |
||
KEVIN GEOFFREY WILKINSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FERRIBY & CO LIMITED |
Company Secretary | ||
DIANE HAYTACK |
Company Secretary | ||
DIANE HAYTACK |
Director | ||
ARTHUR GEOFFREY WILKINSON |
Director | ||
MAUREEN WILKINSON |
Director | ||
KEITH MILNER |
Director | ||
ARTHUR GEOFFREY WILKINSON |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WE ARE STRAWBERRY LIMITED | Company Secretary | 2009-06-19 | CURRENT | 1993-10-15 | Active | |
ORIGINATION & MARKETING SERVICES LIMITED | Director | 1991-11-27 | CURRENT | 1989-11-27 | Dissolved 2017-05-09 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
2.24B | Administrator's progress report to 2016-10-14 | |
600 | Appointment of a voluntary liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 20/10/16 FROM Origination House 15 Strawberry Street Kingston upon Hull HU9 1EZ | |
2.24B | Administrator's progress report to 2016-09-10 | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.23B | Result of meeting of creditors | |
2.17B | Statement of administrator's proposal | |
2.12B | Appointment of an administrator | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 | |
LATEST SOC | 15/01/16 STATEMENT OF CAPITAL;GBP 15400 | |
AR01 | 17/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 016989170009 | |
LATEST SOC | 19/12/14 STATEMENT OF CAPITAL;GBP 15400 | |
AR01 | 17/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/12/13 STATEMENT OF CAPITAL;GBP 15400 | |
AR01 | 17/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/12/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/12/10 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR PHILLIP JOHN TAYLOR | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
AR01 | 17/12/09 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
288a | SECRETARY APPOINTED TWD SERVICES LIMITED | |
288b | APPOINTMENT TERMINATED SECRETARY FERRIBY & CO LIMITED | |
363a | RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 28/08/2008 FROM ORIGINATION HOUSE 15 STRAWBERRY STREET HULL HU9 1EN | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
AAMD | AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 17/12/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 17/12/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
88(2)R | AD 17/12/97--------- £ SI 10000@1 | |
363s | RETURN MADE UP TO 17/12/97; NO CHANGE OF MEMBERS | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 17/12/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 17/12/95; FULL LIST OF MEMBERS | |
288 | NEW SECRETARY APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED |
Notice of | 2017-08-18 |
Appointment of Liquidators | 2016-10-26 |
Meetings of Creditors | 2016-05-04 |
Appointment of Administrators | 2016-03-17 |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC BANK PLC | ||
CHARGE OVER EQUIPMENT | Satisfied | MRS MAUREEN WILKINSON | |
CHARGE OVER EQUIPMENT | Satisfied | MR GEOFFREY WILKINSON | |
DEBENTURE | Satisfied | MRS MAUREEN WILKINSON | |
DEBENTURE | Satisfied | MR GEOFFREY WILKINSON | |
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST | Outstanding | HSBC INVOICE FINANCE (UK) LTD | |
DEBENTURE | Outstanding | HSBC BANK PLC | |
DEBENTURE | Satisfied | DU PONT (U.K.) LIMITED | |
CHARGE | Outstanding | MIDLAND BANK PLC |
Creditors Due After One Year | 2013-03-31 | £ 438,270 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 547,417 |
Creditors Due Within One Year | 2013-03-31 | £ 607,601 |
Creditors Due Within One Year | 2012-03-31 | £ 629,258 |
Provisions For Liabilities Charges | 2013-03-31 | £ 63,306 |
Provisions For Liabilities Charges | 2012-03-31 | £ 50,167 |
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 G.K.D. LITHO LIMITED
Called Up Share Capital | 2013-03-31 | £ 15,400 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 15,400 |
Cash Bank In Hand | 2013-03-31 | £ 4,237 |
Cash Bank In Hand | 2012-03-31 | £ 7,064 |
Current Assets | 2013-03-31 | £ 341,378 |
Current Assets | 2012-03-31 | £ 337,870 |
Debtors | 2013-03-31 | £ 300,839 |
Debtors | 2012-03-31 | £ 284,151 |
Fixed Assets | 2013-03-31 | £ 1,052,335 |
Fixed Assets | 2012-03-31 | £ 1,164,773 |
Secured Debts | 2013-03-31 | £ 196,970 |
Secured Debts | 2012-03-31 | £ 250,321 |
Shareholder Funds | 2013-03-31 | £ 284,536 |
Shareholder Funds | 2012-03-31 | £ 275,801 |
Stocks Inventory | 2013-03-31 | £ 36,302 |
Stocks Inventory | 2012-03-31 | £ 46,655 |
Tangible Fixed Assets | 2013-03-31 | £ 1,052,335 |
Tangible Fixed Assets | 2012-03-31 | £ 1,164,773 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Hull City Council | |
|
Town Clerk's Service |
Hull City Council | |
|
Town Clerk's Service |
Hull City Council | |
|
Town Clerk's Service |
Hull City Council | |
|
Town Clerk's Service |
Hull City Council | |
|
Town Clerk's Service |
Hull City Council | |
|
Sports, Leisure & Heritage |
Hull City Council | |
|
Town Clerk's Service |
Hull City Council | |
|
Town Clerk's Service |
Hull City Council | |
|
Town Clerk's Service |
Hull City Council | |
|
Town Clerk's Service |
Hull City Council | |
|
Town Clerk's Service |
Hull City Council | |
|
Town Clerk's Service |
Hull City Council | |
|
Town Clerk's Service |
Hull City Council | |
|
Town Clerk's Service |
Hull City Council | |
|
Town Clerk's Service |
Hull City Council | |
|
Communications & Marketing |
Hull City Council | |
|
Communications & Marketing |
Hull City Council | |
|
Communications & Marketing |
Hull City Council | |
|
Communications & Marketing |
Hull City Council | |
|
Communications & Marketing |
Hull City Council | |
|
Communications & Marketing |
Hull City Council | |
|
Communications & Marketing |
Hull City Council | |
|
Sports, Leisure & Heritage |
Hull City Council | |
|
Communications & Marketing |
Hull City Council | |
|
Communications & Marketing |
Hull City Council | |
|
Communications & Marketing |
Hull City Council | |
|
Communications & Marketing |
Hull City Council | |
|
Communications & Marketing |
Hull City Council | |
|
Communications & Marketing |
Hull City Council | |
|
Communications & Marketing |
Hull City Council | |
|
Communications & Marketing |
Hull City Council | |
|
Communications & Marketing |
Hull City Council | |
|
Communications & Marketing |
Hull City Council | |
|
Communications & Marketing |
Hull City Council | |
|
Communications & Marketing |
Hull City Council | |
|
Communications & Marketing |
Hull City Council | |
|
Communications & Marketing |
Hull City Council | |
|
Communications & Marketing |
Hull City Council | |
|
Economic Development & Regeneration |
Hull City Council | |
|
Communications & Marketing |
Hull City Council | |
|
Communications & Marketing |
Hull City Council | |
|
Communications & Marketing |
Hull City Council | |
|
Communications & Marketing |
Hull City Council | |
|
Procurement, ICT & Facilities |
Hull City Council | |
|
Procurement, ICT & Facilities |
Hull City Council | |
|
Procurement, ICT & Facilities |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | G.K.D. LITHO LIMITED | Event Date | 2016-10-14 |
Keith Marshall and Gareth Harris , both of RSM Restructuring Advisory LLP , 4th Floor, Springfield House, 76 Wellington Street, Leeds LS1 2AY . : Correspondence address & contact details of case manager: Susannah Pettigrew, RSM Restructuring Advisory LLP, 4th Floor, Springfield House, 76 Wellington Street, Leeds LS1 2AY, Tel: 0113 285 5285. Further details contact: Keith Marshall or Gareth Harris, Tel: 0113 285 5285. | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | G.K.D. LITHO LIMITED | Event Date | 2016-10-14 |
Take notice that the Joint Liquidators of the above named Company intend to make a first and final distribution to creditors. Creditors with claims in excess of 1,000, of the above company are required to send in their name and address and particulars of their claim to the Joint Liquidators at RSM Restructuring Advisory LLP, 4th Floor, Springfield House, 76 Wellington Street, Leeds, LS1 2AY by 18 September 2017 . Any creditor who does not prove their debt by that date may be excluded from the dividend. It is the intention of the Joint Liquidators that the distribution will be made within 2 months of the last date for proving claims, given above. The value of the prescribed part is c12,500. Date of Appointment: 14 October 2016 Office Holder Details: Keith Marshall (IP No. 9745 ) and Gareth Harris (IP No. 14412 ) both of RSM Restructuring Advisory LLP , 4th Floor, Springfield House, 76 Wellington Street, Leeds, LS1 2AY Correspondence address & contact details of case manager: Stephanie Sutton, RSM Restructuring Advisory LLP, Two Humber Quays, Wellington Street West, Hull HU1 2BN. Further details contact: Tel: 0113 285 5285 . Email: restructuring.leeds@rsmuk.com Ag LF50976 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | G.K.D. LITHO LIMITED | Event Date | 2016-04-29 |
In the County Court at Kingston-upon-Hull case number 19 Notice is hereby given by Keith Marshall , (IP No. 9745) of RSM Restructuring Advisory LLP , Two Humber Quays, Wellington Street West, Hull HU1 2BN and Gareth Harris , (IP No. 14412) of RSM Restructuring Advisory LLP , 4th Floor, Springfield House, 76 Wellington Street, Leeds LS1 2AY that a meeting of the creditors of G.K.D. Litho Limited will be held at RSM Restructuring Advisory LLP, Two Humber Quays, Wellington Street West, Hull, HU1 2BN on 19 May 2016 at 11.30 am for the purpose of considering and, if thought fit, approving the proposals of the Joint Administrators for achieving the objectives of the administration, and also to consider establishing, if thought fit, a creditors committee. Please note that a creditor is entitled to vote only if he has delivered to the Joint Administrators at RSM Restructuring Advisory LLP, 4th Floor, Springfield House, 76 Wellington Street, Leeds LS1 2AY not later than 12.00 noon on 18 May 2016 details in writing of the debt claimed to be due from the company, and the claim has been duly admitted under the provisions of the Insolvency Rules 1986 (as amended) and there has been lodged with the Joint Administrators any proxy which the creditor intends to be used on his behalf. A person authorised to represent a corporation must produce to the chairman of the meeting a copy of the resolution from which their authority is derived. The copy resolution must be under seal of the corporation, or certified by the secretary or director of the corporation as a true copy. Date of Appointment: 11 March 2016 Correspondence address & contact details of case manager: Susannah Pettigrew, RSM Restructuring Advisory LLP, Springfield House, 76 Wellington Street, Leeds LS1 2AY, Tel: 0113 285 5263. Contact details for Joint Administrators: Keith Marshall, Tel: 01482 607200; Gareth Harris, Tel: 0113 285 5285. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | G.K.D. LITHO LIMITED | Event Date | 2016-03-11 |
In the County Court of Kingston-Upon-Hull case number 19 Keith Marshall (IP No 9745 ), of RSM Restructuring Advisory LLP , Two Humber Quays, Wellington Street West, Hull, HU1 2BN and Gareth Harris (IP No 14412 ), of RSM Restructuring Advisory LLP , 4th Floor, Springfield House, 76 Wellington Street, Leeds, LS1 2AY Correspondence address & Contact details of case manager: Annabel Gray of RSM Restructuring Advisory LLP, Two Humber Quays, Wellington Street West, Hull, HU1 2BN, Tel: 01482 607200 or contact Keith Marshall on tel: 01482 607200 or Gareth Harris on tel: 0113 285 5285. : | |||
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. |