Dissolved
Dissolved 2017-09-16
Company Information for K. D. PRODUCTS LIMITED
3 HARDMAN STREET, MANCHESTER, M3,
|
Company Registration Number
01763440
Private Limited Company
Dissolved Dissolved 2017-09-16 |
Company Name | |
---|---|
K. D. PRODUCTS LIMITED | |
Legal Registered Office | |
3 HARDMAN STREET MANCHESTER | |
Company Number | 01763440 | |
---|---|---|
Date formed | 1983-10-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-12-31 | |
Date Dissolved | 2017-09-16 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 20:51:04 |
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 |
---|---|---|
NICOLA THELWALL-JONES |
||
PETER FRANK CARTLIDGE |
||
GARY KEITH DURNALL |
||
NICOLA THELWALL-JONES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK HARRY KEITH DURNALL |
Director | ||
TIMOTHY LLOYD |
Director | ||
OLIVE MARGARET DURNALL |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PLATINUM CAPITAL LIMITED | Company Secretary | 2005-04-06 | CURRENT | 2005-04-06 | Active | |
PLATINUM CAPITAL PARTNERS (INVESTMENTS) LIMITED | Company Secretary | 2005-04-06 | CURRENT | 2005-04-06 | Active | |
K.D. PRODUCTS (HOLDINGS) LIMITED | Company Secretary | 2004-12-31 | CURRENT | 1997-11-14 | Dissolved 2015-06-16 | |
GKOKA CONSULTANCY LTD | Director | 2016-02-23 | CURRENT | 2016-02-23 | Dissolved 2017-08-01 | |
K.D. PRODUCTS (HOLDINGS) LIMITED | Director | 1998-01-01 | CURRENT | 1997-11-14 | Dissolved 2015-06-16 | |
EUROMOULD SUPPLIES LIMITED | Director | 2016-11-30 | CURRENT | 1996-12-19 | Active | |
ENGINEERED COMPOSITES LIMITED | Director | 2015-06-30 | CURRENT | 1986-07-11 | Active | |
PLATINUM CAPITAL PARTNERS (INVESTMENTS) LIMITED | Director | 2015-06-30 | CURRENT | 2005-04-06 | Active | |
BONAPRENE PRODUCTS LIMITED | Director | 2014-05-19 | CURRENT | 1979-11-16 | Active | |
K.D. PRODUCTS (HOLDINGS) LIMITED | Director | 1998-01-01 | CURRENT | 1997-11-14 | Dissolved 2015-06-16 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/10/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/10/2015 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/10/2014 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 06/05/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/03/2014 FROM C/O BAKER TILLY BUSINESS SERVICES LIMITED ARKWRIGHT HOUSE PARSONAGE GARDENS MANCHESTER M3 2LF | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/11/2013 FROM MAIN FACTORY BUILDING LLAY IND ESTATE NORTH MINERS ROAD, LLAY LL12 0PB WREXHAM LL12 0PB | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
LATEST SOC | 04/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/11/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLA THELWALL-JONES / 08/08/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GARY KEITH DURNALL / 08/08/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER FRANK CARTLIDGE / 08/08/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / NICOLA THELWALL-JONES / 08/08/2013 | |
AR01 | 14/10/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 19/06/2013 FROM REDWITHER TOWER REDWITHER INDUSTRIAL PARK WREXHAM CLWYD LL13 9XT | |
AR01 | 14/10/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 14/10/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
AUD | AUDITOR'S RESIGNATION | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / NICOLA THELWALL-JONES / 10/01/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER FRANK CARTLIDGE / 10/01/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GARY KEITH DURNALL / 10/01/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLA THELWALL-JONES / 10/01/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/01/2011 FROM C/O RSM TENON LIMITED 3 HOLLINSWOOD COURT STAFFORD PARK 1 TELFORD SHROPSHIRE TF3 3DE ENGLAND | |
AR01 | 14/10/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 11/11/2010 FROM C/O RSM BENTLEY JENNISON 3 HOLLINSWOOD COURT STAFFORD PARK 1 TELFORD SHROPSHIRE TF3 3DE | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09 | |
AR01 | 14/10/09 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 12/11/2009 FROM RSM BENTLEY JENNISON 3 HOLLINSWOOD COURT STAFFORD PARK 1, TELFORD SHROPSHIRE TF3 3BD | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLA THELWALL-JONES / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GARY KEITH DURNALL / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER FRANK CARTLIDGE / 01/10/2009 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07 | |
287 | REGISTERED OFFICE CHANGED ON 29/10/07 FROM: BENTLEY JENNISON 3 HOLLINSWOOD COURT STAFFORD PARK 1 TELFORD SHROPSHIRE TF3 3BD | |
363a | RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04 | |
288b | DIRECTOR RESIGNED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02 | |
363(287) | REGISTERED OFFICE CHANGED ON 08/11/02 | |
363s | RETURN MADE UP TO 14/10/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 14/10/01; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 14/10/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 14/10/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98 |
Final Meetings | 2017-03-24 |
Appointment of Liquidators | 2014-10-22 |
Meetings of Creditors | 2013-12-27 |
Appointment of Administrators | 2013-11-15 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BARCLAYS 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 K. D. PRODUCTS LIMITED
K. D. PRODUCTS LIMITED owns 1 domain names.
kdproducts.co.uk
The top companies supplying to UK government with the same SIC code (31090 - Manufacture of other furniture) as K. D. PRODUCTS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | K.D. PRODUCTS LIMITED | Event Date | 2014-10-14 |
Christopher Ratten and Jeremy Woodside , both of Baker Tilly Restructuring and Recovery LLP , 3 Hardman Street, Manchester, M3 3HF . : Correspondence address and contact details of case manager: John Radford, Baker Tilly Restructuring and Recovery LLP, 3 Hardman Street, Manchester M3 3HF. Tel: 0161 830 4000. | |||
Initiating party | Event Type | Final Meetings | |
Defending party | K. D. PRODUCTS LIMITED | Event Date | 2014-10-14 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 (as amended) that a final general meeting of the members of the above named Company will be held at 3 Hardman Street, Manchester, M3 3HF on 01 June 2017 at 12.00 noon, to be followed at 12.30 pm by a final meeting of creditors for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidators and to decide whether the liquidators should be released in accordance with Section 173(2)(e) of the Insolvency Act 1986. A member or creditor entitled to vote at the above meetings may appoint a proxy to attend and vote instead of him. A proxy need not be a member of the Company. Proxies to be used at the meetings, together with any hitherto unlodged proof of debt, must be lodged with the Liquidator at RSM Restructuring Advisory LLP, 3 Hardman Street, Manchester, M3 3HF no later than 12.00 noon on the preceding business day. Date of Appointment: 14 October 2014 Office Holder details: Jeremy Woodside , (IP No. 9515) and Christopher Ratten , (IP No. 9338) both of RSM Restructuring Advisory LLP , 3 Hardman Street, Manchester, M3 3HF . Correspondence address & contact details of case manager: Liz Williamson of RSM Restructuring Advisory LLP, 3 Hardman Street, Manchester, M3 3HF, Tel: 0161 830 4000. Jeremy Woodside , Joint Liquidator : Ag GF122614 | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | K.D. PRODUCTS LIMITED | Event Date | 2013-11-07 |
In the Manchester District Registry Chancery Division case number 4162 Jeremy Nigel Ian Woodside and Christopher Ratten (IP Nos 9515 and 9338 ), both of Baker Tilly , Arkwright House, Parsonage Gardens, Manchester M3 2LF Further details contact: The Joint Administrators, Tel: +44 (0) 161 834 3313. Alternativecontact: Helen Collett, Email: helen.collett@bakertilly.co.uk, Tel: +44 (0) 161 834 3313 : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | K.D. PRODUCTS LIMITED | Event Date | |
In the Manchester County Court case number 4162 Notice is hereby given by Jeremy Nigel Ian Woodside and Christopher Ratten of BakerTilly Business Services Limited, Arkwright House, Parsonage Gardens, Manchester M32LF that a meeting of the creditors of K.D. Products Limited, Main Factory Building,Llay Industrial Estate North, Wrexham LL12 0PB is to be held at Arkwright House, ParsonageGardens, Manchester M3 2LF on 09 January 2014 at 11.00 am . This meeting is an initial creditors’ meeting under Legislation: paragraph 51 of Schedule B1 Legislation section: to the Insolvency Act 1986 (’the schedule’). A proxy form should be completed and returned to me by the date of the meeting ifyou cannot attend and wish to be represented. In order to be entitled to vote underRule 2.38 at the meeting you must give to me, not later than 12.00 noon on the businessday before the day fixed for the meeting, details in writing of your claim. Date ofAppointment: 7 November 2013. Office Holder Details: Jeremy Nigel Ian Woodside andChristopher Ratten (IP Nos 9515 and 9338) both of Baker Tilly Business Services Limited,Arkwright House, Parsonage Gardens, Manchester M3 2LF, Tel: +44 (0)161 834 3313. Alternative contact: Helen Collett, E-mail: helen.collett@bakertilly.co.uk, Tel: +44(0)161 834 3313. Jeremy Nigel Ian Woodside and Christopher Ratten , Joint Administrators : | |||
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. |