Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > K. D. PRODUCTS LIMITED
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 Overview

About K. D. Products Ltd
K. D. PRODUCTS LIMITED was founded on 1983-10-21 and had its registered office in 3 Hardman Street. The company was dissolved on the 2017-09-16 and is no longer trading or active.

Key Data
Company Name
K. D. PRODUCTS LIMITED
 
Legal Registered Office
3 HARDMAN STREET
MANCHESTER
 
Filing Information
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
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of K. D. PRODUCTS LIMITED

Current Directors
Officer Role Date Appointed
NICOLA THELWALL-JONES
Company Secretary 1999-06-30
PETER FRANK CARTLIDGE
Director 1998-01-01
GARY KEITH DURNALL
Director 1998-01-01
NICOLA THELWALL-JONES
Director 1998-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARK HARRY KEITH DURNALL
Director 1991-10-14 2004-12-31
TIMOTHY LLOYD
Director 1998-01-01 2001-04-30
OLIVE MARGARET DURNALL
Company Secretary 1991-10-14 1999-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICOLA THELWALL-JONES PLATINUM CAPITAL LIMITED Company Secretary 2005-04-06 CURRENT 2005-04-06 Active
NICOLA THELWALL-JONES PLATINUM CAPITAL PARTNERS (INVESTMENTS) LIMITED Company Secretary 2005-04-06 CURRENT 2005-04-06 Active
NICOLA THELWALL-JONES K.D. PRODUCTS (HOLDINGS) LIMITED Company Secretary 2004-12-31 CURRENT 1997-11-14 Dissolved 2015-06-16
GARY KEITH DURNALL GKOKA CONSULTANCY LTD Director 2016-02-23 CURRENT 2016-02-23 Dissolved 2017-08-01
GARY KEITH DURNALL K.D. PRODUCTS (HOLDINGS) LIMITED Director 1998-01-01 CURRENT 1997-11-14 Dissolved 2015-06-16
NICOLA THELWALL-JONES EUROMOULD SUPPLIES LIMITED Director 2016-11-30 CURRENT 1996-12-19 Active
NICOLA THELWALL-JONES ENGINEERED COMPOSITES LIMITED Director 2015-06-30 CURRENT 1986-07-11 Active
NICOLA THELWALL-JONES PLATINUM CAPITAL PARTNERS (INVESTMENTS) LIMITED Director 2015-06-30 CURRENT 2005-04-06 Active
NICOLA THELWALL-JONES BONAPRENE PRODUCTS LIMITED Director 2014-05-19 CURRENT 1979-11-16 Active
NICOLA THELWALL-JONES K.D. PRODUCTS (HOLDINGS) LIMITED Director 1998-01-01 CURRENT 1997-11-14 Dissolved 2015-06-16

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-09-16GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-06-16LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2
2016-11-084.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/10/2016
2015-12-074.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/10/2015
2014-10-30600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-10-232.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/10/2014
2014-10-142.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2014-06-102.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 06/05/2014
2014-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/2014 FROM C/O BAKER TILLY BUSINESS SERVICES LIMITED ARKWRIGHT HOUSE PARSONAGE GARDENS MANCHESTER M3 2LF
2014-01-162.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2014-01-162.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2014-01-032.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2013-11-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/2013 FROM MAIN FACTORY BUILDING LLAY IND ESTATE NORTH MINERS ROAD, LLAY LL12 0PB WREXHAM LL12 0PB
2013-11-132.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2013-11-04LATEST SOC04/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-04AR0104/11/13 FULL LIST
2013-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLA THELWALL-JONES / 08/08/2013
2013-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY KEITH DURNALL / 08/08/2013
2013-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER FRANK CARTLIDGE / 08/08/2013
2013-11-04CH03SECRETARY'S CHANGE OF PARTICULARS / NICOLA THELWALL-JONES / 08/08/2013
2013-10-22AR0114/10/13 FULL LIST
2013-10-07AA31/12/12 TOTAL EXEMPTION SMALL
2013-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/2013 FROM REDWITHER TOWER REDWITHER INDUSTRIAL PARK WREXHAM CLWYD LL13 9XT
2012-11-06AR0114/10/12 FULL LIST
2012-06-06AA31/12/11 TOTAL EXEMPTION SMALL
2011-10-31AR0114/10/11 FULL LIST
2011-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-02-08AUDAUDITOR'S RESIGNATION
2011-01-19CH03SECRETARY'S CHANGE OF PARTICULARS / NICOLA THELWALL-JONES / 10/01/2011
2011-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER FRANK CARTLIDGE / 10/01/2011
2011-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY KEITH DURNALL / 10/01/2011
2011-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLA THELWALL-JONES / 10/01/2011
2011-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/2011 FROM C/O RSM TENON LIMITED 3 HOLLINSWOOD COURT STAFFORD PARK 1 TELFORD SHROPSHIRE TF3 3DE ENGLAND
2010-11-11AR0114/10/10 FULL LIST
2010-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/2010 FROM C/O RSM BENTLEY JENNISON 3 HOLLINSWOOD COURT STAFFORD PARK 1 TELFORD SHROPSHIRE TF3 3DE
2010-08-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09
2009-11-12AR0114/10/09 FULL LIST
2009-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/2009 FROM RSM BENTLEY JENNISON 3 HOLLINSWOOD COURT STAFFORD PARK 1, TELFORD SHROPSHIRE TF3 3BD
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLA THELWALL-JONES / 01/10/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY KEITH DURNALL / 01/10/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER FRANK CARTLIDGE / 01/10/2009
2009-10-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2008-10-28363aRETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS
2008-10-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2007-10-29287REGISTERED OFFICE CHANGED ON 29/10/07 FROM: BENTLEY JENNISON 3 HOLLINSWOOD COURT STAFFORD PARK 1 TELFORD SHROPSHIRE TF3 3BD
2007-10-29363aRETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS
2007-10-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2006-10-31363aRETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS
2006-05-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05
2005-11-16363aRETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS
2005-08-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04
2005-03-14288bDIRECTOR RESIGNED
2004-10-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-10-28363sRETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS
2004-05-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2003-10-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-10-29363sRETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS
2003-08-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02
2002-11-08363(287)REGISTERED OFFICE CHANGED ON 08/11/02
2002-11-08363sRETURN MADE UP TO 14/10/02; FULL LIST OF MEMBERS
2002-07-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01
2002-02-28395PARTICULARS OF MORTGAGE/CHARGE
2001-12-28363sRETURN MADE UP TO 14/10/01; FULL LIST OF MEMBERS
2001-07-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-07-08AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-05-18288bDIRECTOR RESIGNED
2000-11-20363sRETURN MADE UP TO 14/10/00; FULL LIST OF MEMBERS
2000-07-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99
1999-10-29363sRETURN MADE UP TO 14/10/99; FULL LIST OF MEMBERS
1999-09-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98
Industry Information
SIC/NAIC Codes
31 - Manufacture of furniture
310 - Manufacture of furniture
31090 - Manufacture of other furniture




Licences & Regulatory approval
We could not find any licences issued to K. D. PRODUCTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-03-24
Appointment of Liquidators2014-10-22
Meetings of Creditors2013-12-27
Appointment of Administrators2013-11-15
Fines / Sanctions
No fines or sanctions have been issued against K. D. PRODUCTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1984-10-19 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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

Intangible Assets
Patents
We have not found any records of K. D. PRODUCTS LIMITED registering or being granted any patents
Domain Names

K. D. PRODUCTS LIMITED owns 1 domain names.

kdproducts.co.uk  

Trademarks
We have not found any records of K. D. PRODUCTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for K. D. PRODUCTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (31090 - Manufacture of other furniture) as K. D. PRODUCTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where K. D. PRODUCTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyK.D. PRODUCTS LIMITEDEvent Date2014-10-14
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 TypeFinal Meetings
Defending partyK. D. PRODUCTS LIMITEDEvent Date2014-10-14
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 TypeAppointment of Administrators
Defending partyK.D. PRODUCTS LIMITEDEvent Date2013-11-07
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 TypeMeetings of Creditors
Defending partyK.D. PRODUCTS LIMITEDEvent 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 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded K. D. PRODUCTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded K. D. PRODUCTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.