Liquidation
Company Information for CRAFTMATIC U.K. LIMITED
26-28 BEDFORD ROW, LONDON, WC1R 4HE,
|
Company Registration Number
02872108
Private Limited Company
Liquidation |
Company Name | |
---|---|
CRAFTMATIC U.K. LIMITED | |
Legal Registered Office | |
26-28 BEDFORD ROW LONDON WC1R 4HE Other companies in WC1R | |
Company Number | 02872108 | |
---|---|---|
Company ID Number | 02872108 | |
Date formed | 1993-11-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2008 | |
Account next due | 30/09/2010 | |
Latest return | 10/11/2009 | |
Return next due | 08/12/2010 | |
Type of accounts | FULL |
Last Datalog update: | 2018-10-05 04:34:35 |
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 |
---|---|---|
LEE ZAWISLAK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STANLEY KRAFTSOW |
Director | ||
COLIN CROLL |
Director | ||
ANDREW HANSEN |
Director | ||
PAUL EDWARD HAUSER |
Company Secretary | ||
CAROLYN ANN KRAFTSOW |
Director | ||
WILLIAM LOUIS WEISS |
Director |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-05-16 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-05-16 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-05-16 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-05-16 | |
4.68 | Liquidators' statement of receipts and payments to 2016-05-16 | |
4.68 | Liquidators' statement of receipts and payments to 2015-05-16 | |
4.68 | Liquidators' statement of receipts and payments to 2014-05-16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STANLEY KRAFTSOW | |
4.68 | Liquidators' statement of receipts and payments to 2013-05-16 | |
4.68 | Liquidators' statement of receipts and payments to 2012-05-16 | |
4.48 | Notice of Constitution of Liquidation Committee | |
4.68 | Liquidators' statement of receipts and payments to 2011-05-16 | |
4.48 | Notice of Constitution of Liquidation Committee | |
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
4.48 | Notice of Constitution of Liquidation Committee | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/05/10 FROM C/O Bryan Cave 88 Wood Street London EC2V 7QS | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN CROLL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR LEONA ZAWISLAK on 2008-12-26 | |
LATEST SOC | 01/02/10 STATEMENT OF CAPITAL;GBP 73500 | |
AR01 | 10/11/09 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | Return made up to 10/11/08; full list of members | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
287 | REGISTERED OFFICE CHANGED ON 03/04/2008 FROM BRYAN CAVE 33 CANNON STREET LONDON EC4M 5TE | |
363s | RETURN MADE UP TO 10/11/07; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/11/03; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 10/11/02; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
ELRES | S386 DISP APP AUDS 14/08/02 | |
ELRES | S252 DISP LAYING ACC 14/08/02 | |
RES13 | APP AUDITORS 14/08/02 | |
ELRES | S386 DISP APP AUDS 14/08/02 | |
ELRES | S386 DISP APP AUDS 14/08/02 | |
ELRES | S369(4) SHT NOTICE MEET 14/08/02 | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 10/11/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
287 | REGISTERED OFFICE CHANGED ON 28/03/01 FROM: 3RD FLOOR 29 QUEEN ANNE'S GATE LONDON SW1H 9BU | |
363s | RETURN MADE UP TO 10/11/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 10/11/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 10/11/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 10/11/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
SRES01 | ADOPT MEM AND ARTS 04/12/96 | |
ORES13 | RE DESIGNATION SHARES 04/12/96 | |
363s | RETURN MADE UP TO 10/11/96; NO CHANGE OF MEMBERS |
Notice of Intended Dividends | 2014-03-24 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | LEGGETT & PLATT INCORPORATED | |
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
The top companies supplying to UK government with the same SIC code (5263 - Other non-store retail sale) as CRAFTMATIC U.K. LIMITED are:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | CRAFTMATIC U.K. LIMITED | Event Date | |
Principal Trading Address: Craftmatic House, Fyfield Wick, Abingdon, Oxon, OX13 5NF Notice is hereby given that it is my intention to declare a First Dividend to unsecured Creditors of the Company. Creditors who have not yet done so, are required, on or before 14 April 2014, to send their proofs of debt to the undersigned, David Rubin (IP No 2591), of David Rubin & Partners LLP, 26 - 28 Bedford Row, London, WC1R 4HE, the Liquidator, and, if so requested, to provide further details or produce such documentary or other evidence as may appear to the Liquidator to be necessary. A creditor who has not proved his debt by the date specified will be excluded from the Dividend. The First Dividend will be declared within 2 months from 14 April 2014. David Rubin was appointed Liquidator of the Company on 17 May 2010. Further information on this case is available from the offices of David Rubin & Partners LLP and Robert Cook may be contacted on telephone number 020 7400 7900. | |||
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. |