Company Information for KARDEN PIPEWORK LIMITED
SKY VIEW ARGOSY ROAD, EAST MIDLANDS AIRPORT, CASTLE DONINGTON, DERBYSHIRE, DE74 2SA,
|
Company Registration Number
02962152
Private Limited Company
Liquidation |
Company Name | |
---|---|
KARDEN PIPEWORK LIMITED | |
Legal Registered Office | |
SKY VIEW ARGOSY ROAD EAST MIDLANDS AIRPORT CASTLE DONINGTON DERBYSHIRE DE74 2SA Other companies in DN17 | |
Company Number | 02962152 | |
---|---|---|
Company ID Number | 02962152 | |
Date formed | 1994-08-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2013 | |
Account next due | 30/09/2015 | |
Latest return | 25/08/2014 | |
Return next due | 22/09/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-05 13:48:36 |
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 |
---|---|---|
SEAN PETER LAKE |
||
DARREN PAUL LAKE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DARREN PAUL LAKE |
Company Secretary | ||
DENNIS LAKE |
Director | ||
KAREN MARGARET LAKE |
Company Secretary | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 13/12/2017:LIQ. CASE NO.2 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/12/2016 | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/12/2015 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/09/2015 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.38B | NOTICE OF RESIGNATION BY ADMINISTRATOR | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 24/03/2015 FROM 10 KEDDINGTON ROAD SCUNTHORPE NORTH LINCOLNSHIRE DN17 2QU | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
LATEST SOC | 17/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/08/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 25/08/13 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 25/08/12 FULL LIST | |
AR01 | 25/08/11 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SEAN PETER LAKE / 01/07/2011 | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AR01 | 25/08/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB 877-INST CREATE CHARGES:EW & NI | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN PAUL LAKE / 25/08/2010 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/08/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 25/08/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 25/08/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/08/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 25/08/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
287 | REGISTERED OFFICE CHANGED ON 26/10/01 FROM: WOODLANDS STATHER ROAD BURTON UPON STATHER SCUNTHORPE DN15 9DH | |
363s | RETURN MADE UP TO 25/08/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 25/08/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 25/08/99; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 25/08/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 25/08/97; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 25/08/96; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/95 | |
363s | RETURN MADE UP TO 25/08/95; FULL LIST OF MEMBERS | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 | |
88(2)R | AD 19/09/94--------- £ SI 98@1=98 £ IC 2/100 | |
287 | REGISTERED OFFICE CHANGED ON 31/08/94 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP | |
288 | NEW SECRETARY APPOINTED | |
288 | SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2017-12-21 |
Meetings of Creditors | 2016-08-12 |
Notices to Creditors | 2015-12-22 |
Appointment of Liquidators | 2015-12-22 |
Meetings of Creditors | 2015-04-28 |
Appointment of Administrators | 2015-03-13 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | BIBBY FINANCIAL SERVICES LIMITED (SECURITY TRUSTEE) | |
DEED OF CHARGE FOR SECURED LOAN | Outstanding | TRUSTEES OF THE KARDEN PIPEWORK LTD PENSION SCHEME - DENNIS LAKE DARREN LAKE AND MORGAN LLOYDTRUSTEES LIMITED | |
FIXED AND FLOATING CHARGE | Outstanding | RBS INVOICE FINANCE LIMITED | |
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND 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 KARDEN PIPEWORK LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
NORTH EAST LINCOLNSHIRE COUNCIL | |
|
Third Party Prov - Private |
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 | Notice of | |
---|---|---|---|
Defending party | KARDEN PIPEWORK LIMITED | Event Date | 2017-12-21 |
Initiating party | Event Type | Meetings of Creditors | |
Defending party | KARDEN PIPEWORK LIMITED | Event Date | 2016-08-08 |
Notice is hereby given, that a Meeting of Creditors of the above named Company will be held at the offices of PKF Cooper Parry Group Limited, Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derbyshire, DE74 2SA on 14 September 2016 at 10.00 am in order that the basis of the Liquidators fees may be fixed at 15,000 plus VAT and that the basis of the Liquidators category 2 disbursements be approved and that the disbursements may be re-imbursed to the Liquidator as when funds permit. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) lodge their proofs and proxies at PKF Cooper Parry Group Limited , Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derbyshire, DE74 2SA , no later than 12.00 noon on 13 September 2016. Date of appointment: 14 December 2015 Office holder details: Tyrone Courtman (IP No. 7237) of PKF Cooper Parry Group Limited, Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derbyshire, DE74 2SA For further details contact: Anita Godson, Tel: 01332 411163. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | KARDEN PIPEWORK LIMITED | Event Date | 2015-12-16 |
Notice is hereby given that the Creditors of the above-named Company are required, on or before 21 January 2016, to send their names and addresses with particulars of their debts or claims, and the names and addresses of their Solicitors (if any), to the undersigned Tyrone Shaun Courtman, of PKF Cooper Parry Group Limited, Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby DE74 2SA the Liquidator of the said Company, and, if so required by notice in writing by the said Liquidator, are, by their Solicitors or personally, to come in and prove their said 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 made before such debts are proved. Date of Appointment: 14 December 2015. Office Holder details: Tyrone Shaun Courtman (IP No: 7237), of PKF Cooper Parry Group Limited, Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby DE74 2SA. Further details contact: Robert Lineham, Email: Robertl@pkfcooperparry.com Tel: 01332 411163. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | KARDEN PIPEWORK LIMITED | Event Date | 2015-12-14 |
Tyrone Shaun Courtman , of PKF Cooper Parry Group Limited , Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby DE74 2SA . : Further details contact: Robert Lineham, Email: Robertl@pkfcooperparry.com Tel: 01332 411163. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | KARDEN PIPEWORK LIMITED | Event Date | 2015-04-24 |
In the Birmingham District Registry case number 8064 Notice is hereby given by Tyrone Shaun Courtman , (IP No. 7237) of PKF Cooper Parry Group Limited, Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, DE74 2SA and Paul James Peter Addison , (IP No. 10612) of PKF Cooper Parry Group Limited, Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, DE74 2SA that a meeting of the creditors is to be held at PKF Cooper Parry Group Limited, Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, DE74 2SA on 12 May 2015 at 10.00 am. The meeting is an initial creditors meeting under paragraph 51 of Schedule B1 to the Insolvency Act 1986. A proxy form should be completed and returned to me by the date of the meeting if you cannot attend and wish to be represented. In order to be entitled to vote under Rule 2.38 at the meeting you must give to me, not later than 12.00 noon on the business day before the day fixed for the meeting, details in writing of your claim. Date of Appointment: 3 March 2015 For further details contact: Julie Hefter, Email: julieh@pkfcooperparry.com Tel: 01332 411 163 | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | KARDEN PIPEWORK LIMITED | Event Date | 2015-03-03 |
In the Birmingham District Registry case number 8064 Tyrone Shaun Courtman and Paul James Peter Addison (IP Nos 7237 and 10612 ), both of PKF Cooper Parry Group Limited , Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derbyshire, DE74 2SA For further details contact: Joseph Wright, Email: josephw@pkfcooperparry.com, Tel: 01332 411163. : | |||
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. |