Liquidation
Company Information for KFYJA LIMITED
EAGLE POINT, LITTLE PARK FARM ROAD, SEGENSWORTH FAREHAM, HAMPSHIRE, PO15 5TD,
|
Company Registration Number
03054178
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
KFYJA LIMITED | ||
Legal Registered Office | ||
EAGLE POINT LITTLE PARK FARM ROAD SEGENSWORTH FAREHAM HAMPSHIRE PO15 5TD Other companies in GU29 | ||
Previous Names | ||
|
Company Number | 03054178 | |
---|---|---|
Company ID Number | 03054178 | |
Date formed | 1995-05-02 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2015-02-28 | |
Account next due | 2016-11-30 | |
Latest return | 2015-05-25 | |
Return next due | 2017-06-08 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:24:15 |
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 |
---|---|---|
DAVID LOUIS MEARNS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK ALISTAIR CLIFF |
Company Secretary | ||
MARK ALISTAIR CLIFF |
Director | ||
ANTHONY ROBERT FRANCIS HUDSON |
Director | ||
GWILYM OWEN ASHWORTH |
Company Secretary | ||
GWILYM OWEN ASHWORTH |
Director | ||
MARK ALISTAIR CLIFF |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BLUE WATER RECOVERIES LIMITED | Director | 2017-04-25 | CURRENT | 2017-04-25 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
RES15 | CHANGE OF NAME 04/05/2017 | |
CERTNM | COMPANY NAME CHANGED BLUE WATER RECOVERIES LIMITED CERTIFICATE ISSUED ON 17/05/17 | |
RES15 | CHANGE OF NAME 04/05/2017 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/02/2017 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/02/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/03/2016 FROM CHALLENGER HOUSE RUMBOLDS HILL MIDHURST WEST SUSSEX GU29 9BY | |
AD01 | REGISTERED OFFICE CHANGED ON 11/03/2016 FROM CHALLENGER HOUSE RUMBOLDS HILL MIDHURST WEST SUSSEX GU29 9BY | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AA | 28/02/15 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 30/04/2015 TO 28/02/2015 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
LATEST SOC | 06/01/16 STATEMENT OF CAPITAL;GBP 50 | |
SH06 | 17/11/15 STATEMENT OF CAPITAL GBP 50 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARK CLIFF | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK CLIFF | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030541780002 | |
LATEST SOC | 27/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/05/15 FULL LIST | |
AA | 30/04/14 TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 030541780002 | |
LATEST SOC | 30/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/05/14 FULL LIST | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
AR01 | 25/05/13 FULL LIST | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 25/05/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALISTAIR CLIFF / 15/08/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR MARK ALISTAIR CLIFF / 15/08/2011 | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 25/05/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 11/06/2011 FROM MG HOUSE RUMBOLDS HILL MIDHURST WEST SUSSEX GU29 9BY UNITED KINGDOM | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 26/09/2010 FROM EAGLE HOUSE MARKET SQUARE MIDHURST WEST SUSSEX GU29 9NJ | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 25/05/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR MARK ALISTAIR CLIFF / 25/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID LOUIS MEARNS / 25/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK ALISTAIR CLIFF / 25/05/2010 | |
SH01 | 25/11/09 STATEMENT OF CAPITAL GBP 100 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
287 | REGISTERED OFFICE CHANGED ON 30/08/05 FROM: KNOCKHUNDRED HOUSE KNOCKHUNDRED ROW MIDHURST WEST SUSSEX GU29 9DQ | |
363s | RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS | |
88(2)R | AD 15/04/04--------- £ SI 98@1=98 £ IC 2/100 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 | |
363a | RETURN MADE UP TO 02/05/03; NO CHANGE OF MEMBERS; AMEND | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/05/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01 | |
363s | RETURN MADE UP TO 02/05/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/05/00; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/12/99 FROM: HASLEMERE HOUSE LOWER ST HASLEMERE SURREY GU27 2PX | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 02/05/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 02/05/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/05/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96 | |
363(287) | REGISTERED OFFICE CHANGED ON 18/08/96 | |
363s | RETURN MADE UP TO 02/05/96; FULL LIST OF MEMBERS | |
225(1) | ACCOUNTING REF. DATE SHORT FROM 31/05 TO 30/04 | |
288 | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-03-07 |
Resolutions for Winding-up | 2016-03-07 |
Notices to Creditors | 2016-03-07 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | HARBOUR FUND II, L.P. | ||
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC |
Creditors Due After One Year | 2012-05-01 | £ 134,721 |
---|---|---|
Creditors Due Within One Year | 2012-05-01 | £ 36,503 |
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 KFYJA LIMITED
Called Up Share Capital | 2012-05-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-05-01 | £ 331,999 |
Current Assets | 2012-05-01 | £ 336,498 |
Debtors | 2012-05-01 | £ 4,499 |
Fixed Assets | 2012-05-01 | £ 213,047 |
Shareholder Funds | 2012-05-01 | £ 378,321 |
Stocks Inventory | 2012-05-01 | £ 0 |
Tangible Fixed Assets | 2012-05-01 | £ 213,047 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities not elsewhere classified) as KFYJA LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | BLUE WATER RECOVERIES LIMITED | Event Date | 2016-03-01 |
Michael Robert Fortune , (IP No. 008818) and Carl Derek Faulds , (IP No. 008767) both of Portland Business & Financial Solutions Limited , Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD . : For further details contact: The Joint Liquidators on Tel: 01489 550 440 or email: post@portbfs.co.uk. Alternative contact: david.manning@portbfs.co.uk | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BLUE WATER RECOVERIES LIMITED | Event Date | 2016-03-01 |
At a general meeting of the members of the above named Company duly convened and held at Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD, on 01 March 2016 , at 2.20 pm the following resolutions were duly passed: That the Company be wound up voluntarily and that Michael Robert Fortune , (IP No. 008818) and Carl Derek Faulds , (IP No. 008767) both of Portland Business & Financial Solutions Limited , Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD are appointed joint liquidators of the company. Any act required or authorised to be done by the liquidators can be done by either of them acting alone. For further details contact: The Joint Liquidators on Tel: 01489 550 440 or email: post@portbfs.co.uk. Alternative contact: david.manning@portbfs.co.uk | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | BLUE WATER RECOVERIES LIMITED | Event Date | 2016-03-01 |
Notice is hereby given that the creditors of the above-named Company who have not yet already submitted their claims to me, are required to do so by no later than 05 April 2016 or in default thereof they will be excluded from the benefit of any distribution made. Claims should be sent to me at Portland Business & Financial Solutions Ltd, Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD. All creditors have been or will be paid in full. Date of Appointment: 01 March 2016 Office Holder details: Michael Robert Fortune , (IP No. 008818) and Carl Derek Faulds , (IP No. 008767) both of Portland Business & Financial Solutions Limited , Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD . For further details contact: The Joint Liquidators on Tel: 01489 550 440 or email: post@portbfs.co.uk. Alternative contact: david.manning@portbfs.co.uk | |||
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. |