Dissolved
Dissolved 2017-04-13
Company Information for LKL TRADING LIMITED
DROITWICH, WORCESTERSHIRE, WR9,
|
Company Registration Number
03089747
Private Limited Company
Dissolved Dissolved 2017-04-13 |
Company Name | ||
---|---|---|
LKL TRADING LIMITED | ||
Legal Registered Office | ||
DROITWICH WORCESTERSHIRE | ||
Previous Names | ||
|
Company Number | 03089747 | |
---|---|---|
Date formed | 1995-08-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2009-09-30 | |
Date Dissolved | 2017-04-13 | |
Type of accounts | SMALL |
Last Datalog update: | 2018-01-25 03:54:34 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
LKL TRADING LIMITED | C/O PATRICK O'DONAGHY & CO 13/16 DAME STREET DUBLIN 2 | Dissolved | Company formed on the 1995-05-10 | |
Lkl Trading LLC | Connecticut | Unknown | ||
LKL TRADING LLC | 11402 NW 41 STREET DORAL FL 33178 | Active | Company formed on the 2020-12-29 |
Officer | Role | Date Appointed |
---|---|---|
LINDA KATHLEEN LLOYD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER FRANCIS NESBITT |
Company Secretary | ||
RONALD ARTHUR RING |
Company Secretary | ||
PETER FRANCIS NESBITT |
Company Secretary | ||
PETER FRANCIS NESBITT |
Director | ||
RONALD ARTHUR RING |
Company Secretary | ||
RONALD ARTHUR RING |
Director | ||
BEKAY SECRETARIES LIMITED |
Company Secretary | ||
THELMA ANNE HORNE |
Director | ||
SECRETAIRE LIMITED |
Nominated Secretary | ||
KEVIN THOMAS BROWN |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/02/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/02/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/02/2014 | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
AD01 | REGISTERED OFFICE CHANGED ON 03/06/2013 FROM C/O MB INSOLVENCY ASTON HOUSE 5 ASTON ROAD NORTH BIRMINGHAM B6 4DS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/02/2013 | |
LQ01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
AD01 | REGISTERED OFFICE CHANGED ON 14/03/2012 FROM LE SPA LTD GLOUCESTER ROAD CIRENCESTER GLOUCESTERSHIRE GL7 2LA | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 26/09/11 STATEMENT OF CAPITAL;GBP 4383247 | |
AR01 | 10/08/11 FULL LIST | |
AA01 | PREVEXT FROM 30/09/2010 TO 31/03/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA LLOYD / 10/08/2010 | |
AR01 | 10/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LINDA KATHLEEN LLOYD / 10/08/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09 | |
363a | RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08 | |
288b | APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY PETER NESBITT LOGGED FORM | |
363a | RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/08/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05 | |
169 | £ IC 4383247/83247 22/11/05 £ SR 4300000@1=4300000 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
RES13 | ENTER INTO CONTRACT 26/10/05 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
173 | DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES08 | AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AUD | AUDITOR'S RESIGNATION | |
363s | RETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/02 TO 30/09/02 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01 | |
88(2)R | AD 07/12/01--------- £ SI 339194@1=339194 £ IC 4044053/4383247 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 10/08/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 | |
88(2)R | AD 26/01/01--------- £ SI 1204053@1=1204053 £ IC 2840000/4044053 | |
363(287) | REGISTERED OFFICE CHANGED ON 04/09/00 | |
363s | RETURN MADE UP TO 10/08/00; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED LKL INVESTMENTS LIMITED CERTIFICATE ISSUED ON 07/08/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED |
Final Meetings | 2016-10-26 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
DEBENTURE | Outstanding | HSBC BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DIRECT AND THIRD PARTY LEGAL CHARGE (TRUSTEE AND BENEFICIARY) | Satisfied | NATIONAL WESTMINSTER BANK PLC |
The top companies supplying to UK government with the same SIC code (9305 - Other service activities) as LKL TRADING LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | LKL TRADING LIMITED | Event Date | 2012-02-29 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that final meetings of members and creditors of the above named Company will be held at MB Insolvency, Hillcairnie House, St Andrews Road, Droitwich, WR9 8DJ on 4 January 2017 at 10.00 am for Members and 10.15 am for Creditors, for the purpose of having an account laid before them showing how the winding-up has been conducted and the company's property disposed of and giving an explanation of it. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to MB Insolvency, Hillcairnie House, St Andrews Road, Droitwich, WR9 8DJ, no later than 12 noon on the business day before the meeting. Office Holder Details: Mark Elijah Thomas Bowen (IP number 8711 ) of MB Insolvency , Hillcairnie House, St Andrews Road, Droitwich, Worcestershire WR9 8DJ . Date of Appointment: 29 February 2012 . Further information about this case is available from Mark Hunt at the offices of MB Insolvency on 01905 776 771 or at markhunt@mb-i.co.uk. Mark Elijah Thomas Bowen , Liquidator | |||
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. |