Company Information for K.R. MOULDINGS LIMITED
POPPLETON & APPLEBY, THE SILVERWORKS 67-71 NORTHWOOD STREET, JEWELLERY QUARTER, BIRMINGHAM,
|
Company Registration Number
03166927
Private Limited Company
Liquidation |
Company Name | |
---|---|
K.R. MOULDINGS LIMITED | |
Legal Registered Office | |
POPPLETON & APPLEBY, THE SILVERWORKS 67-71 NORTHWOOD STREET JEWELLERY QUARTER BIRMINGHAM | |
Company Number | 03166927 | |
---|---|---|
Company ID Number | 03166927 | |
Date formed | 1996-03-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2019 | |
Account next due | 31/03/2021 | |
Latest return | 01/03/2016 | |
Return next due | 29/03/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2022-08-09 21:20:48 |
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 | ||
---|---|---|---|---|
K.R. MOULDINGS LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
CHRISTINE HOPKINS |
||
CHRISTINE HOPKINS |
||
KEVIN PAUL HOPKINS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROSEMARY MARION SMITH |
Company Secretary | ||
ROGER WILLIAM SMITH |
Director | ||
ROSEMARY MARION SMITH |
Director | ||
SUZANNE BREWER |
Nominated Secretary | ||
KEVIN BREWER |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PLASTEQ LIMITED | Director | 2006-11-24 | CURRENT | 2006-11-24 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-02-21 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-02-21 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/05/22 FROM C/O Elwell Watchorn & Saxton Llp 8 Warren Park Way Enderby Leicester LE19 4SA | |
600 | Appointment of a voluntary liquidator | |
AM22 | Liquidation. Administration move to voluntary liquidation | |
AD01 | REGISTERED OFFICE CHANGED ON 17/02/21 FROM 109 Swan Street Sileby Leicestershire LE12 7nd | |
AM10 | Administrator's progress report | |
AM02 | Liquidation statement of affairs AM02SOA | |
AM07 | Liquidation creditors meeting | |
AD01 | REGISTERED OFFICE CHANGED ON 09/04/20 FROM 4G Halas Industrial Estate Forge Lane Halesowen West Midlands B62 8EB | |
AM03 | Statement of administrator's proposal | |
AM01 | Appointment of an administrator | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINE HOPKINS | |
TM02 | Termination of appointment of Christine Hopkins on 2019-03-04 | |
PSC07 | CESSATION OF CHRISTINE HOPKINS AS A PERSON OF SIGNIFICANT CONTROL | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN PAUL HOPKINS / 02/05/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE HOPKINS / 02/05/2018 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS CHRISTINE HOPKINS on 2018-05-02 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR KEVIN PAUL HOPKINS / 02/05/2018 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MRS CHRISTINE HOPKINS / 02/05/2018 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 13/03/17 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/03/16 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 01/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/03/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 01/03/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 03/03/15 FROM Unit 4 Halas Industrial Estate Forge Lane Halesowen B62 8EB | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/03/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 01/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 01/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 01/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE HOPKINS / 02/10/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/03/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 01/03/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 01/03/97; FULL LIST OF MEMBERS | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 | |
288 | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 22/03/96 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN | |
288 | DIRECTOR RESIGNED | |
88(2)R | AD 01/03/96--------- £ SI 3@1=3 £ IC 4/7 | |
288 | NEW DIRECTOR APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
288 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
88(2)R | AD 01/03/96--------- £ SI 3@1=3 £ IC 1/4 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2021-02-24 |
Appointment of Administrators | 2020-03-17 |
Other Corporate Insolvency Notices | 2020-03-17 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.91 | 9 |
MortgagesNumMortOutstanding | 0.99 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.92 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 22290 - Manufacture of other plastic products
Creditors Due Within One Year | 2012-04-01 | £ 71,330 |
---|
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 K.R. MOULDINGS LIMITED
Called Up Share Capital | 2012-04-01 | £ 4 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 203 |
Current Assets | 2012-04-01 | £ 75,155 |
Debtors | 2012-04-01 | £ 72,832 |
Fixed Assets | 2012-04-01 | £ 16,642 |
Shareholder Funds | 2012-04-01 | £ 20,467 |
Stocks Inventory | 2012-04-01 | £ 2,120 |
Tangible Fixed Assets | 2012-04-01 | £ 16,642 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (22290 - Manufacture of other plastic products) as K.R. MOULDINGS LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | K.R. MOULDINGS LIMITED | Event Date | 2021-02-24 |
Name of Company: K.R. MOULDINGS LIMITED Company Number: 03166927 Nature of Business: Manufacturing of other plastic products Registered office: 8 Warren Park Way, Enderby, Leicester, LE19 4SA Type of… | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | K.R. MOULDINGS LIMITED | Event Date | 2020-03-10 |
In the High Court of Justice Business and Property Courts in Birmingham Names and Address of Administrators: Nigel Price (IP No. 8778 ) of Elwell Watchorn & Saxton LLP , 13 Church Street, Stourbridge, DY8 1LT and Joseph Sadler (IP No. 9048 ) of Elwell Watchorn & Saxton LLP , 14 Regent Street, Nottingham, NG1 5BQ : Further details contact: The Joint Administrators, Email: stourbridge@ewsllp.co.uk , Tel: 01384 465 301 . Ag QG121766 | |||
Initiating party | Event Type | Other Corporate Insolvency Notices | |
Defending party | K.R. MOULDINGS LIMITED | Event Date | 2020-03-10 |
In the High Court of Justice Business and Property Courts in Birmingham, Insolvency and Companies List (ChD) Notice is hereby given that creditors of the Company are required, on or before 14 April 2020 , to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016 ) to the Joint Administrators at Elwell Watchorn & Saxton LLP, 13 Church Street, Stourbridge, DY8 1LT . If so required by notice from the Joint Administrators, creditors must produce any document or other evidence which the Joint Administrators consider is necessary to substantiate the whole or any part of a claim. Date of Appointment: 10 March 2020 Office Holder Details: Nigel Price (IP No. 8778 ) of Elwell Watchorn & Saxton LLP , 13 Church Street, Stourbridge, DY8 1LT and Joseph Sadler (IP No. 9048 ) of Elwell Watchorn & Saxton LLP , 14 Regent Street, Nottingham, NG1 5BQ Further details contact: The Joint Administrators, Email: Stourbridge@ewsllp.co.uk , Tel: 01384 465 301 . Ag QG121766 | |||
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. |