Company Information for K1 DESIGN (COLLINGHAM) LIMITED
12 GRANBY ROAD, HARROGATE, NORTH YORKSHIRE, HG1 4ST,
|
Company Registration Number
03501586
Private Limited Company
Liquidation |
Company Name | |
---|---|
K1 DESIGN (COLLINGHAM) LIMITED | |
Legal Registered Office | |
12 GRANBY ROAD HARROGATE NORTH YORKSHIRE HG1 4ST Other companies in YO13 | |
Company Number | 03501586 | |
---|---|---|
Company ID Number | 03501586 | |
Date formed | 1998-01-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2014 | |
Account next due | 29/02/2016 | |
Latest return | 20/01/2015 | |
Return next due | 17/02/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-10-04 19:28:47 |
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 |
---|---|---|
GREGORY BRIAN KILROY |
||
GREGORY BRIAN KILROY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LAURA ALEXANDRA KILROY |
Director |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 16/03/2018:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/03/2017 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/03/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/04/2015 FROM LOW HALL FARM THE BUTTS BROMPTON-BY-SAWDON SCARBOROUGH NORTH YORKSHIRE YO13 9DJ | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 04/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/01/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LAURA KILROY | |
AA | 31/05/14 TOTAL EXEMPTION SMALL | |
AA01 | CURREXT FROM 31/01/2014 TO 31/05/2014 | |
LATEST SOC | 14/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/01/14 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: TREMAYNE BARROWBY LANE KIRKBY OVERBLOW HARROGATE NORTH YORKSHIRE HG3 1HQ ENGLAND | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GREGORY BRIAN KILROY / 20/01/2014 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / GREGORY BRIAN KILROY / 20/01/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/12/2013 FROM TREMAYNE BARROWBY LANE KIRKBY OVERBLOW NORTH YORKSHIRE HG3 1HQ | |
AA | 31/01/13 TOTAL EXEMPTION SMALL | |
AR01 | 20/01/13 FULL LIST | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
AR01 | 20/01/12 FULL LIST | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AR01 | 20/01/11 FULL LIST | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AR01 | 20/01/10 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LAURA ALEXANDRA KILROY / 05/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GREGORY BRIAN KILROY / 05/02/2010 | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
363s | RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06 | |
363s | RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05 | |
287 | REGISTERED OFFICE CHANGED ON 03/05/05 FROM: TREMAYNE BARROWBY LANE KIRKBY OVERBLOW HARROGATE HG3 1HQ | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04 | |
363s | RETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03 | |
363s | RETURN MADE UP TO 20/01/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02 | |
363s | RETURN MADE UP TO 20/01/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 20/01/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/01 | |
AA | FULL ACCOUNTS MADE UP TO 31/01/00 | |
363s | RETURN MADE UP TO 20/01/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99 | |
363s | RETURN MADE UP TO 29/01/99; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2015-03-31 |
Appointment of Liquidators | 2015-03-31 |
Resolutions for Winding-up | 2015-03-31 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.91 | 99 |
MortgagesNumMortOutstanding | 2.00 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.90 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
|
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 K1 DESIGN (COLLINGHAM) LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as K1 DESIGN (COLLINGHAM) LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | K1 DESIGN (COLLINGHAM) LIMITED | Event Date | 2015-03-25 |
In accordance with Rule 4.182A of the Insolvency Rules 1986, I, Andrew Clay (IP No. 9164) of ATC Business Recovery Services Limited, 12 Granby Road, Harrogate, HG1 4ST give notice that on 17 March 2015 I was appointed Liquidator of the above named Company by resolutions of members. Notice is hereby given that the creditors of the above-named company, which is being voluntarily wound up, are required on or before 24 April 2015 to send in their full Forenames and surnames, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their Solicitors (if any), to the undersigned, Andrew Clay of 12 Granby Road, Harrogate, HG1 4ST the Liquidator of the said Company, and, if so required by notice in writing from the said Liquidator, are, personally or by their Solicitors, to come in and prove their 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. Note: This notice is purely formal. All creditors have been or will be paid in full. Further details contact: Andrew Clay, Tel: 01423 603101 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | K1 DESIGN (COLLINGHAM) LIMITED | Event Date | 2015-03-17 |
Andrew Clay , of ATC Business Recovery Services Limited , 12 Granby Road, Harrogate, HG1 4ST : Further details contact: Andrew Clay, Tel: 01423 603101 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | K1 DESIGN (COLLINGHAM) LIMITED | Event Date | 2015-03-17 |
At a general meeting of the members of the above named Company, duly convened and held at Low Hall Farm, The Butts, Brompton by Sawdon, Scarborough, YO13 9DJ on 17 March 2015 , the following resolutions were duly passed: That the Company be wound up voluntarily and that Andrew Clay , of ATC Business Recovery Services Limited , 12 Granby Road, Harrogate, HG1 4ST, (IP No. 9164) be and is hereby appointed Liquidator of the Company for the purpose of the voluntary winding up. Further details contact: Andrew Clay, Tel: 01423 603101 | |||
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. |