Liquidation
Company Information for KINECT.BUILD LIMITED
CROWN HOUSE, 217 HIGHER HILLGATE, STOCKPORT, CHESHIRE, SK1 3RB,
|
Company Registration Number
03852352
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
KINECT.BUILD LIMITED | ||
Legal Registered Office | ||
CROWN HOUSE 217 HIGHER HILLGATE STOCKPORT CHESHIRE SK1 3RB Other companies in OL14 | ||
Previous Names | ||
|
Company Number | 03852352 | |
---|---|---|
Company ID Number | 03852352 | |
Date formed | 1999-10-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2014 | |
Account next due | 29/06/2016 | |
Latest return | 04/10/2015 | |
Return next due | 01/11/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-05 13:01:51 |
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 |
---|---|---|
VINCENT KOROBCZYC |
||
VINCENT KOROBCZYC |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEVEN ANDREW KOROBCZYC |
Director | ||
ANNA BELINDA KOROBCZYC |
Director | ||
STEPHEN JOHN SCOTT |
Nominated Secretary | ||
JACQUELINE SCOTT |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
K.G.M. (BUILDING CONTRACTORS) LIMITED | Director | 1997-04-30 | CURRENT | 1997-04-30 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-11-30 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 30/11/2017:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 30/11/2017:LIQ. CASE NO.1 | |
4.68 | Liquidators' statement of receipts and payments to 2016-11-30 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/12/15 FROM 9 Harley Street Todmorden Lanc's OL14 5JE | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LATEST SOC | 26/10/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 04/10/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN ANDREW KOROBCZYC | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/10/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 04/10/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/10/13 ANNUAL RETURN FULL LIST | |
AA | 29/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/10/12 ANNUAL RETURN FULL LIST | |
AR01 | 04/10/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/10/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR STEVEN KOROBCZYC | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANNA KOROBCZYC | |
AD01 | REGISTERED OFFICE CHANGED ON 10/02/11 FROM 23 Harley Street Todmorden Lancashire OL14 5JE | |
RES15 | CHANGE OF NAME 03/02/2011 | |
CERTNM | Company name changed leapfrog's day nursery LIMITED\certificate issued on 03/02/11 | |
AR01 | 04/10/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANNA BELINDA MASON / 04/10/2010 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 04/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / VINCENT KOROBCZYC / 04/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANNA BELINDA MASON / 04/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / VINCENT KOROBCZYC / 04/10/2009 | |
287 | REGISTERED OFFICE CHANGED ON 27/07/2009 FROM HARLEY STREET TODMORDEN LANCASHIRE OL14 5JE | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363a | RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 | |
363(287) | REGISTERED OFFICE CHANGED ON 27/11/00 | |
363s | RETURN MADE UP TO 04/10/00; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/10/00 TO 29/09/00 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 17/11/99 FROM: 52 MUCKLOW HILL HALESOWEN WEST MIDLANDS B62 8BL | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
88(2)R | AD 16/10/99--------- £ SI 3@3=9 £ IC 1/10 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Meetings of Creditors | 2015-12-07 |
Appointment of Liquidators | 2015-12-07 |
Resolutions for Winding-up | 2015-12-07 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC |
Creditors Due After One Year | 2011-10-01 | £ 59,866 |
---|---|---|
Creditors Due Within One Year | 2011-10-01 | £ 196,147 |
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 KINECT.BUILD LIMITED
Called Up Share Capital | 2011-10-01 | £ 4 |
---|---|---|
Cash Bank In Hand | 2011-10-01 | £ 37,511 |
Current Assets | 2011-10-01 | £ 313,709 |
Debtors | 2011-10-01 | £ 276,198 |
Fixed Assets | 2011-10-01 | £ 148,553 |
Shareholder Funds | 2011-10-01 | £ 206,385 |
Tangible Fixed Assets | 2011-10-01 | £ 148,553 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as KINECT.BUILD LIMITED are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | KINECT.BUILD LIMITED | Event Date | 2015-12-01 |
Notice is hereby given, pursuant to section 98 of the Insolvency Act 186 , that a meeting of the creditors of the above-named Company will be held at Crown House, 217 Higher Hillgate, Stockport, Cheshire, SK1 3RB on 11 December 2015 at 12.00 noon for the purposes mentioned in sections 99 to 101 the said Act. A list of the names and addresses of the companys creditors will be available for inspection free of charge at the offices of Simmonds & Company , Crown House, 217 Higher Hillgate, Stockpot, Cheshire, SK1 3RB on the two business days immediately proceeding the meeting between the hours of 10.00 am and 4.00 pm . The resolutions at the meeting of creditors may include specifying the terms on which the liquidator is the be remunerated. The meeting may receive information, about, or be asked to approve, the costs of preparing the statement of affairs and convening the meeting. Creditors will not be entitled to vote unless their proofs have been lodged and admitted for voting purposes. Therefore proofs must be lodged by noon the business day before the meeting if creditors intending to vote at the meeting. Gordon Allan Mart Simmonds (IP No: 106914 ) Liquidator , Simmonds & Company , Crown House, 217 Higher Hillgate, Stockport, Cheshire, SK1 3RB . Tel: 016 1476 5445 - Fax: 0161-476-5556 - E-mail: gordon@simmondsandco.com Alternative contact: M.W. Howe. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | KINECT.BUILD LIMITED | Event Date | 2015-12-01 |
Gordon Allan Mart Simmonds , Simmonds & Company , Crown House, 217 Higher Hillgate, Stockport, Cheshire, SK1 3RB . Tel: 0161-476-5445 - Fax: 0161-476-5556 - E-mail: gordon@simmondsandco.com : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | KINECT.BUILD LIMITED | Event Date | 2015-12-01 |
At a General Meeting of the above named company duly convened and held at Crown House, 217 Higher Hillgate, Stockport, Cheshire SK1 3RB , on 1 December 2015 , the following resolutions were duly passed as a special and ordinary resolution, respectively: 1. That it has been resolved by special resolution that the company be wound up voluntarily. 2. That Gordon A.M. Simmonds of Simmonds & Company, Crown House, 217 Higher Hillgate, Stockport, Cheshire, SK1 3RB be appointed liquidator of the company for the purposes of the winding-up. Contact details: Gordon Allan Mart Simmonds (IP No: 106914 ), Liquidator Simmonds & Company , Crown House, 217 Higher Hillgate, Stockport, Cheshire, SK1 3RB . Tel: 016 1476 5445 - Fax: 0161-476-5556 - E-mail: gordon@simmondsandco.com Alternative contact: M.W. Howe. V . Korobczyc , Chairman : | |||
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. |