Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KUBE INTERIOR DEVELOPMENTS LIMITED
Company Information for

KUBE INTERIOR DEVELOPMENTS LIMITED

BOREHAMWOOD, HERTS, WD6,
Company Registration Number
04128019
Private Limited Company
Dissolved

Dissolved 2018-05-07

Company Overview

About Kube Interior Developments Ltd
KUBE INTERIOR DEVELOPMENTS LIMITED was founded on 2000-12-19 and had its registered office in Borehamwood. The company was dissolved on the 2018-05-07 and is no longer trading or active.

Key Data
Company Name
KUBE INTERIOR DEVELOPMENTS LIMITED
 
Legal Registered Office
BOREHAMWOOD
HERTS
 
Filing Information
Company Number 04128019
Date formed 2000-12-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-03-31
Date Dissolved 2018-05-07
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-06-18 15:42:49
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of KUBE INTERIOR DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
HEATHER BECKLEY
Company Secretary 2002-11-11
GRAHAM ANTHONY BECKLEY
Director 2000-12-19
EDWARD HOLLAND
Director 2007-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN JOHN GREEN
Company Secretary 2000-12-19 2002-11-11
MARTIN JOHN GREEN
Director 2000-12-19 2002-11-11
MARGARET ANN DIX
Company Secretary 2000-12-19 2000-12-19
ERIC JOHANN FREDERICK BRIGHTWELL
Director 2000-12-19 2000-12-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HEATHER BECKLEY KUBE TRUSTEES LIMITED Company Secretary 2003-09-30 CURRENT 2003-09-30 Dissolved 2015-10-06
GRAHAM ANTHONY BECKLEY GGEM SPECIALIST CONTRACTS LTD Director 2015-03-10 CURRENT 2015-03-10 Active
GRAHAM ANTHONY BECKLEY HAMLET COMMERCIAL LIMITED Director 2013-05-02 CURRENT 2013-05-02 Active
GRAHAM ANTHONY BECKLEY TRING FORUM LIMITED Director 2007-05-18 CURRENT 2005-09-13 Active
GRAHAM ANTHONY BECKLEY KUBE TRUSTEES LIMITED Director 2003-09-30 CURRENT 2003-09-30 Dissolved 2015-10-06
EDWARD HOLLAND GGEM SPECIALIST CONTRACTS LTD Director 2015-03-10 CURRENT 2015-03-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-05-07GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-02-07LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2018-02-07LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2017-12-07LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 03/11/2017:LIQ. CASE NO.1
2017-01-054.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/11/2016
2015-12-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/11/2015
2015-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/2015 FROM BROOK POINT 1412-1420 HIGH ROAD LONDON N20 9BH
2015-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/2015 FROM HASLERS OLD STATION ROAD LOUGHTON ESSEX IG10 4PL
2014-11-254.20STATEMENT OF AFFAIRS/4.19
2014-11-18F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-11-12600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-11-12LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-03-31AA31/03/13 TOTAL EXEMPTION SMALL
2014-03-19LATEST SOC19/03/14 STATEMENT OF CAPITAL;GBP 1478.04
2014-03-19AR0119/12/13 FULL LIST
2013-01-09AA31/03/12 TOTAL EXEMPTION SMALL
2012-12-20AR0119/12/12 FULL LIST
2012-01-19AR0119/12/11 FULL LIST
2012-01-06AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-06AR0119/12/10 FULL LIST
2010-08-10AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-17SH0111/03/10 STATEMENT OF CAPITAL GBP 941.57
2010-03-19AA31/03/09 TOTAL EXEMPTION SMALL
2010-02-02AR0119/12/09 FULL LIST
2009-03-12363aRETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS
2009-03-04RES12VARYING SHARE RIGHTS AND NAMES
2009-02-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-01-31AA31/03/08 TOTAL EXEMPTION SMALL
2008-06-24RES12VARYING SHARE RIGHTS AND NAMES
2008-04-25363aRETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS
2008-04-24123NC INC ALREADY ADJUSTED 03/04/07
2008-04-24RES04GBP NC 16600/16700
2008-04-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-02-12363aRETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS
2007-09-19RES13SHARES ALOTTED 03/04/07
2007-09-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-1088(2)RAD 03/04/07--------- £ SI 50@.01 £ IC 474/474
2007-07-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-17123NC INC ALREADY ADJUSTED 03/04/07
2007-07-17RES04£ NC 15400/16600 03/04/
2007-04-21225ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07
2007-03-05288aNEW DIRECTOR APPOINTED
2006-11-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-08-1888(2)RAD 25/07/06--------- £ SI 37232@.01=372 £ IC 102/474
2006-08-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-08-07RES13POWER TO CONVERT SHARES 25/07/06
2006-08-07RES13ISSUE OF SHARES 25/07/06
2006-08-0788(2)RAD 20/07/06--------- £ SI 26620@.0001=2 £ IC 100/102
2006-07-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-07-14123NC INC ALREADY ADJUSTED 30/03/06
2006-07-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-07-14RES04£ NC 100/15400 30/03/
2006-06-26363aRETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS
2005-11-07AAFULL ACCOUNTS MADE UP TO 30/12/04
2005-07-27287REGISTERED OFFICE CHANGED ON 27/07/05 FROM: JOHNSTON HOUSE 8 JOHNSTON ROAD WOODFORD GREEN ESSEX IG8 0XA
2005-03-08363sRETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS
2004-10-31AAFULL ACCOUNTS MADE UP TO 30/12/03
2004-03-24363sRETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS
2004-01-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-12-23122DIV 28/11/03
2003-12-23287REGISTERED OFFICE CHANGED ON 23/12/03 FROM: GRENVILLE COURT BRITWELL ROAD BURNHAM BUCKINGHAMSHIRE SL1 8DF
2003-12-23RES13DIV SHARES 28/11/03
2003-08-28AAFULL ACCOUNTS MADE UP TO 30/12/02
2003-01-31363aRETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS
2003-01-31287REGISTERED OFFICE CHANGED ON 31/01/03 FROM: UNIT 5 WOODLANDS COURT SOOTHOUSE SPRING SAINT ALBANS HERFORDSHIRE AL3 6NR
2002-11-22288aNEW SECRETARY APPOINTED
2002-11-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-10-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-09-16363aRETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS; AMEND
2002-09-13288cDIRECTOR'S PARTICULARS CHANGED
2002-09-13288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-09-13RES13DIVISION OF SHARES 06/04/01
2002-07-05287REGISTERED OFFICE CHANGED ON 05/07/02 FROM: GRENVILLE COURT BRITWELL ROAD BURNHAM BUCKINGHAMSHIRE SL1 8DF
2002-01-11363aRETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS
2001-01-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-01-16288aNEW DIRECTOR APPOINTED
2001-01-16288bSECRETARY RESIGNED
2001-01-16288bDIRECTOR RESIGNED
2000-12-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43320 - Joinery installation

43 - Specialised construction activities
433 - Building completion and finishing
43390 - Other building completion and finishing



Licences & Regulatory approval
We could not find any licences issued to KUBE INTERIOR DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2014-11-13
Resolutions for Winding-up2014-11-13
Meetings of Creditors2014-10-21
Fines / Sanctions
No fines or sanctions have been issued against KUBE INTERIOR DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-02-25 Outstanding LLOYDS TSB BANK PLC
Creditors
Creditors Due After One Year 2012-04-01 £ 18,488
Creditors Due Within One Year 2012-04-01 £ 379,407
Provisions For Liabilities Charges 2012-04-01 £ 3,944

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31

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 KUBE INTERIOR DEVELOPMENTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 1,479
Current Assets 2012-04-01 £ 56,384
Debtors 2012-04-01 £ 56,384
Fixed Assets 2012-04-01 £ 67,979
Shareholder Funds 2012-04-01 £ 277,476
Tangible Fixed Assets 2012-04-01 £ 67,978

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of KUBE INTERIOR DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KUBE INTERIOR DEVELOPMENTS LIMITED
Trademarks
We have not found any records of KUBE INTERIOR DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with KUBE INTERIOR DEVELOPMENTS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Barnet Council 2012-06-13 GBP £950 Capital Funds b/f

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where KUBE INTERIOR DEVELOPMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyKUBE INTERIOR DEVELOPMENTS LIMITEDEvent Date2014-11-04
John Kelmanson of KCBS LLP t/a Kelmanson Insolvency Solutions , Brook Point, 1412-1420 High Road, London N20 9BH . Email address: KIS@kelmanson.com , Telephone number: 020 8441 2000. Alternative person to contact with enquiries about the case: Craig Jarvis :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyKUBE INTERIOR DEVELOPMENTS LIMITEDEvent Date2014-11-04
Resolution to Wind Up: That the Company be wound up voluntarily. Resolution by Members to appoint Liquidator: That John Kelmanson of KCBS LLP t/a Kelmanson Insolvency Solutions , Brook Point, 1412-1420 High Road, London N20 9BH be appointed Liquidator of the Company for the purposes of the voluntary winding-up. Creditors appointment confirmation: The appointment of John Kelmanson of KCBS LLP t/a Kelmanson Insolvency Solutions , Brook Point, 1412-1420 High Road, London N20 9BH , as Liquidator was confirmed. Date on which Resolutions were passed: Members: 4 November 2014 Creditors: 4 November 2014 Graham Beckley , Director : Liquidators details: John Kelmanson (IP Number 4866 ) of KCBS LLP t/a Kelmanson Insolvency Solutions , Brook Point, 1412-1420 High Road, London N20 9BH . Email address: KIS@kelmanson.com , Telephone number: 020 8441 2000. Alternative person to contact with enquiries about the case: Craig Jarvis
 
Initiating party Event TypeMeetings of Creditors
Defending partyKUBE INTERIOR DEVELOPMENTS LIMITEDEvent Date
Notice is hereby given pursuant to Section 98 of the Insolvency Act 1986 that a Meeting of the Creditors of the above named Company will be held at Brook Point, 1412-1420 High Road, London N20 9BH on 4 November 2014 at 11.00 am for the purposes mentioned in Section 99 to 101 of the said Act. John Kelmanson is qualified to act as insolvency practitioner in relation to the above and will furnish creditors, free of charge, with such information concerning the companys affairs as is reasonably required. Further Details: John Kelmanson , 04866 of KCBS LLP t/a KIS , Brook Point, 1412-1420 High Road, London N20 9BH KIS@Kelmanson.com, (0)20 8441 2000 Graham Beckley , Director :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KUBE INTERIOR DEVELOPMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KUBE INTERIOR DEVELOPMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.