Dissolved 2018-05-07
Company Information for KUBE INTERIOR DEVELOPMENTS LIMITED
BOREHAMWOOD, HERTS, WD6,
|
Company Registration Number
04128019
Private Limited Company
Dissolved Dissolved 2018-05-07 |
Company Name | |
---|---|
KUBE INTERIOR DEVELOPMENTS LIMITED | |
Legal Registered Office | |
BOREHAMWOOD HERTS | |
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 |
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 |
---|---|---|
HEATHER BECKLEY |
||
GRAHAM ANTHONY BECKLEY |
||
EDWARD HOLLAND |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARTIN JOHN GREEN |
Company Secretary | ||
MARTIN JOHN GREEN |
Director | ||
MARGARET ANN DIX |
Company Secretary | ||
ERIC JOHANN FREDERICK BRIGHTWELL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KUBE TRUSTEES LIMITED | Company Secretary | 2003-09-30 | CURRENT | 2003-09-30 | Dissolved 2015-10-06 | |
GGEM SPECIALIST CONTRACTS LTD | Director | 2015-03-10 | CURRENT | 2015-03-10 | Active | |
HAMLET COMMERCIAL LIMITED | Director | 2013-05-02 | CURRENT | 2013-05-02 | Active | |
TRING FORUM LIMITED | Director | 2007-05-18 | CURRENT | 2005-09-13 | Active | |
KUBE TRUSTEES LIMITED | Director | 2003-09-30 | CURRENT | 2003-09-30 | Dissolved 2015-10-06 | |
GGEM SPECIALIST CONTRACTS LTD | Director | 2015-03-10 | CURRENT | 2015-03-10 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 03/11/2017:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/11/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/11/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/10/2015 FROM BROOK POINT 1412-1420 HIGH ROAD LONDON N20 9BH | |
AD01 | REGISTERED OFFICE CHANGED ON 14/01/2015 FROM HASLERS OLD STATION ROAD LOUGHTON ESSEX IG10 4PL | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/03/14 STATEMENT OF CAPITAL;GBP 1478.04 | |
AR01 | 19/12/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 19/12/12 FULL LIST | |
AR01 | 19/12/11 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 19/12/10 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
SH01 | 11/03/10 STATEMENT OF CAPITAL GBP 941.57 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 19/12/09 FULL LIST | |
363a | RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
363a | RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS | |
123 | NC INC ALREADY ADJUSTED 03/04/07 | |
RES04 | GBP NC 16600/16700 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
363a | RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS | |
RES13 | SHARES ALOTTED 03/04/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
88(2)R | AD 03/04/07--------- £ SI 50@.01 £ IC 474/474 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | NC INC ALREADY ADJUSTED 03/04/07 | |
RES04 | £ NC 15400/16600 03/04/ | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07 | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
88(2)R | AD 25/07/06--------- £ SI 37232@.01=372 £ IC 102/474 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES13 | POWER TO CONVERT SHARES 25/07/06 | |
RES13 | ISSUE OF SHARES 25/07/06 | |
88(2)R | AD 20/07/06--------- £ SI 26620@.0001=2 £ IC 100/102 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | NC INC ALREADY ADJUSTED 30/03/06 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 100/15400 30/03/ | |
363a | RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/12/04 | |
287 | REGISTERED OFFICE CHANGED ON 27/07/05 FROM: JOHNSTON HOUSE 8 JOHNSTON ROAD WOODFORD GREEN ESSEX IG8 0XA | |
363s | RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/12/03 | |
363s | RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
122 | DIV 28/11/03 | |
287 | REGISTERED OFFICE CHANGED ON 23/12/03 FROM: GRENVILLE COURT BRITWELL ROAD BURNHAM BUCKINGHAMSHIRE SL1 8DF | |
RES13 | DIV SHARES 28/11/03 | |
AA | FULL ACCOUNTS MADE UP TO 30/12/02 | |
363a | RETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 31/01/03 FROM: UNIT 5 WOODLANDS COURT SOOTHOUSE SPRING SAINT ALBANS HERFORDSHIRE AL3 6NR | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 | |
363a | RETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS; AMEND | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
RES13 | DIVISION OF SHARES 06/04/01 | |
287 | REGISTERED OFFICE CHANGED ON 05/07/02 FROM: GRENVILLE COURT BRITWELL ROAD BURNHAM BUCKINGHAMSHIRE SL1 8DF | |
363a | RETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
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 |
Appointment of Liquidators | 2014-11-13 |
Resolutions for Winding-up | 2014-11-13 |
Meetings of Creditors | 2014-10-21 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC |
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
|
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
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
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Barnet Council | |
|
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.
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | KUBE INTERIOR DEVELOPMENTS LIMITED | Event Date | 2014-11-04 |
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 Type | Resolutions for Winding-up | |
Defending party | KUBE INTERIOR DEVELOPMENTS LIMITED | Event Date | 2014-11-04 |
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 Type | Meetings of Creditors | |
Defending party | KUBE INTERIOR DEVELOPMENTS LIMITED | Event 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 : | |||
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. |