Company Information for S & K ENVELOPES LIMITED
C/O VALENTINE & CO GLADE HOUSE, 52-54 CARTER LANE, LONDON, EC4V 5EF,
|
Company Registration Number
04212923
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
S & K ENVELOPES LIMITED | ||
Legal Registered Office | ||
C/O VALENTINE & CO GLADE HOUSE 52-54 CARTER LANE LONDON EC4V 5EF Other companies in ME19 | ||
Previous Names | ||
|
Company Number | 04212923 | |
---|---|---|
Company ID Number | 04212923 | |
Date formed | 2001-05-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2016 | |
Account next due | 30/09/2018 | |
Latest return | 09/05/2016 | |
Return next due | 06/06/2017 | |
Type of accounts |
Last Datalog update: | 2018-10-04 11:30:33 |
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 |
---|---|---|
PHILIP KEERIE |
||
KAREN JULIE KEERIE |
||
PHILIP KEERIE |
||
DIANE ELIZABETH SNELL |
||
GARY WILLIAM SNELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
S&K ELITE ENVELOPES (STH) LTD | Director | 2017-07-26 | CURRENT | 2016-12-12 | Active | |
S & K ELITE ENVELOPES LIMITED | Director | 2006-01-30 | CURRENT | 2005-12-13 | Liquidation | |
S & K ELITE ENVELOPES LIMITED | Director | 2006-01-30 | CURRENT | 2005-12-13 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 11/05/2018:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/05/2018 FROM VALENTINE & CO 5 STIRLING COURT STIRLING WAY BOREHAMWOOD HERTFORDSHIRE WD6 2FX | |
AD01 | REGISTERED OFFICE CHANGED ON 31/05/2017 FROM C/O BINGHAMS UNIT 50, WATERHAM BUSINESS PARK HIGHSTREET ROAD HERNHILL KENT ME13 9EJ ENGLAND | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
AA01 | PREVSHO FROM 31/03/2017 TO 31/12/2016 | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 28/09/2016 FROM PERRYS CHARTERED ACCOUNTANTS 19/21 SWAN STREET WEST MALLING KENT ME19 6JU | |
LATEST SOC | 29/06/16 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 09/05/16 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/05/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 09/05/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/06/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 09/05/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 09/05/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 09/05/12 FULL LIST | |
AR01 | 09/05/11 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 09/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DIANE ELIZABETH SNELL / 09/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN JULIE KEERIE / 09/05/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
287 | REGISTERED OFFICE CHANGED ON 20/12/06 FROM: GREATFIELD FARM SINGLE STREET BIGGIN HILL KENT TN16 3AA | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/03/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
363a | RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 | |
363a | RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS | |
123 | NC INC ALREADY ADJUSTED 01/06/03 | |
RES13 | RE DES SHARES 01/07/03 | |
RES04 | £ NC 100/200 01/07/03 | |
88(2)R | AD 01/06/03--------- £ SI 50@1=50 £ IC 100/150 | |
88(2)R | AD 01/06/03--------- £ SI 50@1=50 £ IC 150/200 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03 | |
CERTNM | COMPANY NAME CHANGED THE ENVELOPE PRINTING FACTORY LI MITED CERTIFICATE ISSUED ON 18/12/03 | |
363s | RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 | |
363s | RETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2017-05-22 |
Resolution | 2017-05-22 |
Meetings o | 2017-04-26 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
Creditors Due Within One Year | 2013-03-31 | £ 28,831 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 35,433 |
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 S & K ENVELOPES LIMITED
Cash Bank In Hand | 2013-03-31 | £ 3,046 |
---|---|---|
Current Assets | 2013-03-31 | £ 113,577 |
Current Assets | 2012-03-31 | £ 121,266 |
Debtors | 2013-03-31 | £ 110,531 |
Debtors | 2012-03-31 | £ 121,263 |
Fixed Assets | 2012-03-31 | £ 12,324 |
Shareholder Funds | 2013-03-31 | £ 84,750 |
Shareholder Funds | 2012-03-31 | £ 98,157 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as S & K ENVELOPES LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | S & K ENVELOPES LIMITED | Event Date | 2017-05-17 |
At a general meeting of the above named Company duly convened and held on 12 May 2017 the following resolutions were duly passed: That the Company be wound up voluntarily and that Mark Reynolds (IP No. 008838 ) of Valentine & Co , 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX be appointed Liquidator of the Company for the purposes of the voluntary winding up. The appointment of Mark Reynolds of Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX, as liquidator was confirmed by the creditors on the same day. For further details contact: Mark Reynolds, Tel: 020 8343 3710 . Alternative contact: Elia Evagora. Ag IF20997 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | S & K ENVELOPES LIMITED | Event Date | 2017-05-12 |
Liquidator's name and address: Mark Reynolds (IP No. 008838 ) of Valentine & Co , 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX : Ag IF20997 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | S & K ENVELOPES LIMITED | Event Date | 2017-04-19 |
Notice is hereby given, pursuant to Rule 15.13 of the Insolvency (England and Wales) Rules 2016 that a virtual meeting of the creditors of the above named Company will be held at 10.45 am on 12 May 2017 (the Decision Date). A resolution to wind up the Company is to be considered on 12 May 2017. Decisions to be sought are: The creditors nomination of a Liquidator. It is proposed that Mark Reynolds (IP No. 008838 ) of Valentine & Co , 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX be appointed. Mark Reynolds is qualified to act as an insolvency practitioner in relation to the above. That the unpaid pre-appointment costs of Valentine & Co. as detailed below be approved for payment; Specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and preparing the financial information report for creditors; Whether a liquidation committee should be established if sufficient creditors are willing to be members of a committee and if so, who the creditors' wish to nominate for membership of the committee. The dial-in telephone number for the virtual meeting is +44 (0)330 998 1256. Details of how to access the virtual meeting are included in the notice delivered to creditors. If any creditor has not received this notice or requires further information please contact the nominated Liquidator using the details below. A creditor may appoint a person as a proxy-holder to act as their representative and to speak, vote, abstain or propose resolutions at the meeting. A proxy for a specific meeting must be delivered to the chair before the meeting. In order to be counted a creditor's vote must be accompanied by a proof in respect of the creditor's claim (unless it has already been given.) A vote will be disregarded if a creditor's proof in respect of their claim is not received by 4.00pm on the business day before the meeting date. Proofs and proxies may be delivered to Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire WD6 2FX. The Directors of the Company, before the meeting date and before the end of the period of seven days beginning with the day on which the Company passed a resolution for winding up, are required by Section 99 of the Insolvency Act 1986; (i) to make out a statement in the prescribed form as to the affairs of the Company; and (ii) send the statement to the Company's creditors. A list of the names and addresses of the Company's creditors may be inspected free of charge, at the offices of Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire WD6 2FX between 10.00 am and 4.00 pm on the two business days preceding the date of the Meeting. For further details contact: Tel: 020 8343 3710 . Alternative contact: Elia Evagora. Ag HF11675 | |||
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. |