Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > S & K ENVELOPES LIMITED
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 Overview

About S & K Envelopes Ltd
S & K ENVELOPES LIMITED was founded on 2001-05-09 and has its registered office in London. The organisation's status is listed as "Liquidation". S & K Envelopes Limited is a Private Limited Company registered in with Companies House
Key Data
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
THE ENVELOPE PRINTING FACTORY LIMITED18/12/2003
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for S & K ENVELOPES LIMITED
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 S & K ENVELOPES LIMITED

Current Directors
Officer Role Date Appointed
PHILIP KEERIE
Company Secretary 2001-05-09
KAREN JULIE KEERIE
Director 2007-05-10
PHILIP KEERIE
Director 2001-05-09
DIANE ELIZABETH SNELL
Director 2007-05-10
GARY WILLIAM SNELL
Director 2001-05-09
Previous Officers
Officer Role Date Appointed Date Resigned
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2001-05-09 2001-05-09
WATERLOW NOMINEES LIMITED
Nominated Director 2001-05-09 2001-05-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP KEERIE S&K ELITE ENVELOPES (STH) LTD Director 2017-07-26 CURRENT 2016-12-12 Active
PHILIP KEERIE S & K ELITE ENVELOPES LIMITED Director 2006-01-30 CURRENT 2005-12-13 Liquidation
GARY WILLIAM SNELL S & K ELITE ENVELOPES LIMITED Director 2006-01-30 CURRENT 2005-12-13 Liquidation

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
2018-06-21LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 11/05/2018:LIQ. CASE NO.1
2018-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/2018 FROM VALENTINE & CO 5 STIRLING COURT STIRLING WAY BOREHAMWOOD HERTFORDSHIRE WD6 2FX
2017-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/2017 FROM C/O BINGHAMS UNIT 50, WATERHAM BUSINESS PARK HIGHSTREET ROAD HERNHILL KENT ME13 9EJ ENGLAND
2017-05-29LIQ02NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2017-05-29LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-05-29600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-03-29AAMICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-03-12AA01PREVSHO FROM 31/03/2017 TO 31/12/2016
2016-12-29AA31/03/16 TOTAL EXEMPTION SMALL
2016-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/2016 FROM PERRYS CHARTERED ACCOUNTANTS 19/21 SWAN STREET WEST MALLING KENT ME19 6JU
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 200
2016-06-29AR0109/05/16 FULL LIST
2015-10-15AA31/03/15 TOTAL EXEMPTION SMALL
2015-05-28LATEST SOC28/05/15 STATEMENT OF CAPITAL;GBP 200
2015-05-28AR0109/05/15 FULL LIST
2014-08-19AA31/03/14 TOTAL EXEMPTION SMALL
2014-06-04LATEST SOC04/06/14 STATEMENT OF CAPITAL;GBP 200
2014-06-04AR0109/05/14 FULL LIST
2013-09-26AA31/03/13 TOTAL EXEMPTION SMALL
2013-05-21AR0109/05/13 FULL LIST
2012-10-22AA31/03/12 TOTAL EXEMPTION SMALL
2012-06-21AR0109/05/12 FULL LIST
2011-07-12AR0109/05/11 FULL LIST
2011-07-11AA31/03/11 TOTAL EXEMPTION SMALL
2010-08-12AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-14AR0109/05/10 FULL LIST
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANE ELIZABETH SNELL / 09/05/2010
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN JULIE KEERIE / 09/05/2010
2009-08-12AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-15363aRETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS
2008-12-19AA31/03/08 TOTAL EXEMPTION SMALL
2008-06-03363aRETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS
2007-12-11288aNEW DIRECTOR APPOINTED
2007-11-28288aNEW DIRECTOR APPOINTED
2007-11-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-11363aRETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS
2007-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-12-20287REGISTERED OFFICE CHANGED ON 20/12/06 FROM: GREATFIELD FARM SINGLE STREET BIGGIN HILL KENT TN16 3AA
2006-10-09225ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/03/06
2006-10-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2006-06-27363aRETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS
2006-04-06288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-08-05288cDIRECTOR'S PARTICULARS CHANGED
2005-08-03363aRETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS
2005-04-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04
2004-07-27363aRETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS
2004-07-15123NC INC ALREADY ADJUSTED 01/06/03
2004-07-15RES13RE DES SHARES 01/07/03
2004-07-15RES04£ NC 100/200 01/07/03
2004-07-1588(2)RAD 01/06/03--------- £ SI 50@1=50 £ IC 100/150
2004-07-1588(2)RAD 01/06/03--------- £ SI 50@1=50 £ IC 150/200
2004-04-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03
2003-12-18CERTNMCOMPANY NAME CHANGED THE ENVELOPE PRINTING FACTORY LI MITED CERTIFICATE ISSUED ON 18/12/03
2003-06-06363sRETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS
2003-02-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-06-18363sRETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS
2001-06-19288bDIRECTOR RESIGNED
2001-06-19288aNEW DIRECTOR APPOINTED
2001-06-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-06-19288bSECRETARY RESIGNED
2001-05-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to S & K ENVELOPES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2017-05-22
Resolution2017-05-22
Meetings o2017-04-26
Fines / Sanctions
No fines or sanctions have been issued against S & K ENVELOPES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
S & K ENVELOPES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

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
Creditors Due Within One Year 2013-03-31 £ 28,831
Creditors Due Within One Year 2012-03-31 £ 35,433

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2016-12-31

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 S & K ENVELOPES LIMITED

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of S & K ENVELOPES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for S & K ENVELOPES LIMITED
Trademarks
We have not found any records of S & K ENVELOPES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for S & K ENVELOPES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where S & K ENVELOPES 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 TypeResolutions for Winding-up
Defending partyS & K ENVELOPES LIMITEDEvent Date2017-05-17
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 TypeAppointment of Liquidators
Defending partyS & K ENVELOPES LIMITEDEvent Date2017-05-12
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 TypeMeetings of Creditors
Defending partyS & K ENVELOPES LIMITEDEvent Date2017-04-19
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded S & K ENVELOPES 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 S & K ENVELOPES 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.