Dissolved
Dissolved 2018-04-19
Company Information for K-FORM LTD
SWANSEA, SA1,
|
Company Registration Number
04504126
Private Limited Company
Dissolved Dissolved 2018-04-19 |
Company Name | ||
---|---|---|
K-FORM LTD | ||
Legal Registered Office | ||
SWANSEA | ||
Previous Names | ||
|
Company Number | 04504126 | |
---|---|---|
Date formed | 2002-08-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-08-31 | |
Date Dissolved | 2018-04-19 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-05-13 16:38:15 |
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 |
---|---|---|
ANDREW PETER JAYCOCK |
||
STEVEN PAUL JAYCOCK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL JULIAN WALKER |
Company Secretary | ||
PAUL JULIAN WALKER |
Director | ||
SUSAN MARGARET BROWN |
Company Secretary | ||
SUSAN MARGARET BROWN |
Director | ||
DAVID CHARLES JOSEPH KELLY |
Director | ||
CENTRAL SECRETARIES LIMITED |
Nominated Secretary | ||
CENTRAL DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KFIP LIMITED | Director | 2013-06-10 | CURRENT | 2012-01-19 | Active | |
BRIDGEND EXTRUSION LIMITED | Director | 2012-11-05 | CURRENT | 2012-10-22 | Active | |
HINTON MANOR COURT MANAGEMENT COMPANY LIMITED | Director | 2011-05-22 | CURRENT | 1995-07-17 | Active | |
K-FORM EXPORTS LIMITED | Director | 2016-04-07 | CURRENT | 2016-04-07 | Active | |
KFIP LIMITED | Director | 2014-07-01 | CURRENT | 2012-01-19 | Active | |
CARMARTHEN CONSULTANCY LIMITED | Director | 2014-01-09 | CURRENT | 2014-01-09 | Active | |
JAYCOCK (TRADING) LIMITED | Director | 2006-09-01 | CURRENT | 2006-09-01 | Liquidation | |
CLIFF HOTEL (GWBERT) LIMITED | Director | 2004-04-26 | CURRENT | 2001-12-18 | Dissolved 2016-07-19 | |
JAYCOCK (HOLDINGS) LIMITED | Director | 2004-03-12 | CURRENT | 2004-03-12 | Active | |
THE IVY BUSH ROYAL HOTEL LIMITED | Director | 2003-02-05 | CURRENT | 2003-02-05 | Liquidation |
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 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/11/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/11/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/11/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/11/2013 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 15/11/2012 FROM 30 STURMI WAY VILLAGE FARM INDUSTRIAL ESTATE PYLE MID GLAMORGAN CF33 6BZ | |
LATEST SOC | 19/10/12 STATEMENT OF CAPITAL;GBP 68000 | |
AR01 | 06/08/12 FULL LIST | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL WALKER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PAUL WALKER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PAUL WALKER | |
AR01 | 06/08/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL JULIAN WALKER / 05/10/2011 | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED STEVEN PAUL JAYCOCK | |
SH01 | 24/02/11 STATEMENT OF CAPITAL GBP 68000 | |
SH01 | 17/08/10 STATEMENT OF CAPITAL GBP 14010 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/11/2010 FROM 7 GREAT CENTRAL WAY WOODFORD HALSE DAVENTRY NORTHAMPTONSHIRE NN11 3PZ | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AR01 | 06/08/10 FULL LIST | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
363a | RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
288a | SECRETARY APPOINTED PAUL JULIAN WALKER | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY SUSAN BROWN | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID KELLY | |
287 | REGISTERED OFFICE CHANGED ON 04/03/2009 FROM 3 CULWORTH ROAD CHIPPING WARDEN BANBURY OXFORDSHIRE OX17 1LB | |
363s | RETURN MADE UP TO 06/08/08; NO CHANGE OF MEMBERS | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 06/08/07; CHANGE OF MEMBERS; AMEND | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
363s | RETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
363a | RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04 | |
363s | RETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 30/09/02 FROM: JASMINE COTTAGE 3 CULWORTH ROAD CHIPPING WARDEN BANBURY OXFORDSHIRE OX17 1LB | |
CERTNM | COMPANY NAME CHANGED KAYFORM LTD CERTIFICATE ISSUED ON 23/09/02 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 19/08/02 FROM: CENTRAL HOUSE 582-586 KINGSBURY ROAD BIRMINGHAM B24 9ND | |
88(2)R | AD 06/08/02--------- £ SI 9@1=9 £ IC 1/10 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2012-12-05 |
Notices to Creditors | 2012-12-05 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BIBBY FINANCIAL SERVICES LIMITED | |
DEBENTURE | Outstanding | FINANCE WALES INVESTMENTS (6) LIMITED | |
DEBENTURE | Satisfied | LLOYDS TSB BANK PLC | |
DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED |
The top companies supplying to UK government with the same SIC code (22230 - Manufacture of builders ware of plastic) as K-FORM LTD are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | K-FORM LTD | Event Date | 2012-11-30 |
At a Meeting of the above-named Company, duly convened, and held 30 November 2012 the following Special Resolution was passed that the Company be wound up voluntarily and the following Ordinary Resolution was passed that Gary Stones , (IP No 6609) of Stones & Co ., 63 Walter Road, Swansea SA1 4PT , be appointed Liquidator for the purpose of the winding-up. At a subsequent Meeting of Creditors, duly convened pursuant to Legislation section: Section 98 of the Legislation: Insolvency Act 1986 , and held on the same day, the appointment of Gary Stones was confirmed. S P Jaycock , Office holder capacity: Director and Chairman : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | K-FORM LTD | Event Date | 2012-11-30 |
Notice is hereby given that Gary Stones , of Stones & Co. , 63 Walter Road, Swansea SA1 4PT , was appointed Office holder capacity: Liquidator of the above-named company on 30 November 2012 . Creditors are required on or before 31 December 2012 to send in their names and addresses, particulars of their debts or claims, and the names and addresses of their Solicitors (if any) to me, the Liquidator of the said company, and if so required by notice in writing from me, are personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Gary Stones (IP No 6609 ), Office holder capacity: Liquidator : | |||
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. |