Liquidation
Company Information for KPAA LIMITED
C/O FRP ADVISORY TRADING LIMITED, DERBY HOUSE 12 WINCKLEY SQUARE, PRESTON, PR1 3JJ,
|
Company Registration Number
04591469
Private Limited Company
Liquidation |
Company Name | |
---|---|
KPAA LIMITED | |
Legal Registered Office | |
C/O FRP ADVISORY TRADING LIMITED DERBY HOUSE 12 WINCKLEY SQUARE PRESTON PR1 3JJ Other companies in SK7 | |
Company Number | 04591469 | |
---|---|---|
Company ID Number | 04591469 | |
Date formed | 2002-11-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2018 | |
Account next due | 31/12/2020 | |
Latest return | 15/11/2015 | |
Return next due | 13/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2020-11-05 19:10:52 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
KPAA HOLDINGS INCORPORATED | California | Unknown | ||
KPAA HOLDINGS INC. | 25-29 SPRINGBOROUGH BLVD SW CALGARY ALBERTA T3H5V7 | Active | Company formed on the 2020-11-05 | |
KPAA MAGNOLIA, LLC | 1907 EVERETT AVE EVERETT WA 982013606 | Active | Company formed on the 2017-05-12 | |
KPAA PTY LTD | NSW 2763 | Active | Company formed on the 2011-05-03 | |
KPAA, LLC | 4024 VALRICO GROVE DRIVE VALRICO FL 33594 | Active | Company formed on the 2020-10-20 | |
KPAA, LLC. | 800 WILCREST DR STE 105 HOUSTON TX 77042 | Active | Company formed on the 2015-05-21 | |
KPAAC LIMITED | 5 PARSONS MEADOW COLWICK NOTTINGHAM NG4 2ES | Active - Proposal to Strike off | Company formed on the 2007-07-12 | |
KPAAH INC. | 5383 Lark Landing Northwest Edmonton Alberta T5S 0S2 | Active | Company formed on the 2023-10-07 | |
KPAAN LLC | 20600 BUTEO ST PFLUGERVILLE TX 78660 | Active | Company formed on the 2023-12-27 |
Officer | Role | Date Appointed |
---|---|---|
INDRA KUMAR GUPTA |
||
AJIT INDRA GUPTA |
||
KAVITA GUPTA |
||
SMRITI GUPTA |
||
JENTILAL PRABHUDAS THAKRAR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PREYESH OZA |
Director | ||
JENTILAL PRABHUDAS THAKRAR |
Company Secretary | ||
PRAGATI THARAR |
Director | ||
APEX COMPANY SERVICES LIMITED |
Nominated Secretary | ||
APEX NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MILOM HOLDINGS LIMITED | Director | 2016-11-21 | CURRENT | 2010-11-18 | Liquidation | |
ASI LIMITED | Director | 2016-09-23 | CURRENT | 2016-09-23 | Active - Proposal to Strike off | |
J.MILOM LIMITED | Director | 2013-08-13 | CURRENT | 1964-08-05 | Active | |
PLAQSA LIMITED | Director | 2010-12-01 | CURRENT | 2007-02-02 | Active | |
PLAQSA LIMITED | Director | 2011-12-07 | CURRENT | 2007-02-02 | Active | |
SARINA INVESTMENTS LTD | Director | 2011-07-29 | CURRENT | 2011-07-29 | Dissolved 2014-11-18 | |
TPL FINANCE LIMITED | Director | 2011-01-20 | CURRENT | 2011-01-20 | Active | |
MAXIMA PROPERTIES (HOLDINGS) LIMITED | Director | 2007-08-03 | CURRENT | 2007-08-03 | Active | |
MAXIMA PROPERTIES (REIGATE) LIMITED | Director | 2007-07-10 | CURRENT | 2007-07-10 | Active | |
BALPT LIMITED | Director | 2005-12-09 | CURRENT | 2005-12-09 | Active - Proposal to Strike off | |
LPT 4 LIMITED | Director | 2005-09-06 | CURRENT | 2005-09-06 | Active | |
R & D INVESTMENTS LIMITED | Director | 2005-07-05 | CURRENT | 2003-04-28 | Active | |
LPT 3 LIMITED | Director | 2005-05-25 | CURRENT | 2005-05-25 | Dissolved 2015-09-22 | |
DYNAMIXA PROPERTIES (CARLISLE) LIMITED | Director | 2005-04-21 | CURRENT | 2005-04-21 | Dissolved 2014-12-02 | |
LPT2 LIMITED | Director | 2004-10-15 | CURRENT | 2004-10-15 | Dissolved 2017-12-19 | |
LPT1 LIMITED | Director | 2004-07-09 | CURRENT | 2004-07-09 | Active | |
DYNAMIXA PROPERTIES LIMITED | Director | 2003-05-01 | CURRENT | 2002-02-26 | Active - Proposal to Strike off | |
GO EDUCATION LIMITED | Director | 2000-02-21 | CURRENT | 2000-02-11 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
AD01 | REGISTERED OFFICE CHANGED ON 13/10/20 FROM Sunaco House Bletchley Road, Heaton Mersey Industrial Estate Heaton Mersey Stockport Cheshire SK4 3EF | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/19, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/18, WITH UPDATES | |
LATEST SOC | 12/06/18 STATEMENT OF CAPITAL;GBP 20 | |
SH06 | Cancellation of shares. Statement of capital on 2018-04-24 GBP 20 | |
SH03 | Purchase of own shares | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 16/04/18 | |
RES09 | Resolution of authority to purchase a number of shares | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PREYESH OZA | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 15/01/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/17, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AP03 | Appointment of Mr Indra Kumar Gupta as company secretary on 2017-02-01 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JENTILAL THAKRAR | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JENTILAL THAKRAR | |
LATEST SOC | 26/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MRS SMRITI GUPTA | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/11/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 11/05/15 FROM 20 Thornway Bramhall Stockport Cheshire SK7 2AF | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PREYESH OZA / 10/05/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KAVITA GUPTA / 10/05/2015 | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/11/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 15/11/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 27/04/2012 FROM 42 CHRISTCHURCH AVENUE KENTON HARROW MIDDLESEX HA3 8NJ | |
AR01 | 15/11/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AAMD | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 15/11/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 15/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PREYESH OZA / 25/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KAVITA GUPTA / 25/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / AJIT GUPTA / 25/11/2009 | |
363a | RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
288a | DIRECTOR APPOINTED PREYESH OZA | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / KAVITA GUPTA / 12/10/2007 | |
363a | RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/12/03 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 15/11/02-30/11/02 £ SI 99@1=99 £ IC 1/100 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 27/11/02 FROM: 46A SYON LANE OSTERLEY MIDDLESEX TW7 5NQ | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2020-09-18 |
Appointmen | 2020-09-18 |
Resolution | 2020-09-18 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Creditors Due Within One Year | 2013-12-31 | £ 20,682 |
---|---|---|
Creditors Due Within One Year | 2012-12-31 | £ 37,955 |
Creditors Due Within One Year | 2012-12-31 | £ 37,955 |
Creditors Due Within One Year | 2011-12-31 | £ 17,628 |
Provisions For Liabilities Charges | 2013-12-31 | £ 0 |
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 KPAA LIMITED
Called Up Share Capital | 2013-12-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-12-31 | £ 0 |
Cash Bank In Hand | 2013-12-31 | £ 518,082 |
Cash Bank In Hand | 2012-12-31 | £ 567,517 |
Cash Bank In Hand | 2012-12-31 | £ 567,517 |
Cash Bank In Hand | 2011-12-31 | £ 514,846 |
Current Assets | 2013-12-31 | £ 657,797 |
Current Assets | 2012-12-31 | £ 691,662 |
Current Assets | 2012-12-31 | £ 691,662 |
Current Assets | 2011-12-31 | £ 667,987 |
Debtors | 2013-12-31 | £ 28,987 |
Debtors | 2012-12-31 | £ 64,998 |
Debtors | 2012-12-31 | £ 64,998 |
Debtors | 2011-12-31 | £ 93,994 |
Shareholder Funds | 2013-12-31 | £ 657,447 |
Shareholder Funds | 2012-12-31 | £ 662,939 |
Shareholder Funds | 2012-12-31 | £ 662,939 |
Shareholder Funds | 2011-12-31 | £ 663,197 |
Tangible Fixed Assets | 2013-12-31 | £ 20,737 |
Tangible Fixed Assets | 2012-12-31 | £ 9,232 |
Tangible Fixed Assets | 2012-12-31 | £ 9,232 |
Tangible Fixed Assets | 2011-12-31 | £ 12,838 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46410 - Wholesale of textiles) as KPAA LIMITED are:
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | KPAA LIMITED | Event Date | 2020-09-18 |
Initiating party | Event Type | Appointmen | |
Defending party | KPAA LIMITED | Event Date | 2020-09-18 |
Name of Company: KPAA LIMITED Company Number: 04591469 Nature of Business: Wholesale of textiles and metals Registered office: Sunaco House, Bletchley Road, Heaton Mersey, Stockport SK4 3EF Type of Li… | |||
Initiating party | Event Type | Resolution | |
Defending party | KPAA LIMITED | Event Date | 2020-09-18 |
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. |