Liquidation
Company Information for KDB TRANSPORT AND GRAPHICS LTD
C/O MGJ LTD, SCOPE HOUSE, CREWE, CHESHIRE, CW1 6DD,
|
Company Registration Number
04664896
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
KDB TRANSPORT AND GRAPHICS LTD | ||
Legal Registered Office | ||
C/O MGJ LTD SCOPE HOUSE CREWE CHESHIRE CW1 6DD Other companies in CW1 | ||
Previous Names | ||
|
Company Number | 04664896 | |
---|---|---|
Company ID Number | 04664896 | |
Date formed | 2003-02-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 28/02/2013 | |
Account next due | 30/11/2014 | |
Latest return | 12/02/2013 | |
Return next due | 12/03/2014 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-04 23:29:22 |
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 |
---|---|---|
KATHLEEN BOULTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KATHRYN ANN KOFOED |
Company Secretary | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-02-12 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-02-12 | |
4.68 | Liquidators' statement of receipts and payments to 2017-02-12 | |
4.68 | Liquidators' statement of receipts and payments to 2016-02-12 | |
4.68 | Liquidators' statement of receipts and payments to 2015-02-12 | |
600 | Appointment of a voluntary liquidator | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 19/02/14 FROM 15 Merlewood Drive, Astley Tyldesley Manchester M29 7PG England | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY KATHRYN KOFOED | |
AD01 | REGISTERED OFFICE CHANGED ON 17/06/13 FROM 76 Stour Road Astley, Tyldesley Manchester M29 7HH United Kingdom | |
LATEST SOC | 13/02/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/02/13 ANNUAL RETURN FULL LIST | |
AA | 28/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 22/05/12 FROM Unit H Prestwich Industrial Estate Coal Pit Lane Atherton Manchester M46 0RY | |
AR01 | 12/02/12 ANNUAL RETURN FULL LIST | |
AA | 28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/02/11 ANNUAL RETURN FULL LIST | |
AA | 28/02/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 12/02/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Kathleen Boulter on 2010-02-11 | |
AA | 28/02/09 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | Return made up to 12/02/09; full list of members | |
AA | 28/02/08 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07 | |
363a | RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 23/03/07 FROM: UNIT 3 VICTORIA WOODS INDUSTRIAL ESTATE COAL PIT LANE ATHERTON GREATER MANCHESTER M46 0FY | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06 | |
363(287) | REGISTERED OFFICE CHANGED ON 16/02/06 | |
363s | RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05 | |
CERTNM | COMPANY NAME CHANGED K D B TRANSPORT LTD CERTIFICATE ISSUED ON 10/03/05 | |
363s | RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS | |
88(2)R | AD 28/02/03--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 10/03/03 FROM: COBURG HOUSE, 69 - 71 MARKET STREET, ATHERTON MANCHESTER M46 0DA | |
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 |
Resolutions for Winding-up | 2014-02-19 |
Appointment of Liquidators | 2014-02-19 |
Notices to Creditors | 2014-02-19 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.70 | 9 |
MortgagesNumMortOutstanding | 0.45 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 4 |
MortgagesNumMortSatisfied | 0.25 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 49410 - Freight transport by road
|
|
|
|
|
|
|
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 KDB TRANSPORT AND GRAPHICS LTD
The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as KDB TRANSPORT AND GRAPHICS LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | KDB TRANSPORT AND GRAPHICS LTD | Event Date | 2014-02-13 |
Liquidator's Name and Address: Michael John Gillard , Mackenzie Goldberg Johnson Limited , Scope House, Weston Road, Crewe, Cheshire CW1 6DD. : Liquidator's Name and Address: Sam Cooke , telephone 01270 212 700 , email sam@mgjl.co.uk . : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | KDB TRANSPORT AND GRAPHICS LTD | Event Date | 2014-02-13 |
I, Michael Gillard of Mackenzie Goldberg Johnson Limited , Scope House, Weston Road, Crewe, Cheshire CW1 6DD , give notice that I was appointed liquidator of the above named company on 13 February 2014 . Notice is hereby given that the creditors of the above named company which is being voluntarily wound up, are required, on or before 31 March 2014 to prove their debts by sending to the undersigned Michael Gillard of Mackenzie Goldberg Johnson Limited, Scope House, Weston Road, Crewe, Cheshire CW1 6DD, the liquidator of the company, written statements of the amounts they claim to be due to them from the company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. Michael John Gillard (IP No 14470), Scope House, Weston Road, Crewe, Cheshire CW1 6DD . Contact Name: Sam Cooke , Email: sam@mgjl.co.uk , Tel: 01270 212 700 . Michael Gillard , Office holder capacity: Liquidator : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | KDB TRANSPORT AND GRAPHICS LIMITED | Event Date | |
At a General Meeting of the above named company duly convened and held at Mackenzie Goldberg Johnson Ltd , Scope House, Weston Road, Crewe, Cheshire, CW1 6DD , on 13 February 2014 , the following resolutions were duly passed as a special and an ordinary resolution, respectively: 1. “That it has been resolved by special resolution that the company be wound up voluntarily.” 2. “That Michael John Gillard of Mackenzie Goldberg Johnson Limited, Scope House, Weston Road, Crewe, Cheshire CW1 6DD be appointed liquidator of the company for the purposes of the winding-up”. At the subsequent meeting of creditors held at the same place on the same date, the resolutions were ratified confirming the appointment of Michael Gillard as liquidator. Michael John Gillard (IP No 14470), Mackenzie Goldberg Johnson Ltd , Scope House, Weston Road, Crewe CW1 6DD Contact Name: Samantha Cooke , Email: sam@mgjl.co.uk , Tel: 01270 212 700 Kathleen Boulter : | |||
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. |