Liquidation
Company Information for M & K FOODS LIMITED
6 CATCH FRENCH CRESCENT, LISLKEARD, CORNWALL, PL14 3FB,
|
Company Registration Number
04738649
Private Limited Company
Liquidation |
Company Name | |
---|---|
M & K FOODS LIMITED | |
Legal Registered Office | |
6 CATCH FRENCH CRESCENT LISLKEARD CORNWALL PL14 3FB Other companies in PL13 | |
Company Number | 04738649 | |
---|---|---|
Company ID Number | 04738649 | |
Date formed | 2003-04-17 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2015 | |
Account next due | 31/12/2016 | |
Latest return | 17/04/2016 | |
Return next due | 15/05/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-04 19:19:19 |
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 | ||
---|---|---|---|---|
M & K FOODS, L.L.C. | 3039 SUNDANCE PATH STEVENSVILLE Michigan 49127 | UNKNOWN | Company formed on the 2009-03-31 | |
M & K FOODS, INC. | 6870 SPRING MOUNTAIN RD #8 LAS VEGAS NV 89146 | Active | Company formed on the 2007-11-16 | |
M & K FOODS | Singapore | Dissolved | Company formed on the 2008-09-09 | |
M & K FOODS LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
DEBORAH ANN COOPER |
||
JOHN FRANCIS COOPER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NICOLA HOULT |
Company Secretary | ||
WARD & COAD LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
COCOMP | ORDER OF COURT TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 27/07/2017 FROM PERI SHUTTA HILL SHUTTA EAST LOOE CORNWALL PL13 1LY | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 02/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/04/16 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/04/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/04/14 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: WARD RANDALL LIMITED THE PARADE LISKEARD CORNWALL PL14 6AF ENGLAND | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 17/04/13 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI | |
AD02 | SAIL ADDRESS CREATED | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 17/04/12 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 17/04/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 17/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRANCIS COOPER / 17/04/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 30/04/03 FROM: WARD COAD & RANDALL THE PARADE LISKEARD CORNWALL PL14 6AF | |
88(2)R | AD 17/04/03--------- £ SI 99@1=99 £ IC 1/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2017-10-12 |
Petitions to Wind Up (Companies) | 2017-09-20 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC |
Creditors Due Within One Year | 2013-03-31 | £ 55,131 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 48,713 |
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 M & K FOODS LIMITED
Current Assets | 2013-03-31 | £ 51,628 |
---|---|---|
Current Assets | 2012-03-31 | £ 41,545 |
Debtors | 2013-03-31 | £ 45,701 |
Debtors | 2012-03-31 | £ 34,862 |
Fixed Assets | 2013-03-31 | £ 3,765 |
Fixed Assets | 2012-03-31 | £ 7,253 |
Stocks Inventory | 2013-03-31 | £ 5,927 |
Stocks Inventory | 2012-03-31 | £ 6,683 |
Tangible Fixed Assets | 2013-03-31 | £ 3,371 |
Tangible Fixed Assets | 2012-03-31 | £ 4,257 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (10890 - Manufacture of other food products n.e.c.) as M & K FOODS LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | M & K FOODS LIMITED | Event Date | 2017-10-02 |
In the County Court at Plymouth case number 41 Official Receiver appointed: D Elliott Civic Centre , Barras Bridge , NEWCASTLE UPON TYNE , NE1 8QH , telephone: 0191 260 4600 , email: Newcastle.OR@insolvency.gsi.gov.uk : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | M & K FOODS LIMITED | Event Date | 2017-08-14 |
In the PLYMOUTH COUNTY COURT case number 41 A Petition to wind up the above-named company (Registered No. 04738649) of Peri, Shutta Hill Shutta, East Looe, Cornwall, PL13 1LY presented on 14 August 2017 by M & K FOODS LIMITED of Peri, Shutta Hill Shutta, East Looe, Cornwall, PL13 1LY (the Petitioner) will be heard at the Plymouth County Court, The Law Courts, Armada Way, Plymouth, PL1 2ER Date Monday 02 October 2017 Time 10:00 am Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the petitioner or his/its solicitor in accordance with Rule 4.16 by 16.00 hours on Friday 29 September 2017 . | |||
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. |