Company Information for KAVANAGH'S KITCHEN LTD
54 LEOPOLD ROAD, KENSINGTON, LIVERPOOL, L7 8SR,
|
Company Registration Number
04769198
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
KAVANAGH'S KITCHEN LTD | ||
Legal Registered Office | ||
54 LEOPOLD ROAD KENSINGTON LIVERPOOL L7 8SR Other companies in L7 | ||
Previous Names | ||
|
Company Number | 04769198 | |
---|---|---|
Company ID Number | 04769198 | |
Date formed | 2003-05-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2017 | |
Account next due | 31/12/2018 | |
Latest return | 19/05/2016 | |
Return next due | 16/06/2017 | |
Type of accounts |
Last Datalog update: | 2019-09-05 08:03:16 |
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 |
---|---|---|
SHIRLEY JAMES |
||
ALAN JOSEPH KOO |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SHIRLEY JAMES |
Director | ||
GERALD JOSEPH CHRISTOPHER JAMES |
Director | ||
NORTH WEST REGISTRATION SERVICES (1994) LIMITED |
Nominated Secretary | ||
CHRISTINE SUSAN AVIS |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
K2 CAFE LIMITED | Company Secretary | 2003-05-19 | CURRENT | 2003-05-19 | Active - Proposal to Strike off | |
KAVANAGH'S KITCHEN DS LIMITED | Director | 2017-11-15 | CURRENT | 2017-11-15 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
LIQ07 | NOTICE OF REMOVAL OF LIQUIDATOR BY CREDITORS:LIQ. CASE NO.1:IP NO.00010050 | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 27/06/17 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN KOO | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 | |
RES15 | CHANGE OF NAME 25/10/2016 | |
CERTNM | COMPANY NAME CHANGED KAVANAGH'S CAFE LIMITED CERTIFICATE ISSUED ON 25/10/16 | |
LATEST SOC | 24/06/16 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 19/05/16 FULL LIST | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 05/08/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 19/05/15 FULL LIST | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 17/07/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 19/05/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 19/05/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 19/05/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 19/05/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 26/10/2010 FROM C/O WHITNALLS 44A LIVERPOOL ROAD LYDIATE MERSEYSIDE L31 2LZ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GERALD JAMES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHIRLEY JAMES | |
AR01 | 19/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOSEPH KOO / 19/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SHIRLEY JAMES / 19/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GERALD JOSEPH CHRISTOPHER JAMES / 19/05/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 19/05/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/03/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 30/09/03 FROM: C/O NORTH WEST REGISTRATION SERVICES 9 ABBEY SQUARE CHESTER CHESHIRE CH1 2HU | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
88(2)R | AD 19/05/03--------- £ SI 2@1=2 £ IC 1/3 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2018-02-13 |
Resolutions for Winding-up | 2018-02-13 |
Meetings of Creditors | 2018-01-23 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.41 | 9 |
MortgagesNumMortOutstanding | 0.27 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 4 |
MortgagesNumMortSatisfied | 0.14 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 56290 - Other food services
Creditors Due Within One Year | 2012-04-01 | £ 4,007 |
---|
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 KAVANAGH'S KITCHEN LTD
Called Up Share Capital | 2012-04-01 | £ 3 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 10,340 |
Current Assets | 2012-04-01 | £ 10,490 |
Fixed Assets | 2012-04-01 | £ 5,184 |
Shareholder Funds | 2012-04-01 | £ 11,667 |
Stocks Inventory | 2012-04-01 | £ 150 |
Tangible Fixed Assets | 2012-04-01 | £ 5,184 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (56290 - Other food services) as KAVANAGH'S KITCHEN LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | KAVANAGH'S KITCHEN LTD | Event Date | 2018-01-31 |
Liquidator's name and address: Stuart John Rathmell , Stuart Rathmell Insolvency , Nortex Mill, 105 Chorley Old Road, Bolton BL1 3AS , (t) 01204 867615 ,(f) 01204 441287,(e) stuart.rathmell.insolvency@outlook.com : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | KAVANAGH'S KITCHEN LTD | Event Date | 2018-01-31 |
At a VIRTUAL EXTRAORDINARY GENERAL MEETING of the above-named Company, duly convened, and held at 14:00 on 31 January 2018 , the following SPECIAL RESOLUTION was duly passed, viz: THAT it has been proved to the satisfaction of this meeting that the company cannot, by reason of its liabilities, continue its business and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily The following was passed as an ordinary resolution Stuart John Rathmell of Stuart Rathmell Insolvency, Nortex Mill, 105 Chorley Old Road, Bolton BL1 3AS be and is hereby appointed Contact details: Stuart John Rathmell (IP: 10050 ) Stuart Rathmell Insolvency, Nortex Mill, 105 Chorley Old Road, Bolton BL1 3AS (t) 01204 867615 (f) 01204 441287(e) stuart.rathmell.insolvency@outlook.com ALAN KOO CHAIRMAN : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | KAVANAGH'S KITCHEN LTD | Event Date | 2018-01-17 |
NOTICE IS HEREBY GIVEN pursuant to Section 100 of the Insolvency Act 1986 and Rule 6.14 and 15.8 of the Insolvency (England & Wales) Rules 2016 that a Virtual Meeting of Creditors will be held at 14:05 on 31 January 2018 for the purposes mentioned in Section 99 to 101 of the said Act. Resolutions to be taken at the aforementioned meeting may include a Resolution specifying the terms on which the Liquidator is to be remunerated and resolutions in respect of the payment of other costs and expenses, including the basis on which these are charged or reimbursed. The meeting may also receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. Creditors wishing to vote at the Meeting must lodge a proof of the debt claimed and unless claiming personally, their proxy, together which must be lodged at Stuart Rathmell Insolvency, Nortex Mill, 105 Chorley Old Road, Bolton BL1 3AS not later than 12 noon on the business day before the meeting. For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge at Stuart Rathmell Insolvency, Nortex Mill, 105 Chorley Old Road, Bolton BL1 3AS before the meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Stuart Rathmell (Office Holder no. 10050 ) is a person qualified to act as an insolvency practitioner in relation to the Company who will, during the period before the day of the Meeting, furnish creditors free of charge with such information concerning the Companys affairs as they may reasonably require. Notice is further given that a list of the names and addresses of the Companys creditors may be inspected, free of charge, at Stuart Rathmell Insolvency, Nortex Mill, 105 Chorley Old Road, Bolton BL1 3AS between 10.00 a.m. and 4.00 p.m. on the two business days preceding the date of the meeting stated above. Stuart Rathmell may be contacted on 01204 867615 | |||
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. |