In Administration
Administrative Receiver
Administrative Receiver
Company Information for KELLAWAY CARPENTRY SERVICES LIMITED
BRIDGEWATER HOUSE, FINZELS REACH, COUNTERSLIP, BRISTOL, BS1 6BX,
|
Company Registration Number
06047466
Private Limited Company
In Administration Administrative Receiver |
Company Name | |
---|---|
KELLAWAY CARPENTRY SERVICES LIMITED | |
Legal Registered Office | |
BRIDGEWATER HOUSE FINZELS REACH COUNTERSLIP BRISTOL BS1 6BX Other companies in BS1 | |
Company Number | 06047466 | |
---|---|---|
Company ID Number | 06047466 | |
Date formed | 2007-01-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 31/03/2013 | |
Account next due | 31/12/2014 | |
Latest return | 10/01/2014 | |
Return next due | 07/02/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2020-01-06 19:05:34 |
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. |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
AM10 | Administrator's progress report | |
AM23 | Liquidation. Administration move to dissolve company | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
TM02 | Termination of appointment of Anna Kellaway on 2014-03-27 | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
2.24B | Administrator's progress report to 2017-01-26 | |
2.31B | Notice of extension of period of Administration | |
2.24B | Administrator's progress report to 2016-09-09 | |
2.24B | Administrator's progress report to 2016-03-09 | |
2.31B | Notice of extension of period of Administration | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM KELLAWAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEIGHTON KELLAWAY | |
2.24B | Administrator's progress report to 2015-09-09 | |
2.31B | Notice of extension of period of Administration | |
2.31B | Notice of extension of period of Administration | |
2.24B | Administrator's progress report to 2015-03-09 | |
2.40B | Notice of vacation of appointment of replacement additional administrator | |
2.39B | Notice of vacation of office by administrator | |
2.24B | Administrator's progress report to 2014-09-26 | |
2.16B | Statement of affairs with form 2.14B | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 02/04/2014 FROM PARKSTONE HOUSE 23 PARK AVENUE BARRY VALE OF GLAMORGAN CF62 7RL | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 060474660006 | |
LATEST SOC | 25/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/01/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LEIGHTON KELLAWAY / 10/10/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ANNA KELLAWAY / 10/10/2013 | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 060474660005 | |
AR01 | 10/01/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 28/01/2013 FROM 102 HIGH STREET BARRY SOUTH GLAMORGAN CF62 7DS UNITED KINGDOM | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AA | 31/03/12 TOTAL EXEMPTION FULL | |
AR01 | 10/01/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 10/01/11 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ANNA WHATLING / 18/01/2011 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AP01 | DIRECTOR APPOINTED MR WILLIAM KELLAWAY | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
AR01 | 10/01/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 26/02/2009 FROM 12 LOWER FARM COURT RHOOSE VALE OF GLAMORGAN CF62 3HQ | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363s | RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 25/01/07 FROM: CROWN HOUSE, 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Administrators | 2014-03-31 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 6 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BARCLAYS BANK PLC | ||
Outstanding | BARCLAYS BANK PLC | ||
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC |
|
|
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 KELLAWAY CARPENTRY SERVICES LIMITED
The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as KELLAWAY CARPENTRY SERVICES LIMITED are:
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | KELLAWAY CARPENTRY SERVICES LIMITED | Event Date | 2014-03-27 |
In the High Court of Justice (Chancery Division) Bristol District Registry case number 203 Graham David Randall and Simon Edward Jex Girling (IP Nos 9051 and 9283 ) both of BDO LLP , Bridgewater House, Finzels Reach, Counterslip, Bristol BS1 6BX : | |||
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. |