Liquidation
Company Information for KASIO CHEF LIMITED
SAXON HOUSE, SAXON WAY, CHELTENHAM, GLOUCESTERSHIRE, GL52 6QX,
|
Company Registration Number
06284923
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
KASIO CHEF LIMITED | ||
Legal Registered Office | ||
SAXON HOUSE SAXON WAY CHELTENHAM GLOUCESTERSHIRE GL52 6QX Other companies in CR4 | ||
Previous Names | ||
|
Company Number | 06284923 | |
---|---|---|
Company ID Number | 06284923 | |
Date formed | 2007-06-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2015 | |
Account next due | 31/03/2017 | |
Latest return | 19/06/2016 | |
Return next due | 17/07/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-04-07 00:10:35 |
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 |
---|---|---|
AKRAM HUSSAIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALTIF HUSSAIN |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SAI DEVELOPMENTS LIMITED | Director | 2018-01-25 | CURRENT | 2017-12-19 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/11/2016 FROM C/O ACCOTAX LTD ACCESS HOUSE OFFICE 9103 141 MORDEN ROAD MITCHAM SURREY CR4 4DG | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 02/08/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 19/06/16 FULL LIST | |
AA | 30/06/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/08/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 19/06/15 FULL LIST | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/06/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 19/06/14 FULL LIST | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
AR01 | 19/06/13 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ALTIF HUSSAIN | |
AR01 | 19/06/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 01/02/2012 | |
CERTNM | COMPANY NAME CHANGED CASIO COOKWARE (UK) LIMITED CERTIFICATE ISSUED ON 08/03/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/12/2011 FROM 226 HIGH ROAD WILLESDEN LONDON NW10 2NX | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 19/06/11 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ALTAF HUSSAIN / 20/01/2011 | |
AR01 | 19/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / AKRAM HUSSAIN / 19/06/2010 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS | |
88(2) | AD 19/06/07 GBP SI 2@1=2 GBP IC 100/102 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-10-31 |
Resolutions for Winding-up | 2016-10-31 |
Meetings of Creditors | 2016-10-06 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
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 | HSBC BANK PLC | |
DEBENTURE | Outstanding | BIBBY FINANCIAL SERVICES LIMITED, AS SECURITY TRUSTEE |
Creditors Due Within One Year | 2013-06-30 | £ 153,363 |
---|---|---|
Creditors Due Within One Year | 2012-07-01 | £ 135,771 |
Creditors Due Within One Year | 2011-07-01 | £ 135,771 |
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 KASIO CHEF LIMITED
Called Up Share Capital | 2011-07-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2011-07-01 | £ 194 |
Current Assets | 2013-06-30 | £ 125,610 |
Current Assets | 2012-07-01 | £ 125,610 |
Current Assets | 2011-07-01 | £ 125,610 |
Debtors | 2013-06-30 | £ 65,804 |
Debtors | 2012-07-01 | £ 65,804 |
Debtors | 2011-07-01 | £ 65,804 |
Fixed Assets | 2011-07-01 | £ 1,705 |
Shareholder Funds | 2011-07-01 | £ 8,456 |
Stocks Inventory | 2013-06-30 | £ 59,612 |
Stocks Inventory | 2012-07-01 | £ 59,612 |
Stocks Inventory | 2011-07-01 | £ 59,612 |
Tangible Fixed Assets | 2013-06-30 | £ 1,461 |
Tangible Fixed Assets | 2012-07-01 | £ 1,705 |
Tangible Fixed Assets | 2011-07-01 | £ 1,705 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as KASIO CHEF LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | KASIO CHEF LIMITED | Event Date | 2016-10-18 |
A J Findlay , of Findlay James , Saxon House, Saxon Way, Cheltenham GL52 6QX . : Further details contact: Alisdair J Findlay, Email: info@findlayjames.co.uk, Tel: 01242 576555. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | KASIO CHEF LIMITED | Event Date | 2016-10-18 |
At a General Meeting of the members of the above named Company, duly convened and held at Saxon House, Saxon Way, Cheltenham GL52 6QX on 18 October 2016 the following resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively: 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 and that Alisdair J Findlay , of Findlay James , Saxon House, Saxon Way, Cheltenham GL52 6QX , (IP No 008744) be and he is hereby appointed Liquidator for the purposes of such winding up. Further details contact: Alisdair J Findlay, Email: info@findlayjames.co.uk, Tel: 01242 576555. Akram Hussain , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | KASIO CHEF LIMITED | Event Date | 2016-09-27 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at Saxon House, Saxon Way, Cheltenham GL52 6QX on 18 October 2016 at 2.30 pm for the purposes provided for in Sections 99, 100 and 101 of the Insolvency Act 1986. Creditors should lodge particulars of their claims for voting purposes at Findlay James , Saxon House, Saxon Way, Cheltenham GL52 6QX. , Secured Creditors should also lodge a statement giving details of their security, the date(s) on which it was given and the value at which it is assessed. Any creditor entitled to attend and vote at this meeting is entitled to do so either in person or by proxy. Completed proxy forms must be lodged at Findlay James, Saxon House, Saxon Way, Cheltenham, GL52 6QX no later than 12.00 noon on the preceding working day of the meeting. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. An explanatory note is available. A J Findlay of Findlay James, Saxon House, Saxon Way, Cheltenham GL52 6QX, will, during the period before the meeting, furnish creditors free of charge with such information concerning the affairs of the company as they may reasonably require. For further details contact: Alisdair J Findlay (IP No 8744), Email: info@findlayjames.co.uk, Tel: 01242 576555. | |||
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. |