Liquidation
Company Information for QUALITY KITCHEN MAKEOVERS LIMITED
NATWEST CHAMBERS, 143 146 HIGH STREET, CRADLEY HEATH, WEST MIDLANDS, B64 5HJ,
|
Company Registration Number
06346047
Private Limited Company
Liquidation |
Company Name | |
---|---|
QUALITY KITCHEN MAKEOVERS LIMITED | |
Legal Registered Office | |
NATWEST CHAMBERS 143 146 HIGH STREET CRADLEY HEATH WEST MIDLANDS B64 5HJ Other companies in B64 | |
Company Number | 06346047 | |
---|---|---|
Company ID Number | 06346047 | |
Date formed | 2007-08-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2016 | |
Account next due | 30/04/2018 | |
Latest return | 17/08/2015 | |
Return next due | 14/09/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-12-05 07:06:43 |
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 | ||
---|---|---|---|---|
QUALITY KITCHEN MAKEOVERS PTY LTD | NSW 2760 | Active | Company formed on the 2008-09-18 | |
QUALITY KITCHEN MAKEOVERS LIMITED | Unknown |
Date | Document Type | Document Description |
---|---|---|
L64.07 | Compulsory liquidation. Notice of completion of liquidation | |
COCOMP | Compulsory winding up order | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM02 | Termination of appointment of Rebecca Susan Loynes on 2018-01-27 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/08/17, WITH NO UPDATES | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/09/16 STATEMENT OF CAPITAL;GBP 10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/09/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 17/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/08/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 17/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | Particulars of a mortgage or charge / charge no: 3 | |
AR01 | 17/08/12 ANNUAL RETURN FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/08/11 ANNUAL RETURN FULL LIST | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/08/10 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR REBECCA SUSAN EDWARDS on 2010-08-14 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/09/10 FROM Oak Lodge Buildings, Furnace Hill, Halesowen Birmingham B63 3LZ | |
CH01 | Director's details changed for Paul Thomas Loynes on 2010-08-14 | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS | |
AA | 31/07/08 PARTIAL EXEMPTION | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
225 | PREVSHO FROM 31/08/2008 TO 31/07/2008 | |
363a | RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / REBECCA EDWARDS / 09/04/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PAUL LOYNES / 09/04/2008 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2018-11-16 |
Petitions to Wind Up (Companies) | 2018-10-22 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BLACK COUNTRY REINVESTMENT SOCIETY LIMITED | |
DEBENTURE | Satisfied | BLACK COUNTRY REINVESTMENT SOCIETY LIMITED |
|
|
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 QUALITY KITCHEN MAKEOVERS LIMITED
The top companies supplying to UK government with the same SIC code (43320 - Joinery installation) as QUALITY KITCHEN MAKEOVERS LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | QUALITY KITCHEN MAKEOVERS LIMITED | Event Date | 2018-11-02 |
In the Birmingham District Registry case number 6351 Liquidator appointed: K Read 4th Floor , Cannon House , 18 The Priory Queensway , Birmingham , B4 6FD , telephone: 0300 678 0016 : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | QUALITY KITCHEN MAKEOVERS LIMITED | Event Date | 2018-08-30 |
In the High Court of Justice Business and Property Courts in Birmingham case number 6351 A Petition to wind up the above-named Company of Natwest Chambers, 143 146 High Street, Cradley Heath, West Midlands, B64 5HJ, presented on 30 August 2018 by INTEGRAL SURFACE DESIGNS LIMITED of 68 Argyle Street, Birkenhead, Merseyside, CH41 6AF, claiming to be a Creditor of the Company, will be heard at Birmingham Priory Courts at 33 Bull Street, Birmingham, B4 6DS, on Friday 2 November 2018 at 10:00 hours (or as soon thereafter as the Petition can be heard). 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 and/or his Solicitor in accordance with Rule 7.14 by 1600 hours on Thursday 1 November 2018 . | |||
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. |