Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KTD FACADES LIMITED
Company Information for

KTD FACADES LIMITED

Opus Restructuring Llp, Evergreen House North, Grafton Place, LONDON, NW1 2DX,
Company Registration Number
06414167
Private Limited Company
Liquidation

Company Overview

About Ktd Facades Ltd
KTD FACADES LIMITED was founded on 2007-10-31 and has its registered office in Grafton Place. The organisation's status is listed as "Liquidation". Ktd Facades Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
KTD FACADES LIMITED
 
Legal Registered Office
Opus Restructuring Llp
Evergreen House North
Grafton Place
LONDON
NW1 2DX
Other companies in BR6
 
Previous Names
KTD FACADS LIMITED12/11/2007
Filing Information
Company Number 06414167
Company ID Number 06414167
Date formed 2007-10-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2016-10-31
Account next due 31/07/2018
Latest return 30/10/2015
Return next due 27/11/2016
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB933524822  
Last Datalog update: 2022-05-24 13:06:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KTD FACADES LIMITED
Is this data useful to you?
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.
Companies with same name KTD FACADES LIMITED
The following companies were found which have the same name as KTD FACADES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KTD FACADES LIMITED Unknown

Company Officers of KTD FACADES LIMITED

Current Directors
Officer Role Date Appointed
KONRAD MASTERNAK
Company Secretary 2007-10-31
MARCUS ALEXANDER ALCINDOR
Director 2009-01-12
KONRAD MASTERNAK
Director 2007-10-31
TOMI JAMES SACKETT
Director 2008-09-03
TOMASZ SLOWIAK
Director 2007-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
HIGHSTONE SECRETARIES LIMITED
Company Secretary 2007-10-31 2007-10-31
HIGHSTONE DIRECTORS LIMITED
Director 2007-10-31 2007-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARCUS ALEXANDER ALCINDOR BENCHMARK SPORTS & EDUCATION LIMITED Director 2013-11-28 CURRENT 2011-07-04 Dissolved 2015-09-08
KONRAD MASTERNAK STONE CLADDING ENGINEERING LIMITED Director 2017-10-31 CURRENT 2017-10-31 Active - Proposal to Strike off
KONRAD MASTERNAK NOVY KONCEPT LTD Director 2015-11-27 CURRENT 2015-11-27 Active - Proposal to Strike off
KONRAD MASTERNAK KTD CONSTRUCTION LIMITED Director 2009-04-20 CURRENT 2008-08-15 Liquidation
TOMI JAMES SACKETT NOVY KONCEPT LTD Director 2015-11-27 CURRENT 2015-11-27 Active - Proposal to Strike off
TOMI JAMES SACKETT KTD CONSTRUCTION LIMITED Director 2009-01-12 CURRENT 2008-08-15 Liquidation
TOMASZ SLOWIAK PFC VICTORIA LONDON LIMITED Director 2018-05-01 CURRENT 2018-05-01 Active
TOMASZ SLOWIAK KTD CATERING LIMITED Director 2017-09-21 CURRENT 2017-09-21 Active
TOMASZ SLOWIAK KTD GROUP HOLDINGS LIMITED Director 2008-08-18 CURRENT 2008-08-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-05-24Final Gazette dissolved via compulsory strike-off
2022-02-24LIQ14Voluntary liquidation. Return of final meeting of creditors
2021-02-19LIQ03Voluntary liquidation Statement of receipts and payments to 2020-12-17
2019-07-25DISS16(SOAS)Compulsory strike-off action has been suspended
2019-05-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-05-03TM01APPOINTMENT TERMINATED, DIRECTOR KONRAD MASTERNAK
2019-05-03TM02Termination of appointment of Konrad Masternak on 2018-10-31
2019-02-13CH01Director's details changed for Mr Marcus Alexander Alcindor on 2018-12-10
2018-11-24DISS40Compulsory strike-off action has been discontinued
2018-11-22CS01CONFIRMATION STATEMENT MADE ON 30/10/18, WITH NO UPDATES
2018-10-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-12-11CH01Director's details changed for Mr Marcus Alexander Alcindor on 2017-12-07
2017-10-30CS01CONFIRMATION STATEMENT MADE ON 30/10/17, WITH UPDATES
2017-10-20PSC02Notification of Ktd Construction Limited as a person with significant control on 2016-04-06
2017-07-28AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 300
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES
2016-07-29AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-03LATEST SOC03/12/15 STATEMENT OF CAPITAL;GBP 300
2015-12-03AR0130/10/15 ANNUAL RETURN FULL LIST
2015-04-13AAMDAmended account full exemption
2015-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TOMASZ SLOWIAK / 13/04/2015
2015-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS ALEXANDER ALCINDOR / 13/04/2015
2015-01-27AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-08AA01Previous accounting period extended from 31/07/14 TO 31/10/14
2014-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/14 FROM Greytown House 221-227 High Street Orpington Kent BR6 0NZ
2014-10-31LATEST SOC31/10/14 STATEMENT OF CAPITAL;GBP 300
2014-10-31AR0130/10/14 ANNUAL RETURN FULL LIST
2014-10-15AA01Previous accounting period extended from 30/04/14 TO 31/07/14
2014-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TOMASZ SLOWIAK / 13/08/2014
2014-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / TOMI JAMES SACKETT / 13/08/2014
2014-03-28CH01Director's details changed for Mr Marcus Alexander Alcindor on 2014-03-10
2013-12-09AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-26AR0130/10/13 ANNUAL RETURN FULL LIST
2013-06-28CH01Director's details changed for Marcus Alexander Alcindor on 2013-06-28
2013-04-17AA30/04/12 TOTAL EXEMPTION SMALL
2012-11-26AR0130/10/12 FULL LIST
2012-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/2012 FROM 1 BROOK COURT BLAKENEY ROAD BECKENHAM KENT BR3 1HG
2011-12-20AA30/04/11 TOTAL EXEMPTION SMALL
2011-11-23AR0130/10/11 FULL LIST
2011-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / TOMI JAMES SACKETT / 12/09/2011
2011-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/2011 FROM THE LANSDOWNE BUILDING 2 LANSDOWNE ROAD CROYDON SURREY CR9 2ER
2011-03-15DISS40DISS40 (DISS40(SOAD))
2011-03-14AR0130/10/10 FULL LIST
2011-03-08GAZ1FIRST GAZETTE
2010-08-20AA30/04/10 TOTAL EXEMPTION SMALL
2009-11-16AR0130/10/09 FULL LIST
2009-08-03AA30/04/09 TOTAL EXEMPTION SMALL
2009-04-06288cDIRECTOR'S CHANGE OF PARTICULARS / THOMAS SACKETT / 03/03/2009
2009-04-06288aDIRECTOR APPOINTED MARCUS ALEXANDER ALCINDOR
2009-03-04225CURREXT FROM 31/10/2008 TO 30/04/2009
2009-01-22363aRETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS
2008-11-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-09-25288cDIRECTOR'S CHANGE OF PARTICULARS / TOMASZ SLOWIAK / 03/09/2008
2008-09-25288aDIRECTOR APPOINTED THOMAS SACKETT
2008-09-25287REGISTERED OFFICE CHANGED ON 25/09/2008 FROM C/O ACCOUNTANCY SERVICES 280/282 MERTON ROAD LONDON SW18 5JN
2008-02-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2008-02-11288aNEW DIRECTOR APPOINTED
2008-02-1188(2)RAD 31/10/07--------- £ SI 299@1=299 £ IC 1/300
2007-11-12CERTNMCOMPANY NAME CHANGED KTD FACADS LIMITED CERTIFICATE ISSUED ON 12/11/07
2007-11-12288bDIRECTOR RESIGNED
2007-11-12288bSECRETARY RESIGNED
2007-10-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46730 - Wholesale of wood, construction materials and sanitary equipment




Licences & Regulatory approval
We could not find any licences issued to KTD FACADES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2019-12-24
Appointmen2019-12-24
Meetings o2019-12-16
Fines / Sanctions
No fines or sanctions have been issued against KTD FACADES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-11-27 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31

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 KTD FACADES LIMITED

Intangible Assets
Patents
We have not found any records of KTD FACADES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KTD FACADES LIMITED
Trademarks
We have not found any records of KTD FACADES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KTD FACADES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46730 - Wholesale of wood, construction materials and sanitary equipment) as KTD FACADES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where KTD FACADES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyKTD FACADES LIMITEDEvent Date2019-12-18
Notice is hereby given that the following resolutions were passed on 18 December 2019 , as a special resolution and an ordinary resolution respectively: "That the Company be wound up voluntarily and that Colin David Wilson (IP No. 9478 ) and Joanne Kim Rolls (IP No. 8867 ) both of Opus Restructuring LLP , Evergreen House North, Grafton Place, London, NW1 2DX be and are hereby appointed Joint Liquidators of the Company for the purposes of the winding up." Further details contact: The Joint Liquidators, Tel: 020 3326 6454 . Alternative contact: Joe Blundell. Ag NG91699
 
Initiating party Event TypeAppointment of Liquidators
Defending partyKTD FACADES LIMITEDEvent Date2019-12-18
Liquidator's name and address: Colin David Wilson (IP No. 9478 ) and Joanne Kim Rolls (IP No. 8867 ) both of Opus Restructuring LLP , Evergreen House North, Grafton Place, London, NW1 2DX : Ag NG91699
 
Initiating party Event TypeMeetings o
Defending partyKTD FACADES LIMITEDEvent Date2019-12-16
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KTD FACADES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KTD FACADES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.