Liquidation
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 Name | ||
---|---|---|
KTD FACADES LIMITED | ||
Legal Registered Office | ||
Opus Restructuring Llp Evergreen House North Grafton Place LONDON NW1 2DX Other companies in BR6 | ||
Previous Names | ||
|
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 |
Last Datalog update: | 2022-05-24 13:06:18 |
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 | ||
---|---|---|---|---|
KTD FACADES LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
KONRAD MASTERNAK |
||
MARCUS ALEXANDER ALCINDOR |
||
KONRAD MASTERNAK |
||
TOMI JAMES SACKETT |
||
TOMASZ SLOWIAK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HIGHSTONE SECRETARIES LIMITED |
Company Secretary | ||
HIGHSTONE DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BENCHMARK SPORTS & EDUCATION LIMITED | Director | 2013-11-28 | CURRENT | 2011-07-04 | Dissolved 2015-09-08 | |
STONE CLADDING ENGINEERING LIMITED | Director | 2017-10-31 | CURRENT | 2017-10-31 | Active - Proposal to Strike off | |
NOVY KONCEPT LTD | Director | 2015-11-27 | CURRENT | 2015-11-27 | Active - Proposal to Strike off | |
KTD CONSTRUCTION LIMITED | Director | 2009-04-20 | CURRENT | 2008-08-15 | Liquidation | |
NOVY KONCEPT LTD | Director | 2015-11-27 | CURRENT | 2015-11-27 | Active - Proposal to Strike off | |
KTD CONSTRUCTION LIMITED | Director | 2009-01-12 | CURRENT | 2008-08-15 | Liquidation | |
PFC VICTORIA LONDON LIMITED | Director | 2018-05-01 | CURRENT | 2018-05-01 | Active | |
KTD CATERING LIMITED | Director | 2017-09-21 | CURRENT | 2017-09-21 | Active | |
KTD GROUP HOLDINGS LIMITED | Director | 2008-08-18 | CURRENT | 2008-08-18 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-12-17 | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KONRAD MASTERNAK | |
TM02 | Termination of appointment of Konrad Masternak on 2018-10-31 | |
CH01 | Director's details changed for Mr Marcus Alexander Alcindor on 2018-12-10 | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/10/18, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CH01 | Director's details changed for Mr Marcus Alexander Alcindor on 2017-12-07 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/10/17, WITH UPDATES | |
PSC02 | Notification of Ktd Construction Limited as a person with significant control on 2016-04-06 | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/12/16 STATEMENT OF CAPITAL;GBP 300 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/12/15 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 30/10/15 ANNUAL RETURN FULL LIST | |
AAMD | Amended account full exemption | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TOMASZ SLOWIAK / 13/04/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS ALEXANDER ALCINDOR / 13/04/2015 | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 31/07/14 TO 31/10/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/12/14 FROM Greytown House 221-227 High Street Orpington Kent BR6 0NZ | |
LATEST SOC | 31/10/14 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 30/10/14 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period extended from 30/04/14 TO 31/07/14 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TOMASZ SLOWIAK / 13/08/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TOMI JAMES SACKETT / 13/08/2014 | |
CH01 | Director's details changed for Mr Marcus Alexander Alcindor on 2014-03-10 | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/10/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Marcus Alexander Alcindor on 2013-06-28 | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 30/10/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 24/02/2012 FROM 1 BROOK COURT BLAKENEY ROAD BECKENHAM KENT BR3 1HG | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 30/10/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TOMI JAMES SACKETT / 12/09/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/03/2011 FROM THE LANSDOWNE BUILDING 2 LANSDOWNE ROAD CROYDON SURREY CR9 2ER | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 30/10/10 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 30/10/09 FULL LIST | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS SACKETT / 03/03/2009 | |
288a | DIRECTOR APPOINTED MARCUS ALEXANDER ALCINDOR | |
225 | CURREXT FROM 31/10/2008 TO 30/04/2009 | |
363a | RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / TOMASZ SLOWIAK / 03/09/2008 | |
288a | DIRECTOR APPOINTED THOMAS SACKETT | |
287 | REGISTERED OFFICE CHANGED ON 25/09/2008 FROM C/O ACCOUNTANCY SERVICES 280/282 MERTON ROAD LONDON SW18 5JN | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 31/10/07--------- £ SI 299@1=299 £ IC 1/300 | |
CERTNM | COMPANY NAME CHANGED KTD FACADS LIMITED CERTIFICATE ISSUED ON 12/11/07 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2019-12-24 |
Appointmen | 2019-12-24 |
Meetings o | 2019-12-16 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER 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 KTD FACADES LIMITED
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:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | KTD FACADES LIMITED | Event Date | 2019-12-18 |
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 Type | Appointment of Liquidators | |
Defending party | KTD FACADES LIMITED | Event Date | 2019-12-18 |
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 Type | Meetings o | |
Defending party | KTD FACADES LIMITED | Event Date | 2019-12-16 |
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. |