Dissolved 2017-07-19
Company Information for JKD ELECTRICAL SERVICES LIMITED
GOSFORTH PARK AVENUE, NEWCASTLE UPON TYNE, NE12,
|
Company Registration Number
06656695
Private Limited Company
Dissolved Dissolved 2017-07-19 |
Company Name | |
---|---|
JKD ELECTRICAL SERVICES LIMITED | |
Legal Registered Office | |
GOSFORTH PARK AVENUE NEWCASTLE UPON TYNE | |
Company Number | 06656695 | |
---|---|---|
Date formed | 2008-07-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-12-31 | |
Date Dissolved | 2017-07-19 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 19:53:36 |
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 | ||
---|---|---|---|---|
JKD ELECTRICAL SERVICES LTD | 78A MAYFIELD ROAD SOUTH CROYDON CR2 0BF | Active - Proposal to Strike off | Company formed on the 2017-09-23 |
Date | Document Type | Document Description |
---|---|---|
BONA | BONA VACANTIA DISCLAIMER | |
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/11/2016 | |
LIQ MISC OC | COURT ORDER INSOLVENCY:COURT ORDER RE. REMOVAL OF LIQUIDATOR | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 14/11/2015 FROM THE OLD SURGERY QUEENS ROAD BLACKHILL CONSETT COUNTY DURHAM DH8 0BH | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/08/14 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 25/07/14 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BRIAN BELL | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 25/07/13 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 25/07/12 FULL LIST | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 25/07/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 25/11/2011 FROM 51 THE BRIARY CONSETT COUNTY DURHAM DH8 0QX | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 25/07/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
225 | PREVSHO FROM 31/07/2009 TO 31/12/2008 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2017-01-27 |
Appointment of Liquidators | 2015-12-01 |
Resolutions for Winding-up | 2015-12-01 |
Meetings of Creditors | 2015-11-06 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.34 | 9 |
MortgagesNumMortOutstanding | 0.24 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43210 - Electrical installation
Creditors Due After One Year | 2012-01-01 | £ 13,398 |
---|---|---|
Creditors Due Within One Year | 2012-01-01 | £ 146,395 |
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 JKD ELECTRICAL SERVICES LIMITED
Called Up Share Capital | 2012-01-01 | £ 10 |
---|---|---|
Current Assets | 2012-01-01 | £ 132,550 |
Debtors | 2012-01-01 | £ 57,160 |
Fixed Assets | 2012-01-01 | £ 32,719 |
Shareholder Funds | 2012-01-01 | £ 5,476 |
Stocks Inventory | 2012-01-01 | £ 75,390 |
Tangible Fixed Assets | 2012-01-01 | £ 32,719 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43210 - Electrical installation) as JKD ELECTRICAL SERVICES LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | JKD ELECTRICAL SERVICES LIMITED | Event Date | 2015-11-23 |
Linda Ann Farish and Emily Louise Thompson , both of RMT , Gosforth Park Avenue, Newcastle upon Tyne, NE12 8EG . : Further details contact: Tracy Johnstone, Email: tracy.johnstone@r-m-t.co.uk, Tel: 0191 256 9500. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | JKD ELECTRICAL SERVICES LIMITED | Event Date | 2015-11-23 |
At a General Meeting of the above-named Company duly convened and held at RMT, Gosforth Park Avenue, Newcastle upon Tyne, NE12 8EG on 23 November 2015 the subjoined Special Resolution was duly passed: That the Company be wound up voluntarily and that Linda Ann Farish and Emily Louise Thompson , both of RMT , Gosforth Park Avenue, Newcastle upon Tyne, NE12 8EG , (IP Nos 004179 and 009054) be and are hereby appointed Joint Liquidators for the purposes of such winding up. Further details contact: Tracy Johnstone, Email: tracy.johnstone@r-m-t.co.uk, Tel: 0191 256 9500. Eric John Ridley , Director : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | JKD ELECTRICAL SERVICES LIMITED | Event Date | 2015-11-23 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that Final Meetings of the Members and Creditors of the above-named Company will be held at RMT, Gosforth Park Avenue, Newcastle upon Tyne, NE12 8EG on 31 March 2017 at 11.00 am and 11.15 am respectively, for the purpose of having an account laid before them showing the manner in which the winding-up of the Company has been conducted and the property disposed of, and of receiving any explanation that may be given by the Liquidator. Any Member or Creditor is entitled to attend and vote at the above Meetings and may appoint a proxy to attend instead of himself. A Proxy holder need not be a Member or Creditor of the Company. Proxies to be used at the meetings must be lodged at RMT, Gosforth Park Avenue, Newcastle upon Tyne, NE12 8EG not later than 12.00 noon on the business day before the meeting. Where a proof of debt has not previously been submitted by a creditor, any proxy must be accompanied by such a completed proof. Date of Appointment: 23 November 2015 Office Holder details: Linda Ann Farish , (IP No. 009054) and Emily Thompson , (IP No. 17830) both of RMT , Gosforth Park Avenue, Newcastle upon Tyne, NE12 8EG . For further details contact: Tracy Johnstone, Email: tracy.johnstone@r-m-t.co.uk Tel: 0191 256 95 00. Linda Ann Farish , Joint Liquidator : Ag EF102484 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | JKD ELECTRICAL SERVICES LIMITED | Event Date | 2015-11-03 |
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 RMT, Gosforth Park Avenue, Newcastle upon Tyne, NE12 8EG on 19 November 2015 at 11.30 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. L A Farish and E L Thompson of RMT , Gosforth Park Avenue, Newcastle upon Tyne, NE12 8EG , are qualified to act as insolvency practitioners in relation to the above and will furnish creditors, free of charge, with such information concerning the companys affairs as is reasonably required. Further details contact: Tracy Johnstone, Tel: 0191 256 9500. | |||
Initiating party | Event Type | Final Meetings | |
Defending party | 1999 WHITE MOUNTAIN FOODS LIMITED | Event Date | 2004-07-12 |
In the Norwich County CourtNo 8031 of 1999 Notice is hereby given, pursuant to section 146 of the Insolvency Act 1986, that a Final Meeting of the Creditors of the above-named Company will be held at the offices of Deloitte & Touche LLP, 1 Woodborough Road, Nottingham NG1 3FG, on Friday 6 August 2004, at 10.30 am, for the purposes of having an account laid before them showing the manner in which the winding-up of the Company has been conducted and the property of the Company disposed of, of receiving any explanation that may be given by the Liquidator, and determining whether the Liquidator should have his release under section 174 of the above Act. R J Weston, Liquidator 1 July 2004. | |||
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. |