Dissolved
Dissolved 2017-02-09
Company Information for DAVID KERR ASSOCIATES LTD.
FAREHAM, HAMPSHIRE, PO15 5TD,
|
Company Registration Number
06853538
Private Limited Company
Dissolved Dissolved 2017-02-09 |
Company Name | ||
---|---|---|
DAVID KERR ASSOCIATES LTD. | ||
Legal Registered Office | ||
FAREHAM HAMPSHIRE PO15 5TD Other companies in BH12 | ||
Previous Names | ||
|
Company Number | 06853538 | |
---|---|---|
Date formed | 2009-03-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-03-31 | |
Date Dissolved | 2017-02-09 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-08-18 17:55:12 |
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. |
Date | Document Type | Document Description |
---|---|---|
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 18/06/2016 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID KERR | |
AD01 | REGISTERED OFFICE CHANGED ON 22/09/2015 FROM THE OUTLOOK LING ROAD POOLE DORSET BH12 4PY | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/06/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/06/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/07/2013 FROM HUNTERS HEADLEY ROAD GRAYSHOTT SURREY GU26 6DL | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 21/03/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 20/03/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 20/03/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 20/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 20/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FRANK KERR / 20/03/2010 | |
287 | REGISTERED OFFICE CHANGED ON 07/05/2009 FROM TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4XH | |
288a | DIRECTOR APPOINTED MR DAVID FRANK KERR | |
288b | APPOINTMENT TERMINATED DIRECTOR ROBERT KELFORD | |
RES01 | ADOPT MEM AND ARTS 20/03/2009 | |
CERTNM | COMPANY NAME CHANGED CERTIFICATE ISSUED ON 21/04/09 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-08-24 |
Resolutions for Winding-up | 2013-06-25 |
Appointment of Liquidators | 2013-06-25 |
Petitions to Wind Up (Companies) | 2013-06-19 |
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 DAVID KERR ASSOCIATES LTD.
Called Up Share Capital | 2012-03-31 | £ 2 |
---|---|---|
Called Up Share Capital | 2011-03-31 | £ 2 |
Cash Bank In Hand | 2012-03-31 | £ 4,219 |
Cash Bank In Hand | 2011-03-31 | £ 24,758 |
Current Assets | 2012-03-31 | £ 57,693 |
Current Assets | 2011-03-31 | £ 104,180 |
Debtors | 2012-03-31 | £ 53,474 |
Debtors | 2011-03-31 | £ 79,422 |
Fixed Assets | 2012-03-31 | £ 356,615 |
Fixed Assets | 2011-03-31 | £ 376,843 |
Shareholder Funds | 2012-03-31 | £ 100,774 |
Shareholder Funds | 2011-03-31 | £ 60,384 |
Tangible Fixed Assets | 2012-03-31 | £ 101,615 |
Tangible Fixed Assets | 2011-03-31 | £ 106,843 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities not elsewhere classified) as DAVID KERR ASSOCIATES LTD. are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | DAVID KERR ASSOCIATES LIMITED | Event Date | 2013-06-19 |
At a General Meeting of the Members of the above-named Company, duly convened, and held at 14 Basil Street, London SW3 1AJ on 19 June 2013 the subjoined Special Resolution was passed: 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 advisable to wind up the same, and accordingly that the Company be wound up voluntarily, and that Michael Robert Fortune and Carl Derek Faulds , be and are hereby appointed Joint Liquidators of the Company on 19 June 2013 for the purposes of such winding-up. Michael Robert Fortune (Office Holder IP No 008818) and Carl Derek Faulds (Office Holder IP No 008767), The Outlook, Ling Road, Poole, Dorset BH12 4PY , telephone 01202 712810 . Alternative contact for enquiries on proceedings: Christine Reddyhoff . David Kerr , Director/Chairman/Secretary : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | DAVID KERR ASSOCIATES LIMITED | Event Date | 2013-06-19 |
Michael Robert Fortune and Carl Derek Faulds , The Outlook, Ling Road, Poole, Dorset BH12 4PY . Telephone: 01202 712810 , Email: post@portbfs.co.uk . : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | DAVID KERR ASSOCIATES LTD. | Event Date | 2013-06-19 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 of final meetings of members and creditors for the purposes of having an account laid before them and to receive the report of the Liquidator showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator. The meetings will be held at Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD on 26 October 2016 at 10.30 am and 10.45 am respectively. Proxies to be used at the meeting must be lodged with the Liquidator at Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD no later than 12.00 noon on the business day preceding the meeting. Date of Appointment: 19 June 2013 Office Holder details: Michael Robert Fortune , (IP No. 008818) and Carl Derek Faulds , (IP No. 008767) both of Portland Business & Financial Solutions Limited , Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD . For further details contact: The Joint Liquidators, Email: post@portbfs.co.uk Tel: 01489 550 440. Alternative contact: Email: stewart.goldsmith@portbfs.co.uk Michael Robert Fortune , Joint Liquidator : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS | Event Type | Petitions to Wind Up (Companies) |
Defending party | DAVID KERR ASSOCIATES LTD | Event Date | 2013-05-10 |
Solicitor | HM Revenue and Customs | ||
In the High Court of Justice (Chancery Division) Companies Court case number 3496 A Petition to wind up the above-named Company, Registration Number 06853538, of Hunters, Headley Road, Grayshott, Surrey, GU26 6DL , presented on 10 May 2013 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 1 July 2013 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons 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 Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 28 June 2013 . | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | Event Date | 2008-04-29 | |
In the Manchester County Court No 2366 of 2008 In the Matter of EXTENDIT (MANCHESTER) LIMITED and in the Matter of the Insolvency Act 1986 A Petition to wind up the above-named Company of c/o Modiplus Suite 3B, Paul House, Stockport Road, Timperley, Cheshire WA15 7UQ, presented on 12 March 2008 by Construction Industry Training Board, Kings Lynn, Norfolk PE31 6RH, claiming to be a Creditor of the Company, will be heard at Manchester County Court, 1 Bridge Street West, Manchester M60 9DJ, on 12 May 2008, at 10.00 am (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 or its Solicitor in accordance with Rule 4.16 by 1600 hours on 9 May 2008. The Petitioners Solicitor is Kenneth Bush , 23-25 King Street, Kings Lynn, Norfolk PE30 1DU. (Ref: 14/SMC/01C2317101.) 21 April 2008. | |||
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. |