Dissolved 2018-07-18
Company Information for KATHAROS TRADING LIMITED
SWANSEA, SA1,
|
Company Registration Number
07108066
Private Limited Company
Dissolved Dissolved 2018-07-18 |
Company Name | ||
---|---|---|
KATHAROS TRADING LIMITED | ||
Legal Registered Office | ||
SWANSEA | ||
Previous Names | ||
|
Company Number | 07108066 | |
---|---|---|
Date formed | 2009-12-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-02-28 | |
Date Dissolved | 2018-07-18 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-13 07:22:47 |
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 |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 19/04/2018 FROM KINGS LODGE LONDON ROAD WEST KINGSDOWN SEVENOAKS KENT TN15 6AR | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 05/02/2018:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/02/2017 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/02/2016 | |
AA | 28/02/15 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 25/02/2015 FROM KINGS LODGE LONDON ROAD WEST KINGSDOWN SEVENOAKS TN15 6AR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 23/01/15 STATEMENT OF CAPITAL;GBP 110 | |
AR01 | 18/12/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIJESH BABU GEORGE / 24/11/2014 | |
AA | 28/02/14 TOTAL EXEMPTION SMALL | |
AA01 | CURREXT FROM 31/08/2013 TO 28/02/2014 | |
LATEST SOC | 14/01/14 STATEMENT OF CAPITAL;GBP 110 | |
AR01 | 18/12/13 FULL LIST | |
RES15 | CHANGE OF NAME 05/06/2013 | |
CERTNM | COMPANY NAME CHANGED BRIJESH GEORGE MANAGEMENT LIMITED CERTIFICATE ISSUED ON 20/06/13 | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
AR01 | 18/12/12 FULL LIST | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AR01 | 18/12/11 FULL LIST | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 18/12/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIJESH BABU GEORGE / 01/01/2010 | |
AA01 | PREVSHO FROM 31/12/2010 TO 31/08/2010 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2015-02-17 |
Resolutions for Winding-up | 2015-02-17 |
Notices to Creditors | 2015-02-17 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified
Creditors Due Within One Year | 2012-08-31 | £ 46,179 |
---|---|---|
Creditors Due Within One Year | 2011-08-31 | £ 59,321 |
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 KATHAROS TRADING LIMITED
Cash Bank In Hand | 2012-08-31 | £ 40,703 |
---|---|---|
Shareholder Funds | 2012-08-31 | £ 568,065 |
Shareholder Funds | 2011-08-31 | £ 396,882 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as KATHAROS TRADING LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | KATHAROS TRADING LIMITED | Event Date | 2015-02-06 |
Sandra McAlister and Simon Barriball of McAlister & Co Insolvency Practitioners Ltd , 10 St Helens Road, Swansea SA1 4AW . : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | KATHAROS TRADING LIMITED | Event Date | 2015-02-06 |
Notice is hereby given, pursuant to Section 85 of the Insolvency Act 1986 that the following resolutions were passed by the members of the above-named Company on 6 February 2015 : Special Resolution 1. That the Company be wound up voluntarily. Ordinary Resolution 2. That Sandra McAlister and Simon Barriball be appointed as Joint Liquidators for the purposes of such winding up. Sandra McAlister (IP number 9375 ) and Simon Barriball (IP number 11950 ) both of McAlister & Co Insolvency Practitioners Ltd , 10 St Helens Road, Swansea SA1 4AW were appointed Joint Liquidators of the Company on 6 February 2015. Further information about this case is available from Alun Evans at the offices of McAlister & Co Insolvency Practitioners Ltd on 01443 866370 or at alun@mcalisterco.co.uk. Brijesh George , Director : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | KATHAROS TRADING LIMITED | Event Date | |
Notice is hereby given that the creditors of the Company must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Joint Liquidators at 10 St Helens Road, Swansea SA1 4AW by 5 May 2015. If so required by notice from the Joint Liquidators, either personally or by their Solicitors, Creditors must come in and prove their debts at such time and place as shall be specified in such notice. If they default in providing such proof, they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Sandra McAlister and Simon Barriball (IP numbers 9375 and 11950) of McAlister & Co Insolvency Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW were appointed Joint Liquidators of the Company on 6 February 2015. Further information about this case is available from Alun Evans at the offices of McAlister & Co Insolvency Practitioners Ltd on 01443 866370 or at alun@mcalisterco.co.uk. Sandra McAlister and Simon Barriball , Joint Liquidators : | |||
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. |