Company Information for KINGSCROSS (PO) LIMITED
RECOVERY HOUSE 15-17 ROEBUCK ROAD, HAINAULT BUSINESS PARK, ILFORD, ESSEX, IG6 3TU,
|
Company Registration Number
07150735
Private Limited Company
Liquidation |
Company Name | |
---|---|
KINGSCROSS (PO) LIMITED | |
Legal Registered Office | |
RECOVERY HOUSE 15-17 ROEBUCK ROAD HAINAULT BUSINESS PARK ILFORD ESSEX IG6 3TU Other companies in CR8 | |
Company Number | 07150735 | |
---|---|---|
Company ID Number | 07150735 | |
Date formed | 2010-02-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2014 | |
Account next due | 31/03/2016 | |
Latest return | 09/02/2015 | |
Return next due | 08/03/2016 | |
Type of accounts |
Last Datalog update: | 2018-09-05 13:58:05 |
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. |
Officer | Role | Date Appointed |
---|---|---|
RAJESH NAVIN THAKOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RAJESH NAVIN THAKOR |
Director | ||
RAJESH THAKOR |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COTTAGE SELECTION LIMITED | Director | 2017-11-13 | CURRENT | 2017-11-13 | Active - Proposal to Strike off | |
RT KC ENTERPRISES LIMITED | Director | 2017-06-21 | CURRENT | 2017-06-21 | Active - Proposal to Strike off | |
CAFE JAIPUR LIMITED | Director | 2016-03-22 | CURRENT | 2001-02-20 | Active | |
MOORGATE ESSENTIALS LIMITED | Director | 2016-02-16 | CURRENT | 2015-06-24 | Active | |
BELGROVE TRADING LIMITED | Director | 2015-11-23 | CURRENT | 2015-11-23 | Dissolved 2018-05-01 | |
KINGSCROSS INVESTMENTS LIMITED | Director | 2015-11-20 | CURRENT | 2015-11-20 | Dissolved 2018-05-01 | |
RT EMPLOYMENT LIMITED | Director | 2015-10-18 | CURRENT | 2013-10-17 | Liquidation | |
RT KC LIMITED | Director | 2015-09-26 | CURRENT | 2013-09-25 | Active | |
B & S PERSONNEL LIMITED | Director | 2015-09-04 | CURRENT | 2009-09-03 | Active - Proposal to Strike off | |
RT HR SERVICES LIMITED | Director | 2014-11-02 | CURRENT | 2012-11-01 | Active - Proposal to Strike off | |
RT INCORPORATED LIMITED | Director | 2014-09-28 | CURRENT | 2012-09-27 | Active - Proposal to Strike off | |
EUSTON ROAD (PO) LIMITED | Director | 2014-01-13 | CURRENT | 2014-01-13 | Dissolved 2015-09-01 | |
TOMBOLA STORE LIMITED | Director | 2013-05-15 | CURRENT | 2012-08-23 | Active | |
TRA LONDON LIMITED | Director | 2010-03-26 | CURRENT | 2010-03-26 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 07/02/2018:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/02/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/02/2016 FROM 57 ABBOTS LANE KENLEY SURREY CR8 5JG | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/14 | |
LATEST SOC | 01/04/15 STATEMENT OF CAPITAL;GBP 90 | |
AR01 | 09/02/15 FULL LIST | |
LATEST SOC | 04/04/14 STATEMENT OF CAPITAL;GBP 90 | |
AR01 | 09/02/14 FULL LIST | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR RAJESH NAVIN THAKOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAJESH THAKOR | |
AP01 | DIRECTOR APPOINTED MR RAJESH NAVIN THAKOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAJESH THAKOR | |
AA01 | PREVEXT FROM 28/02/2013 TO 30/06/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAJESH THAKOR / 17/09/2013 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 09/02/13 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | 28/02/12 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 09/02/12 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11 | |
AR01 | 09/02/11 FULL LIST | |
SH01 | 19/04/11 STATEMENT OF CAPITAL GBP 90 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-02-15 |
Resolutions for Winding-up | 2016-02-15 |
Meetings of Creditors | 2016-01-20 |
Petitions to Wind Up (Companies) | 2015-12-29 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.75 | 9 |
MortgagesNumMortOutstanding | 0.51 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.24 | 92 |
This shows the max and average number of mortgages for companies with the same SIC code of 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
Creditors Due Within One Year | 2012-02-29 | £ 51,347 |
---|
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 KINGSCROSS (PO) LIMITED
Called Up Share Capital | 2012-02-29 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-02-29 | £ 22,547 |
Current Assets | 2012-02-29 | £ 62,121 |
Debtors | 2012-02-29 | £ 39,574 |
Shareholder Funds | 2012-02-29 | £ 10,774 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating) as KINGSCROSS (PO) LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | KINGSCROSS (PO) LIMITED | Event Date | 2016-02-08 |
Liquidator's name and address: Alan J Clark of Carter Clark , Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU : Further information about this case is available from Julie Jackson at the offices of Carter Clark on 020 8559 5086 quoting case reference KCPO2016. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | KINGSCROSS (PO) LIMITED | Event Date | 2016-02-08 |
Passed 8 February 2016 At a General Meeting of the members of the above named company, duly convened and held at Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU on 8 February 2016 the following resolutions were duly passed; No 1 as a special resolution and No 2 as an ordinary resolution:- 1. "That the Company be wound-up voluntarily". 2. "That Alan J Clark of Carter Clark, Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU (IP No. 8760) be and he is hereby appointed Liquidator for the purposes of the voluntary winding-up". Office Holder Details: Alan J Clark (IP number 8760 ) of Carter Clark , Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU . Date of Appointment: 8 February 2016 . The telephone number of Alan Clark is 020 8524 1447. Julie Jackson who can be contacted on 020 8559 5086 will be able to assist with enquiries by creditors. Rajesh Thakor , Director : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | KINGSCROSS (PO) LIMITED | Event Date | 2015-11-11 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 8909 A Petition to wind up the above-named Company, Registration Number 07150735, of ,57 Abbots Lane, Kenley, Surrey, CR8 5JG, presented on 11 November 2015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 11 January 2016 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 8 January 2016 . | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | KINGSCROSS (PO) LIMITED | Event Date | |
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 Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU on 8 February 2016 at 2:30pm for the purposes mentioned in Section 99 to 101 of the said Act. Creditors wishing to vote at the Meeting must lodge their proxy, together with a full statement of account at Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU not later than 12 noon on 5 February 2016. For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge at Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU before the meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Notice is further given that prior to the meeting Alan J Clark of Carter Clark, Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU, who is qualified to act as an insolvency practitioner (IP No. 8760), will furnish creditors free of charge with such information concerning the company's affairs as they may reasonably require. The telephone number of Alan Clark is 020 8524 1447. Julie Jackson who can be contacted on 020 8501 7824 will be able to assist with enquiries by creditors. Resolutions to be taken at the aforementioned meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated. The meeting may also receive information about or be called upon to approve the costs of preparing the statement of affairs and convening the meeting. By Order of the Board Rajesh Thakor , Director : Dated 15 January 2016 | |||
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. |