Company Information for CK DIRECT PETERBOROUGH LTD
REVIVE BUSINESS RECOVERY LTD, 7 JETSTREAM DRIVE, AUCKLEY, DONCASTER, DN9 3QS,
|
Company Registration Number
07398562
Private Limited Company
Liquidation |
Company Name | |
---|---|
CK DIRECT PETERBOROUGH LTD | |
Legal Registered Office | |
REVIVE BUSINESS RECOVERY LTD 7 JETSTREAM DRIVE AUCKLEY DONCASTER DN9 3QS Other companies in PE7 | |
Company Number | 07398562 | |
---|---|---|
Company ID Number | 07398562 | |
Date formed | 2010-10-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2015 | |
Account next due | 31/12/2016 | |
Latest return | 06/10/2015 | |
Return next due | 03/11/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-09-07 14:17:12 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CK DIRECT PETERBOROUGH LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
CARLO CATALDO |
||
ANTONIO RICCIARDI |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CK DIRECT DEVELOPMENTS LIMITED | Director | 2014-01-16 | CURRENT | 2014-01-16 | Active | |
CK DIRECT DUCT AND MAINTENANCE LIMITED | Director | 2011-01-14 | CURRENT | 2011-01-14 | Active | |
CK DIRECT DUCT SUPPLIES LIMITED | Director | 2011-01-14 | CURRENT | 2011-01-14 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AM22 | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.3:IP NO.00009423 | |
CVA4 | NOTICE OF TERMINATION OR FULL IMPLEMENTATION OF VOLUNTARY ARRANGEMENT | |
AM10 | NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.2 | |
1.3 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/11/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/12/2016 FROM REVIVE BUSINESS RECOVERY LTD DONCASTER BUSINESS INNOVATION CENTRE TEN POUND WALK DONCASTER DN4 5HX | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 25/10/2016 FROM 22 WEST GREEN ROAD LONDON N15 5NN ENGLAND | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 07/01/2016 FROM BULLEY DAVEY 4 CYRUS WAY PETERBOROUGH CAMBRIDGESHIRE PE7 8HP | |
1.1 | NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT | |
LATEST SOC | 03/11/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 06/10/15 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 073985620004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073985620003 | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/10/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 06/10/14 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 073985620003 | |
RES13 | DIRECTORS BE EMPOWERED TO ALLOTT AND GRANT RIGHTS TO SUBSCRIBE FOR OR CONVERT SECURITIES INTO SHARES TO THE VALUE OF £99 A SHARES, £75 B SHARES AND £25 IN RESPECT OF C SHARES 09/09/2013 | |
RES01 | ADOPT ARTICLES 09/09/2013 | |
SH01 | 09/09/13 STATEMENT OF CAPITAL GBP 200 | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 073985620002 | |
AP01 | DIRECTOR APPOINTED MR CARLO CATALDO | |
AR01 | 06/10/13 FULL LIST | |
AR01 | 06/10/12 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 06/10/11 FULL LIST | |
AA01 | CURREXT FROM 31/10/2011 TO 31/03/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TONY RICCIARDI / 28/10/2010 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Qualifying | 2018-02-27 |
Notice of Intended Dividends | 2018-02-26 |
Appointment of Liquidators | 2017-11-16 |
Meetings of Creditors | 2016-11-02 |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2016-10-27 |
Appointment of Administrators | 2016-10-14 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK COMMERCIAL FINANCE LTD | ||
Outstanding | STATE SECURITIES PLC | ||
CHATTEL MORTGAGE | Outstanding | LIBERTY LEASING 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 CK DIRECT PETERBOROUGH LTD
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Wakefield Metropolitan District Council | |
|
Equipment |
Wakefield Metropolitan District Council | |
|
Construction - Remodelling |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | CK DIRECT PETERBOROUGH LIMITED | Event Date | 2018-03-19 |
I, Claire Louise Foster of Revive Business Recovery Limited, 7 Jetstream Drive, Auckley, Doncaster, South Yorkshire DN9 3QS, give notice that I was originally appointed Administrator of the above named Company on 7 October 2016 and the Administration was moved to Creditors Voluntary Liquidation on 13 September 2017. Notice is hereby given that I intend to declare a first and final dividend to non-preferential unsecured creditors within two months from the last date of proving. Creditors who have not already proved their debts are required, on or before 19 March 2018, the last day for proving, to submit a proof of debt form, containing their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Liquidator, Claire Louise Foster, and if so requested to provide such further details or produce such documentary or other evidence as may appear to the Liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. | |||
Initiating party | Event Type | Qualifying | |
Defending party | CK DIRECT PETERBOROUGH LIMITED | Event Date | 2018-02-27 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CK DIRECT PETERBOROUGH LIMITED | Event Date | 2017-09-13 |
Liquidator's name and address: Claire Louise Foster , Revive Business Recovery Limited , 7 Jetstream Drive, Auckley, Doncaster, South Yorkshire DN9 3QS : | |||
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
Defending party | CK DIRECT PETERBOROUGH LTD | Event Date | 2016-10-27 |
On 07 October 2016 , the above-named Company entered into administration. I, Antonio Ricciardi of 29 Earlswood, Autumn Brimbles, Peterborough PE2 5UG was a director of the above-named Company on the day it entered into administration. I give notice that it is my intention to act in one or more of the ways specified in Section 216(3) of the Insolvency Act 1986 in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the above-named Company under the following name: CK / CK Direct / CK Direct Peterborough | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | CK DIRECT PETERBOROUGH LIMITED | Event Date | 2016-10-07 |
In the Birmingham District Registry case number 8350 Claire Louise Foster , Office Holder No: 9423 , Revive Business Recovery Limited , Doncaster Business Innovation Centre, Ten Pound Walk, Doncaster DN4 5HX . For further details please contact Elizabeth Sapsted 01302 554925 or elizabeth@revivebusinessrecovery.co.uk. : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | CK DIRECT PETERBOROUGH LIMITED | Event Date | 2016-10-07 |
In the Birmingham District Registry case number 8350 Nature of Business: Installation of Ventilation Systems In accordance with Paragraph 51 of Schedule B1 to the Insolvency Act 1986, notice is hereby given that the business of a meeting of creditors in the above matter to consider my statement of proposals, establishing a committee of creditors and, if no committee is established, to consider approving the Administrators remuneration and disbursements and the pre-administration costs, is to be conducted by correspondence in accordance with Paragraph 58 of Schedule B1 to the Insolvency Act 1986. In order for creditors to be able to vote, a completed Form 2.25B must be lodged, together with details of their claims, at Revive Business Recovery Limited, Doncaster Business Innovation Centre, Ten Pound Walk, Doncaster DN4 5HX not later than 12 noon on 14 November 2016. In accordance with Rule 2.22(1) of the Insolvency Rules 1986, a person is entitled to vote only if he has given to the administrator written details of his claim not later than 12 noon on the closing date, the claim has been duly admitted and there has been lodged with the administrator. Claire Louise Foster , IP number 9423 , Administrator , Revive Business Recovery Limited , Doncaster Business Innovation Centre, Ten Pound Walk, Doncaster DN4 5HX . Appointment made on 7 October 2016 . Alternative person to contact: Elizabeth Sapsted, 01302 554925, elizabeth@revivebusinessrecovery.co.uk : | |||
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. |