Company Information for KARL SIMMONS KREATIV LIMITED
2ND FLOOR, 39 BORE STREET, LICHFIELD, STAFFORDSHIRE, WS13 6LZ,
|
Company Registration Number
07492475
Private Limited Company
Liquidation |
Company Name | |
---|---|
KARL SIMMONS KREATIV LIMITED | |
Legal Registered Office | |
2ND FLOOR 39 BORE STREET LICHFIELD STAFFORDSHIRE WS13 6LZ Other companies in CV32 | |
Company Number | 07492475 | |
---|---|---|
Company ID Number | 07492475 | |
Date formed | 2011-01-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/01/2015 | |
Account next due | 31/10/2016 | |
Latest return | 13/01/2016 | |
Return next due | 10/02/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2023-12-06 23:39:52 |
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 | ||
---|---|---|---|---|
KARL SIMMONS KREATIV LIMITED | Unknown |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2022-07-26 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-07-26 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/12/20 FROM The Old Post House 3 Sudbury Road Yoxall Burton-on-Trent Staffordshire DE13 8NA | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-07-26 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/08/20 FROM Business Innovation Centre Harry Weston Road Coventry CV3 2TX | |
LIQ10 | Removal of liquidator by court order | |
600 | Appointment of a voluntary liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-07-26 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-07-26 | |
LIQ10 | Removal of liquidator by court order | |
PSC04 | Change of details for person with significant control | |
CH01 | Director's details changed for Mr Karl Simmons on 2018-02-21 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/08/2017 FROM FULFORD HOUSE NEWBOLD TERRACE LEAMINGTON SPA WARWICKSHIRE CV32 4EA | |
AD01 | REGISTERED OFFICE CHANGED ON 14/08/2017 FROM FULFORD HOUSE NEWBOLD TERRACE LEAMINGTON SPA WARWICKSHIRE CV32 4EA | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CH01 | Director's details changed for Karl Simmons on 2016-12-08 | |
LATEST SOC | 01/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KIM GITTINGS | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/01/13 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 13/01/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KIM GAYNOR GITTINGS / 25/05/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KARL SIMMONS / 25/05/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/06/2011 FROM 59 CLONNERSFIELD STAPELEY NANTWICH CHESHIRE CW5 7GU UNITED KINGDOM | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Appointmen | 2017-08-08 |
Resolution | 2017-08-08 |
Petitions | 2017-07-05 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
Creditors Due Within One Year | 2013-01-31 | £ 46,998 |
---|---|---|
Creditors Due Within One Year | 2012-01-31 | £ 18,887 |
Creditors Due Within One Year | 2012-01-31 | £ 18,887 |
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 KARL SIMMONS KREATIV LIMITED
Cash Bank In Hand | 2013-01-31 | £ 2,175 |
---|---|---|
Current Assets | 2013-01-31 | £ 44,413 |
Current Assets | 2012-01-31 | £ 20,324 |
Debtors | 2013-01-31 | £ 42,238 |
Debtors | 2012-01-31 | £ 20,324 |
Debtors | 2012-01-31 | £ 20,324 |
Shareholder Funds | 2012-01-31 | £ 1,896 |
Shareholder Funds | 2012-01-31 | £ 1,896 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as KARL SIMMONS KREATIV LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | KARL SIMMONS KREATIV LIMITED | Event Date | 2017-08-02 |
Notice is hereby given that the following resolutions were passed on 27 July 2017 : "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 is advisable to wind up the same, and accordingly that the Company be wound up voluntarily, and that Tony Mitchell (IP No. 8203 ) and Brett Barton (IP No. 9493 ) both of Cranfield Business Recovery Limited , Business Innovation Centre, Harry Weston Road, Coventry CV3 2TX be and are hereby appointed as Joint Liquidators for the purposes of such winding-up. For further details contact: The Joint Liquidators, Tel: 0247 655 3700 or email: office@cranfieldbusinessrecovery.co.uk . Alternative contact: Jennifer Verdon Ag LF50266 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | KARL SIMMONS KREATIV LIMITED | Event Date | 2017-07-27 |
Liquidator's name and address: Tony Mitchell (IP No. 8203 ) and Brett Barton (IP No. 9493 ) both of Cranfield Business Recovery Limited , Business Innovation Centre, Harry Weston Road, Coventry CV3 2TX : Ag LF50266 | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | KARL SIMMONS KREATIV LIMITED | Event Date | 2017-05-31 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 4117 A Petition to wind up the above-named Company, Registration Number 07492475, of ,Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, presented on 31 May 2017 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 17 July 2017 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 7.14 by 1600 hours on 14 July 2017 . | |||
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. |