Liquidation
Company Information for KSA REALISATIONS LIMITED
BISHOP FLEMING LLP STRATUS HOUSE, EMPEROR WAY, EXETER, DEVON, EX1 3QS,
|
Company Registration Number
07942903
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
KSA REALISATIONS LIMITED | ||
Legal Registered Office | ||
BISHOP FLEMING LLP STRATUS HOUSE EMPEROR WAY EXETER DEVON EX1 3QS Other companies in TR7 | ||
Previous Names | ||
|
Company Number | 07942903 | |
---|---|---|
Company ID Number | 07942903 | |
Date formed | 2012-02-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2014 | |
Account next due | 30/06/2016 | |
Latest return | 09/02/2016 | |
Return next due | 09/03/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-05 13:22:51 |
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 |
---|---|---|
RICHARD JAMES EVELY |
||
ANDREW GILBERT |
||
MARTIN THOMPSON ROBERTON |
||
ROLAND JONATHON HAIGH TIPLADY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NICHOLAS JOHN ANDREWS |
Director | ||
ROBERT DOUGLAS CAREY |
Director | ||
ANDREW GILBERT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WARD WILLIAMS HOLDINGS LIMITED | Director | 2005-06-01 | CURRENT | 1989-10-27 | Active | |
BECKCOURT LIMITED | Director | 2015-10-21 | CURRENT | 1996-07-11 | Active | |
CORNWALL AND ISLES OF SCILLY LOCAL ENTERPRISE PARTNERSHIP LIMITED | Director | 2013-01-24 | CURRENT | 2010-12-16 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-08-18 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-08-18 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-08-18 | |
LIQ10 | Removal of liquidator by court order | |
600 | Appointment of a voluntary liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-08-18 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-08-18 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-08-18 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-08-18 | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
RES15 | CHANGE OF NAME 06/09/2016 | |
CERTNM | Company name changed ww (middle east) LTD\certificate issued on 15/09/16 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AD01 | REGISTERED OFFICE CHANGED ON 08/09/16 FROM 5/7 Berry Road Newquay Cornwall TR7 1AD | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AP01 | DIRECTOR APPOINTED MR ANDREW GILBERT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN ANDREWS | |
LATEST SOC | 29/03/16 STATEMENT OF CAPITAL;GBP 235.32 | |
AR01 | 09/02/16 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 079429030001 | |
LATEST SOC | 25/03/15 STATEMENT OF CAPITAL;GBP 235.32 | |
AR01 | 09/02/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 25/03/15 FROM C/O Whitakers Chartered Accountants Bryndon House Berry Road Newquay Cornwall TR7 1AD | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT DOUGLAS CAREY | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS ANDREWS | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 09/03/14 STATEMENT OF CAPITAL;GBP 235.32 | |
AR01 | 09/02/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 09/03/14 FROM C/O Francis Clark Llp Lowin House Tregolls Road Truro Cornwall TR1 2NA United Kingdom | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 12/11/2013 | |
SH02 | SUB-DIVISION 08/11/13 | |
RES13 | SUB DIVISION OF SHARES 08/11/2013 | |
SH01 | 12/11/13 STATEMENT OF CAPITAL GBP 235.32 | |
SH01 | 08/11/13 STATEMENT OF CAPITAL GBP 223.55 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12 | |
AR01 | 09/02/13 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
AA01 | PREVSHO FROM 28/02/2013 TO 30/09/2012 | |
AP01 | DIRECTOR APPOINTED MR ROBERT DOUGLAS CAREY | |
AP01 | DIRECTOR APPOINTED MR ROLAND JONATHON HAIGH TIPLADY | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES EVELY / 01/10/2012 | |
AP01 | DIRECTOR APPOINTED MR MARTIN THOMPSON ROBERTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW GILBERT | |
AP01 | DIRECTOR APPOINTED MR RICHARD JAMES EVELY | |
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 |
Notice of | 2021-02-19 |
Appointment of Liquidators | 2016-09-02 |
Resolutions for Winding-up | 2016-09-02 |
Meetings of Creditors | 2016-08-12 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
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 KSA REALISATIONS LIMITED
The top companies supplying to UK government with the same SIC code (74902 - Quantity surveying activities) as KSA REALISATIONS LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | KSA REALISATIONS LIMITED | Event Date | 2021-02-19 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | WW (MIDDLE EAST) LTD | Event Date | 2016-08-19 |
Jonathan Mark Williams , of Bishop Fleming LLP , 2nd Floor Stratus House, Emperor Way, Exeter Business Park, Exeter, EX1 3QS . : For further details contact: Jonathan Mark Williams, Email: exinsolvency@bishopfleming.co.uk Tel: 01392 448800, Fax: 01392 365536. Alternative contact: Sam Hawkins. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | WW (MIDDLE EAST) LTD | Event Date | 2016-08-19 |
At a General Meeting of the above-named Company, convened and held at Vantage Point, Woodwater Park, Pynes Hill, Exeter, EX2 5FD on 19 August 2016 at 2.00 pm, the following special resolution and ordinary resolutions were passed: That the Company be wound up voluntarily, and that Jonathan Mark Williams , of Bishop Fleming LLP , 2nd Floor Stratus House, Emperor Way, Exeter Business Park, Exeter, EX1 3QS , (IP No. 13070) be appointed Liquidator of the Company for the purposes of the voluntary winding up. For further details contact: Sam Hawkins, Email: exinsolvency@bishopfleming.co.uk Tel: 01392 448800, Fax: 01392 365536. Richard Evely , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | WW (MIDDLE EAST) LIMITED | Event Date | 2016-08-08 |
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 Vantage Point, Woodwater Park, Pynes Hill, Exeter, EX2 5FD , on 19 August 2016 at 2.30 pm for the purposes mentioned in Sections 99, 100 and 101 of the said Act. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of Francis Clark LLP , Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD on 17 & 18 August 2016 between the hours of 10.00 am and 4.00 pm. Proposed liquidator: Jonathan Mark Williams (IP No. 13070 ). Alternative contact: Scott Bebbington , 01392 667000 , scott.bebbington@pkf-francisclark.co.uk . By Order of the Board | |||
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. |