Company Information for K & K MACHINES LTD
BRIDGESTONES LIMITED, 125/127 UNION STREET, OLDHAM, LANCASHIRE, OL1 1TE,
|
Company Registration Number
07950405
Private Limited Company
Liquidation |
Company Name | |
---|---|
K & K MACHINES LTD | |
Legal Registered Office | |
BRIDGESTONES LIMITED 125/127 UNION STREET OLDHAM LANCASHIRE OL1 1TE Other companies in PE30 | |
Company Number | 07950405 | |
---|---|---|
Company ID Number | 07950405 | |
Date formed | 2012-02-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2015 | |
Account next due | 31/12/2016 | |
Latest return | 15/02/2016 | |
Return next due | 15/03/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-05 14:07:13 |
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 |
---|---|---|
ANGELA GEORGENE PICKERING |
||
JOHN PICKERING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GILLIAN FRANCES HEAD |
Director | ||
HENRY MICHAEL HEAD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KUSHNZ N KWILTZ LIMITED | Director | 2009-07-24 | CURRENT | 2009-07-24 | Dissolved 2015-03-03 | |
TEXI (SEWING) UK LTD | Director | 2016-01-20 | CURRENT | 2016-01-20 | Dissolved 2017-06-27 |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 26/10/2017:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/11/2016 FROM 19 KING STREET KING'S LYNN NORFOLK PE30 1HB | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GILLIAN HEAD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HENRY HEAD | |
LATEST SOC | 15/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/02/16 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 079504050002 | |
LATEST SOC | 27/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/02/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/02/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 28/02/2013 TO 31/03/2013 | |
AR01 | 15/02/13 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-11-03 |
Resolutions for Winding-up | 2016-11-03 |
Meetings of Creditors | 2016-10-06 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | GREATER CANBRIDGE AND GREATER PETERBOROUGH ENTERPRISE PARTNERSHIP LTD | ||
DEBENTURE | Outstanding | GILLIAN FRANCES HEAD |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Cambridgeshire County Council | |
|
Income in advance Expenditure / Payments |
Cambridgeshire County Council | |
|
Income in advance Expenditure / Payments |
Cambridgeshire County Council | |
|
Income in advance Expenditure / Payments |
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 | Appointment of Liquidators | |
---|---|---|---|
Defending party | K & K MACHINES LIMITED | Event Date | 2016-10-27 |
Robert Cooksey MIPA, Bridgestones , 125-127 Union Street, Oldham OL1 1TE , 016 1785 3700 , mail@bridgestones.co.uk . : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | K & K MACHINES LIMITED | Event Date | 2016-10-27 |
At an EXTRAORDINARY GENERAL MEETING of the above named company, duly convened and held at The Elme Hotel, 69 Elm High Road, Wisbech, Cambs, PE14 0DQ On 27th October 2016 the following resolutions were passed, resolution 1 as a special resolution and resolution 2 as an ordinary resolution. 1) That the Company be wound up voluntarily 2) That Robert Cooksey of Bridgestones , 125/127 Union Street, Oldham, OL1 1TE , be and is hereby appointed as Liquidator of the Company for the purposes of such winding up. Robert Cooksey MIPA Bridgestones 125/127 Union Street, Oldham OL1 1TE mail@bridgestones.co.uk 0161 785 3700 Office Holder Number - 9040 John Pickering : CHAIRMAN : Robert Cooksey - MIPA : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | K&K MACHINES LIMITED | Event Date | 2016-10-03 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 , that a Meeting of Creditors of the above named company will be held on 27th October 2016 at 2:30 pm for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Pursuant to Section 98 (2) of the Act, lists of the names and addresses of the companys creditors will be available for inspection free of charge at the offices of Bridgestones , 125-127 Union Street, Oldham, OL1 1TE, on the two business days calling next before the day of the meeting. Dated this 3rd Day of October 2016 Jonathan Lord - MIPA 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. |