Liquidation
Company Information for KDM (LIVERPOOL) LIMITED
1580 PARKWAY SOLENT BUSINESS PARK, WHITELEY, FAREHAM, HAMPSHIRE, PO15 7AG,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
KDM (LIVERPOOL) LIMITED | |
Legal Registered Office | |
1580 PARKWAY SOLENT BUSINESS PARK WHITELEY FAREHAM HAMPSHIRE PO15 7AG Other companies in TN29 | |
Company Number | 08037078 | |
---|---|---|
Company ID Number | 08037078 | |
Date formed | 2012-04-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2016 | |
Account next due | 31/01/2018 | |
Latest return | 19/04/2016 | |
Return next due | 17/05/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-10-04 18:17:14 |
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 | ||
---|---|---|---|---|
KDM (LIVERPOOL) LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ANDREW MARK TUCK |
||
ANDREW MARK TUCK |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BLUEBELL COURT LIMITED | Director | 2010-11-17 | CURRENT | 2010-11-17 | Liquidation | |
CHANDLER TUCK LIMITED | Director | 2002-10-21 | CURRENT | 2002-01-21 | Active |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 24/08/2017 FROM 12 NESS ROAD LYDD ROMNEY MARSH KENT TN29 9DR | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 15/06/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES | |
AA | 30/04/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/04/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 19/04/16 FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA | 30/04/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/05/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 19/04/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARK TUCK / 22/08/2014 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ANDREW MARK TUCK / 22/08/2014 | |
AA | 30/04/14 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 30/08/2014 FROM PEAR TREE HOUSE MAIDSTONE ROAD HOTHFIELD KENT TN26 1AN | |
AR01 | 19/04/14 FULL LIST | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
AR01 | 19/04/13 FULL LIST | |
SH01 | 01/07/12 STATEMENT OF CAPITAL GBP 1000 | |
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 |
Appointmen | 2017-08-14 |
Resolution | 2017-08-14 |
Notices to | 2017-08-14 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Satisfied | THE CO-OPERATIVE BANK P.L.C. |
Creditors Due After One Year | 2012-04-19 | £ 200,438 |
---|---|---|
Creditors Due Within One Year | 2012-04-19 | £ 181,973 |
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 KDM (LIVERPOOL) LIMITED
Called Up Share Capital | 2012-04-19 | £ 1,000 |
---|---|---|
Cash Bank In Hand | 2012-04-19 | £ 3,434 |
Current Assets | 2012-04-19 | £ 8,634 |
Debtors | 2012-04-19 | £ 5,200 |
Fixed Assets | 2012-04-19 | £ 381,524 |
Secured Debts | 2012-04-19 | £ 230,108 |
Shareholder Funds | 2012-04-19 | £ 7,747 |
Tangible Fixed Assets | 2012-04-19 | £ 381,524 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as KDM (LIVERPOOL) LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | KDM (LIVERPOOL) LIMITED | Event Date | 2017-08-04 |
Michael Robert Fortune (IP No. 008818 ) and Carl Derek Faulds (IP No. 008767 ) both of Portland Business & Financial Solutions , Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD : Ag LF50637 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | KDM (LIVERPOOL) LIMITED | Event Date | 2017-08-04 |
Notice is hereby given that the following resolutions were passed on 4 August 2017 , as special resolutions: "That the Company is being wound up voluntarily and that Michael Robert Fortune (IP No. 008818 ) and Carl Derek Faulds (IP No. 008767 ) both of Portland Business & Financial Solutions , Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD are hereby appointed Joint Liquidators of the Company. Any act required or authorised to be done by the Liquidators can be done by either of them acting alone." For further details contact: The Joint Liquidators, Email: creditors@portbfs.co.uk . Alternative contact: Sandie Williams. Ag LF50637 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | KDM (LIVERPOOL) LIMITED | Event Date | 2017-08-04 |
Notice is hereby given that the Creditors of the above named Company are required, on or before 5 September 2017 to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016) to the Joint Liquidators at Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD. If so required by notice in writing from the Joint Liquidators, creditors must produce any document or any other evidence which the Joint Liquidators considers is necessary to substantiate the whole or any part of a claim. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 4 August 2017 . Office Holder Details: Michael Robert Fortune (IP No. 008818 ) and Carl Derek Faulds (IP No. 008767 ) both of Portland Business & Financial Solutions , Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD For further details contact: The Joint Liquidators, Email: creditors@portbfs.co.uk . Alternative contact: Sandie Williams. Ag LF50637 | |||
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. |