Company Information for T K WHOLESALES LTD
APEX HOUSE CALTHORPE ROAD, EDGBASTON, BIRMINGHAM, B15 1TR,
|
Company Registration Number
09142182
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
T K WHOLESALES LTD | ||
Legal Registered Office | ||
APEX HOUSE CALTHORPE ROAD EDGBASTON BIRMINGHAM B15 1TR | ||
Previous Names | ||
|
Company Number | 09142182 | |
---|---|---|
Company ID Number | 09142182 | |
Date formed | 2014-07-22 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2019 | |
Account next due | 30/04/2021 | |
Latest return | 16/01/2016 | |
Return next due | 13/02/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2021-07-06 10:46:47 |
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 |
---|---|---|
YASMIN AKHTER KHAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HALIMA BEGUM |
Director | ||
NAVEED AZAR KHAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KEMBLE LTD | Director | 2018-01-23 | CURRENT | 2018-01-23 | Active | |
NYK LTD | Director | 2017-10-01 | CURRENT | 2016-08-04 | Active - Proposal to Strike off | |
KEMBLE WHOLESALES LTD | Director | 2015-08-10 | CURRENT | 2015-05-11 | Dissolved 2017-07-04 | |
PEACE STAR TRADING LTD | Director | 2015-06-26 | CURRENT | 2015-06-26 | Active - Proposal to Strike off | |
247 SUPPLIES LTD | Director | 2015-01-08 | CURRENT | 2014-02-24 | Active |
Date | Document Type | Document Description |
---|---|---|
L64.04 | Compulsory liquidation. Deferment of dissolution | |
L64.07 | Compulsory liquidation. Notice of completion of liquidation | |
COCOMP | Compulsory winding up order | |
AP01 | DIRECTOR APPOINTED MR JOHN RAYMOND LEWIS | |
PSC07 | CESSATION OF SURIA BEGUM AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SURIA BEGUM | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/07/19 FROM 12 Prospect Place Crawley West Sussex RH11 7BA England | |
PSC07 | CESSATION OF SURIA BEGUM AS A PERSON OF SIGNIFICANT CONTROL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SURIA BEGUM | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES | |
AP01 | Notice removal from the register | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR YASMIN AKHTER KHAN | |
PSC07 | CESSATION OF YASMIN AKHTER KHAN AS A PERSON OF SIGNIFICANT CONTROL | |
DISS40 | Compulsory strike-off action has been discontinued | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 06/03/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 16/01/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS YASMIN AKHTER KHAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HALIMA BEGUM | |
AD01 | REGISTERED OFFICE CHANGED ON 23/03/2016 FROM 12 PROSPECT PLACE CRAWLEY WEST SUSSEX RH11 7BA ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 23/03/2016 FROM 86-90 PAUL STREET LONDON EC2A 4NE ENGLAND | |
RES15 | CHANGE OF NAME 10/04/2015 | |
CERTNM | COMPANY NAME CHANGED SWIFT PRESTIGE CARS LTD CERTIFICATE ISSUED ON 13/04/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/04/2015 FROM 17 SCHOOL ROAD HALL GREEN BIRMINGHAM B28 8JG ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 23/02/2015 FROM 205 KINGS ROAD TYSELEY BIRMINGHAM B11 2AA | |
LATEST SOC | 16/01/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 16/01/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 16/01/2015 FROM 205 KINGS ROAD TYSELEY BIRMINGHAM B11 2AA ENGLAND | |
AP01 | DIRECTOR APPOINTED MRS HALIMA BEGUM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NAVEED KHAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NAVEED KHAN | |
AD01 | REGISTERED OFFICE CHANGED ON 16/01/2015 FROM 12 PROSPECT PLACE CRAWLEY WEST SUSSEX RH11 7BA ENGLAND | |
LATEST SOC | 22/07/14 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up | 2020-08-06 |
Petitions | 2020-03-03 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 46900 - Non-specialised wholesale trade
|
|
|
|
|
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 T K WHOLESALES LTD
The top companies supplying to UK government with the same SIC code (46900 - Non-specialised wholesale trade) as T K WHOLESALES LTD are:
Initiating party | Event Type | Winding-Up | |
---|---|---|---|
Defending party | T K WHOLESALES LTD | Event Date | 2020-08-06 |
T K WHOLESALES LTD (Company Number 09142182 ) Registered office: Apex House , Calthorpe Road , Edgbaston , BIRMINGHAM , B15 1TR In the Birmingham District Registry No 000097 of 2020 Date of Filing Pet… | |||
Initiating party | Event Type | Petitions | |
Defending party | T K WHOLESALES LTD | Event Date | 2020-03-03 |
In the High Court of Justice, Business and Property Court of England & Wales, Insolvency & Companies List (ChD) at Birmingham Court Number: CR-2020-BHM-000097 In the Matter of T K WHOLESALES LTD (Comp… | |||
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. |