Liquidation
Company Information for CRYSTAL KITCHENS LIMITED
THE VISION BUILDING, 20 GREENMARKET, DUNDEE, DD1 4QB,
|
Company Registration Number
SC293398
Private Limited Company
Liquidation |
Company Name | |
---|---|
CRYSTAL KITCHENS LIMITED | |
Legal Registered Office | |
THE VISION BUILDING 20 GREENMARKET DUNDEE DD1 4QB Other companies in DD9 | |
Company Number | SC293398 | |
---|---|---|
Company ID Number | SC293398 | |
Date formed | 2005-11-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2015 | |
Account next due | 30/09/2017 | |
Latest return | 18/11/2015 | |
Return next due | 16/12/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-05 20:24:23 |
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 | ||
---|---|---|---|---|
CRYSTAL KITCHENS PTY. LTD. | NSW 2190 | Active | Company formed on the 2000-08-04 | |
CRYSTAL KITCHENS LLC | Georgia | Unknown | ||
CRYSTAL KITCHENS INCORPORATED | Michigan | UNKNOWN | ||
CRYSTAL KITCHENS INC. | 1400-10303 JASPER AVE NW EDMONTON ALBERTA T5J3N6 | Active | Company formed on the 2020-04-30 | |
CRYSTAL KITCHENS LTD. | British Columbia | Active | Company formed on the 2021-11-30 |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 22/08/2016 FROM 15 HIGH STREET BRECHIN ANGUS DD9 6ES SCOTLAND | |
CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
4.9(Scot) | NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL) | |
4.9(Scot) | NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL) | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN ATKINSON / 07/04/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE ATKINSON / 01/04/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/04/2016 FROM THE STEADING WESTMUIR BRECHIN DD9 6RG | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / CHARLOTTE ATKINSON / 07/04/2016 | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/11/15 FULL LIST | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/11/14 FULL LIST | |
LATEST SOC | 29/09/14 STATEMENT OF CAPITAL;GBP 100 | |
SH19 | 29/09/14 STATEMENT OF CAPITAL GBP 100 | |
CAP-SS | SOLVENCY STATEMENT DATED 18/09/14 | |
SH20 | STATEMENT BY DIRECTORS | |
RES06 | REDUCE ISSUED CAPITAL 18/09/2014 | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
AR01 | 18/11/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 18/11/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 18/11/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 18/11/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 18/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN ATKINSON / 07/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE ATKINSON / 07/01/2010 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / IAN ATKINSON / 11/06/2008 | |
363a | RETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/12/06 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2019-04-02 |
Petitions to Wind Up (Companies) | 2016-07-05 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
FLOATING CHARGE | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY |
|
|
|
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 CRYSTAL KITCHENS LIMITED
The top companies supplying to UK government with the same SIC code (47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)) as CRYSTAL KITCHENS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | CRYSTAL KITCHENS LIMITED | Event Date | 2019-03-27 |
I, Shona Joanne Campbell , The Vision Building, 20 Greenmarket, Dundee , hereby give notice that on 27 March 2019 , I was appointed Liquidator of CRYSTAL KITCHENS LIMITED by a resolution of a meeting of creditors held on 27 March 2019. A liquidation committee was not established at the meeting of creditors held on 27 March 2019, and I do not intend to summon a meeting to establish a liquidation committee unless requested to do so by one tenth in value of the company's creditors. Shona Campbell : Liquidator : Office Holder's Number: 22050 : Henderson Loggie CA : The Vision Building, 20 Greenmarket, Dundee DD1 4QB : Email: insolvency@hlca.co.uk : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | CRYSTAL KITCHENS LIMITED | Event Date | 2016-06-29 |
Notice is hereby given that on 23 June 2016 a Petition was presented to the Sheriff at Forfar Sheriff Court by Crystal Kitchens Limited, a company registered under the Companies Acts (Company No. SC293398) and having its Registered Office at 15 High Street, Brechin, Angus, Scotland DD9 6ES (the Company) craving that the Company be wound up by the court and that an interim liquidator be appointed; and that in the meantime Graeme Cameron Smith, of Henderson Loggie Chartered Accountants, The Vision Building, 20 Greenmarket, Dundee DD1 4QB be appointed as Provisional Liquidator of the Company; in which petition the Sheriff at Forfar Sheriff Court by interlocutor dated 24 June 2016 appointed all persons having an interest to lodge answers in the hands of the Sheriff Clerk at Forfar Sheriff Court within eight days of intimation, service or advertisement all of which notice is hereby given. | |||
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. |