Dissolved 2018-01-18
Company Information for KB ACCESS LIMITED
64 ALLARDICE STREET, STONEHAVEN, AB39,
|
Company Registration Number
SC400600
Private Limited Company
Dissolved Dissolved 2018-01-18 |
Company Name | |
---|---|
KB ACCESS LIMITED | |
Legal Registered Office | |
64 ALLARDICE STREET STONEHAVEN | |
Company Number | SC400600 | |
---|---|---|
Date formed | 2011-05-31 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-11-30 | |
Date Dissolved | 2018-01-18 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 21:11:23 |
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 | ||
---|---|---|---|---|
KB ACCESS SOLUTIONS, LLC. | PO BOX 996 CANTON TX 75103 | ACTIVE | Company formed on the 2013-02-19 | |
KB ACCESS PTE. LTD. | CHANGI NORTH STREET 1 Singapore 498765 | Dissolved | Company formed on the 2008-12-24 | |
KB ACCESS SOLUTIONS LIMITED | 3 WYCHCROFT WAY BLAKELAW NEWCASTLE NE5 3QH | Active - Proposal to Strike off | Company formed on the 2018-05-03 | |
KB ACCESS SOLUTIONS LLC | North Carolina | Unknown | ||
KB ACCESS 82 LTD | Acklam Hall Hall Drive Middlesbrough TS5 7DY | Active - Proposal to Strike off | Company formed on the 2020-02-14 | |
KB ACCESS LTD | 139 MANSFIELD ESTATE TAIN IV19 1JJ | Active | Company formed on the 2023-05-30 | |
KB ACCESSORIES, INC. | 236 ROCKLAND TRL ALLEN TX 75002 | Forfeited | Company formed on the 2004-01-28 | |
KB ACCESSORIES LTD | 14 VALE FARM ROAD WOKING SURREY GU21 6DE | Active - Proposal to Strike off | Company formed on the 2020-11-11 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.17(Scot) | NOTICE OF FINAL MEETING OF CREDITORS | |
AD01 | REGISTERED OFFICE CHANGED ON 24/02/2016 FROM 1A CLUNY SQUARE BUCKIE MORAY AB56 1AH | |
CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
AA | 30/11/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/05/15 FULL LIST | |
LATEST SOC | 04/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/05/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH BRYCE / 04/08/2014 | |
AP01 | DIRECTOR APPOINTED JOSEPH BRYCE | |
SH01 | 08/04/14 STATEMENT OF CAPITAL GBP 100 | |
AA | 30/11/13 TOTAL EXEMPTION SMALL | |
AR01 | 31/05/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 06/06/2013 FROM 33 DOUGLAS CRESCENT BUCKIE MORAY AB56 1NF | |
AA | 30/11/12 TOTAL EXEMPTION SMALL | |
AR01 | 31/05/12 FULL LIST | |
AA01 | CURREXT FROM 31/05/2012 TO 30/11/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/10/2011 FROM 12 MCKENZIE STREET FINDOCHTY BUCKIE AB56 4PY UNITED KINGDOM | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-04-15 |
Petitions to Wind Up (Companies) | 2016-01-29 |
Petitions to Wind Up (Companies) | 2015-12-29 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.24 | 9 |
MortgagesNumMortOutstanding | 0.16 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.08 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities not elsewhere classified
Creditors Due Within One Year | 2011-05-31 | £ 7,872 |
---|---|---|
Provisions For Liabilities Charges | 2011-05-31 | £ 214 |
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 KB ACCESS LIMITED
Called Up Share Capital | 2011-05-31 | £ 1 |
---|---|---|
Cash Bank In Hand | 2011-05-31 | £ 64 |
Current Assets | 2011-05-31 | £ 7,133 |
Debtors | 2011-05-31 | £ 7,069 |
Fixed Assets | 2011-05-31 | £ 1,068 |
Shareholder Funds | 2011-05-31 | £ 115 |
Tangible Fixed Assets | 2011-05-31 | £ 1,068 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities not elsewhere classified) as KB ACCESS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | KB ACCESS LIMITED | Event Date | 2016-04-04 |
I, Charles H Sands , CA, CS Corporate Solutions , 64 Allardice Street, Stonehaven, AB39 2AA hereby give notice pursuant to Rule 4.19 of the Insolvency (Scotland) Rules 1986, that I was appointed Liquidator of KB Access Limited on 4 April 2016 by resolution of the First Meeting of Creditors convened in terms of section 138(3) of the Insolvency Act 1986. A Liquidation Committee was not established. Accordingly, I hereby give notice that I do not intend to summon a further meeting for the purpose of establishing a Liquidation Committee unless one-tenth, in value, of the creditors require it in terms of section 142(3) of the Insolvency Act 1986. All creditors who have not already done so are required to lodge their claims with me. Charles H Sands , Liquidator : | |||
Initiating party | Advocate General for Scotland for and on behalf of the Commissioners for Her Majesty’s Revenue and Customs | Event Type | Petitions to Wind Up (Companies) |
Defending party | KB ACCESS LIMITED | Event Date | 2016-01-18 |
On 18 January 2016 , a petition was presented to Elgin Sheriff Court by the Advocate General for Scotland for and on behalf of the Commissioners for Her Majestys Revenue and Customs craving the Court inter alia to order that KB Access Limited, 1A Cluny Square, Buckie, Moray, AB56 1AH (registered office) (company registration number SC400600) be wound up by the Court and to appoint a liquidator. All parties claiming an interest must lodge Answers with Elgin Sheriff Court, High Street, Elgin within 8 days of intimation, service and advertisement. K . Henderson : Officer of Revenue & Customs : HM Revenue & Customs : Debt Management & Banking : Enforcement & Insolvency : 20 Haymarket Yards, Edinburgh : for Petitioner : Reference: 623/1074357 IDB : | |||
Initiating party | Advocate General for Scotland for and on behalf of the Commissioners for Her Majesty’s Revenue and Customs | Event Type | Petitions to Wind Up (Companies) |
Defending party | KB ACCESS LIMITED | Event Date | 2015-12-10 |
On 10 December 2015 , a petition was presented to Elgin Sheriff Court by the Advocate General for Scotland for and on behalf of the Commissioners for Her Majestys Revenue and Customs craving the Court inter alia to order that KB Access Limited, 1A Cluny Square, Buckie, Moray, AB56 1AH (registered office) (company registration number SC400600) be wound up by the Court and to appoint a liquidator. All parties claiming an interest must lodge Answers with Elgin Sheriff Court, High Street, Elgin within 8 days of intimation, service and advertisement. K . Henderson : Officer of Revenue & Customs : HM Revenue & Customs : Debt Management & Banking : Enforcement & Insolvency : 20 Haymarket Yards, Edinburgh : for Petitioner : Reference: 623/1074357 IDB : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | Event Date | 2008-02-29 | |
Notice is hereby given pursuant to Rule 4.106 of the Insolvency Rules 1986 that Peter John Windatt and Gavin Geoffrey Bates of BRI Business Recovery and Insolvency, 100-102, St James Road, Northampton, NN5 5LF were appointed Joint Liquidators of the above Company by Members and Creditors on Thursday 21 February 2008. Notice is also hereby given that the Creditors of the above named Company are required on or before Thursday 13 March 2008 to send their names and addresses with particulars of their debt to the undersigned Peter John Windatt of BRI Business Recovery and Insolvency, Suite 1C, Oak House, Woodlands Business Park, Linford Wood West, MK14 6EY the Joint Liquidator of the said Company and, if so required, by notice in writing by the said Joint Liquidator, to prove their debts and claims at such time and place as shall be specified in such notice or, in default thereof, they will be excluded from the benefit of any distribution made before such debts are proved. P J Windatt , Joint Liquidator 26 February 2008. | |||
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. |