Liquidation
Company Information for K TRANSITION LIMITED
ELLIOT HOUSE, 151 DEANSGATE, MANCHESTER, M3 3BP,
|
Company Registration Number
00335512
Private Limited Company
Liquidation |
Company Name | |
---|---|
K TRANSITION LIMITED | |
Legal Registered Office | |
ELLIOT HOUSE 151 DEANSGATE MANCHESTER M3 3BP Other companies in M3 | |
Company Number | 00335512 | |
---|---|---|
Company ID Number | 00335512 | |
Date formed | 1938-01-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2001 | |
Account next due | 31/10/2003 | |
Latest return | 01/08/2001 | |
Return next due | 29/08/2002 | |
Type of accounts | FULL |
Last Datalog update: | 2018-10-04 18:30:39 |
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 | ||
---|---|---|---|---|
K TRANSITION LLP | DISSOLUTION COMMITTEE-22 West 38th Street 7th Floor NEW YORK NY 10018 | Active | Company formed on the 2005-11-02 |
Officer | Role | Date Appointed |
---|---|---|
HAMISH MURRAY PRENTICE |
||
CHARLES GOODMAN |
||
HAMISH MURRAY PRENTICE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT CHARLES GLUTH |
Director | ||
VINCENT HUGHES |
Company Secretary | ||
BRYAN BUTLER |
Director | ||
PHILIP MICHAEL PASS |
Director | ||
RANALD MORAY ROSS STEWART |
Director | ||
SYDNEY ERNEST BIGNELL |
Company Secretary | ||
REGINALD EDWARD DENBY |
Director | ||
GEORGE STEPHEN DAN |
Director | ||
DEREK STEPHEN HALL |
Director | ||
GRAHAM FRANK SMITH |
Director | ||
DAVID CHRISTOPHER WESTON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LAC TRANSITION LIMITED | Company Secretary | 1998-05-07 | CURRENT | 1966-03-28 | Active | |
LAC TRANSITION LIMITED | Director | 2001-08-02 | CURRENT | 1966-03-28 | Active | |
LAC TRANSITION LIMITED | Director | 1998-05-07 | CURRENT | 1966-03-28 | Active |
Date | Document Type | Document Description |
---|---|---|
AC92 | Restoration by order of the court | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AC92 | Restoration by order of the court | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AC92 | Restoration by order of the court | |
LIQ | Dissolved | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
4.71 | Return of final meeting in a members' voluntary winding up | |
600 | Appointment of a voluntary liquidator | |
4.70 | Declaration of solvency | |
LRESSP | Resolutions passed:
| |
287 | Registered office changed on 28/02/02 from: the marmon group LIMITED broadacre house 16/20 lowther street carlisle cumbria CA3 8DA | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | Return made up to 01/08/01; full list of members | |
288b | Director resigned | |
288a | New director appointed | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363s | Return made up to 01/08/00; full list of members | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363s | Return made up to 01/08/99; full list of members | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
363s | Return made up to 01/08/98; full list of members | |
SRES01 | ALTER MEM AND ARTS 08/05/98 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
363(287) | REGISTERED OFFICE CHANGED ON 06/08/97 | |
363s | RETURN MADE UP TO 01/08/97; FULL LIST OF MEMBERS | |
SRES01 | ADOPT MEM AND ARTS 09/04/97 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 27/04/97 FROM: CLEATOR MILLS, CLEATOR, CUMBERLAND. CA23 3DJ | |
CERTNM | COMPANY NAME CHANGED KANGOL LIMITED CERTIFICATE ISSUED ON 24/04/97 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/95 | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 01/08/96; FULL LIST OF MEMBERS | |
288 | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/94 | |
363s | RETURN MADE UP TO 01/08/95; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 01/08/94; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/93 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
288 | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/08/93; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/92 | |
288 | NEW DIRECTOR APPOINTED | |
288 | DIRECTOR RESIGNED | |
288 | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/08/92; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/91 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
288 | NEW DIRECTOR APPOINTED | |
288 | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 01/08/91; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/90 | |
288 | SECRETARY RESIGNED | |
363 | RETURN MADE UP TO 06/08/90; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/89 | |
288 | NEW DIRECTOR APPOINTED |
Proposal to Strike Off | 2014-06-03 |
Proposal to Strike Off | 2006-04-04 |
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 1824 - Manufacture other wearing apparel etc.
The top companies supplying to UK government with the same SIC code (1824 - Manufacture other wearing apparel etc.) as K TRANSITION LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | K TRANSITION LIMITED | Event Date | 2014-06-03 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | K TRANSITION LIMITED | Event Date | 2006-04-04 |
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. |