Administrative Receiver
Company Information for CKN HOLDINGS LIMITED
REGENT HOUSE, CLINTON AVENUE, NOTTINGHAM, NG5 1AZ,
|
Company Registration Number
02560812
Private Limited Company
In Administration Administrative Receiver |
Company Name | ||
---|---|---|
CKN HOLDINGS LIMITED | ||
Legal Registered Office | ||
REGENT HOUSE CLINTON AVENUE NOTTINGHAM NG5 1AZ Other companies in LN8 | ||
Previous Names | ||
|
Company Number | 02560812 | |
---|---|---|
Company ID Number | 02560812 | |
Date formed | 1990-11-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 31/03/2015 | |
Account next due | 31/12/2016 | |
Latest return | 21/11/2015 | |
Return next due | 19/12/2016 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-09-07 14:16:25 |
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 | ||
---|---|---|---|---|
CKN HOLDINGS PTY LTD | Active | Company formed on the 2014-06-04 | ||
CKN HOLDINGS SDN. BHD. | Active | |||
CKN HOLDINGS INC | North Carolina | Unknown | ||
CKN Holdings, Inc. | 1718 Capitol Avenue Cheyenne Wyoming 82001 | Inactive - Administratively Dissolved (Tax) | Company formed on the 2019-07-01 |
Officer | Role | Date Appointed |
---|---|---|
CHRISTOPHER PAUL COLLIER |
||
MARK SUMPTER WHITNEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER MARK NIXON |
Director | ||
MARC EDWARD HALLOWS |
Director | ||
MARC LIONEL SHARPLES |
Director | ||
JEAN MOSS |
Company Secretary | ||
STEPHEN ANDREW MOSS |
Director | ||
DENNIS MOSS |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CK PLASTIC RECYCLING LIMITED | Director | 2001-06-26 | CURRENT | 2001-06-25 | Dissolved 2013-08-30 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
AM23 | Liquidation. Administration move to dissolve company | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
2.24B | Administrator's progress report to 2017-01-12 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025608120008 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025608120009 | |
F2.18 | Notice of deemed approval of proposals | |
2.17B | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 01/08/16 FROM Unit 5 Binbrook Technical Park Brookenby Market Rasen Lincolnshire LN8 6HF | |
2.12B | Appointment of an administrator | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 23/11/15 STATEMENT OF CAPITAL;GBP 768750 | |
AR01 | 21/11/15 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 025608120009 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MARK NIXON | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
LATEST SOC | 29/01/15 STATEMENT OF CAPITAL;GBP 768750 | |
AR01 | 21/11/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARC HALLOWS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARC HALLOWS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 3 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1 | |
LATEST SOC | 06/01/14 STATEMENT OF CAPITAL;GBP 768750 | |
AR01 | 21/11/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
ANNOTATION | Other | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 025608120008 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 025608120007 | |
ANNOTATION | Other | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 025608120006 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 025608120005 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 025608120004 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 21/11/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARC SHARPLES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 21/11/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SUMPTER WHITNEY / 21/11/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARC LIONEL SHARPLES / 21/11/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER NIXON / 01/10/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARC EDWARD HALLOWS / 10/01/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL COLLIER / 10/01/2011 | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER NIXON | |
AA01 | PREVEXT FROM 30/09/2010 TO 31/03/2011 | |
AA01 | PREVSHO FROM 31/03/2011 TO 30/09/2010 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/03/2011 FROM DEVONSHIRE HOUSE 60 GOSWELL ROAD LONDON EC1M 7AD | |
AP01 | DIRECTOR APPOINTED MARC EDWARD HALLOWS | |
AP01 | DIRECTOR APPOINTED CHRISTOPHER PAUL COLLIER | |
AR01 | 21/11/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN MOSS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JEAN MOSS | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 21/11/09 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
395 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS | |
88(2) | CAPITALS NOT ROLLED UP | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
363a | RETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS | |
SA | SHARES AGREEMENT OTC | |
363s | RETURN MADE UP TO 21/11/03; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 21/11/02; FULL LIST OF MEMBERS | |
122 | S-DIV 03/04/02 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02 | |
123 | NC INC ALREADY ADJUSTED 03/04/02 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OF1106386 | Expired | Licenced property: UNIT 5 BINBROOK TECHNICAL PARK BROOKENBY BINBROOK MARKET RASEN LN8 6HF; |
Appointment of Administrators | 2016-07-20 |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 6 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC ASSET FINANCE (UK) LTD | ||
Outstanding | HSBC ASSET FINANCE (UK) LIMITED | ||
Outstanding | HSBC BANK PLC | ||
Outstanding | HSBC INVOICE FINANCE (UK) LTD | ||
Outstanding | HSBC INVOICE FINANCE (UK) LTD | ||
Outstanding | HSBC BANK PLC | ||
ALL ASSETS DEBENTURE | ALL of the property or undertaking has been released from charge | RBS INVOICE FINANCE LIMITED | |
ALL ASSETS DEBENTURE | ALL of the property or undertaking has been released from charge | RBS INVOICE FINANCE LIMITED | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
|
|
|
|
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 CKN HOLDINGS LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Derby City Council | |
|
Other Hired And Contracted Services |
Derby City Council | |
|
Other Hired And Contracted Services |
Derby City Council | |
|
Agency Payments |
Derby City Council | |
|
Agency Payments |
Derby City Council | |
|
Agency Payments |
Derby City Council | |
|
Agency Payments |
Derby City Council | |
|
Agency Payments |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | CKN HOLDINGS LIMITED | Event Date | 2016-07-13 |
In the High Court of Justice, Chancery Division Leeds District Registry case number 586 Office Holder Details: Edward Terence Kerr (IP number 9021 ) of BDO LLP , Regent House, Clinton Avenue, Nottingham NG5 1AZ and Francis Graham Newton (IP number 9310 ) of BDO LLP , 1 Bridgewater Place, Water Lane, Leeds LS11 5RU . Date of Appointment: 13 July 2016 . Further information about this case is available from the offices of BDO LLP on 0115 962 9248 or at BRNOTICE@bdo.co.uk quoting 00263990/ETK/BP/HJ/AS. | |||
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. |