Dissolved
Dissolved 2014-08-28
Company Information for KASBYTE LTD
GUISELEY, LEEDS, LS20,
|
Company Registration Number
03561637
Private Limited Company
Dissolved Dissolved 2014-08-28 |
Company Name | ||||
---|---|---|---|---|
KASBYTE LTD | ||||
Legal Registered Office | ||||
GUISELEY LEEDS | ||||
Previous Names | ||||
|
Company Number | 03561637 | |
---|---|---|
Date formed | 1998-05-11 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2009-12-31 | |
Date Dissolved | 2014-08-28 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-20 11:01:49 |
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 |
---|---|---|
USMAN HUSSAIN |
||
AFRAZ HUSSAIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HAROON YOUNAS |
Director | ||
SOHAIL NAZIR |
Director | ||
SHAZAD AQEEL SOHAIL |
Company Secretary | ||
KAKASHAN SOHAIL |
Company Secretary | ||
THEYDON SECRETARIES LIMITED |
Nominated Secretary | ||
THEYDON NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TAIT'S COLLEGE LIMITED | Director | 2010-11-03 | CURRENT | 1990-08-21 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/10/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/10/2012 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AD01 | REGISTERED OFFICE CHANGED ON 04/11/2011 FROM 202-208 CHEETHAM HILL BUSINESS CENTRE CHEETHAM HILL ROAD MANCHESTER M8 8LW UNITED KINGDOM | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HAROON YOUNAS | |
LATEST SOC | 01/06/11 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 11/05/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR AFRAZ HUSSAIN | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 11/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HAROON YOUNAS / 11/05/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / USMAN HUSSAIN / 11/05/2010 | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / HAROON YOUNAS / 27/01/2009 | |
CERTNM | COMPANY NAME CHANGED KASBYTE COMPUTERS LTD CERTIFICATE ISSUED ON 26/01/09 | |
287 | REGISTERED OFFICE CHANGED ON 22/01/2009 FROM 59A CAVENDISH STREET KEIGHLEY WEST YORKSHIRE BD21 3RB | |
AA | 31/12/06 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 26/07/07 FROM: 21A DUCKWORTH LANE BRADFORD WEST YORKSHIRE BD9 5ER | |
363a | RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/06/06 FROM: 1 KILMARSH ROAD LONDON W6 0PL | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/12/04 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
CERTNM | COMPANY NAME CHANGED SIMPEX LIMITED CERTIFICATE ISSUED ON 05/10/04 | |
363s | RETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03 | |
363s | RETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01 | |
363s | RETURN MADE UP TO 11/05/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/00 | |
363s | RETURN MADE UP TO 11/05/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/99 | |
363s | RETURN MADE UP TO 11/05/99; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 18/05/98 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX | |
88(2)R | AD 12/05/98--------- £ SI 198@1=198 £ IC 2/200 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2014-03-19 |
Petitions to Wind Up (Companies) | 2011-09-07 |
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 3710 - Recycling of metal waste and scrap
The top companies supplying to UK government with the same SIC code (3710 - Recycling of metal waste and scrap) as KASBYTE LTD are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | KASBYTE LIMITED | Event Date | 2011-10-28 |
Notice is hereby given, pursuant to Legislation section: section 106 of the Legislation: Insolvency Act 1986 , that final meetings of the members and creditors of the Company will be held at Live Recoveries Limited, Eaton House, Station Road, Guiseley, Leeds LS20 8BX on 14 May 2014 at 12.00 pm and 12.30 pm respectively for the purpose of laying before the meetings, and giving an explanation of, the Liquidator’s account of the winding up. Creditors must lodge proxies and hitherto unlodged proofs at Live Recoveries Limited, Eaton House, Station Road, Guiseley, Leeds LS20 8BX by 12.00 noon on the business day preceding the meeting in order to be entitled to vote at the meeting of creditors. Martin Paul Halligan (IP number 9211) of Live Recoveries Limited , Eaton House, Station Road, Guiseley, Leeds LS20 8BX was appointed Liquidator of the Company on 28 October 2011 . Further information about this case is available from Jonny Jowett at the offices of Live Recoveries Limited on 0844 870 9251 or at mail@liverecoveries.com . Martin Paul Halligan , Liquidator : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS | Event Type | Petitions to Wind Up (Companies) |
Defending party | KASBYTE LTD | Event Date | 2011-07-18 |
In the High Court of Justice (Chancery Division) Companies Court case number 6325 A Petition to wind up the above-named Company, Registration Number 03561637, of 202-208 Cheetham Hill Business Centre, Cheetham Hill Road, Manchester M8 8LW , presented on 18 July 2011 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 19 September 2011 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 18 September 2011 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 7234 . (Ref SLR 6000150/37/A.) : | |||
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. |