Dissolved
Dissolved 2017-07-11
Company Information for KEY PRODUCTIONS (LIVERPOOL) LIMITED
EXCHANGE FLAGS, LIVERPOOL, L2,
|
Company Registration Number
03624644
Private Limited Company
Dissolved Dissolved 2017-07-11 |
Company Name | |
---|---|
KEY PRODUCTIONS (LIVERPOOL) LIMITED | |
Legal Registered Office | |
EXCHANGE FLAGS LIVERPOOL | |
Company Number | 03624644 | |
---|---|---|
Date formed | 1998-09-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-12-31 | |
Date Dissolved | 2017-07-11 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 21:48:22 |
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 |
---|---|---|
CLAIRE TAGUE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CLAIRE TAGUE |
Company Secretary | ||
CECILIA IRENE DONOVAN |
Director | ||
ANTHONY DONOVAN |
Director | ||
JOHN PATRICK TAGUE |
Director | ||
YVONNE WEBB |
Company Secretary | ||
KATIE WEBB |
Director | ||
YVONNE WEBB |
Director | ||
EUGENE JASON BELLARD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SINGLEZONE LTD | Director | 2004-04-05 | CURRENT | 2004-04-05 | Dissolved 2015-06-09 |
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 29/01/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/07/2015 FROM LEONARD CURTIS 2ND FLOOR 20 CHAPEL STREET LIVERPOOL L3 9AG | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
AD01 | REGISTERED OFFICE CHANGED ON 10/02/2015 FROM 5 MOEL FAMAU VIEW AIGBURTH LIVERPOOL MERSEYSIDE L17 7ET | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 17/09/14 STATEMENT OF CAPITAL;GBP 150 | |
AR01 | 18/08/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
AR01 | 18/08/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE TAGUE / 17/08/2013 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CLAIRE TAGUE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CECILIA DONOVAN | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 10/01/2013 FROM 48 - 52 PENNY LANE MOSSLEY HILL LIVERPOOL L18 1DG UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY DONOVAN | |
AR01 | 18/08/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 09/10/2012 FROM 52 PENNY LANE MOSSLEY HILL LIVERPOOL MERSEYSIDE L18 1DG | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN TAGUE | |
AR01 | 18/08/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 18/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN PATRICK TAGUE / 01/02/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE TAGUE / 01/02/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / CLAIRE TAGUE / 01/02/2009 | |
AA | 31/12/09 TOTAL EXEMPTION FULL | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS; AMEND | |
363s | RETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 18/08/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04 | |
287 | REGISTERED OFFICE CHANGED ON 08/09/04 FROM: 137/139 ALLERTON ROAD MOSSLEY HILL LIVERPOOL MERSEYSIDE L18 2DD | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03 | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 18/08/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00 | |
363(287) | REGISTERED OFFICE CHANGED ON 05/10/00 | |
363s | RETURN MADE UP TO 01/09/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/99 | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/00 TO 30/09/99 | |
363s | RETURN MADE UP TO 01/09/99; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/01/00 |
Final Meetings | 2017-02-01 |
Appointment of Liquidators | 2015-02-04 |
Resolutions for Winding-up | 2015-02-04 |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2015-02-02 |
Meetings of Creditors | 2015-01-26 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE (CUSTOMERS ACCOUNT) | Outstanding | YORKSHIRE BANK | |
DEBENTURE | Outstanding | YORKSHIRE BANK | |
DEBENTURE | Outstanding | HSBC BANK PLC |
Creditors Due Within One Year | 2013-12-31 | £ 111,571 |
---|---|---|
Creditors Due Within One Year | 2012-12-31 | £ 70,816 |
Creditors Due Within One Year | 2012-12-31 | £ 70,816 |
Creditors Due Within One Year | 2011-12-31 | £ 55,301 |
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 KEY PRODUCTIONS (LIVERPOOL) LIMITED
Called Up Share Capital | 2013-12-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-12-31 | £ 0 |
Cash Bank In Hand | 2013-12-31 | £ 1,000 |
Cash Bank In Hand | 2012-12-31 | £ 1,000 |
Cash Bank In Hand | 2012-12-31 | £ 1,000 |
Cash Bank In Hand | 2011-12-31 | £ 1,000 |
Current Assets | 2013-12-31 | £ 13,861 |
Current Assets | 2012-12-31 | £ 12,610 |
Current Assets | 2012-12-31 | £ 12,610 |
Current Assets | 2011-12-31 | £ 12,825 |
Debtors | 2013-12-31 | £ 4,500 |
Debtors | 2012-12-31 | £ 4,500 |
Debtors | 2012-12-31 | £ 4,500 |
Debtors | 2011-12-31 | £ 4,500 |
Stocks Inventory | 2013-12-31 | £ 8,361 |
Stocks Inventory | 2012-12-31 | £ 7,110 |
Stocks Inventory | 2012-12-31 | £ 7,110 |
Stocks Inventory | 2011-12-31 | £ 7,325 |
Tangible Fixed Assets | 2013-12-31 | £ 10,670 |
Tangible Fixed Assets | 2012-12-31 | £ 8,928 |
Tangible Fixed Assets | 2012-12-31 | £ 8,928 |
Tangible Fixed Assets | 2011-12-31 | £ 10,030 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as KEY PRODUCTIONS (LIVERPOOL) LIMITED are:
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
---|---|---|---|
Defending party | KEY PRODUCTIONS (LIVERPOOL) LIMITED | Event Date | 2015-02-02 |
On 30 January 2015 the Company went into creditors voluntary liquidation. I, Clare Tague of 6 Broadacre Close, Calderstones, Liverpool, Merseyside, L18 2JW give notice to all creditors of the Company that I was a Director of and involved in the management of the Company during the 12 months ending with the day it went into creditors voluntary liquidation and that I intend to act in one of more of the ways to which section 216(3) of the Insolvency Act 1986 applies in connection with or for the purpose of carrying on the whole or substantially the whole of the business of the insolvent company under the name POD Restaurant Limited (company number 09363833). | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | KEY PRODUCTIONS (LIVERPOOL) LIMITED | Event Date | 2015-01-30 |
D Moore and J M Titley , both of Leonard Curtis , 2nd Floor, 20 Chapel Street, Liverpool, L3 9AG . : For further details contact: D Moore or J M Titley, Email: recovery@leonardcurtis.co.uk or telephone 0151 515 0706. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | KEY PRODUCTIONS (LIVERPOOL) LIMITED | Event Date | 2015-01-30 |
At a general meeting of the above-named Company duly convened and held at Leonard Curtis, 2nd Floor, 20 Chapel Street, Liverpool, L3 9AG on 30 January 2015 the following Resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that D Moore and J M Titley , both of Leonard Curtis , 2nd Floor, 20 Chapel Street, Liverpool, L3 9AG , (IP Nos 007510 and 8617), be and are hereby appointed as Joint Liquidators for the purposes of such winding up. For further details contact: D Moore or J M Titley, Email: recovery@leonardcurtis.co.uk or telephone 0151 515 0706. Ms Clare Tague , Director : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | KEY PRODUCTIONS (LIVERPOOL) LIMITED | Event Date | 2015-01-30 |
Notice is hereby given in pursuance of Section 106 of the Insolvency Act 1986 that final meetings of members and creditors of the above company will be held at the offices of Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Manchester, M45 7TA on 28 March 2017 at 11.00 am and 11.15 am respectively for the purpose of having an account laid before them, showing the manner in which the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidators. Any member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him/her, and such proxy need not also be a member or creditor. The proxy form must be returned to the above address by no later than 12.00 noon on the business day before the meeting. In the case of a Company having a share capital, a member may appoint more than one proxy in relation to a meeting, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him, or (as the case may be) to a different 10, or multiple of 10, of stock held by him. Date of Appointment: 30 January 2015 Office Holder details: David Moore , (IP No. 7510) and John Titley , (IP No. 8617) both of Leonard Curtis , 6th Floor, Walker House, Exchange Flags, Liverpool, L2 3YL . For further details contact: David Moore, Email: recovery@leonardcurtis.co.uk or Tel: 0151 556 2790 David Moore , Joint Liquidator : Ag EF102999 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | KEY PRODUCTIONS (LIVERPOOL) LIMITED | Event Date | 2015-01-22 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at Leonard Curtis, 2nd Floor, 20 Chapel Street, Liverpool, L3 9AG , on 30 January 2015 , at 12.30 pm for the purposes mentioned in Sections 99, 100 and 101 of the said Act. A list of names and addresses of the Companys creditors will be available for inspection free of charge at the offices of Leonard Curtis , 2nd Floor, 20 Chapel Street, Liverpool, L3 9AG , between the hours of 10.00am and 4.00pm on the two business days preceding the meeting of creditors. For further details contact: D Moore (IP No 007510), Email: recovery@leonardcurtis.co.uk, Tel: 0151 515 0706. | |||
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. |