Dissolved
Dissolved 2014-05-13
Company Information for TOP KITCHENS (UK) LIMITED
MANCHESTER, ENGLAND, M32,
|
Company Registration Number
04473124
Private Limited Company
Dissolved Dissolved 2014-05-13 |
Company Name | |
---|---|
TOP KITCHENS (UK) LIMITED | |
Legal Registered Office | |
MANCHESTER ENGLAND | |
Company Number | 04473124 | |
---|---|---|
Date formed | 2002-06-29 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2009-12-31 | |
Date Dissolved | 2014-05-13 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-29 08:37:55 |
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 |
---|---|---|
WAQAS ASLAM |
||
WAQAS ASLAM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID NEIL TITTERINGTON |
Company Secretary | ||
AMIR SIDDIQUE |
Director | ||
WAQAS ASLAM |
Director | ||
SAHIBZADA YASIR ZAFAR |
Director | ||
ABDUL KIYUM MOHAMMED |
Company Secretary | ||
ABDUL KIYUM MOHAMMED |
Director | ||
ABDUS SAMAD MOHAMMED |
Director | ||
ASIF ASLAM |
Director | ||
MUJEEB UR REHMAN |
Director | ||
ANIS UR REHMAN |
Company Secretary | ||
DAVID NEIL TITTERINGTON |
Director | ||
MUJEEB UR REHMAN |
Company Secretary | ||
ABDUL KIYUM MOHAMMED |
Director | ||
SIAVASH KARBALEY |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 06/12/2010 FROM 441 BARLOW MOOR ROAD CHORLTON MANCHESTER M21 8AU | |
LATEST SOC | 22/10/10 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/06/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR WAQAS ASLAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AMIR SIDDIQUE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID TITTERINGTON | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/08 | |
AA01 | CURRSHO FROM 31/12/2010 TO 30/06/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WAQAS ASLAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WAQAS ASLAM | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
AR01 | 24/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WAQAS ASLAM / 24/12/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR DAVID NEIL TITTERINGTON / 24/12/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR WAQAS ASLAM / 24/12/2009 | |
AP01 | DIRECTOR APPOINTED MR AMIR SIDDIQUE | |
288a | SECRETARY APPOINTED MR DAVID NEIL TITTERINGTON | |
225 | PREVSHO FROM 30/06/2009 TO 31/12/2008 | |
288b | APPOINTMENT TERMINATED DIRECTOR SAHIBZADA ZAFAR | |
288a | SECRETARY APPOINTED MR WAQAS ASLAM | |
288a | DIRECTOR APPOINTED MR WAQAS ASLAM | |
363a | RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED SECRETARY ABDUL MOHAMMED | |
288a | DIRECTOR APPOINTED SAHIBZADA YASIR ZAFAR LOGGED FORM | |
288a | DIRECTOR APPOINTED MR SAHIBZADA YASIR ZAFAR | |
288b | APPOINTMENT TERMINATED DIRECTOR ABDUL MOHAMMED | |
288b | APPOINTMENT TERMINATED DIRECTOR ABDUS MOHAMMED | |
363a | RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS | |
AA | 30/06/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED |
Proposal to Strike Off | 2013-05-07 |
Petitions to Wind Up (Companies) | 2011-12-20 |
Proposal to Strike Off | 2011-07-05 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Outstanding | AIB GROUP (UK) P.L.C. |
The top companies supplying to UK government with the same SIC code (3613 - Manufacture of other kitchen furniture) as TOP KITCHENS (UK) LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | TOP KITCHENS (UK) LIMITED | Event Date | 2013-05-07 |
Initiating party | WOLSELEY UK LTD. | Event Type | Petitions to Wind Up (Companies) |
Defending party | TOP KITCHENS (UK) LIMITED | Event Date | 2011-10-28 |
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6759 A Petition to wind up the above-named Company of Registered Office 15 Great Stone Road, Stretford, Manchester M32 8AU , presented on 28 October 2011 by WOLSELEY UK LTD. , whose registered office is situate at The Wolseley Center, Harrison Way, Leamington Spa CV31 3HH , claiming to be a Creditor of the Company, will be heard at Birmingham District Registry, 33 Bull Street, Birmingham B4 6DS , on Monday 16 January 2012 , at 10.00 am (or as soon thereafter as the Petition can be heard). Any person 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 Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on Friday 13 January 2012 . The Petitioners Solicitor is Wolseley UK Ltd. Legal Services Department of The Wolseley Center, PO Box 32, Boroughbridge Road, Ripon HG4 1UY . (Ref PR.) : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | TOP KITCHENS (UK) LIMITED | Event Date | 2011-07-05 |
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. |