Dissolved 2017-07-25
Company Information for KISS WORKS LTD
83-87 POTTERGATE, NORWICH, NR2,
|
Company Registration Number
06211924
Private Limited Company
Dissolved Dissolved 2017-07-25 |
Company Name | |
---|---|
KISS WORKS LTD | |
Legal Registered Office | |
83-87 POTTERGATE NORWICH | |
Company Number | 06211924 | |
---|---|---|
Date formed | 2007-04-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-04-05 | |
Date Dissolved | 2017-07-25 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 22:33:18 |
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 |
---|---|---|
STEPHEN MARTIN CHADD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARIA TUULIKKI KLAMI |
Company Secretary | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
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 25/05/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/06/2015 FROM SWAN YARD 70B KING STREET NORWICH NORFOLK NR1 1PG | |
AD01 | REGISTERED OFFICE CHANGED ON 09/06/2015 FROM 10 OAK STREET FAKENHAM NORFOLK NR21 9DY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 04/07/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 13/04/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MARTIN CHADD / 13/04/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/07/2014 FROM 11 OAK STREET FAKENHAM NORFOLK NR21 9DX | |
AA | 05/04/13 TOTAL EXEMPTION SMALL | |
AR01 | 13/04/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MARTIN CHADD / 13/04/2013 | |
AA | 05/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 13/04/12 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARIA KLAMI | |
AA | 05/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 13/04/11 FULL LIST | |
AA | 05/04/10 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MARTIN CHADD / 24/05/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MARIA TUULIKKI KLAMI / 24/05/2010 | |
AR01 | 13/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MARTIN CHADD / 13/04/2010 | |
AA | 05/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CHADD / 01/01/2009 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / MARIA KLAMI / 01/01/2009 | |
AA | 05/04/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 08/10/2008 FROM THE BUNGALOW NORWICH ROAD TUTTINGTON NORWICH NORFOLK NR11 6TJ | |
363a | RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS | |
88(2)R | AD 03/05/07--------- £ SI 1@1=1 £ IC 1/2 | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/08 TO 05/04/08 | |
287 | REGISTERED OFFICE CHANGED ON 07/06/07 FROM: NORWICH ROAD, TUTTINTON NORWICH NORFOLK NR11 6TJ | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2017-02-08 |
Appointment of Liquidators | 2015-06-01 |
Resolutions for Winding-up | 2015-06-01 |
Meetings of Creditors | 2015-05-18 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.24 | 9 |
MortgagesNumMortOutstanding | 0.16 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.08 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities not elsewhere classified
Creditors Due After One Year | 2012-04-06 | £ 1,596 |
---|---|---|
Creditors Due Within One Year | 2012-04-06 | £ 19,426 |
Provisions For Liabilities Charges | 2012-04-06 | £ 1,746 |
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 KISS WORKS LTD
Called Up Share Capital | 2012-04-06 | £ 1 |
---|---|---|
Current Assets | 2012-04-06 | £ 20,601 |
Debtors | 2012-04-06 | £ 3,101 |
Fixed Assets | 2012-04-06 | £ 10,746 |
Shareholder Funds | 2012-04-06 | £ 8,579 |
Stocks Inventory | 2012-04-06 | £ 17,500 |
Tangible Fixed Assets | 2012-04-06 | £ 10,746 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities not elsewhere classified) as KISS WORKS LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | KISS WORKS LTD | Event Date | 2015-05-26 |
Jamie Playford , of Leading Corporate Recovery , Swan Yard, 70B King Street, Norwich NR1 1PG . : For further details contact: Kelly Goodman Email: kelly.goodman@leading.uk.com Tel: 01603 552028 Ref: K001 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | KISS WORKS LTD | Event Date | 2015-05-26 |
At a general meeting of the members of the above named company, duly convened and held at Swan Yard, 70B King Street, Norwich NR1 1PG on 26 May 2015 the following resolutions were duly passed as a Special resolution and ordinary resolution respectively: That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continues its business, and that it is advisable to wind up the same, and, the Company be wound up voluntarily and that Jamie Playford , of Leading Corporate Recovery , Swan Yard, 70B King Street, Norwich NR1 1PG , (IP No 9735) be and is hereby appointed Liquidator for the purposes of such winding up. For further details contact: Kelly Goodman Email: kelly.goodman@leading.uk.com Tel: 01603 552028 Ref: K001 Stephen Chadd , Chairman : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | KISS WORKS LTD | Event Date | 2015-05-26 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that Final Meetings of the Members and Creditors of the above named Company will be held at The Gateway, 83-87 Pottergate, Norwich, NR2 1DZ on 07 April 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 of the Company has been conducted and the property disposed of, and of receiving any explanation that may be given by the Liquidator as to the conduct of the liquidation. Any Member or Creditor is entitled to attend and vote at the above Meetings and may appoint a proxy to attend instead of himself. A proxy holder need not be a Member or Creditor of the Company. Proxies to be used at the Meetings must be lodged at The Gateway, 83-87 Pottergate, Norwich, NR2 1DZ not later than 12.00 noon on the last business day before the date of the meeting. Where proof of debt has not previously been submitted by a creditor, any proxy must be accompanied by such a completed proof. Date of Appointment: 26 May 2015 Office Holder details: Jamie Playford , (IP No. 9735) of Leading Business Services Ltd , The Gateway, 83-87 Pottergate, Norwich, NR2 1DZ . For further details contact: Kelly Goodman, Email: kelly.goodman@leading.uk.com, Tel: 01603 552028, Ref: K001. Jamie Playford , Liquidator : Ag FF110549 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | KISS WORKS LTD | Event Date | 2015-05-13 |
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 Swan Yard, 70B King Street, Norwich, Norfolk NR1 1PG on 26 May 2015 at 10.15 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. A meeting of shareholders has been called and will be held prior to the meeting of creditors to consider passing a resolution for voluntary winding up of the Company. Jamie Playford of Leading Corporate Recovery , Swan Yard, 70B King Street, Norwich NR1 1PG , is qualified to act as an insolvency practitioner in relation to the above. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of Leading Corporate Recovery, Swan Yard, 70B King Street, Norwich NR1 1PG between 10.00 am and 4.00 pm on the two business days preceding the date of the creditors meeting. Any creditor entitled to attend and vote at this meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) lodge their proxy at the offices of Leading Corporate Recovery, Swan Yard, 70B King Street, Norwich NR1 1PG no later than 12.00 noon on the business day prior to the meeting. Unless there are exceptional circumstances, a creditor will not be entitled to vote unless his written statement of claim, (proof), which clearly sets out the name and address of the creditor and the amount claimed, has been lodged and admitted for voting purposes. Proofs must be lodged by 12.00 noon the business day before the meeting. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. The resolutions to be taken at the creditors meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve,the costs of preparing the statement of affairs and convening the meeting. Further details contact: Jamie Playford (IP No. 9735), Email: jamie.playford@leading.uk.com Tel 01603 552028 | |||
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. |