Company Information for KUTBAX ARBORICULTURAL CONTRACTORS LIMITED
1 Prospect House, Pride Park, Derby, DE24 8HG,
|
Company Registration Number
06475048
Private Limited Company
Liquidation |
Company Name | |
---|---|
KUTBAX ARBORICULTURAL CONTRACTORS LIMITED | |
Legal Registered Office | |
1 Prospect House Pride Park Derby DE24 8HG Other companies in CV9 | |
Company Number | 06475048 | |
---|---|---|
Company ID Number | 06475048 | |
Date formed | 2008-01-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2018-03-31 | |
Account next due | 31/12/2019 | |
Latest return | 16/01/2016 | |
Return next due | 13/02/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-03-19 11:59:11 |
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 | ||
---|---|---|---|---|
KUTBAX ARBORICULTURAL CONTRACTORS LIMITED | Unknown |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation Statement of receipts and payments to 2022-10-21 | ||
REGISTERED OFFICE CHANGED ON 27/09/22 FROM St. Helens House King Street Derby Derbyshire DE1 3EE | ||
AD01 | REGISTERED OFFICE CHANGED ON 27/09/22 FROM St. Helens House King Street Derby Derbyshire DE1 3EE | |
Voluntary liquidation Statement of receipts and payments to 2021-10-21 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-10-21 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-10-21 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/11/19 FROM St Helen's House King Street Derby DE1 3EE | |
LIQ02 | Voluntary liquidation Statement of affairs | |
AD01 | REGISTERED OFFICE CHANGED ON 01/11/19 FROM 134 Hurley Common Atherstone Warwickshire CV9 2LR | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 16/01/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/01/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 064750480001 | |
LATEST SOC | 16/02/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/03/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 16/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/03/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 16/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/02/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 16/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY LORNA ROWORTH | |
AR01 | 16/01/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/01/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/01/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Deborah Jane Ashton on 2010-01-01 | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
225 | Accounting reference date extended from 31/01/2009 to 31/03/2009 | |
363a | Return made up to 16/01/09; full list of members | |
NEWINC | New incorporation |
Appointment of Liquidators | 2019-10-29 |
Resolutions for Winding-up | 2019-10-29 |
Meetings of Creditors | 2019-10-15 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
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 KUTBAX ARBORICULTURAL CONTRACTORS LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
North Warwickshire Borough Council | |
|
Premises |
North Warwickshire Borough Council | |
|
Premises |
North Warwickshire Borough Council | |
|
Premises |
North Warwickshire Borough Council | |
|
Premises |
North Warwickshire Borough Council | |
|
Premises |
North Warwickshire Borough Council | |
|
Premises |
North Warwickshire Borough Council | |
|
Premises |
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 Liquidators | |
---|---|---|---|
Defending party | KUTBAX ARBORICULTURAL CONTRACTORS LIMITED | Event Date | 2019-10-22 |
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | KUTBAX ARBORICULTURAL CONTRACTORS LIMITED | Event Date | 2019-10-22 |
Place of meeting: St Helen's House, King Street, Derby, DE1 3EE. Date of meeting: 22 October 2019. Notice is given that at a General Meeting of the Company, duly convened and held at the place and on the date given above, a special resolution was passed that the company be wound up voluntarily; and an ordinary resolution was passed appointing the Joint Liquidators for the purposes of the winding-up. Joint Liquidator's Name and Address: Dean Anthony Nelson (IP No. 9443) of Smith Cooper, St Helens House, King Street, Derby, DE1 3EE. Telephone: 01332 332021. : Joint Liquidator's Name and Address: Nicholas Charles Osborn Lee (IP No. 9069) of Smith Cooper, 158 Edmund Street, Birmingham, B3 2HB. Telephone: 0121 236 6789. : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | KUTBAX ARBORICULTURAL CONTRACTORS LIMITED | Event Date | 2019-10-10 |
Date of meeting: 22 October 2019. Time of meeting: 11:30 am. NOTICE IS HEREBY GIVEN pursuant to Rule 15.13 of the Insolvency (England and Wales) Rules 2016, that a virtual meeting of the creditors of the above named Company will be held on the date and time specified in this notice for the purposes mentioned in Section 100 of the Insolvency Act 1986. The Insolvency Practitioners named below are qualified to act in this matter. A list of names and addresses of the Company's creditors may be inspected, free of charge, at the address given below, between 10.00am and 4.00pm on the two business days preceding the date of the meeting. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidators are 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. Creditors entitled to attend and vote at the virtual meeting may do so either in person or by proxy. A creditor can attend the virtual meeting in person and vote, and is entitled to vote if they have delivered proof of their debt by no later than 4 pm on the business day before the meeting. If a creditor cannot attend in person, or does not wish to attend, but still wishes to vote at the virtual meeting, they can ether nominate a person to attend on their behalf, or they may nominate the Chairman of the virtual meeting, who will be a director of the Company, to vote on their behalf. Such creditors must still submit the proof of their claim by no later than 4 pm on the business day before the meeting but proxies will be accepted by the Chairman up to the commencement of the virtual meeting. For the purposes of voting, any secured creditors are required (unless they surrender their security) to lodge a statement with the Insolvency Practitioners prior to the Meeting, giving particulars of their security, the date when it was given and its assessed value. Creditors must deliver proof of their claim and their proxy using the details provided below. By Order of the Board Deborah Jane Ashton, Director Joint Insolvency Practitioner's Name and Address: Dean Anthony Nelson (IP No. 9443) of Smith Cooper, St Helens House, King Street, Derby, DE1 3EE. Telephone: 01332 332021. : Joint Insolvency Practitioner's Name and Address: Nicholas Charles Osborn Lee (IP No. 9069) of Smith Cooper, 158 Edmund Street, Birmingham, B3 2HB. Telephone: 0121 236 6789. : | |||
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. |