Liquidation
Company Information for CATH KIDSTON PFSCO LIMITED
JUPITER HOUSE WARLEY HILL BUSINESS PARK, THE DRIVE, BRENTWOOD, ESSEX, CM13 3BE,
|
Company Registration Number
07180374
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
CATH KIDSTON PFSCO LIMITED | ||
Legal Registered Office | ||
JUPITER HOUSE WARLEY HILL BUSINESS PARK THE DRIVE BRENTWOOD ESSEX CM13 3BE Other companies in W10 | ||
Previous Names | ||
|
Company Number | 07180374 | |
---|---|---|
Company ID Number | 07180374 | |
Date formed | 2010-03-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 25/03/2018 | |
Account next due | 30/09/2020 | |
Latest return | 05/03/2016 | |
Return next due | 02/04/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2021-03-05 07:34:31 |
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 |
---|---|---|
KENNETH ALBOLOTE |
||
WILLIAM WINSHIP FLANZ |
||
NEIL SIMON HARRINGTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LOVISA LANDE WIDENGREN |
Director | ||
CHRISTOPHER GRAHAM PARKIN |
Director | ||
JEFFREY STUART BARBER |
Director | ||
GEERT PEETERS |
Director | ||
MARTIN ROBERT HENDERSON |
Company Secretary | ||
BIBI RAHIMA ALLY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CATH KIDSTON MEZZCO LIMITED | Director | 2016-09-13 | CURRENT | 2010-03-05 | Liquidation | |
CKL REALISATIONS LIMITED | Director | 2016-09-13 | CURRENT | 1993-04-13 | In Administration/Administrative Receiver | |
CATH KIDSTON ACQUISITIONS LIMITED | Director | 2016-09-13 | CURRENT | 2010-03-05 | Liquidation | |
CATH KIDSTON MEZZCO LIMITED | Director | 2012-09-28 | CURRENT | 2010-03-05 | Liquidation | |
CATH KIDSTON EBT LIMITED | Director | 2012-09-28 | CURRENT | 2011-03-02 | Liquidation | |
CKL REALISATIONS LIMITED | Director | 2012-09-28 | CURRENT | 1993-04-13 | In Administration/Administrative Receiver | |
CATH KIDSTON GROUP LIMITED | Director | 2012-09-28 | CURRENT | 2010-03-05 | Liquidation | |
CATH KIDSTON ACQUISITIONS LIMITED | Director | 2012-09-28 | CURRENT | 2010-03-05 | Liquidation | |
MCBRIDE PLC | Director | 2012-01-03 | CURRENT | 1993-03-11 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-12-22 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-12-22 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/01/21 FROM 2nd Floor Frestonia 125-135 Freston Road London W10 6th | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/20, WITH NO UPDATES | |
AA01 | Previous accounting period extended from 31/03/19 TO 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 25/03/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL SIMON HARRINGTON | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 26/03/17 | |
LATEST SOC | 07/03/17 STATEMENT OF CAPITAL;GBP 5011471 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 27/03/16 | |
AP01 | DIRECTOR APPOINTED WILLIAM WINSHIP FLANZ | |
AP01 | DIRECTOR APPOINTED KENNETH ALBOLOTE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LOVISA LANDE WIDENGREN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PARKIN | |
LATEST SOC | 17/03/16 STATEMENT OF CAPITAL;GBP 5011471 | |
AR01 | 05/03/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 29/03/15 | |
LATEST SOC | 08/04/15 STATEMENT OF CAPITAL;GBP 5011471 | |
AR01 | 05/03/15 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from C/O Squire Sanders (Uk) Llp Rutland House 148 Edmund Street Birmingham B3 2JR England to C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR | |
AP01 | DIRECTOR APPOINTED MISS LOVISA LANDE WIDENGREN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEFFREY STUART BARBER | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 30/03/14 | |
RES01 | ADOPT ARTICLES 14/08/14 | |
RES13 | Resolutions passed:
| |
LATEST SOC | 06/03/14 STATEMENT OF CAPITAL;GBP 5011471 | |
AR01 | 05/03/14 ANNUAL RETURN FULL LIST | |
AD03 | Register(s) moved to registered inspection location | |
AD02 | Register inspection address has been changed | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEERT PEETERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 05/03/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED GEERT PEETERS | |
AP01 | DIRECTOR APPOINTED MR NEIL SIMON HARRINGTON | |
AA | FULL ACCOUNTS MADE UP TO 01/04/12 | |
AR01 | 05/03/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 03/04/11 | |
AR01 | 05/03/11 FULL LIST | |
CONNOT | NOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES | |
CERTNM | COMPANY NAME CHANGED STANLEY PFSCO LIMITED CERTIFICATE ISSUED ON 29/06/10 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/06/2010 FROM 10 NORWICH STREET LONDON EC4A 1BD | |
SH01 | 31/03/10 STATEMENT OF CAPITAL GBP 5011471 | |
AP01 | DIRECTOR APPOINTED CHRISTOPHER GRAHAM PARKIN | |
AP01 | DIRECTOR APPOINTED JEFFREY STUART BARBER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BIBI ALLY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARTIN HENDERSON | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2021-01-15 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.50 | 99 |
MortgagesNumMortOutstanding | 0.95 | 93 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 0.54 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as CATH KIDSTON PFSCO LIMITED are:
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. |