Dissolved 2016-11-11
Company Information for B-KOS LIMITED
LONG ASHTON, BRISTOL, BS41,
|
Company Registration Number
07365026
Private Limited Company
Dissolved Dissolved 2016-11-11 |
Company Name | |
---|---|
B-KOS LIMITED | |
Legal Registered Office | |
LONG ASHTON BRISTOL | |
Company Number | 07365026 | |
---|---|---|
Date formed | 2010-09-03 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-09-30 | |
Date Dissolved | 2016-11-11 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-03-08 08:23:35 |
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 |
---|---|---|
BARBARA ANNE KOSSIFOS |
||
ALEX LEWIS KOSSIFOS |
||
BARBARA ANNE KOSSIFOS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALEX LEWIS KOSSIFOS |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TORBADOS LIMITED | Director | 2015-09-08 | CURRENT | 2015-09-08 | Dissolved 2017-03-14 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
4.71 | Return of final meeting in a members' voluntary winding up | |
600 | Appointment of a voluntary liquidator | |
4.70 | Declaration of solvency | |
LIQ MISC RES | Resolution INSOLVENCY:resolution in respect of appointment of liquidators | |
LRESSP | Resolutions passed:
| |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/09/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 03/09/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
ANNOTATION | Clarification | |
RP04 |
| |
RP04 |
| |
SH08 | Change of share class name or designation | |
AR01 | 03/09/14 ANNUAL RETURN FULL LIST | |
LATEST SOC | 02/12/14 STATEMENT OF CAPITAL;GBP 200 | |
SH01 | 24/09/14 STATEMENT OF CAPITAL GBP 200 | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/09/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 03/09/13 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mrs Barbara Anne Kossifos as company secretary on 2013-09-22 | |
TM02 | Termination of appointment of Alex Lewis Kossifos on 2013-09-22 | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/09/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA ANNE KOSSIFOS / 27/09/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX LEWIS KOSSIFOS / 27/09/2012 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR ALEX LEWIS KOSSIFOS on 2012-09-27 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/09/12 FROM 46 Mendip Road Livermead Torquay Devon TQ2 6UQ United Kingdom | |
AD01 | REGISTERED OFFICE CHANGED ON 14/04/12 FROM The Old Rectory 8 Shirburn Road Torquay TQ1 3JH United Kingdom | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 03/09/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX LEWIS KOSSIFOS / 19/08/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA ANNE KOSSIFOS / 19/08/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR ALEX LEWIS KOSSIFOS / 19/08/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS BARBARA ANNE KOSSIFOS / 20/05/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS BARBARA ANNE HARRAN / 20/05/2011 | |
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 |
Final Meetings | 2016-02-22 |
Appointment of Liquidators | 2015-12-02 |
Resolutions for Winding-up | 2015-12-02 |
Notices to Creditors | 2015-12-02 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.12 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 69201 - Accounting and auditing activities
Creditors Due After One Year | 2013-09-30 | £ 16,040 |
---|---|---|
Creditors Due Within One Year | 2013-09-30 | £ 22,831 |
Creditors Due Within One Year | 2012-09-30 | £ 5,996 |
Creditors Due Within One Year | 2012-09-30 | £ 5,996 |
Creditors Due Within One Year | 2011-09-30 | £ 22,394 |
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 B-KOS LIMITED
Called Up Share Capital | 2013-09-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-09-30 | £ 0 |
Cash Bank In Hand | 2013-09-30 | £ 48,794 |
Cash Bank In Hand | 2012-09-30 | £ 16,987 |
Cash Bank In Hand | 2012-09-30 | £ 16,987 |
Cash Bank In Hand | 2011-09-30 | £ 41,482 |
Current Assets | 2013-09-30 | £ 51,248 |
Current Assets | 2012-09-30 | £ 16,987 |
Current Assets | 2012-09-30 | £ 16,987 |
Current Assets | 2011-09-30 | £ 43,163 |
Debtors | 2013-09-30 | £ 2,454 |
Debtors | 2011-09-30 | £ 1,681 |
Shareholder Funds | 2013-09-30 | £ 33,011 |
Shareholder Funds | 2012-09-30 | £ 11,739 |
Shareholder Funds | 2012-09-30 | £ 11,739 |
Shareholder Funds | 2011-09-30 | £ 20,769 |
Tangible Fixed Assets | 2013-09-30 | £ 20,634 |
Tangible Fixed Assets | 2012-09-30 | £ 0 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as B-KOS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | B-KOS LIMITED | Event Date | 2015-11-25 |
Adam Charles Southard , Invocas Financial Limited , GF, 6 Deer Park Avenue, Fairways Business Park, Edinburgh EH3 8BL : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | B-KOS LIMITED | Event Date | 2015-11-25 |
At a General Meeting of the members of the above company held at the offices of Invocas Financial Limited, GF, 6 Deer Park Avenue, Fairways Business Park, Livingston, EH54 8AF on 25 November 2015 at 6.00 pm, the following written resolutions were passed, numbers 1, 2 and 3 as Special Resolutions and number 4 as an Ordinary Resolution: 1. THAT pursuant to Section 84(1)(b) of the Insolvency Act 1986 the Company be wound up voluntarily 2. THAT the Liquidator be and is hereby authorised to exercise any or all of the powers set out in Schedule 4 Part I to the Insolvency Act 1986 3. THAT the Liquidator be and is hereby authorised to distribute such surplus assets as he shall think fit in specie to the members 4. THAT pursuant to Sections 84(1) and 91 of the Insolvency Act 1986 Adam Charles Southard , Licensed Insolvency Practitioner (Office Holder No. 11930 ) of Invocas Financial Limited , GF, 6 Deer Park Avenue, Fairways Business Park, Livingston, EH54 8AF be and is hereby appointed Liquidator of the Company for the purposes of winding up the Companys affairs and distributing its assets. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | B-KOS LIMITED | Event Date | 2015-11-25 |
Nature of Business: Accounting and Auditing Activities Date of Appointment: 25 November 2015 I, Adam Charles Southard (Office Holder No. 11930 ) of Invocas Financial Limited , GF, 6 Deer Park Avenue, Fairways Business Park, Livingston, EH54 8AF , hereby give notice that I was appointed Liquidator of the above company on 25 November 2015 by resolution of the members. Notice is hereby given that creditors of the above company, which is being voluntarily wound up, are required on or before 31 December 2015 , to send in their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to the undersigned Adam Charles Southard of Invocas Financial Limited, GF, 6 Deer Park Avenue, Fairways Business Park, Livingston, EH54 8AF, the Liquidator of the above Company, and if so required by notice in writing, to provide such further details or produce such documentary evidence as may appear to the Liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. Further details contact: Connie Mills . Telephone: 0131 777 3045 . Email: Scotland@invocas.com . | |||
Initiating party | Event Type | Final Meetings | |
Defending party | B-KOS LIMITED | Event Date | 2015-11-25 |
NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the Insolvency Act 1986 , that the Final General Meeting of the above named company will be held at the offices of Invocas Financial Limited, GF, 6 Deer Park Avenue, Fairways Business Park, Livingston, EH54 8AF on 25 March 2016 at 10.00 am, for the purpose of having a final account laid before it showing how the winding up of the company has been conducted and the property of the company disposed of, and of hearing any explanations that may be given by the Liquidator. Members are entitled to attend in person or alternatively by proxy; any such proxy need not also be a member. A member may vote according to the rights attaching to their shares as set out in the Companys Articles of Association. A resolution will be passed only if a majority in value of those voting in person or by proxy vote in favour. Proxies must be lodged with me at Invocas Financial Limited , by 12.00 noon on 24 March 2016 , or at the meeting. Adam Charles Southard (IP No. 11930 ), Liquidator . Date of Appointment: 25 November 2015 : GF, 6 Deer Park Avenue, Fairways Business Park, Livingston, EH54 8AF : Alternative Contact: Connie Mills , Telephone: 0131 777 3048 , Email: Scotland@invocas.com | |||
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. |