Company Information for KC SIPS SOLUTIONS LIMITED
2 GLASS WHARF, BRISTOL, BS2 0EL,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
KC SIPS SOLUTIONS LIMITED | |
Legal Registered Office | |
2 GLASS WHARF BRISTOL BS2 0EL Other companies in TN15 | |
Company Number | 07502375 | |
---|---|---|
Company ID Number | 07502375 | |
Date formed | 2011-01-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2013 | |
Account next due | 31/01/2015 | |
Latest return | 24/01/2014 | |
Return next due | 21/02/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2022-01-08 06:19:18 |
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 |
---|---|---|
PAUL JOHN PULLEN |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FIRST CHOICE BUILDING SERVICES(UK) LIMITED | Director | 2014-05-08 | CURRENT | 2014-05-08 | Dissolved 2018-01-09 | |
INSITE BUILDING SERVICES LTD | Director | 2014-01-27 | CURRENT | 2014-01-27 | Dissolved 2015-09-08 | |
FIRST CHOICE PROJECT MANAGERS LIMITED | Director | 2013-12-09 | CURRENT | 2013-12-09 | Dissolved 2015-06-09 | |
KC PROJECTS LIMITED | Director | 2013-11-11 | CURRENT | 2013-11-11 | Dissolved 2018-05-29 | |
KC PLANT LIMITED | Director | 2013-02-18 | CURRENT | 2013-02-18 | Dissolved 2014-09-30 | |
KC PROJECT MANAGEMENT LIMITED | Director | 2011-10-05 | CURRENT | 2011-10-05 | Dissolved 2015-08-19 | |
KC GROUP (UK) LIMITED | Director | 2011-02-09 | CURRENT | 2011-02-09 | Dissolved 2014-10-14 | |
KC PROJECT MANAGERS LTD | Director | 2010-02-11 | CURRENT | 2010-02-11 | Dissolved 2014-08-19 | |
KENT CONSULTING SERVICES LIMITED | Director | 2008-04-07 | CURRENT | 2008-04-07 | Dissolved 2015-08-19 |
Meetings of Creditors | 2017-02-03 |
Winding-Up Orders | 2015-05-27 |
Petitions to Wind Up (Companies) | 2015-05-06 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.64 | 9 |
MortgagesNumMortOutstanding | 0.41 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.23 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43999 - Other specialised construction activities n.e.c.
Creditors Due Within One Year | 2012-05-01 | £ 51,082 |
---|
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 KC SIPS SOLUTIONS LIMITED
Called Up Share Capital | 2012-05-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2012-05-01 | £ 55 |
Current Assets | 2012-05-01 | £ 39,280 |
Debtors | 2012-05-01 | £ 16,575 |
Shareholder Funds | 2012-05-01 | £ 11,802 |
Stocks Inventory | 2012-05-01 | £ 22,650 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as KC SIPS SOLUTIONS LIMITED are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | KC SIPS SOLUTIONS LIMITED | Event Date | 2017-01-31 |
In the County Court at Hastings, case number 52 Place of meeting: Hartwell House, 55-61 Victoria Street, Bristol, BS1 6FT. Date of meeting: 9 March 2017. Time of creditors' meeting: 10:00 am. Notice is hereby given that the Joint Liquidators have convened a meeting of creditors pursuant to Rule 4.54 of the Insolvency Rules 1986 for the purpose of fixing the basis of the remuneration of the liquidators. To be entitled to vote at the meeting, a creditor must lodge with the liquidator at his postal address, not later than 12:00 hours on the business day before the date fixed for the meeting, a proof of debt (if not previously lodged in the proceedings) and (if the creditor is not attending in person) a proxy. Joint Liquidator's Name and Address: Michael T Leeds (IP No. 15330) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. : Joint Liquidator's Name and Address: Richard J Hicken (IP No. 10890) of Grant Thornton UK LLP, Hartwell House, 55-61 Victoria Street, Bristol, BS1 6FT. Telephone: 0117 305 7600. : | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | KC SIPS SOLUTIONS LIMITED | Event Date | 2015-05-18 |
In the High Court Of Justice case number 002257 Official Receiver appointed: A Stanley West Wing Ground Floor , The Observatory Brunel , Chatham Maritime , CHATHAM , ME4 4AF , telephone: 01634 894700 , email: Medway.OR@insolvency.gsi.gov.uk : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | KC SIPS SOLUTIONS LIMITED | Event Date | 2015-03-25 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 2257 A Petition to wind up the above-named Company, Registration Number 07502375, of The Old Forge, 87 Station Road, Borough Green, Sevenoaks, Kent, TN15 8EX, presented on 25 March 2015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 18 May 2015 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons 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 Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 15 May 2015 . | |||
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. |