Dissolved
Dissolved 2018-04-30
Company Information for K&G BODYSHOP LIMITED
SHEFFIELD, SOUTH YORKSHIRE, S11,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2018-04-30 |
Company Name | |
---|---|
K&G BODYSHOP LIMITED | |
Legal Registered Office | |
SHEFFIELD SOUTH YORKSHIRE | |
Company Number | 07509578 | |
---|---|---|
Date formed | 2011-01-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-12-31 | |
Date Dissolved | 2018-04-30 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-05-20 03:32:03 |
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 |
---|---|---|
LYN DENISE CHAMBERS |
||
JOSEPH WILLIAM PAUL CHAMBERS |
||
IAN PAUL ROBOTTOM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL JOHN NORMAN PRICE-DARBY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GENTILI UNITED KINGDOM LIMITED | Director | 2014-12-01 | CURRENT | 2014-02-14 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/03/2017 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/03/2016 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 17/03/2015 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 27/08/2014 | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 13/03/2014 FROM UNIT 8 ATTWOOD ROAD ZONE 1, BURNTWOOD BUSINESS PARK BURNTWOOD STAFFORDSHIRE WS7 3GJ | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 075095780004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 075095780003 | |
LATEST SOC | 25/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/01/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL PRICE-DARBY | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 28/01/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN PAUL ROBOTTOM / 15/08/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH WILLIAM PAUL CHAMBERS / 15/08/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / LYN DENISE CHAMBERS / 14/08/2012 | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 28/01/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 27/06/2012 FROM UNIT 2 PLANT LANE BUSINESS PARK BURNTWOOD STAFFORDSHIRE WS7 3GN UNITED KINGDOM | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AP01 | DIRECTOR APPOINTED MR MICHAEL JOHN NORMAN PRICE-DARBY | |
GAZ1 | FIRST GAZETTE | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA01 | CURRSHO FROM 31/01/2012 TO 31/12/2011 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2015-03-27 |
Appointment of Administrators | 2014-03-06 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BIBBY FINANCIAL SERVICES LIMITED | ||
Outstanding | BIBBY FINANCIAL SERVICES LTD (AS SECURITY TRUSTEE) | ||
DEBENTURE | Satisfied | SME INVOICE FINANCE LIMITED | |
DEBENTURE | Satisfied | SME INVOICE FINANCE LIMITED |
|
|
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 K&G BODYSHOP LIMITED
The top companies supplying to UK government with the same SIC code (45200 - Maintenance and repair of motor vehicles) as K&G BODYSHOP LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | K&G BODYSHOP LIMITED | Event Date | 2015-03-17 |
Kelly Burton and Lisa Jane Hogg , both of Wilson Field Limited , The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS . : For further details contact: Kelly Burton or Lisa Jane Hogg, Tel: 0114 2356780. Alternative contact: Blair Lomax. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | K&G BODYSHOP LIMITED | Event Date | 2014-02-28 |
In the Manchester District Registry case number 2264 Kelly Burton and Lisa Jane Hogg (IP Nos 11750 and 9037 ), both of Wilson Field Limited , The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS Further details contact: The Joint Administrators on 0114 2356780. Alternative contact: Blair Lomax : | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | REVOLVER CONTROLS LIMITED | Event Date | 2012-03-14 |
NOTICE IS HEREBY GIVEN of our intention to declare a First and Final dividend to the non-preferential creditors of the above named Company who, not already having done so, are required on or before 24 April 2012 to send their proofs of debt to Paul W Barber and Francesca Tackie, the Joint Liquidators of the said company, at Begbies Traynor (Central) LLP , 340 Deansgate, Manchester M3 4LY and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Liquidator to be necessary. A creditor who has not proved his debt by the date specified will be excluded from the dividend, which I intend to declare within 4 months of that date. Paul W Barber Office holder capacity: Joint Liquidator : | |||
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. |