Dissolved
Dissolved 2016-11-09
Company Information for RETAIL KNIGHTS LIMITED
SAXON WAY, CHELTENHAM, GL52,
|
Company Registration Number
08084506
Private Limited Company
Dissolved Dissolved 2016-11-09 |
Company Name | |
---|---|
RETAIL KNIGHTS LIMITED | |
Legal Registered Office | |
SAXON WAY CHELTENHAM | |
Company Number | 08084506 | |
---|---|---|
Date formed | 2012-05-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-05-31 | |
Date Dissolved | 2016-11-09 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-26 16:20:43 |
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 |
---|---|---|
JUDITH HOPPER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GEORGE MICHAEL ARTHUR HOPPER |
Director | ||
ADAM GEORGE HOPPER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RKIM LTD | Director | 2012-06-01 | CURRENT | 2011-05-03 | Dissolved 2014-08-22 | |
REAL KALL PRINT & DISTRIBUTION LTD | Director | 2010-02-01 | CURRENT | 2009-12-15 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 05/06/2015 FROM REGUS HOUSE 4 ADMIRAL WAY DOXFORD INTERNATIONAL BUSINESS PARK SUNDERLAND TYNE AND WEAR SR3 3XW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEORGE HOPPER | |
AA01 | PREVSHO FROM 31/05/2014 TO 30/05/2014 | |
LATEST SOC | 21/11/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 16/11/14 FULL LIST | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
AR01 | 16/11/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 11/07/2013 FROM 1P NORTH SANDS BUSINESS CENTRE LIBERTY WAY SUNDERLAND TYNE AND WEAR SR6 0QA ENGLAND | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HOPPER JUDITH / 16/11/2012 | |
AR01 | 16/11/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADAM HOPPER | |
AP01 | DIRECTOR APPOINTED MR ADAM GEORGE HOPPER | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Final Meetings | 2016-05-27 |
Appointment of Liquidators | 2015-06-26 |
Resolutions for Winding-up | 2015-06-26 |
Meetings of Creditors | 2015-05-29 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | ALDERMORE INVOICE FINANCE, A DIVISION OF ALDERMORE BANK PLC |
|
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 RETAIL KNIGHTS LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as RETAIL KNIGHTS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | RETAIL KNIGHTS LIMITED | Event Date | 2015-06-17 |
A J Findlay , of Findlay James , Saxon House, Saxon Way, Cheltenham GL52 6QX . : For further details contact: Alisdair J Findlay, Email: info@finjam.co.uk Tel: 01242 576555 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | RETAIL KNIGHTS LIMITED | Event Date | 2015-06-17 |
At a General Meeting of the members of the above named Company, duly convened and held at Saxon House, Saxon Way, Cheltenham GL52 6QX on 17 June 2015 the following resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively: That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that Alisdair J Findlay , of Findlay James , Saxon House, Saxon Way, Cheltenham GL52 6QX , (IP No. 008744), be and he is hereby appointed Liquidator for the purposes of such winding up. For further details contact: Alisdair J Findlay, Email: info@finjam.co.uk Tel: 01242 576555 Judith Hopper , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | RETAIL KNIGHTS LIMITED | Event Date | 2015-05-26 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at Saxon House, Saxon Way, Cheltenham GL52 6QX on 17 June 2015 at 3.30 pm for the purposes provided for in Sections 99, 100 and 101 of the Insolvency Act 1986. Creditors should lodge particulars of their claims for voting purposes at Findlay James , Saxon House, Saxon Way, Cheltenham GL52 6QX. , Secured creditors should also lodge a statement giving details of their security, the date(s) on which it was given and the value at which it is assessed. Any creditor entitled to attend and vote at this meeting is entitled to do so either in person or by proxy. Completed proxy forms must be lodged at: Findlay James, Saxon House, Saxon Way, Cheltenham, GL52 6QX no later than 12.00 noon on the preceding working day of the meeting. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidator is 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. An explanatory note is available. A.J. Findlay of Findlay James, Saxon House, Saxon Way, Cheltenham, GL52 6QX will, during the period before the meeting, furnish creditors free of charge with such information concerning the affairs of the company as they may reasonably require. For further details contact: Alisdair J Findlay (IP No. 8744), Email: info@findlayjames.co.uk Tel: 01242 576555. | |||
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. |