Liquidation
Company Information for K.S ENTERPRISES NORTH WEST LTD
Penny Lane Business Centre, 374 Smithdown Road, Liverpool, MERSEYSIDE, L15 5AN,
|
Company Registration Number
08356375
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
K.S ENTERPRISES NORTH WEST LTD | ||
Legal Registered Office | ||
Penny Lane Business Centre 374 Smithdown Road Liverpool MERSEYSIDE L15 5AN Other companies in L6 | ||
Previous Names | ||
|
Company Number | 08356375 | |
---|---|---|
Company ID Number | 08356375 | |
Date formed | 2013-01-11 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2018-01-31 | |
Account next due | 31/12/2019 | |
Latest return | 11/01/2016 | |
Return next due | 08/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-04-30 12:07:21 |
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 |
---|---|---|
KATHERINE ALISON STEWART |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARY PATRICIA THOMPSON |
Director | ||
STEPHEN THOMPSON |
Director | ||
KATHERINE ALISON THOMPSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OLDHAM STREET LIMITED | Director | 2014-03-25 | CURRENT | 2014-03-25 | Dissolved 2015-11-17 |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
Error | ||
Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul> | ||
LRESEX | Resolutions passed:
| |
Voluntary liquidation Statement of affairs | ||
Appointment of a voluntary liquidator | ||
600 | Appointment of a voluntary liquidator | |
LIQ02 | Voluntary liquidation Statement of affairs | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/05/22, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR CALLUM RICHARD THOMPSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KATHERINE ALISON STEWART | |
PSC07 | CESSATION OF KATHERINE STEWART AS A PERSON OF SIGNIFICANT CONTROL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CALLUM RICHARD THOMPSON | |
Compulsory strike-off action has been discontinued | ||
DISS40 | Compulsory strike-off action has been discontinued | |
CONFIRMATION STATEMENT MADE ON 12/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 12/01/22, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/01/21, WITH NO UPDATES | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/01/20, WITH NO UPDATES | |
AA01 | Previous accounting period extended from 31/01/19 TO 31/03/19 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 083563750003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 083563750002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083563750001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/01/19, WITH NO UPDATES | |
AA | 31/01/18 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 083563750001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/01/18, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/01/17 ACCOUNTS TOTAL EXEMPTION FULL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 08/02/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/01/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mrs Katherine Alison Stewart on 2015-02-12 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/07/15 FROM 19 Farm Close Clock Face St. Helens Merseyside WA9 4UE | |
RES15 | CHANGE OF NAME 12/05/2015 | |
CERTNM | Company name changed thompson & daughter property letting LTD\certificate issued on 15/06/15 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
LATEST SOC | 12/02/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 11/01/15 ANNUAL RETURN FULL LIST | |
TM01 | TERMINATE DIR APPOINTMENT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN THOMPSON | |
AD01 | REGISTERED OFFICE CHANGED ON 12/02/15 FROM Flat 1 2-6 Townsend Lane Anfield Liverpool Merseyside L6 0BA | |
AP01 | DIRECTOR APPOINTED MRS KATHERINE ALISON STEWART | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN THOMPSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARY THOMPSON | |
AA | 31/01/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/01/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 11/01/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KATHERINE THOMPSON | |
AP01 | DIRECTOR APPOINTED MRS MARY PATRICIA THOMPSON | |
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 |
Appointment of Liquidators | 2022-06-30 |
Resolutions for Winding Up | 2022-06-30 |
Meetings of Creditors | 2022-06-15 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
|
|
|
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.S ENTERPRISES NORTH WEST LTD
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as K.S ENTERPRISES NORTH WEST LTD 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. |