KWIKSHOR LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameKWIKSHOR LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00458173
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of KWIKSHOR LTD.?

    • (7499) /

    Where is KWIKSHOR LTD. located?

    Registered Office Address
    c/o MAZARS LLP
    The Lexicon
    Mount Street
    M2 5NT Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of KWIKSHOR LTD.?

    Previous Company Names
    Company NameFromUntil
    INTERSERVE BUILDING LIMITEDNov 04, 2002Nov 04, 2002
    EMERIO LIMITEDFeb 29, 2000Feb 29, 2000
    TILBURY BUILDING LIMITEDDec 31, 1977Dec 31, 1977
    TILBURY DAWS LIMITEDAug 25, 1948Aug 25, 1948

    What are the latest accounts for KWIKSHOR LTD.?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for KWIKSHOR LTD.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 15, 2011

    LRESSP
    liquidation

    Special resolution to wind up on Dec 15, 2011

    LRESSP

    Restoration by order of court - previously in Members' Voluntary Liquidation

    3 pagesREST-MVL

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pages4.71

    Registered office address changed from Interserve House Ruscombe Park, Twyford Reading Berkshire RG10 9JU on Jan 05, 2012

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Declaration of solvency

    3 pages4.70

    Annual return made up to Jun 21, 2011 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 24, 2011

    Statement of capital on Jun 24, 2011

    • Capital: GBP 15,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2010

    4 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 02, 2010

    RES15

    Change of name notice

    2 pagesCONNOT

    Accounts for a dormant company made up to Dec 31, 2009

    4 pagesAA

    Annual return made up to Jun 21, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Benjamin Edward Badcock on Oct 30, 2009

    2 pagesCH01

    Director's details changed for Trevor Bradbury on Oct 30, 2009

    2 pagesCH01

    Secretary's details changed for Trevor Bradbury on Oct 30, 2009

    1 pagesCH03

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2008

    4 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01
    capital

    Resolutions

    Conflict of intrest 22/09/2008
    RES13

    Accounts made up to Dec 31, 2007

    4 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288b

    legacy

    1 pages288a

    Who are the officers of KWIKSHOR LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRADBURY, Trevor
    c/o Mazars Llp
    Mount Street
    M2 5NT Manchester
    The Lexicon
    Secretary
    c/o Mazars Llp
    Mount Street
    M2 5NT Manchester
    The Lexicon
    British47884750003
    BADCOCK, Benjamin Edward
    c/o Mazars Llp
    Mount Street
    M2 5NT Manchester
    The Lexicon
    Director
    c/o Mazars Llp
    Mount Street
    M2 5NT Manchester
    The Lexicon
    United KingdomBritishAccountant125575240001
    BRADBURY, Trevor
    c/o Mazars Llp
    Mount Street
    M2 5NT Manchester
    The Lexicon
    Director
    c/o Mazars Llp
    Mount Street
    M2 5NT Manchester
    The Lexicon
    EnglandBritishCompany Secretary47884750003
    BRADBURY, Trevor
    22 East Park Farm Drive
    Charvil
    RG10 9UL Reading
    Berkshire
    Secretary
    22 East Park Farm Drive
    Charvil
    RG10 9UL Reading
    Berkshire
    BritishCompany Secretary47884750003
    LYNCH, Valerie Ann
    6 Charvil House Road
    Charvil
    RG10 9RD Reading
    Berkshire
    Secretary
    6 Charvil House Road
    Charvil
    RG10 9RD Reading
    Berkshire
    British68872030002
    RICHARDSON, Lyn
    46 Strawberry Fields
    Bramley
    RG26 5QF Tadley
    Hampshire
    Secretary
    46 Strawberry Fields
    Bramley
    RG26 5QF Tadley
    Hampshire
    BritishCompany Secretary21865010001
    SEDGWICK, Christopher Edward
    The Cedars 20 First Avenue
    BN14 9NJ Worthing
    West Sussex
    Secretary
    The Cedars 20 First Avenue
    BN14 9NJ Worthing
    West Sussex
    British5127580001
    BOTTJER, Michael Colin
    Larchlands
    Larch Avenue
    SL5 0AP Sunninghill
    Berkshire
    Director
    Larchlands
    Larch Avenue
    SL5 0AP Sunninghill
    Berkshire
    BritishGroup Chief Executive66295720001
    CLITHEROE, David Maurice
    3 Norman Court
    Oadby
    LE2 4UD Leicester
    Director
    3 Norman Court
    Oadby
    LE2 4UD Leicester
    BritishChartered Accountant49800090001
    LYNCH, Valerie Ann
    6 Charvil House Road
    Charvil
    RG10 9RD Reading
    Berkshire
    Director
    6 Charvil House Road
    Charvil
    RG10 9RD Reading
    Berkshire
    EnglandBritishCompany Secretary68872030002
    RICHARDSON, Lyn
    46 Strawberry Fields
    Bramley
    RG26 5QF Tadley
    Hampshire
    Director
    46 Strawberry Fields
    Bramley
    RG26 5QF Tadley
    Hampshire
    BritishChartered Sec21865010001
    SEDGWICK, Christopher Edward
    The Cedars 20 First Avenue
    BN14 9NJ Worthing
    West Sussex
    Director
    The Cedars 20 First Avenue
    BN14 9NJ Worthing
    West Sussex
    BritishSecretary Of Tilbury Group Plc5127580001

    Does KWIKSHOR LTD. have any charges?

    Charges
    ClassificationDatesStatusDetails
    Assignment
    Created On Feb 19, 1965
    Delivered On Feb 25, 1965
    Satisfied
    Amount secured
    All moneys due etc
    Short particulars
    All moneys due or owing or to become due or owing to the company by virtue of contract dated 24/12/64 relating to the erection of 6 pairs bungalows and 2 detached bungalows with outbuildings at anchor road west howe, bournemouth, hants.
    Persons Entitled
    • Barclays Bank LTD
    Transactions
    • Feb 25, 1965Registration of a charge
    • Jan 13, 2004Statement of satisfaction of a charge in full or part (403a)
    Instrument of charge
    Created On Mar 24, 1964
    Delivered On Apr 02, 1964
    Satisfied
    Amount secured
    All moneys due etc
    Short particulars
    Land on the south east side of ringwood road, west howe, bournemouth, hants (see doc 83).
    Persons Entitled
    • Barclays Bank LTD
    Transactions
    • Apr 02, 1964Registration of a charge

    Does KWIKSHOR LTD. have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 15, 2011Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Tim Alan Askham
    The Lexicon Mount Street
    M2 5NT Manchester
    practitioner
    The Lexicon Mount Street
    M2 5NT Manchester

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0