FKI DISTRIBUTION LIMITED

FKI DISTRIBUTION LIMITED

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

    Company NameFKI DISTRIBUTION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03936640
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of FKI DISTRIBUTION LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is FKI DISTRIBUTION LIMITED located?

    Registered Office Address
    79 Caroline Street
    B3 1UP Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of FKI DISTRIBUTION LIMITED?

    Previous Company Names
    Company NameFromUntil
    FKI LOGISTEX GROUP LIMITEDApr 11, 2003Apr 11, 2003
    CLECO GROUP LIMITEDFeb 29, 2000Feb 29, 2000

    What are the latest accounts for FKI DISTRIBUTION LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2015
    Next Accounts Due OnSep 30, 2016
    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for FKI DISTRIBUTION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pages4.71

    Declaration of solvency

    4 pages4.70

    Registered office address changed from 11th Floor Colmore Plaza 20 Colmore Circus Queensway Birmingham West Midlands B4 6AT to 79 Caroline Street Birmingham B3 1UP on Apr 27, 2016

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 13, 2016

    LRESSP

    Annual return made up to Mar 04, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 04, 2016

    Statement of capital on Mar 04, 2016

    • Capital: GBP 100
    SH01

    legacy

    1 pagesSH20

    Statement of capital on Jun 10, 2015

    • Capital: GBP 100
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Cancel share prem a/c and merger reserve 22/05/2015
    RES13

    Termination of appointment of Simon Antony Peckham as a director on May 20, 2015

    1 pagesTM01

    Full accounts made up to Dec 31, 2014

    16 pagesAA

    Annual return made up to Feb 28, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 03, 2015

    Statement of capital on Mar 03, 2015

    • Capital: GBP 1,672,000
    SH01

    Full accounts made up to Dec 31, 2013

    16 pagesAA

    Annual return made up to Feb 28, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 03, 2014

    Statement of capital on Apr 03, 2014

    • Capital: GBP 1,672,000
    SH01

    Registered office address changed from * Precision House Arden Road Alcester Warwickshire B49 6HN* on Dec 02, 2013

    1 pagesAD01

    Termination of appointment of Garry Barnes as a secretary

    1 pagesTM02

    Appointment of Adam David Christopher Westley as a secretary

    1 pagesAP03

    Full accounts made up to Dec 31, 2012

    15 pagesAA

    Annual return made up to Feb 28, 2013 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2011

    16 pagesAA

    Annual return made up to Feb 28, 2012 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2010

    21 pagesAA

    Annual return made up to Feb 28, 2011 with full list of shareholders

    5 pagesAR01

    Who are the officers of FKI DISTRIBUTION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WESTLEY, Adam David Christopher
    Caroline Street
    B3 1UP Birmingham
    79
    Secretary
    Caroline Street
    B3 1UP Birmingham
    79
    182816330001
    BARNES, Garry Elliot, Mr.
    Arden Road
    B49 6HN Alcester
    Precision House
    Warwickshire
    Director
    Arden Road
    B49 6HN Alcester
    Precision House
    Warwickshire
    EnglandBritish261469100001
    MARTIN, Geoffrey Peter
    Arden Road
    B49 6HN Alcester
    Precision House
    Warwickshire
    Director
    Arden Road
    B49 6HN Alcester
    Precision House
    Warwickshire
    United KingdomBritish70138900002
    BARNES, Garry Elliot, Mr.
    Arden Road
    B49 6HN Alcester
    Precision House
    Warwickshire
    Secretary
    Arden Road
    B49 6HN Alcester
    Precision House
    Warwickshire
    British261469100001
    JINKS, Martin Charles
    Jasmine Cottage 105 Main Street
    Lyddington
    LE15 9LS Oakham
    Leicestershire
    Secretary
    Jasmine Cottage 105 Main Street
    Lyddington
    LE15 9LS Oakham
    Leicestershire
    British51445140001
    PORTER, Michael James Robert
    Apartment 14 Ryburn Barkisland Mill
    Beestonley Lane Barkisland
    HX4 0HF Halifax
    West Yorkshire
    Secretary
    Apartment 14 Ryburn Barkisland Mill
    Beestonley Lane Barkisland
    HX4 0HF Halifax
    West Yorkshire
    British22243580004
    VENTRELLA, Antonio
    21 Lady Byron Lane
    Knowle
    B93 9AT Solihull
    West Midlands
    Secretary
    21 Lady Byron Lane
    Knowle
    B93 9AT Solihull
    West Midlands
    British,Italian102751250001
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    BAMFORD, Neil
    Mires Farm
    Back O'The Heights Rishworth
    HX6 4RF Sowerby Bridge
    West Yorkshire
    Director
    Mires Farm
    Back O'The Heights Rishworth
    HX6 4RF Sowerby Bridge
    West Yorkshire
    British10167540002
    BILES, John Anthony
    The Old Manor
    Cliftons Lane
    RH2 9RA Reigate
    Surrey
    Director
    The Old Manor
    Cliftons Lane
    RH2 9RA Reigate
    Surrey
    EnglandBritish143968860002
    GOTT, Reginald Lawrence
    Woodland House
    77a Main Road Kempsey
    WR5 3NB Worcester
    Worcestershire
    Director
    Woodland House
    77a Main Road Kempsey
    WR5 3NB Worcester
    Worcestershire
    United KingdomBritish81393360002
    JINKS, David Martin
    Gaddesby Hall
    Main Street
    LE7 4WG Gaddesby
    Leicestershire
    Director
    Gaddesby Hall
    Main Street
    LE7 4WG Gaddesby
    Leicestershire
    EnglandBritish2972110001
    JINKS, Martin Charles
    1 Brewery Court
    South Road, Oundle
    PE8 4DZ Peterborough
    Director
    1 Brewery Court
    South Road, Oundle
    PE8 4DZ Peterborough
    EnglandBritish51445140002
    JONES, Steven David
    Moston Mill
    Mill Lane Moston
    CW11 3PT Sandbach
    Cheshire
    Director
    Moston Mill
    Mill Lane Moston
    CW11 3PT Sandbach
    Cheshire
    British79394120001
    LAURSEN, Erik
    Rouloen 29
    Egaa
    A250
    Denmark
    Director
    Rouloen 29
    Egaa
    A250
    Denmark
    DenmarkDanish166093460001
    MCCLURE, William
    Coniston
    Lyoth Lane
    RH16 2QA Lindfield
    West Sussex
    Director
    Coniston
    Lyoth Lane
    RH16 2QA Lindfield
    West Sussex
    British79394560001
    PECKHAM, Simon Antony
    Arden Road
    B49 6HN Alcester
    Precision House
    Warwickshire
    Director
    Arden Road
    B49 6HN Alcester
    Precision House
    Warwickshire
    United KingdomBritish105740640001
    PEMBERTON, Trevor Anthony
    Saddlers Cottage
    Waterfall Way
    LE16 8EE Medbourne
    Leicestershire
    Director
    Saddlers Cottage
    Waterfall Way
    LE16 8EE Medbourne
    Leicestershire
    EnglandBritish2972100002
    PORTER, Michael James Robert
    Apartment 14 Ryburn Barkisland Mill
    Beestonley Lane Barkisland
    HX4 0HF Halifax
    West Yorkshire
    Director
    Apartment 14 Ryburn Barkisland Mill
    Beestonley Lane Barkisland
    HX4 0HF Halifax
    West Yorkshire
    British22243580004
    SMITH, Andrew John, Mr.
    Skomerhouse 115 Lubenham Hill
    LE16 9DG Market Harborough
    Leicestershire
    Director
    Skomerhouse 115 Lubenham Hill
    LE16 9DG Market Harborough
    Leicestershire
    EnglandBritish71884820002
    WRIGHT, John Charles Alexander
    Aragon House 59 High Street
    Clophill
    MK45 4BE Bedford
    Bedfordshire
    Director
    Aragon House 59 High Street
    Clophill
    MK45 4BE Bedford
    Bedfordshire
    EnglandBritish11229520002
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    Does FKI DISTRIBUTION LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 13, 2016Commencement of winding up
    Apr 20, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Roderick Graham Butcher
    79 Caroline Street
    B3 1UP Birmingham
    practitioner
    79 Caroline Street
    B3 1UP Birmingham

    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