KRUIDVAT UK LIMITED

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

    Company NameKRUIDVAT UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04138213
    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 KRUIDVAT UK LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is KRUIDVAT UK LIMITED located?

    Registered Office Address
    15 Canada Square
    E14 5GL London
    Undeliverable Registered Office AddressNo

    What were the previous names of KRUIDVAT UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    PRECIS (1978) LIMITEDJan 10, 2001Jan 10, 2001

    What are the latest accounts for KRUIDVAT UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 26, 2015

    What are the latest filings for KRUIDVAT UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pagesLIQ13

    Registered office address changed from Hutchison House 5 Hester Road Battersea London SW11 4AN to 15 Canada Square London E14 5GL on Dec 12, 2016

    2 pagesAD01

    Appointment of a voluntary liquidator

    2 pages600

    Declaration of solvency

    8 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 22, 2016

    LRESSP

    Satisfaction of charge 2 in full

    4 pagesMR04

    Accounts for a dormant company made up to Dec 26, 2015

    3 pagesAA

    Annual return made up to Jan 10, 2016 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 15, 2016

    Statement of capital on Feb 15, 2016

    • Capital: GBP 75,000,002
    SH01

    Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA

    2 pagesAD03

    Termination of appointment of Gillian Greig Smith as a director on Oct 01, 2015

    2 pagesTM01

    Full accounts made up to Dec 31, 2014

    10 pagesAA

    Appointment of Richard Alexander Fleming as a director on Oct 01, 2015

    3 pagesAP01

    Annual return made up to Jan 10, 2015 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 28, 2015

    Statement of capital on Jan 28, 2015

    • Capital: GBP 75,000,002
    SH01

    Full accounts made up to Dec 28, 2013

    11 pagesAA

    Annual return made up to Jan 10, 2014 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 22, 2014

    Statement of capital on Jan 22, 2014

    • Capital: GBP 75,000,002
    SH01

    Full accounts made up to Dec 29, 2012

    11 pagesAA

    Director's details changed for Dominic Kai Ming Lai on Jun 22, 2013

    3 pagesCH01

    Annual return made up to Jan 10, 2013 with full list of shareholders

    14 pagesAR01

    Director's details changed for Gillian Greig Smith on Aug 15, 2012

    3 pagesCH01

    Full accounts made up to Dec 31, 2011

    12 pagesAA

    Annual return made up to Jan 10, 2012 with full list of shareholders

    14 pagesAR01

    Statement of company's objects

    3 pagesCC04

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Section 175/parent & subsidiary undertaking 01/07/2011
    RES13

    Resolutions

    Resolutions
    35 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Who are the officers of KRUIDVAT UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHIH, Edith
    Canada Square
    E14 5GL London
    15
    Secretary
    Canada Square
    E14 5GL London
    15
    British84247790001
    FLEMING, Richard Alexander
    Canada Square
    E14 5GL London
    15
    Director
    Canada Square
    E14 5GL London
    15
    United KingdomBritishFinance Director125990210002
    LAI, Dominic Kai Ming
    10/F Jade House
    47c Stubbs Road
    FOREIGN Hong Kong
    Director
    10/F Jade House
    47c Stubbs Road
    FOREIGN Hong Kong
    Hong KongCanadianDirector86228980015
    DE RIJCKE, Pieter Willem Jacobus
    Buntlaan 54
    3971 Driebergen-Rijsenburg
    Netherlands
    Secretary
    Buntlaan 54
    3971 Driebergen-Rijsenburg
    Netherlands
    DutchDirector75955970003
    OFFICE ORGANIZATION & SERVICES LIMITED
    Level 1 Exchange House
    Primrose Stret
    EC2A 2HS London
    Nominee Secretary
    Level 1 Exchange House
    Primrose Stret
    EC2A 2HS London
    900019420001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    CASEY, Dennis
    White Lodge
    Chunch Road High Beach
    IG10 4AJ Loughton
    Essex
    Director
    White Lodge
    Chunch Road High Beach
    IG10 4AJ Loughton
    Essex
    BritishDirector86643240001
    DE RIJCKE, Pieter Willem Jacobus
    Buntlaan 54
    3971 Driebergen-Rijsenburg
    Netherlands
    Director
    Buntlaan 54
    3971 Driebergen-Rijsenburg
    Netherlands
    NetherlandsDutchDirector75955970003
    HAZELEBACH, Gerard Willem
    Neerijssesteenweg 14
    B-3061 Leefdaal
    Belgium
    Director
    Neerijssesteenweg 14
    B-3061 Leefdaal
    Belgium
    NetherlandsDirector59613520001
    INGHAM, Brian Philip
    30 Barham Road
    Wimbledon
    SW20 0ET London
    Director
    30 Barham Road
    Wimbledon
    SW20 0ET London
    BritishDirector84247430002
    PAGE, Neil Lloyd
    Lincolns Mead
    RH7 6TA Lingfield
    70
    Surrey
    Director
    Lincolns Mead
    RH7 6TA Lingfield
    70
    Surrey
    EnglandBritishDirector60044610001
    SIEBRAND, Dirk Jan
    Bachlaan 26
    Bx Hilversum
    Nl-1217
    Director
    Bachlaan 26
    Bx Hilversum
    Nl-1217
    DutchCeo85739830001
    SMITH, Gillian Greig
    Farthing Cottage
    24 High Street
    TN16 1RG Westerham
    Kent
    Director
    Farthing Cottage
    24 High Street
    TN16 1RG Westerham
    Kent
    United KingdomBritishFinance Director118367450002
    SO, Aloysius Martin Yirk Yu
    8a Mountain Lodge
    44 Mount Kellett Road The Peak
    FOREIGN Hong Kong
    Director
    8a Mountain Lodge
    44 Mount Kellett Road The Peak
    FOREIGN Hong Kong
    BritishDirector82587750001
    VAN HEDEL, Theodorus Johannes Maria
    Zoetendijk 5
    2811 Hb Reeuwijk
    Netherlands
    Director
    Zoetendijk 5
    2811 Hb Reeuwijk
    Netherlands
    DutchCeo75768910001
    WADE, Ian Frances
    ,Flat 27a, Block 1, Grand Garden
    61 South Bay Road
    FOREIGN Hong Kong
    Director
    ,Flat 27a, Block 1, Grand Garden
    61 South Bay Road
    FOREIGN Hong Kong
    BritishDirector84247310001
    PEREGRINE SECRETARIAL SERVICES LIMITED
    Level 1 Exchange House
    Primrose Street
    EC2A 2HS London
    Nominee Director
    Level 1 Exchange House
    Primrose Street
    EC2A 2HS London
    900019410001

    Does KRUIDVAT UK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Supplemental deed between the chargor and the security agent amending the debenture dated 20TH july 2001
    Created On Nov 07, 2001
    Delivered On Nov 26, 2001
    Satisfied
    Amount secured
    All present and future obligations and liabilities of each obligor to any finance party under each finance document (all terms as defined)
    Short particulars
    By way of assignment all its rights, title and interest (if any) in and to the assigned contract with effect from the date of closing, by way of first fixed charge all the shares held by the chargor and/or any nominee on the chargor's behalf, all related rights, all of the chargor's rights, title and interest in and to any inter-company debt owed to the chargor by the target.. See the mortgage charge document for full details.
    Persons Entitled
    • Ing Bank N.V. as Security Agent for the Finance Parties
    Transactions
    • Nov 26, 2001Registration of a charge (395)
    • Nov 11, 2016Satisfaction of a charge (MR04)
    Debenture
    Created On Jul 20, 2001
    Delivered On Jul 31, 2001
    Satisfied
    Amount secured
    All present and future obligations and liabilities of each obligor to any finance party under each finance document
    Short particulars
    By way of assignment all its rights, title and interest (if any) in and to the assigned contract with effect from the date of closing, by way of first fixed charge all the shares held by the chargor and/or any nominee on the chargor's behalf, all related rights, all of the chargor's rights, title and interest in and to any inter-company debt owed to the chargor by the target.. See the mortgage charge document for full details.
    Persons Entitled
    • Ing Bank N.V. as Security Agent for the Finance Parties
    Transactions
    • Jul 31, 2001Registration of a charge (395)
    • Nov 15, 2002Statement of satisfaction of a charge in full or part (403a)

    Does KRUIDVAT UK LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    2
    DateType
    Feb 01, 2018Dissolved on
    Nov 22, 2016Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    John David Thomas Milsom
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London
    Mark Jeremy Orton
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London

    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