KONDOR BATHROOM PODS LIMITED

KONDOR BATHROOM PODS LIMITED

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

    Company NameKONDOR BATHROOM PODS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05429790
    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 KONDOR BATHROOM PODS LIMITED?

    • (4525) /

    Where is KONDOR BATHROOM PODS LIMITED located?

    Registered Office Address
    Alexandra Dock Business Centre
    Fishermans Wharf
    DN31 1UL Grimsby
    N E Lincolnshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for KONDOR BATHROOM PODS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJun 30, 2011
    Next Accounts Due OnMar 31, 2012
    Last Accounts
    Last Accounts Made Up ToJun 30, 2010

    What are the latest filings for KONDOR BATHROOM PODS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    24 pages4.72

    Liquidators' statement of receipts and payments to Jul 03, 2016

    18 pages4.68

    Liquidators' statement of receipts and payments to Jul 03, 2015

    19 pages4.68

    Liquidators' statement of receipts and payments to Jul 03, 2014

    17 pages4.68

    Liquidators' statement of receipts and payments to Jul 03, 2013

    17 pages4.68

    Notice to Registrar of Companies of Notice of disclaimer

    2 pagesF10.2

    Statement of affairs with form 4.19

    9 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up

    LRESEX

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from * Unit 7a Pegasus Road Elsham Wold Industrial Estate North Lincolnshire DN20 0SQ* on Jun 27, 2012

    1 pagesAD01

    Statement of capital following an allotment of shares on Mar 30, 2012

    • Capital: GBP 19,675
    4 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Current accounting period shortened from Jun 30, 2012 to Mar 31, 2012

    3 pagesAA01

    Termination of appointment of Paul Paviour as a director

    1 pagesTM01

    Accounts for a small company made up to Jun 30, 2010

    6 pagesAA

    Annual return made up to Apr 20, 2011 with full list of shareholders

    8 pagesAR01

    Statement of capital following an allotment of shares on Nov 17, 2010

    • Capital: GBP 6,675
    4 pagesSH01

    Termination of appointment of Wayne Cross as a secretary

    2 pagesTM02

    Appointment of Joseph Mansley as a secretary

    3 pagesAP03

    Termination of appointment of Colin Cropper as a director

    2 pagesTM01

    Termination of appointment of Philip Moy as a director

    2 pagesTM01

    Termination of appointment of Wayne Cross as a director

    2 pagesTM01

    Appointment of Jospeh Mansley as a director

    3 pagesAP01

    Who are the officers of KONDOR BATHROOM PODS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MANSLEY, Joseph
    Westcote Farm
    DN19 7DY Barrow-Upon-Humber
    8
    South Humberside
    Secretary
    Westcote Farm
    DN19 7DY Barrow-Upon-Humber
    8
    South Humberside
    British155777110001
    MANSLEY, Joseph
    Westcote Farm
    DN19 7DY Barrow Upon Humber
    8
    South Humberside
    Director
    Westcote Farm
    DN19 7DY Barrow Upon Humber
    8
    South Humberside
    EnglandBritishConsultant107713960001
    ROGERS, Mark Peter, Mr.
    Ravenswood
    244 Hallgate Cottingham
    HU16 4BQ Kingston Upon Hull
    North Humberside
    Director
    Ravenswood
    244 Hallgate Cottingham
    HU16 4BQ Kingston Upon Hull
    North Humberside
    EnglandBritishDesigner101655740001
    STRAWSON, Timothy Michael
    The Old Rectory
    Thoresway
    LN8 3UY Market Rasen
    Lincolnshire
    Director
    The Old Rectory
    Thoresway
    LN8 3UY Market Rasen
    Lincolnshire
    EnglandBritishCompany Director36603000002
    CROSS, Wayne Barry
    Marsden Drive
    DN15 8AD Scunthorpe
    12
    Lincolnshire
    Secretary
    Marsden Drive
    DN15 8AD Scunthorpe
    12
    Lincolnshire
    British146564330001
    FORM 10 SECRETARIES FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Nominee Secretary
    39a Leicester Road
    Salford
    M7 4AS Manchester
    900015000001
    G & C SECRETARIES LIMITED
    Cleveland House
    1-10 Sitwell Street
    HU8 7BE Kingston Upon Hull
    East Yorkshire
    Secretary
    Cleveland House
    1-10 Sitwell Street
    HU8 7BE Kingston Upon Hull
    East Yorkshire
    88436080003
    CROPPER, Colin
    27 Mallyan Close
    Howdale Road
    HU8 9TZ Kingston Upon Hull
    East Yorkshire
    Director
    27 Mallyan Close
    Howdale Road
    HU8 9TZ Kingston Upon Hull
    East Yorkshire
    EnglandBritishManager86506960001
    CROSS, Wayne Barry
    12 Marsden Drive
    DN15 8AD Scunthorpe
    South Humberside
    Director
    12 Marsden Drive
    DN15 8AD Scunthorpe
    South Humberside
    EnglandBritishFinancial Advisor105617370001
    MOY, Philip Charles Terrence
    120 Summergangs Road
    HU8 8LP Kingston Upon Hull
    North Humberside
    Director
    120 Summergangs Road
    HU8 8LP Kingston Upon Hull
    North Humberside
    EnglandBritishManager105617190001
    PAVIOUR, Paul
    Woodstock
    Back Lane
    HU12 8AN Burton Pidsea
    East Yorkshire
    Director
    Woodstock
    Back Lane
    HU12 8AN Burton Pidsea
    East Yorkshire
    EnglandBritishManager118363890001
    FORM 10 DIRECTORS FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Nominee Director
    39a Leicester Road
    Salford
    M7 4AS Manchester
    900014990001

    Does KONDOR BATHROOM PODS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Sep 09, 2009
    Delivered On Sep 15, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 15, 2009Registration of a charge (395)
    Deed of charge over credit balances
    Created On Aug 11, 2006
    Delivered On Aug 24, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Barclays bank PLC re kondor bathroom pods limited business tracker account, account number 90517011. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 24, 2006Registration of a charge (395)
    • Feb 06, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Mar 24, 2006
    Delivered On Mar 31, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 31, 2006Registration of a charge (395)
    • Feb 06, 2010Statement of satisfaction of a charge in full or part (MG02)

    Does KONDOR BATHROOM PODS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 04, 2012Commencement of winding up
    Apr 07, 2017Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Charles Howard Ranby-Gorwood
    Alexandra Dock Business Centre Fishermans Wharf
    DN31 1UL Grimsby
    practitioner
    Alexandra Dock Business Centre Fishermans Wharf
    DN31 1UL Grimsby

    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