Having been setup in 1994, Karden Pipework Ltd are based in Derbyshire, it's status at Companies House is "Dissolved". The companies directors are listed as Lake, Sean Peter, Lake, Darren Paul, Lake, Karen Margaret, Lake, Dennis.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LAKE, Dennis | 25 August 1994 | 31 October 2000 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LAKE, Sean Peter | 01 November 2000 | - | 1 |
LAKE, Darren Paul | 12 December 1997 | 31 October 2000 | 1 |
LAKE, Karen Margaret | 25 August 1994 | 12 December 1997 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 11 September 2019 | |
LIQ14 - N/A | 11 June 2019 | |
LIQ MISC - N/A | 12 April 2019 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 31 January 2019 | |
LIQ03 - N/A | 31 January 2019 | |
LIQ10 - N/A | 31 January 2019 | |
LIQ03 - N/A | 14 February 2018 | |
4.68 - Liquidator's statement of receipts and payments | 16 February 2017 | |
2.12B - N/A | 03 March 2016 | |
2.24B - N/A | 03 March 2016 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 30 December 2015 | |
2.34B - N/A | 14 December 2015 | |
2.24B - N/A | 07 October 2015 | |
MR04 - N/A | 06 July 2015 | |
2.16B - N/A | 05 June 2015 | |
2.23B - N/A | 29 May 2015 | |
2.38B - N/A | 27 May 2015 | |
2.17B - N/A | 07 May 2015 | |
AD01 - Change of registered office address | 24 March 2015 | |
2.12B - N/A | 18 March 2015 | |
AR01 - Annual Return | 17 September 2014 | |
AA - Annual Accounts | 08 September 2014 | |
AA - Annual Accounts | 02 October 2013 | |
AR01 - Annual Return | 27 August 2013 | |
AA - Annual Accounts | 27 September 2012 | |
AR01 - Annual Return | 18 September 2012 | |
AR01 - Annual Return | 13 September 2011 | |
CH03 - Change of particulars for secretary | 13 September 2011 | |
AA - Annual Accounts | 12 August 2011 | |
MG01 - Particulars of a mortgage or charge | 27 January 2011 | |
AR01 - Annual Return | 21 September 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 21 September 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 21 September 2010 | |
CH01 - Change of particulars for director | 20 September 2010 | |
AA - Annual Accounts | 02 June 2010 | |
AA - Annual Accounts | 01 November 2009 | |
363a - Annual Return | 18 September 2009 | |
AA - Annual Accounts | 05 November 2008 | |
363a - Annual Return | 26 August 2008 | |
363s - Annual Return | 20 November 2007 | |
AA - Annual Accounts | 02 October 2007 | |
395 - Particulars of a mortgage or charge | 06 February 2007 | |
395 - Particulars of a mortgage or charge | 08 December 2006 | |
363s - Annual Return | 07 December 2006 | |
AA - Annual Accounts | 13 September 2006 | |
AA - Annual Accounts | 06 October 2005 | |
363s - Annual Return | 26 September 2005 | |
363s - Annual Return | 02 September 2004 | |
AA - Annual Accounts | 26 August 2004 | |
AA - Annual Accounts | 04 November 2003 | |
363s - Annual Return | 07 September 2003 | |
363s - Annual Return | 02 October 2002 | |
AA - Annual Accounts | 15 April 2002 | |
287 - Change in situation or address of Registered Office | 26 October 2001 | |
363s - Annual Return | 03 September 2001 | |
AA - Annual Accounts | 05 June 2001 | |
288a - Notice of appointment of directors or secretaries | 23 November 2000 | |
288a - Notice of appointment of directors or secretaries | 14 November 2000 | |
288b - Notice of resignation of directors or secretaries | 14 November 2000 | |
288b - Notice of resignation of directors or secretaries | 14 November 2000 | |
363s - Annual Return | 30 August 2000 | |
AA - Annual Accounts | 14 June 2000 | |
AA - Annual Accounts | 14 June 2000 | |
363s - Annual Return | 22 September 1999 | |
395 - Particulars of a mortgage or charge | 17 September 1999 | |
AA - Annual Accounts | 29 October 1998 | |
363s - Annual Return | 24 September 1998 | |
AA - Annual Accounts | 15 January 1998 | |
288a - Notice of appointment of directors or secretaries | 23 December 1997 | |
288b - Notice of resignation of directors or secretaries | 23 December 1997 | |
363s - Annual Return | 16 September 1997 | |
363s - Annual Return | 23 September 1996 | |
AA - Annual Accounts | 28 June 1996 | |
363s - Annual Return | 20 October 1995 | |
PRE95 - N/A | 01 January 1995 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 19 December 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 December 1994 | |
287 - Change in situation or address of Registered Office | 31 August 1994 | |
288 - N/A | 31 August 1994 | |
288 - N/A | 31 August 1994 | |
NEWINC - New incorporation documents | 25 August 1994 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 26 January 2011 | Fully Satisfied |
N/A |
Deed of charge for secured loan | 26 January 2007 | Outstanding |
N/A |
Fixed and floating charge | 05 December 2006 | Outstanding |
N/A |
Debenture | 14 September 1999 | Outstanding |
N/A |