About

Registered Number: 02962152
Date of Incorporation: 25/08/1994 (29 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 11/09/2019 (4 years and 7 months ago)
Registered Address: Sky View Argosy Road, East Midlands Airport, Castle Donington, Derbyshire, DE74 2SA

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.