About

Registered Number: 04642504
Date of Incorporation: 21/01/2003 (21 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 03/10/2015 (8 years and 6 months ago)
Registered Address: 4 Cyrus Way Cygnet Park, Hampton, Peterborough, Cambridgeshire, PE7 8HP

 

Founded in 2003, Kitchen Plus [holbeach] Ltd are based in Peterborough in Cambridgeshire. We do not know the number of employees at this company. There is only one director listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MARKILLIE, Valerie Ann 21 January 2003 27 January 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 October 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 03 July 2015
4.68 - Liquidator's statement of receipts and payments 11 March 2015
RESOLUTIONS - N/A 10 February 2014
RESOLUTIONS - N/A 10 February 2014
4.20 - N/A 10 February 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 10 February 2014
AD01 - Change of registered office address 28 January 2014
MR01 - N/A 28 January 2014
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 31 January 2013
AA - Annual Accounts 02 November 2012
MG01 - Particulars of a mortgage or charge 16 June 2012
AR01 - Annual Return 30 January 2012
TM02 - Termination of appointment of secretary 30 January 2012
MG01 - Particulars of a mortgage or charge 29 November 2011
MG01 - Particulars of a mortgage or charge 03 September 2011
AA - Annual Accounts 23 August 2011
MG01 - Particulars of a mortgage or charge 02 August 2011
MG01 - Particulars of a mortgage or charge 02 August 2011
MG01 - Particulars of a mortgage or charge 30 July 2011
AR01 - Annual Return 01 February 2011
MG01 - Particulars of a mortgage or charge 13 October 2010
MG01 - Particulars of a mortgage or charge 09 September 2010
AA - Annual Accounts 21 June 2010
MG01 - Particulars of a mortgage or charge 12 May 2010
MG01 - Particulars of a mortgage or charge 12 May 2010
MG01 - Particulars of a mortgage or charge 13 April 2010
MG01 - Particulars of a mortgage or charge 17 February 2010
AR01 - Annual Return 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH03 - Change of particulars for secretary 26 January 2010
395 - Particulars of a mortgage or charge 01 October 2009
395 - Particulars of a mortgage or charge 23 July 2009
AA - Annual Accounts 02 June 2009
395 - Particulars of a mortgage or charge 01 May 2009
395 - Particulars of a mortgage or charge 25 April 2009
363a - Annual Return 22 January 2009
AA - Annual Accounts 15 August 2008
395 - Particulars of a mortgage or charge 05 June 2008
395 - Particulars of a mortgage or charge 25 January 2008
363a - Annual Return 25 January 2008
AA - Annual Accounts 23 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 November 2007
363a - Annual Return 14 March 2007
395 - Particulars of a mortgage or charge 23 December 2006
AA - Annual Accounts 01 December 2006
395 - Particulars of a mortgage or charge 27 October 2006
395 - Particulars of a mortgage or charge 08 June 2006
395 - Particulars of a mortgage or charge 13 April 2006
363a - Annual Return 06 April 2006
395 - Particulars of a mortgage or charge 27 March 2006
AA - Annual Accounts 21 November 2005
395 - Particulars of a mortgage or charge 12 August 2005
395 - Particulars of a mortgage or charge 03 August 2005
395 - Particulars of a mortgage or charge 12 March 2005
395 - Particulars of a mortgage or charge 01 February 2005
363s - Annual Return 01 February 2005
AA - Annual Accounts 24 November 2004
363s - Annual Return 19 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 February 2004
287 - Change in situation or address of Registered Office 24 February 2003
288a - Notice of appointment of directors or secretaries 14 February 2003
288a - Notice of appointment of directors or secretaries 14 February 2003
288b - Notice of resignation of directors or secretaries 14 February 2003
288b - Notice of resignation of directors or secretaries 14 February 2003
NEWINC - New incorporation documents 21 January 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 January 2014 Outstanding

N/A

CH1 04 May 2012 Outstanding

N/A

Legal charge 18 November 2011 Outstanding

N/A

Legal charge 31 August 2011 Outstanding

N/A

Legal charge 29 July 2011 Outstanding

N/A

Legal charge 08 October 2010 Outstanding

N/A

Legal charge 07 September 2010 Outstanding

N/A

Legal charge 11 May 2010 Outstanding

N/A

Legal charge 11 May 2010 Outstanding

N/A

Legal charge 09 April 2010 Outstanding

N/A

Legal charge 16 February 2010 Outstanding

N/A

Legal charge 23 September 2009 Outstanding

N/A

Mortgage 21 July 2009 Outstanding

N/A

Mortgage 29 April 2009 Outstanding

N/A

Mortgage 24 April 2009 Outstanding

N/A

Mortgage 04 June 2008 Outstanding

N/A

Mortgage 24 January 2008 Outstanding

N/A

Mortgage 22 December 2006 Outstanding

N/A

Mortgage 26 October 2006 Outstanding

N/A

Mortgage deed 05 June 2006 Fully Satisfied

N/A

Mortgage 12 April 2006 Outstanding

N/A

Mortgage deed 21 March 2006 Outstanding

N/A

Mortgage deed 11 August 2005 Outstanding

N/A

Debenture 24 July 2005 Outstanding

N/A

Mortgage 10 March 2005 Outstanding

N/A

Mortgage 31 January 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.