Company NameK.T.D. Office Equipment Limited
Company StatusDissolved
Company Number01226071
CategoryPrivate Limited Company
Incorporation Date11 September 1975(48 years, 8 months ago)
Dissolution Date9 April 2019 (5 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores

Directors

Director NameJohn George Scarisbrick
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2006(30 years, 4 months after company formation)
Appointment Duration13 years, 2 months (closed 09 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDelheim
Foxhill Court
Leeds
West Yorkshire
LS16 5PL
Secretary NameBeverley Jayne Anne Scarisbrick
NationalityBritish
StatusClosed
Appointed18 January 2006(30 years, 4 months after company formation)
Appointment Duration13 years, 2 months (closed 09 April 2019)
RoleCompany Director
Correspondence AddressDelheim
Foxhill Court
Leeds
West Yorkshire
LS16 5PL
Director NameDavid John Hartley
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1991(15 years, 9 months after company formation)
Appointment Duration14 years, 7 months (resigned 18 January 2006)
RoleCompany Director
Correspondence AddressThe Summerhouse
49 Beast Banks
Kendal
Cumbria
LA9 4JJ
Secretary NameMrs Wendy Pamela Hartley
NationalityBritish
StatusResigned
Appointed24 June 1991(15 years, 9 months after company formation)
Appointment Duration14 years, 7 months (resigned 18 January 2006)
RoleCompany Director
Correspondence AddressThe Summerhouse
49 Beast Banks
Kendal
Cumbria
LA9 4JJ

Contact

Websitektdonline.com
Email address[email protected]
Telephone01539 733288
Telephone regionKendal

Location

Registered AddressC/O Begbies Traynor
Glendevon House Hawthorn Park
Coal Road
Leeds
LS14 1PQ
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardCross Gates and Whinmoor
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£457,976
Cash£279,453
Current Liabilities£392,094

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Charges

31 July 2006Delivered on: 18 August 2006
Persons entitled: Cattles Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
18 January 2006Delivered on: 26 January 2006
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
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.
Outstanding
24 February 1987Delivered on: 9 March 1987
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
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.
Outstanding
20 October 1986Delivered on: 24 October 1986
Satisfied on: 31 May 1995
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
1 July 1977Delivered on: 21 July 1977
Satisfied on: 12 June 1995
Persons entitled: National Westminster Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from thomas harold hartley and olive hartley to the chargee on any account whatsoever.
Particulars: 23 & 25 market place & 12 &14 new shambles kendal cumbria. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

9 April 2019Final Gazette dissolved via compulsory strike-off (1 page)
22 January 2019First Gazette notice for compulsory strike-off (1 page)
10 January 2011Notice of end of Administration (10 pages)
10 January 2011Notice of end of Administration (10 pages)
31 August 2008Administrator's progress report to 11 August 2008 (11 pages)
31 August 2008Administrator's progress report to 29 February 2008 (5 pages)
31 August 2008Administrator's progress report to 29 February 2008 (5 pages)
31 August 2008Administrator's progress report to 11 August 2008 (11 pages)
10 December 2007Statement of administrator's proposal (18 pages)
10 December 2007Statement of administrator's proposal (18 pages)
19 September 2007Appointment of an administrator (1 page)
19 September 2007Appointment of an administrator (1 page)
17 September 2007Registered office changed on 17/09/07 from: delheim foxhill court leeds west yorkshire LS16 5PL (1 page)
17 September 2007Registered office changed on 17/09/07 from: delheim foxhill court leeds west yorkshire LS16 5PL (1 page)
18 August 2006Particulars of mortgage/charge (6 pages)
18 August 2006Particulars of mortgage/charge (6 pages)
27 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
27 January 2006Registered office changed on 27/01/06 from: ktd house dowkers lane kendal cumbria LA9 4HD (1 page)
27 January 2006New director appointed (2 pages)
27 January 2006New director appointed (2 pages)
27 January 2006New secretary appointed (2 pages)
27 January 2006Secretary resigned (1 page)
27 January 2006Declaration of assistance for shares acquisition (6 pages)
27 January 2006New secretary appointed (2 pages)
27 January 2006Declaration of assistance for shares acquisition (6 pages)
27 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
27 January 2006Director resigned (1 page)
27 January 2006Director resigned (1 page)
27 January 2006Secretary resigned (1 page)
27 January 2006Registered office changed on 27/01/06 from: ktd house dowkers lane kendal cumbria LA9 4HD (1 page)
26 January 2006Particulars of mortgage/charge (9 pages)
26 January 2006Particulars of mortgage/charge (9 pages)
4 July 2005Return made up to 24/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 July 2005Return made up to 24/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 June 2005Accounts for a small company made up to 31 March 2005 (7 pages)
7 June 2005Accounts for a small company made up to 31 March 2005 (7 pages)
8 July 2004Return made up to 24/06/04; full list of members (6 pages)
8 July 2004Return made up to 24/06/04; full list of members (6 pages)
16 June 2004Accounts for a small company made up to 31 March 2004 (7 pages)
16 June 2004Accounts for a small company made up to 31 March 2004 (7 pages)
18 September 2003Return made up to 24/06/03; full list of members (6 pages)
18 September 2003Return made up to 24/06/03; full list of members (6 pages)
18 June 2003Accounts for a small company made up to 31 March 2003 (7 pages)
18 June 2003Accounts for a small company made up to 31 March 2003 (7 pages)
29 June 2002Return made up to 24/06/02; full list of members (6 pages)
29 June 2002Return made up to 24/06/02; full list of members (6 pages)
23 May 2002Accounts for a small company made up to 31 March 2002 (7 pages)
23 May 2002Accounts for a small company made up to 31 March 2002 (7 pages)
23 July 2001Return made up to 24/06/01; full list of members (6 pages)
23 July 2001Return made up to 24/06/01; full list of members (6 pages)
6 June 2001Accounts for a small company made up to 31 March 2001 (7 pages)
6 June 2001Accounts for a small company made up to 31 March 2001 (7 pages)
3 July 2000Return made up to 24/06/00; full list of members (6 pages)
3 July 2000Return made up to 24/06/00; full list of members (6 pages)
24 May 2000Accounts for a small company made up to 31 March 2000 (7 pages)
24 May 2000Accounts for a small company made up to 31 March 2000 (7 pages)
30 June 1999Return made up to 24/06/99; change of members (6 pages)
30 June 1999Return made up to 24/06/99; change of members (6 pages)
17 May 1999Accounts for a small company made up to 31 March 1999 (7 pages)
17 May 1999Accounts for a small company made up to 31 March 1999 (7 pages)
3 July 1998Return made up to 24/06/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 July 1998Return made up to 24/06/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 May 1998Accounts for a small company made up to 31 March 1998 (8 pages)
20 May 1998Accounts for a small company made up to 31 March 1998 (8 pages)
1 August 1997Amended accounts made up to 31 March 1997 (8 pages)
1 August 1997Amended accounts made up to 31 March 1997 (8 pages)
10 July 1997Return made up to 24/06/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 July 1997Return made up to 24/06/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 June 1997Accounts for a small company made up to 31 March 1997 (8 pages)
19 June 1997Accounts for a small company made up to 31 March 1997 (8 pages)
9 July 1996Return made up to 24/06/96; no change of members (4 pages)
9 July 1996Return made up to 24/06/96; no change of members (4 pages)
16 May 1996Accounts for a small company made up to 31 March 1996 (9 pages)
16 May 1996Accounts for a small company made up to 31 March 1996 (9 pages)
6 July 1995Return made up to 24/06/95; no change of members (4 pages)
6 July 1995Return made up to 24/06/95; no change of members (4 pages)
12 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
31 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
31 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
17 May 1995Accounts for a small company made up to 31 March 1995 (10 pages)
17 May 1995Accounts for a small company made up to 31 March 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)