Company NamePapa Kata Ltd.
DirectorsRichard Keith Monaghan and Amanda Louise Monaghan
Company StatusLiquidation
Company Number05682467
CategoryPrivate Limited Company
Incorporation Date20 January 2006(18 years, 3 months ago)
Previous NameThe Unique Tent Company Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Richard Keith Monaghan
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2006(same day as company formation)
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressGlenside Mill Lane
Acaster Malbis
York
North Yorkshire
YO23 2UJ
Secretary NameAmanda Louise Monaghan
NationalityBritish
StatusCurrent
Appointed20 January 2006(same day as company formation)
RoleCompany Director
Correspondence AddressGlenside Mill Lane
Acaster Malbis
York
North Yorkshire
YO23 2UJ
Director NameMrs Amanda Louise Monaghan
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2012(6 years, 6 months after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlenside Mill Lane
Acaster Malbis
York
North Yorkshire
YO23 2UJ

Contact

Websitewww.papakata.co.uk
Telephone01491 714002
Telephone regionHenley-on-Thames

Location

Registered AddressWestminster Business Cente
Nether Poppleton
York
YO26 6RB
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNether Poppleton
WardRural West York
Built Up AreaYork

Financials

Year2013
Net Worth£302,237
Cash£277,071
Current Liabilities£420,937

Accounts

Latest Accounts31 January 2019 (5 years, 2 months ago)
Next Accounts Due31 January 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return20 January 2020 (4 years, 3 months ago)
Next Return Due3 March 2021 (overdue)

Charges

14 April 2015Delivered on: 16 April 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

15 February 2023Liquidators' statement of receipts and payments to 22 December 2022 (17 pages)
16 January 2023Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-12-23
(1 page)
2 March 2022Liquidators' statement of receipts and payments to 22 December 2021 (26 pages)
11 November 2021Satisfaction of charge 056824670001 in full (1 page)
4 May 2021Notice to Registrar of Companies of Notice of disclaimer (5 pages)
17 February 2021Registered office address changed from Rievaulx House 1 st Marys Court Blossom Strreet York North Yorkshire YO24 1AH England to Westminster Business Cente Nether Poppleton York YO26 6RB on 17 February 2021 (2 pages)
6 January 2021Appointment of a voluntary liquidator (4 pages)
6 January 2021Statement of affairs (9 pages)
30 January 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
27 August 2019Total exemption full accounts made up to 31 January 2019 (11 pages)
23 January 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
9 October 2018Total exemption full accounts made up to 31 January 2018 (11 pages)
29 January 2018Confirmation statement made on 20 January 2018 with updates (4 pages)
19 September 2017Registered office address changed from C/O Atkinsons the Innovation Centre Innovation Way Heslington York North Yorkshire YO10 5DG to Rievaulx House 1 st Marys Court Blossom Strreet York North Yorkshire YO24 1AH on 19 September 2017 (1 page)
19 September 2017Registered office address changed from C/O Atkinsons the Innovation Centre Innovation Way Heslington York North Yorkshire YO10 5DG to Rievaulx House 1 st Marys Court Blossom Strreet York North Yorkshire YO24 1AH on 19 September 2017 (1 page)
19 September 2017Change of details for Papakata (Holdings) Limited as a person with significant control on 1 September 2017 (2 pages)
19 September 2017Change of details for Papakata (Holdings) Limited as a person with significant control on 1 September 2017 (2 pages)
25 May 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
25 May 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
26 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
26 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
20 May 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
20 May 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
29 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1,000
(7 pages)
29 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1,000
(7 pages)
1 May 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
1 May 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
16 April 2015Registration of charge 056824670001, created on 14 April 2015 (44 pages)
16 April 2015Registration of charge 056824670001, created on 14 April 2015 (44 pages)
18 March 2015Statement of capital on 19 February 2015
  • GBP 1,000
(5 pages)
18 March 2015Statement of capital on 19 February 2015
  • GBP 1,000
(5 pages)
18 March 2015Resolutions
  • RES13 ‐ Redemption of shares 19/02/2015
(4 pages)
22 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 101,000
(7 pages)
22 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 101,000
(7 pages)
1 July 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
1 July 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
13 May 2014Statement of capital following an allotment of shares on 13 December 2013
  • GBP 101,000
(3 pages)
13 May 2014Statement of capital following an allotment of shares on 13 December 2013
  • GBP 101,000
(3 pages)
21 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1,000
(6 pages)
21 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1,000
(6 pages)
22 August 2013Statement of capital on 15 August 2013
  • GBP 1,000
(5 pages)
22 August 2013Statement of capital on 15 August 2013
  • GBP 1,000
(5 pages)
13 May 2013Total exemption small company accounts made up to 31 January 2013 (9 pages)
13 May 2013Total exemption small company accounts made up to 31 January 2013 (9 pages)
14 March 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
14 March 2013Statement of capital following an allotment of shares on 21 February 2013
  • GBP 201,000
(5 pages)
14 March 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
14 March 2013Statement of capital following an allotment of shares on 21 February 2013
  • GBP 201,000
(5 pages)
23 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (6 pages)
23 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (6 pages)
14 August 2012Appointment of Mrs Amanda Monaghan as a director (2 pages)
14 August 2012Appointment of Mrs Amanda Monaghan as a director (2 pages)
17 May 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
17 May 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
24 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (5 pages)
24 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (5 pages)
22 June 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
22 June 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
20 January 2011Annual return made up to 20 January 2011 (5 pages)
20 January 2011Annual return made up to 20 January 2011 (5 pages)
13 April 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
13 April 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
25 January 2010Director's details changed for Richard Keith Monaghan on 5 January 2010 (2 pages)
25 January 2010Secretary's details changed for Amanda Louise Monaghan on 5 January 2010 (1 page)
25 January 2010Director's details changed for Richard Keith Monaghan on 5 January 2010 (2 pages)
25 January 2010Director's details changed for Richard Keith Monaghan on 5 January 2010 (2 pages)
25 January 2010Annual return made up to 20 January 2010 with a full list of shareholders (6 pages)
25 January 2010Annual return made up to 20 January 2010 with a full list of shareholders (6 pages)
25 January 2010Secretary's details changed for Amanda Louise Monaghan on 5 January 2010 (1 page)
25 January 2010Secretary's details changed for Amanda Louise Monaghan on 5 January 2010 (1 page)
8 October 2009Registered office address changed from Hutton House Dale Road Sheriff Hutton York North Yorkshire YO60 6RZ on 8 October 2009 (2 pages)
8 October 2009Registered office address changed from Hutton House Dale Road Sheriff Hutton York North Yorkshire YO60 6RZ on 8 October 2009 (2 pages)
8 October 2009Registered office address changed from Hutton House Dale Road Sheriff Hutton York North Yorkshire YO60 6RZ on 8 October 2009 (2 pages)
9 June 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
9 June 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
4 February 2009Return made up to 20/01/09; full list of members (4 pages)
4 February 2009Return made up to 20/01/09; full list of members (4 pages)
3 February 2009Registered office changed on 03/02/2009 from hutton house sheriff hutton industrial park york road sheriff hutton york north yorkshire YO60 6RZ (1 page)
3 February 2009Registered office changed on 03/02/2009 from hutton house sheriff hutton industrial park york road sheriff hutton york north yorkshire YO60 6RZ (1 page)
2 February 2009Secretary's change of particulars / amanda monaghan / 02/02/2009 (1 page)
2 February 2009Director's change of particulars / richard monaghan / 02/02/2009 (1 page)
2 February 2009Director's change of particulars / richard monaghan / 02/02/2009 (1 page)
2 February 2009Secretary's change of particulars / amanda monaghan / 02/02/2009 (1 page)
18 September 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
18 September 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
25 January 2008Return made up to 20/01/08; full list of members (3 pages)
25 January 2008Return made up to 20/01/08; full list of members (3 pages)
7 June 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
7 June 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
8 February 2007Secretary's particulars changed (1 page)
8 February 2007Secretary's particulars changed (1 page)
8 February 2007Return made up to 20/01/07; full list of members (3 pages)
8 February 2007Return made up to 20/01/07; full list of members (3 pages)
4 May 2006Registered office changed on 04/05/06 from: 15 navarino road london E8 1AD (1 page)
4 May 2006Registered office changed on 04/05/06 from: 15 navarino road london E8 1AD (1 page)
13 February 2006Memorandum and Articles of Association (10 pages)
13 February 2006Memorandum and Articles of Association (10 pages)
8 February 2006Company name changed the unique tent company LTD\certificate issued on 08/02/06 (2 pages)
8 February 2006Company name changed the unique tent company LTD\certificate issued on 08/02/06 (2 pages)
20 January 2006Incorporation (14 pages)
20 January 2006Incorporation (14 pages)