Company Name06906600 Limited
DirectorNigel Antony Coultas
Company StatusActive
Company Number06906600
CategoryPrivate Limited Company
Incorporation Date15 May 2009(14 years, 11 months ago)
Previous NameKNP Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Nigel Antony Coultas
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2009(6 days after company formation)
Appointment Duration14 years, 11 months
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address59 The Rise
Darras Hall
Ponteland
Northumberland
NE20 9LQ
Director NameMr Michael Holder
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8-10 Stamford Hill
London
N16 6XZ

Contact

Websitewww.knpgift.com.hk
Email address[email protected]

Location

Registered AddressAlbion Court
5 Albion Place
Leeds
LS1 6JL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

100 at £1Nigel Anthony Coultas
100.00%
Ordinary

Financials

Year2014
Net Worth£190,134
Current Liabilities£545,313

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Next Accounts Due28 February 2014 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Returns

Next Return Due29 May 2017 (overdue)

Charges

2 December 2009Delivered on: 3 December 2009
Satisfied on: 10 December 2014
Persons entitled: Bibby Financial Services Limited as Security Trustee

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

30 December 2014Final Gazette dissolved following liquidation (1 page)
30 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
10 December 2014Satisfaction of charge 1 in full (1 page)
4 November 2014Administrator's progress report to 23 September 2014 (17 pages)
30 September 2014Notice of move from Administration to Dissolution on 23 September 2014 (16 pages)
28 April 2014Administrator's progress report to 23 March 2014 (17 pages)
19 December 2013Notice of deemed approval of proposals (2 pages)
20 November 2013Statement of administrator's proposal (36 pages)
4 November 2013Registered office address changed from Unit 4a Alderman Wood Road Tanfield Lea South Industrial Estate Stanley County Durham DH9 9XH on 4 November 2013 (2 pages)
4 November 2013Appointment of an administrator (1 page)
4 November 2013Registered office address changed from Unit 4a Alderman Wood Road Tanfield Lea South Industrial Estate Stanley County Durham DH9 9XH on 4 November 2013 (2 pages)
13 June 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
29 May 2013Compulsory strike-off action has been discontinued (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
24 May 2013Annual return made up to 15 May 2013 with a full list of shareholders
Statement of capital on 2013-05-24
  • GBP 100
(4 pages)
15 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 pages)
15 May 2012Register(s) moved to registered inspection location (1 page)
15 May 2012Register inspection address has been changed (1 page)
27 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
16 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (3 pages)
14 April 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
27 July 2010Registered office address changed from 37-38 Market Street Ferryhill County Durham DL17 8JH on 27 July 2010 (1 page)
17 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
3 December 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
4 September 2009Ad 21/05/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
1 June 2009Director appointed nigel anthony coultas (1 page)
1 June 2009Appointment terminated director michael holder (1 page)
1 June 2009Registered office changed on 01/06/2009 from ist floor office 8-10 stamford hill london N16 6XZ (1 page)
15 May 2009Incorporation (14 pages)