Company NameKokopeli Paints Limited
Company StatusDissolved
Company Number07234962
CategoryPrivate Limited Company
Incorporation Date26 April 2010(14 years ago)
Dissolution Date11 July 2022 (1 year, 9 months ago)

Business Activity

Section CManufacturing
SIC 2430Manufacture of paints, print ink & mastics etc.
SIC 20301Manufacture of paints, varnishes and similar coatings, mastics and sealants

Director

Director NameMr Jonathan Mark Wain
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5b Woodhouse Cliff
Leeds
West Yorkshire
LS6 2HF

Contact

Websitewww.hwpaints.co.uk

Location

Registered AddressUnit 2 Railway Court
Ten Pound Walk
Doncaster
South Yorkshire
DN4 5FB
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster

Shareholders

1 at £1Jonathan Mark Wain
100.00%
Ordinary

Financials

Year2014
Net Worth-£48,782
Cash£1,809
Current Liabilities£83,507

Accounts

Latest Accounts31 May 2018 (5 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Charges

27 September 2011Delivered on: 30 September 2011
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets 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.
Outstanding
6 July 2010Delivered on: 8 July 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding

Filing History

11 July 2022Final Gazette dissolved following liquidation (1 page)
11 April 2022Return of final meeting in a creditors' voluntary winding up (12 pages)
14 June 2021Liquidators' statement of receipts and payments to 15 May 2021 (12 pages)
9 July 2020Liquidators' statement of receipts and payments to 15 May 2020 (13 pages)
9 July 2019Notice to Registrar of Companies of Notice of disclaimer (5 pages)
10 June 2019Registered office address changed from Unit 22 Penraevon Industrial Estate Meanwood Road Leeds W Yorks LS7 2AP to Unit 2 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB on 10 June 2019 (2 pages)
7 June 2019Appointment of a voluntary liquidator (3 pages)
7 June 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-05-16
(1 page)
7 June 2019Statement of affairs (9 pages)
3 May 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
18 May 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
5 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
23 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1
(3 pages)
23 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1
(3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
28 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1
(3 pages)
28 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1
(3 pages)
20 November 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
20 November 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
28 April 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(3 pages)
28 April 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(3 pages)
5 November 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
5 November 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
14 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (3 pages)
14 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (3 pages)
8 January 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
8 January 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
17 October 2012Previous accounting period extended from 31 March 2012 to 31 May 2012 (1 page)
17 October 2012Previous accounting period extended from 31 March 2012 to 31 May 2012 (1 page)
9 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (3 pages)
9 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (3 pages)
3 April 2012Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
3 April 2012Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
30 September 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
30 September 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
16 August 2011Registered office address changed from 5B Woodhouse Cliff Leeds West Yorkshire LS6 2HF United Kingdom on 16 August 2011 (1 page)
16 August 2011Registered office address changed from 5B Woodhouse Cliff Leeds West Yorkshire LS6 2HF United Kingdom on 16 August 2011 (1 page)
16 August 2011Annual return made up to 26 April 2011 with a full list of shareholders (3 pages)
16 August 2011Annual return made up to 26 April 2011 with a full list of shareholders (3 pages)
14 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-08
(1 page)
14 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-08
(1 page)
8 July 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
8 July 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
26 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
26 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
26 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)