Company NameDJK Pizza Limited
Company StatusDissolved
Company Number08537962
CategoryPrivate Limited Company
Incorporation Date21 May 2013(10 years, 11 months ago)
Dissolution Date22 November 2019 (4 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Director

Director NameMr Darron John Keinzley
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2013(same day as company formation)
RoleFood Retailer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Abbey Taylor Limited Unit 6 12 Oclock Court
Attercliffe Road
Sheffield
S4 7WW

Location

Registered AddressC/O Abbey Taylor Limited Unit 6 12 Oclock Court
Attercliffe Road
Sheffield
S4 7WW
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardBurngreave
Built Up AreaSheffield

Shareholders

1 at £1Darron Keinzley
100.00%
Ordinary

Financials

Year2014
Net Worth-£75,907
Cash£69,293
Current Liabilities£497,861

Accounts

Latest Accounts31 May 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Charges

12 October 2016Delivered on: 13 October 2016
Persons entitled: Alfandari Private Equities Limited

Classification: A registered charge
Particulars: The chargor charges to the chargee, by way of first legal mortgage, all the properties listed in the schedule;. The chargor charges to the chargee, by way of first fixed charge:. (I) all properties acquired by the company in the future;. (Ii) all present and future interests of the company not effectively mortgaged or charged;. (Iii) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. (Iv) all intellectual property;. ‘Properties’ means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest (including (but not limited to) the properties which are briefly described in the schedule) and property means any of them.. ‘Intellectual property’ means the company's present and future patents, rights to inventions, copyright and related rights, trade-marks, business names and domain names, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world.
Outstanding
5 September 2013Delivered on: 7 September 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

22 November 2019Final Gazette dissolved following liquidation (1 page)
22 August 2019Return of final meeting in a creditors' voluntary winding up (20 pages)
29 April 2019Liquidators' statement of receipts and payments to 14 March 2019 (17 pages)
17 August 2018Removal of liquidator by court order (16 pages)
17 August 2018Appointment of a voluntary liquidator (3 pages)
23 May 2018Liquidators' statement of receipts and payments to 14 March 2018 (18 pages)
8 May 2018Registered office address changed from C/O Abbey Taylor Limited Blades Enterprise Centre John Street Sheffield South Yorkshire S2 4SW to C/O Abbey Taylor Limited Unit 6 12 Oclock Court Attercliffe Road Sheffield S4 7WW on 8 May 2018 (2 pages)
3 April 2017Registered office address changed from 7-8 Raleigh Walk Brigantine Place Cardiff CF10 4LN to C/O Abbey Taylor Limited Blades Enterprise Centre John Street Sheffield South Yorkshire S2 4SW on 3 April 2017 (2 pages)
3 April 2017Registered office address changed from 7-8 Raleigh Walk Brigantine Place Cardiff CF10 4LN to C/O Abbey Taylor Limited Blades Enterprise Centre John Street Sheffield South Yorkshire S2 4SW on 3 April 2017 (2 pages)
31 March 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-15
(1 page)
31 March 2017Statement of affairs with form 4.19 (7 pages)
31 March 2017Appointment of a voluntary liquidator (2 pages)
31 March 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-15
(1 page)
31 March 2017Statement of affairs with form 4.19 (7 pages)
31 March 2017Appointment of a voluntary liquidator (2 pages)
13 October 2016Registration of charge 085379620002, created on 12 October 2016 (17 pages)
13 October 2016Registration of charge 085379620002, created on 12 October 2016 (17 pages)
23 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1
(3 pages)
23 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1
(3 pages)
2 September 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
2 September 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
19 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1
(3 pages)
19 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1
(3 pages)
21 August 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
21 August 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
4 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
(3 pages)
4 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
(3 pages)
4 June 2014Registered office address changed from 31 Heol Tircoed, Tircoed Forest Village Penllergaer Swansea SA4 9QZ on 4 June 2014 (1 page)
4 June 2014Registered office address changed from 31 Heol Tircoed, Tircoed Forest Village Penllergaer Swansea SA4 9QZ on 4 June 2014 (1 page)
4 June 2014Registered office address changed from 31 Heol Tircoed, Tircoed Forest Village Penllergaer Swansea SA4 9QZ on 4 June 2014 (1 page)
7 September 2013Registration of charge 085379620001 (25 pages)
7 September 2013Registration of charge 085379620001 (25 pages)
21 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)