K & C Resolutions Limited

DataGardener
in liquidation
Medium

K & C Resolutions Limited

03438321Private Limited With Share Capital

C/O Ad Business Recovery Limited, Milstrete House, 29 New Street, Chelmsford, CM11NT
Incorporated

23/09/1997

Company Age

28 years

Directors

3

Employees

81

SIC Code

47240

Risk

not scored

Company Overview

Registration, classification & business activity

K & C Resolutions Limited (03438321) is a private limited with share capital incorporated on 23/09/1997 (28 years old) and registered in chelmsford, CM11NT. The company operates under SIC code 47240 - retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores.

Private Limited With Share Capital
SIC: 47240
Medium
Incorporated 23/09/1997
CM11NT
81 employees

Financial Overview

Total Assets

£737.8K

Liabilities

£609.4K

Net Assets

£128.5K

Cash

£137.3K

Key Metrics

81

Employees

3

Directors

2

Shareholders

Board of Directors

2

Charges

4

Registered

1

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

100
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:17-04-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:02-02-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-01-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-06-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:14-12-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-02-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:26-01-2022
Liquidation Disclaimer Notice
Category:Insolvency
Date:29-12-2020
Liquidation Disclaimer Notice
Category:Insolvency
Date:23-12-2020
Liquidation Disclaimer Notice
Category:Insolvency
Date:12-12-2020
Liquidation Disclaimer Notice
Category:Insolvency
Date:12-12-2020
Liquidation Disclaimer Notice
Category:Insolvency
Date:12-12-2020
Liquidation Disclaimer Notice
Category:Insolvency
Date:12-12-2020
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:09-12-2020
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:09-12-2020
Resolution
Category:Resolution
Date:09-12-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-12-2020
Resolution
Category:Resolution
Date:13-11-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-10-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-10-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-10-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-10-2019
Resolution
Category:Resolution
Date:08-08-2019
Change Of Name Notice
Category:Change Of Name
Date:29-07-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:23-04-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:23-04-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:23-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-10-2018
Capital Alter Shares Subdivision
Category:Capital
Date:01-05-2018
Memorandum Articles
Category:Incorporation
Date:26-04-2018
Resolution
Category:Resolution
Date:26-04-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:23-04-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:04-04-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:04-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-10-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-10-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-09-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-11-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:13-11-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:09-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-10-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-11-2011
Change Person Director Company With Change Date
Category:Officers
Date:10-11-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:09-11-2011
Termination Director Company With Name
Category:Officers
Date:29-01-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-12-2010
Appoint Person Director Company With Name
Category:Officers
Date:19-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-11-2010
Change Person Director Company With Change Date
Category:Officers
Date:04-11-2010
Change Person Director Company With Change Date
Category:Officers
Date:04-11-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-12-2009
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-11-2009
Resolution
Category:Resolution
Date:21-10-2009
Capital Allotment Shares
Category:Capital
Date:21-10-2009
Legacy
Category:Annual Return
Date:19-01-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-12-2008
Legacy
Category:Mortgage
Date:13-02-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-02-2008
Legacy
Category:Annual Return
Date:26-10-2007
Legacy
Category:Mortgage
Date:22-02-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-11-2006
Legacy
Category:Annual Return
Date:10-10-2006
Legacy
Category:Mortgage
Date:22-08-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-01-2006
Legacy
Category:Annual Return
Date:29-09-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-12-2004
Legacy
Category:Annual Return
Date:28-09-2004
Accounts With Accounts Type Small
Category:Accounts
Date:02-10-2003
Legacy
Category:Accounts
Date:28-01-2003
Legacy
Category:Annual Return
Date:31-10-2002
Accounts With Accounts Type Small
Category:Accounts
Date:27-09-2002
Legacy
Category:Annual Return
Date:27-09-2001
Accounts With Accounts Type Small
Category:Accounts
Date:26-09-2001
Legacy
Category:Mortgage
Date:31-03-2001
Accounts With Accounts Type Small
Category:Accounts
Date:27-12-2000
Legacy
Category:Annual Return
Date:16-10-2000
Legacy
Category:Annual Return
Date:22-06-2000
Legacy
Category:Officers
Date:03-04-2000
Accounts Amended With Made Up Date
Category:Accounts
Date:30-03-2000
Accounts With Accounts Type Small
Category:Accounts
Date:11-02-2000
Legacy
Category:Accounts
Date:11-02-2000
Legacy
Category:Officers
Date:30-11-1999
Legacy
Category:Annual Return
Date:15-10-1998
Legacy
Category:Officers
Date:27-08-1998
Legacy
Category:Officers
Date:14-10-1997
Legacy
Category:Officers
Date:14-10-1997
Legacy
Category:Officers
Date:14-10-1997
Legacy
Category:Officers
Date:14-10-1997

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/03/2021
Filing Date23/12/2019
Latest Accounts31/03/2019

Trading Addresses

39 Goodge Street, London, W1T2PX
The Young Vic Theatre, 66 The Cut, London, SE18LZ
C/O Ad Business Recovery Limited, Milstrete House, 29 New Street, Chelmsford, Essex Cm1 1Nt, CM11NTRegistered

Related Companies

2

Contact

02076333333
konditorandcook.com
C/O Ad Business Recovery Limited, Milstrete House, 29 New Street, Chelmsford, CM11NT