Company NameJohn Koch Limited
Company StatusDissolved
Company Number00492437
CategoryPrivate Limited Company
Incorporation Date8 March 1951(73 years, 2 months ago)
Dissolution Date4 June 2014 (9 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs

Directors

Director NameMark Alan Holyoake
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2003(52 years, 4 months after company formation)
Appointment Duration10 years, 11 months (closed 04 June 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Porchester Terrace
London
W2 3TL
Director NameMr David Clive Wells
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2003(52 years, 4 months after company formation)
Appointment Duration10 years, 11 months (closed 04 June 2014)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Mytten Close
Cuckfield
West Sussex
RH17 5LN
Secretary NameMr David Clive Wells
NationalityBritish
StatusClosed
Appointed30 June 2003(52 years, 4 months after company formation)
Appointment Duration10 years, 11 months (closed 04 June 2014)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Mytten Close
Cuckfield
West Sussex
RH17 5LN
Director NameKeith John Maguire
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1991(40 years, 8 months after company formation)
Appointment Duration11 years, 8 months (resigned 30 June 2003)
RoleCompany Director
Correspondence Address1 Moreton Gate
Pedlars End
Moreton
Essex
CM5 0GP
Director NameBrian Ernest Marchant
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1991(40 years, 8 months after company formation)
Appointment Duration11 years, 8 months (resigned 30 June 2003)
RoleCompany Director
Correspondence Address8 Laurel Close
Hutton
Brentwood
Essex
CM13 1DY
Secretary NameBrian Ernest Marchant
NationalityBritish
StatusResigned
Appointed02 November 1991(40 years, 8 months after company formation)
Appointment Duration11 years, 8 months (resigned 30 June 2003)
RoleCompany Director
Correspondence Address8 Laurel Close
Hutton
Brentwood
Essex
CM13 1DY
Director NameAlan Manfred Holyoake
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(52 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 November 2006)
RoleCompany Director
Correspondence AddressSwinton House
Woodlands
Gerrards Cross
Buckinghamshire
SL9 8DE
Director NameKlaus Astrup Nielsen
Date of BirthApril 1968 (Born 56 years ago)
NationalityDanish
StatusResigned
Appointed30 June 2003(52 years, 4 months after company formation)
Appointment Duration4 years (resigned 03 July 2007)
RoleCompany Director
Correspondence AddressFlat 19 Leeside Court
169 Rotherhithe Street
London
SE16 5SZ

Location

Registered Address1 Knightsbridge
London
SW1X 7LX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

165k at 1Seatek Uk LTD
100.00%
Ordinary

Financials

Year2014
Turnover£108,100
Net Worth£1,312,883
Cash£882
Current Liabilities£728,097

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

4 June 2014Final Gazette dissolved following liquidation (1 page)
4 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 March 2014Administrator's progress report to 27 February 2014 (8 pages)
4 March 2014Notice of move from Administration to Dissolution (8 pages)
17 September 2013Administrator's progress report to 1 September 2013 (6 pages)
17 September 2013Administrator's progress report to 1 September 2013 (6 pages)
19 August 2013Notice of extension of period of Administration (3 pages)
12 March 2013Administrator's progress report to 1 March 2013 (6 pages)
12 March 2013Administrator's progress report to 1 March 2013 (6 pages)
24 September 2012Administrator's progress report to 1 September 2012 (6 pages)
24 September 2012Administrator's progress report to 1 September 2012 (6 pages)
24 September 2012Notice of extension of period of Administration (2 pages)
17 August 2012Notice of extension of period of Administration (3 pages)
15 March 2012Administrator's progress report to 1 March 2012 (6 pages)
15 March 2012Administrator's progress report to 1 March 2012 (6 pages)
13 September 2011Administrator's progress report to 1 September 2011 (6 pages)
13 September 2011Administrator's progress report to 1 September 2011 (6 pages)
23 August 2011Notice of extension of period of Administration (3 pages)
22 March 2011Administrator's progress report to 1 March 2011 (6 pages)
22 March 2011Administrator's progress report to 1 March 2011 (6 pages)
7 March 2011Notice of extension of period of Administration (1 page)
1 October 2010Administrator's progress report to 1 September 2010 (6 pages)
1 October 2010Administrator's progress report to 1 September 2010 (6 pages)
13 May 2010Result of meeting of creditors (3 pages)
13 May 2010Result of meeting of creditors (3 pages)
12 March 2010Appointment of an administrator (1 page)
19 February 2010Particulars of a mortgage or charge / charge no: 3 (10 pages)
9 November 2009Annual return made up to 2 November 2009 with a full list of shareholders
Statement of capital on 2009-11-09
  • GBP 165,000
(5 pages)
9 November 2009Annual return made up to 2 November 2009 with a full list of shareholders
Statement of capital on 2009-11-09
  • GBP 165,000
(5 pages)
9 November 2009Director's details changed for David Clive Wells on 31 October 2009 (2 pages)
9 November 2009Director's details changed for Mark Alan Holyoake on 31 October 2009 (2 pages)
25 September 2009Full accounts made up to 31 December 2008 (17 pages)
6 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
8 December 2008Return made up to 02/11/08; full list of members (3 pages)
11 July 2008Full accounts made up to 31 December 2007 (13 pages)
19 December 2007Return made up to 02/11/07; full list of members (7 pages)
11 December 2007Director resigned (1 page)
31 October 2007Full accounts made up to 31 December 2006 (14 pages)
20 July 2007Director resigned (1 page)
27 June 2007Registered office changed on 27/06/07 from: 2ND floor 27 knightsbridge london SW1X 7LY (1 page)
12 December 2006Director resigned (1 page)
16 November 2006Return made up to 02/11/06; full list of members (8 pages)
6 September 2006Full accounts made up to 31 December 2005 (15 pages)
11 November 2005Return made up to 02/11/05; full list of members (8 pages)
9 November 2005Full accounts made up to 31 December 2004 (13 pages)
14 July 2005Auditor's resignation (1 page)
31 October 2004Return made up to 02/11/04; full list of members (8 pages)
27 September 2004Full accounts made up to 31 December 2003 (20 pages)
25 May 2004Full accounts made up to 4 April 2003 (20 pages)
25 May 2004Full accounts made up to 4 April 2003 (20 pages)
24 November 2003Return made up to 02/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 24/11/03
  • 363(353) ‐ Location of register of members address changed
(9 pages)
19 July 2003Accounting reference date shortened from 05/04/04 to 31/12/03 (1 page)
16 July 2003Registered office changed on 16/07/03 from: 35/37 brent street london NW4 2EF (1 page)
15 July 2003Secretary resigned;director resigned (1 page)
15 July 2003New director appointed (3 pages)
15 July 2003New secretary appointed;new director appointed (3 pages)
15 July 2003New director appointed (3 pages)
15 July 2003Director resigned (1 page)
8 July 2003New director appointed (2 pages)
30 June 2003Particulars of mortgage/charge (3 pages)
28 January 2003Full accounts made up to 5 April 2002 (18 pages)
28 January 2003Full accounts made up to 5 April 2002 (18 pages)
25 November 2002Return made up to 02/11/02; full list of members (8 pages)
5 February 2002Full accounts made up to 6 April 2001 (16 pages)
5 February 2002Full accounts made up to 6 April 2001 (16 pages)
16 November 2001Return made up to 02/11/01; full list of members (7 pages)
16 November 2001Ad 28/09/01--------- £ si 160000@1=160000 £ ic 5000/165000 (2 pages)
25 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 October 2001£ nc 5000/165000 28/09/01 (1 page)
17 November 2000Return made up to 02/11/00; full list of members (7 pages)
2 October 2000Full accounts made up to 7 April 2000 (16 pages)
2 October 2000Full accounts made up to 7 April 2000 (16 pages)
1 December 1999Return made up to 02/11/99; full list of members (7 pages)
20 October 1999Full accounts made up to 2 April 1999 (16 pages)
20 October 1999Full accounts made up to 2 April 1999 (16 pages)
3 April 1999Registered office changed on 03/04/99 from: 8 billingsgate market west india dock road london E14 8ST (1 page)
9 December 1998Return made up to 02/11/98; no change of members (4 pages)
23 October 1998Full accounts made up to 3 April 1998 (15 pages)
23 October 1998Full accounts made up to 3 April 1998 (15 pages)
15 January 1998Return made up to 02/11/97; full list of members (6 pages)
10 October 1997Full accounts made up to 4 April 1997 (15 pages)
10 October 1997Full accounts made up to 4 April 1997 (15 pages)
13 January 1997Full accounts made up to 5 April 1996 (15 pages)
13 January 1997Full accounts made up to 5 April 1996 (15 pages)
6 December 1996Return made up to 02/11/96; no change of members (4 pages)
9 November 1995Return made up to 02/11/95; no change of members (4 pages)
30 October 1995Full accounts made up to 7 April 1995 (15 pages)
30 October 1995Full accounts made up to 7 April 1995 (15 pages)
2 July 1993Particulars of mortgage/charge (3 pages)
14 February 1992Full accounts made up to 19 April 1991 (10 pages)
8 March 1951Incorporation (12 pages)