Winchmore Hill
London
N21 3NA
Secretary Name | Mrs Bernadette Bayliss |
---|---|
Status | Closed |
Appointed | 10 September 2014(5 years, 11 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 07 February 2024) |
Role | Company Director |
Correspondence Address | 42 Lytton Road Barnet Hertfordshire EN5 5BY |
Director Name | Mr Geoffrey John Thomas |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 September 2018(9 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 07 February 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Lytton Road Barnet Hertfordshire EN5 5BY |
Director Name | Mrs Sylvia Kemp |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Solo House, The Courtyard London Road Horsham West Sussex RH12 1AT |
Director Name | Mr Geoffrey John Thomas |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2008(same day as company formation) |
Role | Construction Di |
Country of Residence | United Kingdom |
Correspondence Address | Hoppers Hill House 17 Dartmouth Road Olney Buckinghamshire MK46 4EH |
Secretary Name | Jackie Sage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Newbolt Close Newport Pagnell Buckinghamshire MK16 8ND |
Director Name | Mrs Sandra Thomas |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2009(1 year after company formation) |
Appointment Duration | 1 day (resigned 02 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hoppers Hill House 17 Dartmouth Road Olney Buckinghamshire MK46 4EH |
Director Name | Mr Lee David Thomas |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2010(1 year, 8 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 09 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 6 Lady Spring Court Ladies Spring Grove Dore South Yorkshire S17 3LR |
Secretary Name | Mr Alex Creevy |
---|---|
Status | Resigned |
Appointed | 01 April 2011(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 September 2014) |
Role | Company Director |
Correspondence Address | 6 Egmont Close Avon Castle Ringwood Hampshire BH24 2DJ |
Director Name | Mr Alexander George Creevy |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2013(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Egmont Close Avon Castle Ringwood Hampshire BH24 2DJ |
Director Name | Mrs Anna Marie Eckert |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2013(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 15 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Lytton Road Barnet Hertfordshire EN5 5BY |
Director Name | Mr Michael Lars Armstrong |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2017(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Lytton Road Barnet Hertfordshire EN5 5BY |
Telephone | 020 84411140 |
---|---|
Telephone region | London |
Registered Address | 1 Kings Avenue Winchmore Hill London N21 3NA |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Winchmore Hill |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
100 at £1 | Ckc Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,035,919 |
Cash | £422,753 |
Current Liabilities | £1,475,510 |
Latest Accounts | 31 October 2018 (5 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 27 October |
17 October 2022 | Liquidators' statement of receipts and payments to 4 September 2022 (17 pages) |
---|---|
11 November 2021 | Liquidators' statement of receipts and payments to 4 September 2021 (15 pages) |
24 November 2020 | Liquidators' statement of receipts and payments to 4 September 2020 (16 pages) |
17 September 2019 | Registered office address changed from 42 Lytton Road Barnet EN5 5BY to 1 Kings Avenue Winchmore Hill London N21 3NA on 17 September 2019 (2 pages) |
16 September 2019 | Statement of affairs (11 pages) |
16 September 2019 | Appointment of a voluntary liquidator (3 pages) |
16 September 2019 | Resolutions
|
23 August 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
27 July 2019 | Previous accounting period shortened from 28 October 2018 to 27 October 2018 (1 page) |
8 February 2019 | Termination of appointment of Michael Lars Armstrong as a director on 5 February 2019 (1 page) |
23 October 2018 | Termination of appointment of Anna Marie Eckert as a director on 15 October 2018 (1 page) |
18 October 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
17 October 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
16 October 2018 | Appointment of Mr Geoffrey John Thomas as a director on 23 September 2018 (2 pages) |
11 October 2018 | Termination of appointment of Geoffrey John Thomas as a director on 22 September 2018 (1 page) |
27 July 2018 | Previous accounting period shortened from 29 October 2017 to 28 October 2017 (1 page) |
19 June 2018 | Director's details changed for Mr Michael Lars Armstrong on 1 February 2018 (2 pages) |
24 January 2018 | Director's details changed for Mr Michael Lars Armstrong on 24 January 2018 (2 pages) |
28 December 2017 | Director's details changed for Mr Michael Lars Armstrong on 28 December 2017 (2 pages) |
23 October 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
23 October 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
13 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
28 July 2017 | Previous accounting period shortened from 30 October 2016 to 29 October 2016 (1 page) |
28 July 2017 | Previous accounting period shortened from 30 October 2016 to 29 October 2016 (1 page) |
22 February 2017 | Director's details changed for Mr Michael Lars Armstrong on 22 February 2017 (2 pages) |
22 February 2017 | Director's details changed for Mr Michael Lars Armstrong on 22 February 2017 (2 pages) |
9 January 2017 | Appointment of Mr Michael Lars Armstrong as a director on 4 January 2017 (2 pages) |
9 January 2017 | Appointment of Mr Michael Lars Armstrong as a director on 4 January 2017 (2 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
18 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
18 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
29 July 2016 | Previous accounting period shortened from 31 October 2015 to 30 October 2015 (1 page) |
29 July 2016 | Previous accounting period shortened from 31 October 2015 to 30 October 2015 (1 page) |
5 November 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
16 April 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
16 April 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
15 December 2014 | Termination of appointment of a secretary (1 page) |
15 December 2014 | Termination of appointment of a secretary (1 page) |
15 December 2014 | Termination of appointment of Alex Creevy as a secretary on 10 September 2014 (1 page) |
15 December 2014 | Termination of appointment of Alex Creevy as a secretary on 10 September 2014 (1 page) |
15 December 2014 | Appointment of Mrs Bernadette Bayliss as a secretary on 10 September 2014 (2 pages) |
15 December 2014 | Appointment of Mrs Bernadette Bayliss as a secretary on 10 September 2014 (2 pages) |
15 December 2014 | Termination of appointment of Alexander George Creevy as a director on 10 September 2014 (1 page) |
15 December 2014 | Termination of appointment of Alexander George Creevy as a director on 10 September 2014 (1 page) |
24 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
12 June 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
12 June 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
13 January 2014 | Director's details changed for Mr John Peter Holden on 23 December 2013 (2 pages) |
13 January 2014 | Director's details changed for Mr John Peter Holden on 23 December 2013 (2 pages) |
20 December 2013 | Director's details changed for Mr Geoffrey John Thomas on 11 December 2013 (2 pages) |
20 December 2013 | Director's details changed for Mrs Anna Marie Eckert on 11 December 2013 (2 pages) |
20 December 2013 | Director's details changed for Mrs Anna Marie Eckert on 11 December 2013 (2 pages) |
20 December 2013 | Director's details changed for Mr Geoffrey John Thomas on 11 December 2013 (2 pages) |
24 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
1 October 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
13 September 2013 | Director's details changed for Mr John Peter Holden on 14 August 2013 (2 pages) |
13 September 2013 | Director's details changed for Mr John Peter Holden on 14 August 2013 (2 pages) |
28 March 2013 | Appointment of Mrs Anna Marie Eckert as a director (2 pages) |
28 March 2013 | Appointment of Mrs Anna Marie Eckert as a director (2 pages) |
28 March 2013 | Appointment of Mr Alex Creevy as a director (2 pages) |
28 March 2013 | Appointment of Mr Alex Creevy as a director (2 pages) |
18 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (5 pages) |
18 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
25 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (5 pages) |
25 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (5 pages) |
24 June 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
24 June 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
17 June 2011 | Termination of appointment of Sandra Thomas as a director (1 page) |
17 June 2011 | Termination of appointment of Sandra Thomas as a director (1 page) |
4 April 2011 | Appointment of Mr Alex Creevy as a secretary (2 pages) |
4 April 2011 | Appointment of Mr Alex Creevy as a secretary (2 pages) |
1 April 2011 | Termination of appointment of Jackie Sage as a secretary (1 page) |
1 April 2011 | Termination of appointment of Jackie Sage as a secretary (1 page) |
22 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (6 pages) |
22 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (6 pages) |
20 September 2010 | Appointment of Sandra Thomas as a director (3 pages) |
20 September 2010 | Appointment of Sandra Thomas as a director (3 pages) |
17 September 2010 | Termination of appointment of Lee Thomas as a director (1 page) |
17 September 2010 | Termination of appointment of Lee Thomas as a director (1 page) |
23 July 2010 | Appointment of Mr Lee Thomas as a director (3 pages) |
23 July 2010 | Appointment of Mr Lee Thomas as a director (3 pages) |
19 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
19 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
27 November 2009 | Director's details changed for Mr John Peter Holden on 27 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Mr John Peter Holden on 27 November 2009 (2 pages) |
27 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
27 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
27 November 2009 | Director's details changed for Mr Geoffrey John Thomas on 27 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Mr Geoffrey John Thomas on 27 November 2009 (2 pages) |
7 November 2008 | Director appointed john peter holden (2 pages) |
7 November 2008 | Secretary appointed jackie sage (2 pages) |
7 November 2008 | Secretary appointed jackie sage (2 pages) |
7 November 2008 | Director appointed john peter holden (2 pages) |
7 November 2008 | Director appointed geoffrey john thomas (2 pages) |
7 November 2008 | Director appointed geoffrey john thomas (2 pages) |
13 October 2008 | Appointment terminated director sylvia kemp (1 page) |
13 October 2008 | Appointment terminated director sylvia kemp (1 page) |
10 October 2008 | Incorporation (15 pages) |
10 October 2008 | Incorporation (15 pages) |