Company NameCKC D & B Limited
Company StatusDissolved
Company Number06720320
CategoryPrivate Limited Company
Incorporation Date10 October 2008(15 years, 6 months ago)
Dissolution Date7 February 2024 (2 months, 2 weeks ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings

Directors

Director NameMr John Peter Holden
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2008(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Kings Avenue
Winchmore Hill
London
N21 3NA
Secretary NameMrs Bernadette Bayliss
StatusClosed
Appointed10 September 2014(5 years, 11 months after company formation)
Appointment Duration9 years, 5 months (closed 07 February 2024)
RoleCompany Director
Correspondence Address42 Lytton Road
Barnet
Hertfordshire
EN5 5BY
Director NameMr Geoffrey John Thomas
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2018(9 years, 11 months after company formation)
Appointment Duration5 years, 4 months (closed 07 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Lytton Road
Barnet
Hertfordshire
EN5 5BY
Director NameMrs Sylvia Kemp
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2008(same day as company formation)
RoleCompany Director
Correspondence AddressSolo House, The Courtyard London Road
Horsham
West Sussex
RH12 1AT
Director NameMr Geoffrey John Thomas
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2008(same day as company formation)
RoleConstruction Di
Country of ResidenceUnited Kingdom
Correspondence AddressHoppers Hill House
17 Dartmouth Road
Olney
Buckinghamshire
MK46 4EH
Secretary NameJackie Sage
NationalityBritish
StatusResigned
Appointed10 October 2008(same day as company formation)
RoleCompany Director
Correspondence Address19 Newbolt Close
Newport Pagnell
Buckinghamshire
MK16 8ND
Director NameMrs Sandra Thomas
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2009(1 year after company formation)
Appointment Duration1 day (resigned 02 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoppers Hill House 17 Dartmouth Road
Olney
Buckinghamshire
MK46 4EH
Director NameMr Lee David Thomas
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2010(1 year, 8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 09 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 6 Lady Spring Court Ladies Spring Grove
Dore
South Yorkshire
S17 3LR
Secretary NameMr Alex Creevy
StatusResigned
Appointed01 April 2011(2 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 10 September 2014)
RoleCompany Director
Correspondence Address6 Egmont Close
Avon Castle
Ringwood
Hampshire
BH24 2DJ
Director NameMr Alexander George Creevy
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(4 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Egmont Close
Avon Castle
Ringwood
Hampshire
BH24 2DJ
Director NameMrs Anna Marie Eckert
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(4 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 15 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Lytton Road
Barnet
Hertfordshire
EN5 5BY
Director NameMr Michael Lars Armstrong
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2017(8 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Lytton Road
Barnet
Hertfordshire
EN5 5BY

Contact

Telephone020 84411140
Telephone regionLondon

Location

Registered Address1 Kings Avenue
Winchmore Hill
London
N21 3NA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

100 at £1Ckc Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,035,919
Cash£422,753
Current Liabilities£1,475,510

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End27 October

Filing History

17 October 2022Liquidators' statement of receipts and payments to 4 September 2022 (17 pages)
11 November 2021Liquidators' statement of receipts and payments to 4 September 2021 (15 pages)
24 November 2020Liquidators' statement of receipts and payments to 4 September 2020 (16 pages)
17 September 2019Registered 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 2019Statement of affairs (11 pages)
16 September 2019Appointment of a voluntary liquidator (3 pages)
16 September 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-09-05
(1 page)
23 August 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
27 July 2019Previous accounting period shortened from 28 October 2018 to 27 October 2018 (1 page)
8 February 2019Termination of appointment of Michael Lars Armstrong as a director on 5 February 2019 (1 page)
23 October 2018Termination of appointment of Anna Marie Eckert as a director on 15 October 2018 (1 page)
18 October 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
17 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
16 October 2018Appointment of Mr Geoffrey John Thomas as a director on 23 September 2018 (2 pages)
11 October 2018Termination of appointment of Geoffrey John Thomas as a director on 22 September 2018 (1 page)
27 July 2018Previous accounting period shortened from 29 October 2017 to 28 October 2017 (1 page)
19 June 2018Director's details changed for Mr Michael Lars Armstrong on 1 February 2018 (2 pages)
24 January 2018Director's details changed for Mr Michael Lars Armstrong on 24 January 2018 (2 pages)
28 December 2017Director's details changed for Mr Michael Lars Armstrong on 28 December 2017 (2 pages)
23 October 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
23 October 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
13 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
28 July 2017Previous accounting period shortened from 30 October 2016 to 29 October 2016 (1 page)
28 July 2017Previous accounting period shortened from 30 October 2016 to 29 October 2016 (1 page)
22 February 2017Director's details changed for Mr Michael Lars Armstrong on 22 February 2017 (2 pages)
22 February 2017Director's details changed for Mr Michael Lars Armstrong on 22 February 2017 (2 pages)
9 January 2017Appointment of Mr Michael Lars Armstrong as a director on 4 January 2017 (2 pages)
9 January 2017Appointment of Mr Michael Lars Armstrong as a director on 4 January 2017 (2 pages)
28 October 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
28 October 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
18 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
29 July 2016Previous accounting period shortened from 31 October 2015 to 30 October 2015 (1 page)
29 July 2016Previous accounting period shortened from 31 October 2015 to 30 October 2015 (1 page)
5 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(6 pages)
5 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(6 pages)
16 April 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
16 April 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
15 December 2014Termination of appointment of a secretary (1 page)
15 December 2014Termination of appointment of a secretary (1 page)
15 December 2014Termination of appointment of Alex Creevy as a secretary on 10 September 2014 (1 page)
15 December 2014Termination of appointment of Alex Creevy as a secretary on 10 September 2014 (1 page)
15 December 2014Appointment of Mrs Bernadette Bayliss as a secretary on 10 September 2014 (2 pages)
15 December 2014Appointment of Mrs Bernadette Bayliss as a secretary on 10 September 2014 (2 pages)
15 December 2014Termination of appointment of Alexander George Creevy as a director on 10 September 2014 (1 page)
15 December 2014Termination of appointment of Alexander George Creevy as a director on 10 September 2014 (1 page)
24 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(6 pages)
24 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(6 pages)
12 June 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
12 June 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
13 January 2014Director's details changed for Mr John Peter Holden on 23 December 2013 (2 pages)
13 January 2014Director's details changed for Mr John Peter Holden on 23 December 2013 (2 pages)
20 December 2013Director's details changed for Mr Geoffrey John Thomas on 11 December 2013 (2 pages)
20 December 2013Director's details changed for Mrs Anna Marie Eckert on 11 December 2013 (2 pages)
20 December 2013Director's details changed for Mrs Anna Marie Eckert on 11 December 2013 (2 pages)
20 December 2013Director's details changed for Mr Geoffrey John Thomas on 11 December 2013 (2 pages)
24 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
(5 pages)
24 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
(5 pages)
1 October 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
1 October 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
13 September 2013Director's details changed for Mr John Peter Holden on 14 August 2013 (2 pages)
13 September 2013Director's details changed for Mr John Peter Holden on 14 August 2013 (2 pages)
28 March 2013Appointment of Mrs Anna Marie Eckert as a director (2 pages)
28 March 2013Appointment of Mrs Anna Marie Eckert as a director (2 pages)
28 March 2013Appointment of Mr Alex Creevy as a director (2 pages)
28 March 2013Appointment of Mr Alex Creevy as a director (2 pages)
18 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
18 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
25 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (5 pages)
25 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (5 pages)
24 June 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
24 June 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
17 June 2011Termination of appointment of Sandra Thomas as a director (1 page)
17 June 2011Termination of appointment of Sandra Thomas as a director (1 page)
4 April 2011Appointment of Mr Alex Creevy as a secretary (2 pages)
4 April 2011Appointment of Mr Alex Creevy as a secretary (2 pages)
1 April 2011Termination of appointment of Jackie Sage as a secretary (1 page)
1 April 2011Termination of appointment of Jackie Sage as a secretary (1 page)
22 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (6 pages)
22 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (6 pages)
20 September 2010Appointment of Sandra Thomas as a director (3 pages)
20 September 2010Appointment of Sandra Thomas as a director (3 pages)
17 September 2010Termination of appointment of Lee Thomas as a director (1 page)
17 September 2010Termination of appointment of Lee Thomas as a director (1 page)
23 July 2010Appointment of Mr Lee Thomas as a director (3 pages)
23 July 2010Appointment of Mr Lee Thomas as a director (3 pages)
19 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
19 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
27 November 2009Director's details changed for Mr John Peter Holden on 27 November 2009 (2 pages)
27 November 2009Director's details changed for Mr John Peter Holden on 27 November 2009 (2 pages)
27 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
27 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
27 November 2009Director's details changed for Mr Geoffrey John Thomas on 27 November 2009 (2 pages)
27 November 2009Director's details changed for Mr Geoffrey John Thomas on 27 November 2009 (2 pages)
7 November 2008Director appointed john peter holden (2 pages)
7 November 2008Secretary appointed jackie sage (2 pages)
7 November 2008Secretary appointed jackie sage (2 pages)
7 November 2008Director appointed john peter holden (2 pages)
7 November 2008Director appointed geoffrey john thomas (2 pages)
7 November 2008Director appointed geoffrey john thomas (2 pages)
13 October 2008Appointment terminated director sylvia kemp (1 page)
13 October 2008Appointment terminated director sylvia kemp (1 page)
10 October 2008Incorporation (15 pages)
10 October 2008Incorporation (15 pages)