Company NameKitchenware Records Limited
Company StatusDissolved
Company Number04629278
CategoryPrivate Limited Company
Incorporation Date6 January 2003(21 years, 3 months ago)
Dissolution Date18 July 2017 (6 years, 9 months ago)
Previous NameTouchtime Limited

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr Keith Armstrong
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2003(1 week after company formation)
Appointment Duration14 years, 6 months (closed 18 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Moor Court
Westfield
Newcastle Upon Tyne
NE3 4YD
Secretary NameAnne McGuinness
NationalityBritish
StatusClosed
Appointed13 January 2003(1 week after company formation)
Appointment Duration14 years, 6 months (closed 18 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Lisle Grove
Wallsend
Tyne & Wear
NE28 0LJ
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed06 January 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed06 January 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitekitchenwarerecords.com

Location

Registered AddressThe Famous Building
1 Archbold Terrace
Newcastle Upon Tyne
NE2 1DB
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Shareholders

1 at £1Soul Kitchens LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£313,192
Cash£9,153
Current Liabilities£326,705

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Charges

19 March 2008Delivered on: 8 April 2008
Satisfied on: 22 November 2011
Persons entitled: H.I.T.Trade Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge the shares and all related rights see image for full details.
Fully Satisfied
17 August 2007Delivered on: 4 September 2007
Satisfied on: 22 November 2011
Persons entitled: H.I.T. Trade Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The shares and all related rights. See the mortgage charge document for full details.
Fully Satisfied
13 July 2004Delivered on: 22 July 2004
Satisfied on: 22 November 2011
Persons entitled: Singer & Friedlander Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
30 April 2004Delivered on: 12 May 2004
Satisfied on: 11 July 2012
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
2 September 2003Delivered on: 10 September 2003
Satisfied on: 21 July 2004
Persons entitled: The Co-Operative Bank P.L.C.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

18 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
18 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
13 January 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
13 January 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
2 February 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1
(4 pages)
2 February 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1
(4 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
9 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1
(4 pages)
9 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1
(4 pages)
9 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1
(4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
21 January 2014Registered office address changed from St Thomas Street Stables St Thomas Street Newcastle upon Tyne NE1 4LE on 21 January 2014 (1 page)
21 January 2014Registered office address changed from St Thomas Street Stables St Thomas Street Newcastle upon Tyne NE1 4LE on 21 January 2014 (1 page)
7 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
(4 pages)
7 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
(4 pages)
7 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
(4 pages)
1 June 2013Compulsory strike-off action has been discontinued (1 page)
1 June 2013Compulsory strike-off action has been discontinued (1 page)
31 May 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
31 May 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
7 February 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
7 February 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
7 February 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
16 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
19 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
19 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
25 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
25 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
25 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
25 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
25 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
25 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
10 October 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
10 October 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
8 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
8 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
10 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
10 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
10 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
22 January 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
22 January 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
8 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
8 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
8 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
8 January 2010Director's details changed for Mr Keith Armstrong on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Mr Keith Armstrong on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Mr Keith Armstrong on 8 January 2010 (2 pages)
2 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
2 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
7 January 2009Return made up to 06/01/09; full list of members (3 pages)
7 January 2009Return made up to 06/01/09; full list of members (3 pages)
3 October 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
3 October 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
8 April 2008Particulars of a mortgage or charge / charge no: 5 (6 pages)
8 April 2008Particulars of a mortgage or charge / charge no: 5 (6 pages)
30 January 2008Secretary's particulars changed (1 page)
30 January 2008Secretary's particulars changed (1 page)
30 January 2008Return made up to 06/01/08; full list of members (2 pages)
30 January 2008Return made up to 06/01/08; full list of members (2 pages)
4 September 2007Particulars of mortgage/charge (6 pages)
4 September 2007Particulars of mortgage/charge (6 pages)
4 July 2007Total exemption full accounts made up to 31 May 2006 (9 pages)
4 July 2007Total exemption full accounts made up to 31 May 2006 (9 pages)
17 February 2007Return made up to 06/01/07; full list of members (6 pages)
17 February 2007Return made up to 06/01/07; full list of members (6 pages)
4 October 2006Director's particulars changed (1 page)
4 October 2006Director's particulars changed (1 page)
8 August 2006Total exemption full accounts made up to 31 May 2005 (12 pages)
8 August 2006Total exemption full accounts made up to 31 May 2005 (12 pages)
31 March 2006Delivery ext'd 3 mth 31/05/05 (1 page)
31 March 2006Delivery ext'd 3 mth 31/05/05 (1 page)
7 February 2006Return made up to 06/01/06; full list of members (6 pages)
7 February 2006Return made up to 06/01/06; full list of members (6 pages)
17 February 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
17 February 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
10 February 2005Return made up to 06/01/05; full list of members
  • 363(287) ‐ Registered office changed on 10/02/05
(6 pages)
10 February 2005Return made up to 06/01/05; full list of members
  • 363(287) ‐ Registered office changed on 10/02/05
(6 pages)
22 July 2004Particulars of mortgage/charge (8 pages)
22 July 2004Particulars of mortgage/charge (8 pages)
21 July 2004Declaration of satisfaction of mortgage/charge (1 page)
21 July 2004Declaration of satisfaction of mortgage/charge (1 page)
12 May 2004Particulars of mortgage/charge (9 pages)
12 May 2004Particulars of mortgage/charge (9 pages)
14 February 2004Accounting reference date extended from 31/01/04 to 31/05/04 (1 page)
14 February 2004Accounting reference date extended from 31/01/04 to 31/05/04 (1 page)
11 February 2004Return made up to 06/01/04; full list of members (6 pages)
11 February 2004Return made up to 06/01/04; full list of members (6 pages)
10 September 2003Particulars of mortgage/charge (4 pages)
10 September 2003Particulars of mortgage/charge (4 pages)
7 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
7 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
4 February 2003Director resigned (1 page)
4 February 2003Secretary resigned (1 page)
4 February 2003New director appointed (2 pages)
4 February 2003New director appointed (2 pages)
4 February 2003Secretary resigned (1 page)
4 February 2003New secretary appointed (2 pages)
4 February 2003Director resigned (1 page)
4 February 2003New secretary appointed (2 pages)
24 January 2003Registered office changed on 24/01/03 from: 120 east road london N1 6AA (1 page)
24 January 2003Registered office changed on 24/01/03 from: 120 east road london N1 6AA (1 page)
16 January 2003Company name changed touchtime LIMITED\certificate issued on 16/01/03 (2 pages)
16 January 2003Company name changed touchtime LIMITED\certificate issued on 16/01/03 (2 pages)
6 January 2003Incorporation (16 pages)
6 January 2003Incorporation (16 pages)