Company NameT.K.C. (Newcastle) Ltd
Company StatusDissolved
Company Number05549369
CategoryPrivate Limited Company
Incorporation Date31 August 2005(18 years, 7 months ago)
Dissolution Date24 June 2014 (9 years, 9 months ago)
Previous NameThe Kitchen Centre (Newcastle) Ltd

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameDavid Robson
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2005(same day as company formation)
RoleSales Person
Correspondence Address12 Hallwood Close
Bedlington
Northumberland
NE22 6BG
Secretary NameDavid Robson
NationalityBritish
StatusClosed
Appointed23 September 2008(3 years after company formation)
Appointment Duration5 years, 9 months (closed 24 June 2014)
RoleCompany Director
Correspondence Address12 Hallwood Close
Bedlington
Northumberland
NE22 6BG
Director NameMr Mark Gray
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2005(same day as company formation)
RoleSales Person
Country of ResidenceUnited Kingdom
Correspondence AddressThe Maples Field House Close
Hepscott
Morpeth
Northumberland
NE61 6LU
Secretary NameMr Mark Gray
NationalityBritish
StatusResigned
Appointed31 August 2005(same day as company formation)
RoleSales Person
Country of ResidenceUnited Kingdom
Correspondence AddressThe Maples Field House Close
Hepscott
Morpeth
Northumberland
NE61 6LU
Secretary NamePhilip Sanders
NationalityBritish
StatusResigned
Appointed06 December 2006(1 year, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 September 2008)
RoleBook Keeper
Correspondence Address37 Blyth Street
Sunderland
SR5 4HL
Director NameBlackstone Directors Ltd (Corporation)
StatusResigned
Appointed31 August 2005(same day as company formation)
Correspondence Address3 Lansdowne Place
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1HR
Secretary NameChancery Business Communications Ltd. (Corporation)
StatusResigned
Appointed31 August 2005(same day as company formation)
Correspondence Address3 Lansdowne Place
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1HR

Location

Registered AddressTenon House
Ferryboat Lane
Sunderland
Tyne And Wear
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Shareholders

82 at 1Mark Gray
82.00%
Ordinary
8 at 1David Robson
8.00%
Ordinary
10 at 1Nicholas Barrs
10.00%
Ordinary

Financials

Year2014
Turnover£2,191,797
Gross Profit£808,397
Net Worth-£111,685
Current Liabilities£234,894

Accounts

Latest Accounts31 August 2009 (14 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

24 June 2014Final Gazette dissolved following liquidation (1 page)
24 June 2014Final Gazette dissolved following liquidation (1 page)
24 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
24 March 2014Return of final meeting in a creditors' voluntary winding up (3 pages)
24 March 2014Liquidators' statement of receipts and payments to 11 March 2014 (5 pages)
24 March 2014Return of final meeting in a creditors' voluntary winding up (3 pages)
24 March 2014Liquidators statement of receipts and payments to 11 March 2014 (5 pages)
24 March 2014Liquidators' statement of receipts and payments to 11 March 2014 (5 pages)
2 January 2014Liquidators' statement of receipts and payments to 14 December 2013 (5 pages)
2 January 2014Liquidators' statement of receipts and payments to 14 December 2013 (5 pages)
2 January 2014Liquidators statement of receipts and payments to 14 December 2013 (5 pages)
25 June 2013Liquidators statement of receipts and payments to 14 June 2013 (5 pages)
25 June 2013Liquidators' statement of receipts and payments to 14 June 2013 (5 pages)
25 June 2013Liquidators' statement of receipts and payments to 14 June 2013 (5 pages)
21 December 2012Liquidators' statement of receipts and payments to 14 December 2012 (5 pages)
21 December 2012Liquidators statement of receipts and payments to 14 December 2012 (5 pages)
21 December 2012Liquidators' statement of receipts and payments to 14 December 2012 (5 pages)
25 June 2012Liquidators' statement of receipts and payments to 14 June 2012 (5 pages)
25 June 2012Liquidators statement of receipts and payments to 14 June 2012 (5 pages)
25 June 2012Liquidators' statement of receipts and payments to 14 June 2012 (5 pages)
30 December 2011Liquidators' statement of receipts and payments to 14 December 2011 (5 pages)
30 December 2011Liquidators statement of receipts and payments to 14 December 2011 (5 pages)
30 December 2011Liquidators' statement of receipts and payments to 14 December 2011 (5 pages)
23 June 2011Liquidators' statement of receipts and payments to 14 June 2011 (5 pages)
23 June 2011Liquidators statement of receipts and payments to 14 June 2011 (5 pages)
23 June 2011Liquidators' statement of receipts and payments to 14 June 2011 (5 pages)
22 December 2010Liquidators' statement of receipts and payments to 14 December 2010 (5 pages)
22 December 2010Liquidators' statement of receipts and payments to 14 December 2010 (5 pages)
22 December 2010Liquidators statement of receipts and payments to 14 December 2010 (5 pages)
3 January 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 January 2010Appointment of a voluntary liquidator (1 page)
3 January 2010Appointment of a voluntary liquidator (1 page)
3 January 2010Statement of affairs with form 4.19 (6 pages)
3 January 2010Statement of affairs with form 4.19 (6 pages)
3 January 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 December 2009Registered office address changed from Unit 16G Airport Industrial Estate Newcastle upon Tyne Tyne & Wear NE3 2EF on 6 December 2009 (2 pages)
6 December 2009Registered office address changed from Unit 16G Airport Industrial Estate Newcastle upon Tyne Tyne & Wear NE3 2EF on 6 December 2009 (2 pages)
6 December 2009Registered office address changed from Unit 16G Airport Industrial Estate Newcastle upon Tyne Tyne & Wear NE3 2EF on 6 December 2009 (2 pages)
19 November 2009Total exemption full accounts made up to 31 August 2009 (12 pages)
19 November 2009Total exemption full accounts made up to 31 August 2009 (12 pages)
10 November 2009Annual return made up to 31 August 2009 with a full list of shareholders (5 pages)
10 November 2009Annual return made up to 31 August 2009 with a full list of shareholders (5 pages)
10 October 2008Total exemption full accounts made up to 31 August 2008 (12 pages)
10 October 2008Secretary appointed david robson (1 page)
10 October 2008Appointment terminated secretary philip sanders (1 page)
10 October 2008Total exemption full accounts made up to 31 August 2008 (12 pages)
10 October 2008Secretary appointed david robson (1 page)
10 October 2008Appointment terminated secretary philip sanders (1 page)
19 August 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
19 August 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
22 July 2008Company name changed the kitchen centre (newcastle) LTD\certificate issued on 23/07/08 (2 pages)
22 July 2008Company name changed the kitchen centre (newcastle) LTD\certificate issued on 23/07/08 (2 pages)
21 October 2007Total exemption full accounts made up to 31 August 2007 (12 pages)
21 October 2007Total exemption full accounts made up to 31 August 2007 (12 pages)
2 October 2007Return made up to 31/08/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 October 2007Return made up to 31/08/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 December 2006Secretary resigned;director resigned (1 page)
28 December 2006New secretary appointed (1 page)
28 December 2006New secretary appointed (1 page)
28 December 2006Secretary resigned;director resigned (1 page)
7 November 2006Total exemption full accounts made up to 31 August 2006 (12 pages)
7 November 2006Total exemption full accounts made up to 31 August 2006 (12 pages)
9 October 2006Return made up to 31/08/06; full list of members (7 pages)
9 October 2006Return made up to 31/08/06; full list of members (7 pages)
17 August 2006Particulars of mortgage/charge (3 pages)
17 August 2006Particulars of mortgage/charge (3 pages)
13 September 2005Director resigned (1 page)
13 September 2005New director appointed (2 pages)
13 September 2005New director appointed (2 pages)
13 September 2005New secretary appointed;new director appointed (2 pages)
13 September 2005Secretary resigned (1 page)
13 September 2005Director resigned (1 page)
13 September 2005New secretary appointed;new director appointed (2 pages)
13 September 2005Secretary resigned (1 page)
31 August 2005Incorporation (17 pages)
31 August 2005Incorporation (17 pages)