Company NameKT Podger Limited
Company StatusDissolved
Company Number07298937
CategoryPrivate Limited Company
Incorporation Date29 June 2010(13 years, 10 months ago)
Dissolution Date25 July 2018 (5 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64191Banks

Director

Director NameMr Kevin Thomas Podger
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2010(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address2 The Green
Maidstone
Kent
ME15 0HF

Location

Registered AddressFloor D Milburn House
Dean Street
Newcastle Upon Tyne
Tyne And Wear
NE1 1LE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2012
Turnover£59,965
Net Worth£3,049
Cash£1,297
Current Liabilities£22,074

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

25 July 2018Final Gazette dissolved following liquidation (1 page)
25 April 2018Notice of final account prior to dissolution (12 pages)
21 December 2017Progress report in a winding up by the court (12 pages)
21 December 2017Progress report in a winding up by the court (12 pages)
22 December 2016INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 18/11/2016 (17 pages)
22 December 2016INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 18/11/2016 (17 pages)
18 January 2016Court order insolvency:co to remove/replace liquidator (8 pages)
18 January 2016Court order insolvency:co to remove/replace liquidator (8 pages)
18 January 2016Appointment of a liquidator (1 page)
18 January 2016Appointment of a liquidator (1 page)
23 December 2015INSOLVENCY:Progress report ends 18/11/2015 (8 pages)
23 December 2015INSOLVENCY:Progress report ends 18/11/2015 (8 pages)
4 December 2014Registered office address changed from 2 the Green Maidstone Kent ME15 0HF United Kingdom to Floor D Milburn House Dean Street Newcastle upon Tyne Tyne and Wear NE1 1LE on 4 December 2014 (2 pages)
4 December 2014Registered office address changed from 2 the Green Maidstone Kent ME15 0HF United Kingdom to Floor D Milburn House Dean Street Newcastle upon Tyne Tyne and Wear NE1 1LE on 4 December 2014 (2 pages)
4 December 2014Registered office address changed from 2 the Green Maidstone Kent ME15 0HF United Kingdom to Floor D Milburn House Dean Street Newcastle upon Tyne Tyne and Wear NE1 1LE on 4 December 2014 (2 pages)
3 December 2014Appointment of a liquidator (1 page)
3 December 2014Appointment of a liquidator (1 page)
29 September 2014Order of court to wind up (2 pages)
29 September 2014Order of court to wind up (2 pages)
27 June 2014Voluntary strike-off action has been suspended (1 page)
27 June 2014Voluntary strike-off action has been suspended (1 page)
25 March 2014First Gazette notice for voluntary strike-off (1 page)
25 March 2014First Gazette notice for voluntary strike-off (1 page)
14 March 2014Application to strike the company off the register (3 pages)
14 March 2014Application to strike the company off the register (3 pages)
3 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
Statement of capital on 2013-07-03
  • GBP 1
(3 pages)
3 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
Statement of capital on 2013-07-03
  • GBP 1
(3 pages)
14 March 2013Total exemption full accounts made up to 30 June 2012 (9 pages)
14 March 2013Total exemption full accounts made up to 30 June 2012 (9 pages)
2 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (3 pages)
2 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (3 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
29 June 2011Annual return made up to 29 June 2011 with a full list of shareholders (3 pages)
29 June 2011Annual return made up to 29 June 2011 with a full list of shareholders (3 pages)
29 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
29 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
29 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)