Company NameKBA Recoveries Limited
DirectorDavid Howard Longden
Company StatusDissolved
Company Number03206464
CategoryPrivate Limited Company
Incorporation Date3 June 1996(27 years, 10 months ago)
Previous NameABK Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores
Section SOther service activities
SIC 5272Repair electrical household goods
SIC 95220Repair of household appliances and home and garden equipment
Section NAdministrative and support service activities
SIC 7140Rent personal & household goods
SIC 77210Renting and leasing of recreational and sports goods

Directors

Director NameMr David Howard Longden
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 1996(1 week, 1 day after company formation)
Appointment Duration27 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLane Ends Farm
Romiley
Stockport
Cheshire
SK6 4NW
Secretary NameMr Michael David Fitton
NationalityBritish
StatusCurrent
Appointed11 June 1996(1 week, 1 day after company formation)
Appointment Duration27 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdge View Farm
Moss Road
Alderley Edge
Cheshire
SK9 7JA
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed03 June 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed03 June 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed03 June 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressSteadings House
Lower Meadow Road
Wilmslow
Cheshire
SK9 3LP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 October 1999 (24 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

12 August 2005Dissolved (1 page)
12 May 2005Completion of winding up (1 page)
29 June 2004Administrator's abstract of receipts and payments (2 pages)
11 February 2004Notice of discharge of Administration Order (3 pages)
10 February 2004Order of court to wind up (1 page)
2 December 2003Administrator's abstract of receipts and payments (2 pages)
17 June 2003Administrator's abstract of receipts and payments (3 pages)
4 April 2003Company name changed abk LIMITED\certificate issued on 04/04/03 (2 pages)
10 January 2003Administrator's abstract of receipts and payments (3 pages)
18 June 2002Notice of result of meeting of creditors (3 pages)
28 May 2002Statement of administrator's proposal (28 pages)
28 May 2002Administration Order (3 pages)
28 May 2002Notice of Administration Order (1 page)
4 July 2001Return made up to 03/06/01; full list of members (7 pages)
26 October 2000Registered office changed on 26/10/00 from: edge view farm moss road alderley edge cheshire SK9 7JA (1 page)
14 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
9 June 2000Return made up to 03/06/00; full list of members (7 pages)
5 August 1999Accounts for a small company made up to 31 October 1998 (6 pages)
8 May 1999Particulars of mortgage/charge (7 pages)
8 May 1999Particulars of mortgage/charge (7 pages)
8 May 1999Particulars of mortgage/charge (7 pages)
7 October 1998Amended accounts made up to 31 October 1997 (6 pages)
2 September 1998Accounts for a small company made up to 31 October 1997 (6 pages)
14 July 1998Return made up to 03/06/98; no change of members (4 pages)
29 January 1998Accounting reference date extended from 30/06/97 to 31/10/97 (1 page)
24 October 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 October 1997£ nc 100/1000 11/06/96 (1 page)
9 October 1997Return made up to 03/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 July 1997Particulars of mortgage/charge (7 pages)
8 July 1997Registered office changed on 08/07/97 from: 6 dowgate hill london EC4R 2SS (1 page)
5 June 1997Particulars of mortgage/charge (7 pages)
1 November 1996Particulars of mortgage/charge (7 pages)
2 September 1996Company name changed aldunne LIMITED\certificate issued on 03/09/96 (2 pages)
12 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
12 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
12 July 1996Secretary resigned;director resigned (1 page)
12 July 1996New director appointed (2 pages)
12 July 1996Director resigned (1 page)
12 July 1996New secretary appointed (2 pages)
12 July 1996Registered office changed on 12/07/96 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page)
10 July 1996Particulars of mortgage/charge (7 pages)
3 June 1996Incorporation (16 pages)