Company NameAKT Asset Holding Limited
Company StatusDissolved
Company Number08793225
CategoryPrivate Limited Company
Incorporation Date27 November 2013(10 years, 5 months ago)
Dissolution Date26 January 2024 (3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Kevin Threlfall
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2022(8 years, 7 months after company formation)
Appointment Duration1 year, 6 months (closed 26 January 2024)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHolmlea Farm Day Green
Hassall
Sandbach
CW11 4XU
Director NameMr Kevin Norman Threlfall
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2013(same day as company formation)
RoleHolding Company Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarn 3, Somerford Business Court Holmes Chapel Roa
Somerford
Congleton
CW12 4SN
Director NameMrs Alexandra Threlfall
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2021(7 years, 7 months after company formation)
Appointment Duration1 year (resigned 11 July 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHolmlea Farm Day Green
Hassall
Sandbach
CW11 4XU

Location

Registered AddressHolmlea Farm Day Green
Hassall
Sandbach
CW11 4XU
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishHassall
WardBrereton Rural
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Kevin Threlfall
100.00%
Ordinary

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

2 December 2016Delivered on: 6 December 2016
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 59 beech avenue rode heath stoke on trent t/no. CH292387.
Outstanding

Filing History

26 October 2023Completion of winding up (1 page)
24 July 2022Appointment of Mr Kevin Threlfall as a director on 11 July 2022 (2 pages)
24 July 2022Termination of appointment of Alexandra Threlfall as a director on 11 July 2022 (1 page)
24 July 2022Notification of Kevin Threlfall as a person with significant control on 11 July 2022 (2 pages)
24 July 2022Cessation of Alexandra Threlfall as a person with significant control on 11 July 2022 (1 page)
25 April 2022Order of court to wind up (2 pages)
24 February 2022Voluntary strike-off action has been suspended (1 page)
18 January 2022First Gazette notice for voluntary strike-off (1 page)
7 January 2022Application to strike the company off the register (3 pages)
6 January 2022Notification of Alexandra Threlfall as a person with significant control on 9 July 2021 (2 pages)
4 January 2022Registered office address changed from Barn 3, Somerford Business Court Holmes Chapel Road Somerford Congleton CW12 4SN England to Holmlea Farm Day Green Hassall Sandbach CW11 4XU on 4 January 2022 (1 page)
20 July 2021Appointment of Mrs Alexandra Threlfall as a director on 9 July 2021 (2 pages)
20 July 2021Termination of appointment of Kevin Norman Threlfall as a director on 9 July 2021 (1 page)
20 July 2021Cessation of Kevin Norman Threlfall as a person with significant control on 9 July 2021 (1 page)
4 February 2021Confirmation statement made on 28 November 2020 with no updates (3 pages)
26 October 2020Accounts for a dormant company made up to 31 March 2020 (8 pages)
28 July 2020Accounts for a dormant company made up to 31 March 2019 (9 pages)
8 January 2020Confirmation statement made on 28 November 2019 with no updates (3 pages)
11 December 2018Confirmation statement made on 28 November 2018 with no updates (3 pages)
15 June 2018Accounts for a dormant company made up to 31 March 2018 (7 pages)
28 November 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
2 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
2 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
26 June 2017Registered office address changed from Mill Farm Newcastle Road Smallwood Sandbach Cheshire CW11 2UA England to Barn 3, Somerford Business Court Holmes Chapel Road Somerford Congleton CW12 4SN on 26 June 2017 (1 page)
26 June 2017Registered office address changed from Mill Farm Newcastle Road Smallwood Sandbach Cheshire CW11 2UA England to Barn 3, Somerford Business Court Holmes Chapel Road Somerford Congleton CW12 4SN on 26 June 2017 (1 page)
6 December 2016Registration of charge 087932250001, created on 2 December 2016 (7 pages)
6 December 2016Registration of charge 087932250001, created on 2 December 2016 (7 pages)
30 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
30 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
30 November 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
28 July 2016Registered office address changed from 56 Green Lane Burtonwood Warrington WA5 4AQ to Mill Farm Newcastle Road Smallwood Sandbach Cheshire CW11 2UA on 28 July 2016 (1 page)
28 July 2016Registered office address changed from 56 Green Lane Burtonwood Warrington WA5 4AQ to Mill Farm Newcastle Road Smallwood Sandbach Cheshire CW11 2UA on 28 July 2016 (1 page)
30 November 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(3 pages)
30 November 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(3 pages)
13 August 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
13 August 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
20 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-20
  • GBP 100
(3 pages)
20 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-20
  • GBP 100
(3 pages)
15 December 2013Current accounting period extended from 30 November 2014 to 31 March 2015 (1 page)
15 December 2013Current accounting period extended from 30 November 2014 to 31 March 2015 (1 page)
27 November 2013Incorporation
Statement of capital on 2013-11-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
27 November 2013Incorporation
Statement of capital on 2013-11-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)