K. TRAYNOR LIMITED

Register to unlock more data on OkredoRegister

K. TRAYNOR LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03381324

Incorporation date

04/06/1997

Size

-

Contacts

Registered address

Registered address

105 St. Peters Street, St. Albans AL1 3EJCopy
copy info iconCopy
See on map
Latest events (Record since 04/06/1997)
dot icon17/05/2018
Bona Vacantia disclaimer
dot icon23/08/2016
Final Gazette dissolved following liquidation
dot icon23/05/2016
Return of final meeting in a creditors' voluntary winding up
dot icon04/05/2015
Liquidators' statement of receipts and payments to 2014-12-30
dot icon22/01/2015
Appointment of a voluntary liquidator
dot icon22/01/2015
Insolvency court order
dot icon22/01/2015
Notice of ceasing to act as a voluntary liquidator
dot icon22/01/2015
Registered office address changed from Ian Holland + Co the Cloock House 87 Paines Lane Pinner Middlesex HA5 3BZ to 105 St. Peters Street St. Albans AL1 3EJ on 2015-01-23
dot icon27/05/2014
Liquidators' statement of receipts and payments to 2014-05-15
dot icon09/12/2013
Liquidators' statement of receipts and payments to 2013-11-15
dot icon04/06/2013
Liquidators' statement of receipts and payments to 2013-05-15
dot icon28/05/2012
Liquidators' statement of receipts and payments to 2012-05-15
dot icon19/05/2011
Statement of affairs with form 4.19
dot icon19/05/2011
Appointment of a voluntary liquidator
dot icon19/05/2011
Resolutions
dot icon10/05/2011
Registered office address changed from Hillbrow House Hillbrow Road Esher Surrey KT10 9NW on 2011-05-11
dot icon11/01/2011
Total exemption full accounts made up to 2009-12-31
dot icon28/06/2010
Annual return made up to 2010-06-05 with full list of shareholders
dot icon28/06/2010
Secretary's details changed for Carolyn Rose Traynor on 2010-06-05
dot icon28/06/2010
Director's details changed for Kevin Traynor on 2010-06-05
dot icon06/04/2010
Total exemption full accounts made up to 2008-12-31
dot icon18/02/2010
Annual return made up to 2009-06-05
dot icon30/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon17/06/2008
Return made up to 05/06/08; full list of members
dot icon11/06/2008
Resolutions
dot icon11/06/2008
Resolutions
dot icon11/06/2008
Resolutions
dot icon11/06/2008
Resolutions
dot icon11/06/2008
Resolutions
dot icon11/06/2008
Resolutions
dot icon11/06/2008
Resolutions
dot icon11/06/2008
Resolutions
dot icon10/06/2008
Gbp ic 78.8/72.8\29/05/08\gbp sr [email protected]=6\
dot icon10/06/2008
Gbp ic 82.7/78.8\29/05/08\gbp sr [email protected]=3.9\
dot icon10/06/2008
Gbp ic 88.7/82.7\29/05/08\gbp sr [email protected]=6\
dot icon10/06/2008
Gbp ic 102.7/88.7\29/05/08\gbp sr [email protected]=14\
dot icon10/06/2008
Gbp ic 106.6/102.7\29/05/08\gbp sr [email protected]=3.9\
dot icon10/06/2008
Gbp ic 120.6/106.6\29/05/08\gbp sr [email protected]=14\
dot icon10/06/2008
Gbp ic 122.8/120.6\29/05/08\gbp sr [email protected]=2.2\
dot icon10/06/2008
Gbp ic 125/122.8\29/05/08\gbp sr [email protected]=2.2\
dot icon01/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon01/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon29/05/2008
Director's change of particulars / kevin traynor / 17/11/2006
dot icon29/05/2008
Secretary's change of particulars / carolyn traynor / 17/11/2006
dot icon11/02/2008
Director resigned
dot icon25/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon03/07/2007
Return made up to 05/06/07; no change of members
dot icon23/08/2006
Declaration of satisfaction of mortgage/charge
dot icon15/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon02/08/2006
Particulars of mortgage/charge
dot icon01/08/2006
Particulars of mortgage/charge
dot icon27/06/2006
Return made up to 05/06/06; full list of members
dot icon03/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon30/06/2005
Return made up to 05/06/05; full list of members
dot icon25/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon10/06/2004
Return made up to 05/06/04; full list of members
dot icon28/11/2003
Declaration of satisfaction of mortgage/charge
dot icon23/11/2003
Declaration of satisfaction of mortgage/charge
dot icon17/06/2003
Total exemption full accounts made up to 2002-12-31
dot icon12/06/2003
Return made up to 05/06/03; full list of members
dot icon25/02/2003
Particulars of mortgage/charge
dot icon15/01/2003
Director resigned
dot icon20/07/2002
Total exemption small company accounts made up to 2001-12-31
dot icon17/06/2002
Return made up to 05/06/02; full list of members
dot icon23/04/2002
New director appointed
dot icon23/04/2002
New director appointed
dot icon07/04/2002
Accounting reference date extended from 30/06/01 to 31/12/01
dot icon25/10/2001
Declaration of satisfaction of mortgage/charge
dot icon03/09/2001
Return made up to 05/06/01; full list of members
dot icon06/06/2001
Memorandum and Articles of Association
dot icon06/06/2001
Resolutions
dot icon30/05/2001
Particulars of mortgage/charge
dot icon28/05/2001
Ad 11/05/01--------- £ si [email protected]=25 £ ic 100/125
dot icon22/05/2001
Particulars of mortgage/charge
dot icon14/05/2001
Particulars of mortgage/charge
dot icon28/03/2001
Full accounts made up to 2000-06-30
dot icon04/03/2001
Memorandum and Articles of Association
dot icon04/03/2001
Resolutions
dot icon04/03/2001
S-div 21/02/01
dot icon26/02/2001
Director resigned
dot icon07/08/2000
Accounts for a small company made up to 1999-06-30
dot icon05/07/2000
Return made up to 05/06/00; full list of members
dot icon10/06/1999
Return made up to 05/06/99; full list of members
dot icon29/03/1999
Full accounts made up to 1998-06-30
dot icon28/10/1998
New director appointed
dot icon21/09/1998
Resolutions
dot icon14/06/1998
Return made up to 05/06/98; full list of members
dot icon03/02/1998
Particulars of mortgage/charge
dot icon03/02/1998
Resolutions
dot icon03/02/1998
Resolutions
dot icon03/02/1998
Resolutions
dot icon25/06/1997
New director appointed
dot icon25/06/1997
Ad 05/06/97--------- £ si 98@1=98 £ ic 2/100
dot icon25/06/1997
Secretary resigned
dot icon25/06/1997
Director resigned
dot icon22/06/1997
New secretary appointed
dot icon04/06/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wright, Terence William
Director
08/10/1998 - 26/01/2001
2
Bliss, Keith Leonard Thomas
Director
16/04/2002 - 07/01/2003
3
Traynor, Kevin
Director
05/06/1997 - Present
6
Pady, Robert Baker
Director
05/06/1997 - 05/06/1997
10
Traynor, Michael
Director
15/04/2002 - 01/01/2008
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About K. TRAYNOR LIMITED

K. TRAYNOR LIMITED is an(a) Dissolved company incorporated on 04/06/1997 with the registered office located at 105 St. Peters Street, St. Albans AL1 3EJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of K. TRAYNOR LIMITED?

toggle

K. TRAYNOR LIMITED is currently Dissolved. It was registered on 04/06/1997 and dissolved on 23/08/2016.

Where is K. TRAYNOR LIMITED located?

toggle

K. TRAYNOR LIMITED is registered at 105 St. Peters Street, St. Albans AL1 3EJ.

What does K. TRAYNOR LIMITED do?

toggle

K. TRAYNOR LIMITED operates in the Management of real estate on a fee or contract basis (70.32 - SIC 2003) sector.

What is the latest filing for K. TRAYNOR LIMITED?

toggle

The latest filing was on 17/05/2018: Bona Vacantia disclaimer.