Company NameK & H Trading Limited
Company StatusDissolved
Company Number00489602
CategoryPrivate Limited Company
Incorporation Date20 December 1950(73 years, 3 months ago)
Dissolution Date17 November 2017 (6 years, 4 months ago)
Previous Names3

Business Activity

Section IAccommodation and food service activities
SIC 5522Camp sites, including caravan sites
SIC 55300Recreational vehicle parks, trailer parks and camping grounds
Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr James Craig Best
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2007(56 years, 4 months after company formation)
Appointment Duration10 years, 6 months (closed 17 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSeacroft
99 Shore Road
Rostrevor
County Down
BT34 3AA
Northern Ireland
Director NameMr Mark Patrick Best
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2007(56 years, 4 months after company formation)
Appointment Duration10 years, 6 months (closed 17 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1a 158 Victoria Rise
London
SW4 0NW
Secretary NameJames Craig Best
NationalityBritish
StatusClosed
Appointed26 April 2007(56 years, 4 months after company formation)
Appointment Duration10 years, 6 months (closed 17 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSeacroft
99 Shore Road
Rostrevor
County Down
BT34 3AB
Northern Ireland
Director NameMrs Helen Alexandra Usher
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1991(40 years, 3 months after company formation)
Appointment Duration16 years (resigned 26 April 2007)
RoleSecretary
Correspondence AddressCranham Farm
The Chase
Upminster
Essex
RM14 3YB
Director NameMr Kenneth Raymond Usher
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1991(40 years, 3 months after company formation)
Appointment Duration16 years (resigned 05 April 2007)
RoleLandlord
Correspondence AddressCranham Farm The Chase
Upminster
Essex
RM14 3YB
Secretary NameMrs Helen Alexandra Usher
NationalityBritish
StatusResigned
Appointed08 April 1991(40 years, 3 months after company formation)
Appointment Duration16 years (resigned 26 April 2007)
RoleCompany Director
Correspondence AddressCranham Farm
The Chase
Upminster
Essex
RM14 3YB

Location

Registered AddressSt James' Square
Manchester
M2 6DS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2007
Net Worth£645,180
Cash£309,616
Current Liabilities£303,403

Accounts

Latest Accounts28 February 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

17 November 2017Final Gazette dissolved following liquidation (1 page)
17 August 2017Return of final meeting in a members' voluntary winding up (5 pages)
12 May 2010Liquidators statement of receipts and payments to 30 March 2010 (4 pages)
12 May 2010Liquidators' statement of receipts and payments to 30 March 2010 (4 pages)
23 April 2009Declaration of solvency (3 pages)
23 April 2009Registered office changed on 23/04/2009 from berry house 4 berry street london EC1V 0AA (1 page)
23 April 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 April 2009Appointment of a voluntary liquidator (2 pages)
10 April 2008Director's change of particulars / mark best / 01/05/2007 (1 page)
10 April 2008Return made up to 08/04/08; full list of members (4 pages)
30 December 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
30 May 2007Declaration of assistance for shares acquisition (6 pages)
30 May 2007New director appointed (2 pages)
30 May 2007Declaration of assistance for shares acquisition (5 pages)
15 May 2007Director resigned (1 page)
15 May 2007New director appointed (5 pages)
15 May 2007Secretary resigned;director resigned (1 page)
15 May 2007New secretary appointed (2 pages)
15 May 2007Registered office changed on 15/05/07 from: tattershall house 19 st catherines road grantham lincolnshire NG31 6TT (1 page)
9 May 2007Particulars of mortgage/charge (4 pages)
4 May 2007Return made up to 08/04/07; full list of members (3 pages)
8 January 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
12 April 2006Return made up to 08/04/06; full list of members (3 pages)
26 January 2006Total exemption small company accounts made up to 28 February 2005 (8 pages)
6 May 2005Return made up to 08/04/05; full list of members (3 pages)
11 March 2005Accounting reference date shortened from 31/03/05 to 28/02/05 (1 page)
29 October 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
7 July 2004Declaration of satisfaction of mortgage/charge (1 page)
15 May 2004Return made up to 08/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
30 January 2004Company name changed k and h yarwell LIMITED\certificate issued on 30/01/04 (2 pages)
14 May 2003Return made up to 08/04/03; full list of members (7 pages)
25 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
7 November 2002Company name changed k&h trading LIMITED\certificate issued on 07/11/02 (2 pages)
4 October 2002Secretary's particulars changed;director's particulars changed (1 page)
4 October 2002Director's particulars changed (1 page)
18 April 2002Return made up to 08/04/02; full list of members (6 pages)
21 December 2001Total exemption full accounts made up to 31 March 2001 (13 pages)
4 May 2001Return made up to 08/04/01; full list of members (6 pages)
23 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
8 May 2000Return made up to 08/04/00; full list of members (6 pages)
18 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
30 June 1999Return made up to 08/04/99; no change of members (4 pages)
2 February 1999Full accounts made up to 31 March 1998 (11 pages)
19 June 1998Return made up to 08/04/98; full list of members (6 pages)
31 March 1998Company name changed cardew products LIMITED\certificate issued on 01/04/98 (2 pages)
3 February 1998Full accounts made up to 31 March 1997 (11 pages)
5 January 1998Registered office changed on 05/01/98 from: kingsridge house 601 london road westcliff on sea essex SS0 9PE (1 page)
21 April 1997Return made up to 08/04/97; no change of members (4 pages)
24 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
28 April 1996Return made up to 08/04/96; no change of members (4 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
18 May 1995Return made up to 08/04/95; full list of members (6 pages)
12 March 1990Particulars of mortgage/charge (3 pages)
3 August 1989Wd 25/07/89 ad 06/06/89--------- £ si 380000@1=380000 £ ic 500/380500 (2 pages)
9 February 1989£ nc 500/500000 (1 page)
9 February 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 December 1950Incorporation (12 pages)