Company NameContract Installers Limited
Company StatusDissolved
Company Number04350544
CategoryPrivate Limited Company
Incorporation Date10 January 2002(22 years, 3 months ago)
Dissolution Date27 May 2018 (5 years, 10 months ago)
Previous NamesB & K Installations Limited and Bk Kitchens Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Robert Harold Ruler
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Rosehill Avenue
Whittington
Salop
SY11 4DX
Wales
Secretary NameKeith Prior
NationalityBritish
StatusResigned
Appointed10 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPond House
Northwich Road
Cranage
Cheshire
CW4 8HL
Director NameKeith Prior
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2002(2 months, 1 week after company formation)
Appointment Duration3 years, 11 months (resigned 16 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPond House
Northwich Road
Cranage
Cheshire
CW4 8HL
Secretary NameApril Keogh
NationalityBritish
StatusResigned
Appointed20 July 2006(4 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 April 2008)
RoleAccountant
Correspondence Address50 Main Street
Billinge
Wigan
Lancashire
WN5 7HD
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed10 January 2002(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed10 January 2002(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressThe Old Bank
187a Ashley Road
Hale
Cheshire
WA15 9SQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Financials

Year2007
Net Worth£81,643
Cash£366
Current Liabilities£1,848,722

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 May 2018Final Gazette dissolved following liquidation (1 page)
27 February 2018Notice of final account prior to dissolution (29 pages)
1 November 2017Notice of removal of liquidator by court (6 pages)
1 November 2017Appointment of a liquidator (3 pages)
1 November 2017Appointment of a liquidator (3 pages)
1 November 2017Notice of removal of liquidator by court (6 pages)
10 August 2017Progress report in a winding up by the court (33 pages)
10 August 2017Progress report in a winding up by the court (33 pages)
28 June 2016INSOLVENCY:Progress report ends 13/06/2016 (20 pages)
28 June 2016INSOLVENCY:Progress report ends 13/06/2016 (20 pages)
9 July 2015Insolvency:liquidator's progress report 14/06/2013 -13/06/2014 (15 pages)
9 July 2015Insolvency:liquidator's progress report 14/06/2013 -13/06/2014 (15 pages)
25 June 2015INSOLVENCY:liquidators annual progress report compulsory liquidation 13/06/2015 (16 pages)
25 June 2015INSOLVENCY:liquidators annual progress report compulsory liquidation 13/06/2015 (16 pages)
21 June 2013Insolvency:liquidator's progress report 14/06/2012 -13/06/2013 (14 pages)
21 June 2013Insolvency:liquidator's progress report 14/06/2012 -13/06/2013 (14 pages)
11 July 2012Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 13/06/2012 (12 pages)
11 July 2012Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 13/06/2012 (12 pages)
5 July 2011Order of court to wind up (1 page)
5 July 2011Appointment of a liquidator (1 page)
5 July 2011Order of court to wind up (1 page)
5 July 2011Appointment of a liquidator (1 page)
25 March 2011Order of court to wind up (2 pages)
25 March 2011Order of court to wind up (2 pages)
22 March 2011Order of court to wind up (1 page)
22 March 2011Order of court to wind up (1 page)
21 March 2011Order of court - restore and wind up (1 page)
21 March 2011Order of court - restore and wind up (1 page)
11 November 2010Final Gazette dissolved following liquidation (1 page)
11 November 2010Final Gazette dissolved following liquidation (1 page)
11 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
11 August 2010Administrator's progress report to 4 August 2010 (14 pages)
11 August 2010Notice of move from Administration to Dissolution (14 pages)
11 August 2010Administrator's progress report to 4 August 2010 (14 pages)
11 August 2010Administrator's progress report to 4 August 2010 (14 pages)
11 August 2010Notice of move from Administration to Dissolution (14 pages)
23 February 2010Administrator's progress report to 13 February 2010 (13 pages)
23 February 2010Administrator's progress report to 13 February 2010 (13 pages)
6 February 2010Result of meeting of creditors (3 pages)
6 February 2010Result of meeting of creditors (3 pages)
12 October 2009Statement of administrator's proposal (32 pages)
12 October 2009Statement of administrator's proposal (32 pages)
14 September 2009Statement of affairs with form 2.14B (12 pages)
14 September 2009Statement of affairs with form 2.14B (12 pages)
20 August 2009Appointment of an administrator (1 page)
20 August 2009Appointment of an administrator (1 page)
19 August 2009Memorandum and Articles of Association (5 pages)
19 August 2009Memorandum and Articles of Association (4 pages)
19 August 2009Memorandum and Articles of Association (5 pages)
19 August 2009Registered office changed on 19/08/2009 from unit MO5 mile oak ind estate maesbury road ostwestry shropshire SY10 8GA (1 page)
19 August 2009Registered office changed on 19/08/2009 from unit MO5 mile oak ind estate maesbury road ostwestry shropshire SY10 8GA (1 page)
19 August 2009Memorandum and Articles of Association (4 pages)
4 August 2009Company name changed bk kitchens LIMITED\certificate issued on 06/08/09 (2 pages)
4 August 2009Company name changed bk kitchens LIMITED\certificate issued on 06/08/09 (2 pages)
25 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
25 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
17 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
17 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
17 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
17 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
11 May 2009Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
11 May 2009Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
20 January 2009Return made up to 10/01/09; full list of members (3 pages)
20 January 2009Return made up to 10/01/09; full list of members (3 pages)
27 May 2008Appointment terminated secretary april keogh (1 page)
27 May 2008Appointment terminated secretary april keogh (1 page)
18 March 2008Curr sho from 31/03/2008 to 31/12/2007 (1 page)
18 March 2008Curr sho from 31/03/2008 to 31/12/2007 (1 page)
18 March 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
18 March 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
18 March 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
18 March 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
20 February 2008Return made up to 10/01/08; full list of members (6 pages)
20 February 2008Return made up to 10/01/08; full list of members (6 pages)
31 January 2008Particulars of mortgage/charge (5 pages)
31 January 2008Particulars of mortgage/charge (5 pages)
22 December 2007Particulars of mortgage/charge (7 pages)
22 December 2007Particulars of mortgage/charge (7 pages)
10 March 2007Particulars of mortgage/charge (3 pages)
10 March 2007Particulars of mortgage/charge (3 pages)
3 March 2007Particulars of mortgage/charge (4 pages)
3 March 2007Particulars of mortgage/charge (4 pages)
18 February 2007Return made up to 10/01/07; full list of members (6 pages)
18 February 2007Return made up to 10/01/07; full list of members (6 pages)
5 December 2006Company name changed b & k installations LIMITED\certificate issued on 05/12/06 (3 pages)
5 December 2006Company name changed b & k installations LIMITED\certificate issued on 05/12/06 (3 pages)
27 September 2006Declaration of satisfaction of mortgage/charge (1 page)
27 September 2006Declaration of satisfaction of mortgage/charge (1 page)
26 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
26 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
25 August 2006New secretary appointed (2 pages)
25 August 2006New secretary appointed (2 pages)
25 July 2006New secretary appointed (2 pages)
25 July 2006Secretary resigned (1 page)
25 July 2006New secretary appointed (2 pages)
25 July 2006Secretary resigned (1 page)
10 April 2006Return made up to 10/01/06; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 10/04/06
(7 pages)
10 April 2006Return made up to 10/01/06; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 10/04/06
(7 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 April 2005Nc inc already adjusted 03/03/05 (1 page)
4 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 April 2005Ad 03/03/05--------- £ si 21000@1=21000 £ ic 100/21100 (2 pages)
4 April 2005Nc inc already adjusted 03/03/05 (1 page)
4 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 April 2005Ad 03/03/05--------- £ si 21000@1=21000 £ ic 100/21100 (2 pages)
9 March 2005Return made up to 10/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 March 2005Return made up to 10/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
7 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
7 September 2004Secretary's particulars changed;director's particulars changed (1 page)
7 September 2004Secretary's particulars changed;director's particulars changed (1 page)
15 January 2004Return made up to 10/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 January 2004Return made up to 10/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
10 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
12 February 2003Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
12 February 2003Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
14 January 2003Return made up to 10/01/03; full list of members (7 pages)
14 January 2003Return made up to 10/01/03; full list of members (7 pages)
14 August 2002Particulars of mortgage/charge (3 pages)
14 August 2002Particulars of mortgage/charge (3 pages)
8 April 2002New director appointed (2 pages)
8 April 2002New director appointed (2 pages)
28 March 2002Registered office changed on 28/03/02 from: 85A main road goostrey cheshire CW4 8JP (1 page)
28 March 2002Ad 22/03/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 March 2002Registered office changed on 28/03/02 from: 85A main road goostrey cheshire CW4 8JP (1 page)
28 March 2002Ad 22/03/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 January 2002New director appointed (2 pages)
16 January 2002Director resigned (1 page)
16 January 2002Secretary resigned (1 page)
16 January 2002Registered office changed on 16/01/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
16 January 2002New secretary appointed (2 pages)
16 January 2002New director appointed (2 pages)
16 January 2002New secretary appointed (2 pages)
16 January 2002Secretary resigned (1 page)
16 January 2002Director resigned (1 page)
16 January 2002Registered office changed on 16/01/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
10 January 2002Incorporation (14 pages)
10 January 2002Incorporation (14 pages)