Company NameN K P Clothing Limited
Company StatusDissolved
Company Number04886498
CategoryPrivate Limited Company
Incorporation Date3 September 2003(20 years, 8 months ago)
Dissolution Date7 December 2019 (4 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Directors

Director NameMr Paul Richard Cowell
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Chancery 58 Spring Gardens
Manchester
M2 1EW
Director NameMr Nicholas John Fogg
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Chancery 58 Spring Gardens
Manchester
M2 1EW
Secretary NameMr Paul Richard Cowell
NationalityBritish
StatusClosed
Appointed03 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Chancery 58 Spring Gardens
Manchester
M2 1EW
Director NameKenneth Alan Fogg
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2003(same day as company formation)
RoleCompany Director
Correspondence AddressBrookside Cottage Lyme Park
Disley
Stockport
Cheshire
SK12 2NR

Contact

Telephone0161 4839598
Telephone regionManchester

Location

Registered AddressThe Chancery
58 Spring Gardens
Manchester
M2 1EW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

176 at £1Nicholas Fogg
50.29%
Ordinary
174 at £1Paul Cowell
49.71%
Ordinary

Financials

Year2014
Net Worth£404,331
Cash£166,132
Current Liabilities£951,203

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

21 June 2012Delivered on: 22 June 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
2 April 2009Delivered on: 3 April 2009
Satisfied on: 17 October 2012
Persons entitled: Ultimate Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
10 October 2003Delivered on: 14 October 2003
Satisfied on: 14 November 2008
Persons entitled: Davenham Trade Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
10 October 2003Delivered on: 14 October 2003
Satisfied on: 14 November 2008
Persons entitled: Davenham Trade Finance Limited

Classification: Invoice finance agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of all book debts, revenues and claims both present and future and all things in action due or owing, or which may be due or owing to or purchased or owned by the company which have not vested in the lender pursuant to the invoice finance agreement.
Fully Satisfied

Filing History

7 December 2019Final Gazette dissolved following liquidation (1 page)
7 September 2019Return of final meeting in a members' voluntary winding up (13 pages)
7 September 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-07-27
(1 page)
15 September 2018Liquidators' statement of receipts and payments to 26 July 2018 (19 pages)
19 September 2017Registered office address changed from Greyhound Industrial Estate Melford Road Hazel Grove, Stockport Cheshire SK7 6DD to The Chancery 58 Spring Gardens Manchester M2 1EW on 19 September 2017 (1 page)
19 September 2017Registered office address changed from Greyhound Industrial Estate Melford Road Hazel Grove, Stockport Cheshire SK7 6DD to The Chancery 58 Spring Gardens Manchester M2 1EW on 19 September 2017 (1 page)
17 August 2017Appointment of a voluntary liquidator (1 page)
17 August 2017Appointment of a voluntary liquidator (1 page)
17 August 2017Declaration of solvency (5 pages)
17 August 2017Declaration of solvency (5 pages)
23 May 2017Satisfaction of charge 4 in full (1 page)
23 May 2017Satisfaction of charge 4 in full (1 page)
2 February 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
2 February 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
9 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
9 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
26 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 350
(4 pages)
26 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 350
(4 pages)
8 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
8 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
18 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 350
(4 pages)
18 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 350
(4 pages)
24 September 2014Accounts for a small company made up to 31 December 2013 (6 pages)
24 September 2014Accounts for a small company made up to 31 December 2013 (6 pages)
13 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 350
(4 pages)
13 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 350
(4 pages)
28 June 2013Accounts for a small company made up to 31 December 2012 (6 pages)
28 June 2013Accounts for a small company made up to 31 December 2012 (6 pages)
24 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
24 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
22 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
22 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
29 August 2012Accounts for a small company made up to 31 December 2011 (6 pages)
29 August 2012Accounts for a small company made up to 31 December 2011 (6 pages)
22 June 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
22 June 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
24 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (3 pages)
24 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (3 pages)
27 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
27 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
14 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (3 pages)
14 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (3 pages)
21 July 2010Accounts for a small company made up to 31 December 2009 (6 pages)
21 July 2010Accounts for a small company made up to 31 December 2009 (6 pages)
11 February 2010Director's details changed for Nicholas John Fogg on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Nicholas John Fogg on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Paul Richard Cowell on 11 February 2010 (2 pages)
11 February 2010Secretary's details changed for Paul Richard Cowell on 11 February 2010 (1 page)
11 February 2010Director's details changed for Paul Richard Cowell on 11 February 2010 (2 pages)
11 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
11 February 2010Secretary's details changed for Paul Richard Cowell on 11 February 2010 (1 page)
11 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
26 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
26 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
3 April 2009Particulars of a mortgage or charge / charge no: 3 (7 pages)
3 April 2009Particulars of a mortgage or charge / charge no: 3 (7 pages)
5 March 2009Return made up to 23/01/09; full list of members (4 pages)
5 March 2009Return made up to 23/01/09; full list of members (4 pages)
14 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
14 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
14 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
14 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
2 November 2008Accounts for a small company made up to 31 December 2007 (9 pages)
2 November 2008Accounts for a small company made up to 31 December 2007 (9 pages)
25 January 2008Return made up to 23/01/08; full list of members (3 pages)
25 January 2008Return made up to 23/01/08; full list of members (3 pages)
21 July 2007Total exemption small company accounts made up to 31 December 2006 (9 pages)
21 July 2007Total exemption small company accounts made up to 31 December 2006 (9 pages)
24 January 2007Return made up to 23/01/07; full list of members (3 pages)
24 January 2007Return made up to 23/01/07; full list of members (3 pages)
8 September 2006Return made up to 03/09/06; full list of members (3 pages)
8 September 2006Return made up to 03/09/06; full list of members (3 pages)
5 July 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
5 July 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
1 June 2006Ad 03/09/03--------- £ si 199@1 (2 pages)
1 June 2006Ad 03/09/03--------- £ si 199@1 (2 pages)
30 May 2006£ ic 50/0 02/05/06 £ sr 50@1=50 (1 page)
30 May 2006£ ic 50/0 02/05/06 £ sr 50@1=50 (1 page)
16 May 2006£ ic 400/50 02/05/06 £ sr 350@1=350 (1 page)
16 May 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
16 May 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
16 May 2006£ ic 400/50 02/05/06 £ sr 350@1=350 (1 page)
24 February 2006Return made up to 23/01/06; no change of members (7 pages)
24 February 2006Return made up to 23/01/06; no change of members (7 pages)
5 January 2006Director resigned (1 page)
5 January 2006Director resigned (1 page)
11 October 2005Return made up to 03/09/05; no change of members (7 pages)
11 October 2005Return made up to 03/09/05; no change of members (7 pages)
9 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
9 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
14 June 2005Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
14 June 2005Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
9 September 2004Return made up to 03/09/04; full list of members (7 pages)
9 September 2004Return made up to 03/09/04; full list of members (7 pages)
1 July 2004Secretary's particulars changed;director's particulars changed (1 page)
1 July 2004Secretary's particulars changed;director's particulars changed (1 page)
8 March 2004Ad 05/02/04--------- £ si 200@1=200 £ ic 1/201 (2 pages)
8 March 2004Ad 05/02/04--------- £ si 200@1=200 £ ic 1/201 (2 pages)
14 October 2003Particulars of mortgage/charge (3 pages)
14 October 2003Particulars of mortgage/charge (3 pages)
14 October 2003Particulars of mortgage/charge (3 pages)
14 October 2003Particulars of mortgage/charge (3 pages)
3 September 2003Incorporation (10 pages)
3 September 2003Incorporation (10 pages)