Company NameK & S Stores Limited
Company StatusConverted / Closed
Company Number04996664
CategoryConverted / Closed
Incorporation Date16 December 2003(20 years, 3 months ago)
Dissolution Date22 March 2016 (8 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Steven Clive Bailey
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2014(10 years, 11 months after company formation)
Appointment Duration1 year, 3 months (closed 22 March 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Steven Geoffrey Murrells
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2014(10 years, 11 months after company formation)
Appointment Duration1 year, 3 months (closed 22 March 2016)
RoleCief Executive Food
Country of ResidenceEngland
Correspondence Address1 Angel Square
Manchester
M60 0AG
Secretary NameCaroline Sellers
NationalityBritish
StatusClosed
Appointed28 November 2014(10 years, 11 months after company formation)
Appointment Duration1 year, 3 months (closed 22 March 2016)
RoleCompany Director
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameSaqib Waseem Jaffar
Date of BirthOctober 1971 (Born 52 years ago)
NationalityPakistani
StatusResigned
Appointed16 December 2003(same day as company formation)
RoleCompany Director
Correspondence Address11 Pondgate
Kents Hill
Milton Keynes
Buckinghamshire
MK7 6DP
Director NameMr Kashif Nadeem Jaffar
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address130 Dunthorne Way
Grange Farm
Milton Keynes
MK8 0LW
Secretary NameMr Kashif Nadeem Jaffar
NationalityBritish
StatusResigned
Appointed16 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address130 Dunthorne Way
Grange Farm
Milton Keynes
MK8 0LW
Secretary NameMrs Sarwat Jaffar
NationalityBritish
StatusResigned
Appointed16 December 2007(4 years after company formation)
Appointment Duration6 years, 11 months (resigned 28 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address130 Dunthorne Way
Grange Farm
Milton Keynes
MK8 0LW
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed16 December 2003(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed16 December 2003(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitewww.kstores.co.uk

Location

Registered Address1 Angel Square
Manchester
M60 0AG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Co-operative Group Food LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,793,906
Gross Profit£640,780
Net Worth-£37,703
Cash£67,688
Current Liabilities£698,130

Accounts

Latest Accounts3 January 2015 (9 years, 2 months ago)
Accounts CategoryFull
Accounts Year End04 January

Charges

27 June 2011Delivered on: 29 June 2011
Satisfied on: 11 December 2014
Persons entitled: Hsbc Bank PLC

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
24 March 2009Delivered on: 25 March 2009
Satisfied on: 11 December 2014
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Hartes convenience counter - s/n sec-har 200, arneg shelving s/n sec ar gon 1, arneg shelving s/n sec-ar gon 2. for further chattles charged please refer to form 395. see image for full details.
Fully Satisfied
24 September 2008Delivered on: 2 October 2008
Satisfied on: 20 January 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a monkston park local centre pleistow crescent monkston park milton keynes.
Fully Satisfied
15 August 2007Delivered on: 21 August 2007
Satisfied on: 20 January 2012
Persons entitled: Barclays Bank PLC

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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

22 March 2016Resolutions
  • RES13 ‐ Convert to registered society 18/12/2015
  • RES13 ‐ Convert to registered society 18/12/2015
(1 page)
22 March 2016Forms b&z convert to registered society (2 pages)
18 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(5 pages)
14 November 2015Full accounts made up to 3 January 2015 (23 pages)
14 November 2015Full accounts made up to 3 January 2015 (23 pages)
13 August 2015Auditor's resignation (2 pages)
20 February 2015Previous accounting period shortened from 30 June 2015 to 4 January 2015 (3 pages)
20 February 2015Previous accounting period shortened from 30 June 2015 to 4 January 2015 (3 pages)
29 January 2015Full accounts made up to 30 June 2014 (21 pages)
29 January 2015Registered office address changed from C/O Budgens 130 Dunthorne Way Grange Farm Milton Keynes MK8 0LW to 1 Angel Square Manchester M60 0AG on 29 January 2015 (2 pages)
22 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(14 pages)
19 December 2014Appointment of Caroline Sellers as a secretary on 28 November 2014 (3 pages)
19 December 2014Appointment of Steven Geoffrey Murrells as a director on 28 November 2014 (3 pages)
19 December 2014Appointment of Mr Steven Clive Bailey as a director on 28 November 2014 (3 pages)
19 December 2014Termination of appointment of Sarwat Jaffar as a secretary on 28 November 2014 (2 pages)
19 December 2014Termination of appointment of Kashif Nadeem Jaffar as a secretary on 28 November 2014 (2 pages)
19 December 2014Termination of appointment of Kashif Nadeem Jaffar as a director on 28 November 2014 (2 pages)
11 December 2014Satisfaction of charge 4 in full (4 pages)
11 December 2014Satisfaction of charge 3 in full (4 pages)
4 April 2014Full accounts made up to 30 June 2013 (20 pages)
13 March 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(4 pages)
5 April 2013Full accounts made up to 30 June 2012 (22 pages)
14 March 2013Auditors res (1 page)
4 February 2013Annual return made up to 16 December 2012 with a full list of shareholders (4 pages)
20 June 2012Amended full accounts made up to 30 June 2011 (22 pages)
3 April 2012Registered office address changed from 54 Tanfield Lane Broughton Milton Keynes MK10 9NY United Kingdom on 3 April 2012 (1 page)
3 April 2012Registered office address changed from 54 Tanfield Lane Broughton Milton Keynes MK10 9NY United Kingdom on 3 April 2012 (1 page)
3 April 2012Full accounts made up to 30 June 2011 (15 pages)
3 April 2012Annual return made up to 16 December 2011 with a full list of shareholders (3 pages)
27 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 July 2011Accounts for a small company made up to 31 May 2010 (7 pages)
29 June 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
14 June 2011Compulsory strike-off action has been discontinued (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
18 February 2011Annual return made up to 16 December 2010 with a full list of shareholders (4 pages)
17 February 2011Director's details changed for Mr Kashif Nadeem Jaffar on 16 December 2010 (2 pages)
17 February 2011Secretary's details changed for Mrs Sarwat Jaffar on 16 December 2010 (1 page)
17 February 2011Secretary's details changed for Mr Kashif Nadeem Jaffar on 16 December 2010 (1 page)
7 February 2011Current accounting period extended from 31 May 2011 to 30 June 2011 (3 pages)
30 July 2010Total exemption full accounts made up to 31 May 2009 (7 pages)
24 April 2010Compulsory strike-off action has been discontinued (1 page)
23 April 2010Director's details changed for Kashif Nadeem Jaffar on 16 December 2009 (2 pages)
23 April 2010Annual return made up to 16 December 2009 with a full list of shareholders (4 pages)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
31 October 2009Termination of appointment of Saqib Jaffar as a director (1 page)
14 May 2009Amended accounts made up to 31 May 2007 (7 pages)
2 April 2009Total exemption full accounts made up to 31 May 2008 (7 pages)
25 March 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
3 February 2009Return made up to 16/12/08; full list of members (4 pages)
2 February 2009Registered office changed on 02/02/2009 from 54-56 tanfield lane broughton milton keynes MK10 9NY united kingdom (1 page)
29 January 2009Total exemption full accounts made up to 31 May 2007 (9 pages)
2 October 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
2 May 2008Secretary appointed mrs sarwat jaffar (1 page)
2 May 2008Registered office changed on 02/05/2008 from 1 tenterden crescent kents hill milton keynes buckinghamshire MK7 6HH (1 page)
2 May 2008Return made up to 16/12/07; full list of members (4 pages)
9 January 2008Total exemption full accounts made up to 31 May 2006 (8 pages)
21 August 2007Particulars of mortgage/charge (9 pages)
1 March 2007Return made up to 16/12/06; full list of members (7 pages)
14 August 2006Total exemption full accounts made up to 31 May 2005 (10 pages)
8 February 2006Return made up to 16/12/05; full list of members (7 pages)
20 October 2005Accounting reference date extended from 31/12/04 to 31/05/05 (1 page)
20 June 2005Return made up to 16/12/04; full list of members (7 pages)
20 January 2004Registered office changed on 20/01/04 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
20 January 2004New director appointed (2 pages)
20 January 2004New secretary appointed;new director appointed (2 pages)
20 January 2004Secretary resigned (1 page)
20 January 2004Director resigned (1 page)
16 December 2003Incorporation (12 pages)