Company NameKWIK Save Limited
Company StatusDissolved
Company Number05694001
CategoryPrivate Limited Company
Incorporation Date1 February 2006(18 years, 2 months ago)
Dissolution Date6 July 2011 (12 years, 9 months ago)
Previous NameBack To The Future Trading Ltd

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

Secretary NameMichael Henry Hartman
NationalityBritish
StatusClosed
Appointed13 February 2007(1 year after company formation)
Appointment Duration4 years, 4 months (closed 06 July 2011)
RoleFinance Director
Correspondence Address3 Orchil Close
Little Sutton
Ellesmere Port
Cheshire
CH66 4YQ
Wales
Director NameMr Paul Niklas
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2007(1 year after company formation)
Appointment Duration4 years, 4 months (closed 06 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address323 Orrell Road
Orrell
Wigan
Lancashire
WN5 8QY
Director NameMr Alan Birchall
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2006(2 days after company formation)
Appointment Duration1 year (resigned 21 February 2007)
RoleBusiness Development Director
Country of ResidenceUnited Kingdom
Correspondence AddressYellowstone Cottage
Yellow Hill Cymau
Wrexham
LL11 5ER
Wales
Director NameMr Paul Niklas
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2006(2 days after company formation)
Appointment Duration4 months (resigned 08 June 2006)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address323 Orrell Road
Orrell
Wigan
Lancashire
WN5 8QY
Secretary NameMr Paul Niklas
NationalityBritish
StatusResigned
Appointed03 February 2006(2 days after company formation)
Appointment Duration4 months (resigned 08 June 2006)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address323 Orrell Road
Orrell
Wigan
Lancashire
WN5 8QY
Secretary NameMr Mark Clifford Raven
NationalityBritish
StatusResigned
Appointed08 June 2006(4 months after company formation)
Appointment Duration8 months, 1 week (resigned 16 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Turnpike Close
Birkenshaw
West Yorkshire
BD11 2LW
Director NameAlan Murtagh
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed27 April 2007(1 year, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 September 2008)
RoleCompany Director
Correspondence AddressCoed Marchan
Lon Fawr
Ruthin
LL15 2AA
Wales
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed01 February 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed01 February 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameBrabners Secretaries Limited (Corporation)
StatusResigned
Appointed16 February 2007(1 year after company formation)
Appointment DurationResigned same day (resigned 16 February 2007)
Correspondence Address1 Dale Street
Liverpool
Merseyside
L2 2PP

Location

Registered AddressK P M G Llp Restructuring
St James' Square
Manchester
M2 6DS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

6 July 2011Final Gazette dissolved following liquidation (1 page)
6 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
6 April 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
19 January 2011Liquidators statement of receipts and payments to 27 December 2010 (5 pages)
19 January 2011Liquidators statement of receipts and payments to 27 June 2010 (5 pages)
19 January 2011Liquidators statement of receipts and payments to 27 December 2009 (5 pages)
19 January 2011Liquidators' statement of receipts and payments to 27 June 2009 (5 pages)
19 January 2011Liquidators statement of receipts and payments to 27 June 2009 (5 pages)
19 January 2011Liquidators' statement of receipts and payments to 27 June 2010 (5 pages)
19 January 2011Liquidators' statement of receipts and payments to 27 December 2010 (5 pages)
19 January 2011Liquidators' statement of receipts and payments to 27 December 2009 (5 pages)
27 July 2010Liquidators statement of receipts and payments to 27 June 2010 (8 pages)
27 July 2010Liquidators' statement of receipts and payments to 27 June 2010 (8 pages)
21 January 2010Liquidators' statement of receipts and payments to 27 December 2009 (5 pages)
21 January 2010Liquidators statement of receipts and payments to 27 December 2009 (5 pages)
14 July 2009Liquidators' statement of receipts and payments to 27 June 2009 (5 pages)
14 July 2009Liquidators statement of receipts and payments to 27 June 2009 (5 pages)
23 January 2009Liquidators' statement of receipts and payments to 27 December 2008 (6 pages)
23 January 2009Liquidators statement of receipts and payments to 27 December 2008 (6 pages)
17 September 2008Appointment Terminated Director alan murtagh (1 page)
17 September 2008Appointment terminated director alan murtagh (1 page)
6 March 2008Appointment of a voluntary liquidator (3 pages)
6 March 2008Appointment of a voluntary liquidator (3 pages)
6 March 2008Notice of a court order ending Administration (47 pages)
6 March 2008Notice of a court order ending Administration (47 pages)
25 January 2008Ord.res. "Books,records.etc" (2 pages)
25 January 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
25 January 2008Ord.res. "Books,records.etc" (2 pages)
25 January 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
8 January 2008Statement of affairs (10 pages)
8 January 2008Statement of affairs (10 pages)
21 December 2007Resolutions
  • RES13 ‐ Sale agreement 06/07/07
(1 page)
21 December 2007Resolutions
  • RES13 ‐ Sale agreement 06/07/07
(1 page)
11 October 2007Statement of administrator's proposal (29 pages)
11 October 2007Statement of administrator's proposal (29 pages)
19 July 2007Registered office changed on 19/07/07 from: k p m g LLP restructuring st james' square manchester M2 6DS (1 page)
19 July 2007Registered office changed on 19/07/07 from: 5 castle street liverpool merseyside L2 4XE (1 page)
19 July 2007Registered office changed on 19/07/07 from: k p m g LLP restructuring st james' square manchester M2 6DS (1 page)
19 July 2007Registered office changed on 19/07/07 from: 5 castle street liverpool merseyside L2 4XE (1 page)
16 July 2007Appointment of an administrator (1 page)
16 July 2007Appointment of an administrator (1 page)
17 May 2007Return made up to 01/02/07; full list of members (6 pages)
17 May 2007Return made up to 01/02/07; full list of members (6 pages)
9 May 2007New director appointed (2 pages)
9 May 2007New director appointed (2 pages)
23 April 2007Secretary resigned (1 page)
23 April 2007Secretary resigned (1 page)
4 April 2007New secretary appointed (2 pages)
4 April 2007New secretary appointed (2 pages)
28 March 2007Particulars of mortgage/charge (7 pages)
28 March 2007Particulars of mortgage/charge (7 pages)
27 March 2007Director resigned (1 page)
27 March 2007Secretary resigned (1 page)
27 March 2007Director resigned (1 page)
27 March 2007Secretary resigned (1 page)
23 March 2007Particulars of mortgage/charge (6 pages)
23 March 2007Particulars of mortgage/charge (6 pages)
8 March 2007New director appointed (2 pages)
8 March 2007New secretary appointed (2 pages)
8 March 2007New secretary appointed (2 pages)
8 March 2007New director appointed (2 pages)
13 February 2007Particulars of mortgage/charge (7 pages)
13 February 2007Particulars of mortgage/charge (7 pages)
9 January 2007Particulars of mortgage/charge (4 pages)
9 January 2007Particulars of mortgage/charge (4 pages)
2 November 2006Declaration of satisfaction of mortgage/charge (1 page)
2 November 2006Declaration of satisfaction of mortgage/charge (1 page)
3 July 2006New secretary appointed (2 pages)
3 July 2006Secretary resigned;director resigned (1 page)
3 July 2006Secretary resigned;director resigned (1 page)
3 July 2006New secretary appointed (2 pages)
27 June 2006Registered office changed on 27/06/06 from: laurel house 173 chrley new road bolton lancashire BL1 4QZ (1 page)
27 June 2006Registered office changed on 27/06/06 from: laurel house 173 chrley new road bolton lancashire BL1 4QZ (1 page)
8 March 2006Particulars of mortgage/charge (3 pages)
8 March 2006Particulars of mortgage/charge (3 pages)
8 March 2006Ad 28/02/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 March 2006Nc inc already adjusted 28/02/06 (2 pages)
8 March 2006Nc inc already adjusted 28/02/06 (2 pages)
8 March 2006Ad 28/02/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 March 2006Company name changed back to the future trading LTD\certificate issued on 08/03/06 (2 pages)
8 March 2006Company name changed back to the future trading LTD\certificate issued on 08/03/06 (2 pages)
8 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 February 2006New secretary appointed;new director appointed (2 pages)
21 February 2006New director appointed (3 pages)
21 February 2006Registered office changed on 21/02/06 from: laurel house, 173 chorley new road, bolton lancashire BL1 4QZ (1 page)
21 February 2006New director appointed (3 pages)
21 February 2006Registered office changed on 21/02/06 from: laurel house, 173 chorley new road, bolton lancashire BL1 4QZ (1 page)
21 February 2006New secretary appointed;new director appointed (2 pages)
2 February 2006Secretary resigned (1 page)
2 February 2006Secretary resigned (1 page)
2 February 2006Director resigned (1 page)
2 February 2006Director resigned (1 page)
1 February 2006Incorporation (9 pages)
1 February 2006Incorporation (9 pages)