Company NameVolume Kitchen Holdings Limited
DirectorRaymond John Tollerfield
Company StatusActive - Proposal to Strike off
Company Number07302804
CategoryPrivate Limited Company
Incorporation Date2 July 2010(13 years, 10 months ago)
Previous NameVolume Kitchen Administrative Services Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Raymond John Tollerfield
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Brooklands Place Brooklands Road
Sale
Cheshire
M33 3SD
Director NameJoanne Michaela Hunt
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolland House 1-5 Oakfield
Sale
Cheshire
M33 6TT

Location

Registered Address5 Brooklands Place
Brooklands Road
Sale
Cheshire
M33 3SD
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBrooklands
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2012
Net Worth£1,000
Current Liabilities£2,000

Accounts

Latest Accounts30 November 2021 (2 years, 4 months ago)
Next Accounts Due29 August 2023 (overdue)
Accounts CategoryMicro
Accounts Year End29 November

Returns

Latest Return2 July 2023 (9 months, 4 weeks ago)
Next Return Due16 July 2024 (2 months, 3 weeks from now)

Charges

22 April 2015Delivered on: 23 April 2015
Persons entitled: Bank of Baroda

Classification: A registered charge
Particulars: All freehold and leasehold properties and all commonhold properties, now or in the future (and from time to time) owned by the borrower, or in which the borrower holds an interest, and property means any of them.
Outstanding
2 August 2011Delivered on: 11 August 2011
Satisfied on: 23 April 2015
Persons entitled: Bank of Baroda

Classification: Debenture
Secured details: All monies due or to become due from volume kitchen company limited to the chargee 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.
Fully Satisfied

Filing History

12 December 2023Compulsory strike-off action has been suspended (1 page)
31 October 2023First Gazette notice for compulsory strike-off (1 page)
3 August 2023Confirmation statement made on 2 July 2023 with no updates (3 pages)
25 August 2022Micro company accounts made up to 30 November 2021 (5 pages)
15 July 2022Confirmation statement made on 2 July 2022 with no updates (3 pages)
19 August 2021Micro company accounts made up to 30 November 2020 (5 pages)
19 July 2021Confirmation statement made on 2 July 2021 with no updates (3 pages)
27 November 2020Micro company accounts made up to 30 November 2019 (5 pages)
16 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
29 November 2019Micro company accounts made up to 30 November 2018 (5 pages)
30 August 2019Previous accounting period shortened from 30 November 2018 to 29 November 2018 (1 page)
20 August 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
31 August 2018Micro company accounts made up to 30 November 2017 (5 pages)
10 August 2018Director's details changed for Mr Raymond John Tollerfield on 18 December 2017 (2 pages)
25 July 2018Confirmation statement made on 2 July 2018 with updates (4 pages)
18 December 2017Registered office address changed from Holland House 1-5 Oakfield Sale Cheshire M33 6TT to 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD on 18 December 2017 (1 page)
18 December 2017Registered office address changed from Holland House 1-5 Oakfield Sale Cheshire M33 6TT to 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD on 18 December 2017 (1 page)
13 September 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
13 September 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
1 August 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
16 August 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
14 August 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1,000
(4 pages)
14 August 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1,000
(4 pages)
14 August 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1,000
(4 pages)
23 April 2015Registration of charge 073028040002, created on 22 April 2015 (47 pages)
23 April 2015Satisfaction of charge 1 in full (1 page)
23 April 2015Satisfaction of charge 1 in full (1 page)
23 April 2015Registration of charge 073028040002, created on 22 April 2015 (47 pages)
20 February 2015Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1,000
(4 pages)
20 February 2015Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1,000
(4 pages)
20 February 2015Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1,000
(4 pages)
31 January 2015Compulsory strike-off action has been discontinued (1 page)
31 January 2015Compulsory strike-off action has been discontinued (1 page)
30 January 2015Total exemption small company accounts made up to 30 November 2013 (6 pages)
30 January 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
30 January 2015Total exemption small company accounts made up to 30 November 2013 (6 pages)
30 January 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
4 November 2013Termination of appointment of Joanne Hunt as a director (1 page)
4 November 2013Termination of appointment of Joanne Hunt as a director (1 page)
28 August 2013Total exemption small company accounts made up to 30 November 2012 (11 pages)
28 August 2013Total exemption small company accounts made up to 30 November 2012 (11 pages)
7 August 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 1,000
(5 pages)
7 August 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 1,000
(5 pages)
7 August 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 1,000
(5 pages)
12 March 2013Change of share class name or designation (1 page)
12 March 2013Change of share class name or designation (1 page)
1 February 2013Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
1 February 2013Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
1 February 2013Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
12 January 2013Compulsory strike-off action has been discontinued (1 page)
12 January 2013Compulsory strike-off action has been discontinued (1 page)
25 December 2012Compulsory strike-off action has been suspended (1 page)
25 December 2012Compulsory strike-off action has been suspended (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
6 March 2012Accounts for a dormant company made up to 30 November 2011 (6 pages)
6 March 2012Accounts for a dormant company made up to 30 November 2011 (6 pages)
14 December 2011Previous accounting period extended from 31 July 2011 to 30 November 2011 (1 page)
14 December 2011Previous accounting period extended from 31 July 2011 to 30 November 2011 (1 page)
21 September 2011Company name changed volume kitchen administrative services LIMITED\certificate issued on 21/09/11
  • RES15 ‐ Change company name resolution on 2011-02-23
(2 pages)
21 September 2011Company name changed volume kitchen administrative services LIMITED\certificate issued on 21/09/11
  • RES15 ‐ Change company name resolution on 2011-02-23
(2 pages)
11 August 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 August 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 August 2011Change of name notice (2 pages)
2 August 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-02-23
(1 page)
2 August 2011Change of name notice (2 pages)
2 August 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-02-23
(1 page)
13 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
13 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
13 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
2 July 2010Incorporation (35 pages)
2 July 2010Incorporation (35 pages)