Company number 06709588
Status Liquidation
Incorporation Date 29 September 2008
Company Type Private Limited Company
Address THE OFFICES OF SILKS CO LTD, 1ST FLOOR, CONSORT HOUSE, WATERDALE, DONCASTER, DN1 3HR
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c., 18130 - Pre-press and pre-media services, 18140 - Binding and related services
Phone, email, etc
Since the company registration thirty-five events have happened. The last three records are Notice to Registrar of Companies of Notice of disclaimer; Registered office address changed from Unit 5 Ashbourne Court Manners Avenue Ilkeston Derbyshire DE7 8EF to C/O the Offices of Silks Co Ltd 1st Floor Consort House Waterdale Doncaster DN1 3HR on 10 January 2017; Statement of affairs with form 4.19. The most likely internet sites of IKD LIMITED are www.ikd.co.uk, and www.ikd.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and five months. Ikd Limited is a Private Limited Company.
The company registration number is 06709588. Ikd Limited has been working since 29 September 2008.
The present status of the company is Liquidation. The registered address of Ikd Limited is The Offices of Silks Co Ltd 1st Floor Consort House Waterdale Doncaster Dn1 3hr. . FOWKES, David Richard is a Director of the company. Director HAWKINS, Elizabeth has been resigned. Director HAWKINS, Ian has been resigned. Director SMITH, Laurence Colin has been resigned. The company operates in "Printing n.e.c.".
Current Directors
Resigned Directors
Director
HAWKINS, Ian
Resigned: 20 March 2009
Appointed Date: 29 September 2008
62 years old
Persons With Significant Control
Mr David Richard Fowkes
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more
IKD LIMITED Events
03 Feb 2017
Notice to Registrar of Companies of Notice of disclaimer
10 Jan 2017
Registered office address changed from Unit 5 Ashbourne Court Manners Avenue Ilkeston Derbyshire DE7 8EF to C/O the Offices of Silks Co Ltd 1st Floor Consort House Waterdale Doncaster DN1 3HR on 10 January 2017
09 Jan 2017
Statement of affairs with form 4.19
09 Jan 2017
Appointment of a voluntary liquidator
07 Dec 2016
Confirmation statement made on 29 September 2016 with updates
...
... and 25 more events
15 May 2009
Particulars of a mortgage or charge / charge no: 1
25 Mar 2009
Appointment terminated director laurence smith
25 Mar 2009
Appointment terminated director ian hawkins
25 Mar 2009
Director appointed elizabeth hawkins
29 Sep 2008
Incorporation
11 November 2014
Charge code 0670 9588 0004
Delivered: 13 November 2014
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance LTD
Description: Contains fixed charge…
17 March 2010
Debenture
Delivered: 18 March 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
6 July 2009
Chattel mortgage
Delivered: 11 July 2009
Status: Satisfied
on 12 November 2009
Persons entitled: Print I.T. (Nott'm) Limited Acting by Its Joint Liquidators Edward Terence Kerr and Ian James Gould Pkf UK (LLP)
Description: The chattels being-. Mac G4 733 mhz, 768MB sd ram, c/w benq…
14 May 2009
Debenture
Delivered: 15 May 2009
Status: Satisfied
on 13 November 2014
Persons entitled: Bibby Financial Services Limited as Security Trustee
Description: Fixed and floating charge over the undertaking and all…