CKN HOLDINGS LIMITED
NOTTINGHAM STARVAST LIMITED

Hellopages » Nottinghamshire » Nottingham » NG5 1AZ

Company number 02560812
Status In Administration
Incorporation Date 21 November 1990
Company Type Private Limited Company
Address REGENT HOUSE, CLINTON AVENUE, NOTTINGHAM, NG5 1AZ
Home Country United Kingdom
Nature of Business 38320 - Recovery of sorted materials
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Administrator's progress report to 12 January 2017; Satisfaction of charge 025608120008 in full; Satisfaction of charge 025608120009 in full. The most likely internet sites of CKN HOLDINGS LIMITED are www.cknholdings.co.uk, and www.ckn-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eleven months. Ckn Holdings Limited is a Private Limited Company. The company registration number is 02560812. Ckn Holdings Limited has been working since 21 November 1990. The present status of the company is In Administration. The registered address of Ckn Holdings Limited is Regent House Clinton Avenue Nottingham Ng5 1az. . COLLIER, Christopher Paul is a Director of the company. WHITNEY, Mark Sumpter is a Director of the company. Secretary MOSS, Dennis has been resigned. Secretary MOSS, Jean has been resigned. Director HALLOWS, Marc Edward has been resigned. Director MOSS, Stephen Andrew has been resigned. Director NIXON, Christopher Mark has been resigned. Director SHARPLES, Marc Lionel has been resigned. The company operates in "Recovery of sorted materials".


Current Directors

Director
COLLIER, Christopher Paul
Appointed Date: 10 January 2011
62 years old

Director
WHITNEY, Mark Sumpter
Appointed Date: 03 April 2002
60 years old

Resigned Directors

Secretary
MOSS, Dennis
Resigned: 24 February 1997

Secretary
MOSS, Jean
Resigned: 12 October 2010
Appointed Date: 24 February 1997

Director
HALLOWS, Marc Edward
Resigned: 24 December 2014
Appointed Date: 10 January 2011
62 years old

Director
MOSS, Stephen Andrew
Resigned: 12 October 2010
71 years old

Director
NIXON, Christopher Mark
Resigned: 31 March 2015
Appointed Date: 01 October 2011
62 years old

Director
SHARPLES, Marc Lionel
Resigned: 25 June 2012
Appointed Date: 03 April 2002
59 years old

CKN HOLDINGS LIMITED Events

16 Feb 2017
Administrator's progress report to 12 January 2017
26 Oct 2016
Satisfaction of charge 025608120008 in full
26 Oct 2016
Satisfaction of charge 025608120009 in full
06 Sep 2016
Notice of deemed approval of proposals
04 Aug 2016
Statement of administrator's proposal
...
... and 107 more events
10 Feb 1991
Secretary resigned;new secretary appointed

10 Feb 1991
Director resigned;new director appointed

05 Feb 1991
Registered office changed on 05/02/91 from: 2 baches street london N1 6UB

15 Jan 1991
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

21 Nov 1990
Incorporation

CKN HOLDINGS LIMITED Charges

7 October 2015
Charge code 0256 0812 0009
Delivered: 20 October 2015
Status: Satisfied on 26 October 2016
Persons entitled: Hsbc Asset Finance (UK) LTD Hsbc Equipment Finance (UK) LTD
Description: Contains fixed charge…
18 September 2013
Charge code 0256 0812 0008
Delivered: 24 September 2013
Status: Satisfied on 26 October 2016
Persons entitled: Hsbc Equipment Finance (UK) Limited Hsbc Asset Finance (UK) Limited
Description: Assignment. Notification of addition to or amendment of…
20 August 2013
Charge code 0256 0812 0007
Delivered: 22 August 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: N/A. notification of addition to or amendment of charge.
2 August 2013
Charge code 0256 0812 0006
Delivered: 5 August 2013
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Notification of addition to or amendment of charge…
2 August 2013
Charge code 0256 0812 0005
Delivered: 2 August 2013
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Notification of addition to or amendment of charge…
20 June 2013
Charge code 0256 0812 0004
Delivered: 22 June 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
31 March 2011
All assets debenture
Delivered: 2 April 2011
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
22 September 2010
All assets debenture
Delivered: 25 September 2010
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
4 March 2009
Debenture
Delivered: 11 March 2009
Status: Satisfied on 8 May 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…