Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KYLETECH LIMITED
Company Information for

KYLETECH LIMITED

HATTERS LANE, WATFORD, WD18,
Company Registration Number
01705297
Private Limited Company
Dissolved

Dissolved 2016-10-19

Company Overview

About Kyletech Ltd
KYLETECH LIMITED was founded on 1983-03-09 and had its registered office in Hatters Lane. The company was dissolved on the 2016-10-19 and is no longer trading or active.

Key Data
Company Name
KYLETECH LIMITED
 
Legal Registered Office
HATTERS LANE
WATFORD
 
Filing Information
Company Number 01705297
Date formed 1983-03-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2016-10-19
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-10-19 17:40:29
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name KYLETECH LIMITED
The following companies were found which have the same name as KYLETECH LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KYLETECH LTD 1 MOLYNEAUX PLACE PLYMOUTH DEVON PL1 4RE Active - Proposal to Strike off Company formed on the 2020-10-29

Company Officers of KYLETECH LIMITED

Current Directors
Officer Role Date Appointed
CONGRESS COMPANY SECRETARIAL SERVICES LTD
Company Secretary 2013-01-07
ELISABETH VAN DER MAAREL
Director 2013-01-07
Previous Officers
Officer Role Date Appointed Date Resigned
PRW SA
Director 2012-09-21 2013-01-07
DAVID FRANCIS SMITH
Director 2011-01-11 2013-01-07
CHRISTIAN JEAN-JACQUES WANNER
Company Secretary 2008-06-30 2012-09-21
CHRISTIAN JEAN JACQUES WANNER
Director 1993-01-14 2012-09-21
ANDRE PASCHE
Director 1994-01-02 2011-01-11
ANDRE RETORNAZ
Director 1994-01-02 2011-01-11
WALBROOK MERCHANTS LIMITED
Company Secretary 2006-01-01 2008-06-30
DELAWARE MANAGEMENT COMPANY LIMITED
Company Secretary 2002-02-01 2006-01-01
WALBROOK COMPANY SERVICES LIMITED
Company Secretary 1994-08-01 2002-02-01
EUROPEAN CORPORATE MANAGEMENT LTD
Company Secretary 1993-01-14 1994-08-01
CHRISTINE MARIE MUTTON
Director 1993-01-14 1993-10-01
FERDINAND MARC WERDER
Director 1993-01-14 1993-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CONGRESS COMPANY SECRETARIAL SERVICES LTD STAFFA ROCK PLC Company Secretary 2018-05-10 CURRENT 2015-06-12 Active
CONGRESS COMPANY SECRETARIAL SERVICES LTD AKN HOLDINGS LIMITED Company Secretary 2015-06-12 CURRENT 2015-06-12 Dissolved 2016-11-22
CONGRESS COMPANY SECRETARIAL SERVICES LTD KIDSPACE UK LIMITED Company Secretary 2014-11-01 CURRENT 2008-01-10 Active
CONGRESS COMPANY SECRETARIAL SERVICES LTD PAPER FLAG LTD Company Secretary 2013-01-21 CURRENT 2013-01-21 Active
CONGRESS COMPANY SECRETARIAL SERVICES LTD ASHMED MEDIA PLC Company Secretary 2012-11-15 CURRENT 2012-03-21 Dissolved 2015-04-14
CONGRESS COMPANY SECRETARIAL SERVICES LTD AASHNI & CO LTD. Company Secretary 2012-07-19 CURRENT 2011-12-12 Active
CONGRESS COMPANY SECRETARIAL SERVICES LTD WING GUARD LEISURE LIMITED Company Secretary 2011-07-06 CURRENT 2008-06-25 Dissolved 2015-10-08
CONGRESS COMPANY SECRETARIAL SERVICES LTD MEDIENT ENTERTAINMENT LIMITED Company Secretary 2008-12-01 CURRENT 2002-11-19 Dissolved 2013-10-30

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-10-19GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-07-194.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/2016 FROM 3-5 RICKMANSWORTH ROAD WATFORD HERTFORDSHIRE WD18 0GX
2015-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/2015 FROM 7 ST JOHN'S ROAD HARROW MIDDLESEX HA1 2EY
2015-08-11600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-08-11LRESSPSPECIAL RESOLUTION TO WIND UP
2015-08-114.70DECLARATION OF SOLVENCY
2015-07-14GAZ1FIRST GAZETTE
2014-09-29AA31/12/13 TOTAL EXEMPTION SMALL
2014-03-26LATEST SOC26/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-26AR0109/03/14 FULL LIST
2014-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ELISABETH VAN DER MAAREL / 01/03/2014
2013-09-30AA31/12/12 TOTAL EXEMPTION SMALL
2013-04-03AR0109/03/13 FULL LIST
2013-04-03TM01APPOINTMENT TERMINATED, DIRECTOR PRW SA
2013-04-03AP04CORPORATE SECRETARY APPOINTED CONGRESS COMPANY SECRETARIAL SERVICES LTD
2013-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/2013 FROM TRYM LODGE 1 HENBURY ROAD WESTBURY ON TRYM BRISTOL BS9 3HQ
2013-04-03AP01DIRECTOR APPOINTED MS ELISABETH VAN DER MAAREL
2013-04-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH
2012-09-25AP02CORPORATE DIRECTOR APPOINTED PRW SA
2012-09-25TM02APPOINTMENT TERMINATED, SECRETARY CHRISTIAN WANNER
2012-09-25TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN WANNER
2012-07-12AA31/12/11 TOTAL EXEMPTION FULL
2012-03-19AR0109/03/12 FULL LIST
2011-09-16AA31/12/10 TOTAL EXEMPTION FULL
2011-03-15AR0109/03/11 FULL LIST
2011-01-12AP01DIRECTOR APPOINTED MR DAVID FRANCIS SMITH
2011-01-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDRE RETORNAZ
2011-01-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDRE PASCHE
2010-09-08AA31/12/09 TOTAL EXEMPTION FULL
2010-03-16AR0109/03/10 FULL LIST
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN JEAN JACQUES WANNER / 09/03/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDRE RETORNAZ / 09/03/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDRE PASCHE / 09/03/2010
2009-08-13AA31/12/08 TOTAL EXEMPTION FULL
2009-03-17363aRETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS
2008-08-28AA31/12/07 TOTAL EXEMPTION FULL
2008-07-17288aSECRETARY APPOINTED MR CHRISTIAN JEAN-JACQUES WANNER
2008-07-17288bAPPOINTMENT TERMINATED SECRETARY WALBROOK MERCHANTS LIMITED
2008-03-18288cSECRETARY'S CHANGE OF PARTICULARS WALBROOK MERCHANTS LIMITED LOGGED FORM
2008-03-11363aRETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS
2008-03-11288cSECRETARY'S CHANGE OF PARTICULARS / WALBROOK FINANCIAL SERVICES LIMITED / 13/02/2008
2007-09-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-04-12363aRETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS
2006-10-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-03-10363aRETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS
2006-02-17288aNEW SECRETARY APPOINTED
2006-02-06363aRETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS
2006-01-25288bSECRETARY RESIGNED
2005-11-09363sRETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS; AMEND
2005-10-19288cSECRETARY'S PARTICULARS CHANGED
2005-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-07-29244DELIVERY EXT'D 3 MTH 31/12/04
2005-01-26363sRETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS
2005-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-04-29244DELIVERY EXT'D 3 MTH 31/12/03
2004-01-22363aRETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS
2004-01-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-04-12244DELIVERY EXT'D 3 MTH 31/12/02
2003-02-20288cSECRETARY'S PARTICULARS CHANGED
2003-02-05363sRETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS
2003-01-22288aNEW SECRETARY APPOINTED
2003-01-22288bSECRETARY RESIGNED
2003-01-09287REGISTERED OFFICE CHANGED ON 09/01/03 FROM: 34 HIGH STREET WESTBURY ON TRYM BRISTOL AVON BS9 3DZ
2002-10-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-07-29244DELIVERY EXT'D 3 MTH 31/12/01
2002-01-26363sRETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS
2001-11-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-10-17244DELIVERY EXT'D 3 MTH 31/12/00
2001-02-14363sRETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to KYLETECH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2015-08-04
Resolutions for Winding-up2015-08-04
Notices to Creditors2015-08-04
Fines / Sanctions
No fines or sanctions have been issued against KYLETECH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
KYLETECH LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.9999
MortgagesNumMortOutstanding2.8899
MortgagesNumMortPartSatisfied0.019
MortgagesNumMortSatisfied2.0999

This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KYLETECH LIMITED

Intangible Assets
Patents
We have not found any records of KYLETECH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KYLETECH LIMITED
Trademarks
We have not found any records of KYLETECH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KYLETECH LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as KYLETECH LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where KYLETECH LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyKYLETECH LIMITEDEvent Date2015-07-27
Michael Finch , (IP No. 9672) of Moore Stephens LLP , 3-5 Rickmansworth Road, Watford, Hertfordshire WD18 0GX . : For further details contact: Lorraine Humphreys, Email: lorraine.humphreys@moorestephens.com, Tel: 01923 236622. Ref: W73307
 
Initiating party Event TypeResolutions for Winding-up
Defending partyKYLETECH LIMITEDEvent Date2015-07-27
At a General Meeting of the above Company held at Via Quiete 13, 6900 Lugano, Switzerland on 27 July 2015 , at 9.30 am, the following special and ordinary resolutions were passed: That the Company be wound up voluntarily and that Michael Finch , (IP No. 9672) of Moore Stephens LLP , 3-5 Rickmansworth Road, Watford, Hertfordshire WD18 0GX be and is hereby appointed as liquidator for the purpose of the voluntary winding-up of the Company For further details contact: Lorraine Humphreys, Email: lorraine.humphreys@moorestephens.com, Tel: 01923 236622. Ref: W73307
 
Initiating party Event TypeNotices to Creditors
Defending partyKYLETECH LIMITEDEvent Date2015-07-27
I, Michael Finch of Moore Stephens LLP, 3/5 Rickmansworth Road, Watford, Hertfordshire, WD18 0GX give notice that on 27 July 2015 I was appointed joint liquidator of the above named company by resolutions of members. Please note that this is a solvent liquidation. Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that I intend to make a distribution to creditors. Creditors of the Company are required, on or before the 10 September 2015 to send in their full forenames and surnames, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any), to the undersigned, Michael Finch of 3-5 Rickmansworth Road, Watford, Hertfordshire WD18 0GX the liquidator of the said Company, and, if so required by notice in writing from the said liquidator, are, personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice. I will make the distribution without regard to the claim of any person in respect of a debt not already proved by 10 September 2015. Note: All known creditors have been or will be paid in full, but if any persons consider they have claims against the company they should send in full details forthwith. Date of Appointment: 27 July 2015 Office Holder details: Michael Finch , (IP No. 9672) of Moore Stephens LLP , 3-5 Rickmansworth Road, Watford, Hertfordshire WD18 0GX . For further details contact: Lorraine Humphreys, Email: lorraine.humphreys@moorestephens.com, Tel: 01923 236622. Ref: W73307
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KYLETECH LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KYLETECH LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.