Dissolved
Dissolved 2016-10-19
Company Information for KYLETECH LIMITED
HATTERS LANE, WATFORD, WD18,
|
Company Registration Number
01705297
Private Limited Company
Dissolved Dissolved 2016-10-19 |
Company Name | |
---|---|
KYLETECH LIMITED | |
Legal Registered Office | |
HATTERS LANE WATFORD | |
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
KYLETECH LTD | 1 MOLYNEAUX PLACE PLYMOUTH DEVON PL1 4RE | Active - Proposal to Strike off | Company formed on the 2020-10-29 |
Officer | Role | Date Appointed |
---|---|---|
CONGRESS COMPANY SECRETARIAL SERVICES LTD |
||
ELISABETH VAN DER MAAREL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PRW SA |
Director | ||
DAVID FRANCIS SMITH |
Director | ||
CHRISTIAN JEAN-JACQUES WANNER |
Company Secretary | ||
CHRISTIAN JEAN JACQUES WANNER |
Director | ||
ANDRE PASCHE |
Director | ||
ANDRE RETORNAZ |
Director | ||
WALBROOK MERCHANTS LIMITED |
Company Secretary | ||
DELAWARE MANAGEMENT COMPANY LIMITED |
Company Secretary | ||
WALBROOK COMPANY SERVICES LIMITED |
Company Secretary | ||
EUROPEAN CORPORATE MANAGEMENT LTD |
Company Secretary | ||
CHRISTINE MARIE MUTTON |
Director | ||
FERDINAND MARC WERDER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STAFFA ROCK PLC | Company Secretary | 2018-05-10 | CURRENT | 2015-06-12 | Active | |
AKN HOLDINGS LIMITED | Company Secretary | 2015-06-12 | CURRENT | 2015-06-12 | Dissolved 2016-11-22 | |
KIDSPACE UK LIMITED | Company Secretary | 2014-11-01 | CURRENT | 2008-01-10 | Active | |
PAPER FLAG LTD | Company Secretary | 2013-01-21 | CURRENT | 2013-01-21 | Active | |
ASHMED MEDIA PLC | Company Secretary | 2012-11-15 | CURRENT | 2012-03-21 | Dissolved 2015-04-14 | |
AASHNI & CO LTD. | Company Secretary | 2012-07-19 | CURRENT | 2011-12-12 | Active | |
WING GUARD LEISURE LIMITED | Company Secretary | 2011-07-06 | CURRENT | 2008-06-25 | Dissolved 2015-10-08 | |
MEDIENT ENTERTAINMENT LIMITED | Company Secretary | 2008-12-01 | CURRENT | 2002-11-19 | Dissolved 2013-10-30 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 29/03/2016 FROM 3-5 RICKMANSWORTH ROAD WATFORD HERTFORDSHIRE WD18 0GX | |
AD01 | REGISTERED OFFICE CHANGED ON 12/08/2015 FROM 7 ST JOHN'S ROAD HARROW MIDDLESEX HA1 2EY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
GAZ1 | FIRST GAZETTE | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/03/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS ELISABETH VAN DER MAAREL / 01/03/2014 | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 09/03/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PRW SA | |
AP04 | CORPORATE SECRETARY APPOINTED CONGRESS COMPANY SECRETARIAL SERVICES LTD | |
AD01 | REGISTERED OFFICE CHANGED ON 03/04/2013 FROM TRYM LODGE 1 HENBURY ROAD WESTBURY ON TRYM BRISTOL BS9 3HQ | |
AP01 | DIRECTOR APPOINTED MS ELISABETH VAN DER MAAREL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH | |
AP02 | CORPORATE DIRECTOR APPOINTED PRW SA | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHRISTIAN WANNER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN WANNER | |
AA | 31/12/11 TOTAL EXEMPTION FULL | |
AR01 | 09/03/12 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION FULL | |
AR01 | 09/03/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DAVID FRANCIS SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDRE RETORNAZ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDRE PASCHE | |
AA | 31/12/09 TOTAL EXEMPTION FULL | |
AR01 | 09/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN JEAN JACQUES WANNER / 09/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDRE RETORNAZ / 09/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDRE PASCHE / 09/03/2010 | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
288a | SECRETARY APPOINTED MR CHRISTIAN JEAN-JACQUES WANNER | |
288b | APPOINTMENT TERMINATED SECRETARY WALBROOK MERCHANTS LIMITED | |
288c | SECRETARY'S CHANGE OF PARTICULARS WALBROOK MERCHANTS LIMITED LOGGED FORM | |
363a | RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / WALBROOK FINANCIAL SERVICES LIMITED / 13/02/2008 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS; AMEND | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
244 | DELIVERY EXT'D 3 MTH 31/12/04 | |
363s | RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
244 | DELIVERY EXT'D 3 MTH 31/12/03 | |
363a | RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 | |
244 | DELIVERY EXT'D 3 MTH 31/12/02 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 09/01/03 FROM: 34 HIGH STREET WESTBURY ON TRYM BRISTOL AVON BS9 3DZ | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 | |
244 | DELIVERY EXT'D 3 MTH 31/12/01 | |
363s | RETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00 | |
244 | DELIVERY EXT'D 3 MTH 31/12/00 | |
363s | RETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS |
Appointment of Liquidators | 2015-08-04 |
Resolutions for Winding-up | 2015-08-04 |
Notices to Creditors | 2015-08-04 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 4.99 | 99 |
MortgagesNumMortOutstanding | 2.88 | 99 |
MortgagesNumMortPartSatisfied | 0.01 | 9 |
MortgagesNumMortSatisfied | 2.09 | 99 |
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
|
|
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
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as KYLETECH LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | KYLETECH LIMITED | Event Date | 2015-07-27 |
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 Type | Resolutions for Winding-up | |
Defending party | KYLETECH LIMITED | Event Date | 2015-07-27 |
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 Type | Notices to Creditors | |
Defending party | KYLETECH LIMITED | Event Date | 2015-07-27 |
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 | |||
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. |