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

KYNOCK LIMITED

11 ROMAN WAY BUSINESS CENTRE, BERRY HILL, DROITWICH, WORCESTER, WR9 9AJ,
Company Registration Number
02933575
Private Limited Company
Liquidation

Company Overview

About Kynock Ltd
KYNOCK LIMITED was founded on 1994-05-27 and has its registered office in Droitwich. The organisation's status is listed as "Liquidation". Kynock Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
KYNOCK LIMITED
 
Legal Registered Office
11 ROMAN WAY BUSINESS CENTRE
BERRY HILL
DROITWICH
WORCESTER
WR9 9AJ
Other companies in GL5
 
Previous Names
IMPAG (UK) LIMITED06/01/2011
Filing Information
Company Number 02933575
Company ID Number 02933575
Date formed 1994-05-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2012
Account next due 30/09/2014
Latest return 27/05/2014
Return next due 24/06/2015
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-09-05 13:14:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KYNOCK LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ALLCHURCH BAILEY LIMITED   TILDESLEY & TONKS LIMITED
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 KYNOCK LIMITED
The following companies were found which have the same name as KYNOCK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KYNOCK LIMITED THIRD FLOOR 81 PICCADILLY LONDON W1J 8HY Active - Proposal to Strike off Company formed on the 2020-10-01

Company Officers of KYNOCK LIMITED

Current Directors
Officer Role Date Appointed
CHRISTINA MARIAN CARROLL
Company Secretary 2003-04-12
JOSEPH HUDSON CARROLL
Director 1994-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
GILLIAN YOUNG
Company Secretary 1995-11-01 2003-04-11
CAROLYN ELIZABETH DAVENPORT CARROLL
Company Secretary 1994-09-01 1995-10-31
CAROLYN ELIZABETH DAVENPORT CARROLL
Director 1994-09-01 1995-10-31
CHRISTOPHER ROBINSON
Company Secretary 1994-06-30 1994-09-01
ALBERT JOSEPH WHITE
Director 1994-06-30 1994-09-01
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 1994-05-27 1994-06-30
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 1994-05-27 1994-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTINA MARIAN CARROLL GREAT EASTCOMBE ESTATES LIMITED Company Secretary 2003-06-26 CURRENT 2003-06-26 Active
JOSEPH HUDSON CARROLL GREAT EASTCOMBE ESTATES LIMITED Director 2003-06-26 CURRENT 2003-06-26 Active
JOSEPH HUDSON CARROLL IMPAG (GREAT BRITAIN) LIMITED Director 1991-05-07 CURRENT 1932-12-19 Dissolved 2015-04-22

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
2018-02-12LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 04/12/2017:LIQ. CASE NO.1
2017-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/2017 FROM MB INSOLVENCY HILLCARINIE HOUSE ST ANDREWS ROAD DROITWICH WORCESTERSHIRE WR9 8DJ
2016-02-094.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/12/2015
2014-12-30AD01REGISTERED OFFICE CHANGED ON 30/12/2014 FROM THE OLD LABORATORY WIMBERLEY PARK BRIMSCOMBE STROUD GLOUCESTERSHIRE GL5 2TH
2014-12-30GAZ1FIRST GAZETTE
2014-12-24LRESSPSPECIAL RESOLUTION TO WIND UP
2014-12-24600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-12-244.70DECLARATION OF SOLVENCY
2014-08-22LATEST SOC22/08/14 STATEMENT OF CAPITAL;GBP 200
2014-08-22AR0127/05/14 FULL LIST
2013-07-30AA31/12/12 TOTAL EXEMPTION SMALL
2013-06-18AR0127/05/13 FULL LIST
2012-09-06AA31/12/11 TOTAL EXEMPTION SMALL
2012-06-18AR0127/05/12 FULL LIST
2012-06-15CH03SECRETARY'S CHANGE OF PARTICULARS / MRS CHRISTINA MARIAN CARROLL / 23/05/2011
2011-09-19AA01CURREXT FROM 31/08/2011 TO 31/12/2011
2011-06-13AR0127/05/11 FULL LIST
2011-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/2011 FROM DRAYCOTT BUSINESS PARK CAM DURSLEY GLOUCESTERSHIRE GL11 5DQ
2011-03-04AA31/08/10 TOTAL EXEMPTION SMALL
2011-01-06RES15CHANGE OF NAME 21/12/2010
2011-01-06CERTNMCOMPANY NAME CHANGED IMPAG (UK) LIMITED CERTIFICATE ISSUED ON 06/01/11
2011-01-06CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-07-06AR0127/05/10 FULL LIST
2010-01-05AA31/08/09 TOTAL EXEMPTION SMALL
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH HUDSON CARROLL / 13/10/2009
2009-10-08CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTINA MARIAN CARROLL / 08/10/2009
2009-05-27363aRETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS
2009-03-18AA31/08/08 TOTAL EXEMPTION SMALL
2008-05-28363aRETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS
2008-02-27AA31/08/07 TOTAL EXEMPTION SMALL
2007-05-30363aRETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS
2007-04-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-06-06363aRETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS
2006-03-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-06-01363sRETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS
2005-03-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-06-09363sRETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS
2004-03-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2003-06-04363(288)SECRETARY'S PARTICULARS CHANGED
2003-06-04363sRETURN MADE UP TO 27/05/03; FULL LIST OF MEMBERS
2003-04-25288aNEW SECRETARY APPOINTED
2003-04-25288bSECRETARY RESIGNED
2002-12-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2002-06-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2002-06-02363sRETURN MADE UP TO 27/05/02; FULL LIST OF MEMBERS
2001-06-07363sRETURN MADE UP TO 27/05/01; FULL LIST OF MEMBERS
2001-04-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2000-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
2000-06-05363sRETURN MADE UP TO 27/05/00; FULL LIST OF MEMBERS
1999-06-07363sRETURN MADE UP TO 27/05/99; NO CHANGE OF MEMBERS
1999-02-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1998-06-02363sRETURN MADE UP TO 27/05/98; FULL LIST OF MEMBERS
1998-02-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1997-06-10363(288)SECRETARY'S PARTICULARS CHANGED
1997-06-10363sRETURN MADE UP TO 27/05/97; NO CHANGE OF MEMBERS
1997-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96
1996-06-05363sRETURN MADE UP TO 27/05/96; NO CHANGE OF MEMBERS
1996-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95
1995-11-16288NEW SECRETARY APPOINTED
1995-11-16288SECRETARY RESIGNED;DIRECTOR RESIGNED
1995-06-08363sRETURN MADE UP TO 27/05/95; FULL LIST OF MEMBERS
1994-11-22395PARTICULARS OF MORTGAGE/CHARGE
1994-09-28224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08
1994-09-16288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1994-09-16122CONVE 01/09/94
1994-09-16287REGISTERED OFFICE CHANGED ON 16/09/94 FROM: 29 BOOTH STREET MANCHESTER M2 4AF
1994-09-16288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-09-16SRES01ADOPT MEM AND ARTS 01/09/94
1994-09-16SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/09/94
1994-09-14CERTNMCOMPANY NAME CHANGED EXPRESSCHOICE LIMITED CERTIFICATE ISSUED ON 15/09/94
1994-07-08288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-07-08288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management



Licences & Regulatory approval
We could not find any licences issued to KYNOCK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2014-12-19
Notices to Creditors2014-12-19
Appointment of Liquidators2014-12-19
Fines / Sanctions
No fines or sanctions have been issued against KYNOCK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SINGLE DEBENTURE 1994-11-17 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31
Annual Accounts
2008-08-31

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 KYNOCK LIMITED

Intangible Assets
Patents
We have not found any records of KYNOCK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KYNOCK LIMITED
Trademarks
We have not found any records of KYNOCK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KYNOCK 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 (46900 - Non-specialised wholesale trade) as KYNOCK LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where KYNOCK 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.
Import/Export of Goods
Goods imported/exported by KYNOCK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-12-0139211390Plates, sheets, film, foil and strip, of rigid cellular polyurethane, unworked or not further worked than surface-worked or merely cut into squares or rectangles (excl. such self-adhesive products, and floor, wall and ceiling coverings of heading 3918 and sterile surgical or dental adhesion barriers of subheading 3006.10.30)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyKYNOCK LIMITEDEvent Date2014-12-05
Notice is hereby given, pursuant to Section 85 of the Insolvency Act 1986 that the following resolutions were passed by the members of the above-named Company on 5 December 2014 : Special Resolution 1. That the Company be wound up voluntarily. Ordinary Resolution 2. That Mark Elijah Thomas Bowen be appointed as Liquidator for the purposes of such winding up. Mark Elijah Thomas Bowen (IP number 8711) of MB Insolvency , Hillcairnie House, St Andrews Road, Droitwich, Worcestershire WR9 8DJ was appointed Liquidator of the Company on 5 December 2014. Further information about this case is available from Sophie Murcott at the offices of MB Insolvency on 01905 776 771 or at sophiemurcott@mb-i.co.uk. Joseph Carroll , Director :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyKYNOCK LIMITEDEvent Date2014-12-05
Mark Elijah Thomas Bowen of MB Insolvency , Hillcairnie House, St Andrews Road, Droitwich, Worcestershire WR9 8DJ :
 
Initiating party Event TypeNotices to Creditors
Defending partyKYNOCK LIMITEDEvent Date
Notice is hereby given pursuant to Rule 4.182A of the Insolvency Rules 1986 that a first and final dividend will be paid to the unsecured creditors of the Company within a period of two months of the last date for proving being 30 January 2015. Creditors must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Liquidator at Hillcairnie House, St Andrews Road, Droitwich, Worcestershire WR9 8DJ by 30 January 2015. If so required by notice from the Liquidator, either personally or by their Solicitors, Creditors must come in and prove their debts at such time and place as shall be specified in such notice. If they default in providing such proof, they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Mark Elijah Thomas Bowen (IP number 8711) of MB Insolvency, Hillcairnie House, St Andrews Road, Droitwich, Worcestershire WR9 8DJ was appointed Liquidator of the Company on 5 December 2014. Mark Elijah Thomas Bowen , Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KYNOCK 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 KYNOCK 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.