Active - Proposal to Strike off
Company Information for KONX WALES LTD
NIMBUS HOUSE LIPHOOK WAY, 20/20 BUSINESS PARK, MAIDSTONE, KENT, ME16 0FZ,
|
Company Registration Number
05599691
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
KONX WALES LTD | |
Legal Registered Office | |
NIMBUS HOUSE LIPHOOK WAY 20/20 BUSINESS PARK MAIDSTONE KENT ME16 0FZ Other companies in LL57 | |
Company Number | 05599691 | |
---|---|---|
Company ID Number | 05599691 | |
Date formed | 2005-10-21 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/10/2019 | |
Account next due | 31/07/2021 | |
Latest return | 21/10/2015 | |
Return next due | 18/11/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2020-11-05 17:17:08 |
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. |
Officer | Role | Date Appointed |
---|---|---|
ALAN PIERPOINT |
||
JASON PATRICK COLLINS |
||
MARTIN KEITH RANDALL |
||
ROBIN JAMES STANTON-GLEAVES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN GORDON MARSHALL |
Company Secretary | ||
ARWEL GRIFFITHS |
Director | ||
IAN GORDON MARSHALL |
Director | ||
ALED WYN WILLIAMS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INSATSU CHOSA LIMITED | Director | 2017-03-02 | CURRENT | 1959-04-23 | Active - Proposal to Strike off | |
GLOBAL SOURCE AND MARKETING LIMITED | Director | 2017-03-02 | CURRENT | 2012-06-15 | Dissolved 2017-09-19 | |
DANWOOD LIMITED | Director | 2017-03-02 | CURRENT | 1924-11-26 | Dissolved 2017-09-26 | |
PHOENIX OFFICE SUPPLIES LIMITED | Director | 2017-03-02 | CURRENT | 1989-09-25 | Active - Proposal to Strike off | |
PRINTWARE LIMITED | Director | 2017-03-02 | CURRENT | 1989-11-06 | Active | |
THE DANWOOD GROUP LIMITED | Director | 2017-03-02 | CURRENT | 1972-06-05 | Active | |
CITY DOCS SOLUTIONS LIMITED | Director | 2016-12-22 | CURRENT | 2009-09-02 | Active | |
MASK DOCUMENTS LIMITED | Director | 2016-12-22 | CURRENT | 2006-07-13 | Active - Proposal to Strike off | |
WILLOW GRAPHICS LIMITED | Director | 2016-12-22 | CURRENT | 2014-07-08 | Active - Proposal to Strike off | |
CITY DOCS LIMITED | Director | 2016-12-22 | CURRENT | 2000-12-21 | Active | |
DIRECT BUSINESS SYSTEMS (SCOTLAND) LTD. | Director | 2016-10-24 | CURRENT | 1996-10-17 | Active - Proposal to Strike off | |
MANZANA BIDCO LIMITED | Director | 2016-08-26 | CURRENT | 2016-08-08 | Active | |
E-VOLUTION OFFICE SERVICES LIMITED | Director | 2015-08-19 | CURRENT | 2005-09-28 | Dissolved 2016-05-10 | |
IMAGE RUNNER LIMITED | Director | 2015-08-19 | CURRENT | 2004-03-10 | Dissolved 2016-05-10 | |
SCHRIFTBILD LTD | Director | 2015-08-19 | CURRENT | 2009-06-22 | Dissolved 2016-05-10 | |
BALREED DIGITEC (UK) LIMITED | Director | 2015-08-19 | CURRENT | 2003-10-30 | Active | |
BALREED DIGITEC (GROUP) LIMITED | Director | 2015-08-19 | CURRENT | 2009-03-25 | Active | |
BALREED DIGITEC (NORTH) LIMITED | Director | 2015-08-19 | CURRENT | 2006-05-24 | Active | |
BALREED DIGITEC (SE) LIMITED | Director | 2015-08-19 | CURRENT | 2003-10-31 | Active | |
POSITIVE DIGITAL SOLUTIONS LIMITED | Director | 2014-10-23 | CURRENT | 2009-07-28 | Active - Proposal to Strike off | |
XACT DOCUMENT SOLUTIONS LIMITED | Director | 2014-04-30 | CURRENT | 1993-02-10 | Active | |
XERA-LOGIC GROUP LIMITED | Director | 2014-04-30 | CURRENT | 2003-02-19 | Active | |
APOGEE EUROPE LIMITED | Director | 2014-02-24 | CURRENT | 2006-05-25 | Active | |
F. SMITH & CO. (OFFICE EQUIPMENT) LIMITED | Director | 2013-04-04 | CURRENT | 1989-08-21 | Active | |
DIGIPRO LIMITED | Director | 2013-04-04 | CURRENT | 1999-10-28 | Active | |
OFFICE PERFECTION LIMITED | Director | 2013-04-04 | CURRENT | 2003-07-25 | Active | |
APOGEE RENTALS LIMITED | Director | 2013-04-04 | CURRENT | 1992-12-24 | Active | |
TOP4OFFICE LIMITED | Director | 2013-04-04 | CURRENT | 1986-04-09 | Active - Proposal to Strike off | |
APOGEE CORPORATION LIMITED | Director | 2012-01-10 | CURRENT | 1993-09-15 | Active | |
APOGEE GROUP LIMITED | Director | 2012-01-10 | CURRENT | 2007-12-05 | Active | |
COLDRUM HOMES LIMITED | Director | 2018-04-17 | CURRENT | 2018-04-17 | Active | |
MURRAY JOHN PROPERTY LIMITED | Director | 2017-05-17 | CURRENT | 2007-03-16 | Active | |
R STANTON-GLEAVES PROPERTIES LIMITED | Director | 2016-11-29 | CURRENT | 2016-11-29 | Active | |
DIRECT BUSINESS SYSTEMS (SCOTLAND) LTD. | Director | 2016-10-24 | CURRENT | 1996-10-17 | Active - Proposal to Strike off | |
RS GLEAVES PROPERTY LIMITED | Director | 2016-07-29 | CURRENT | 2016-07-29 | Active | |
STARK JAMES LTD | Director | 2016-03-03 | CURRENT | 2016-03-03 | Active | |
R STANTON-GLEAVES UK LIMITED | Director | 2015-08-25 | CURRENT | 2015-08-25 | Active | |
FLYNET PICTURES UK LIMITED | Director | 2015-08-20 | CURRENT | 2011-02-02 | Liquidation | |
APOGEE CORPORATION LIMITED | Director | 2015-08-19 | CURRENT | 1993-09-15 | Active | |
APOGEE GROUP LIMITED | Director | 2015-08-19 | CURRENT | 2007-12-05 | Active | |
E-VOLUTION OFFICE SERVICES LIMITED | Director | 2013-11-04 | CURRENT | 2005-09-28 | Dissolved 2016-05-10 | |
IMAGE RUNNER LIMITED | Director | 2013-07-01 | CURRENT | 2004-03-10 | Dissolved 2016-05-10 | |
BALREED DIGITEC (NORTH) LIMITED | Director | 2009-06-03 | CURRENT | 2006-05-24 | Active | |
GO TEC CONSULTANCY LIMITED | Director | 2009-04-02 | CURRENT | 2006-10-11 | Active | |
BALREED DIGITEC (GROUP) LIMITED | Director | 2009-03-25 | CURRENT | 2009-03-25 | Active | |
BALREED DIGITEC (SE) LIMITED | Director | 2004-09-06 | CURRENT | 2003-10-31 | Active | |
BALREED DIGITEC (UK) LIMITED | Director | 2003-10-30 | CURRENT | 2003-10-30 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR AURELIO MARUGGI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBIN JAMES STANTON-GLEAVES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/19 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/19, WITH NO UPDATES | |
TM02 | Termination of appointment of Alan Pierpoint on 2019-05-28 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JASON PATRICK COLLINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN KEITH RANDALL | |
AA01 | Previous accounting period shortened from 31/12/18 TO 31/10/18 | |
CH01 | Director's details changed for Mr James Alexander Clark on 2018-11-21 | |
AP01 | DIRECTOR APPOINTED MR JAMES ALEXANDER CLARK | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/18, WITH NO UPDATES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES | |
RES01 | ADOPT ARTICLES 27/10/16 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055996910003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
LATEST SOC | 12/07/16 STATEMENT OF CAPITAL;GBP 912 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 055996910003 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/05/16 FROM Unit 1B Coed Y Parc Industrial Estate Bethesda Bangor Gwynedd LL57 4YY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN MARSHALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALED WILLIAMS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ARWEL GRIFFITHS | |
TM02 | Termination of appointment of Ian Marshall on 2016-04-11 | |
AP03 | Appointment of Mr Alan Pierpoint as company secretary on 2016-04-11 | |
AP01 | DIRECTOR APPOINTED MR ROBIN JAMES STANTON-GLEAVES | |
AP01 | DIRECTOR APPOINTED MR MARTIN KEITH RANDALL | |
AP01 | DIRECTOR APPOINTED MR JASON PATRICK COLLINS | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ARWEL GRIFFITHS / 07/03/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ARWEL GRIFFITHS / 15/03/2016 | |
LATEST SOC | 04/11/15 STATEMENT OF CAPITAL;GBP 912 | |
AR01 | 21/10/15 FULL LIST | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 055996910003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
LATEST SOC | 04/11/14 STATEMENT OF CAPITAL;GBP 912 | |
AR01 | 21/10/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/11/13 STATEMENT OF CAPITAL;GBP 912 | |
AR01 | 21/10/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 21/10/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ARWEL GRIFFITHS / 09/08/2012 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
SH01 | 10/02/12 STATEMENT OF CAPITAL GBP 912 | |
AR01 | 21/10/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 21/10/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 30/07/2010 FROM SUITE 2A ASH COURT FFORDD Y LLYN PARC MENAI BANGOR GWYNEDD LL57 4DF | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ARWEL GRIFFITHS / 11/06/2010 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 21/10/09 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ALED WILLIAMS / 09/05/2008 | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS | |
88(2)R | AD 01/08/06--------- £ SI 6@1=6 £ IC 900/906 | |
88(2)R | AD 01/08/06--------- £ SI 897@1=897 £ IC 3/900 | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06 | |
123 | NC INC ALREADY ADJUSTED 19/07/06 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES04 | £ NC 1000/2000 19/07/0 | |
287 | REGISTERED OFFICE CHANGED ON 20/01/06 FROM: COOPER, CHRISTIAN, SYKES & CO LTD, 333/335 HIGH STREET BANGOR GWYNEDD LL57 1YA | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | HSBC INVOICE FINANCE (UK) LTD | ||
DEBENTURE | Satisfied | OLIVETTI UK LIMITED | |
DEBENTURE | Satisfied | HSBC BANK PLC |
Creditors Due After One Year | 2012-12-31 | £ 135,842 |
---|---|---|
Creditors Due Within One Year | 2012-12-31 | £ 565,118 |
Creditors Due Within One Year | 2011-12-31 | £ 622,839 |
Provisions For Liabilities Charges | 2012-12-31 | £ 2,529 |
Provisions For Liabilities Charges | 2011-12-31 | £ 2,223 |
Creditors and other liabilities
|
|
|
|
|
|
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 KONX WALES LTD
Cash Bank In Hand | 2012-12-31 | £ 8,972 |
---|---|---|
Cash Bank In Hand | 2011-12-31 | £ 1,667 |
Current Assets | 2012-12-31 | £ 733,314 |
Current Assets | 2011-12-31 | £ 651,516 |
Debtors | 2012-12-31 | £ 218,364 |
Debtors | 2011-12-31 | £ 133,367 |
Fixed Assets | 2012-12-31 | £ 16,060 |
Fixed Assets | 2011-12-31 | £ 15,307 |
Secured Debts | 2012-12-31 | £ 361,285 |
Shareholder Funds | 2012-12-31 | £ 45,885 |
Shareholder Funds | 2011-12-31 | £ 41,761 |
Stocks Inventory | 2012-12-31 | £ 505,978 |
Stocks Inventory | 2011-12-31 | £ 516,482 |
Tangible Fixed Assets | 2012-12-31 | £ 16,060 |
Tangible Fixed Assets | 2011-12-31 | £ 15,307 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as KONX WALES LTD are:
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. |