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

THE KITACC CO LTD

TOWER 12 18/22 BRIDGE STREET, SPINNINGFIELDS, MANCHESTER, M3 3BZ,
Company Registration Number
05992124
Private Limited Company
Liquidation

Company Overview

About The Kitacc Co Ltd
THE KITACC CO LTD was founded on 2006-11-08 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". The Kitacc Co Ltd 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
THE KITACC CO LTD
 
Legal Registered Office
TOWER 12 18/22 BRIDGE STREET
SPINNINGFIELDS
MANCHESTER
M3 3BZ
Other companies in BL9
 
Filing Information
Company Number 05992124
Company ID Number 05992124
Date formed 2006-11-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2009
Account next due 30/09/2011
Latest return 08/11/2010
Return next due 06/12/2011
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-09-04 10:36:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE KITACC CO LTD
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.

Company Officers of THE KITACC CO LTD

Current Directors
Officer Role Date Appointed
HARRY EDWIN DAVIES
Company Secretary 2006-12-14
PHILIP ALAN BIRD
Director 2006-12-14
HARRY EDWIN DAVIES
Director 2006-12-14
BARRY GEORGE JONES
Director 2007-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
CREDITREFORM (SECRETARIES) LIMITED
Nominated Secretary 2006-11-08 2006-12-14
CREDITREFORM (DIRECTORS) LIMITED
Nominated Director 2006-11-08 2006-12-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HARRY EDWIN DAVIES DI LUSSO KITCHENS LIMITED Company Secretary 2009-08-11 CURRENT 2005-05-31 Dissolved 2014-01-14
HARRY EDWIN DAVIES VIE KITCHENS LIMITED Company Secretary 2006-07-07 CURRENT 2005-09-07 Dissolved 2016-06-30
PHILIP ALAN BIRD FITTED BEDROOMS DIRECT LIMITED Director 2012-07-18 CURRENT 2012-07-18 Dissolved 2014-02-25
PHILIP ALAN BIRD SKS CONSULTANCY (MANCHESTER) LTD Director 2012-07-13 CURRENT 2012-07-13 Dissolved 2016-12-05
PHILIP ALAN BIRD VIKING ENERGY GLASS UK LTD Director 2012-06-19 CURRENT 2012-06-19 Dissolved 2014-01-28
PHILIP ALAN BIRD DI LUSSO KITCHENS LIMITED Director 2009-08-11 CURRENT 2005-05-31 Dissolved 2014-01-14
PHILIP ALAN BIRD CHESHIRE CHAUFFEURED CARS LIMITED Director 2005-12-21 CURRENT 2005-12-21 Dissolved 2014-02-04
PHILIP ALAN BIRD SASHRITE RESTORATIONS LTD Director 1999-06-16 CURRENT 1999-06-16 Active
PHILIP ALAN BIRD ABERSOCH LAND & SEA LIMITED Director 1999-03-31 CURRENT 1991-07-03 Dissolved 2014-10-04
PHILIP ALAN BIRD THE KITCHEN ACCESSORY COMPANY LIMITED Director 1995-09-11 CURRENT 1995-09-11 Active - Proposal to Strike off
HARRY EDWIN DAVIES HAZEL GROVE GOLF CLUB LTD Director 2014-10-14 CURRENT 1920-10-27 Active
HARRY EDWIN DAVIES WATKINS DESIGN & BUILD LTD Director 2012-08-23 CURRENT 2012-08-23 Dissolved 2014-04-01
HARRY EDWIN DAVIES CHESHIRE CHAUFFEURED CARS LIMITED Director 2009-08-27 CURRENT 2005-12-21 Dissolved 2014-02-04
HARRY EDWIN DAVIES DI LUSSO KITCHENS LIMITED Director 2009-08-11 CURRENT 2005-05-31 Dissolved 2014-01-14
HARRY EDWIN DAVIES VIE KITCHENS LIMITED Director 2008-09-01 CURRENT 2005-09-07 Dissolved 2016-06-30
HARRY EDWIN DAVIES THE KITCHEN ACCESSORY COMPANY LIMITED Director 2002-12-06 CURRENT 1995-09-11 Active - Proposal to Strike off
BARRY GEORGE JONES VIE KITCHENS LIMITED Director 2011-06-07 CURRENT 2005-09-07 Dissolved 2016-06-30
BARRY GEORGE JONES THE KITCHEN ACCESSORY COMPANY LIMITED Director 2002-12-06 CURRENT 1995-09-11 Active - Proposal to Strike off

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
2017-09-15LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 12/07/2017:LIQ. CASE NO.2
2016-11-094.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/07/2016
2015-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/2015 FROM LEONARD CURTIS RECOVERY HOLLINS LANE BURY LANCS BL9 8DG
2015-09-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/07/2015
2014-09-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/07/2014
2013-09-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/07/2013
2012-07-232.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/07/2012
2012-07-132.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2012-02-222.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/01/2012
2012-02-132.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2011-10-01F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2011-09-152.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2011-08-302.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2011-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/2011 FROM INVICTA HOUSE 1 CLAYTON BROOK ROAD HIGHER OPENSHAW MANCHESTER LANCASHIRE M11 1AP
2010-11-22LATEST SOC22/11/10 STATEMENT OF CAPITAL;GBP 100
2010-11-22AR0108/11/10 FULL LIST
2010-10-01AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/2010 FROM ST GEORGES HOUSE 215 CHESTER ROAD MANCHESTER M15 4JE
2009-11-18AR0108/11/09 FULL LIST
2009-11-05AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-16225PREVEXT FROM 30/11/2008 TO 31/12/2008
2009-01-20363aRETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS
2008-11-10AA30/11/07 TOTAL EXEMPTION SMALL
2008-02-19363aRETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS
2007-02-20288aNEW DIRECTOR APPOINTED
2007-01-05395PARTICULARS OF MORTGAGE/CHARGE
2007-01-05395PARTICULARS OF MORTGAGE/CHARGE
2006-12-28287REGISTERED OFFICE CHANGED ON 28/12/06 FROM: 4 PARK ROAD, MOSELEY BIRMINGHAM WEST MIDLANDS B13 8AB
2006-12-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-12-28288aNEW DIRECTOR APPOINTED
2006-12-14288bSECRETARY RESIGNED
2006-12-14288bDIRECTOR RESIGNED
2006-11-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
6523 - Other financial intermediation



Licences & Regulatory approval
We could not find any licences issued to THE KITACC CO LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2014-06-10
Notices to Creditors2012-07-24
Appointment of Administrators2011-07-27
Fines / Sanctions
No fines or sanctions have been issued against THE KITACC CO LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-01-05 Outstanding HARRY EDWIN DAVIES
DEBENTURE 2007-01-05 Outstanding PHILIP ALAN BIRD
Filed Financial Reports
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-11-30

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 THE KITACC CO LTD

Intangible Assets
Patents
We have not found any records of THE KITACC CO LTD registering or being granted any patents
Domain Names
We do not have the domain name information for THE KITACC CO LTD
Trademarks
We have not found any records of THE KITACC CO LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE KITACC CO LTD. 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 (6523 - Other financial intermediation) as THE KITACC CO LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where THE KITACC CO LTD 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 TypeNotices to Creditors
Defending partyTHE KITACC CO LIMITEDEvent Date2014-06-04
Notice is hereby given that the Creditors of the above-named Company are required on or before 17 July 2014 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Liquidator of the said Company, at A Poxon of Leonard Curtis, Tower 12, 18/22 Bridge Street, Spinningfields, Manchester, M3 3BZ and, if so required by notice in writing from the said liquidators, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Office holder details: A Poxon and J M Titley (IP Nos 8620 and 8617) both of Leonard Curtis, Tower 12, 18/22 Bridge Street, Spinningfields, Manchester, M3 3BZ For further details contact: A Poxon, Email: recovery@leonardcurtis.co.uk, Tel: 0161 7671250
 
Initiating party Event TypeNotices to Creditors
Defending partyTHE KITACC CO LTDEvent Date2012-07-17
Notice is hereby given that the creditors of the above-named Company are required to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to A Poxon and J M Titley of Leonard Curtis, Hollins Mount, Hollins Lane, Bury, Lancashire, BL9 8DG, the Joint Liquidators of the said Company, at the address shown above and, if so required by notice in writing from the said liquidators, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. No further advertisement of invitation to prove debts will be given. Date of Appointment: 13 July 2012. Further details contact: A Poxon, email: recovery@leonardcurtis.co.uk Tel: 0161 767 1250 A Poxon and J M Titley , Joint Liquidators (IP Nos. 8620 and 8617) :
 
Initiating party Event TypeAppointment of Administrators
Defending partyTHE KITACC CO LTDEvent Date2011-07-20
In the Manchester District Registry case number 1234 A Poxon and J M Titley (IP Nos 8620 and 8617 ), both of Leonard Curtis , Hollins Mount, Hollins Lane, Bury, Lancashire, BL9 8DG Further details contact: A Poxon, Email: recovery@leonardcurtis.co.uk, Tel: 0161 767 1250. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE KITACC CO LTD 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 THE KITACC CO LTD 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.