Company Information for KODIT UDI LIMITED
THE CHANCERY, 58 SPRING GARDENS, MANCHESTER, M2 1EW,
|
Company Registration Number
09190447
Private Limited Company
Liquidation |
Company Name | |
---|---|
KODIT UDI LIMITED | |
Legal Registered Office | |
THE CHANCERY 58 SPRING GARDENS MANCHESTER M2 1EW Other companies in M2 | |
Company Number | 09190447 | |
---|---|---|
Company ID Number | 09190447 | |
Date formed | 2014-08-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | ||
Account next due | 28/05/2016 | |
Latest return | 28/08/2015 | |
Return next due | 25/09/2016 | |
Type of accounts | NO ACCOUNTS FILED |
Last Datalog update: | 2018-08-04 23:13:36 |
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 | ||
---|---|---|---|---|
KODIT UDI SOLUTIONS LIMITED | FRP ADVISORY LLP 4TH FLOOR ABBEY HOUSE 32 BOOTH STREET MANCHESTER M2 4AB | Liquidation | Company formed on the 2015-10-16 | |
KODIT UDI SOLUTIONS LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
A2E CAPITAL PARTNERS LIMITED |
||
WILLIAM ROBERT JOHN RAWKINS |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
APADANA TRUSTEES LIMITED | Director | 2015-12-08 | CURRENT | 2015-12-08 | Active | |
ASG INVESTMENTS 1 LIMITED | Director | 2015-11-23 | CURRENT | 2015-11-23 | Active | |
SPIRO-GILLS HOLDINGS LTD | Director | 2015-10-20 | CURRENT | 2015-10-20 | Dissolved 2018-04-22 | |
MPEH (EBT) LIMITED | Director | 2015-04-01 | CURRENT | 2014-03-31 | Dissolved 2018-06-26 | |
MPE PROPERTIES LIMITED | Director | 2015-03-03 | CURRENT | 2015-03-03 | Active | |
SPECIALISED MACHINE SERVICES LIMITED | Director | 2014-09-23 | CURRENT | 1998-10-23 | Dissolved 2017-07-11 | |
MAYDOWN PRECISION ENGINEERING LIMITED | Director | 2014-07-07 | CURRENT | 1984-11-02 | Liquidation | |
MAYDOWN PRECISION ENGINEERS HOLDINGS LIMITED | Director | 2014-06-17 | CURRENT | 2014-01-08 | Liquidation | |
ELDAPOINT PROPERTIES LIMITED | Director | 2013-12-30 | CURRENT | 1998-04-17 | Active | |
ELDAPOINT HOLDINGS LIMITED | Director | 2013-12-30 | CURRENT | 2007-04-03 | Active | |
MURASPEC P & M LIMITED | Director | 2013-12-07 | CURRENT | 2011-03-22 | Active | |
MT REALISATIONS LIMITED | Director | 2013-11-27 | CURRENT | 2013-11-27 | Dissolved 2015-07-07 | |
MONTGOMERY FURNISHINGS LIMITED | Director | 2013-09-02 | CURRENT | 2013-09-02 | Dissolved 2016-10-06 | |
HQC INDUSTRIES LIMITED | Director | 2013-06-27 | CURRENT | 2013-06-25 | Dissolved 2015-08-08 | |
INDUSTRIAL LATEX COMPOUNDS LIMITED | Director | 2013-04-24 | CURRENT | 1993-05-21 | In Administration/Administrative Receiver | |
JACQUES PRODUCTS LIMITED | Director | 2013-04-24 | CURRENT | 1996-09-30 | Liquidation | |
ILC INVESTMENTS LIMITED | Director | 2013-04-24 | CURRENT | 2012-10-02 | Liquidation | |
MDWS (UK) LTD | Director | 2013-02-27 | CURRENT | 2012-02-23 | Dissolved 2014-10-07 | |
SPECIALISED MACHINE SERVICES INVESTMENTS LIMITED | Director | 2012-12-19 | CURRENT | 2012-10-02 | Dissolved 2016-02-16 | |
HBA INVESTMENTS LIMITED | Director | 2012-11-02 | CURRENT | 2011-12-14 | Dissolved 2014-02-18 | |
ALUTEK HOLDINGS LIMITED | Director | 2012-09-26 | CURRENT | 2012-08-17 | Dissolved 2015-10-15 | |
F A REALISATIONS 2013 LIMITED | Director | 2012-09-26 | CURRENT | 1987-05-19 | Liquidation | |
LIGHTNING PRECISION ENGINEERING LIMITED | Director | 2012-08-21 | CURRENT | 2012-07-25 | Dissolved 2015-11-27 | |
PHARMIDEX HOLDINGS LIMITED | Director | 2011-12-31 | CURRENT | 2011-12-14 | Active | |
PHARMIDEX PHARMACEUTICAL SERVICES LIMITED | Director | 2011-03-11 | CURRENT | 2002-05-17 | Active | |
BIOCORP HOLDINGS LIMITED | Director | 2010-12-31 | CURRENT | 2010-10-26 | Dissolved 2015-12-22 | |
BIOCORP SUSTAINABLES LIMITED | Director | 2010-12-31 | CURRENT | 2010-11-05 | Dissolved 2015-12-22 | |
BIOCORP RENEWABLES LIMITED | Director | 2010-12-31 | CURRENT | 2010-06-15 | Dissolved 2016-02-20 | |
MEX TECHNOLOGIES LIMITED | Director | 2010-12-31 | CURRENT | 2010-12-02 | Dissolved 2016-02-20 | |
VERITAS SAFETY UK LIMITED | Director | 2010-01-28 | CURRENT | 2009-12-16 | Active - Proposal to Strike off | |
WOODFORD PARK 1424 LIMITED | Director | 2007-07-13 | CURRENT | 2006-12-18 | Dissolved 2017-10-04 | |
SKILLGAIN LIMITED | Director | 2007-04-18 | CURRENT | 2006-12-07 | Dissolved 2016-11-15 | |
EDUCATION & YOUTH SERVICES LIMITED | Director | 2006-10-26 | CURRENT | 1999-09-30 | Dissolved 2017-05-08 | |
QUADRATE HOLDINGS LIMITED | Director | 2005-12-29 | CURRENT | 2005-07-15 | Dissolved 2015-04-14 | |
APAX PLASTIC MOULDERS LIMITED | Director | 2005-09-16 | CURRENT | 2005-07-11 | Dissolved 2014-02-18 | |
ASG INVESTMENT 7 LIMITED | Director | 2018-06-06 | CURRENT | 2018-06-06 | Active | |
AS.G NOMINEES LIMITED | Director | 2018-05-22 | CURRENT | 2018-05-22 | Active | |
AMF REAL ESTATE LIMITED | Director | 2017-11-10 | CURRENT | 2017-11-10 | Active | |
EHK & SAA STORAGE SOLUTIONS LIMITED | Director | 2017-11-01 | CURRENT | 2017-11-01 | Active - Proposal to Strike off | |
EPM TECHNOLOGY LIMITED | Director | 2017-09-13 | CURRENT | 1997-02-03 | In Administration | |
EPM TECHNOLOGY GROUP LTD | Director | 2017-09-13 | CURRENT | 2004-07-01 | Active | |
EPM TECHNOLOGY HOLDINGS LTD | Director | 2017-09-13 | CURRENT | 2004-07-01 | Active | |
ASG INVESTMENT 8 LIMITED | Director | 2017-09-05 | CURRENT | 2017-09-05 | Active | |
ASGW REAL ESTATE LIMITED | Director | 2017-07-12 | CURRENT | 2017-07-12 | Active | |
MONTGOMERY REMOVALS LTD. | Director | 2017-06-30 | CURRENT | 2000-05-17 | Active | |
KELERBAY LIMITED | Director | 2017-06-30 | CURRENT | 1994-11-01 | Active | |
EXPRESS REMOVALS LIMITED | Director | 2017-06-30 | CURRENT | 1982-01-27 | Active | |
EXPRESS REMOVERS LIMITED | Director | 2017-06-30 | CURRENT | 1994-01-18 | Active | |
GLASGOW EXPRESS REMOVALS LIMITED | Director | 2017-06-30 | CURRENT | 1997-04-24 | Active | |
BONNERS OF WELLING LIMITED | Director | 2017-06-30 | CURRENT | 1997-02-17 | Active | |
PACK IT IN LIMITED | Director | 2017-06-30 | CURRENT | 2003-05-21 | Active | |
TOUCHLINE HOLDINGS LIMITED | Director | 2017-06-21 | CURRENT | 2017-06-21 | Active - Proposal to Strike off | |
INDUSTRIAL LATEX COMPOUNDS (OSSETT) LIMITED | Director | 2017-03-29 | CURRENT | 2017-01-18 | Liquidation | |
DOREE BONNER HOLDINGS LIMITED | Director | 2017-03-27 | CURRENT | 2017-03-27 | Active | |
MPEH (EBT) LIMITED | Director | 2017-03-13 | CURRENT | 2014-03-31 | Dissolved 2018-06-26 | |
B&H.PT. LIMITED | Director | 2017-03-03 | CURRENT | 1996-02-23 | Active | |
EXHALL GRINDING AND ENGINEERING COMPANY LIMITED | Director | 2017-01-04 | CURRENT | 1952-02-09 | Active | |
ARROWSMITH ENGINEERING (COVENTRY) LIMITED | Director | 2017-01-04 | CURRENT | 1967-03-09 | Active | |
AB ENGINEERING LIMITED | Director | 2017-01-04 | CURRENT | 1994-02-14 | Active | |
ENSCO 1267 LIMITED | Director | 2016-12-20 | CURRENT | 1991-05-30 | In Administration | |
BC TRANSPORT HOLDINGS LIMITED | Director | 2016-12-20 | CURRENT | 2016-08-18 | Active | |
ASG INVESTMENTS 5 LIMITED | Director | 2016-12-08 | CURRENT | 2016-12-08 | Active | |
PHOENIX CNC ENGINEERING LIMITED | Director | 2016-12-01 | CURRENT | 2001-04-11 | Active | |
ASG INVESTMENT 4 LIMITED | Director | 2016-11-15 | CURRENT | 2016-11-15 | Active | |
TECHNI-GRIND (PRESTON) MACHINING LIMITED | Director | 2016-07-11 | CURRENT | 1998-09-29 | Active | |
ASG INVESTMENTS 3 LIMITED | Director | 2016-03-25 | CURRENT | 2016-03-25 | Active | |
ASG INVESTMENTS 2 LIMITED | Director | 2016-03-23 | CURRENT | 2016-03-23 | Active | |
ASG INVESTMENTS 1 LIMITED | Director | 2015-11-23 | CURRENT | 2015-11-23 | Active | |
A2E ALCHEMY LIMITED | Director | 2015-01-13 | CURRENT | 2015-01-13 | Dissolved 2017-06-20 | |
A2E INDUSTRIES LIMITED | Director | 2013-07-15 | CURRENT | 2000-08-31 | Active | |
HBA INVESTMENTS LIMITED | Director | 2012-11-02 | CURRENT | 2011-12-14 | Dissolved 2014-02-18 | |
A2E CAPITAL PARTNERS LIMITED | Director | 2011-01-31 | CURRENT | 2000-08-30 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 02/05/2017:LIQ. CASE NO.1 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 26/04/2016 FROM C/O A2E VENTURE CATALYSTS LIMITED NO. 1 MARSDEN STREET MANCHESTER M2 1HW | |
LATEST SOC | 11/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/08/15 FULL LIST | |
LATEST SOC | 28/08/14 STATEMENT OF CAPITAL;GBP 100 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) |
Appointment of Liquidators | 2016-05-11 |
Resolutions for Winding-up | 2016-05-11 |
Meetings of Creditors | 2016-04-20 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Surrey County Council | |
|
Telecommunication Charges (new code) |
Rochdale Metropolitan Borough Council | |
|
Information Communication Technology |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | KODIT UDI LIMITED | Event Date | 2016-04-14 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at the offices of Duff & Phelps Ltd, The Chancery, 58 Spring Gardens, Manchester, M2 1EW on 03 May 2016 at 12.00 noon for the purposes mentioned in Sections 99 to 101 of the Insolvency Act 1986, being receiving the directors statement of affairs, appointing a Liquidator and if the creditors think fit appointing a liquidation committee. The resolutions at the meeting of creditors may include a resolution specifying the basis and payment of the Liquidators remuneration and disbursements. The meeting may receive information about, or be asked to approve, the costs of preparing the statement of affairs and convening the meeting. To be entitled to vote at the meeting, creditors must lodge proofs of debt and if not voting in person as an individual creditor, a proxy form, at Duff & Phelps Ltd , The Chancery, 58 Spring Gardens, Manchester, M2 1EW , by 12.00 noon on 29 April 2016. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of Duff & Phelps Ltd, The Chancery, 58 Spring Gardens, Manchester, M2 1EW, between the hours of 10.00am and 4.00pm on the two business days immediately preceding the meeting. Further information can be obtained from James Hughes of Duff & Phelps Ltd, Email: James.Hughes@duffandphelps.com, Tel: 0161 827 9005. | |||
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. |