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

KINDNEAT LIMITED

52 RAVENSFIELD GARDENS, EPSOM, KT19 0SR,
Company Registration Number
01154528
Private Limited Company
Liquidation

Company Overview

About Kindneat Ltd
KINDNEAT LIMITED was founded on 1974-01-03 and has its registered office in Epsom. The organisation's status is listed as "Liquidation". Kindneat Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
KINDNEAT LIMITED
 
Legal Registered Office
52 RAVENSFIELD GARDENS
EPSOM
KT19 0SR
Other companies in KT7
 
Filing Information
Company Number 01154528
Company ID Number 01154528
Date formed 1974-01-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/05/2017
Account next due 28/02/2019
Latest return 14/01/2016
Return next due 11/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB563918805  
Last Datalog update: 2018-10-04 17:58:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KINDNEAT LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BF ACCOUNTING SOLUTIONS LTD   BLUE CONCEPT UK LIMITED   ONAPPLICATION LIMITED   JMU CONSULTANCY LIMITED   ROGER SUTTON & CO LIMITED   NIGHTINGALE BUSINESS SOLUTIONS LIMITED   ZOMAG 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 KINDNEAT LIMITED
The following companies were found which have the same name as KINDNEAT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KINDNEAT LIMITED Unknown

Company Officers of KINDNEAT LIMITED

Current Directors
Officer Role Date Appointed
FRANCES BERNADETTE FAULKNER
Company Secretary 2001-08-22
KATE ALICE BEADLE
Director 2010-06-17
ROBERT JOHN FAULKNER
Director 1992-01-06
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID PETER DRIES
Director 1992-01-06 2010-06-15
RITA MARY DRIES
Director 1992-01-06 2010-06-15
MARK JOHN FAULKNER
Director 1992-01-06 2010-06-15
ROGER NEVILLE DAVIES
Director 1992-01-06 2006-02-24
GEORGE ARTHUR STAFFORD NEWMAN
Company Secretary 1992-01-06 2001-08-22
GEORGE ARTHUR STAFFORD NEWMAN
Director 1992-01-06 2001-08-22
PAUL JAMES FAULKNER
Director 1992-01-06 1998-06-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRANCES BERNADETTE FAULKNER 15-20 MARKET WALK (TIVERTON) LIMITED Company Secretary 2007-05-21 CURRENT 2007-05-21 Dissolved 2016-01-05
FRANCES BERNADETTE FAULKNER MARKET WALK (TIVERTON) LIMITED Company Secretary 2004-06-16 CURRENT 2002-11-14 Dissolved 2016-04-05
FRANCES BERNADETTE FAULKNER MARKET WALK (TIVERTON) MANAGEMENT LIMITED Company Secretary 2004-06-16 CURRENT 2003-01-07 Dissolved 2017-01-17
FRANCES BERNADETTE FAULKNER MARKET WALK (DEVELOPMENTS) LIMITED Company Secretary 2004-06-16 CURRENT 2003-07-05 Liquidation
ROBERT JOHN FAULKNER MARKET WALK DEVELOPMENTS (LONDON) LIMITED Director 2015-03-09 CURRENT 2015-03-09 Active - Proposal to Strike off
ROBERT JOHN FAULKNER TIVERTON 5/6 MARKET WALK LIMITED Director 2011-08-17 CURRENT 2011-08-17 Dissolved 2015-05-05
ROBERT JOHN FAULKNER CENT DEVELOPERS LIMITED Director 2010-02-17 CURRENT 1973-07-31 Liquidation
ROBERT JOHN FAULKNER FAULKNER FUTURE 1 LTD Director 2009-09-14 CURRENT 2009-09-14 Dissolved 2014-09-09
ROBERT JOHN FAULKNER FAULKNER FUTURE 2 LTD Director 2009-09-14 CURRENT 2009-09-14 Dissolved 2014-10-07
ROBERT JOHN FAULKNER R J FAULKNER LTD Director 2009-09-14 CURRENT 2009-09-14 Active
ROBERT JOHN FAULKNER 15-20 MARKET WALK (TIVERTON) LIMITED Director 2007-05-21 CURRENT 2007-05-21 Dissolved 2016-01-05
ROBERT JOHN FAULKNER MARKET WALK (DEVELOPMENTS) LIMITED Director 2003-09-25 CURRENT 2003-07-05 Liquidation
ROBERT JOHN FAULKNER HAPPY ABERDEEN LIMITED Director 2003-02-12 CURRENT 2003-01-09 Active - Proposal to Strike off
ROBERT JOHN FAULKNER MARKET WALK (TIVERTON) MANAGEMENT LIMITED Director 2003-01-08 CURRENT 2003-01-07 Dissolved 2017-01-17
ROBERT JOHN FAULKNER MARKET WALK (TIVERTON) LIMITED Director 2002-11-15 CURRENT 2002-11-14 Dissolved 2016-04-05

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
2018-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/2018 FROM 1 RIVER AVENUE THAMES DITTON SURREY KT7 0RS
2018-03-28LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2018-03-28600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-03-28LRESSPSPECIAL RESOLUTION TO WIND UP
2018-03-28LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2018-03-28600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-03-28LRESSPSPECIAL RESOLUTION TO WIND UP
2018-01-16AA31/05/17 TOTAL EXEMPTION FULL
2018-01-15LATEST SOC15/01/18 STATEMENT OF CAPITAL;GBP 20000
2018-01-15CS01CONFIRMATION STATEMENT MADE ON 14/01/18, WITH UPDATES
2017-06-04SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-05-25RES01ADOPT ARTICLES 07/05/2017
2017-03-08AA31/05/16 TOTAL EXEMPTION SMALL
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 20000
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES
2016-09-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 28
2016-09-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 30
2016-09-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 29
2016-01-25LATEST SOC25/01/16 STATEMENT OF CAPITAL;GBP 20000
2016-01-25AR0114/01/16 FULL LIST
2016-01-14AA31/05/15 TOTAL EXEMPTION SMALL
2015-08-13SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-07-30RES01ADOPT ARTICLES 12/07/2015
2015-01-19LATEST SOC19/01/15 STATEMENT OF CAPITAL;GBP 20000
2015-01-19AR0114/01/15 FULL LIST
2015-01-19AA31/05/14 TOTAL EXEMPTION SMALL
2015-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / KATE ALICE FAULKNER / 07/01/2015
2014-03-03AA31/05/13 TOTAL EXEMPTION SMALL
2014-01-23LATEST SOC23/01/14 STATEMENT OF CAPITAL;GBP 20000
2014-01-23AR0114/01/14 FULL LIST
2013-12-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-12-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-12-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2013-12-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 25
2013-12-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 26
2013-12-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2013-12-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2013-12-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2013-12-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2013-12-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22
2013-12-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23
2013-12-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 24
2013-12-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2013-12-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2013-12-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2013-12-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2013-12-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2013-12-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2013-12-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2013-04-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 11
2013-03-01MG01PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 30
2013-02-22MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:29
2013-02-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19
2013-02-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 27
2013-02-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 29
2013-02-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 28
2013-01-14AR0114/01/13 FULL LIST
2013-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12
2012-08-23SH02CONSOLIDATION 19/06/12
2012-08-08RES01ADOPT ARTICLES 19/06/2012
2012-08-08RES12VARYING SHARE RIGHTS AND NAMES
2012-01-16AR0114/01/12 FULL LIST
2011-12-08AAFULL ACCOUNTS MADE UP TO 31/05/11
2011-01-27AR0114/01/11 FULL LIST
2011-01-10AAFULL ACCOUNTS MADE UP TO 31/05/10
2010-08-09AR0114/01/10 FULL LIST
2010-07-08RES13COMPANY BUSINESS 17/06/2010
2010-07-08AP01DIRECTOR APPOINTED KATE ALICE FAULKNER
2010-07-08TM01APPOINTMENT TERMINATED, DIRECTOR RITA DRIES
2010-07-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DRIES
2010-07-08TM01APPOINTMENT TERMINATED, DIRECTOR MARK FAULKNER
2010-07-06RES12VARYING SHARE RIGHTS AND NAMES
2010-01-25AAFULL ACCOUNTS MADE UP TO 31/05/09
2009-07-21RES01ALTER ARTICLES 04/07/2009
2009-07-21RES12VARYING SHARE RIGHTS AND NAMES
2009-01-16363aRETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS
2008-12-27AAFULL ACCOUNTS MADE UP TO 31/05/08
2008-12-27RES03EXEMPTION FROM APPOINTING AUDITORS
2008-12-27ELRESS252 DISP LAYING ACC 14/12/2008
2008-03-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07
2008-01-14363aRETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS
2007-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06
2007-01-30363aRETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS
2006-03-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05
2006-03-06288bDIRECTOR RESIGNED
2006-02-23363aRETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS
2005-08-05395PARTICULARS OF MORTGAGE/CHARGE
2005-08-05395PARTICULARS OF MORTGAGE/CHARGE
2005-07-19395PARTICULARS OF MORTGAGE/CHARGE
2005-07-19395PARTICULARS OF MORTGAGE/CHARGE
2005-07-19395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to KINDNEAT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2018-03-23
Appointment of Liquidators2018-03-23
Resolutions for Winding-up2018-03-23
Fines / Sanctions
No fines or sanctions have been issued against KINDNEAT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 30
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 30
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY EXECUTED ON 07 FEBRUARY 2013 2013-03-01 Satisfied SANTANDER UK PLC
LEGAL CHARGE 2013-02-19 Satisfied SANTANDER UK PLC
DEBENTURE 2013-02-19 Satisfied SANTANDER UK PLC
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 19 JULY 2005 AND 2005-07-19 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
MORTGAGE 2005-07-14 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
DEED OF RENTAL ASSIGNMENT 2005-07-14 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
MORTGAGE 2005-07-14 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
DEED OF RENTAL ASSIGNMENT 2005-07-14 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 22 JULY 2005 AND 2005-07-07 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
DEED OF RENTAL ASSIGNMENT 2003-11-10 Satisfied BRISTOL & WEST PLC
MORTGAGE DEED 2003-11-10 Satisfied BRISTOL & WEST PLC
A STANDARD SECURITY DATED 13TH OCTOBER 3001 WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 7TH DECEMBER 2001 2001-12-07 Satisfied BRISTOL & WEST PLC
A STANDARD SECURITY DATED 13TH OCTOBER 2001 WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 6TH DECEMBER 2001 2001-12-06 Satisfied BRISTOL & WEST PLC
MORTGAGE 2001-11-23 Satisfied BRISTOL & WEST PLC
DEED OF RENTAL ASSIGNMENT 2001-11-23 Satisfied BRISTOL & WEST PLC
DEED OF RENTAL ASSIGNMENT 2001-11-23 Satisfied BRISTOL & WEST PLC
COMMERCIAL MORTGAGE 1998-11-20 Satisfied BRISTOL & WEST PLC
DEED OF RENTAL ASSIGNMENT 1998-11-20 Satisfied BRISTOL & WEST PLC
COMMERCIAL MORTGAGE 1997-11-19 Satisfied BRISTOL & WEST PLC
MORTGAGE DEED 1997-07-09 Satisfied BRISTOL & WEST BUILDING SOCIETY
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 18TH JULY 1997 AND 1997-07-08 Satisfied BRISTOL & WEST BUILDING SOCIETY
SECOND LEGAL CHARGE 1995-03-16 Satisfied KINDNEAT LIMITED
LEGAL CHARGE 1995-03-16 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1995-02-08 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-03-13 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-06-25 Satisfied BARCLAYS BANK PLC
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION AT THE REGISTER OF SASINES ON 7/2/83 1983-01-05 Satisfied BARCLAYS BANK PLC
STANDARD SECURITY REGISTERED IN THE LAND REGISTER OF SCOTLAND 8/6/82. 1982-05-31 Satisfied BARCLAYS BANK PLC
STANDARD SECURITY, REGISTERED AT SASINES ON 21/5/80 1980-05-10 Satisfied BARCLAYS BANK PLC
STANDARD SECURITY WAS PRESENTED FOR REGISTRATION AT THE REGISTER OF SAINES ON THE 24.10.74 AND CREATED BY KINDNEAT LTD 1974-09-06 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-05-31
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31

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 KINDNEAT LIMITED

Intangible Assets
Patents
We have not found any records of KINDNEAT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KINDNEAT LIMITED
Trademarks
We have not found any records of KINDNEAT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KINDNEAT 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 (68100 - Buying and selling of own real estate) as KINDNEAT LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where KINDNEAT 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.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyKINDNEAT LIMITEDEvent Date2018-03-19
Nature of Business: Buying and Selling of Own Real Estate Notice is hereby given that the creditors of the Company are required, on or before 19 April 2018 to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) 2016 Rules) to the Liquidator at 52 Ravensfield Gardens, Epsom KT19 0SR. If so required by notice from the Liquidator, creditors must produce any document or other evidence which the Liquidator considers is necessary to substantiate the whole or any part of a claim. Note: The Directors of the company have made a declaration of solvency and it is expected that all creditors will be paid in full. Explanatory Reason: The Directors have made a Declaration of Solvency, and the Company is being wound up for the purposes of distribution of surplus assets to shareholders. Lauren Rachel Cullen , IP no. 18050 , Liquidator of Cullen & Co UK Limited , 52 Ravensfield Gardens, Epsom KT19 0SR . Tel: 0203 8877 200. Alternative person to contact with enquiries about the case: Ed Guest. Date of Appointment: 19 March 2018 :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyKINDNEAT LIMITEDEvent Date2018-03-19
Lauren Rachel Cullen of Cullen & Co UK Limited , 52 Ravensfield Gardens, Epsom KT19 0SR . Tel: 0203 8877 200. Alternative person to contact with enquiries about the case: Ed Guest :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyKINDNEAT LIMITEDEvent Date2018-03-19
Notice to hereby given that the following resolutions were passed on 19 March 2018 , as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Lauren Rachel Cullen of Cullen & Co UK Limited , 52 Ravensfield Gardens, Epsom KT19 0SR , be and is hereby appointed Liquidator of the Company for the purposes of such winding up. Liquidator details: Lauren Rachel Cullen , IP no. 18050 of Cullen & Co UK Limited , 52 Ravensfield Gardens, Epsom KT19 0SR . Tel: 0203 8877 200. Alternative person to contact with enquiries about the case: Ed Guest. Date of Appointment: 19 March 2018 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KINDNEAT 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 KINDNEAT 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.