Liquidation
Company Information for KINDNEAT LIMITED
52 RAVENSFIELD GARDENS, EPSOM, KT19 0SR,
|
Company Registration Number
01154528
Private Limited Company
Liquidation |
Company Name | |
---|---|
KINDNEAT LIMITED | |
Legal Registered Office | |
52 RAVENSFIELD GARDENS EPSOM KT19 0SR Other companies in KT7 | |
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 |
Last Datalog update: | 2018-10-04 17:58:57 |
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 | ||
---|---|---|---|---|
KINDNEAT LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
FRANCES BERNADETTE FAULKNER |
||
KATE ALICE BEADLE |
||
ROBERT JOHN FAULKNER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID PETER DRIES |
Director | ||
RITA MARY DRIES |
Director | ||
MARK JOHN FAULKNER |
Director | ||
ROGER NEVILLE DAVIES |
Director | ||
GEORGE ARTHUR STAFFORD NEWMAN |
Company Secretary | ||
GEORGE ARTHUR STAFFORD NEWMAN |
Director | ||
PAUL JAMES FAULKNER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
15-20 MARKET WALK (TIVERTON) LIMITED | Company Secretary | 2007-05-21 | CURRENT | 2007-05-21 | Dissolved 2016-01-05 | |
MARKET WALK (TIVERTON) LIMITED | Company Secretary | 2004-06-16 | CURRENT | 2002-11-14 | Dissolved 2016-04-05 | |
MARKET WALK (TIVERTON) MANAGEMENT LIMITED | Company Secretary | 2004-06-16 | CURRENT | 2003-01-07 | Dissolved 2017-01-17 | |
MARKET WALK (DEVELOPMENTS) LIMITED | Company Secretary | 2004-06-16 | CURRENT | 2003-07-05 | Liquidation | |
MARKET WALK DEVELOPMENTS (LONDON) LIMITED | Director | 2015-03-09 | CURRENT | 2015-03-09 | Active - Proposal to Strike off | |
TIVERTON 5/6 MARKET WALK LIMITED | Director | 2011-08-17 | CURRENT | 2011-08-17 | Dissolved 2015-05-05 | |
CENT DEVELOPERS LIMITED | Director | 2010-02-17 | CURRENT | 1973-07-31 | Liquidation | |
FAULKNER FUTURE 1 LTD | Director | 2009-09-14 | CURRENT | 2009-09-14 | Dissolved 2014-09-09 | |
FAULKNER FUTURE 2 LTD | Director | 2009-09-14 | CURRENT | 2009-09-14 | Dissolved 2014-10-07 | |
R J FAULKNER LTD | Director | 2009-09-14 | CURRENT | 2009-09-14 | Active | |
15-20 MARKET WALK (TIVERTON) LIMITED | Director | 2007-05-21 | CURRENT | 2007-05-21 | Dissolved 2016-01-05 | |
MARKET WALK (DEVELOPMENTS) LIMITED | Director | 2003-09-25 | CURRENT | 2003-07-05 | Liquidation | |
HAPPY ABERDEEN LIMITED | Director | 2003-02-12 | CURRENT | 2003-01-09 | Active - Proposal to Strike off | |
MARKET WALK (TIVERTON) MANAGEMENT LIMITED | Director | 2003-01-08 | CURRENT | 2003-01-07 | Dissolved 2017-01-17 | |
MARKET WALK (TIVERTON) LIMITED | Director | 2002-11-15 | CURRENT | 2002-11-14 | Dissolved 2016-04-05 |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 05/04/2018 FROM 1 RIVER AVENUE THAMES DITTON SURREY KT7 0RS | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 31/05/17 TOTAL EXEMPTION FULL | |
LATEST SOC | 15/01/18 STATEMENT OF CAPITAL;GBP 20000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/01/18, WITH UPDATES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
RES01 | ADOPT ARTICLES 07/05/2017 | |
AA | 31/05/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/01/17 STATEMENT OF CAPITAL;GBP 20000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 28 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 30 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 29 | |
LATEST SOC | 25/01/16 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 14/01/16 FULL LIST | |
AA | 31/05/15 TOTAL EXEMPTION SMALL | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
RES01 | ADOPT ARTICLES 12/07/2015 | |
LATEST SOC | 19/01/15 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 14/01/15 FULL LIST | |
AA | 31/05/14 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KATE ALICE FAULKNER / 07/01/2015 | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/01/14 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 14/01/14 FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 25 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 26 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 24 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 11 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 30 | |
MG01 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:29 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 27 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 29 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 28 | |
AR01 | 14/01/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12 | |
SH02 | CONSOLIDATION 19/06/12 | |
RES01 | ADOPT ARTICLES 19/06/2012 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
AR01 | 14/01/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/05/11 | |
AR01 | 14/01/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/05/10 | |
AR01 | 14/01/10 FULL LIST | |
RES13 | COMPANY BUSINESS 17/06/2010 | |
AP01 | DIRECTOR APPOINTED KATE ALICE FAULKNER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RITA DRIES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID DRIES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK FAULKNER | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
AA | FULL ACCOUNTS MADE UP TO 31/05/09 | |
RES01 | ALTER ARTICLES 04/07/2009 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
363a | RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/08 | |
RES03 | EXEMPTION FROM APPOINTING AUDITORS | |
ELRES | S252 DISP LAYING ACC 14/12/2008 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07 | |
363a | RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Notices to Creditors | 2018-03-23 |
Appointment of Liquidators | 2018-03-23 |
Resolutions for Winding-up | 2018-03-23 |
Total # Mortgages/Charges | 30 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 30 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY EXECUTED ON 07 FEBRUARY 2013 | Satisfied | SANTANDER UK PLC | |
LEGAL CHARGE | Satisfied | SANTANDER UK PLC | |
DEBENTURE | Satisfied | SANTANDER UK PLC | |
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 19 JULY 2005 AND | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | |
MORTGAGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | |
DEED OF RENTAL ASSIGNMENT | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | |
MORTGAGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | |
DEED OF RENTAL ASSIGNMENT | 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 | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | |
DEED OF RENTAL ASSIGNMENT | Satisfied | BRISTOL & WEST PLC | |
MORTGAGE DEED | Satisfied | BRISTOL & WEST PLC | |
A STANDARD SECURITY DATED 13TH OCTOBER 3001 WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 7TH DECEMBER 2001 | Satisfied | BRISTOL & WEST PLC | |
A STANDARD SECURITY DATED 13TH OCTOBER 2001 WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 6TH DECEMBER 2001 | Satisfied | BRISTOL & WEST PLC | |
MORTGAGE | Satisfied | BRISTOL & WEST PLC | |
DEED OF RENTAL ASSIGNMENT | Satisfied | BRISTOL & WEST PLC | |
DEED OF RENTAL ASSIGNMENT | Satisfied | BRISTOL & WEST PLC | |
COMMERCIAL MORTGAGE | Satisfied | BRISTOL & WEST PLC | |
DEED OF RENTAL ASSIGNMENT | Satisfied | BRISTOL & WEST PLC | |
COMMERCIAL MORTGAGE | Satisfied | BRISTOL & WEST PLC | |
MORTGAGE DEED | Satisfied | BRISTOL & WEST BUILDING SOCIETY | |
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 18TH JULY 1997 AND | Satisfied | BRISTOL & WEST BUILDING SOCIETY | |
SECOND LEGAL CHARGE | Satisfied | KINDNEAT LIMITED | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION AT THE REGISTER OF SASINES ON 7/2/83 | Satisfied | BARCLAYS BANK PLC | |
STANDARD SECURITY REGISTERED IN THE LAND REGISTER OF SCOTLAND 8/6/82. | Satisfied | BARCLAYS BANK PLC | |
STANDARD SECURITY, REGISTERED AT SASINES ON 21/5/80 | 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 | Satisfied | BARCLAYS BANK PLC |
|
|
|
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
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as KINDNEAT LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | KINDNEAT LIMITED | Event Date | 2018-03-19 |
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 Type | Appointment of Liquidators | |
Defending party | KINDNEAT LIMITED | Event Date | 2018-03-19 |
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 Type | Resolutions for Winding-up | |
Defending party | KINDNEAT LIMITED | Event Date | 2018-03-19 |
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 : | |||
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. |