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

KALL KWIK UK LIMITED

MANCHESTER, M60,
Company Registration Number
01396406
Private Limited Company
Dissolved

Dissolved 2014-10-29

Company Overview

About Kall Kwik Uk Ltd
KALL KWIK UK LIMITED was founded on 1978-10-27 and had its registered office in Manchester. The company was dissolved on the 2014-10-29 and is no longer trading or active.

Key Data
Company Name
KALL KWIK UK LIMITED
 
Legal Registered Office
MANCHESTER
 
Previous Names
KALL-KWIK PRINTING (UK) LIMITED 03/05/2005
Filing Information
Company Number 01396406
Date formed 1978-10-27
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2009-12-31
Date Dissolved 2014-10-29
Type of accounts FULL
Last Datalog update: 2015-05-30 19:25:53
Primary Source:Companies House
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 KALL KWIK UK LIMITED

Current Directors
Officer Role Date Appointed
ROGER OWEN BAKER
Company Secretary 2010-11-23
ROGER BAKER
Director 2011-02-15
SARA JAMISON
Director 2011-02-15
Previous Officers
Officer Role Date Appointed Date Resigned
DECLAN CASSIDY
Director 2007-03-07 2012-04-23
KEALAN LENNON
Director 2007-03-07 2011-02-15
KEALAN LENNON
Company Secretary 2009-04-23 2010-11-23
MARK BUCKLEY
Director 2007-09-06 2009-06-30
KEVIN FRANCIS MCGUIRK
Company Secretary 2008-04-02 2009-04-23
PATRICK ALAN LAWLOR
Company Secretary 2007-09-06 2008-04-02
MATSACK UK LIMITED
Company Secretary 2007-03-07 2007-09-06
MARRONS CONSULTANCIES LIMITED
Company Secretary 1999-07-13 2007-03-07
CLINTON EDWIN EVERARD
Director 2006-03-24 2007-03-07
ROGER CRUDGINGTON
Director 2006-01-31 2006-03-24
MICHAEL HUTTER
Director 2006-01-31 2006-03-24
BEAUFORT NELSON LOANE
Director 1999-07-13 2006-03-24
CORMAC O TIGHEARNAIGH
Director 2004-08-31 2006-03-24
JAMES JOSEPH COLL
Director 1999-07-13 2004-08-31
PHILIP HARVEY MULLER
Director 2002-12-09 2004-05-17
SANDRA JANE FITZGERALD
Director 1999-11-08 2004-03-22
ALASTAIR WATSON
Director 2002-09-09 2004-03-22
NIGEL CLIVE TOPLIS
Director 1996-05-28 2003-01-10
ASHLEY NEALE MILLER
Director 1999-11-08 2001-05-01
PETER EUGENE LYNCH
Director 1999-07-13 2000-07-14
ALAN DAVID BRIERLEY
Director 1992-12-30 2000-04-30
TROELS BUGGE HENRIKSEN
Director 1997-06-02 1999-12-03
ANDREW MARTIN CRAIG YOUNG
Company Secretary 1997-11-28 1999-07-13
MOSHE GERSTENHABER
Director 1992-12-30 1999-07-13
STEVEN SCHWARZ
Director 1992-12-30 1998-02-20
ANTHONY DAVID FINEBERG
Company Secretary 1994-05-17 1997-11-28
STEPHEN CHARLES EMMERSON
Director 1996-05-28 1996-09-13
JAMES GILL
Director 1992-12-30 1996-01-29
STEPHEN MICHAEL KIRK
Director 1995-01-15 1995-12-31
NIGEL JOHN WARD
Director 1993-07-01 1995-08-22
SONIA IRENE LINDA ELKIN
Director 1993-03-03 1995-04-30
STEVEN SCHWARZ
Company Secretary 1992-12-30 1994-05-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROGER BAKER PRONTAPRINT LIMITED Director 2011-02-15 CURRENT 1970-12-28 Dissolved 2014-10-29
ROGER BAKER 1ST LOCAL LIMITED Director 2011-02-15 CURRENT 2000-11-02 Dissolved 2014-10-29
SARA JAMISON PRONTAPRINT LIMITED Director 2011-02-15 CURRENT 1970-12-28 Dissolved 2014-10-29
SARA JAMISON 1ST LOCAL LIMITED Director 2011-02-15 CURRENT 2000-11-02 Dissolved 2014-10-29

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
2014-10-29GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-07-294.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2013-12-314.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/11/2013
2013-09-24F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2013-01-11F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2013-01-11F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2013-01-11F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2013-01-11F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2013-01-11F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2013-01-11F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2013-01-11F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2013-01-11F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2013-01-11F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2013-01-11F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2013-01-11F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2013-01-11F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2013-01-11F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2013-01-11F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2013-01-11F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2013-01-11F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2013-01-11F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2013-01-11F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2013-01-11F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2013-01-11F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2013-01-10F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2012-11-132.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/11/2012
2012-11-132.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2012-07-102.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 11/06/2012
2012-05-17TM01APPOINTMENT TERMINATED, DIRECTOR DECLAN CASSIDY
2012-02-14F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2012-01-312.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B
2012-01-302.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2011-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/2011 FROM ARTEMIS ODYSSEY BUSINESS PARK WEST END ROAD SOUTH RUISLIP MIDDLESEX HA4 6QF
2011-12-162.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2011-11-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2011-05-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2011-03-30LATEST SOC30/03/11 STATEMENT OF CAPITAL;GBP 298633.67
2011-03-30AR0130/12/10 FULL LIST
2011-03-09TM01APPOINTMENT TERMINATED, DIRECTOR KEALAN LENNON
2011-03-09AP01DIRECTOR APPOINTED SARA JAMISON
2011-03-09AP01DIRECTOR APPOINTED ROGER BAKER
2010-11-25AP03SECRETARY APPOINTED ROGER OWEN BAKER
2010-11-25TM02APPOINTMENT TERMINATED, SECRETARY KEALAN LENNON
2010-10-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-25AR0130/12/09 FULL LIST
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / KEALAN LENNON / 31/12/2009
2009-07-22AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-02288bAPPOINTMENT TERMINATED DIRECTOR MARK BUCKLEY
2009-06-06288aSECRETARY APPOINTED KEALAN LENNON
2009-06-06288bAPPOINTMENT TERMINATED SECRETARY KEVIN MCGUIRK
2009-02-17AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-02-07225CURRSHO FROM 30/04/2008 TO 31/12/2007
2009-01-23363aRETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS
2008-10-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2008-10-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2008-07-17288aSECRETARY APPOINTED KEVIN MCGUIRK
2008-07-17288bAPPOINTMENT TERMINATED SECRETARY PATRICK LAWLOR
2008-04-14AAFULL ACCOUNTS MADE UP TO 30/04/07
2008-04-07AUDAUDITOR'S RESIGNATION
2008-01-25363aRETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS
2007-12-10288aNEW DIRECTOR APPOINTED
2007-10-27288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
7487 - Other business activities



Licences & Regulatory approval
We could not find any licences issued to KALL KWIK UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KALL KWIK UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2011-05-12 Outstanding LIONSGATE PROPERTIES (NO.1) LIMITED AND LIONSGATE PROPERTIES (NO.2) LIMITED
A SUPPLEMENTAL DEBENTURE 2008-10-29 Outstanding ULSTER BANK IRELAND LIMITED (THE SECURITY TRUSTEE)
A COMPOSITE DEBENTURE 2008-10-22 Outstanding ULSTER BANK IRELAND LIMITED
COMPOSITE DEBENTURE 2007-03-21 Outstanding ULSTER BANK IRELAND LIMITED (AS SECURITY TRUSTEE FOR THE SECURED PARTIES)
DEBENTURE 2006-03-24 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (THE "SECURITY TRUSTEE")
DEED OF ACCESSION TO A COMPOSITE GUARANTEE AND DEBENTURE DATED 14 JULY 2000 2000-08-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND, AS SECURITY TRUSTEE FOR THE SECURITYBENEFICIARIES
LEGAL CHARGE 2000-08-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLANDIN ITS CAPACITY AS SECURITY TRUSTEE FOR THE SECURITY BENEFICIARIES
DEED OF DEPOSIT 1992-01-16 Outstanding CHARLWOOD ALLIANCE HOLDINGS LIMITED
MORTGAGE 1989-02-09 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1987-12-14 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1986-04-10 Satisfied BARCLAYS BANK PLC
CORPORATE MORTGAGE 1982-08-23 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of KALL KWIK UK LIMITED registering or being granted any patents
Domain Names

KALL KWIK UK LIMITED owns 3 domain names.

kallkwik-studio.co.uk   kallkwikstudio.co.uk   kall-kwikstudio.co.uk  

Trademarks
We have not found any records of KALL KWIK UK LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with KALL KWIK UK LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Sandwell Metroplitan Borough Council 2015-03-06 GBP £850
Sandwell Metroplitan Borough Council 2015-03-06 GBP £850
Sandwell Metroplitan Borough Council 2015-03-06 GBP £850
Sandwell Metroplitan Borough Council 2015-03-06 GBP £850
Sandwell Metroplitan Borough Council 2015-03-01 GBP £795
Sandwell Metroplitan Borough Council 2015-03-01 GBP £795
Sandwell Metroplitan Borough Council 2015-01-01 GBP £1,790
Sandwell Metroplitan Borough Council 2015-01-01 GBP £1,790
Sandwell Metroplitan Borough Council 2014-08-18 GBP £740
Sandwell Metroplitan Borough Council 2014-08-18 GBP £740
Sandwell Metroplitan Borough Council 2014-08-01 GBP £850
Sandwell Metroplitan Borough Council 2014-08-01 GBP £850
Sandwell Metroplitan Borough Council 2014-08-01 GBP £850
Sandwell Metroplitan Borough Council 2014-08-01 GBP £850
Sandwell Metroplitan Borough Council 2014-02-01 GBP £780
Sandwell Metroplitan Borough Council 2014-02-01 GBP £850
Sandwell Metroplitan Borough Council 2014-01-10 GBP £1,850
Sandwell Metroplitan Borough Council 2013-11-01 GBP £950
Sandwell Metroplitan Borough Council 2013-04-01 GBP £1,095
Sandwell Metroplitan Borough Council 2013-03-01 GBP £749

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.

Outgoings
Business Rates/Property Tax
No properties were found where KALL KWIK UK 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 Type
Defending partyKALL KWIK UK LIMITEDEvent Date2011-12-12
In the High Court of Justice, Chancery Division Manchester District Registry case number 2276 William Kenneth Dawson (IP No 008266 ), of Deloitte LLP , PO Box 500, 2 Hardman Street, Manchester M60 2AT and Daniel Francis Butters (IP No 009242 ), of Deloitte LLP , 1 City Square, Leeds, West Yorkshire, LS1 2AL Further details contact: Tel: 0161 832 3555. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KALL KWIK UK 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 KALL KWIK UK 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.