Company Information for ANDREW KAIN ENTERPRISES LIMITED
CVR GLOBAL LLP, 3 BRINDLEY PLACE, BIRMINGHAM, WEST MIDLANDS, B1 2JB,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
ANDREW KAIN ENTERPRISES LIMITED | |
Legal Registered Office | |
CVR GLOBAL LLP 3 BRINDLEY PLACE BIRMINGHAM WEST MIDLANDS B1 2JB Other companies in HR1 | |
Company Number | 02558662 | |
---|---|---|
Company ID Number | 02558662 | |
Date formed | 1990-11-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 28/02/2014 | |
Account next due | 30/11/2015 | |
Latest return | 15/11/2014 | |
Return next due | 13/12/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2023-01-05 02:41:54 |
Companies House |
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 | ||
---|---|---|---|---|
![]() |
ANDREW KAIN ENTERPRISES LIMITED | Singapore | Active | Company formed on the 2008-10-09 |
Officer | Role | Date Appointed |
---|---|---|
RICHARD CAMPBELL MITCHELSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL STEWART |
Director | ||
STEVEN BILLY MITCHELL |
Director | ||
ANDREW ALEXANDER KAIN |
Director | ||
ANDREW CHRISTOPHER ROBERTS |
Director | ||
AILEEN CARRIE DOVER |
Director | ||
BEN ROBERT QUIRK |
Director | ||
SHAUN ANTHONY HOWELL |
Director | ||
JOHN CHASE |
Director | ||
NADINA BERNECKER |
Director | ||
NATHAN MAKNIGHT COMPANY SECRETARIAL LIMITED |
Company Secretary | ||
WILLIAM JAMES SCULLY |
Director | ||
TIMOTHY DAVID CROCKETT |
Director | ||
BETHAN JANE KAIN |
Company Secretary | ||
MARK RICHARD ELLIS |
Director | ||
STEVEN BILLY MITCHELL |
Director | ||
KENNETH CONNOR |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
A K E SPECIAL RISKS LIMITED | Director | 2015-02-28 | CURRENT | 2003-10-10 | Active | |
INTERNATIONAL RED FLARE LIMITED | Director | 2015-02-28 | CURRENT | 2011-02-28 | Active | |
A.K.E. GROUP LIMITED | Director | 2015-02-28 | CURRENT | 2001-12-14 | Active | |
GLOBAL INTAKE LIMITED | Director | 2015-02-28 | CURRENT | 2003-06-04 | Liquidation | |
AKE MARITIME LIMITED | Director | 2015-02-28 | CURRENT | 2012-03-08 | Active | |
AKE LIMITED | Director | 2015-02-28 | CURRENT | 2002-09-24 | Active | |
DOVEHILLS FARM LIMITED | Director | 2014-12-08 | CURRENT | 2014-12-08 | Active | |
AKE INTERNATIONAL LTD | Director | 2010-10-14 | CURRENT | 2009-08-06 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
Voluntary liquidation Statement of receipts and payments to 2021-11-02 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-11-02 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-11-02 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-11-02 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-11-02 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-11-02 | |
4.68 | Liquidators' statement of receipts and payments to 2016-11-02 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/11/15 FROM Cvr Global Llp Three Brindleyplace Birmingham West Midlands B1 2JB | |
AD01 | REGISTERED OFFICE CHANGED ON 20/11/2015 FROM SAINT OWEN'S CHAMBERS 22 ST. OWEN STREET HEREFORD HR1 2PL | |
AD01 | REGISTERED OFFICE CHANGED ON 20/11/2015 FROM SAINT OWEN'S CHAMBERS 22 ST. OWEN STREET HEREFORD HR1 2PL | |
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
600 | Appointment of a voluntary liquidator | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
LRESEX | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL STEWART | |
AP01 | DIRECTOR APPOINTED MR MICHAEL STEWART | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN BILLY MITCHELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW ALEXANDER KAIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW CHRISTOPHER ROBERTS | |
LATEST SOC | 29/01/15 STATEMENT OF CAPITAL;GBP 329990 | |
AR01 | 15/11/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Richard Campbell Mitcheslon on 2014-11-15 | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 025586620011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AILEEN DOVER | |
LATEST SOC | 09/12/13 STATEMENT OF CAPITAL;GBP 329990 | |
AR01 | 15/11/13 ANNUAL RETURN FULL LIST | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BEN QUIRK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHAUN HOWELL | |
RES13 | Resolutions passed:
| |
AA | 29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/11/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ANDREW CHRISTOPHER ROBERTS | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 | |
AR01 | 15/11/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BEN ROBERT QUIRK / 01/12/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ALEXANDER KAIN / 01/11/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN ANTHONY HOWELL / 18/11/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS AILEEN CARRIE DOVER / 20/04/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN CHASE | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
MG04 | STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 5 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
AR01 | 15/11/10 FULL LIST | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR STEVEN BILLY MITCHELL | |
AP01 | DIRECTOR APPOINTED MR RICHARD CAMPBELL MITCHESLON | |
AP01 | DIRECTOR APPOINTED MR JOHN CHASE | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NADINA BERNECKER | |
AA01 | PREVSHO FROM 30/06/2009 TO 28/02/2009 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NATHAN MAKNIGHT COMPANY SECRETARIAL LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 23/11/2009 FROM C/O NATHAN MAKNIGHT 1 BERKELEY STREET LONDON W1J 8DJ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM SCULLY | |
AR01 | 15/11/09 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS NADINA BERNECKER / 17/11/2009 | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JAMES SCULLY / 17/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BEN ROBERT QUIRK / 17/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN ANTHONY HOWELL / 17/11/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NATHAN MAKNIGHT COMPANY SECRETARIAL LIMITED / 17/11/2009 | |
AA01 | PREVEXT FROM 28/02/2009 TO 30/06/2009 | |
288a | DIRECTOR APPOINTED MR WILLIAM SCULLY | |
288b | APPOINTMENT TERMINATED DIRECTOR TIMOTHY CROCKETT | |
288a | DIRECTOR APPOINTED MISS NADINA BERNECKER | |
288a | DIRECTOR APPOINTED MR BEN ROBERT QUIRK | |
288a | DIRECTOR APPOINTED MR SHAUN ANTHONY HOWELL | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08 | |
363a | RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED NATHAN MAKNIGHT COMPANY SECRETARIAL LIMITED | |
288b | APPOINTMENT TERMINATED SECRETARY BETHAN KAIN | |
287 | REGISTERED OFFICE CHANGED ON 13/05/2008 FROM ST OWEN'S CHAMBERS 22 ST OWEN STREET HEREFORD HEREFORDSHIRE HR1 2PL | |
288b | APPOINTMENT TERMINATED DIRECTOR STEVEN MITCHELL | |
288b | APPOINTMENT TERMINATED DIRECTOR MARK ELLIS | |
363s | RETURN MADE UP TO 15/11/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED |
Notice of | 2021-03-19 |
Notice of Intended Dividends | 2016-04-14 |
Appointment of Liquidators | 2015-11-17 |
Resolutions for Winding-up | 2015-11-17 |
Meetings of Creditors | 2015-10-26 |
Court | Judge | Date | Case Number | Case Title | ||||
---|---|---|---|---|---|---|---|---|
COMMERCIAL AND ADMIRALTY COURT | His Honour Judge Waksman QC | 2014-1258 | Scandinvian Aviation Securties Limited v Andrew Kain Enterprises Limited | |||||
|
Total # Mortgages/Charges | 11 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 8 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | MULTILINK LIMITED | ||
CHARGE OF DEPOSIT | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
CHARGE OF DEPOSIT | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
MORTGAGE | Satisfied | LLOYDS TSB BANK PLC | |
ALL ASSETS DEBENTURE | Satisfied | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Satisfied | STEVEN MITCHELL | |
DEBENTURE | Satisfied | STEVEN MITCHELL |
Creditors Due After One Year | 2012-03-01 | £ 8,835 |
---|---|---|
Creditors Due Within One Year | 2012-03-01 | £ 683,382 |
Creditors and other liabilities
|
|
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 ANDREW KAIN ENTERPRISES LIMITED
Called Up Share Capital | 2012-03-01 | £ 329,990 |
---|---|---|
Cash Bank In Hand | 2012-03-01 | £ 217,999 |
Current Assets | 2012-03-01 | £ 689,225 |
Debtors | 2012-03-01 | £ 464,859 |
Fixed Assets | 2012-03-01 | £ 130,362 |
Shareholder Funds | 2012-03-01 | £ 127,370 |
Stocks Inventory | 2012-03-01 | £ 6,367 |
Tangible Fixed Assets | 2012-03-01 | £ 72,759 |
Debtors and other cash assets
ANDREW KAIN ENTERPRISES LIMITED owns 4 domain names.
globalintake.co.uk global-intake.co.uk ake.co.uk akesecurity.co.uk
The top companies supplying to UK government with the same SIC code (80100 - Private security activities) as ANDREW KAIN ENTERPRISES LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 39233090 | Carboys, bottles, flasks and similar articles for the conveyance or packaging of goods, of plastics, with a capacity of > 2 l |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | ANDREW KAIN ENTERPRISES LIMITED | Event Date | 2021-03-19 |
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | ANDREW KAIN ENTERPRISES LIMITED | Event Date | 2016-04-07 |
Principal Trading Address: St Owens Chambers, 22 St Owen Street, Hereford HR1 2PL Notice is hereby given, pursuant to Rule 11.2 of the Insolvency Rules 1986 (as amended) that I, Craig Povey, the Joint Liquidator of the above named, intend declaring a first and final dividend to the unsecured creditors within two months of the last date for proving specified below. Creditors who have not already proved are required, on or before 16 May 2016, the last date for proving, to submit their Proof of Debt to me at CVR Global LLP, Three Brindleyplace, Birmingham, B1 2JB and, if so requested by me, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the date specified above is not entitled to disturb, by reason that he has not participated in it, the dividend so declared. It is the intention of the Joint Liquidator that the distribution will be made within 2 months of the last date for proving claims, given above. Date of Appointment: 3 November 2015. Office holder details: Craig Povey and Kevin Murphy (IP Nos 9665 and 8349) both of CVR Global LLP, Three Brindleyplace, Birmingham, B1 2JB. For further details contact: The Joint Liquidators, E-mail: mbroomhall@cvr.global, Tel: 0121 794 0600. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ANDREW KAIN ENTERPRISES LIMITED | Event Date | 2015-11-03 |
Craig Povey and Kevin Murphy , both of CVR Global LLP , Three Brindleyplace, 2nd Floor, Birmingham B1 2JB . : For further details contact: Glen Crees, Email: gcrees@cvr.global, Tel: 0121 794 0600. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ANDREW KAIN ENTERPRISES LIMITED | Event Date | 2015-11-03 |
At a General Meeting of the members of the above named Company, duly convened and held at CVR Global LLP, 2nd Floor, Three Brindleyplace, Birmingham B1 2JB on 03 November 2015 the following resolutions were duly passed as a special resolution and as an ordinary resolution: That the Company be wound up voluntarily and that Craig Povey , of CVR Global LLP , Three Brindleyplace, 2nd Floor, Birmingham B1 2JB and Kevin Murphy , of CVR Global LLP , 3 Brindleyplace, 2nd Floor, Birmingham B1 2JB , (IP Nos 9665 and 8349) be and are hereby appointed as Joint Liquidators for the purposes of such winding up and that the Joint Liquidators are to act jointly and severally. For further details contact: Glen Crees, Email: gcrees@cvr.global, Tel: 0121 794 0600. Michael Stewart , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ANDREW KAIN ENTERPRISES LIMITED | Event Date | 2015-10-16 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 (as amended) that a meeting of the creditors of the above-named Company will be held at CVR Global LLP, 2nd Floor, Three Brindleyplace, Birmingham B1 2JB on 03 November 2015 at 2.15 pm for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Joint Liquidators are to be remunerated and the meeting may receive information about, or be called upon to approve, the costs of preparing the Statement of Affairs and convening the meeting. Creditors wishing to vote at the Meeting must lodge their proxy, together with a full statement of account, at CVR Global LLP , Three Brindleyplace, Birmingham B1 2JB , not later than 12 noon on the business day prior to the day of the meeting. For the purposes of voting, Secured Creditors are required, unless they surrender their security, to lodge at CVR Global LLP, 2nd Floor, Three Brindleyplace, Birmingham B1 2JB before the meeting, a statement giving particulars of their security, the date it was given and the value at which it is assessed. A full list of the names and addresses of the Companys creditors may be examined free of charge at the offices of CVR Global LLP, Three Brindleyplace, Birmingham B1 2JB betwen 10.00 am and 4.00 pm on the two business days prior to the day of the meeting. For further details contact: Glen Cres, Email: gcrees@cvr.global Tel: 0121 794 0600 | |||
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. |