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

KYP HOLDINGS PLC

WILDER COE LLP, OXFORD HOUSE CAMPUS 6, STEVENAGE, HERTS, SG1 2XD,
Company Registration Number
04677483
Public Limited Company
Liquidation

Company Overview

About Kyp Holdings Plc
KYP HOLDINGS PLC was founded on 2003-02-25 and has its registered office in Stevenage. The organisation's status is listed as "Liquidation". Kyp Holdings Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
KYP HOLDINGS PLC
 
Legal Registered Office
WILDER COE LLP
OXFORD HOUSE CAMPUS 6
STEVENAGE
HERTS
SG1 2XD
Other companies in SG1
 
Previous Names
KYP (HOLDINGS) PLC23/12/2004
KYP PLC19/09/2003
KNOW YOUR PLACE PLC14/08/2003
Filing Information
Company Number 04677483
Company ID Number 04677483
Date formed 2003-02-25
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2012
Account next due 30/06/2014
Latest return 25/02/2013
Return next due 25/03/2014
Type of accounts GROUP
Last Datalog update: 2018-09-05 12:14:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KYP HOLDINGS PLC
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 KYP HOLDINGS PLC
The following companies were found which have the same name as KYP HOLDINGS PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KYP HOLDINGS PTY LTD Active Company formed on the 2015-10-14
KYP HOLDINGS LLC 5237 SUMMERLIN COMMONS FORT MYERS FL 33907 Active Company formed on the 2019-05-13

Company Officers of KYP HOLDINGS PLC

Current Directors
Officer Role Date Appointed
NICHOLAS MILLER
Director 2003-11-14
Previous Officers
Officer Role Date Appointed Date Resigned
MEGAN JOY LANGRIDGE
Company Secretary 2010-08-18 2013-12-10
SHERIN SHAKER
Director 2006-03-03 2013-12-09
STEPHANE ABRAHAM JOSEPH NAHUM
Director 2004-07-01 2013-11-06
PATRICK COLIN O'DRISCOLL
Director 2007-10-11 2013-11-06
GODFREY MICHAEL BRADMAN
Director 2003-02-25 2010-11-04
DAVID IVOR YOUNG-OF-GRAFFHAM
Director 2003-11-03 2010-09-22
H F SECRETARIAL SERVICES LIMITED
Company Secretary 2008-10-31 2010-08-18
MOHAMMAD IRSHAD KHOKHAR
Company Secretary 2003-02-25 2008-09-11
MOHAMMAD IRSHAD KHOKHAR
Director 2003-02-25 2008-09-11
NEIL FORBES ADDISON
Director 2004-07-01 2008-06-18
IAIN KEATINGS BURNS
Director 2004-07-01 2005-03-18
ANDRIA LOUISE GIBB
Director 2004-10-14 2005-03-15
ALPHA SECRETARIAL LIMITED
Nominated Secretary 2003-02-25 2003-03-25
ALPHA DIRECT LIMITED
Nominated Director 2003-02-25 2003-03-25
ALPHA SECRETARIAL LIMITED
Nominated Director 2003-02-25 2003-03-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS MILLER KYP NEW SYSTEMS LIMITED Director 2008-09-26 CURRENT 2004-07-13 Dissolved 2015-02-24
NICHOLAS MILLER KYP PLC Director 2003-10-23 CURRENT 2003-09-19 Liquidation
NICHOLAS MILLER KNOW YOUR PLACE LIMITED Director 2003-09-19 CURRENT 2003-06-02 Dissolved 2016-02-16

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
2018-07-02WU07NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 05/05/2018:LIQ. CASE NO.1
2017-12-29WU14NOTICE OF ORDER FOR REMOVAL OF LIQUIDATOR BY COURT IN A WINDING UP BY THE COURT:LIQ. CASE NO.1
2016-07-11LIQ MISCINSOLVENCY:LIQUIDATOR'S ANNUAL PROGRESS REPORT - COMPULSORY LIQUIDATION - B/D DATE - 05/05/2016
2015-07-13LIQ MISCINSOLVENCY:PROGRESS REPORTS ENDS 05052015
2014-10-23F14NOTICE OF WINDING UP ORDER
2014-10-23LIQ MISC OCCOURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR
2014-10-234.31NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)
2014-05-27AD01REGISTERED OFFICE CHANGED ON 27/05/2014 FROM 5 HELENSLEA AVENUE LONDON ENGLAND NW11 8NE ENGLAND
2014-05-234.31NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)
2014-03-18F14NOTICE OF WINDING UP ORDER
2014-03-18COCOMPORDER OF COURT TO WIND UP
2014-02-26COCOMPORDER OF COURT TO WIND UP
2014-02-26F14NOTICE OF WINDING UP ORDER
2013-12-10TM02APPOINTMENT TERMINATED, SECRETARY MEGAN LANGRIDGE
2013-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/2013 FROM 4TH FLOOR MILLBANK TOWER 21-24 MILLBANK LONDON SW1P 4QP ENGLAND
2013-12-09TM01APPOINTMENT TERMINATED, DIRECTOR SHERIN SHAKER
2013-11-06TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANE NAHUM
2013-11-06TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK O'DRISCOLL
2013-09-19LATEST SOC19/09/13 STATEMENT OF CAPITAL;GBP 1456108.2
2013-09-19SH0102/08/13 STATEMENT OF CAPITAL GBP 1456108.2
2013-09-19SH0102/08/13 STATEMENT OF CAPITAL GBP 1878155.8
2013-07-29SH0125/07/13 STATEMENT OF CAPITAL GBP 1053235
2013-07-29SH0125/07/13 STATEMENT OF CAPITAL GBP 898312
2013-07-29SH0125/07/13 STATEMENT OF CAPITAL GBP 1134109
2013-07-29SH0125/07/13 STATEMENT OF CAPITAL GBP 975323
2013-07-29SH0125/07/13 STATEMENT OF CAPITAL GBP 821089
2013-07-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-03-06AR0125/02/13 FULL LIST
2012-07-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-02-29AR0125/02/12 FULL LIST
2012-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHANE ABRAHAM JOSEPH NAHUM / 15/03/2011
2011-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-03-08AR0125/02/11 FULL LIST
2011-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MILLER / 06/01/2011
2010-11-05TM01APPOINTMENT TERMINATED, DIRECTOR GODFREY BRADMAN
2010-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MILLER / 01/08/2010
2010-10-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID YOUNG-OF-GRAFFHAM
2010-09-15AD01REGISTERED OFFICE CHANGED ON 15/09/2010 FROM PALLADIUM HOUSE 1-4 ARGYLL STREET LONDON W1F 7LD
2010-09-15TM02APPOINTMENT TERMINATED, SECRETARY H F SECRETARIAL SERVICES LIMITED
2010-09-15AP03SECRETARY APPOINTED MEGAN JOY LANGRIDGE
2010-06-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-03-03AR0125/02/10 FULL LIST
2010-01-22SH0109/12/09 STATEMENT OF CAPITAL GBP 430936.0
2009-12-02SH0125/11/09 STATEMENT OF CAPITAL GBP 320797
2009-10-27SH0115/10/09 STATEMENT OF CAPITAL GBP 306401
2009-08-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-06-2588(2)AD 14/05/09 GBP SI 86719@1=86719 GBP IC 302187/388906
2009-04-30363aRETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS
2009-04-30288cDIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MILLER / 07/11/2008
2009-04-30288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHANE NAHUM / 31/10/2006
2008-12-09288aSECRETARY APPOINTED H F SECRETARIAL SERVICES LIMITED
2008-12-09287REGISTERED OFFICE CHANGED ON 09/12/2008 FROM 22 OLD BOND STREET LONDON W15 4PY
2008-10-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-10-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-10-1088(2)AD 29/09/08 GBP SI 57697@1=57697 GBP IC 207579/265276
2008-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-09-12288bAPPOINTMENT TERMINATED DIRECTOR MOHAMMED KHOKHAR
2008-09-12288bAPPOINTMENT TERMINATED SECRETARY MOHAMMED KHOKHAR
2008-06-26288bAPPOINTMENT TERMINATED DIRECTOR NEIL ADDISON
2008-06-05363aRETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS
2008-05-12288cDIRECTOR'S CHANGE OF PARTICULARS / GODFREY BRADMAN / 09/05/2008
2008-03-28288cDIRECTOR'S CHANGE OF PARTICULARS / GODFREY BRADMAN / 01/03/2008
2008-02-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2008-01-2988(2)RAD 25/01/08--------- £ SI 7889@1=7889 £ IC 149882/157771
2007-11-01288aNEW DIRECTOR APPOINTED
2007-02-28363aRETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS
2006-12-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-07-29395PARTICULARS OF MORTGAGE/CHARGE
2006-04-25288aNEW DIRECTOR APPOINTED
2006-03-23363aRETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS
2005-08-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-04-04363sRETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS
2005-03-23288bDIRECTOR RESIGNED
2005-03-23288bDIRECTOR RESIGNED
2005-01-27288cDIRECTOR'S PARTICULARS CHANGED
2004-12-23CERTNMCOMPANY NAME CHANGED KYP (HOLDINGS) PLC CERTIFICATE ISSUED ON 23/12/04
2004-12-16225ACC. REF. DATE SHORTENED FROM 28/02/05 TO 31/12/04
2004-12-01AAFULL ACCOUNTS MADE UP TO 28/02/04
2004-10-26288aNEW DIRECTOR APPOINTED
2004-07-30288aNEW DIRECTOR APPOINTED
2004-07-09288aNEW DIRECTOR APPOINTED
2004-07-09288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to KYP HOLDINGS PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2014-06-23
Appointment of Liquidators2014-05-21
Winding-Up Orders2014-02-18
Petitions to Wind Up (Companies)2014-01-29
Fines / Sanctions
No fines or sanctions have been issued against KYP HOLDINGS PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2006-07-29 Outstanding COUTTS & COMPANY
Filed Financial Reports
Annual Accounts
2012-12-31

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 KYP HOLDINGS PLC

Intangible Assets
Patents
We have not found any records of KYP HOLDINGS PLC registering or being granted any patents
Domain Names
We do not have the domain name information for KYP HOLDINGS PLC
Trademarks

Trademark applications by KYP HOLDINGS PLC

KYP HOLDINGS PLC is the Original registrant for the trademark IKYP ™ (79019263) through the USPTO on the 2005-07-07
Printed informational cards and quick reference guides in the fields of engineering, science, measurement unit conversions, time zones, meteorological information, health, medicine, public safety, insurance, sports, entertainment events and venues, zoos, amusement parks, travel, business, conventions and trade shows, government agencies, laws, rules and regulations, public service information, educational institutions and pets; Printed informational cards in the nature of instruction sheets for consumer products and services
KYP HOLDINGS PLC is the Original registrant for the trademark KYP ™ (79019264) through the USPTO on the 2005-07-07
Color is not claimed as a feature of the mark.
KYP HOLDINGS PLC is the Original registrant for the trademark IKYP ™ (77032852) through the USPTO on the 2006-10-31
Color is not claimed as a feature of the mark.
Income
Government Income
We have not found government income sources for KYP HOLDINGS PLC. 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 (70100 - Activities of head offices) as KYP HOLDINGS PLC are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where KYP HOLDINGS PLC 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 TypeMeetings of Creditors
Defending partyKYP HOLDINGS PLCEvent Date2014-06-17
In the High Court of Justice case number 8919 Notice is hereby given, pursuant to Section 137 of the Insolvency Act 1986, that a Meeting of Creditors has been summoned for the purpose of appointing a Creditors Committee and will be held at 223-237 Old Marylebone Road, London NW1 5QT , on 27 June 2014 , at 11.00 am. Date of Appointment: 6 May 2014. Office Holder Details: Norman Cowan and Andrew Dix (IP Nos 001884 and 009327) both of Wilder Coe LLP, Oxford House, Campus 6, Caxton Way, Stevenage, Herts SG1 2XD. For further details contact: Tim Cray, E-mail: tim.cray@wildercoe.co.uk, Tel: 01438 847200.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyKYP HOLDINGS PLCEvent Date2014-05-06
In the High Court of Justice case number 8919 Principal Trading Address: 5 Helenslea Avenue, London NW11 8NE In accordance with Rule 4.106A, Norman Cowan and Andrew Dix , both of Wilder Coe LLP , Oxford House, Campus 6, Caxton Way, Stevenage, Herts, SG1 2XD , (IP Nos. 001884 and 009327), give notice that they were appointed Joint Liquidators of the Company on 06 May 2014 . Creditors of the Company are required to send in their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to the undersigned Norman Cowan of Wilder Coe LLP, Oxford House, Campus 6, Caxton Way, Stevenage, Herts, SG1 2XD, the Joint Liquidator of the Company, and if so required by notice in writing, to prove their debts or claims at such time and place as shall be specified in such notice, or in default shall be excluded from the benefit of any distribution. For further details contact: Tim Cray, Email: tim.cray@wildercoe.co.uk Tel: 01438 847200.
 
Initiating party Event TypeWinding-Up Orders
Defending partyKYP HOLDINGS PLCEvent Date2014-02-10
In the High Court Of Justice case number 008919 Liquidator appointed: K Jackson 2nd Floor , 4 Abbey Orchard Street , LONDON , SW1P 2HT , telephone: 0207 6371110 , email: LondonB.OR@insolvency.gsi.gov.uk :
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypePetitions to Wind Up (Companies)
Defending partyKYP HOLDINGS PLCEvent Date2013-12-16
In the High Court of Justice (Chancery Division) Companies Court case number 8919 A Petition to wind up the above-named Company, Registration Number 04677483, of 5 Helenslea Avenue, London, England, England, NW11 8NE, presented on 16 December 2013 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 10 February 2014 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 7 February 2014 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs, Solicitor`s Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 020 7438 6770 . (Ref SLR1706643/G.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KYP HOLDINGS PLC 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 KYP HOLDINGS PLC 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.