Company Information for KINMAH LIMITED
RSM RESTRUCTURING ADVISORY LLP CENTRAL SQUARE, FIFTH FLOOR, 29 WELLINGTON STREET, LEEDS, WEST YORKSHIRE, LS1 4DL,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
KINMAH LIMITED | ||
Legal Registered Office | ||
RSM RESTRUCTURING ADVISORY LLP CENTRAL SQUARE, FIFTH FLOOR 29 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 4DL Other companies in HD4 | ||
Previous Names | ||
|
Company Number | 05635682 | |
---|---|---|
Company ID Number | 05635682 | |
Date formed | 2005-11-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 28/02/2018 | |
Account next due | 30/11/2019 | |
Latest return | 24/11/2015 | |
Return next due | 22/12/2016 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB875505501 |
Last Datalog update: | 2020-01-06 17:54:37 |
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 | ||
---|---|---|---|---|
KINMAH LIMITED | Unknown |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
AD01 | REGISTERED OFFICE CHANGED ON 02/12/19 FROM Apex House 172 Blackmoorfoot Road Crosland Moor Huddersfield West Yorkshire HD4 5RE | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
RES15 | CHANGE OF COMPANY NAME 25/02/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 28/02/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/17, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JAMES MAHER | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JASON PETERKIN | |
PSC09 | Withdrawal of a person with significant control statement on 2017-11-27 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 28/02/17 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 28/02/16 | |
LATEST SOC | 30/11/16 STATEMENT OF CAPITAL;GBP 102 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES | |
LATEST SOC | 24/12/15 STATEMENT OF CAPITAL;GBP 102 | |
AR01 | 24/11/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 28/02/15 | |
LATEST SOC | 09/12/14 STATEMENT OF CAPITAL;GBP 102 | |
AR01 | 24/11/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 28/02/14 | |
LATEST SOC | 05/12/13 STATEMENT OF CAPITAL;GBP 102 | |
AR01 | 24/11/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for David Jason Peterkin on 2012-11-25 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 28/02/13 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 15/05/13 | |
SH01 | 30/04/13 STATEMENT OF CAPITAL GBP 102 | |
AR01 | 24/11/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for David James Maher on 2011-11-24 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR DAVID JAMES MAHER on 2011-11-24 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 29/02/12 | |
AR01 | 24/11/11 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 28/02/11 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES MAHER / 04/01/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DAVID JAMES MAHER / 04/01/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES MAHER / 04/01/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DAVID JAMES MAHER / 04/01/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JASON PETERKIN / 04/01/2011 | |
AR01 | 24/11/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 28/02/10 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/02/2010 FROM 175 LOCKWOOD ROAD HUDDERSFIELD WEST YORKSHIRE HD1 3JG | |
AR01 | 24/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES MAHER / 20/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JASON PETERKIN / 20/11/2009 | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
363a | RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID MAHER / 03/11/2008 | |
AA | 29/02/08 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
363a | RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 22/11/06 FROM: 11 BRIDGE STREET, LOCKWOOD HUDDERSFIELD WEST YORKSHIRE HD4 6EL | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06 | |
225 | ACC. REF. DATE SHORTENED FROM 30/11/06 TO 28/02/06 | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2019-11-22 |
Resolutions for Winding-up | 2019-11-22 |
Appointment of Liquidators | 2019-11-22 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE | Outstanding | LLOYDS TSB 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 KINMAH LIMITED
KINMAH LIMITED owns 3 domain names.
247blinds.co.uk jasebook.co.uk hair120.co.uk
The top companies supplying to UK government with the same SIC code (47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store) as KINMAH LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 39253000 | Shutters, blinds, incl. Venetian blinds, and similar articles and parts thereof, of plastics (excl. fittings and similar articles) | ||
![]() | 39253000 | Shutters, blinds, incl. Venetian blinds, and similar articles and parts thereof, of plastics (excl. fittings and similar articles) | ||
![]() | 39253000 | Shutters, blinds, incl. Venetian blinds, and similar articles and parts thereof, of plastics (excl. fittings and similar articles) | ||
![]() | 39253000 | Shutters, blinds, incl. Venetian blinds, and similar articles and parts thereof, of plastics (excl. fittings and similar articles) | ||
![]() | 39253000 | Shutters, blinds, incl. Venetian blinds, and similar articles and parts thereof, of plastics (excl. fittings and similar articles) | ||
![]() | 39253000 | Shutters, blinds, incl. Venetian blinds, and similar articles and parts thereof, of plastics (excl. fittings and similar articles) | ||
![]() | 39253000 | Shutters, blinds, incl. Venetian blinds, and similar articles and parts thereof, of plastics (excl. fittings and similar articles) | ||
![]() | 39253000 | Shutters, blinds, incl. Venetian blinds, and similar articles and parts thereof, of plastics (excl. fittings and similar articles) | ||
![]() | 39253000 | Shutters, blinds, incl. Venetian blinds, and similar articles and parts thereof, of plastics (excl. fittings and similar articles) | ||
![]() | 39253000 | Shutters, blinds, incl. Venetian blinds, and similar articles and parts thereof, of plastics (excl. fittings and similar articles) | ||
![]() | 39253000 | Shutters, blinds, incl. Venetian blinds, and similar articles and parts thereof, of plastics (excl. fittings and similar articles) | ||
![]() | 39253000 | Shutters, blinds, incl. Venetian blinds, and similar articles and parts thereof, of plastics (excl. fittings and similar articles) | ||
![]() | 39253000 | Shutters, blinds, incl. Venetian blinds, and similar articles and parts thereof, of plastics (excl. fittings and similar articles) | ||
![]() | 39253000 | Shutters, blinds, incl. Venetian blinds, and similar articles and parts thereof, of plastics (excl. fittings and similar articles) | ||
![]() | 39253000 | Shutters, blinds, incl. Venetian blinds, and similar articles and parts thereof, of plastics (excl. fittings and similar articles) | ||
![]() | 39253000 | Shutters, blinds, incl. Venetian blinds, and similar articles and parts thereof, of plastics (excl. fittings and similar articles) | ||
![]() | 39253000 | Shutters, blinds, incl. Venetian blinds, and similar articles and parts thereof, of plastics (excl. fittings and similar articles) | ||
![]() | 39253000 | Shutters, blinds, incl. Venetian blinds, and similar articles and parts thereof, of plastics (excl. fittings and similar articles) | ||
![]() | 39253000 | Shutters, blinds, incl. Venetian blinds, and similar articles and parts thereof, of plastics (excl. fittings and similar articles) | ||
![]() | 39253000 | Shutters, blinds, incl. Venetian blinds, and similar articles and parts thereof, of plastics (excl. fittings and similar articles) | ||
![]() | 39253000 | Shutters, blinds, incl. Venetian blinds, and similar articles and parts thereof, of plastics (excl. fittings and similar articles) | ||
![]() | 39253000 | Shutters, blinds, incl. Venetian blinds, and similar articles and parts thereof, of plastics (excl. fittings and similar articles) | ||
![]() | 39253000 | Shutters, blinds, incl. Venetian blinds, and similar articles and parts thereof, of plastics (excl. fittings and similar articles) | ||
![]() | 39253000 | Shutters, blinds, incl. Venetian blinds, and similar articles and parts thereof, of plastics (excl. fittings and similar articles) | ||
![]() | 39253000 | Shutters, blinds, incl. Venetian blinds, and similar articles and parts thereof, of plastics (excl. fittings and similar articles) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | KINMAH LIMITED | Event Date | 2019-11-18 |
Notice is hereby given that the Creditors of the above named Company, which is being voluntarily wound up, whose claims exceed 1,000 and who have not already proved their debt are required, on or before 30 December 2019 , the last day for proving, to send in their names and addresses and to submit their proof of debt to the undersigned at RSM Restructuring Advisory LLP, Central Square, 5th Floor, 29 Wellington Street, Leeds, LS1 4DL and, if so requested by the Joint Liquidators, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor with a debt which does not exceed 1,000 (according to the accounting records or the statement of affairs of the above named company) is not required to prove its debt. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend before this debt was proved. Date of Appointment: 18 November 2019 Office Holder Details: James Miller (IP No. 21290 ) and Gareth Harris (IP No. 14412 ) both of RSM Restructuring Advisory LLP , Central Square, 5th Floor, 29 Wellington Street, Leeds, LS1 4DL Correspondence address & contact details of case manager: Stephanie Sutton, RSM Restructuring Advisory LLP, Central Square, 5th Floor, 29 Wellington Street, Leeds, LS1 4DL. Further details contact: James Miller, Tel: 0113 285 5266 or Gareth Harris, Tel: 0113 285 5000. Ag MG81333 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | KINMAH LIMITED | Event Date | 2019-11-18 |
Notice is hereby given that at a General Meeting of the above named Company, duly convened at RSM Restructuring Advisory LLP, Central Square, 5th Floor, 29 Wellington Street, Leeds, LS1 4DL , on 18 November 2019 , the following Special Resolution and Ordinary Resolution was passed: That the Company be wound up voluntarily and that James Miller (IP No. 21290 ) and Gareth Harris (IP No. 14412 ) both of RSM Restructuring Advisory LLP , Central Square, 5th Floor, 29 Wellington Street, Leeds, LS1 4DL be and are hereby appointed Joint Liquidators to the Company, to act on a joint and several basis. Correspondence address & contact details of case manager: Stephanie Sutton, RSM Restructuring Advisory LLP, Central Square, 5th Floor, 29 Wellington Street, Leeds, LS1 4DL. Further details contact: James Miller, Tel: 0113 285 5266 or Gareth Harris, Tel: 0113 285 5000. Ag MG81333 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | KINMAH LIMITED | Event Date | 2019-11-18 |
James Miller (IP No. 21290 ) and Gareth Harris (IP No. 14412 ) both of RSM Restructuring Advisory LLP , Central Square, 5th Floor, 29 Wellington Street, Leeds, LS1 4DL : Ag MG81333 | |||
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. |