Dissolved
Dissolved 2014-05-19
Company Information for KAPOLD 1 LIMITED
1 LITTLE NEW STREET, LONDON, EC4A,
|
Company Registration Number
06160259
Private Limited Company
Dissolved Dissolved 2014-05-19 |
Company Name | ||||
---|---|---|---|---|
KAPOLD 1 LIMITED | ||||
Legal Registered Office | ||||
1 LITTLE NEW STREET LONDON | ||||
Previous Names | ||||
|
Company Number | 06160259 | |
---|---|---|
Date formed | 2007-03-14 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-03-31 | |
Date Dissolved | 2014-05-19 | |
Type of accounts | GROUP |
Last Datalog update: | 2015-05-29 21:11:40 |
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. |
Officer | Role | Date Appointed |
---|---|---|
DION JOSEPH PETRI |
||
PETER FREDERICK ASKEW |
||
JOHN MICHAEL GILL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KAREN NICOLA ROAKE |
Director | ||
DARREN JAMES IVOR MILNE |
Company Secretary | ||
DARREN JAMES IVOR MILNE |
Director | ||
DOUGLAS MARK JONES |
Director | ||
MATTHEW WADMAN JOHN THORNE |
Director | ||
DEREK PAUL BURTON |
Director | ||
ALASTAIR JAMES WEINEL |
Director | ||
STEVEN DONALD HUGHES |
Director | ||
PETER GEORGE MAYES |
Company Secretary | ||
PETER GEORGE MAYES |
Director | ||
CAROLYN MCQUITTY |
Director | ||
ANDREW LAWLEY |
Director | ||
DM COMPANY SERVICES LIMITED |
Company Secretary | ||
25 NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KAPOLD LIMITED | Company Secretary | 2009-07-14 | CURRENT | 2007-03-14 | Dissolved 2014-05-19 | |
PEGASUS RETIREMENT DEVELOPMENTS LIMITED | Company Secretary | 2009-07-14 | CURRENT | 2002-09-23 | Active - Proposal to Strike off | |
PEGASUS RETIREMENT HOUSING LIMITED | Company Secretary | 2009-07-14 | CURRENT | 2004-08-20 | Active - Proposal to Strike off | |
PEGASUS HOMES LIMITED | Company Secretary | 2009-07-14 | CURRENT | 1998-10-07 | Active - Proposal to Strike off | |
PEGASUS RETIREMENT PROPERTIES LIMITED | Company Secretary | 2009-07-14 | CURRENT | 2004-06-30 | Active - Proposal to Strike off | |
PEGASUS PROPERTY PORTFOLIO LIMITED | Company Secretary | 2009-07-14 | CURRENT | 2005-12-29 | Active - Proposal to Strike off | |
PEGASUS NEW HOMES LIMITED | Company Secretary | 2009-07-14 | CURRENT | 2007-03-14 | Active | |
PEGASUS RETIREMENT HOMES LIMITED | Company Secretary | 2009-07-14 | CURRENT | 1998-10-07 | Active | |
PEGASUS HOLDINGS LIMITED. | Company Secretary | 2009-07-14 | CURRENT | 1998-10-07 | Active | |
PEGASUS RETIREMENT LIVING LIMITED | Company Secretary | 2009-07-14 | CURRENT | 2004-06-30 | Active - Proposal to Strike off | |
UTILITOPIA LIMITED | Company Secretary | 2008-10-17 | CURRENT | 2008-10-17 | Active | |
DEVELOPING IDEAS LIMITED | Company Secretary | 2006-11-01 | CURRENT | 2006-11-01 | Active | |
KAPOLD LIMITED | Director | 2007-05-25 | CURRENT | 2007-03-14 | Dissolved 2014-05-19 | |
KAPOLD LIMITED | Director | 2007-05-25 | CURRENT | 2007-03-14 | Dissolved 2014-05-19 | |
PEGASUS NEW HOMES LIMITED | Director | 2007-05-25 | CURRENT | 2007-03-14 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 24/12/2012 FROM 105-107 BATH ROAD CHELTENHAM GLOUCESTERSHIRE GL53 7LE | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
RES15 | CHANGE OF NAME 17/09/2012 | |
CERTNM | COMPANY NAME CHANGED PEGASUS RETIREMENT HOLDINGS LIMITED CERTIFICATE ISSUED ON 21/09/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KAREN ROAKE | |
LATEST SOC | 14/03/12 STATEMENT OF CAPITAL;GBP 775000 | |
AR01 | 14/03/12 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 14/03/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER FREDERICK ASKEW / 01/11/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL GILL / 01/11/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN NICOLA ROAKE / 01/11/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR DION JOSEPH PETRI / 01/11/2010 | |
AR01 | 14/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL GILL / 01/10/2009 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09 | |
288b | APPOINTMENT TERMINATED DIRECTOR DARREN MILNE | |
288b | APPOINTMENT TERMINATED SECRETARY DARREN MILNE | |
288a | SECRETARY APPOINTED MR DION JOSEPH PETRI | |
288b | APPOINTMENT TERMINATED DIRECTOR DOUGLAS JONES | |
363a | RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR MATTHEW THORNE | |
288b | APPOINTMENT TERMINATED DIRECTOR DEREK BURTON | |
288b | APPOINTMENT TERMINATED DIRECTOR ALASTAIR WEINEL | |
RES13 | DIRECTOR AUTHORISATION 29/09/2008 | |
288a | DIRECTOR APPOINTED DOUGLAS MARK JONES | |
288b | APPOINTMENT TERMINATED DIRECTOR STEVEN HUGHES | |
288b | APPOINTMENT TERMINATED SECRETARY PETER MAYES | |
288a | SECRETARY APPOINTED MR DARREN JAMES IVOR MILNE | |
288b | APPOINTMENT TERMINATED DIRECTOR PETER MAYES | |
288a | DIRECTOR APPOINTED MRS KAREN NICOLA ROAKE | |
288a | DIRECTOR APPOINTED MR DARREN JAMES IVOR MILNE | |
288a | DIRECTOR APPOINTED MR STEVEN DONALD HUGHES | |
363a | RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR CAROLYN MCQUITTY | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
88(2)R | AD 25/05/07--------- £ SI 55890@.1=5589 £ SI 499010@1=499010 £ IC 270302/774901 | |
CERTNM | COMPANY NAME CHANGED DMWSL 554 LIMITED CERTIFICATE ISSUED ON 02/07/07 | |
SA | SHARES AGREEMENT OTC | |
88(2)R | AD 25/05/07--------- £ SI 194110@.1=19411 £ SI 250890@1=250890 £ IC 1/270302 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
123 | NC INC ALREADY ADJUSTED 25/05/07 | |
288a | NEW DIRECTOR APPOINTED | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
Resolutions for Winding-up | 2012-12-21 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
COMPOSITE DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND AS SECURITY TRUSTEE OF THE SECURED PARTIES |
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as KAPOLD 1 LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | KAPOLD 1 LIMITED | Event Date | 2012-12-17 |
Notification of written resolutions of the Company proposed by the directors and having effect as Special and Ordinary Resolutions of the Company pursuant to the provisions of Part 13 of the Companies Act 2006. Circulation Date: 17 December 2012 Effective Date: 17 December 2012. I, the undersigned, being a director of the Company hereby certify that the following written resolutions were circulated to all eligible members of the Company on the Circulation Date and that the written resolutions were passed on the Effective Date: That it has been proved to the satisfaction of the shareholders that the company cannot by reason of its liabilities continue its business, and that the Company be wound up voluntarily; and that Robert James Harding and Stephen Roland Browne , both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ , (IP Nos. 009281 and 009430) (together the Joint Liquidators) be and are hereby appointed liquidators for the purposes of winding up the Companys affairs and that any act required or authorised under any enactment or resolution of the Company to be done by them, may be done by them jointly or by each of them alone. The Joint Liquidators can be contacted at Deloitte LLP on +44 (0)20 7007 7059 Peter Askew , Director : | |||
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. |