Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KAPOLD 1 LIMITED
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 Overview

About Kapold 1 Ltd
KAPOLD 1 LIMITED was founded on 2007-03-14 and had its registered office in 1 Little New Street. The company was dissolved on the 2014-05-19 and is no longer trading or active.

Key Data
Company Name
KAPOLD 1 LIMITED
 
Legal Registered Office
1 LITTLE NEW STREET
LONDON
 
Previous Names
PEGASUS RETIREMENT HOLDINGS LIMITED21/09/2012
DMWSL 554 LIMITED02/07/2007
Filing Information
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
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 KAPOLD 1 LIMITED

Current Directors
Officer Role Date Appointed
DION JOSEPH PETRI
Company Secretary 2009-07-14
PETER FREDERICK ASKEW
Director 2007-05-25
JOHN MICHAEL GILL
Director 2007-05-25
Previous Officers
Officer Role Date Appointed Date Resigned
KAREN NICOLA ROAKE
Director 2008-03-31 2012-08-31
DARREN JAMES IVOR MILNE
Company Secretary 2008-04-30 2009-07-14
DARREN JAMES IVOR MILNE
Director 2008-03-31 2009-07-14
DOUGLAS MARK JONES
Director 2007-05-25 2009-04-17
MATTHEW WADMAN JOHN THORNE
Director 2007-05-25 2008-12-16
DEREK PAUL BURTON
Director 2007-05-25 2008-12-01
ALASTAIR JAMES WEINEL
Director 2007-05-11 2008-11-28
STEVEN DONALD HUGHES
Director 2008-03-31 2008-06-12
PETER GEORGE MAYES
Company Secretary 2007-05-25 2008-04-30
PETER GEORGE MAYES
Director 2007-05-25 2008-04-30
CAROLYN MCQUITTY
Director 2007-05-25 2008-03-31
ANDREW LAWLEY
Director 2007-05-11 2007-08-08
DM COMPANY SERVICES LIMITED
Company Secretary 2007-03-14 2007-05-25
25 NOMINEES LIMITED
Director 2007-03-14 2007-05-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DION JOSEPH PETRI KAPOLD LIMITED Company Secretary 2009-07-14 CURRENT 2007-03-14 Dissolved 2014-05-19
DION JOSEPH PETRI PEGASUS RETIREMENT DEVELOPMENTS LIMITED Company Secretary 2009-07-14 CURRENT 2002-09-23 Active - Proposal to Strike off
DION JOSEPH PETRI PEGASUS RETIREMENT HOUSING LIMITED Company Secretary 2009-07-14 CURRENT 2004-08-20 Active - Proposal to Strike off
DION JOSEPH PETRI PEGASUS HOMES LIMITED Company Secretary 2009-07-14 CURRENT 1998-10-07 Active - Proposal to Strike off
DION JOSEPH PETRI PEGASUS RETIREMENT PROPERTIES LIMITED Company Secretary 2009-07-14 CURRENT 2004-06-30 Active - Proposal to Strike off
DION JOSEPH PETRI PEGASUS PROPERTY PORTFOLIO LIMITED Company Secretary 2009-07-14 CURRENT 2005-12-29 Active - Proposal to Strike off
DION JOSEPH PETRI PEGASUS NEW HOMES LIMITED Company Secretary 2009-07-14 CURRENT 2007-03-14 Active
DION JOSEPH PETRI PEGASUS RETIREMENT HOMES LIMITED Company Secretary 2009-07-14 CURRENT 1998-10-07 Active
DION JOSEPH PETRI PEGASUS HOLDINGS LIMITED. Company Secretary 2009-07-14 CURRENT 1998-10-07 Active
DION JOSEPH PETRI PEGASUS RETIREMENT LIVING LIMITED Company Secretary 2009-07-14 CURRENT 2004-06-30 Active - Proposal to Strike off
DION JOSEPH PETRI UTILITOPIA LIMITED Company Secretary 2008-10-17 CURRENT 2008-10-17 Active
DION JOSEPH PETRI DEVELOPING IDEAS LIMITED Company Secretary 2006-11-01 CURRENT 2006-11-01 Active
PETER FREDERICK ASKEW KAPOLD LIMITED Director 2007-05-25 CURRENT 2007-03-14 Dissolved 2014-05-19
JOHN MICHAEL GILL KAPOLD LIMITED Director 2007-05-25 CURRENT 2007-03-14 Dissolved 2014-05-19
JOHN MICHAEL GILL PEGASUS NEW HOMES LIMITED Director 2007-05-25 CURRENT 2007-03-14 Active

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
2014-05-19GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-02-194.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2012-12-24AD01REGISTERED OFFICE CHANGED ON 24/12/2012 FROM 105-107 BATH ROAD CHELTENHAM GLOUCESTERSHIRE GL53 7LE
2012-12-214.20STATEMENT OF AFFAIRS/4.19
2012-12-21600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-12-21LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2012-09-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-09-21RES15CHANGE OF NAME 17/09/2012
2012-09-21CERTNMCOMPANY NAME CHANGED PEGASUS RETIREMENT HOLDINGS LIMITED CERTIFICATE ISSUED ON 21/09/12
2012-09-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-09-06TM01APPOINTMENT TERMINATED, DIRECTOR KAREN ROAKE
2012-03-14LATEST SOC14/03/12 STATEMENT OF CAPITAL;GBP 775000
2012-03-14AR0114/03/12 FULL LIST
2011-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-03-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2011-03-16AR0114/03/11 FULL LIST
2010-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER FREDERICK ASKEW / 01/11/2010
2010-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL GILL / 01/11/2010
2010-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN NICOLA ROAKE / 01/11/2010
2010-11-03CH03SECRETARY'S CHANGE OF PARTICULARS / MR DION JOSEPH PETRI / 01/11/2010
2010-03-30AR0114/03/10 FULL LIST
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL GILL / 01/10/2009
2010-01-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-07-15288bAPPOINTMENT TERMINATED DIRECTOR DARREN MILNE
2009-07-15288bAPPOINTMENT TERMINATED SECRETARY DARREN MILNE
2009-07-15288aSECRETARY APPOINTED MR DION JOSEPH PETRI
2009-04-20288bAPPOINTMENT TERMINATED DIRECTOR DOUGLAS JONES
2009-04-06363aRETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS
2009-02-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-12-16288bAPPOINTMENT TERMINATED DIRECTOR MATTHEW THORNE
2008-12-01288bAPPOINTMENT TERMINATED DIRECTOR DEREK BURTON
2008-11-28288bAPPOINTMENT TERMINATED DIRECTOR ALASTAIR WEINEL
2008-10-15RES13DIRECTOR AUTHORISATION 29/09/2008
2008-09-17288aDIRECTOR APPOINTED DOUGLAS MARK JONES
2008-06-17288bAPPOINTMENT TERMINATED DIRECTOR STEVEN HUGHES
2008-05-09288bAPPOINTMENT TERMINATED SECRETARY PETER MAYES
2008-05-09288aSECRETARY APPOINTED MR DARREN JAMES IVOR MILNE
2008-05-09288bAPPOINTMENT TERMINATED DIRECTOR PETER MAYES
2008-04-11288aDIRECTOR APPOINTED MRS KAREN NICOLA ROAKE
2008-04-08288aDIRECTOR APPOINTED MR DARREN JAMES IVOR MILNE
2008-04-08288aDIRECTOR APPOINTED MR STEVEN DONALD HUGHES
2008-04-03363aRETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS
2008-04-03288bAPPOINTMENT TERMINATED DIRECTOR CAROLYN MCQUITTY
2007-12-13288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-11-30MEM/ARTSARTICLES OF ASSOCIATION
2007-11-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-15288bDIRECTOR RESIGNED
2007-07-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-07-0388(2)RAD 25/05/07--------- £ SI 55890@.1=5589 £ SI 499010@1=499010 £ IC 270302/774901
2007-07-02CERTNMCOMPANY NAME CHANGED DMWSL 554 LIMITED CERTIFICATE ISSUED ON 02/07/07
2007-06-20SASHARES AGREEMENT OTC
2007-06-2088(2)RAD 25/05/07--------- £ SI 194110@.1=19411 £ SI 250890@1=250890 £ IC 1/270302
2007-06-16288aNEW DIRECTOR APPOINTED
2007-06-16288aNEW DIRECTOR APPOINTED
2007-06-16288aNEW DIRECTOR APPOINTED
2007-06-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-06-16288bSECRETARY RESIGNED
2007-06-16288aNEW DIRECTOR APPOINTED
2007-06-16288aNEW DIRECTOR APPOINTED
2007-06-16123NC INC ALREADY ADJUSTED 25/05/07
2007-06-16288aNEW DIRECTOR APPOINTED
2007-06-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-06-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
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 KAPOLD 1 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2012-12-21
Fines / Sanctions
No fines or sanctions have been issued against KAPOLD 1 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COMPOSITE DEBENTURE 2007-05-25 Satisfied THE ROYAL BANK OF SCOTLAND AS SECURITY TRUSTEE OF THE SECURED PARTIES
Intangible Assets
Patents
We have not found any records of KAPOLD 1 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KAPOLD 1 LIMITED
Trademarks
We have not found any records of KAPOLD 1 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KAPOLD 1 LIMITED. 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 KAPOLD 1 LIMITED 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 KAPOLD 1 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 TypeResolutions for Winding-up
Defending partyKAPOLD 1 LIMITEDEvent Date2012-12-17
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 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KAPOLD 1 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 KAPOLD 1 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.