Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KPS BUSINESS SOLUTIONS LIMITED
Company Information for

KPS BUSINESS SOLUTIONS LIMITED

159 CHARLES STREET, LEICESTER, LE1,
Company Registration Number
06734277
Private Limited Company
Dissolved

Dissolved 2016-11-04

Company Overview

About Kps Business Solutions Ltd
KPS BUSINESS SOLUTIONS LIMITED was founded on 2008-10-27 and had its registered office in 159 Charles Street. The company was dissolved on the 2016-11-04 and is no longer trading or active.

Key Data
Company Name
KPS BUSINESS SOLUTIONS LIMITED
 
Legal Registered Office
159 CHARLES STREET
LEICESTER
 
Filing Information
Company Number 06734277
Date formed 2008-10-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-09-30
Date Dissolved 2016-11-04
Type of accounts DORMANT
Last Datalog update: 2018-01-24 22:59:46
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.
Companies with same name KPS BUSINESS SOLUTIONS LIMITED
The following companies were found which have the same name as KPS BUSINESS SOLUTIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KPS BUSINESS SOLUTIONS PRIVATE LIMITED D-68 EAST VINOD NAGAR DELHI-91 DELHI Delhi 110091 ACTIVE Company formed on the 2012-08-13

Company Officers of KPS BUSINESS SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
ROSS DAVID EAGLESTONE
Company Secretary 2015-06-12
ROSS DAVID EAGLESTONE
Director 2015-07-17
GERARD NOEL SMALL
Director 2015-07-17
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN RONALD WILLIAM FRANCIS
Director 2013-01-08 2015-07-17
STEVEN JANES
Company Secretary 2013-10-14 2015-06-12
STEVEN PRANCE JANES
Director 2014-03-05 2015-06-12
MARTIN MUIR FOTHERINGHAM
Director 2013-10-01 2014-02-07
SCYTHIA CROSS
Company Secretary 2013-01-02 2013-10-14
GERARD NOEL SMALL
Director 2013-01-08 2013-09-30
IAN CHARLES MORRIS
Director 2012-02-02 2013-07-17
DARREN PETER WILSON
Company Secretary 2012-02-02 2013-01-02
NIGEL JAMES WARD
Director 2012-02-02 2012-06-20
JULIE BURNETT
Company Secretary 2008-10-27 2012-02-02
JULIE LOUISE BURNETT
Director 2008-10-27 2012-02-02
MARK RONALD BURNETT
Director 2008-10-27 2012-02-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROSS DAVID EAGLESTONE DOCUMENT EXPRESS LIMITED Director 2015-07-17 CURRENT 1996-01-10 Dissolved 2016-11-04
ROSS DAVID EAGLESTONE KENT PHOTOCOPIER ASSOCIATES LIMITED Director 2015-07-17 CURRENT 2012-01-25 Dissolved 2016-11-04
ROSS DAVID EAGLESTONE KENT PHOTOCOPIER SERVICES (LONDON) LIMITED Director 2015-07-17 CURRENT 2002-01-07 Dissolved 2016-11-04
ROSS DAVID EAGLESTONE KPS (GROUP) LIMITED Director 2015-07-17 CURRENT 2011-09-16 Dissolved 2016-11-04
ROSS DAVID EAGLESTONE P H J LIMITED Director 2015-07-17 CURRENT 2002-08-16 Dissolved 2016-11-04
GERARD NOEL SMALL APEX SPACE SOLUTIONS LIMITED Director 2017-10-02 CURRENT 2010-09-16 Active
GERARD NOEL SMALL APEX LINVAR LIMITED Director 2017-10-02 CURRENT 2010-10-12 Active
GERARD NOEL SMALL LINBIN LIMITED Director 2017-10-02 CURRENT 2014-08-12 Active
GERARD NOEL SMALL WHITTAN INDUSTRIAL LIMITED Director 2017-10-02 CURRENT 2002-05-01 Active
GERARD NOEL SMALL WHITTAN OVERSEAS LIMITED Director 2017-10-02 CURRENT 2002-05-13 Active
GERARD NOEL SMALL WHITTAN BIDCO LIMITED Director 2017-10-02 CURRENT 2002-05-13 Active - Proposal to Strike off
GERARD NOEL SMALL WHITTAN INVESTMENTS LIMITED Director 2017-10-02 CURRENT 2002-05-13 Active - Proposal to Strike off
GERARD NOEL SMALL WHITTAN DDB CO LIMITED Director 2017-10-02 CURRENT 2005-12-12 Liquidation
GERARD NOEL SMALL WHITTAN INTERMEDIATE LIMITED Director 2017-10-02 CURRENT 2005-12-07 Active
GERARD NOEL SMALL WHITTAN ACQUISITION CO LIMITED Director 2017-10-02 CURRENT 2005-12-12 Liquidation
GERARD NOEL SMALL WHITTAN STORAGE SYSTEMS LIMITED Director 2017-10-02 CURRENT 2015-01-14 Active
GERARD NOEL SMALL WHITTAN MIDCO LIMITED Director 2017-10-02 CURRENT 2015-01-14 Active
GERARD NOEL SMALL WHITTAN GROUP LIMITED Director 2017-10-02 CURRENT 2015-01-14 Active
GERARD NOEL SMALL WHITTAN LIMITED Director 2017-10-02 CURRENT 2002-05-13 Active - Proposal to Strike off
GERARD NOEL SMALL KHS GROUP LIMITED Director 2017-10-02 CURRENT 1990-11-30 Active
GERARD NOEL SMALL HI-STORE LIMITED Director 2017-10-02 CURRENT 1991-05-22 Active - Proposal to Strike off
GERARD NOEL SMALL HI-DECK LIMITED Director 2017-10-02 CURRENT 1991-05-22 Active - Proposal to Strike off
GERARD NOEL SMALL LION DEVA LIMITED Director 2017-10-02 CURRENT 1997-12-01 Liquidation
GERARD NOEL SMALL N. C. BROWN (STORAGE EQUIPMENT) LIMITED Director 2017-10-02 CURRENT 1981-11-25 Liquidation
GERARD NOEL SMALL LION STEEL EQUIPMENT LIMITED Director 2017-10-02 CURRENT 1981-08-13 Active
GERARD NOEL SMALL MASONDIXIE LIMITED Director 2017-10-02 CURRENT 1997-12-01 Liquidation
GERARD NOEL SMALL LINK 51 LIMITED Director 2017-10-02 CURRENT 2002-05-16 Active
GERARD NOEL SMALL APEX STORAGE DIRECT LIMITED Director 2017-10-02 CURRENT 2013-04-25 Active
GERARD NOEL SMALL DOCUMENT EXPRESS LIMITED Director 2015-07-17 CURRENT 1996-01-10 Dissolved 2016-11-04
GERARD NOEL SMALL KENT PHOTOCOPIER ASSOCIATES LIMITED Director 2015-07-17 CURRENT 2012-01-25 Dissolved 2016-11-04
GERARD NOEL SMALL KENT PHOTOCOPIER SERVICES (LONDON) LIMITED Director 2015-07-17 CURRENT 2002-01-07 Dissolved 2016-11-04
GERARD NOEL SMALL KPS (GROUP) LIMITED Director 2015-07-17 CURRENT 2011-09-16 Dissolved 2016-11-04
GERARD NOEL SMALL P H J LIMITED Director 2015-07-17 CURRENT 2002-08-16 Dissolved 2016-11-04
GERARD NOEL SMALL DANWOOD WALES LIMITED Director 2013-02-13 CURRENT 1990-05-02 Dissolved 2013-09-10

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
2016-11-04GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-08-044.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/2015 FROM HARRISSON PLACE WHISBY ROAD LINCOLN LN6 3DG
2015-10-124.70DECLARATION OF SOLVENCY
2015-10-12600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-10-12LRESSPSPECIAL RESOLUTION TO WIND UP
2015-07-17TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN FRANCIS
2015-07-17AP01DIRECTOR APPOINTED MR ROSS DAVID EAGLESTONE
2015-07-17AP01DIRECTOR APPOINTED MR GERARD NOEL SMALL
2015-06-25AP03SECRETARY APPOINTED MR ROSS DAVID EAGLESTONE
2015-06-25TM02APPOINTMENT TERMINATED, SECRETARY STEVEN JANES
2015-06-25TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN JANES
2015-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RONALD WILLIAM FRANCIS / 16/02/2015
2014-10-30LATEST SOC30/10/14 STATEMENT OF CAPITAL;GBP 200
2014-10-30AR0127/10/14 FULL LIST
2014-10-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14
2014-06-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13
2014-03-06AP01DIRECTOR APPOINTED MR STEVEN PRANCE JANES
2014-02-12TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN FOTHERINGHAM
2013-10-28AR0127/10/13 FULL LIST
2013-10-16TM02APPOINTMENT TERMINATED, SECRETARY SCYTHIA CROSS
2013-10-16AP03SECRETARY APPOINTED MR STEVEN JANES
2013-10-02TM01APPOINTMENT TERMINATED, DIRECTOR GERARD SMALL
2013-10-02AP01DIRECTOR APPOINTED MR MARTIN MUIR FOTHERINGHAM
2013-07-24TM01APPOINTMENT TERMINATED, DIRECTOR IAN MORRIS
2013-06-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12
2013-01-09AP01DIRECTOR APPOINTED MR GERARD NOEL SMALL
2013-01-09AP01DIRECTOR APPOINTED MR STEPHEN RONALD WILLIAM FRANCIS
2013-01-07AP03SECRETARY APPOINTED MRS SCYTHIA CROSS
2013-01-07TM02APPOINTMENT TERMINATED, SECRETARY DARREN WILSON
2012-10-31AR0127/10/12 FULL LIST
2012-06-28TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL WARD
2012-05-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-04-25AA01CURREXT FROM 31/03/2012 TO 30/09/2012
2012-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/2012 FROM OXFORD HOUSE, 15-17 MOUNT EPHRAIM ROAD TUNBRIDGE WELLS KENT TN1 1EN UNITED KINGDOM
2012-02-08AP01DIRECTOR APPOINTED MR IAN CHARLES MORRIS
2012-02-07TM01APPOINTMENT TERMINATED, DIRECTOR MARK BURNETT
2012-02-07TM01APPOINTMENT TERMINATED, DIRECTOR JULIE BURNETT
2012-02-07TM02APPOINTMENT TERMINATED, SECRETARY JULIE BURNETT
2012-02-07AP03SECRETARY APPOINTED MR DARREN PETER WILSON
2012-02-07AP01DIRECTOR APPOINTED MR NIGEL JAMES WARD
2011-12-02AR0127/10/11 FULL LIST
2011-08-04AA31/03/11 TOTAL EXEMPTION SMALL
2010-11-23AR0127/10/10 FULL LIST
2010-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BURNETT / 26/10/2010
2010-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE LOUISE BURNETT / 26/10/2010
2010-11-23CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JULIE BURNETT / 26/10/2010
2010-08-11AA31/03/10 TOTAL EXEMPTION FULL
2010-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/2010 FROM MACKENZIE HOUSE COACH & HORSES PASSAGE THE PANTILES TUNBRIDGE WELLS KENT TN2 5NP
2009-11-04AR0127/10/09 FULL LIST
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BURNETT / 27/10/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE LOUISE BURNETT / 27/10/2009
2009-09-22AA31/03/09 TOTAL EXEMPTION FULL
2009-09-0788(2)AD 01/06/09-01/06/09 GBP SI 100@1=100 GBP IC 100/200
2009-04-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-03-31288aDIRECTOR APPOINTED JULIE LOUISE BURNETT
2009-03-3188(2)AD 27/10/08 GBP SI 99@1=99 GBP IC 1/100
2008-12-09225CURRSHO FROM 31/10/2009 TO 31/03/2009
2008-10-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to KPS BUSINESS SOLUTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KPS BUSINESS SOLUTIONS 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
DEBENTURE 2009-04-15 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of KPS BUSINESS SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KPS BUSINESS SOLUTIONS LIMITED
Trademarks
We have not found any records of KPS BUSINESS SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with KPS BUSINESS SOLUTIONS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2012-05-15 GBP £658 Printing and photocopying
Maidstone Borough Council 2012-05-01 GBP £49 Photocopying
Kent County Council 2012-02-08 GBP £636 Printing and photocopying
Maidstone Borough Council 2012-01-30 GBP £39 Photocopying
Kent County Council 2011-11-08 GBP £727 Printing and photocopying
Maidstone Borough Council 2011-11-02 GBP £47 Photocopying
Maidstone Borough Council 2011-08-09 GBP £495 Equipment Purchase
Kent County Council 2011-08-05 GBP £786 Printing and photocopying

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where KPS BUSINESS SOLUTIONS 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 Type
Defending partyKPS BUSINESS SOLUTIONS LIMITEDEvent Date2016-06-21
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a General Meeting of the Members of the above named Companies will be held at Pannell House, 159 Charles Street, Leicester LE1 1LD on 27 July 2016 at 10.00 am, 10.15 am, 10.30 am, 10.45 am, 11.00 am and 11.15 am respectively, for the purpose of having an account laid before them and to receive the Liquidators report, showing how the winding up of the Companies have been conducted and their property disposed of, and of hearing any explanation that may be given by the Joint Liquidators. Any Member entitled to attend and vote at the above meetings is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Date of appointment: 29 September 2015. Office Holder details: Edward T Kerr, (IP No. 9021) and Christopher Kim Rayment, (IP No. 6775) both of BDO LLP, Pannell House, 159 Charles Street, Leicester, LE1 1LD For further details contact: Diane Chapman, Tel: 0116 250 4400, Email: diane.chapman@bdo.co.uk
 
Initiating party Event Type
Defending partyKPS BUSINESS SOLUTIONS LIMITEDEvent Date2015-09-29
In accordance with Rule 4.182A of the Insolvency Rules 1986, Christopher Kim Rayment and Edward T Kerr of BDO LLP, Pannell House, 159 Charles Street, Leicester, LE1 1LD, give notice that on 29 September 2015 they were appointed Joint Liquidators of the above named Companies by resolutions of members. Notice is hereby given that the creditors of the above named Companies, which are being voluntarily wound up, are required, on or before 30 October 2015 to send in their full forenames and surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the undersigned Christopher Kim Rayment of Pannell House, 159 Charles Street, Leicester LE1 1LD the Joint Liquidator of the said Companies, and, if so required by notice in writing from the said Joint Liquidator, are, personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. Note: This notice is purely formal. All creditors have been or will be paid in full. Office Holder details: Christopher Kim Rayment , (IP No. 6775) and Edward T Kerr , (IP No. 9021) both of BDO LLP , Pannell House, 159 Charles Street, Leicester, LE1 1LD . The Joint Liquidators can be contacted by Email: BRNOTICE@bdo.co.uk or Tel: 0116 250 4400.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KPS BUSINESS SOLUTIONS 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 KPS BUSINESS SOLUTIONS 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.