ANDREW KAIN ENTERPRISES LIMITED

Register to unlock more data on OkredoRegister

ANDREW KAIN ENTERPRISES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02558662

Incorporation date

15/11/1990

Size

Total Exemption Small

Contacts

Registered address

Registered address

Cvr Global Llp, 3 Brindley Place, Birmingham, West Midlands B1 2JBCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/1990)
dot icon03/01/2023
Final Gazette dissolved following liquidation
dot icon03/10/2022
Return of final meeting in a creditors' voluntary winding up
dot icon04/01/2022
Liquidators' statement of receipts and payments to 2021-11-02
dot icon19/11/2020
Liquidators' statement of receipts and payments to 2020-11-02
dot icon17/12/2019
Liquidators' statement of receipts and payments to 2019-11-02
dot icon07/01/2019
Liquidators' statement of receipts and payments to 2018-11-02
dot icon10/01/2018
Liquidators' statement of receipts and payments to 2017-11-02
dot icon19/12/2016
Liquidators' statement of receipts and payments to 2016-11-02
dot icon24/11/2015
Registered office address changed from Cvr Global Llp Three Brindleyplace Birmingham West Midlands B1 2JB to Cvr Global Llp 3 Brindley Place Birmingham West Midlands B1 2JB on 2015-11-24
dot icon20/11/2015
Registered office address changed from Saint Owen's Chambers 22 st. Owen Street Hereford HR1 2PL to Three Brindleyplace Birmingham West Midlands B1 2JB on 2015-11-20
dot icon18/11/2015
Notice to Registrar of Companies of Notice of disclaimer
dot icon18/11/2015
Statement of affairs with form 4.19
dot icon18/11/2015
Appointment of a voluntary liquidator
dot icon18/11/2015
Resolutions
dot icon08/10/2015
Termination of appointment of Michael Stewart as a director on 2015-10-08
dot icon07/10/2015
Appointment of Mr Michael Stewart as a director on 2015-10-05
dot icon29/05/2015
Termination of appointment of Steven Billy Mitchell as a director on 2015-05-28
dot icon02/03/2015
Termination of appointment of Andrew Alexander Kain as a director on 2015-02-28
dot icon18/02/2015
Termination of appointment of Andrew Christopher Roberts as a director on 2014-07-29
dot icon29/01/2015
Annual return made up to 2014-11-15 with full list of shareholders
dot icon29/01/2015
Director's details changed for Mr Richard Campbell Mitcheslon on 2014-11-15
dot icon28/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon04/08/2014
Registration of charge 025586620011, created on 2014-07-29
dot icon25/02/2014
Termination of appointment of Aileen Dover as a director
dot icon09/12/2013
Annual return made up to 2013-11-15 with full list of shareholders
dot icon25/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon18/04/2013
Termination of appointment of Shaun Howell as a director
dot icon18/04/2013
Termination of appointment of Ben Quirk as a director
dot icon17/04/2013
Resolutions
dot icon20/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon16/11/2012
Annual return made up to 2012-11-15 with full list of shareholders
dot icon22/08/2012
Appointment of Mr Andrew Christopher Roberts as a director
dot icon16/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon16/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon21/11/2011
Annual return made up to 2011-11-15 with full list of shareholders
dot icon21/11/2011
Director's details changed for Mr Ben Robert Quirk on 2010-12-01
dot icon18/11/2011
Director's details changed for Mr Andrew Alexander Kain on 2011-11-01
dot icon18/11/2011
Director's details changed for Mr Shaun Anthony Howell on 2011-11-18
dot icon18/11/2011
Director's details changed for Mrs Aileen Carrie Dover on 2011-04-20
dot icon07/11/2011
Termination of appointment of John Chase as a director
dot icon17/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon05/10/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 5
dot icon28/06/2011
Particulars of a mortgage or charge / charge no: 9
dot icon28/06/2011
Particulars of a mortgage or charge / charge no: 10
dot icon26/05/2011
Total exemption small company accounts made up to 2011-02-28
dot icon18/11/2010
Annual return made up to 2010-11-15 with full list of shareholders
dot icon17/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon16/11/2010
Appointment of Mr Steven Billy Mitchell as a director
dot icon16/11/2010
Appointment of Mr Richard Campbell Mitcheslon as a director
dot icon15/06/2010
Appointment of Mr John Chase as a director
dot icon04/01/2010
Total exemption small company accounts made up to 2009-02-28
dot icon29/12/2009
Termination of appointment of Nadina Bernecker as a director
dot icon09/12/2009
Previous accounting period shortened from 2009-06-30 to 2009-02-28
dot icon26/11/2009
Termination of appointment of Nathan Maknight Company Secretarial Limited as a secretary
dot icon23/11/2009
Registered office address changed from C/O Nathan Maknight 1 Berkeley Street London W1J 8DJ on 2009-11-23
dot icon23/11/2009
Termination of appointment of William Scully as a director
dot icon18/11/2009
Annual return made up to 2009-11-15 with full list of shareholders
dot icon18/11/2009
Register(s) moved to registered inspection location
dot icon18/11/2009
Director's details changed for Miss Nadina Bernecker on 2009-11-17
dot icon18/11/2009
Register inspection address has been changed
dot icon17/11/2009
Director's details changed for Mr Ben Robert Quirk on 2009-11-17
dot icon17/11/2009
Director's details changed for Mr Shaun Anthony Howell on 2009-11-17
dot icon17/11/2009
Director's details changed for Mr William James Scully on 2009-11-17
dot icon17/11/2009
Secretary's details changed for Nathan Maknight Company Secretarial Limited on 2009-11-17
dot icon11/11/2009
Previous accounting period extended from 2009-02-28 to 2009-06-30
dot icon28/08/2009
Director appointed mr william scully
dot icon17/08/2009
Appointment terminated director timothy crockett
dot icon06/07/2009
Director appointed miss nadina bernecker
dot icon09/04/2009
Director appointed mr ben robert quirk
dot icon09/04/2009
Director appointed mr shaun anthony howell
dot icon30/12/2008
Accounts for a small company made up to 2008-02-29
dot icon24/12/2008
Return made up to 15/11/08; full list of members
dot icon13/05/2008
Secretary appointed nathan maknight company secretarial LIMITED
dot icon13/05/2008
Appointment terminated secretary bethan kain
dot icon13/05/2008
Registered office changed on 13/05/2008 from st owen's chambers 22 st owen street hereford herefordshire HR1 2PL
dot icon29/04/2008
Appointment terminated director steven mitchell
dot icon29/04/2008
Appointment terminated director mark ellis
dot icon21/12/2007
Return made up to 15/11/07; no change of members
dot icon17/12/2007
Accounts for a small company made up to 2007-02-28
dot icon30/11/2007
New director appointed
dot icon19/06/2007
Return made up to 15/11/06; full list of members
dot icon01/06/2007
New director appointed
dot icon14/02/2007
Registered office changed on 14/02/07 from: elgar house holmer road hereford HR4 9SF
dot icon13/02/2007
Particulars of mortgage/charge
dot icon22/12/2006
Particulars of mortgage/charge
dot icon03/07/2006
Accounts for a small company made up to 2006-02-28
dot icon03/07/2006
Accounts for a small company made up to 2005-02-28
dot icon31/03/2006
Ad 20/03/06--------- £ si [email protected]=19600 £ ic 48200/67800
dot icon23/03/2006
New director appointed
dot icon14/12/2005
Delivery ext'd 3 mth 28/02/05
dot icon02/12/2005
Return made up to 15/11/05; full list of members
dot icon24/12/2004
Accounts for a small company made up to 2004-02-29
dot icon14/12/2004
Declaration of satisfaction of mortgage/charge
dot icon17/11/2004
Return made up to 15/11/04; full list of members
dot icon04/06/2004
Declaration of satisfaction of mortgage/charge
dot icon21/05/2004
Particulars of mortgage/charge
dot icon14/05/2004
Particulars of mortgage/charge
dot icon16/03/2004
Ad 28/02/04--------- £ si [email protected]=15200 £ ic 33000/48200
dot icon28/01/2004
Declaration of satisfaction of mortgage/charge
dot icon06/01/2004
Accounts for a small company made up to 2003-02-28
dot icon02/12/2003
Return made up to 15/11/03; full list of members
dot icon10/07/2003
Memorandum and Articles of Association
dot icon10/07/2003
Resolutions
dot icon20/03/2003
Declaration of satisfaction of mortgage/charge
dot icon12/12/2002
Return made up to 15/11/02; full list of members
dot icon08/10/2002
Accounts for a small company made up to 2002-02-28
dot icon20/12/2001
Return made up to 15/11/01; full list of members
dot icon12/11/2001
Total exemption full accounts made up to 2001-02-28
dot icon25/10/2001
Particulars of mortgage/charge
dot icon29/08/2001
Declaration of satisfaction of mortgage/charge
dot icon03/01/2001
Full accounts made up to 2000-02-29
dot icon06/12/2000
Return made up to 15/11/00; full list of members
dot icon29/06/2000
Particulars of mortgage/charge
dot icon30/11/1999
Accounts for a small company made up to 1999-02-28
dot icon23/11/1999
Return made up to 15/11/99; full list of members
dot icon04/01/1999
Return made up to 15/11/98; full list of members
dot icon30/10/1998
Return made up to 15/11/97; no change of members
dot icon30/10/1998
Director resigned
dot icon15/10/1998
Full accounts made up to 1998-02-28
dot icon14/10/1998
Return made up to 15/11/96; change of members
dot icon14/10/1998
Return made up to 15/11/95; full list of members
dot icon08/08/1997
Miscellaneous
dot icon06/08/1997
Full accounts made up to 1997-02-28
dot icon30/01/1997
Particulars of mortgage/charge
dot icon22/12/1996
Full accounts made up to 1996-02-28
dot icon24/05/1996
Particulars of mortgage/charge
dot icon22/04/1996
New director appointed
dot icon22/04/1996
Ad 28/03/96--------- £ si 28000@1=28000 £ ic 7000/35000
dot icon13/12/1995
Full accounts made up to 1995-02-28
dot icon08/03/1995
Auditor's resignation
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/11/1994
Return made up to 15/11/94; no change of members
dot icon01/11/1994
Full accounts made up to 1994-02-28
dot icon07/12/1993
Return made up to 15/11/93; change of members
dot icon27/08/1993
Particulars of contract relating to shares
dot icon27/08/1993
Ad 01/07/93--------- £ si 1000@1=1000 £ ic 2/1002
dot icon17/08/1993
Full accounts made up to 1993-02-28
dot icon05/08/1993
Resolutions
dot icon12/11/1992
Ad 29/02/92--------- £ si 5998@1
dot icon12/11/1992
Return made up to 15/11/92; full list of members
dot icon25/09/1992
Full accounts made up to 1992-02-29
dot icon28/04/1992
Return made up to 15/11/91; full list of members
dot icon12/08/1991
Accounting reference date notified as 28/02
dot icon28/01/1991
Memorandum and Articles of Association
dot icon18/01/1991
Certificate of change of name
dot icon16/01/1991
Resolutions
dot icon16/01/1991
Resolutions
dot icon16/01/1991
£ nc 1000/100000 30/11/90
dot icon16/01/1991
Resolutions
dot icon16/01/1991
Resolutions
dot icon16/01/1991
Director resigned;new director appointed
dot icon16/01/1991
Director resigned;new director appointed
dot icon16/01/1991
Secretary resigned;new secretary appointed
dot icon15/01/1991
Resolutions
dot icon13/01/1991
Registered office changed on 13/01/91 from: 2 baches st london N1 6UB
dot icon15/11/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2014
dot iconLast change occurred
28/02/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
28/02/2014
dot iconNext account date
28/02/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Roberts, Andrew Christopher
Director
22/08/2012 - 29/07/2014
89

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANDREW KAIN ENTERPRISES LIMITED

ANDREW KAIN ENTERPRISES LIMITED is an(a) Dissolved company incorporated on 15/11/1990 with the registered office located at Cvr Global Llp, 3 Brindley Place, Birmingham, West Midlands B1 2JB. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANDREW KAIN ENTERPRISES LIMITED?

toggle

ANDREW KAIN ENTERPRISES LIMITED is currently Dissolved. It was registered on 15/11/1990 and dissolved on 03/01/2023.

Where is ANDREW KAIN ENTERPRISES LIMITED located?

toggle

ANDREW KAIN ENTERPRISES LIMITED is registered at Cvr Global Llp, 3 Brindley Place, Birmingham, West Midlands B1 2JB.

What does ANDREW KAIN ENTERPRISES LIMITED do?

toggle

ANDREW KAIN ENTERPRISES LIMITED operates in the Private security activities (80.10 - SIC 2007) sector.

What is the latest filing for ANDREW KAIN ENTERPRISES LIMITED?

toggle

The latest filing was on 03/01/2023: Final Gazette dissolved following liquidation.