KICKSHAWS LIMITED

Register to unlock more data on OkredoRegister

KICKSHAWS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03744927

Incorporation date

28/03/1999

Size

Full

Classification

-

Contacts

Registered address

Registered address

C/O Baker Tilly Restructuring, And Recovery Llp, 5 Old Bailey, London EC4M 7AFCopy
copy info iconCopy
See on map
Latest events (Record since 28/03/1999)
dot icon23/02/2010
Final Gazette dissolved following liquidation
dot icon08/02/2010
Appointment of Mr Peter Graham Edwards as a director
dot icon12/01/2010
Termination of appointment of Mark Hesketh as a director
dot icon23/11/2009
Return of final meeting in a members' voluntary winding up
dot icon23/11/2009
Liquidators' statement of receipts and payments to 2009-11-13
dot icon12/08/2009
Insolvency court order
dot icon12/08/2009
Notice of ceasing to act as a voluntary liquidator
dot icon12/08/2009
Appointment of a voluntary liquidator
dot icon22/07/2009
Director's Change of Particulars / mark hesketh / 18/06/2009 / HouseName/Number was: , now: 1; Street was: 8 drylaw avenue, now: princes street; Area was: blackhall, now: ; Post Town was: edinburgh, now: london; Post Code was: EH4 2DD, now: EC2R 8BP; Secure Officer was: false, now: true
dot icon25/06/2009
Liquidators' statement of receipts and payments to 2009-06-17
dot icon04/06/2009
Director appointed mark alexander hesketh
dot icon04/06/2009
Appointment Terminated Director russell bellwood
dot icon04/06/2009
Appointment Terminated Director christopher moat
dot icon16/01/2009
Liquidators' statement of receipts and payments to 2008-12-17
dot icon02/07/2008
Liquidators' statement of receipts and payments to 2008-12-17
dot icon21/04/2008
Appointment Terminated Director ian sandford
dot icon08/01/2008
Liquidators' statement of receipts and payments
dot icon18/11/2007
Liquidators' statement of receipts and payments
dot icon14/11/2007
Notice of ceasing to act as a voluntary liquidator
dot icon11/11/2007
Appointment of a voluntary liquidator
dot icon11/11/2007
Miscellaneous
dot icon11/11/2007
Registered office changed on 12/11/07 from: 1 more london place london SE1 2AF
dot icon13/04/2007
Director resigned
dot icon07/01/2007
Miscellaneous
dot icon07/01/2007
Resolutions
dot icon07/01/2007
Declaration of solvency
dot icon07/01/2007
Appointment of a voluntary liquidator
dot icon03/01/2007
Registered office changed on 04/01/07 from: otter house, cowley business park, high street, cowley uxbridge middlesex UB8 2AD
dot icon27/12/2006
Director resigned
dot icon13/12/2006
Miscellaneous
dot icon13/12/2006
Certificate of re-registration from Public Limited Company to Private
dot icon13/12/2006
Application for reregistration from PLC to private
dot icon13/12/2006
Resolutions
dot icon13/12/2006
Resolutions
dot icon11/09/2006
Full accounts made up to 2005-12-31
dot icon10/04/2006
Return made up to 29/03/06; full list of members
dot icon29/03/2006
Director resigned
dot icon31/01/2006
Director's particulars changed
dot icon11/01/2006
Director's particulars changed
dot icon09/11/2005
Auditor's resignation
dot icon04/10/2005
Director's particulars changed
dot icon25/08/2005
Group of companies' accounts made up to 2004-12-31
dot icon14/08/2005
Director's particulars changed
dot icon28/04/2005
Return made up to 29/03/05; full list of members
dot icon28/04/2005
Location of register of members
dot icon20/02/2005
Director's particulars changed
dot icon15/02/2005
Resolutions
dot icon15/02/2005
New director appointed
dot icon04/02/2005
New director appointed
dot icon04/02/2005
New director appointed
dot icon04/02/2005
New director appointed
dot icon04/02/2005
New secretary appointed
dot icon27/01/2005
Declaration of satisfaction of mortgage/charge
dot icon27/01/2005
Declaration of satisfaction of mortgage/charge
dot icon27/01/2005
Declaration of satisfaction of mortgage/charge
dot icon27/01/2005
Declaration of satisfaction of mortgage/charge
dot icon23/01/2005
Ad 10/01/05--------- £ si 53718@1=53718 £ ic 633359/687077
dot icon23/01/2005
Director resigned
dot icon23/01/2005
Secretary resigned
dot icon23/01/2005
Director resigned
dot icon06/07/2004
Group of companies' accounts made up to 2003-12-31
dot icon01/04/2004
Return made up to 29/03/04; full list of members
dot icon05/08/2003
Group of companies' accounts made up to 2002-12-31
dot icon11/04/2003
Return made up to 29/03/03; full list of members
dot icon16/03/2003
Auditor's resignation
dot icon26/07/2002
Group of companies' accounts made up to 2001-12-31
dot icon04/04/2002
Return made up to 29/03/02; full list of members
dot icon17/09/2001
Group of companies' accounts made up to 2000-12-31
dot icon05/04/2001
Return made up to 29/03/01; full list of members
dot icon04/03/2001
Secretary resigned
dot icon20/02/2001
New secretary appointed
dot icon03/08/2000
Memorandum and Articles of Association
dot icon03/08/2000
Resolutions
dot icon03/08/2000
Resolutions
dot icon27/07/2000
Full group accounts made up to 1999-12-31
dot icon26/04/2000
Secretary resigned
dot icon21/04/2000
Return made up to 29/03/00; full list of members
dot icon21/04/2000
Secretary resigned
dot icon16/04/2000
New director appointed
dot icon15/12/1999
New secretary appointed
dot icon23/11/1999
Director resigned
dot icon22/07/1999
Accounting reference date shortened from 31/03/00 to 31/12/99
dot icon20/07/1999
Registered office changed on 21/07/99 from: c/o ashurst morris crisp broadwalk house 5 appold street london EC2A 2HA
dot icon20/07/1999
New director appointed
dot icon16/05/1999
Resolutions
dot icon16/05/1999
Resolutions
dot icon16/05/1999
Resolutions
dot icon16/05/1999
Resolutions
dot icon16/05/1999
Resolutions
dot icon16/05/1999
£ nc 150000/701784 29/04/99
dot icon16/05/1999
New director appointed
dot icon10/05/1999
Particulars of mortgage/charge
dot icon10/05/1999
Particulars of mortgage/charge
dot icon10/05/1999
Particulars of mortgage/charge
dot icon10/05/1999
Particulars of mortgage/charge
dot icon28/04/1999
Registered office changed on 29/04/99 from: 10 snow hill london EC1A 2AL
dot icon28/04/1999
Resolutions
dot icon28/04/1999
Resolutions
dot icon28/04/1999
Resolutions
dot icon28/04/1999
Ad 26/04/99--------- £ si 50000@1=50000 £ ic 200/50200
dot icon28/04/1999
£ nc 100000/150000 26/04/99
dot icon25/04/1999
Certificate of re-registration from Private to Public Limited Company
dot icon25/04/1999
Declaration on reregistration from private to PLC
dot icon25/04/1999
Balance Sheet
dot icon25/04/1999
Auditor's statement
dot icon25/04/1999
Auditor's report
dot icon25/04/1999
Re-registration of Memorandum and Articles
dot icon25/04/1999
Application for reregistration from private to PLC
dot icon25/04/1999
Resolutions
dot icon25/04/1999
Resolutions
dot icon20/04/1999
Certificate of change of name
dot icon28/03/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2005
dot iconLast change occurred
30/12/2005

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2005
dot iconNext account date
30/12/2006
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barrett, Andrew John
Director
26/04/1999 - 10/01/2005
8
Murphy, Donal
Secretary
10/12/1999 - 01/03/2001
1
Dindyal, Anjay
Secretary
01/03/2001 - 10/01/2005
2
Hutchings, Penelope Ann
Secretary
10/01/2005 - Present
16
Watters, Kevin Pearse
Secretary
29/03/1999 - 10/12/1999
1

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 KICKSHAWS LIMITED

KICKSHAWS LIMITED is an(a) Dissolved company incorporated on 28/03/1999 with the registered office located at C/O Baker Tilly Restructuring, And Recovery Llp, 5 Old Bailey, London EC4M 7AF. There are currently 2 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 KICKSHAWS LIMITED?

toggle

KICKSHAWS LIMITED is currently Dissolved. It was registered on 28/03/1999 and dissolved on 23/02/2010.

Where is KICKSHAWS LIMITED located?

toggle

KICKSHAWS LIMITED is registered at C/O Baker Tilly Restructuring, And Recovery Llp, 5 Old Bailey, London EC4M 7AF.

What is the latest filing for KICKSHAWS LIMITED?

toggle

The latest filing was on 23/02/2010: Final Gazette dissolved following liquidation.