KINETICS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

KINETICS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05929594

Incorporation date

07/09/2006

Size

Group

Contacts

Registered address

Registered address

340 Deansgate, Manchester M3 4LYCopy
copy info iconCopy
See on map
Latest events (Record since 07/09/2006)
dot icon29/09/2021
Final Gazette dissolved following liquidation
dot icon29/06/2021
Return of final meeting in a creditors' voluntary winding up
dot icon29/05/2019
Termination of appointment of Christopher Albert Cheshire as a director on 2019-05-23
dot icon23/01/2014
Liquidators' statement of receipts and payments to 2013-12-19
dot icon16/01/2013
Administrator's progress report to 2012-12-20
dot icon19/12/2012
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon03/09/2012
Administrator's progress report to 2012-08-10
dot icon05/07/2012
Notice of extension of period of Administration
dot icon27/06/2012
Notice of deemed approval of proposals
dot icon27/06/2012
Statement of administrator's proposal
dot icon23/02/2012
Administrator's progress report to 2012-02-10
dot icon23/11/2011
Statement of affairs with form 2.14B
dot icon20/10/2011
Notice of deemed approval of proposals
dot icon10/10/2011
Statement of administrator's proposal
dot icon22/08/2011
Registered office address changed from Kinetics House 181-189 Garth Road Morden Surrey SM4 4LL on 2011-08-23
dot icon22/08/2011
Appointment of an administrator
dot icon26/04/2011
Particulars of a mortgage or charge / charge no: 4
dot icon22/04/2011
Particulars of a mortgage or charge / charge no: 3
dot icon15/03/2011
Termination of appointment of Neil Williams as a secretary
dot icon15/03/2011
Termination of appointment of Neil Williams as a director
dot icon15/03/2011
Termination of appointment of Philip Hinson as a director
dot icon14/09/2010
Annual return made up to 2010-09-08 with full list of shareholders
dot icon05/04/2010
Group of companies' accounts made up to 2009-06-30
dot icon06/01/2010
Director's details changed for Mr Christopher Albert Cheshire on 2009-10-01
dot icon06/01/2010
Director's details changed for Neil Stuart Williams on 2009-10-01
dot icon06/01/2010
Director's details changed for John Pettifor on 2009-10-01
dot icon06/01/2010
Director's details changed for Philip Anthony Hinson on 2009-10-01
dot icon06/01/2010
Secretary's details changed for Neil Stuart Williams on 2009-10-01
dot icon08/10/2009
Termination of appointment of Paul Rushent as a director
dot icon14/09/2009
Return made up to 08/09/09; full list of members
dot icon15/03/2009
Group of companies' accounts made up to 2008-06-30
dot icon29/09/2008
Appointment terminated director simon hitchcock
dot icon16/09/2008
Return made up to 08/09/08; full list of members
dot icon14/08/2008
Director appointed paul rushent
dot icon17/02/2008
Group of companies' accounts made up to 2007-06-30
dot icon03/01/2008
Return made up to 08/09/07; full list of members
dot icon17/12/2007
Secretary resigned;director resigned
dot icon17/12/2007
New secretary appointed
dot icon13/11/2007
New director appointed
dot icon18/07/2007
Director resigned
dot icon12/07/2007
Registered office changed on 13/07/07 from: cameron house 839-841 london road north cheam sutton surrey SM3 9DS
dot icon13/05/2007
New director appointed
dot icon13/05/2007
New director appointed
dot icon02/04/2007
£ ic 1080/1000 08/03/07 £ sr [email protected]=80
dot icon20/03/2007
Nc inc already adjusted 08/03/07
dot icon20/03/2007
Resolutions
dot icon20/03/2007
Ad 08/03/07--------- £ si [email protected]=85 £ ic 995/1080
dot icon20/03/2007
Statement of affairs
dot icon20/03/2007
Resolutions
dot icon13/03/2007
Ad 13/12/06--------- £ si [email protected]
dot icon05/03/2007
New director appointed
dot icon28/02/2007
Memorandum and Articles of Association
dot icon25/02/2007
Certificate of change of name
dot icon27/12/2006
Accounting reference date shortened from 30/09/07 to 30/06/07
dot icon27/12/2006
Secretary resigned
dot icon27/12/2006
Resolutions
dot icon27/12/2006
S-div 13/12/06
dot icon27/12/2006
Registered office changed on 28/12/06 from: 1ST floor 14 - 18 city road cardiff CF24 3DL
dot icon27/12/2006
Ad 13/12/06--------- £ si [email protected]=999 £ ic 1/1000
dot icon27/12/2006
New secretary appointed;new director appointed
dot icon27/12/2006
New director appointed
dot icon27/12/2006
Director resigned
dot icon27/12/2006
New director appointed
dot icon19/12/2006
Particulars of mortgage/charge
dot icon18/12/2006
Particulars of mortgage/charge
dot icon07/09/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2009
dot iconLast change occurred
29/06/2009

Accounts

dot iconAccounts
Group
dot iconLast made up date
29/06/2009
dot iconNext account date
29/06/2010
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Neil Stuart
Director
24/04/2007 - 03/03/2011
132
Hitchcock, Simon
Director
12/12/2006 - 14/09/2008
10
7SIDE NOMINEES LIMITED
Corporate Director
07/09/2006 - 12/12/2006
1252
7SIDE SECRETARIAL LIMITED
Corporate Secretary
07/09/2006 - 12/12/2006
468
Rushent, Paul Julian
Director
30/04/2008 - 23/09/2009
62

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 KINETICS HOLDINGS LIMITED

KINETICS HOLDINGS LIMITED is an(a) Dissolved company incorporated on 07/09/2006 with the registered office located at 340 Deansgate, Manchester M3 4LY. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of KINETICS HOLDINGS LIMITED?

toggle

KINETICS HOLDINGS LIMITED is currently Dissolved. It was registered on 07/09/2006 and dissolved on 29/09/2021.

Where is KINETICS HOLDINGS LIMITED located?

toggle

KINETICS HOLDINGS LIMITED is registered at 340 Deansgate, Manchester M3 4LY.

What does KINETICS HOLDINGS LIMITED do?

toggle

KINETICS HOLDINGS LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for KINETICS HOLDINGS LIMITED?

toggle

The latest filing was on 29/09/2021: Final Gazette dissolved following liquidation.