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

KINETICS SOUTH LIMITED

MANCHESTER, M3 4LY,
Company Registration Number
02004668
Private Limited Company
Dissolved

Dissolved 2015-03-31

Company Overview

About Kinetics South Ltd
KINETICS SOUTH LIMITED was founded on 1986-03-27 and had its registered office in Manchester. The company was dissolved on the 2015-03-31 and is no longer trading or active.

Key Data
Company Name
KINETICS SOUTH LIMITED
 
Legal Registered Office
MANCHESTER
M3 4LY
Other companies in M3
 
Previous Names
T.A.HORN LIMITED06/06/2011
Filing Information
Company Number 02004668
Date formed 1986-03-27
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2009-06-30
Date Dissolved 2015-03-31
Type of accounts FULL
Last Datalog update: 2015-09-22 15:16:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KINETICS SOUTH LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ACCOUNTING SERVICES (WEST LANCS) LTD   AFORTIS LIMITED   BEGBIES TRAYNOR (EAST) LIMITED   FAR CONSULTING LIMITED   HAMILTONS INSOLVENCY PRACTITIONERS LIMITED   INSOLVENCY ADVICE LIMITED   INSURGENT LIMITED   KINSELLATAX UK LIMITED   KTIC LIMITED   MAH ACCOUNTANTS LTD   MEGEM (UK) LTD   MSC ASSOCIATES LIMITED
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 KINETICS SOUTH LIMITED

Current Directors
Officer Role Date Appointed
DAVID CARL BLOUNT
Director 2008-12-01
CHRISTOPHER ALBERT CHESHIRE
Director 2007-06-19
Previous Officers
Officer Role Date Appointed Date Resigned
MARK WHITTAKER
Director 2007-06-19 2011-07-04
NEIL STUART WILLIAMS
Company Secretary 2007-11-30 2011-03-04
NEIL STUART WILLIAMS
Director 2007-06-19 2011-03-04
PAUL JULIAN RUSHENT
Director 2008-05-01 2009-09-24
PAUL ANTONY TEESE
Company Secretary 2007-06-19 2007-11-30
NORMAN WHITTAKER
Company Secretary 1999-04-15 2007-06-19
PHILLIP GOMES
Director 1991-10-31 2007-06-19
NORMAN WHITTAKER
Director 1991-10-31 2007-06-19
PETER JONES
Company Secretary 1991-10-31 1999-04-15
PETER JONES
Director 1991-10-31 1999-04-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID CARL BLOUNT SEAFLAME COMPANY LIMITED Director 2008-12-01 CURRENT 1977-04-04 Liquidation
DAVID CARL BLOUNT KINETICS MIDLANDS LIMITED Director 2008-12-01 CURRENT 1985-03-18 Dissolved 2015-04-14
CHRISTOPHER ALBERT CHESHIRE PROTEAM ASSET MANAGEMENT LTD Director 2013-01-22 CURRENT 2006-11-22 Active - Proposal to Strike off
CHRISTOPHER ALBERT CHESHIRE KIOSK ENERGY PARTNERS LIMITED Director 2013-01-03 CURRENT 2013-01-03 Dissolved 2015-08-18
CHRISTOPHER ALBERT CHESHIRE BOLEYN CONSULTANCY LIMITED Director 2009-10-14 CURRENT 2009-10-14 Dissolved 2015-03-10
CHRISTOPHER ALBERT CHESHIRE THE LORD GROUP LIMITED Director 2008-03-07 CURRENT 1960-09-29 Dissolved 2014-03-02
CHRISTOPHER ALBERT CHESHIRE KINETICS MIDLANDS LIMITED Director 2007-10-09 CURRENT 1985-03-18 Dissolved 2015-04-14
CHRISTOPHER ALBERT CHESHIRE WALMOTTS HOLDINGS LIMITED Director 2007-10-02 CURRENT 2007-10-02 Liquidation
CHRISTOPHER ALBERT CHESHIRE SEAFLAME COMPANY LIMITED Director 2007-04-25 CURRENT 1977-04-04 Liquidation
CHRISTOPHER ALBERT CHESHIRE CAMERON GROUP PROPERTIES LTD. Director 2007-04-25 CURRENT 1961-01-03 Dissolved 2013-12-11
CHRISTOPHER ALBERT CHESHIRE DC GROUP LIMITED Director 2007-04-25 CURRENT 1998-05-28 Dissolved 2016-02-26
CHRISTOPHER ALBERT CHESHIRE CAMERON INDUSTRIAL SERVICES LIMITED Director 2007-04-25 CURRENT 1963-02-05 Active - Proposal to Strike off
CHRISTOPHER ALBERT CHESHIRE KINETICS GROUP LIMITED Director 2007-04-25 CURRENT 2006-09-12 Liquidation
CHRISTOPHER ALBERT CHESHIRE KINETICS HOLDINGS LIMITED Director 2007-04-25 CURRENT 2006-09-08 Liquidation
CHRISTOPHER ALBERT CHESHIRE HUDSON ENGINEERING SERVICES LIMITED Director 2002-09-12 CURRENT 1991-06-17 Dissolved 2016-10-18

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
2015-03-31GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-12-314.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2013-04-04F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2013-01-172.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/12/2012
2012-12-212.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2012-08-102.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 12/07/2012
2012-07-062.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2012-02-102.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 12/01/2012
2011-11-222.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2011-09-23F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2011-09-092.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2011-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/2011 FROM KINETICS HOUSE 181-189 GARTH ROAD MORDEN SURREY SM4 4LL
2011-07-192.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2011-07-08TM01APPOINTMENT TERMINATED, DIRECTOR MARK WHITTAKER
2011-06-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2011-06-06RES15CHANGE OF NAME 06/06/2011
2011-06-06CERTNMCOMPANY NAME CHANGED T.A.HORN LIMITED CERTIFICATE ISSUED ON 06/06/11
2011-06-06CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-04-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-04-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-03-16TM02APPOINTMENT TERMINATED, SECRETARY NEIL WILLIAMS
2011-03-16TM01APPOINTMENT TERMINATED, DIRECTOR NEIL WILLIAMS
2010-11-30LATEST SOC30/11/10 STATEMENT OF CAPITAL;GBP 99
2010-11-30AR0131/10/10 FULL LIST
2010-04-06AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL STUART WILLIAMS / 01/10/2009
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ALBERT CHESHIRE / 01/10/2009
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WHITTAKER / 01/10/2009
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CARL BLOUNT / 01/10/2009
2010-01-11CH03SECRETARY'S CHANGE OF PARTICULARS / MR NEIL STUART WILLIAMS / 01/10/2009
2009-11-18AR0131/10/09 FULL LIST
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK WHITTAKER / 31/10/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CARL BLOUNT / 31/10/2009
2009-10-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RUSHENT
2009-05-09AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-01-26288aDIRECTOR APPOINTED DAVID BLOUNT
2008-12-08363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-09-09225PREVEXT FROM 31/03/2008 TO 30/06/2008
2008-08-15288aDIRECTOR APPOINTED PAUL RUSHENT
2008-02-11363aRETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS
2008-01-28287REGISTERED OFFICE CHANGED ON 28/01/08 FROM: REGENCY HOUSE 33 WOOD STREET BARNET HERTS EN5 4BE
2007-12-18288aNEW SECRETARY APPOINTED
2007-12-18288bSECRETARY RESIGNED
2007-07-12288aNEW SECRETARY APPOINTED
2007-07-04RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-07-04288aNEW DIRECTOR APPOINTED
2007-07-04288aNEW DIRECTOR APPOINTED
2007-07-04288aNEW DIRECTOR APPOINTED
2007-07-04288bDIRECTOR RESIGNED
2007-07-04155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-07-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-06-21AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-06-20395PARTICULARS OF MORTGAGE/CHARGE
2007-06-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-01AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-01-17225ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/03/06
2006-11-08363aRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-01-31363aRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2006-01-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05
2004-11-12363aRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
4533 - Plumbing



Licences & Regulatory approval
We could not find any licences issued to KINETICS SOUTH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-10-28
Notice of Intended Dividends2013-06-11
Notices to Creditors2013-01-14
Appointment of Administrators2011-07-20
Fines / Sanctions
No fines or sanctions have been issued against KINETICS SOUTH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-06-15 Outstanding SOVEREIGN CAPITAL LIMITED PARTNERSHIP II
CHARGE OF DEBTS 2011-04-27 Outstanding CLYDESDALE BANK PLC (ALSO TRADING AS YORKSHIRE BANK)
CHARGE OF DEBTS 2011-04-23 Outstanding SOVEREIGN CAPITAL LIMITED PARTNERSHIP II
DEBENTURE 2007-06-20 Outstanding CLYDESDALE BANK PLC (TRADING AS YORKSHIRE BANK)
MORTGAGE DEBENTURE 1998-04-23 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1993-10-19 Satisfied BARCLAYS BANK PLC
A CREDIT AGREEMENT ENTITLED "PROMPT CREDIT APPLICATION" 1993-08-05 Satisfied CLOSE BROTHERS LIMITED
A CREDIT AGREEMENT ENTITLED "PROMPT CREDIT APPLICATION" 1992-08-18 Satisfied CLOSE BROTHERS LIMITED
CREDIT AGREEMENT ENTITLED "PROMPT CREDIT APPLICATION" 1991-08-20 Satisfied CLOSE BROTHERS LIMITED
A CREDIT AGREEMENT ENTITLED "PROMPT CREDIT APPLICATION" 1990-08-23 Satisfied CLOSE BROTHERS LIMITED
Filed Financial Reports
Annual Accounts
2009-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KINETICS SOUTH LIMITED

Intangible Assets
Patents
We have not found any records of KINETICS SOUTH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KINETICS SOUTH LIMITED
Trademarks
We have not found any records of KINETICS SOUTH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KINETICS SOUTH 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 (4533 - Plumbing) as KINETICS SOUTH LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where KINETICS SOUTH 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 TypeFinal Meetings
Defending partyKINETICS SOUTH LIMITEDEvent Date2014-10-23
Gary N Lee and Dean Watson (IP Nos 009204 and 009661) both of Begbies Traynor (Central) LLP, 340 Deansgate, Manchester, M3 4LY were appointed as Joint Liquidators of the Company on 21 December 2012. Pursuant to Section 106 of the Insolvency Act 1986, final meetings of the members and creditors of the above named Company will be held at 340 Deansgate, Manchester, M3 4LY on 19 December 2014 at 10.30am and 11.00am respectively, for the purpose of having an account of the winding up laid before them, showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the joint liquidators. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. In order to be entitled to vote at the meetings, creditors must lodge their proofs of debt (unless previously submitted) and unless they are attending in person, proxies at the offices of Begbies Traynor (Central) LLP, 340 Deansgate, Manchester, M3 4LY no later than 12.00 noon on the business day before the meetings. Please note that the Joint Liquidators and their staff will not accept receipt of completed proxy forms by email. Submission of proxy forms by email will lead to the proxy being held invalid and the vote not cast. Any person who requires further information may contact the Joint Liquidator by telephone on 0161 837 1700. Alternatively enquiries can be made to Chris Jones by email at chris.jones@begbies-traynor.com or by telephone on 0161 837 1700. Gary Lee , Joint Liquidator :
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyKINETICS SOUTH LIMITEDEvent Date2013-06-05
Principal Trading Address: (formerly) 181-189 Garth Road, Morden, Surrey, SM4 4LL Gary N Lee (IP Number: 009204) and Dean Watson (IP Number: 009661) both of Begbies Traynor (Central) LLP of 340 Deansgate, Manchester, M3 4LY were appointed as Joint Liquidators of the Company on 21 December 2012. The Joint Liquidators intend to declare a First and Final dividend to the non-preferential creditors of the Company who, not already having done so, are required on or before 7 August 2013 (the last date for proving) to send in their proofs of debt to the Joint Liquidators, at Begbies Traynor (Central) LLP, 340 Deansgate, Manchester, M3 4LY and, if so requested to provide such further details or produce such documentary or other evidence as may appear to the liquidators to be necessary. A creditor who has not proved his debt by the last date for proving will be excluded from the dividend, which we intend to declare within the period of 2 months of that date. Any person who requires further information may contact the Joint Liquidator by telephone on 0161 837 1700. Alternatively enquiries can be made to Chris Jones by e-mail at Chris.Jones@Begbies-Traynor.com or by telephone on 0161 837 1700.
 
Initiating party Event TypeNotices to Creditors
Defending partyKINETICS SOUTH LIMITEDEvent Date2013-01-09
Notice is hereby given that the Creditors of the above-named Company are required on or before the 6 March 2013, to send their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any), to Gary N Lee and Dean Watson, the Joint Liquidators of the said Company (IP Nos. 009204 and 009661), at Begbies Traynor (Central) LLP, 340 Deansgate, Manchester, M3 4LY and, if so required by notice in writing from the said liquidators, by their solicitors or personally to come in and prove their said 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 made before such debts are proved. Any person who requires further information may contact the Joint Liquidator by telephone on 0161 837 1700. Alternatively enquiries can be made to Chris Jones by e-mail at chris.jones@begbies-traynor.com or by telephone on 0161 837 1700. Gary Lee , Joint Liquidator :
 
Initiating party Event TypeAppointment of Administrators
Defending partyKINETICS SOUTH LIMITEDEvent Date2011-07-13
In the High Court of Justice Manchester District Registry case number 1261 Gary N Lee and Dean Watson (IP Nos 009204 and 009661 ), both of Begbies Traynor (Central) LLP , 340 Deansgate, Manchester, M3 4LY and Neil Mather (IP No 001218 ), of Begbies Traynor (Central) LLP , 32 Cornhill, London, EC3V 3BT Further details contact: Chris Jones, Tel: 0161 837 1700. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KINETICS SOUTH 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 KINETICS SOUTH 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.