Dissolved
Dissolved 2015-03-31
Company Information for KINETICS SOUTH LIMITED
MANCHESTER, M3 4LY,
|
Company Registration Number
02004668
Private Limited Company
Dissolved Dissolved 2015-03-31 |
Company Name | ||
---|---|---|
KINETICS SOUTH LIMITED | ||
Legal Registered Office | ||
MANCHESTER M3 4LY Other companies in M3 | ||
Previous Names | ||
|
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
DAVID CARL BLOUNT |
||
CHRISTOPHER ALBERT CHESHIRE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK WHITTAKER |
Director | ||
NEIL STUART WILLIAMS |
Company Secretary | ||
NEIL STUART WILLIAMS |
Director | ||
PAUL JULIAN RUSHENT |
Director | ||
PAUL ANTONY TEESE |
Company Secretary | ||
NORMAN WHITTAKER |
Company Secretary | ||
PHILLIP GOMES |
Director | ||
NORMAN WHITTAKER |
Director | ||
PETER JONES |
Company Secretary | ||
PETER JONES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SEAFLAME COMPANY LIMITED | Director | 2008-12-01 | CURRENT | 1977-04-04 | Liquidation | |
KINETICS MIDLANDS LIMITED | Director | 2008-12-01 | CURRENT | 1985-03-18 | Dissolved 2015-04-14 | |
PROTEAM ASSET MANAGEMENT LTD | Director | 2013-01-22 | CURRENT | 2006-11-22 | Active - Proposal to Strike off | |
KIOSK ENERGY PARTNERS LIMITED | Director | 2013-01-03 | CURRENT | 2013-01-03 | Dissolved 2015-08-18 | |
BOLEYN CONSULTANCY LIMITED | Director | 2009-10-14 | CURRENT | 2009-10-14 | Dissolved 2015-03-10 | |
THE LORD GROUP LIMITED | Director | 2008-03-07 | CURRENT | 1960-09-29 | Dissolved 2014-03-02 | |
KINETICS MIDLANDS LIMITED | Director | 2007-10-09 | CURRENT | 1985-03-18 | Dissolved 2015-04-14 | |
WALMOTTS HOLDINGS LIMITED | Director | 2007-10-02 | CURRENT | 2007-10-02 | Liquidation | |
SEAFLAME COMPANY LIMITED | Director | 2007-04-25 | CURRENT | 1977-04-04 | Liquidation | |
CAMERON GROUP PROPERTIES LTD. | Director | 2007-04-25 | CURRENT | 1961-01-03 | Dissolved 2013-12-11 | |
DC GROUP LIMITED | Director | 2007-04-25 | CURRENT | 1998-05-28 | Dissolved 2016-02-26 | |
CAMERON INDUSTRIAL SERVICES LIMITED | Director | 2007-04-25 | CURRENT | 1963-02-05 | Active - Proposal to Strike off | |
KINETICS GROUP LIMITED | Director | 2007-04-25 | CURRENT | 2006-09-12 | Liquidation | |
KINETICS HOLDINGS LIMITED | Director | 2007-04-25 | CURRENT | 2006-09-08 | Liquidation | |
HUDSON ENGINEERING SERVICES LIMITED | Director | 2002-09-12 | CURRENT | 1991-06-17 | Dissolved 2016-10-18 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/12/2012 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 12/07/2012 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 12/01/2012 | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 19/07/2011 FROM KINETICS HOUSE 181-189 GARTH ROAD MORDEN SURREY SM4 4LL | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK WHITTAKER | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 | |
RES15 | CHANGE OF NAME 06/06/2011 | |
CERTNM | COMPANY NAME CHANGED T.A.HORN LIMITED CERTIFICATE ISSUED ON 06/06/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NEIL WILLIAMS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL WILLIAMS | |
LATEST SOC | 30/11/10 STATEMENT OF CAPITAL;GBP 99 | |
AR01 | 31/10/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL STUART WILLIAMS / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ALBERT CHESHIRE / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WHITTAKER / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CARL BLOUNT / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR NEIL STUART WILLIAMS / 01/10/2009 | |
AR01 | 31/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK WHITTAKER / 31/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID CARL BLOUNT / 31/10/2009 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL RUSHENT | |
AA | FULL ACCOUNTS MADE UP TO 30/06/08 | |
288a | DIRECTOR APPOINTED DAVID BLOUNT | |
363a | RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS | |
225 | PREVEXT FROM 31/03/2008 TO 30/06/2008 | |
288a | DIRECTOR APPOINTED PAUL RUSHENT | |
363a | RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 28/01/08 FROM: REGENCY HOUSE 33 WOOD STREET BARNET HERTS EN5 4BE | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/03/06 | |
363a | RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 | |
363a | RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS |
Final Meetings | 2014-10-28 |
Notice of Intended Dividends | 2013-06-11 |
Notices to Creditors | 2013-01-14 |
Appointment of Administrators | 2011-07-20 |
Total # Mortgages/Charges | 10 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | SOVEREIGN CAPITAL LIMITED PARTNERSHIP II | |
CHARGE OF DEBTS | Outstanding | CLYDESDALE BANK PLC (ALSO TRADING AS YORKSHIRE BANK) | |
CHARGE OF DEBTS | Outstanding | SOVEREIGN CAPITAL LIMITED PARTNERSHIP II | |
DEBENTURE | Outstanding | CLYDESDALE BANK PLC (TRADING AS YORKSHIRE BANK) | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
A CREDIT AGREEMENT ENTITLED "PROMPT CREDIT APPLICATION" | Satisfied | CLOSE BROTHERS LIMITED | |
A CREDIT AGREEMENT ENTITLED "PROMPT CREDIT APPLICATION" | Satisfied | CLOSE BROTHERS LIMITED | |
CREDIT AGREEMENT ENTITLED "PROMPT CREDIT APPLICATION" | Satisfied | CLOSE BROTHERS LIMITED | |
A CREDIT AGREEMENT ENTITLED "PROMPT CREDIT APPLICATION" | Satisfied | CLOSE BROTHERS LIMITED |
|
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
The top companies supplying to UK government with the same SIC code (4533 - Plumbing) as KINETICS SOUTH LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | KINETICS SOUTH LIMITED | Event Date | 2014-10-23 |
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 Type | Notice of Intended Dividends | |
Defending party | KINETICS SOUTH LIMITED | Event Date | 2013-06-05 |
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 Type | Notices to Creditors | |
Defending party | KINETICS SOUTH LIMITED | Event Date | 2013-01-09 |
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 Type | Appointment of Administrators | |
Defending party | KINETICS SOUTH LIMITED | Event Date | 2011-07-13 |
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. : | |||
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. |