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

ANDREW KAIN ENTERPRISES LIMITED

CVR GLOBAL LLP, 3 BRINDLEY PLACE, BIRMINGHAM, WEST MIDLANDS, B1 2JB,
Company Registration Number
02558662
Private Limited Company
Liquidation

Company Overview

About Andrew Kain Enterprises Ltd
ANDREW KAIN ENTERPRISES LIMITED was founded on 1990-11-15 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Andrew Kain Enterprises Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
ANDREW KAIN ENTERPRISES LIMITED
 
Legal Registered Office
CVR GLOBAL LLP
3 BRINDLEY PLACE
BIRMINGHAM
WEST MIDLANDS
B1 2JB
Other companies in HR1
 
Filing Information
Company Number 02558662
Company ID Number 02558662
Date formed 1990-11-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 28/02/2014
Account next due 30/11/2015
Latest return 15/11/2014
Return next due 13/12/2015
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2023-01-05 03:41:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANDREW KAIN ENTERPRISES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BISHOP'S ACCOUNTABILITY LIMITED   FINANCIALS DIRECT LTD
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.
Companies with same name ANDREW KAIN ENTERPRISES LIMITED
The following companies were found which have the same name as ANDREW KAIN ENTERPRISES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ANDREW KAIN ENTERPRISES LIMITED Singapore Active Company formed on the 2008-10-09

Company Officers of ANDREW KAIN ENTERPRISES LIMITED

Current Directors
Officer Role Date Appointed
RICHARD CAMPBELL MITCHELSON
Director 2010-10-14
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL STEWART
Director 2015-10-05 2015-10-08
STEVEN BILLY MITCHELL
Director 2010-10-14 2015-05-28
ANDREW ALEXANDER KAIN
Director 1991-11-15 2015-02-28
ANDREW CHRISTOPHER ROBERTS
Director 2012-08-22 2014-07-29
AILEEN CARRIE DOVER
Director 2007-03-01 2014-02-12
BEN ROBERT QUIRK
Director 2009-04-01 2013-04-17
SHAUN ANTHONY HOWELL
Director 2009-04-01 2013-04-04
JOHN CHASE
Director 2010-06-15 2011-10-26
NADINA BERNECKER
Director 2009-07-01 2009-12-18
NATHAN MAKNIGHT COMPANY SECRETARIAL LIMITED
Company Secretary 2008-04-25 2009-11-20
WILLIAM JAMES SCULLY
Director 2009-07-31 2009-11-20
TIMOTHY DAVID CROCKETT
Director 2007-03-01 2009-07-30
BETHAN JANE KAIN
Company Secretary 1991-11-15 2008-04-25
MARK RICHARD ELLIS
Director 2006-03-20 2008-04-25
STEVEN BILLY MITCHELL
Director 1996-03-24 2008-04-25
KENNETH CONNOR
Director 1991-11-15 1997-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD CAMPBELL MITCHELSON A K E SPECIAL RISKS LIMITED Director 2015-02-28 CURRENT 2003-10-10 Active
RICHARD CAMPBELL MITCHELSON INTERNATIONAL RED FLARE LIMITED Director 2015-02-28 CURRENT 2011-02-28 Active
RICHARD CAMPBELL MITCHELSON A.K.E. GROUP LIMITED Director 2015-02-28 CURRENT 2001-12-14 Active
RICHARD CAMPBELL MITCHELSON GLOBAL INTAKE LIMITED Director 2015-02-28 CURRENT 2003-06-04 Liquidation
RICHARD CAMPBELL MITCHELSON AKE MARITIME LIMITED Director 2015-02-28 CURRENT 2012-03-08 Active
RICHARD CAMPBELL MITCHELSON AKE LIMITED Director 2015-02-28 CURRENT 2002-09-24 Active
RICHARD CAMPBELL MITCHELSON DOVEHILLS FARM LIMITED Director 2014-12-08 CURRENT 2014-12-08 Active
RICHARD CAMPBELL MITCHELSON AKE INTERNATIONAL LTD Director 2010-10-14 CURRENT 2009-08-06 Active

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
2023-01-03Final Gazette dissolved via compulsory strike-off
2022-10-03Voluntary liquidation. Return of final meeting of creditors
2022-10-03LIQ14Voluntary liquidation. Return of final meeting of creditors
2022-01-04Voluntary liquidation Statement of receipts and payments to 2021-11-02
2022-01-04LIQ03Voluntary liquidation Statement of receipts and payments to 2021-11-02
2020-11-19LIQ03Voluntary liquidation Statement of receipts and payments to 2020-11-02
2019-12-17LIQ03Voluntary liquidation Statement of receipts and payments to 2019-11-02
2019-01-07LIQ03Voluntary liquidation Statement of receipts and payments to 2018-11-02
2018-01-10LIQ03Voluntary liquidation Statement of receipts and payments to 2017-11-02
2016-12-194.68 Liquidators' statement of receipts and payments to 2016-11-02
2015-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/15 FROM Cvr Global Llp Three Brindleyplace Birmingham West Midlands B1 2JB
2015-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/2015 FROM SAINT OWEN'S CHAMBERS 22 ST. OWEN STREET HEREFORD HR1 2PL
2015-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/2015 FROM SAINT OWEN'S CHAMBERS 22 ST. OWEN STREET HEREFORD HR1 2PL
2015-11-18F10.2Notice to Registrar of Companies of Notice of disclaimer
2015-11-18600Appointment of a voluntary liquidator
2015-11-184.20Volunatary liquidation statement of affairs with form 4.19
2015-11-18LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2015-11-03
2015-10-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL STEWART
2015-10-07AP01DIRECTOR APPOINTED MR MICHAEL STEWART
2015-05-29TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN BILLY MITCHELL
2015-03-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ALEXANDER KAIN
2015-02-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CHRISTOPHER ROBERTS
2015-01-29LATEST SOC29/01/15 STATEMENT OF CAPITAL;GBP 329990
2015-01-29AR0115/11/14 ANNUAL RETURN FULL LIST
2015-01-29CH01Director's details changed for Mr Richard Campbell Mitcheslon on 2014-11-15
2014-11-28AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 025586620011
2014-02-25TM01APPOINTMENT TERMINATED, DIRECTOR AILEEN DOVER
2013-12-09LATEST SOC09/12/13 STATEMENT OF CAPITAL;GBP 329990
2013-12-09AR0115/11/13 ANNUAL RETURN FULL LIST
2013-11-25AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-18TM01APPOINTMENT TERMINATED, DIRECTOR BEN QUIRK
2013-04-18TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN HOWELL
2013-04-17RES13Resolutions passed:
  • Re-transitional provisions & savings 30/01/2013
2012-11-20AA29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-16AR0115/11/12 FULL LIST
2012-08-22AP01DIRECTOR APPOINTED MR ANDREW CHRISTOPHER ROBERTS
2012-02-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2012-02-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-11-21AR0115/11/11 FULL LIST
2011-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BEN ROBERT QUIRK / 01/12/2010
2011-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ALEXANDER KAIN / 01/11/2011
2011-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN ANTHONY HOWELL / 18/11/2011
2011-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS AILEEN CARRIE DOVER / 20/04/2011
2011-11-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CHASE
2011-10-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-10-05MG04STATEMENT 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
2011-06-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2011-06-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-05-26AA28/02/11 TOTAL EXEMPTION SMALL
2010-11-18AR0115/11/10 FULL LIST
2010-11-17AA28/02/10 TOTAL EXEMPTION SMALL
2010-11-16AP01DIRECTOR APPOINTED MR STEVEN BILLY MITCHELL
2010-11-16AP01DIRECTOR APPOINTED MR RICHARD CAMPBELL MITCHESLON
2010-06-15AP01DIRECTOR APPOINTED MR JOHN CHASE
2010-01-04AA28/02/09 TOTAL EXEMPTION SMALL
2009-12-29TM01APPOINTMENT TERMINATED, DIRECTOR NADINA BERNECKER
2009-12-09AA01PREVSHO FROM 30/06/2009 TO 28/02/2009
2009-11-26TM02APPOINTMENT TERMINATED, SECRETARY NATHAN MAKNIGHT COMPANY SECRETARIAL LIMITED
2009-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/2009 FROM C/O NATHAN MAKNIGHT 1 BERKELEY STREET LONDON W1J 8DJ
2009-11-23TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM SCULLY
2009-11-18AR0115/11/09 FULL LIST
2009-11-18AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS NADINA BERNECKER / 17/11/2009
2009-11-18AD02SAIL ADDRESS CREATED
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JAMES SCULLY / 17/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BEN ROBERT QUIRK / 17/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN ANTHONY HOWELL / 17/11/2009
2009-11-17CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NATHAN MAKNIGHT COMPANY SECRETARIAL LIMITED / 17/11/2009
2009-11-11AA01PREVEXT FROM 28/02/2009 TO 30/06/2009
2009-08-28288aDIRECTOR APPOINTED MR WILLIAM SCULLY
2009-08-17288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY CROCKETT
2009-07-06288aDIRECTOR APPOINTED MISS NADINA BERNECKER
2009-04-09288aDIRECTOR APPOINTED MR BEN ROBERT QUIRK
2009-04-09288aDIRECTOR APPOINTED MR SHAUN ANTHONY HOWELL
2008-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08
2008-12-24363aRETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS
2008-05-13288aSECRETARY APPOINTED NATHAN MAKNIGHT COMPANY SECRETARIAL LIMITED
2008-05-13288bAPPOINTMENT TERMINATED SECRETARY BETHAN KAIN
2008-05-13287REGISTERED OFFICE CHANGED ON 13/05/2008 FROM ST OWEN'S CHAMBERS 22 ST OWEN STREET HEREFORD HEREFORDSHIRE HR1 2PL
2008-04-29288bAPPOINTMENT TERMINATED DIRECTOR STEVEN MITCHELL
2008-04-29288bAPPOINTMENT TERMINATED DIRECTOR MARK ELLIS
2007-12-21363sRETURN MADE UP TO 15/11/07; NO CHANGE OF MEMBERS
2007-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07
2007-11-30288aNEW DIRECTOR APPOINTED
2007-06-19363sRETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS
2007-06-01288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
80 - Security and investigation activities
801 - Private security activities
80100 - Private security activities




Licences & Regulatory approval
We could not find any licences issued to ANDREW KAIN ENTERPRISES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2021-03-19
Notice of Intended Dividends2016-04-14
Appointment of Liquidators2015-11-17
Resolutions for Winding-up2015-11-17
Meetings of Creditors2015-10-26
Fines / Sanctions
No fines or sanctions have been issued against ANDREW KAIN ENTERPRISES LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
COMMERCIAL AND ADMIRALTY COURT His Honour Judge Waksman QC 2015-05-21 to 2015-05-22 2014-1258 Scandinvian Aviation Securties Limited v Andrew Kain Enterprises Limited
2015-05-22CASE MANAGEMENT CONFERENCE
2015-05-21CASE MANAGEMENT CONFERENCE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-08-04 Outstanding MULTILINK LIMITED
CHARGE OF DEPOSIT 2011-06-28 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2011-06-28 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE OF DEPOSIT 2007-02-09 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2006-12-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE 2004-05-19 Satisfied LLOYDS TSB BANK PLC
ALL ASSETS DEBENTURE 2004-05-12 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2001-10-16 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2000-06-16 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1997-01-24 Satisfied STEVEN MITCHELL
DEBENTURE 1996-05-17 Satisfied STEVEN MITCHELL
Creditors
Creditors Due After One Year 2012-03-01 £ 8,835
Creditors Due Within One Year 2012-03-01 £ 683,382

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28

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 ANDREW KAIN ENTERPRISES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-03-01 £ 329,990
Cash Bank In Hand 2012-03-01 £ 217,999
Current Assets 2012-03-01 £ 689,225
Debtors 2012-03-01 £ 464,859
Fixed Assets 2012-03-01 £ 130,362
Shareholder Funds 2012-03-01 £ 127,370
Stocks Inventory 2012-03-01 £ 6,367
Tangible Fixed Assets 2012-03-01 £ 72,759

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ANDREW KAIN ENTERPRISES LIMITED registering or being granted any patents
Domain Names

ANDREW KAIN ENTERPRISES LIMITED owns 4 domain names.

globalintake.co.uk   global-intake.co.uk   ake.co.uk   akesecurity.co.uk  

Trademarks
We have not found any records of ANDREW KAIN ENTERPRISES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANDREW KAIN ENTERPRISES 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 (80100 - Private security activities) as ANDREW KAIN ENTERPRISES LIMITED are:

G4S SECURITY SERVICES (UK) LIMITED £ 1,345,463
CONTRACT SECURITY SERVICES LIMITED £ 1,262,281
LOOMIS UK LIMITED £ 822,052
G4S CASH SOLUTIONS (UK) LIMITED £ 627,186
MJF UXBRIDGE LIMITED £ 597,037
SECURITAS SECURITY PERSONNEL LIMITED £ 559,103
SECURITAS SECURITY SERVICES (UK) LIMITED £ 346,127
G4S SECURE SOLUTIONS (UK) LIMITED £ 217,898
BROADLAND GUARDING SERVICES LIMITED £ 162,600
ALLIED FACILITIES LIMITED £ 144,742
PAGE PROTECTIVE SERVICES LTD £ 13,850,034
G4S SECURE SOLUTIONS (UK) LIMITED £ 11,336,312
G4S CASH SOLUTIONS (UK) LIMITED £ 10,786,763
CE SECURITY LIMITED £ 7,901,309
JAMESON AND HARRISON SECURITY LIMITED £ 6,159,248
SHOWSEC INTERNATIONAL LIMITED £ 5,997,959
KINGDOM SERVICES GROUP LIMITED £ 5,844,946
CONTRACT SECURITY SERVICES LIMITED £ 5,754,453
LOOMIS UK LIMITED £ 3,505,984
KEYLINE CHARTERED SECURITY LTD £ 3,458,234
PAGE PROTECTIVE SERVICES LTD £ 13,850,034
G4S SECURE SOLUTIONS (UK) LIMITED £ 11,336,312
G4S CASH SOLUTIONS (UK) LIMITED £ 10,786,763
CE SECURITY LIMITED £ 7,901,309
JAMESON AND HARRISON SECURITY LIMITED £ 6,159,248
SHOWSEC INTERNATIONAL LIMITED £ 5,997,959
KINGDOM SERVICES GROUP LIMITED £ 5,844,946
CONTRACT SECURITY SERVICES LIMITED £ 5,754,453
LOOMIS UK LIMITED £ 3,505,984
KEYLINE CHARTERED SECURITY LTD £ 3,458,234
PAGE PROTECTIVE SERVICES LTD £ 13,850,034
G4S SECURE SOLUTIONS (UK) LIMITED £ 11,336,312
G4S CASH SOLUTIONS (UK) LIMITED £ 10,786,763
CE SECURITY LIMITED £ 7,901,309
JAMESON AND HARRISON SECURITY LIMITED £ 6,159,248
SHOWSEC INTERNATIONAL LIMITED £ 5,997,959
KINGDOM SERVICES GROUP LIMITED £ 5,844,946
CONTRACT SECURITY SERVICES LIMITED £ 5,754,453
LOOMIS UK LIMITED £ 3,505,984
KEYLINE CHARTERED SECURITY LTD £ 3,458,234
Outgoings
Business Rates/Property Tax
No properties were found where ANDREW KAIN ENTERPRISES 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.
Import/Export of Goods
Goods imported/exported by ANDREW KAIN ENTERPRISES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-09-0139233090Carboys, bottles, flasks and similar articles for the conveyance or packaging of goods, of plastics, with a capacity of > 2 l

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyANDREW KAIN ENTERPRISES LIMITEDEvent Date2021-03-19
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyANDREW KAIN ENTERPRISES LIMITEDEvent Date2016-04-07
Principal Trading Address: St Owens Chambers, 22 St Owen Street, Hereford HR1 2PL Notice is hereby given, pursuant to Rule 11.2 of the Insolvency Rules 1986 (as amended) that I, Craig Povey, the Joint Liquidator of the above named, intend declaring a first and final dividend to the unsecured creditors within two months of the last date for proving specified below. Creditors who have not already proved are required, on or before 16 May 2016, the last date for proving, to submit their Proof of Debt to me at CVR Global LLP, Three Brindleyplace, Birmingham, B1 2JB and, if so requested by me, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the date specified above is not entitled to disturb, by reason that he has not participated in it, the dividend so declared. It is the intention of the Joint Liquidator that the distribution will be made within 2 months of the last date for proving claims, given above. Date of Appointment: 3 November 2015. Office holder details: Craig Povey and Kevin Murphy (IP Nos 9665 and 8349) both of CVR Global LLP, Three Brindleyplace, Birmingham, B1 2JB. For further details contact: The Joint Liquidators, E-mail: mbroomhall@cvr.global, Tel: 0121 794 0600.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyANDREW KAIN ENTERPRISES LIMITEDEvent Date2015-11-03
Craig Povey and Kevin Murphy , both of CVR Global LLP , Three Brindleyplace, 2nd Floor, Birmingham B1 2JB . : For further details contact: Glen Crees, Email: gcrees@cvr.global, Tel: 0121 794 0600.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyANDREW KAIN ENTERPRISES LIMITEDEvent Date2015-11-03
At a General Meeting of the members of the above named Company, duly convened and held at CVR Global LLP, 2nd Floor, Three Brindleyplace, Birmingham B1 2JB on 03 November 2015 the following resolutions were duly passed as a special resolution and as an ordinary resolution: That the Company be wound up voluntarily and that Craig Povey , of CVR Global LLP , Three Brindleyplace, 2nd Floor, Birmingham B1 2JB and Kevin Murphy , of CVR Global LLP , 3 Brindleyplace, 2nd Floor, Birmingham B1 2JB , (IP Nos 9665 and 8349) be and are hereby appointed as Joint Liquidators for the purposes of such winding up and that the Joint Liquidators are to act jointly and severally. For further details contact: Glen Crees, Email: gcrees@cvr.global, Tel: 0121 794 0600. Michael Stewart , Chairman :
 
Initiating party Event TypeMeetings of Creditors
Defending partyANDREW KAIN ENTERPRISES LIMITEDEvent Date2015-10-16
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 (as amended) that a meeting of the creditors of the above-named Company will be held at CVR Global LLP, 2nd Floor, Three Brindleyplace, Birmingham B1 2JB on 03 November 2015 at 2.15 pm for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Joint Liquidators are to be remunerated and the meeting may receive information about, or be called upon to approve, the costs of preparing the Statement of Affairs and convening the meeting. Creditors wishing to vote at the Meeting must lodge their proxy, together with a full statement of account, at CVR Global LLP , Three Brindleyplace, Birmingham B1 2JB , not later than 12 noon on the business day prior to the day of the meeting. For the purposes of voting, Secured Creditors are required, unless they surrender their security, to lodge at CVR Global LLP, 2nd Floor, Three Brindleyplace, Birmingham B1 2JB before the meeting, a statement giving particulars of their security, the date it was given and the value at which it is assessed. A full list of the names and addresses of the Companys creditors may be examined free of charge at the offices of CVR Global LLP, Three Brindleyplace, Birmingham B1 2JB betwen 10.00 am and 4.00 pm on the two business days prior to the day of the meeting. For further details contact: Glen Cres, Email: gcrees@cvr.global Tel: 0121 794 0600
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ANDREW KAIN ENTERPRISES 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 ANDREW KAIN ENTERPRISES 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.