Dissolved 2016-07-07
Company Information for KODIT DATABASE LIMITED
HOLMES CHAPEL, CHESHIRE, CW4,
|
Company Registration Number
02700493
Private Limited Company
Dissolved Dissolved 2016-07-07 |
Company Name | |
---|---|
KODIT DATABASE LIMITED | |
Legal Registered Office | |
HOLMES CHAPEL CHESHIRE | |
Company Number | 02700493 | |
---|---|---|
Date formed | 1992-03-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-03-31 | |
Date Dissolved | 2016-07-07 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-08-09 21:59:59 |
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 |
---|---|---|
CRAIG LESLIE STORY |
||
SAID AMIN AMIRI |
||
VERONIQUE GABIGLIANI |
||
ABOU SOFYANE KHEDIM |
||
CRAIG LESLIE STORY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HELEN ELIZABETH MOLLART |
Director | ||
ALAN ELLICOTT |
Director | ||
CAROLE ANNE ELLICOTT |
Director | ||
ANTHONY CHATTERTON LORKIN |
Director | ||
DAVID WILLIAM MILLER |
Director | ||
JOHN WILLIAM BULLOCK |
Director | ||
MARTIN JOSEPH MCGEE |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
APADANA MANAGEMENT 3 LIMITED | Director | 2016-06-30 | CURRENT | 2016-06-30 | Active | |
SPIRO- GILLS ENERGY SERVICES LTD | Director | 2016-04-25 | CURRENT | 2016-03-07 | Liquidation | |
AERO SERVICES.GLOBAL LIMITED | Director | 2016-04-22 | CURRENT | 2016-04-22 | Active | |
A2E INVESTMENTS LIMITED | Director | 2016-03-15 | CURRENT | 2016-03-15 | Dissolved 2017-06-20 | |
AMIRI INVESTMENTS LIMITED | Director | 2016-03-11 | CURRENT | 2016-03-11 | Dissolved 2017-06-20 | |
AMIRI INDUSTRIES LIMITED | Director | 2016-03-11 | CURRENT | 2016-03-11 | Dissolved 2017-06-20 | |
A2E INDUSTRIAL ENTERPRISES LIMITED | Director | 2016-03-11 | CURRENT | 2016-03-11 | Dissolved 2017-06-20 | |
A2E CREATING WEALTH LIMITED | Director | 2016-03-11 | CURRENT | 2016-03-11 | Dissolved 2017-06-20 | |
A2E CAPITAL ENTERPRISES LIMITED | Director | 2016-03-11 | CURRENT | 2016-03-11 | Dissolved 2017-06-20 | |
AMIRI ENTERPRISES LIMITED | Director | 2016-03-11 | CURRENT | 2016-03-11 | Active | |
A2E ENTERPRISES LIMITED | Director | 2016-03-11 | CURRENT | 2016-03-11 | Active | |
A2E VENTURE CATALYSTS LIMITED | Director | 2016-03-11 | CURRENT | 2016-03-11 | Active | |
A2E ALCHEMY LIMITED | Director | 2015-01-13 | CURRENT | 2015-01-13 | Dissolved 2017-06-20 | |
MT REALISATIONS LIMITED | Director | 2013-11-27 | CURRENT | 2013-11-27 | Dissolved 2015-07-07 | |
F.A. MACHINERY LIMITED | Director | 2012-08-16 | CURRENT | 2012-08-16 | Dissolved 2014-12-02 | |
MURASPEC DECORATIVE SOLUTIONS LIMITED | Director | 2012-03-06 | CURRENT | 1998-05-14 | Active | |
MURASPEC P & M LIMITED | Director | 2012-03-01 | CURRENT | 2011-03-22 | Active | |
MURASPEC LIMITED | Director | 2012-01-20 | CURRENT | 2012-01-09 | Active | |
MODULAR DESIGN HOLDINGS LIMITED | Director | 2009-12-11 | CURRENT | 2009-12-11 | Dissolved 2015-04-28 | |
PFL CENTRE OF EXCELLENCE LIMITED | Director | 2009-08-29 | CURRENT | 2009-08-29 | Dissolved 2013-10-08 | |
A2E CAPITAL PARTNERS LIMITED | Director | 2000-09-25 | CURRENT | 2000-08-30 | Active | |
A2E INDUSTRIES LIMITED | Director | 2000-09-25 | CURRENT | 2000-08-31 | Active | |
KODIT UDI SOLUTIONS LIMITED | Director | 2016-04-01 | CURRENT | 2015-10-16 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/09/2015 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 11/04/14 STATEMENT OF CAPITAL;GBP 315770 | |
AR01 | 24/03/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HELEN MOLLART | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 24/03/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ABOU SOFYANE KHEDIM | |
AP01 | DIRECTOR APPOINTED MR SAID AMIN AMIRI | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
RES01 | ADOPT ARTICLES 17/04/2012 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 17/04/12 STATEMENT OF CAPITAL GBP 315770 | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 24/03/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROLE ELLICOTT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN ELLICOTT | |
AR01 | 24/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 24/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BA HONS HELEN ELIZABETH MOLLART / 24/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG LESLIE STORY / 24/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / VERONIQUE GABIGLIANI / 24/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CAROLE ANNE ELLICOTT / 24/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN ELLICOTT / 24/03/2010 | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
SA | SHARE AGREEMENT OTC | |
88(2) | CAPITALS NOT ROLLED UP | |
123 | NC INC ALREADY ADJUSTED 12/02/08 | |
RES13 | AGREEMENT 12/02/2008 | |
RES01 | ADOPT ARTICLES 12/02/2008 | |
363a | RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 25/03/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 25/03/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/03/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 02/04/01 FROM: CHESTNUT TREE FARM HOLLY LANE, STYAL WILMSLOW CHESHIRE SK9 4JL | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/03/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
288a | NEW DIRECTOR APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 01/06/99 | |
363s | RETURN MADE UP TO 25/03/99; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 25/03/98; CHANGE OF MEMBERS; AMEND | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 25/03/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/97 TO 31/03/97 |
Final Meetings | 2016-02-03 |
Appointment of Liquidators | 2014-10-06 |
Resolutions for Winding-up | 2014-10-06 |
Meetings of Creditors | 2014-09-08 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | POSITIVE CASHFLOW FINANCE LIMITED | |
DEBENTURE | Outstanding | A2E VENTURE CATALYSTS LIMITED | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
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 KODIT DATABASE LIMITED
KODIT DATABASE LIMITED owns 1 domain names.
kodit.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Surrey County Council | |
|
|
Surrey County Council | |
|
|
Cornwall Council | |
|
|
Cornwall Council | |
|
|
Rochdale Borough Council | |
|
Information Communication Technology CORPORATE SERVICES ICT OPERATIONS |
Cornwall Council | |
|
|
Cornwall Council | |
|
|
Durham County Council | |
|
Computer equipment |
Cheshire East Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | KODIT DATABASE LIMITED | Event Date | 2014-09-25 |
Stephen Clancy and Sarah Bell , both of Duff & Phelps Ltd , The Chancery, 58 Spring Gardens, Manchester, M2 1EW . : Further details contact: Stephen Clancy or Sarah Bell, Tel: +44 (0)161 827 9000. Alternative contact: Andrew Ward, Email: Manchester@duffandphelps.com. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | KODIT DATABASE LIMITED | Event Date | 2014-09-25 |
At a General Meeting of the above named Company duly convened and held at the offices of Duff & Phelps, The Chancery, 58 Spring Gardens, Manchester, M2 1EW on 25 September 2014 the following resolutions were duly passed as a special and an ordinary resolution, respectively: That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business and that it is advisable to wind up the same and, accordingly, that the Company be wound up voluntarily and that Stephen Clancy and Sarah Bell , both of Duff & Phelps Ltd , The Chancery, 58 Spring Gardens, Manchester, M2 1EW , (IP Nos 8950 and 9406) be and are hereby appointed joint liquidators of the Company for the purposes of the winding-up. At a subsequent meeting of creditors held at the same place on the same date, the resolutions were ratified confirming the appointment of Stephen Clancy and Sarah Bell as Joint Liquidators. Further details contact: Stephen Clancy or Sarah Bell, Tel: +44 (0)161 827 9000. Alternative contact: Andrew Ward, Email: Manchester@duffandphelps.com. Craig Story , Chairman : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | KODIT DATABASE LIMITED | Event Date | 2014-09-25 |
Notice is hereby given pursuant to Section 106 of the Insolvency Act 1986 that a final general meeting of the Company will be held at The Chancery, 58 Spring Gardens, Manchester, M2 1EW on 30 March 2016 at 10.00 am to be followed at 10.15am on the same day by a meeting of the creditors of the Company. The meetings are called for the purpose of receiving an account from the Joint Liquidators, an explanation of how the winding up of the Company has been conducted and its property disposed of and to determine the release from office of 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. A proxy need not be a member or creditor. Proxies to be used at the meetings must be lodged with the Joint Liquidators at the offices of Duff & Phelps, The Shard, 32 London Bridge Street, London, SE1 9SG, no later than 12.00 noon on 29 March 2016. Date of Appointment: 25 September 2014 Office Holder details: Stephen Gerard Clancy , (IP No. 8950) and Sarah Helen Bell , (IP No. 9406) both of Duff & Phelps Ltd , The Chancery, 58 Spring Gardens, Manchester, M2 1EW . For further details contact the Joint Liquidators on 020 7089 4700 Alternative contact: Guy Chapman, Email: Guy.Chapman@duffandphelps.com or telephone 020 7089 4777. Stephen Gerard Clancy and Sarah Helen Bell , Joint Liquidators : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | KODIT DATABASE LIMITED | Event Date | 2014-08-28 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at Duff & Phelps Ltd, The Chancery, 58 Spring Gardens, Manchester, M2 1EW , on 25 September 2014 , at 11.15 am for the purposes mentioned in Sections 99 to 101 of the Insolvency Act 1986, being receiving the directors statement of affairs, appointing a Liquidator and if the creditors think fit appointing a liquidation committee. The resolutions at the meeting of creditors may include a resolution specifying the basis and payment of the Liquidators remuneration and disbursements. The meeting may receive information about, or be asked to approve, the costs of preparing the statement of affairs and convening the meeting. To be entitled to vote at the meeting, creditors must lodge proofs of debt and if not voting in person as an individual creditor, a proxy form, at Duff & Phelps Ltd , The Chancery, 58 Spring Gardens, Manchester, M2 1EW , by 12.00 noon on 24 September 2014. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of Duff & Phelps Ltd, The Chancery, 58 Spring Gardens, Manchester, M2 1EW, between the hours of 10.00am and 4.00pm on the two business days immediately preceding the meeting. Further information can be obtained from Stephen Gerard Clancy of Duff & Phelps Ltd, email: manchester@duffandphelps.com or telephone +44 (0) 161 827 9000. | |||
Category | Award/Grant | |
---|---|---|
DACAR : Collaborative Research and Development | 2009-10-01 | £ 150,000 |
How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.
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. |