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

KODIT DATABASE LIMITED

HOLMES CHAPEL, CHESHIRE, CW4,
Company Registration Number
02700493
Private Limited Company
Dissolved

Dissolved 2016-07-07

Company Overview

About Kodit Database Ltd
KODIT DATABASE LIMITED was founded on 1992-03-25 and had its registered office in Holmes Chapel. The company was dissolved on the 2016-07-07 and is no longer trading or active.

Key Data
Company Name
KODIT DATABASE LIMITED
 
Legal Registered Office
HOLMES CHAPEL
CHESHIRE
 
Filing Information
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
Primary Source:Companies House
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 KODIT DATABASE LIMITED

Current Directors
Officer Role Date Appointed
CRAIG LESLIE STORY
Company Secretary 1992-03-25
SAID AMIN AMIRI
Director 2012-04-18
VERONIQUE GABIGLIANI
Director 1993-09-07
ABOU SOFYANE KHEDIM
Director 2012-07-09
CRAIG LESLIE STORY
Director 1992-03-25
Previous Officers
Officer Role Date Appointed Date Resigned
HELEN ELIZABETH MOLLART
Director 1999-12-01 2012-11-08
ALAN ELLICOTT
Director 2006-04-06 2011-04-05
CAROLE ANNE ELLICOTT
Director 2006-04-06 2011-04-05
ANTHONY CHATTERTON LORKIN
Director 1996-12-02 1998-06-05
DAVID WILLIAM MILLER
Director 1996-12-02 1998-06-05
JOHN WILLIAM BULLOCK
Director 1992-04-06 1993-08-01
MARTIN JOSEPH MCGEE
Director 1992-03-25 1993-04-03
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1992-03-25 1992-03-25
COMPANY DIRECTORS LIMITED
Nominated Director 1992-03-25 1992-03-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SAID AMIN AMIRI APADANA MANAGEMENT 3 LIMITED Director 2016-06-30 CURRENT 2016-06-30 Active
SAID AMIN AMIRI SPIRO- GILLS ENERGY SERVICES LTD Director 2016-04-25 CURRENT 2016-03-07 Liquidation
SAID AMIN AMIRI AERO SERVICES.GLOBAL LIMITED Director 2016-04-22 CURRENT 2016-04-22 Active
SAID AMIN AMIRI A2E INVESTMENTS LIMITED Director 2016-03-15 CURRENT 2016-03-15 Dissolved 2017-06-20
SAID AMIN AMIRI AMIRI INVESTMENTS LIMITED Director 2016-03-11 CURRENT 2016-03-11 Dissolved 2017-06-20
SAID AMIN AMIRI AMIRI INDUSTRIES LIMITED Director 2016-03-11 CURRENT 2016-03-11 Dissolved 2017-06-20
SAID AMIN AMIRI A2E INDUSTRIAL ENTERPRISES LIMITED Director 2016-03-11 CURRENT 2016-03-11 Dissolved 2017-06-20
SAID AMIN AMIRI A2E CREATING WEALTH LIMITED Director 2016-03-11 CURRENT 2016-03-11 Dissolved 2017-06-20
SAID AMIN AMIRI A2E CAPITAL ENTERPRISES LIMITED Director 2016-03-11 CURRENT 2016-03-11 Dissolved 2017-06-20
SAID AMIN AMIRI AMIRI ENTERPRISES LIMITED Director 2016-03-11 CURRENT 2016-03-11 Active
SAID AMIN AMIRI A2E ENTERPRISES LIMITED Director 2016-03-11 CURRENT 2016-03-11 Active
SAID AMIN AMIRI A2E VENTURE CATALYSTS LIMITED Director 2016-03-11 CURRENT 2016-03-11 Active
SAID AMIN AMIRI A2E ALCHEMY LIMITED Director 2015-01-13 CURRENT 2015-01-13 Dissolved 2017-06-20
SAID AMIN AMIRI MT REALISATIONS LIMITED Director 2013-11-27 CURRENT 2013-11-27 Dissolved 2015-07-07
SAID AMIN AMIRI F.A. MACHINERY LIMITED Director 2012-08-16 CURRENT 2012-08-16 Dissolved 2014-12-02
SAID AMIN AMIRI MURASPEC DECORATIVE SOLUTIONS LIMITED Director 2012-03-06 CURRENT 1998-05-14 Active
SAID AMIN AMIRI MURASPEC P & M LIMITED Director 2012-03-01 CURRENT 2011-03-22 Active
SAID AMIN AMIRI MURASPEC LIMITED Director 2012-01-20 CURRENT 2012-01-09 Active
SAID AMIN AMIRI MODULAR DESIGN HOLDINGS LIMITED Director 2009-12-11 CURRENT 2009-12-11 Dissolved 2015-04-28
SAID AMIN AMIRI PFL CENTRE OF EXCELLENCE LIMITED Director 2009-08-29 CURRENT 2009-08-29 Dissolved 2013-10-08
SAID AMIN AMIRI A2E CAPITAL PARTNERS LIMITED Director 2000-09-25 CURRENT 2000-08-30 Active
SAID AMIN AMIRI A2E INDUSTRIES LIMITED Director 2000-09-25 CURRENT 2000-08-31 Active
CRAIG LESLIE STORY KODIT UDI SOLUTIONS LIMITED Director 2016-04-01 CURRENT 2015-10-16 Liquidation

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
2016-07-07GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-04-074.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-11-114.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/09/2015
2014-10-094.20STATEMENT OF AFFAIRS/4.19
2014-10-09600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-10-09LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-04-11LATEST SOC11/04/14 STATEMENT OF CAPITAL;GBP 315770
2014-04-11AR0124/03/14 FULL LIST
2013-11-08TM01APPOINTMENT TERMINATED, DIRECTOR HELEN MOLLART
2013-07-17AA31/03/13 TOTAL EXEMPTION SMALL
2013-05-07AR0124/03/13 FULL LIST
2012-07-09AP01DIRECTOR APPOINTED MR ABOU SOFYANE KHEDIM
2012-07-09AP01DIRECTOR APPOINTED MR SAID AMIN AMIRI
2012-06-12AA31/03/12 TOTAL EXEMPTION SMALL
2012-06-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-05-02RES01ADOPT ARTICLES 17/04/2012
2012-05-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-05-02SH0117/04/12 STATEMENT OF CAPITAL GBP 315770
2012-05-02SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-04-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-03-30AR0124/03/12 FULL LIST
2011-12-30AA31/03/11 TOTAL EXEMPTION SMALL
2011-06-30TM01APPOINTMENT TERMINATED, DIRECTOR CAROLE ELLICOTT
2011-06-30TM01APPOINTMENT TERMINATED, DIRECTOR ALAN ELLICOTT
2011-03-30AR0124/03/11 FULL LIST
2010-11-02AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-23AR0124/03/10 FULL LIST
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / BA HONS HELEN ELIZABETH MOLLART / 24/03/2010
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG LESLIE STORY / 24/03/2010
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / VERONIQUE GABIGLIANI / 24/03/2010
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLE ANNE ELLICOTT / 24/03/2010
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN ELLICOTT / 24/03/2010
2010-01-21AA31/03/09 TOTAL EXEMPTION FULL
2009-06-04363aRETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS
2009-02-04AA31/03/08 TOTAL EXEMPTION FULL
2008-11-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-05-28SASHARE AGREEMENT OTC
2008-05-2888(2)CAPITALS NOT ROLLED UP
2008-05-27123NC INC ALREADY ADJUSTED 12/02/08
2008-05-27RES13AGREEMENT 12/02/2008
2008-05-27RES01ADOPT ARTICLES 12/02/2008
2008-04-24363aRETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS
2008-01-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-03-28363aRETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS
2007-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-10288aNEW DIRECTOR APPOINTED
2006-05-10288aNEW DIRECTOR APPOINTED
2006-03-24363aRETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS
2005-12-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-04-01363sRETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS
2004-09-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-03-26363sRETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS
2003-10-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-03-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2003-03-17363sRETURN MADE UP TO 25/03/03; FULL LIST OF MEMBERS
2002-03-18363sRETURN MADE UP TO 25/03/02; FULL LIST OF MEMBERS
2002-01-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-04-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-04-11363sRETURN MADE UP TO 25/03/01; FULL LIST OF MEMBERS
2001-04-02287REGISTERED OFFICE CHANGED ON 02/04/01 FROM: CHESTNUT TREE FARM HOLLY LANE, STYAL WILMSLOW CHESHIRE SK9 4JL
2001-02-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-03-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-03-29363sRETURN MADE UP TO 25/03/00; FULL LIST OF MEMBERS
2000-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-12-08288aNEW DIRECTOR APPOINTED
1999-06-01363(287)REGISTERED OFFICE CHANGED ON 01/06/99
1999-06-01363sRETURN MADE UP TO 25/03/99; FULL LIST OF MEMBERS
1998-06-24363sRETURN MADE UP TO 25/03/98; CHANGE OF MEMBERS; AMEND
1998-06-23288bDIRECTOR RESIGNED
1998-06-23288bDIRECTOR RESIGNED
1998-06-10363sRETURN MADE UP TO 25/03/98; FULL LIST OF MEMBERS
1998-02-02AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-04-24225ACC. REF. DATE SHORTENED FROM 31/05/97 TO 31/03/97
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities

63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63110 - Data processing, hosting and related activities

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified

Licences & Regulatory approval
We could not find any licences issued to KODIT DATABASE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-02-03
Appointment of Liquidators2014-10-06
Resolutions for Winding-up2014-10-06
Meetings of Creditors2014-09-08
Fines / Sanctions
No fines or sanctions have been issued against KODIT DATABASE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-06-02 Outstanding POSITIVE CASHFLOW FINANCE LIMITED
DEBENTURE 2012-04-26 Outstanding A2E VENTURE CATALYSTS LIMITED
DEBENTURE 2008-11-05 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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

Intangible Assets
Patents
We have not found any records of KODIT DATABASE LIMITED registering or being granted any patents
Domain Names

KODIT DATABASE LIMITED owns 1 domain names.

kodit.co.uk  

Trademarks
We have not found any records of KODIT DATABASE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with KODIT DATABASE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Surrey County Council 2014-06-30 GBP £1,072
Surrey County Council 2013-06-30 GBP £872
Cornwall Council 2013-05-16 GBP £22
Cornwall Council 2013-05-16 GBP £750
Rochdale Borough Council 2013-03-12 GBP £2,017 Information Communication Technology CORPORATE SERVICES ICT OPERATIONS
Cornwall Council 2013-02-21 GBP £22
Cornwall Council 2013-02-21 GBP £750
Durham County Council 2012-05-02 GBP £3,451 Computer equipment
Cheshire East Council 0000-00-00 GBP £1,125

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.

Outgoings
Business Rates/Property Tax
No properties were found where KODIT DATABASE 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 TypeAppointment of Liquidators
Defending partyKODIT DATABASE LIMITEDEvent Date2014-09-25
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 TypeResolutions for Winding-up
Defending partyKODIT DATABASE LIMITEDEvent Date2014-09-25
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 TypeFinal Meetings
Defending partyKODIT DATABASE LIMITEDEvent Date2014-09-25
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 TypeMeetings of Creditors
Defending partyKODIT DATABASE LIMITEDEvent Date2014-08-28
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.
 
Government Grants / Awards
Technology Strategy Board Awards
KODIT DATABASE LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 150,000

CategoryAward Date 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.

European Union CORDIS Awards
The European Union has not awarded KODIT DATABASE 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.