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

KINDWILL LIMITED

248A MARYLEBONE ROAD, LONDON, NW1,
Company Registration Number
03789231
Private Limited Company
Dissolved

Dissolved 2017-04-03

Company Overview

About Kindwill Ltd
KINDWILL LIMITED was founded on 1999-06-14 and had its registered office in 248a Marylebone Road. The company was dissolved on the 2017-04-03 and is no longer trading or active.

Key Data
Company Name
KINDWILL LIMITED
 
Legal Registered Office
248A MARYLEBONE ROAD
LONDON
 
Filing Information
Company Number 03789231
Date formed 1999-06-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-06-30
Date Dissolved 2017-04-03
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-24 22:08:53
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.
Companies with same name KINDWILL LIMITED
The following companies were found which have the same name as KINDWILL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Kindwill Enterprises LLC Indiana Unknown

Company Officers of KINDWILL LIMITED

Current Directors
Officer Role Date Appointed
ANNE DONOVAN
Company Secretary 1999-06-16
CORNELIUS DONOVAN
Director 1999-06-16
Previous Officers
Officer Role Date Appointed Date Resigned
FINBARR KIERAN CURTIN
Company Secretary 1999-06-15 1999-06-16
R V P A SERVICES LIMITED
Director 1999-06-15 1999-06-16
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1999-06-14 1999-06-15
HALLMARK REGISTRARS LIMITED
Nominated Director 1999-06-14 1999-06-15

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
2017-04-03GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-01-034.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/2016 FROM ONE GREAT CUMBERLAND PLACE MARBLE ARCH LONDON W1H 7LW
2015-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/2015 FROM 171-173 GRAY'S INN ROAD LONDON WC1X 8UE
2015-11-30600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-11-30LRESSPSPECIAL RESOLUTION TO WIND UP
2015-11-244.70DECLARATION OF SOLVENCY
2015-06-15LATEST SOC15/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-15AR0114/06/15 FULL LIST
2015-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / CORNELIUS DONOVAN / 14/06/2015
2015-03-26AA30/06/14 TOTAL EXEMPTION SMALL
2014-06-23LATEST SOC23/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-23AR0114/06/14 FULL LIST
2013-12-12AA30/06/13 TOTAL EXEMPTION SMALL
2013-06-17AR0114/06/13 FULL LIST
2013-03-20AA30/06/12 TOTAL EXEMPTION SMALL
2012-08-21AR0114/06/12 FULL LIST
2012-03-26AA30/06/11 TOTAL EXEMPTION SMALL
2011-08-16AR0114/06/11 FULL LIST
2011-04-27AA30/06/10 TOTAL EXEMPTION SMALL
2010-09-09AR0114/06/10 FULL LIST
2010-03-08AA30/06/09 TOTAL EXEMPTION SMALL
2009-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/2009 FROM 24 GRAYS INN ROAD LONDON WC1X 8HP
2009-06-15363aRETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS
2009-04-30AA30/06/08 TOTAL EXEMPTION SMALL
2008-07-21363aRETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS
2007-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-06-22363aRETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS
2007-01-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-08-30363aRETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS
2006-03-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-08-01363aRETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS
2005-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-07-08363sRETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS
2004-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-08-21363sRETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS
2003-02-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-06-19363(287)REGISTERED OFFICE CHANGED ON 19/06/02
2002-06-19363sRETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS
2002-02-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-07-25363sRETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS
2001-04-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-08-23288bDIRECTOR RESIGNED
2000-08-23288aNEW DIRECTOR APPOINTED
2000-08-23363sRETURN MADE UP TO 14/06/00; FULL LIST OF MEMBERS
2000-08-23288bSECRETARY RESIGNED
2000-08-23288aNEW SECRETARY APPOINTED
2000-08-23363(287)REGISTERED OFFICE CHANGED ON 23/08/00
1999-08-04288aNEW DIRECTOR APPOINTED
1999-08-04288bDIRECTOR RESIGNED
1999-08-04288aNEW SECRETARY APPOINTED
1999-08-04288bSECRETARY RESIGNED
1999-06-21287REGISTERED OFFICE CHANGED ON 21/06/99 FROM: 120 EAST ROAD LONDON N1 6AA
1999-06-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to KINDWILL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-11-15
Notices to Creditors2015-11-27
Resolutions for Winding-up2015-11-27
Appointment of Liquidators2015-11-27
Fines / Sanctions
No fines or sanctions have been issued against KINDWILL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
KINDWILL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Creditors
Creditors Due Within One Year 2012-07-01 £ 80,982
Creditors Due Within One Year 2011-07-01 £ 89,639

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30

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 KINDWILL LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 2
Called Up Share Capital 2011-07-01 £ 2
Cash Bank In Hand 2012-07-01 £ 83,989
Cash Bank In Hand 2011-07-01 £ 76,735
Current Assets 2012-07-01 £ 89,679
Current Assets 2011-07-01 £ 95,655
Debtors 2012-07-01 £ 5,690
Debtors 2011-07-01 £ 18,920
Shareholder Funds 2012-07-01 £ 8,697
Shareholder Funds 2011-07-01 £ 6,016

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of KINDWILL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KINDWILL LIMITED
Trademarks
We have not found any records of KINDWILL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KINDWILL 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 (70229 - Management consultancy activities other than financial management) as KINDWILL LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where KINDWILL 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 partyKINDWILL LIMITEDEvent Date2016-11-11
Notice is hereby given in pursuance of Section 94 of the Insolvency Act 1986, that a final meeting of members of the above Company will be held at the offices of Leonard Curtis, 5th Floor, Grove House, 248a Marylebone Road, London NW1 6BB on 15 December 2016 at 10.00am, for the purpose of having an account laid before it, 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. Any member entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him/her, and such proxy need not also be a member. The proxy form must be returned to the above address by no later than 12.00 noon on the business day before the meeting. In the case of a company having a share capital, a member may appoint more than one proxy in relation to a meeting, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him, or (as the case may be) to a different 10, or multiple of 10, of stock held by him. Date of appointment: 16 November 2015. Office Holder details: N A Bennett, (IP No. 9083) and A D Cadwallader, (IP No. 9501) both of Leonard Curtis, 5th Floor, Grove House, 248a Marylebone Road, London NW1 6BB For further details contact: N A Bennett and A D Cadwallader, Email: recovery@leonardcurtis.co.uk Tel: 020 7535 7000. Alternative contact: Samuel Wood
 
Initiating party Event TypeNotices to Creditors
Defending partyKINDWILL LIMITEDEvent Date2015-11-16
Notice is hereby given pursuant to Rule 11.2A of the Insolvency Rules 1986, that a first and final dividend will be paid within a period of two months from the last date of proving. The last date for creditors to prove claims in this liquidation is 21 December 2015. Creditors of the Company should send their addresses, descriptions and full particulars of their debt or claim to me at Leonard Curtis, One Great Cumberland Place, Marble Arch, London W1H 7LW. Under the provisions of the Insolvency Rules 1986, I am not obliged to deal with claims lodged after the date of proving, but may do so if I think fit. Also, as the proposed distribution is the only one in the liquidation I may make it without regard to the claim of any person in respect of a debt not already proved. Date of Appointment: 16 November 2015 Office Holder details: N A Bennett , (IP No. 9083) of Leonard Curtis , One Great Cumberland Place, Marble Arch, London W1H 7LW . Further details: Email: recovery@leonardcurtis.co.uk, Telephone: 020 7535 7000. Alternative contact: Samuel Wood
 
Initiating party Event TypeResolutions for Winding-up
Defending partyKINDWILL LIMITEDEvent Date2015-11-16
The following written resolutions were passed on 16 November 2015 , by the shareholders of the above Company: That the Company be and it is hereby wound up voluntarily and that N A Bennett , (IP No. 9083) and A D Cadwallader , (IP No. 9501) both of Leonard Curtis , One Great Cumberland Place, Marble Arch, London W1H 7LW be and they are hereby appointed as Joint Liquidators of the Company for the purposes of the winding up of the Company and that the Joint Liquidators be authorised to act jointly and severally in the liquidation. Further details: Email: creditors@leonardcurtis.co.uk, Telephone: 020 7535 7000. Alternative contact: Samuel Wood
 
Initiating party Event TypeAppointment of Liquidators
Defending partyKINDWILL LIMITEDEvent Date2015-11-16
N A Bennett , (IP No. 9083) and A D Cadwallader , (IP No. 9501) both of Leonard Curtis , One Great Cumberland Place, Marble Arch, London W1H 7LW . : Further details: The Liquidators, Email: recovery@leonardcurtis.co.uk, Telephone: 020 7535 7000. Alternative contact: Samuel Wood
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KINDWILL 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 KINDWILL 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.
    Other companies at postcode NW1

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1