Dissolved 2017-04-03
Company Information for KINDWILL LIMITED
248A MARYLEBONE ROAD, LONDON, NW1,
|
Company Registration Number
03789231
Private Limited Company
Dissolved Dissolved 2017-04-03 |
Company Name | |
---|---|
KINDWILL LIMITED | |
Legal Registered Office | |
248A MARYLEBONE ROAD LONDON | |
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 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
Kindwill Enterprises LLC | Indiana | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ANNE DONOVAN |
||
CORNELIUS DONOVAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FINBARR KIERAN CURTIN |
Company Secretary | ||
R V P A SERVICES LIMITED |
Director | ||
HALLMARK SECRETARIES LIMITED |
Nominated Secretary | ||
HALLMARK REGISTRARS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 26/04/2016 FROM ONE GREAT CUMBERLAND PLACE MARBLE ARCH LONDON W1H 7LW | |
AD01 | REGISTERED OFFICE CHANGED ON 01/12/2015 FROM 171-173 GRAY'S INN ROAD LONDON WC1X 8UE | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
LATEST SOC | 15/06/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 14/06/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CORNELIUS DONOVAN / 14/06/2015 | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/06/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 14/06/14 FULL LIST | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
AR01 | 14/06/13 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 14/06/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 14/06/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 14/06/10 FULL LIST | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 29/11/2009 FROM 24 GRAYS INN ROAD LONDON WC1X 8HP | |
363a | RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363a | RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 | |
363(287) | REGISTERED OFFICE CHANGED ON 19/06/02 | |
363s | RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 | |
363s | RETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 14/06/00; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 23/08/00 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 21/06/99 FROM: 120 EAST ROAD LONDON N1 6AA | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-11-15 |
Notices to Creditors | 2015-11-27 |
Resolutions for Winding-up | 2015-11-27 |
Appointment of Liquidators | 2015-11-27 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
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 Due Within One Year | 2012-07-01 | £ 80,982 |
---|---|---|
Creditors Due Within One Year | 2011-07-01 | £ 89,639 |
Creditors and other liabilities
|
|
|
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
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
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as KINDWILL LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | KINDWILL LIMITED | Event Date | 2016-11-11 |
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 Type | Notices to Creditors | |
Defending party | KINDWILL LIMITED | Event Date | 2015-11-16 |
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 Type | Resolutions for Winding-up | |
Defending party | KINDWILL LIMITED | Event Date | 2015-11-16 |
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 Type | Appointment of Liquidators | |
Defending party | KINDWILL LIMITED | Event Date | 2015-11-16 |
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 | |||
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. |