Company Information for K2 SIDINGS LIMITED
25 MOORGATE, LONDON, EC2R 6AY,
|
Company Registration Number
03875944
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
K2 SIDINGS LIMITED | ||||
Legal Registered Office | ||||
25 MOORGATE LONDON EC2R 6AY Other companies in EC4Y | ||||
Previous Names | ||||
|
Company Number | 03875944 | |
---|---|---|
Company ID Number | 03875944 | |
Date formed | 1999-11-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2015 | |
Account next due | 30/09/2017 | |
Latest return | 12/11/2015 | |
Return next due | 10/12/2016 | |
Type of accounts | SMALL |
Last Datalog update: | 2018-10-04 18:28:39 |
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 |
---|---|---|
NICHOLAS BIRTLES |
||
WILLIAM IAN DAVID LAZARUS |
||
KATHIE OSBORNE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL MICHAEL FINCH |
Director | ||
ALEXANDER DONALD MCINTOSH |
Director | ||
JANE LESLEY HOUZER |
Director | ||
JEREMY DAVID HASSE HOLLAND |
Company Secretary | ||
JEREMY DAVID HASSE HOLLAND |
Director | ||
ADAM JOSEPH WRIGHT |
Company Secretary | ||
MARK BAYS |
Director | ||
ADAM JOSEPH WRIGHT |
Director | ||
PAUL WORTHY |
Director | ||
ANDREW MCNEILIS |
Director | ||
THOMAS EDWARD BAKER |
Company Secretary | ||
THOMAS EDWARD BAKER |
Director | ||
DAVID PETER HANBURY TEE |
Company Secretary | ||
DAVID PETER HANBURY TEE |
Director | ||
MARK ANTHONY CROCKER |
Director | ||
PHILIP DAVID COOPER |
Director | ||
ADAM WRIGHT |
Director | ||
DAVID RICHARD MACMILLAN |
Company Secretary | ||
PHILIP DAVID COOPER |
Company Secretary | ||
IGP CORPORATE NOMINEES LTD |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AERALIS LTD | Director | 2016-06-29 | CURRENT | 2015-08-27 | Active | |
IGNITE DATA LIMITED | Director | 2016-01-12 | CURRENT | 2014-05-23 | Active | |
HAMMERSMITH ACADEMY TRUST | Director | 2015-06-30 | CURRENT | 2007-10-11 | Active | |
RECRUITACTIVE LTD | Director | 2013-02-28 | CURRENT | 2004-06-24 | Dissolved 2017-09-12 | |
LOOPO LIMITED | Director | 2010-09-08 | CURRENT | 2005-02-03 | Dissolved 2017-09-12 | |
AGENA LTD | Director | 2004-07-22 | CURRENT | 1997-11-04 | Active | |
THE ARBIB EDUCATION TRUST | Director | 2016-09-01 | CURRENT | 2005-02-09 | Active | |
KNIGHTS BROWN GROUP LTD | Director | 2013-04-01 | CURRENT | 2010-01-27 | Active | |
WILLIAM LAZARUS ASSOCIATES LIMITED | Director | 2012-06-07 | CURRENT | 2012-06-07 | Active | |
COPSEM INVESTMENT COMPANY LIMITED | Director | 1998-05-27 | CURRENT | 1962-07-25 | Active | |
FALMOUTH SIDINGS LIMITED | Director | 1994-10-11 | CURRENT | 1980-08-22 | Active - Proposal to Strike off | |
ROUTECH LIMITED | Director | 2003-03-06 | CURRENT | 2003-03-06 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 02/04/2018:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/06/2017 FROM HAMILTON HOUSE 1 TEMPLE AVENUE LONDON EC4Y 0HA | |
AD01 | REGISTERED OFFICE CHANGED ON 14/06/2017 FROM HAMILTON HOUSE 1 TEMPLE AVENUE LONDON EC4Y 0HA | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
4.70 | DECLARATION OF SOLVENCY | |
RES15 | CHANGE OF NAME 03/04/2017 | |
RES15 | CHANGE OF NAME 03/04/2017 | |
CERTNM | COMPANY NAME CHANGED KONETIC LTD CERTIFICATE ISSUED ON 17/05/17 | |
CERTNM | COMPANY NAME CHANGED KONETIC LTD CERTIFICATE ISSUED ON 17/05/17 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
LATEST SOC | 12/01/17 STATEMENT OF CAPITAL;GBP 1786.71 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL FINCH | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AUD | AUDITOR'S RESIGNATION | |
LATEST SOC | 17/11/15 STATEMENT OF CAPITAL;GBP 1786.71 | |
AR01 | 12/11/15 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 19/05/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL FINCH / 01/06/2015 | |
LATEST SOC | 02/03/15 STATEMENT OF CAPITAL;GBP 1765.21 | |
SH01 | 25/01/15 STATEMENT OF CAPITAL GBP 1765.21 | |
AR01 | 13/11/14 FULL LIST | |
AR01 | 12/11/14 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MCINTOSH | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANE HOUZER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEREMY HOLLAND | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JEREMY HOLLAND | |
LATEST SOC | 13/11/13 STATEMENT OF CAPITAL;GBP 1710.21 | |
AR01 | 12/11/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR WILLIAM IAN DAVID LAZARUS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 | |
SH01 | 31/03/13 STATEMENT OF CAPITAL GBP 1710.21 | |
SH01 | 28/02/13 STATEMENT OF CAPITAL GBP 1303.92 | |
AP01 | DIRECTOR APPOINTED MR ALEXANDER DONALD MCINTOSH | |
AR01 | 12/11/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
AP01 | DIRECTOR APPOINTED MR PAUL MICHAEL FINCH | |
AR01 | 12/11/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
AR01 | 12/11/10 FULL LIST | |
SH01 | 12/11/10 STATEMENT OF CAPITAL GBP 823.9 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS BIRTLES / 23/11/2010 | |
SH06 | 23/11/10 STATEMENT OF CAPITAL GBP 823.90 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AD01 | REGISTERED OFFICE CHANGED ON 13/10/2010 FROM THE BRIDGE 12-16 CLERKENWELL ROAD LONDON EC1M 5PQ | |
AD01 | REGISTERED OFFICE CHANGED ON 13/10/2010 FROM, THE BRIDGE, 12-16 CLERKENWELL ROAD, LONDON, EC1M 5PQ | |
SH20 | STATEMENT BY DIRECTORS | |
SH19 | 06/10/10 STATEMENT OF CAPITAL GBP 919.90 | |
CAP-SS | SOLVENCY STATEMENT DATED 27/08/10 | |
RES13 | A ORD SHAREHOLDER AGREEMENT RE RIGHT OF PREFERENCE DISAPPLICATION 08/09/2010 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES04 | NC INC ALREADY ADJUSTED 08/09/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 12/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KATHIE OSBORNE / 12/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS JANE HOUZER / 12/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY DAVID HASSE HOLLAND / 12/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS BIRTLES / 12/11/2009 | |
88(2) | CAPITALS NOT ROLLED UP | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
AUD | AUDITOR'S RESIGNATION | |
169 | GBP IC 878.9/823.9 29/01/09 GBP SR 5500@0.01=55 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / KATHIE OSBORNE / 09/02/2009 | |
288a | DIRECTOR APPOINTED MS JANE HOUZER | |
363a | RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
123 | GBP NC 1070/2140 09/04/08 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 09/04/2008 | |
RES04 | GBP NC 1021/1070 09/04/2008 | |
363a | RETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED KPRIME LTD. CERTIFICATE ISSUED ON 20/12/06 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
123 | NC INC ALREADY ADJUSTED 22/12/05 | |
RES04 | £ NC 1000/1021 22/12/0 | |
363s | RETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS |
Notices to | 2017-04-13 |
Appointmen | 2017-04-13 |
Resolution | 2017-04-13 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | HSBC BANK PLC |
K2 SIDINGS LIMITED owns 11 domain names.
careeractive.co.uk employerjobsdirect.co.uk jobactive.co.uk jobmagnet.co.uk jobsfromemployers.co.uk jobsactive.co.uk workactive.co.uk recruit-active.co.uk recruitactive.co.uk recruiterlogin.co.uk hrlogin.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Derby City Council | |
|
Capital Expenditure |
Derby City 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 | Notices to Creditors | |
---|---|---|---|
Defending party | K2 SIDINGS LIMITED | Event Date | 2017-04-03 |
Notice is hereby given that the creditors of the above named Company are required, on or before 15 May 2017 to send their names and addresses, particulars of their debts or claims and the names and addresses of their solicitors (if any) to Adam Henry Stephens and Henry Anthony Shinners of Smith & Williamson LLP, 25 Moorgate, London EC2R 6AY the Joint Liquidators of the Company and, if so required by notice in writing from the Joint Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. The Directors have made a Declaration of Solvency, and the Company is being wound up for the purposes of to facilitate the distribution of the Companys assets. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 03 April 2017 Office Holder details: Adam Henry Stephens , (IP No. 9748) and Henry Anthony Shinners , (IP No. 9280) both of Smith & Williamson LLP , 25 Moorgate, London, EC2R 6AY . For further details contact: Mary McEnteggart, Email: Mary.McEnteggart@smithandwilliamson.com Ag HF10890 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | K2 SIDINGS LIMITED | Event Date | 2017-04-03 |
Adam Henry Stephens , (IP No. 9748) and Henry Anthony Shinners , (IP No. 9280) both of Smith & Williamson LLP , 25 Moorgate, London, EC2R 6AY . : For further details contact: Mary McEnteggart, Email: Mary.McEnteggart@smithandwilliamson.com Ag HF10890 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | K2 SIDINGS LIMITED | Event Date | 2017-04-03 |
At a General Meeting of the above named Company convened and held at Smith & Williamson LLP, 25 Moorgate, London EC2R 6AY, on 03 April 2017 , at 11.30 am, the following special resolution and ordinary resolution were passed: That the Company be wound up voluntarily and that Adam Henry Stephens , (IP No. 9748) and Henry Anthony Shinners , (IP No. 9280) both of Smith & Williamson LLP , 25 Moorgate, London, EC2R 6AY be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up. For further details contact: Mary McEnteggart, Email: Mary.McEnteggart@smithandwilliamson.com Ag HF10890 | |||
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. |