Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > K2 SIDINGS LIMITED
Company Information for

K2 SIDINGS LIMITED

25 MOORGATE, LONDON, EC2R 6AY,
Company Registration Number
03875944
Private Limited Company
Liquidation

Company Overview

About K2 Sidings Ltd
K2 SIDINGS LIMITED was founded on 1999-11-12 and has its registered office in London. The organisation's status is listed as "Liquidation". K2 Sidings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
K2 SIDINGS LIMITED
 
Legal Registered Office
25 MOORGATE
LONDON
EC2R 6AY
Other companies in EC4Y
 
Previous Names
KONETIC LTD17/05/2017
KPRIME LTD.20/12/2006
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for K2 SIDINGS LIMITED
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 K2 SIDINGS LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS BIRTLES
Director 2003-10-13
WILLIAM IAN DAVID LAZARUS
Director 2013-10-17
KATHIE OSBORNE
Director 2000-07-28
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL MICHAEL FINCH
Director 2012-06-01 2016-05-26
ALEXANDER DONALD MCINTOSH
Director 2013-02-28 2014-08-01
JANE LESLEY HOUZER
Director 2009-01-23 2014-02-13
JEREMY DAVID HASSE HOLLAND
Company Secretary 2007-05-11 2014-01-10
JEREMY DAVID HASSE HOLLAND
Director 2003-10-28 2014-01-10
ADAM JOSEPH WRIGHT
Company Secretary 2004-12-16 2007-05-11
MARK BAYS
Director 2006-09-06 2007-05-11
ADAM JOSEPH WRIGHT
Director 2003-10-28 2007-05-11
PAUL WORTHY
Director 1999-11-12 2006-09-06
ANDREW MCNEILIS
Director 2003-10-28 2005-03-30
THOMAS EDWARD BAKER
Company Secretary 2002-07-19 2004-06-11
THOMAS EDWARD BAKER
Director 2003-10-28 2004-06-11
DAVID PETER HANBURY TEE
Company Secretary 2001-04-18 2002-07-19
DAVID PETER HANBURY TEE
Director 1999-11-29 2002-07-19
MARK ANTHONY CROCKER
Director 2001-05-04 2002-01-21
PHILIP DAVID COOPER
Director 1999-11-12 2001-05-30
ADAM WRIGHT
Director 1999-11-12 2001-05-30
DAVID RICHARD MACMILLAN
Company Secretary 2001-02-02 2001-04-17
PHILIP DAVID COOPER
Company Secretary 1999-11-12 2001-02-02
IGP CORPORATE NOMINEES LTD
Nominated Secretary 1999-11-12 1999-11-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS BIRTLES AERALIS LTD Director 2016-06-29 CURRENT 2015-08-27 Active
NICHOLAS BIRTLES IGNITE DATA LIMITED Director 2016-01-12 CURRENT 2014-05-23 Active
NICHOLAS BIRTLES HAMMERSMITH ACADEMY TRUST Director 2015-06-30 CURRENT 2007-10-11 Active
NICHOLAS BIRTLES RECRUITACTIVE LTD Director 2013-02-28 CURRENT 2004-06-24 Dissolved 2017-09-12
NICHOLAS BIRTLES LOOPO LIMITED Director 2010-09-08 CURRENT 2005-02-03 Dissolved 2017-09-12
NICHOLAS BIRTLES AGENA LTD Director 2004-07-22 CURRENT 1997-11-04 Active
WILLIAM IAN DAVID LAZARUS THE ARBIB EDUCATION TRUST Director 2016-09-01 CURRENT 2005-02-09 Active
WILLIAM IAN DAVID LAZARUS KNIGHTS BROWN GROUP LTD Director 2013-04-01 CURRENT 2010-01-27 Active
WILLIAM IAN DAVID LAZARUS WILLIAM LAZARUS ASSOCIATES LIMITED Director 2012-06-07 CURRENT 2012-06-07 Active
WILLIAM IAN DAVID LAZARUS COPSEM INVESTMENT COMPANY LIMITED Director 1998-05-27 CURRENT 1962-07-25 Active
WILLIAM IAN DAVID LAZARUS FALMOUTH SIDINGS LIMITED Director 1994-10-11 CURRENT 1980-08-22 Active - Proposal to Strike off
KATHIE OSBORNE ROUTECH LIMITED Director 2003-03-06 CURRENT 2003-03-06 Active

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
2018-06-14LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 02/04/2018:LIQ. CASE NO.1
2017-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/2017 FROM HAMILTON HOUSE 1 TEMPLE AVENUE LONDON EC4Y 0HA
2017-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/2017 FROM HAMILTON HOUSE 1 TEMPLE AVENUE LONDON EC4Y 0HA
2017-05-24600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-05-24600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-05-24LRESSPSPECIAL RESOLUTION TO WIND UP
2017-05-24LRESSPSPECIAL RESOLUTION TO WIND UP
2017-05-244.70DECLARATION OF SOLVENCY
2017-05-244.70DECLARATION OF SOLVENCY
2017-05-17RES15CHANGE OF NAME 03/04/2017
2017-05-17RES15CHANGE OF NAME 03/04/2017
2017-05-17CERTNMCOMPANY NAME CHANGED KONETIC LTD CERTIFICATE ISSUED ON 17/05/17
2017-05-17CERTNMCOMPANY NAME CHANGED KONETIC LTD CERTIFICATE ISSUED ON 17/05/17
2017-05-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-05-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 1786.71
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES
2016-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15
2016-05-26TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FINCH
2016-05-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-03-15AUDAUDITOR'S RESIGNATION
2015-11-17LATEST SOC17/11/15 STATEMENT OF CAPITAL;GBP 1786.71
2015-11-17AR0112/11/15 FULL LIST
2015-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-08-21MEM/ARTSARTICLES OF ASSOCIATION
2015-08-21RES01ALTER ARTICLES 19/05/2015
2015-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL FINCH / 01/06/2015
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 1765.21
2015-03-02SH0125/01/15 STATEMENT OF CAPITAL GBP 1765.21
2015-01-06AR0113/11/14 FULL LIST
2014-11-12AR0112/11/14 FULL LIST
2014-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-08-06TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MCINTOSH
2014-07-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-07-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-02-24TM01APPOINTMENT TERMINATED, DIRECTOR JANE HOUZER
2014-01-14TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY HOLLAND
2014-01-14TM02APPOINTMENT TERMINATED, SECRETARY JEREMY HOLLAND
2013-11-13LATEST SOC13/11/13 STATEMENT OF CAPITAL;GBP 1710.21
2013-11-13AR0112/11/13 FULL LIST
2013-11-12AP01DIRECTOR APPOINTED MR WILLIAM IAN DAVID LAZARUS
2013-09-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-04-24SH0131/03/13 STATEMENT OF CAPITAL GBP 1710.21
2013-04-02SH0128/02/13 STATEMENT OF CAPITAL GBP 1303.92
2013-02-28AP01DIRECTOR APPOINTED MR ALEXANDER DONALD MCINTOSH
2012-12-04AR0112/11/12 FULL LIST
2012-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-06-11AP01DIRECTOR APPOINTED MR PAUL MICHAEL FINCH
2011-12-02AR0112/11/11 FULL LIST
2011-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-03-01AR0112/11/10 FULL LIST
2011-02-16SH0112/11/10 STATEMENT OF CAPITAL GBP 823.9
2010-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS BIRTLES / 23/11/2010
2010-11-23SH0623/11/10 STATEMENT OF CAPITAL GBP 823.90
2010-11-23SH03RETURN OF PURCHASE OF OWN SHARES
2010-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/2010 FROM THE BRIDGE 12-16 CLERKENWELL ROAD LONDON EC1M 5PQ
2010-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/2010 FROM, THE BRIDGE, 12-16 CLERKENWELL ROAD, LONDON, EC1M 5PQ
2010-10-06SH20STATEMENT BY DIRECTORS
2010-10-06SH1906/10/10 STATEMENT OF CAPITAL GBP 919.90
2010-10-06CAP-SSSOLVENCY STATEMENT DATED 27/08/10
2010-10-06RES13A ORD SHAREHOLDER AGREEMENT RE RIGHT OF PREFERENCE DISAPPLICATION 08/09/2010
2010-10-06RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-10-06RES04NC INC ALREADY ADJUSTED 08/09/2010
2010-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-08-23MEM/ARTSARTICLES OF ASSOCIATION
2010-04-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-02-09AR0112/11/09 FULL LIST
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHIE OSBORNE / 12/11/2009
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JANE HOUZER / 12/11/2009
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY DAVID HASSE HOLLAND / 12/11/2009
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS BIRTLES / 12/11/2009
2009-09-0388(2)CAPITALS NOT ROLLED UP
2009-09-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-06AUDAUDITOR'S RESIGNATION
2009-02-25169GBP IC 878.9/823.9 29/01/09 GBP SR 5500@0.01=55
2009-02-09288cDIRECTOR'S CHANGE OF PARTICULARS / KATHIE OSBORNE / 09/02/2009
2009-01-26288aDIRECTOR APPOINTED MS JANE HOUZER
2008-12-09363aRETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS
2008-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-04-25123GBP NC 1070/2140 09/04/08
2008-04-25MEM/ARTSARTICLES OF ASSOCIATION
2008-04-25RES01ALTER ARTICLES 09/04/2008
2008-04-25RES04GBP NC 1021/1070 09/04/2008
2008-01-03363aRETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS
2007-08-30AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-20363aRETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS
2007-06-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-06-07288bDIRECTOR RESIGNED
2007-06-07288aNEW SECRETARY APPOINTED
2007-01-30288bDIRECTOR RESIGNED
2007-01-30288aNEW DIRECTOR APPOINTED
2006-12-20CERTNMCOMPANY NAME CHANGED KPRIME LTD. CERTIFICATE ISSUED ON 20/12/06
2006-09-08AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-07123NC INC ALREADY ADJUSTED 22/12/05
2006-02-07RES04£ NC 1000/1021 22/12/0
2005-12-14363sRETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
63 - Information service activities
639 - Other information service activities
63990 - Other information service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to K2 SIDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2017-04-13
Appointmen2017-04-13
Resolution2017-04-13
Fines / Sanctions
No fines or sanctions have been issued against K2 SIDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-04-09 Satisfied HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of K2 SIDINGS LIMITED registering or being granted any patents
Domain Names

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  

Trademarks
We have not found any records of K2 SIDINGS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with K2 SIDINGS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Derby City Council 0000-00-00 GBP £4,500 Capital Expenditure
Derby City Council 0000-00-00 GBP £2,500

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 K2 SIDINGS 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 TypeNotices to Creditors
Defending partyK2 SIDINGS LIMITEDEvent Date2017-04-03
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 TypeAppointment of Liquidators
Defending partyK2 SIDINGS LIMITEDEvent Date2017-04-03
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 TypeResolutions for Winding-up
Defending partyK2 SIDINGS LIMITEDEvent Date2017-04-03
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded K2 SIDINGS 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 K2 SIDINGS 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.