Liquidation
Company Information for JEMMA KIDD MAKE-UP LIMITED
1 RADIAN COURT, KNOWLHILL, MILTON KEYNES, MK5 8PJ,
|
Company Registration Number
05340072
Private Limited Company
Liquidation |
Company Name | |
---|---|
JEMMA KIDD MAKE-UP LIMITED | |
Legal Registered Office | |
1 RADIAN COURT KNOWLHILL MILTON KEYNES MK5 8PJ Other companies in MK9 | |
Company Number | 05340072 | |
---|---|---|
Company ID Number | 05340072 | |
Date formed | 2005-01-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2011 | |
Account next due | 31/12/2012 | |
Latest return | 24/01/2012 | |
Return next due | 21/02/2013 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-05 02:34:36 |
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 |
---|---|---|
MARK HOWARD CROCKER |
||
GRACE FODOR |
||
JACK EDWARD KIDD |
||
JEMMA KIDD |
||
GHISLAINE MAXWELL |
||
ARTHUR GERALD MORNINGTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JULIA ST JOHN |
Company Secretary | ||
CHRISTOPHER FRANCIS OLIVER |
Company Secretary | ||
DOROTHY MAY GRAEME |
Nominated Secretary | ||
LESLEY JOYCE GRAEME |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CLIFTON SECURITIES AND PARTNERS LIMITED | Director | 2014-07-21 | CURRENT | 2014-07-21 | Liquidation | |
STUDIO 10 HOLDINGS LTD | Director | 2015-08-12 | CURRENT | 2015-08-12 | Active - Proposal to Strike off | |
STORMBRAIN LIMITED | Director | 2015-06-17 | CURRENT | 2015-06-17 | Dissolved 2016-11-29 | |
STUDIO 10 BEAUTY LIMITED | Director | 2013-10-04 | CURRENT | 2013-10-04 | Dissolved 2015-05-19 | |
JEMMA KIDD & CONVIVIALITY LTD | Director | 2011-02-10 | CURRENT | 2011-02-10 | Liquidation | |
STUDIO 10 BEAUTY LTD | Director | 2004-02-09 | CURRENT | 2004-02-09 | Liquidation | |
TUTOR HOLDINGS LIMITED | Director | 2017-05-15 | CURRENT | 2017-05-15 | Active | |
MAPLE BIDCO LIMITED | Director | 2017-05-04 | CURRENT | 2017-05-04 | Active | |
CHARTERHOUSE INUIT LIMITED | Director | 2013-06-20 | CURRENT | 2013-06-20 | Dissolved 2014-12-10 | |
AIRBORNE SPV 5 LIMITED | Director | 2010-05-17 | CURRENT | 2010-04-07 | Dissolved 2015-05-06 | |
SKYE WELLESLEY FOUNDATION | Director | 2008-12-23 | CURRENT | 2008-12-23 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 12/09/2017:LIQ. CASE NO.2 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/05/2017 FROM OPUS RESTRUCTURING LLP MWB EXCHANGE HOUSE 494 MIDSUMMER BOULEVARD MILTON KEYNES MK9 2EA | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/09/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/09/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/09/2014 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/09/2013 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
AD01 | REGISTERED OFFICE CHANGED ON 19/07/2013 FROM 66 CHILTERN STREET LONDON W1U 4JT | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 20/03/2013 | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 09/10/2012 FROM THE OLD FARM HOUSE STOVOLDS HILL CRANLEIGH SURREY GU6 8LE | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
LATEST SOC | 21/02/12 STATEMENT OF CAPITAL;GBP 1365.2 | |
AR01 | 24/01/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 24/01/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ARTHUR MORNINGTON / 22/02/2011 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 24/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GHISLAINE MAXWELL / 25/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JACK EDWARD KIDD / 25/02/2010 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR MORNINGTON / 25/02/2010 | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEMMA KIDD / 25/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRACE FODOR / 25/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK HOWARD CROCKER / 25/02/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JULIA ST JOHN | |
363a | RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
88(2) | AD 10/04/08 GBP SI 16117@0.001=16.117 GBP IC 1349.083/1365.2 | |
88(2) | AD 04/04/08 GBP SI 109083@0.001=109.083 GBP IC 1240/1349.083 | |
122 | S-DIV | |
RES01 | ALTER ARTICLES 28/03/2008 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ALTER ARTICLES 28/03/2008 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
363a | RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
RES13 | EMPLOYEE SHARE OPTION 18/04/07 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
88(2)R | AD 25/04/07--------- £ SI 143@1=143 £ IC 1097/1240 | |
88(2)R | AD 18/04/07--------- £ SI 10@1=10 £ IC 1087/1097 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
88(2)R | AD 27/06/07--------- £ SI 87@1=87 £ IC 1000/1087 | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(287) | REGISTERED OFFICE CHANGED ON 16/06/06 | |
363s | RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 31/01/06--------- £ SI 100@1=100 £ IC 900/1000 | |
RES13 | SHARES ALLOTTED APT DIR 31/01/06 | |
288a | NEW SECRETARY APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 18/05/05--------- £ SI 60@1=60 £ IC 840/900 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 02/03/05--------- £ SI 220@1=220 £ IC 620/840 | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06 | |
287 | REGISTERED OFFICE CHANGED ON 31/01/05 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Meetings of Creditors | 2014-11-18 |
Notice of Intended Dividends | 2014-06-17 |
Appointment of Liquidators | 2013-09-26 |
Notices to Creditors | 2013-09-26 |
Appointment of Administrators | 2012-10-03 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | UNIVERSAL CONSOLIDATED GROUP LIMITED | |
MORTGAGE DEBENTURE | Outstanding | COUTTS & COMPANY |
|
|
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 JEMMA KIDD MAKE-UP LIMITED
The top companies supplying to UK government with the same SIC code (47750 - Retail sale of cosmetic and toilet articles in specialised stores) as JEMMA KIDD MAKE-UP LIMITED are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | JEMMA KIDD MAKE-UP LIMITED | Event Date | 2014-11-12 |
Notice is hereby given, pursuant to Rule 4.54 of the Insolvency Rules 1986 (as amended) that the Joint Liquidators have summoned a general meeting of the Company’s creditors under Rule 4.54 of the Insolvency Rules 1986 for the purpose of establishing the appointment of a Liquidation Committee. The meeting will be held at One Euston Square, 40 Melton Place, London, NW1 2FD , on 02 December 2014 , at 10.00 am. In order to be entitled to vote at the meeting, creditors must lodge their proxies with the Joint Liquidators at Opus Restructuring LLP , MWB Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 2EA , by no later than 12,00 noon on the business day prior to the day of the meeting (together with a completed proof of debt form if this has not been previously submitted). Office holder details: Timothy John Edward Dolder and Trevor John Binyon (IP Nos 9008 and 9285) both of Opus Restructuring LLP, MWB Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 2EA. Date of Appointment: 13 September 2013. Further details contact: The Joint Liquidators. Alternative contact: Hayley Tregarthen, Email: hayley.tregarthern@opusllp.com, Tel: 01908 306099. | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | JEMMA KIDD MAKE-UP LIMITED | Event Date | 2014-06-12 |
Principal Trading Address: 65-68 Smithfield Kilns, Cranleigh, Guildford GU6 8JJ Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency Rules 1986 (as amended), that the Joint Liquidators intend to declare a first interim dividend to unsecured creditors of the Company within two months of the last date for proving specified below. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Joint Liquidators at Opus Restructuring LLP, MWB Exchange House, 494 Midsummer Boulevard, Milton Keynes MK9 2EA by no later than 8 July 2014 (the last date for proving). Please note that the relevant date for claims is 21 September 2012 which relates to the original Administration appointment. Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. Date of Appointment: 13 September 2013. Office Holder Details: Timothy John Edward Dolder and Trevor John Binyon (IP Nos 9008 and 9285) both of Opus Restructuring LLP, MWB Exchange House, 494 Midsummer Boulevard, Milton Keynes MK9 2EA. For further details contact: Timothy John Edward Dolder or Trevor John Binyon, E-mail: hayley.tregarthen@opusllp.com, Tel: 01908 306090. Alternative contact: Hayley Tregarthen. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | JEMMA KIDD MAKE-UP LIMITED | Event Date | 2013-09-23 |
We, Timothy John Edward Dolder and Trevor John Binyon (IP Nos 9008 and 9285) both of Opus Restructuring LLP, Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 2EA give notice that we were appointed Joint Liquidators of the above named Company on 13 September 2013. Notice is hereby given that the Creditors of the above-named Company which is being voluntarily wound up are required on or before 22 October 2013 to prove their debts by sending to the undersigned, Timothy John Edward Dolder of Opus Restructuring LLP, MWB Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 2EA, the Joint Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. Further details contact: Hayley Tregarthen, Email: hayley.tregarthen@opusllp.com, Tel: 01908 306090. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | JEMMA KIDD MAKE-UP LIMITED | Event Date | 2013-09-13 |
Timothy John Edward Dolder and Trevor John Binyon , both of Opus Restructuring LLP , Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 2EA . : Further details contact: Hayley Tregarthen, Email: hayley.tregarthen@opusllp.com, Tel: 01908 306090. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | JEMMA KIDD MAKE-UP LIMITED | Event Date | 2012-09-21 |
In the High Court of Justice case number 7399 Timothy John Edward Dolder and Trevor John Binyon (IP Nos 9008 and 9285 ), both of RSM Tenon Recovery , 11th Floor, 66 Chiltern Street, London, W1U 4JT Further details contact: Lorraine Gray, Email: Lorraine.gray@rsmtenon.com, Tel: 0203075 2550. : | |||
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. |