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

KAIM TODNER SOLICITORS LIMITED

C/O ARMSTRONG WATSON LLP THIRD FLOOR, 10 SOUTH PARADE, LEEDS, LS1 5QS,
Company Registration Number
07167039
Private Limited Company
Liquidation

Company Overview

About Kaim Todner Solicitors Ltd
KAIM TODNER SOLICITORS LIMITED was founded on 2010-02-24 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Kaim Todner Solicitors Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
KAIM TODNER SOLICITORS LIMITED
 
Legal Registered Office
C/O ARMSTRONG WATSON LLP THIRD FLOOR
10 SOUTH PARADE
LEEDS
LS1 5QS
Other companies in EC4A
 
Filing Information
Company Number 07167039
Company ID Number 07167039
Date formed 2010-02-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/08/2018
Account next due 31/05/2020
Latest return 24/02/2016
Return next due 24/03/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB577497769  
Last Datalog update: 2024-01-08 07:44:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KAIM TODNER SOLICITORS 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 KAIM TODNER SOLICITORS LIMITED

Current Directors
Officer Role Date Appointed
TREVOR HOWARTH
Director 2016-03-02
JASON LARTEY
Director 2017-10-13
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY EDGE
Director 2016-03-02 2017-02-20
RAYMOND BRIAN WALLA
Director 2016-03-02 2017-02-20
CLAIRE MARIE ANDERSON
Director 2010-05-01 2016-02-25
STEPHEN GARLAND
Director 2010-07-01 2016-02-25
HEIDI LEANEY
Director 2010-07-01 2016-02-25
KAREN ELIZABETH TODNER
Director 2010-02-24 2016-02-25
ROBERT JOHN KAIM
Director 2010-05-01 2014-07-29
HULUSI ALI
Director 2010-05-01 2014-02-07
BRENDA MARY QUEARNEY
Director 2010-05-01 2012-05-25
ROBERT QUINN
Director 2010-07-01 2012-05-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TREVOR HOWARTH THREE LEGAL SERVICES (TRADING AS THREE LEGAL) LIMITED Director 2015-10-13 CURRENT 2015-10-13 Active - Proposal to Strike off
TREVOR HOWARTH TABLETLAWYER LIMITED Director 2015-09-16 CURRENT 2015-09-16 Active - Proposal to Strike off
TREVOR HOWARTH TWO LEGAL SERVICES (TRADING AS TWO LEGAL) LIMITED Director 2015-07-13 CURRENT 2015-01-28 Active - Proposal to Strike off
TREVOR HOWARTH TWO LEGAL LIMITED Director 2015-06-11 CURRENT 2015-06-11 Active - Proposal to Strike off
TREVOR HOWARTH ONE LEGAL SERVICES (TRADING AS ONE LEGAL) LIMITED Director 2012-09-11 CURRENT 2012-09-11 In Administration
TREVOR HOWARTH BARRISTERS4U LIMITED Director 2011-04-04 CURRENT 2011-04-04 Dissolved 2017-08-08
TREVOR HOWARTH HOWARTH PROJECTS LIMITED Director 2007-08-06 CURRENT 2007-07-19 Liquidation

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
2023-12-07Liquidation. Administration move to voluntary liquidation
2023-07-18Administrator's progress report
2023-01-27Administrator's progress report
2023-01-09liquidation-in-administration-extension-of-period
2022-01-21Administrator's progress report
2021-12-21liquidation-in-administration-extension-of-period
2021-07-27AM10Administrator's progress report
2021-02-09AM10Administrator's progress report
2020-12-15AM19liquidation-in-administration-extension-of-period
2020-08-12AM10Administrator's progress report
2020-03-05AM03Statement of administrator's proposal
2020-02-18AM02Liquidation statement of affairs AM02SOA
2020-02-18AM02Liquidation statement of affairs AM02SOA
2020-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/20 FROM 12 Eaton Avenue Buckshaw Village Chorley PR7 7NA England
2020-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/20 FROM 12 Eaton Avenue Buckshaw Village Chorley PR7 7NA England
2020-01-11AM01Appointment of an administrator
2020-01-11AM01Appointment of an administrator
2019-05-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/18
2019-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/19 FROM Temple Chambers Temple Avenue London EC4Y 0HP England
2019-02-25CS01CONFIRMATION STATEMENT MADE ON 24/02/19, WITH NO UPDATES
2018-08-28AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-01DISS40Compulsory strike-off action has been discontinued
2018-07-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-06-27AP01DIRECTOR APPOINTED MR JASON LARTEY
2018-04-20CS01CONFIRMATION STATEMENT MADE ON 24/02/18, WITH NO UPDATES
2017-04-03AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-13LATEST SOC13/03/17 STATEMENT OF CAPITAL;GBP 100000
2017-03-13CS01CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES
2017-03-07TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY EDGE
2017-03-07TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND WALLA
2016-09-20AA01Previous accounting period extended from 30/04/16 TO 31/08/16
2016-09-141.4Notice of completion of liquidation voluntary arrangement
2016-08-22AP01DIRECTOR APPOINTED MR RAYMOND BRIAN WALLA
2016-08-181.3Voluntary arrangement supervisor's abstract of receipts and payments to 2016-06-09
2016-06-10AP01DIRECTOR APPOINTED TIMOTHY EDGE
2016-06-01TM01APPOINTMENT TERMINATED, DIRECTOR HEIDI LEANEY
2016-06-01TM01TERMINATE DIR APPOINTMENT
2016-05-31AP01DIRECTOR APPOINTED MR TREVOR HOWARTH
2016-05-25TM01APPOINTMENT TERMINATED, DIRECTOR HEIDI LEANEY
2016-05-25TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE ANDERSON
2016-05-25TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GARLAND
2016-05-25TM01APPOINTMENT TERMINATED, DIRECTOR KAREN TODNER
2016-03-14LATEST SOC14/03/16 STATEMENT OF CAPITAL;GBP 100000
2016-03-14AR0124/02/16 ANNUAL RETURN FULL LIST
2016-01-11AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/2015 FROM 11 BOLT COURT LONDON EC4A 3DQ
2015-08-181.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/06/2015
2015-03-23LATEST SOC23/03/15 STATEMENT OF CAPITAL;GBP 100000
2015-03-23AR0105/02/15 FULL LIST
2015-01-30AA30/04/14 TOTAL EXEMPTION SMALL
2014-08-041.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/06/2014
2014-07-30TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT KAIM
2014-06-181.1NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2014-06-18LIQ MISC OCCOURT ORDER INSOLVENCY:COURT ORDER REMOVAL OF SUPERVISOR
2014-03-19LATEST SOC19/03/14 STATEMENT OF CAPITAL;GBP 100000
2014-03-19AR0124/02/14 FULL LIST
2014-02-14TM01APPOINTMENT TERMINATED, DIRECTOR HULUSI ALI
2014-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN ELIZABETH TODNER / 17/12/2013
2014-02-05AA30/04/13 TOTAL EXEMPTION SMALL
2013-07-041.1NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2013-03-06AR0124/02/13 FULL LIST
2013-02-05AA30/04/12 TOTAL EXEMPTION SMALL
2012-05-30TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT QUINN
2012-05-30TM01APPOINTMENT TERMINATED, DIRECTOR BRENDA QUEARNEY
2012-03-02AR0124/02/12 FULL LIST
2012-02-03AA30/04/11 TOTAL EXEMPTION SMALL
2011-11-11AA01PREVEXT FROM 28/02/2011 TO 30/04/2011
2011-04-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-04-11AR0124/02/11 FULL LIST
2010-07-27AP01DIRECTOR APPOINTED ROBERT JOHN KAIM
2010-07-21AP01DIRECTOR APPOINTED BRENDA MARY QUEARNEY
2010-07-21AP01DIRECTOR APPOINTED HULUSI ALI
2010-07-13SH0101/05/10 STATEMENT OF CAPITAL GBP 100000
2010-07-08AP01DIRECTOR APPOINTED STEPHEN GARLAND
2010-07-08AP01DIRECTOR APPOINTED HEIDI LEANEY
2010-07-08AP01DIRECTOR APPOINTED ROBERT QUINN
2010-06-30AP01DIRECTOR APPOINTED CLAIRE MARIE ANDERSON
2010-02-24NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
691 - Legal activities
69102 - Solicitors




Licences & Regulatory approval
We could not find any licences issued to KAIM TODNER SOLICITORS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2023-12-18
Appointmen2020-01-08
Notice of Intended Dividends2014-07-31
Fines / Sanctions
No fines or sanctions have been issued against KAIM TODNER SOLICITORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-04-12 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-08-31

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 KAIM TODNER SOLICITORS LIMITED

Intangible Assets
Patents
We have not found any records of KAIM TODNER SOLICITORS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KAIM TODNER SOLICITORS LIMITED
Trademarks
We have not found any records of KAIM TODNER SOLICITORS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KAIM TODNER SOLICITORS 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 (69102 - Solicitors) as KAIM TODNER SOLICITORS LIMITED are:

WALKER MORRIS RESOURCES LIMITED £ 618,711
GATELEY WAREING LIMITED £ 534,902
BLM LAW LIMITED £ 285,987
DAC BEACHCROFT CLAIMS LIMITED £ 153,000
MOSS BEACHLEY MULLEM & COLEMAN LIMITED £ 66,644
EAST LONDON COMMUNITY LAW SERVICE £ 54,242
BOND SOLON TRAINING LIMITED £ 47,286
DAVITT JONES BOULD LIMITED £ 41,603
WILFORD SMITH & CO LTD £ 40,438
ACTIVE LEGAL LIMITED £ 36,104
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
Outgoings
Business Rates/Property Tax
No properties were found where KAIM TODNER SOLICITORS 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 TypeAppointmen
Defending partyKAIM TODNER SOLICITORS LIMITEDEvent Date2020-01-08
In the High Court of Justice Business and Property Courts, Leeds, Insolvency & Companies List (ChD) Court Number: CR-2019-LDS-001385 KAIM TODNER SOLICITORS LIMITED (Company Number 07167039 ) Nature of…
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyKAIM TODNER SOLICITORS LIMITED (COMPANY VOLUNTARY ARRANGEMENT)Event Date2014-07-29
In the Royal Court of Justice, Chancery Division Companies Court case number 4130 Principal Trading Address: 11 Bolt Court, London, EC4A 3DQ Notice is hereby given, pursuant to Rule 2.95 of the Insolvency Rules 1986 (as amended), that the Joint Supervisors intend to declare a first dividend to 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 Supervisors at Baker Tilly, 8th Floor, 25 Farringdon Street, London, EC4A 4AB by no later than 1 September 2014 (the last date for proving). Creditors who have not yet 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: 10 June 2013. Office Holder details: David Taylor and Richard Brewer (IP Nos 13790 and 9038) both of Baker Tilly Business Services Limited, 8th Floor, 25 Farringdon Street, London, EC4A 4AB. Further details contact: Email: charlotte.campbell@bakertilly.co.uk, Tel: 020 3201 8196.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KAIM TODNER SOLICITORS 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 KAIM TODNER SOLICITORS 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.