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

CATH KIDSTON ACQUISITIONS LIMITED

JUPITER HOUSE WARLEY HILL BUSINESS PARK, THE DRIVE, BRENTWOOD, ESSEX, CM13 3BE,
Company Registration Number
07180438
Private Limited Company
Liquidation

Company Overview

About Cath Kidston Acquisitions Ltd
CATH KIDSTON ACQUISITIONS LIMITED was founded on 2010-03-05 and has its registered office in Brentwood. The organisation's status is listed as "Liquidation". Cath Kidston Acquisitions Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CATH KIDSTON ACQUISITIONS LIMITED
 
Legal Registered Office
JUPITER HOUSE WARLEY HILL BUSINESS PARK
THE DRIVE
BRENTWOOD
ESSEX
CM13 3BE
Other companies in W10
 
Previous Names
PROJECT STANLEY BIDCO LIMITED29/06/2010
Filing Information
Company Number 07180438
Company ID Number 07180438
Date formed 2010-03-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 25/03/2018
Account next due 30/09/2020
Latest return 06/03/2016
Return next due 02/04/2017
Type of accounts FULL
Last Datalog update: 2021-03-05 08:34:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CATH KIDSTON ACQUISITIONS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CROUCHER NEEDHAM LTD   FOOT VEARES LIMITED   GARNERS LIMITED   HAINES WATTS KINGSTON 2010 LIMITED   HAINES WATTS KINGSTON 2012 LIMITED   REMBDISC 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 CATH KIDSTON ACQUISITIONS LIMITED

Current Directors
Officer Role Date Appointed
KENNETH ALBOLOTE
Director 2016-09-13
WILLIAM WINSHIP FLANZ
Director 2016-09-13
NEIL SIMON HARRINGTON
Director 2012-09-28
MELINDA PARAIE
Director 2018-06-18
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL MASON
Director 2010-12-02 2016-09-19
LOVISA LANDER WIDENGREN
Director 2015-01-29 2016-09-13
CHRISTOPHER GRAHAM PARKIN
Director 2010-03-12 2016-09-13
CATHERINE ISABEL KIDSTON
Director 2010-03-31 2016-02-15
JEFFREY STUART BARBER
Director 2010-03-12 2015-01-29
GEERT PEETERS
Director 2012-05-03 2013-12-13
JOANNE SENDELL
Director 2010-03-31 2013-12-13
JULIAN GHINN
Director 2010-03-31 2012-09-28
PAUL JAMES SPINKS
Director 2010-03-31 2011-02-09
PETER JOHN HIGGINS
Director 2010-03-31 2010-12-02
MARTIN ROBERT HENDERSON
Company Secretary 2010-03-05 2010-03-12
BIBI RAHIMA ALLY
Director 2010-03-05 2010-03-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM WINSHIP FLANZ CATH KIDSTON MEZZCO LIMITED Director 2016-09-13 CURRENT 2010-03-05 Liquidation
WILLIAM WINSHIP FLANZ CKL REALISATIONS LIMITED Director 2016-09-13 CURRENT 1993-04-13 In Administration/Administrative Receiver
WILLIAM WINSHIP FLANZ CATH KIDSTON PFSCO LIMITED Director 2016-09-13 CURRENT 2010-03-05 Liquidation
NEIL SIMON HARRINGTON CATH KIDSTON MEZZCO LIMITED Director 2012-09-28 CURRENT 2010-03-05 Liquidation
NEIL SIMON HARRINGTON CATH KIDSTON EBT LIMITED Director 2012-09-28 CURRENT 2011-03-02 Liquidation
NEIL SIMON HARRINGTON CKL REALISATIONS LIMITED Director 2012-09-28 CURRENT 1993-04-13 In Administration/Administrative Receiver
NEIL SIMON HARRINGTON CATH KIDSTON PFSCO LIMITED Director 2012-09-28 CURRENT 2010-03-05 Liquidation
NEIL SIMON HARRINGTON CATH KIDSTON GROUP LIMITED Director 2012-09-28 CURRENT 2010-03-05 Liquidation
NEIL SIMON HARRINGTON MCBRIDE PLC Director 2012-01-03 CURRENT 1993-03-11 Active
MELINDA PARAIE CATH KIDSTON GROUP LIMITED Director 2018-06-18 CURRENT 2010-03-05 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
2024-02-28Voluntary liquidation Statement of receipts and payments to 2023-12-22
2022-02-25LIQ03Voluntary liquidation Statement of receipts and payments to 2021-12-22
2021-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/21 FROM 2nd Floor Frestonia 125 Freston Road London W10 6th
2021-01-18LIQ02Voluntary liquidation Statement of affairs
2021-01-18600Appointment of a voluntary liquidator
2021-01-18LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2020-12-23
2020-03-10CS01CONFIRMATION STATEMENT MADE ON 06/03/20, WITH NO UPDATES
2020-02-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071804380002
2020-02-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 071804380007
2019-12-12AA01Previous accounting period extended from 31/03/19 TO 30/09/19
2019-10-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 071804380006
2019-08-01AP01DIRECTOR APPOINTED AHMET SELIM BARAZ
2019-03-06CS01CONFIRMATION STATEMENT MADE ON 06/03/19, WITH NO UPDATES
2019-01-22AAFULL ACCOUNTS MADE UP TO 25/03/18
2019-01-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 25/03/18
2019-01-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 25/03/18
2018-09-10TM01APPOINTMENT TERMINATED, DIRECTOR NEIL SIMON HARRINGTON
2018-08-09AP01DIRECTOR APPOINTED MELINDA PARAIE
2018-06-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 071804380005
2018-04-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 25/03/18
2018-03-14CS01CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES
2017-08-08AAFULL ACCOUNTS MADE UP TO 26/03/17
2017-03-07LATEST SOC07/03/17 STATEMENT OF CAPITAL;GBP 13338750.15
2017-03-07CS01CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES
2017-01-10AAFULL ACCOUNTS MADE UP TO 27/03/16
2016-11-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MASON
2016-09-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 071804380004
2016-09-20AP01DIRECTOR APPOINTED WILLIAM WINSHIP FLANZ
2016-09-20AP01DIRECTOR APPOINTED KENNETH ALBOLOTE
2016-09-19TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PARKIN
2016-09-19TM01APPOINTMENT TERMINATED, DIRECTOR LOVISA LANDER WIDENGREN
2016-06-02LATEST SOC02/06/16 STATEMENT OF CAPITAL;GBP 13338750.15
2016-06-02AR0106/03/16 ANNUAL RETURN FULL LIST
2016-06-01TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE ISABEL KIDSTON
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 13338750.15
2016-04-04AR0105/03/16 ANNUAL RETURN FULL LIST
2015-12-23AAFULL ACCOUNTS MADE UP TO 29/03/15
2015-04-08LATEST SOC08/04/15 STATEMENT OF CAPITAL;GBP 13338750.15
2015-04-08AR0105/03/15 ANNUAL RETURN FULL LIST
2015-04-08AD02Register inspection address changed from C/O Squire Sanders (Uk) Llp Rutland House 148 Edmund Street Birmingham B3 2JR England to C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR
2015-03-31AP01DIRECTOR APPOINTED MISS LOVISA LANDER WIDENGREN
2015-03-31TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY BARBER
2015-01-28AUDAUDITOR'S RESIGNATION
2014-12-23AAFULL ACCOUNTS MADE UP TO 30/03/14
2014-10-23SH20STATEMENT BY DIRECTORS
2014-10-23LATEST SOC23/10/14 STATEMENT OF CAPITAL;GBP 13338750.15
2014-10-23SH1923/10/14 STATEMENT OF CAPITAL GBP 13338750.15
2014-10-23CAP-SSSOLVENCY STATEMENT DATED 23/10/14
2014-10-23RES06REDUCE ISSUED CAPITAL 23/10/2014
2014-07-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 071804380003
2014-03-06AR0105/03/14 FULL LIST
2014-02-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2014-02-12AD02SAIL ADDRESS CREATED
2014-01-03TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE SENDELL
2014-01-03TM01APPOINTMENT TERMINATED, DIRECTOR GEERT PEETERS
2013-12-19AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 071804380002
2013-08-12MEM/ARTSARTICLES OF ASSOCIATION
2013-08-12RES01ALTER ARTICLES 31/07/2013
2013-08-12RES13COMPANY BUSINESS 31/07/2013
2013-08-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-04-18AR0105/03/13 FULL LIST
2013-03-27AP01DIRECTOR APPOINTED GEERT PEETERS
2012-12-21AP01DIRECTOR APPOINTED MR NEIL SIMON HARRINGTON
2012-12-21TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN GHINN
2012-12-18AAFULL ACCOUNTS MADE UP TO 01/04/12
2012-04-19AR0105/03/12 FULL LIST
2011-12-07AAFULL ACCOUNTS MADE UP TO 03/04/11
2011-04-01AR0105/03/11 FULL LIST
2011-03-31TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SPINKS
2011-01-14AP01DIRECTOR APPOINTED MR PAUL MASON
2010-12-22TM01APPOINTMENT TERMINATED, DIRECTOR PETER HIGGINS
2010-06-29CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2010-06-29CERTNMCOMPANY NAME CHANGED PROJECT STANLEY BIDCO LIMITED CERTIFICATE ISSUED ON 29/06/10
2010-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/2010 FROM 10 NORWICH STREET LONDON EC4A 1BD
2010-04-13AP01DIRECTOR APPOINTED PETER JOHN HIGGINS
2010-04-13AP01DIRECTOR APPOINTED MRS JOANNE SENDELL
2010-04-13AP01DIRECTOR APPOINTED PAUL JAMES SPINKS
2010-04-13AP01DIRECTOR APPOINTED MS CATHERINE ISABEL KIDSTON
2010-04-12AP01DIRECTOR APPOINTED MR JULIAN GHINN
2010-04-12SH0131/03/10 STATEMENT OF CAPITAL GBP 88925001
2010-04-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-03-17AP01DIRECTOR APPOINTED JEFFREY STUART BARBER
2010-03-17TM01APPOINTMENT TERMINATED, DIRECTOR BIBI ALLY
2010-03-17AP01DIRECTOR APPOINTED CHRISTOPHER GRAHAM PARKIN
2010-03-17TM02APPOINTMENT TERMINATED, SECRETARY MARTIN HENDERSON
2010-03-05MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2010-03-05NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CATH KIDSTON ACQUISITIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CATH KIDSTON ACQUISITIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-09-15 Outstanding LLOYDS BANK PLC (PREVIOUSLY K/A LLOYDS TSB BANK PLC) (IN ITS CAPACITY AS SECURITY AGENT FOR ITSELF AND THE OTHER SECURED PARTIES)
2014-07-10 Outstanding LLOYDS BANK PLC
2013-08-13 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2010-03-23 Satisfied LLOYDS TSB BANK PLC AS SECURITY TRUSTEE FOR ITSELF AND THE OTHER SECURED PARTIES (THE SECURITY AGENT)
Intangible Assets
Patents
We have not found any records of CATH KIDSTON ACQUISITIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CATH KIDSTON ACQUISITIONS LIMITED
Trademarks
We have not found any records of CATH KIDSTON ACQUISITIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CATH KIDSTON ACQUISITIONS 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 (64209 - Activities of other holding companies n.e.c.) as CATH KIDSTON ACQUISITIONS LIMITED are:

SHELTERED HORTICULTURAL EMPLOYMENT SCHEME LTD. £ 60,345
LAMPS & TUBES ILLUMINATIONS LIMITED £ 56,342
CKL REALISATIONS LIMITED £ 55,500
DAWKES MUSIC & WINDCRAFT LIMITED £ 44,973
JOHN PACKER LIMITED £ 36,315
DAVID J ATTFIELD LTD. £ 25,013
DOLPHIN STAIRLIFTS (NORTH EAST) LIMITED £ 24,296
JGLCC CAMERA COMPANY LIMITED £ 15,753
WINCHESTER GARDEN MACHINERY LIMITED £ 13,558
GRANTHAMS LTD. £ 12,142
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
Outgoings
Business Rates/Property Tax
No properties were found where CATH KIDSTON ACQUISITIONS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CATH KIDSTON ACQUISITIONS 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 CATH KIDSTON ACQUISITIONS 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.