Active - Proposal to Strike off
Company Information for KAIN KNIGHT GROUP LIMITED
Bentfield Place, Bentfield Road, Stansted, ESSEX, CM24 8HL,
|
Company Registration Number
08552144
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||
---|---|---|---|---|
KAIN KNIGHT GROUP LIMITED | ||||
Legal Registered Office | ||||
Bentfield Place Bentfield Road Stansted ESSEX CM24 8HL Other companies in CM23 | ||||
Previous Names | ||||
|
Company Number | 08552144 | |
---|---|---|
Company ID Number | 08552144 | |
Date formed | 2013-05-31 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2022-04-30 | |
Account next due | 31/01/2024 | |
Latest return | 31/05/2016 | |
Return next due | 28/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-01-11 08:13:12 |
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 |
---|---|---|
NEIL JEREMY VENTRE |
||
MATTHEW PETER KAIN |
||
VICTORIA CAROLINE KAIN |
||
PAUL MATTHEW LEAKEY |
||
NEIL JEREMY VENTRE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL BERNARD KAIN |
Director | ||
PETER EDWARD PETYT |
Director | ||
VICTORIA CAROLINE KAIN |
Company Secretary | ||
NICHOLAS ROY HOOD |
Director | ||
JONATHAN ALEXANDER METLISS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MARKWELL PLACE MANAGEMENT LIMITED | Director | 2018-03-15 | CURRENT | 2012-10-18 | Active | |
LAWCATZ LTD | Director | 2017-10-30 | CURRENT | 2017-10-30 | Active | |
KAIN GROUP LIMITED | Director | 2017-07-01 | CURRENT | 2017-04-19 | Active | |
QUANTUM COSTS LIMITED | Director | 2017-02-16 | CURRENT | 2005-11-03 | Active - Proposal to Strike off | |
KAIN KNIGHT (NORTH & MIDLANDS) LIMITED | Director | 2016-12-16 | CURRENT | 2016-12-16 | Active | |
JOHNSON AND JOHNSON COSTS CONSULTANTS LIMITED | Director | 2014-10-09 | CURRENT | 2014-10-09 | Active - Proposal to Strike off | |
FLEETSTRAND GROUP LIMITED | Director | 2014-03-26 | CURRENT | 2014-03-26 | Active - Proposal to Strike off | |
LAW COSTS SOLUTIONS LIMITED | Director | 2005-02-01 | CURRENT | 2001-03-08 | Active - Proposal to Strike off | |
KAIN KNIGHT LIMITED | Director | 2003-09-01 | CURRENT | 1990-12-11 | Active | |
MARKWELL PLACE MANAGEMENT LIMITED | Director | 2018-03-15 | CURRENT | 2012-10-18 | Active | |
LAWCATZ LTD | Director | 2017-10-30 | CURRENT | 2017-10-30 | Active | |
KAIN GROUP LIMITED | Director | 2017-07-01 | CURRENT | 2017-04-19 | Active | |
JOHNSON AND JOHNSON COSTS CONSULTANTS LIMITED | Director | 2015-01-21 | CURRENT | 2014-10-09 | Active - Proposal to Strike off | |
FLEETSTRAND GROUP LIMITED | Director | 2014-03-26 | CURRENT | 2014-03-26 | Active - Proposal to Strike off | |
KAIN KNIGHT LIMITED | Director | 2013-04-01 | CURRENT | 1990-12-11 | Active | |
JOHNSON AND JOHNSON COSTS CONSULTANTS LIMITED | Director | 2014-10-09 | CURRENT | 2014-10-09 | Active - Proposal to Strike off | |
FLEETSTRAND GROUP LIMITED | Director | 2014-03-26 | CURRENT | 2014-03-26 | Active - Proposal to Strike off | |
QUANTUM COSTS LIMITED | Director | 2013-11-19 | CURRENT | 2005-11-03 | Active - Proposal to Strike off | |
LAW COSTS SOLUTIONS LIMITED | Director | 2001-03-30 | CURRENT | 2001-03-08 | Active - Proposal to Strike off | |
KAIN KNIGHT LIMITED | Director | 1997-10-01 | CURRENT | 1990-12-11 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
Application to strike the company off the register | ||
DS01 | Application to strike the company off the register | |
30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | |
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085521440001 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085521440001 | |
Previous accounting period extended from 31/03/22 TO 30/04/22 | ||
AA01 | Previous accounting period extended from 31/03/22 TO 30/04/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 085521440001 | |
PSC05 | Change of details for Fleetstrand Group Limited as a person with significant control on 2016-04-06 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VICTORIA CAROLINE KAIN | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AP03 | Appointment of Mr Paul Matthew Leakey as company secretary on 2019-12-31 | |
TM02 | Termination of appointment of Neil Jeremy Ventre on 2019-12-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL JEREMY VENTRE | |
AD01 | REGISTERED OFFICE CHANGED ON 06/08/19 FROM 2 Priors London Road Bishop's Stortford Hertfordshire CM23 5ED | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL BERNARD KAIN | |
LATEST SOC | 02/06/17 STATEMENT OF CAPITAL;GBP 100000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 03/06/16 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 31/05/16 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BERNARD KAIN / 01/06/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS VICTORIA CAROLINE KAIN / 01/06/2015 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/15 | |
AA03 | Auditors resignation for limited company | |
AUD | AUDITOR'S RESIGNATION | |
RES15 | CHANGE OF NAME 22/07/2015 | |
CERTNM | Company name changed kain holdings LIMITED\certificate issued on 25/09/15 | |
RES15 | CHANGE OF COMPANY NAME 07/05/21 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
LATEST SOC | 01/06/15 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 31/05/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER EDWARD PETYT | |
TM02 | Termination of appointment of Victoria Caroline Kain on 2015-02-04 | |
AP03 | Appointment of Mr Neil Jeremy Ventre as company secretary on 2015-02-04 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN METLISS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HOOD | |
LATEST SOC | 02/06/14 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 31/05/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Matthew Peter Kain on 2014-01-31 | |
RES15 | CHANGE OF NAME 22/11/2013 | |
CERTNM | Company name changed kain services LIMITED\certificate issued on 02/01/14 | |
RES15 | CHANGE OF NAME 22/11/2013 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA01 | CURRSHO FROM 31/05/2014 TO 31/03/2014 | |
SH01 | 15/08/13 STATEMENT OF CAPITAL GBP 100000 | |
SH01 | 09/07/13 STATEMENT OF CAPITAL GBP 60000.000 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/07/2013 FROM NOS. 1 2 4 PRIORS LONDON ROAD BISHOP'S STORTFORD HERTS CM2 5ED UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 13/06/2013 FROM C/O DAVENPORT LYONS 30 OLD BURLINGTON STREET LONDON W1S 3NL UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED NICHOLAS ROY HOOD | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
|
|
|
|
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 KAIN KNIGHT GROUP LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as KAIN KNIGHT GROUP LIMITED are:
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. |