KINDRATE LIMITED
Status | DISSOLVED |
Company No. | 01121936 |
Category | Private Limited Company |
Incorporated | 10 Jul 1973 |
Age | 50 years, 10 months, 29 days |
Jurisdiction | England Wales |
Dissolution | 15 Apr 2013 |
Years | 11 years, 1 month, 23 days |
SUMMARY
KINDRATE LIMITED is an dissolved private limited company with number 01121936. It was incorporated 50 years, 10 months, 29 days ago, on 10 July 1973 and it was dissolved 11 years, 1 month, 23 days ago, on 15 April 2013. The company address is Gateway House Highpoint Business Village Gateway House Highpoint Business Village, Ashford, TN24 8DH, Kent.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 15 Jan 2013
Action Date: 09 Jan 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2013-01-09
Documents
Liquidation voluntary creditors return of final meeting
Date: 15 Jan 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.72
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 07 Aug 2012
Action Date: 30 Jul 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2012-07-30
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 15 Feb 2012
Action Date: 30 Jan 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2012-01-30
Documents
Liquidation voluntary resignation liquidator
Date: 14 Nov 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.33
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 08 Aug 2011
Action Date: 30 Jul 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2011-07-30
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 10 Feb 2011
Action Date: 30 Jan 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2011-01-30
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 03 Sep 2010
Action Date: 30 Jul 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2010-07-30
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 11 Mar 2010
Action Date: 30 Jan 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2010-01-30
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 11 Aug 2009
Action Date: 30 Jul 2009
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2009-07-30
Documents
Liquidation voluntary statement of affairs with form attached
Date: 08 Aug 2008
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Liquidation voluntary appointment of liquidator
Date: 08 Aug 2008
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 08 Aug 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 14 Jul 2008
Category: Address
Type: 287
Description: Registered office changed on 14/07/2008 from 29 welbeck street london W1M 8DA
Documents
Legacy
Date: 11 Mar 2008
Category: Accounts
Type: 225
Description: Prev ext from 31/10/2007 to 31/12/2007
Documents
Legacy
Date: 10 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 29/08/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Aug 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 14 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 29/08/06; full list of members
Documents
Legacy
Date: 11 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 29/08/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 21 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 29/08/04; full list of members
Documents
Accounts with accounts type small
Date: 29 Jul 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 22 Jan 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 11 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 29/08/03; full list of members
Documents
Accounts with accounts type small
Date: 04 Jul 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 24 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 29/08/02; full list of members
Documents
Accounts with accounts type small
Date: 17 Apr 2002
Action Date: 31 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-31
Documents
Legacy
Date: 25 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 29/08/01; full list of members
Documents
Accounts with accounts type small
Date: 22 Mar 2001
Action Date: 31 Oct 2000
Category: Accounts
Type: AA
Made up date: 2000-10-31
Documents
Legacy
Date: 10 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 29/08/00; full list of members
Documents
Legacy
Date: 26 Jul 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 21 Jun 2000
Action Date: 31 Oct 1999
Category: Accounts
Type: AA
Made up date: 1999-10-31
Documents
Legacy
Date: 31 May 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 29/08/99; full list of members
Documents
Accounts with accounts type small
Date: 27 May 1999
Action Date: 31 Oct 1998
Category: Accounts
Type: AA
Made up date: 1998-10-31
Documents
Legacy
Date: 11 Mar 1999
Category: Capital
Type: 88(2)R
Description: Ad 01/03/99--------- £ si 49900@1=49900 £ ic 100/50000
Documents
Resolution
Date: 11 Mar 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 11 Mar 1999
Category: Capital
Type: 123
Description: £ nc 100/100000 01/03/99
Documents
Legacy
Date: 08 Sep 1998
Category: Annual-return
Type: 363s
Description: Return made up to 29/08/98; full list of members
Documents
Accounts with accounts type small
Date: 28 May 1998
Action Date: 31 Oct 1997
Category: Accounts
Type: AA
Made up date: 1997-10-31
Documents
Legacy
Date: 15 Sep 1997
Category: Annual-return
Type: 363s
Description: Return made up to 29/08/97; full list of members
Documents
Legacy
Date: 12 Jun 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 08 May 1997
Action Date: 31 Oct 1996
Category: Accounts
Type: AA
Made up date: 1996-10-31
Documents
Legacy
Date: 13 Sep 1996
Category: Annual-return
Type: 363s
Description: Return made up to 29/08/96; full list of members
Documents
Accounts with accounts type small
Date: 17 Jul 1996
Action Date: 31 Oct 1995
Category: Accounts
Type: AA
Made up date: 1995-10-31
Documents
Legacy
Date: 22 Aug 1995
Category: Annual-return
Type: 363s
Description: Return made up to 29/08/95; full list of members
Documents
Accounts with accounts type small
Date: 13 Jun 1995
Action Date: 31 Oct 1994
Category: Accounts
Type: AA
Made up date: 1994-10-31
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 12 Oct 1994
Category: Annual-return
Type: 363s
Description: Return made up to 29/08/94; full list of members
Documents
Legacy
Date: 12 Oct 1994
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed;director resigned
Documents
Legacy
Date: 12 Oct 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type small
Date: 02 Sep 1994
Action Date: 31 Oct 1993
Category: Accounts
Type: AA
Made up date: 1993-10-31
Documents
Legacy
Date: 02 Oct 1993
Category: Annual-return
Type: 363s
Description: Return made up to 29/08/93; full list of members
Documents
Legacy
Date: 02 Oct 1993
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 05 Jun 1993
Action Date: 31 Oct 1992
Category: Accounts
Type: AA
Made up date: 1992-10-31
Documents
Legacy
Date: 02 Oct 1992
Category: Annual-return
Type: 363s
Description: Return made up to 29/08/92; full list of members
Documents
Accounts with accounts type full
Date: 12 Mar 1992
Action Date: 31 Oct 1991
Category: Accounts
Type: AA
Made up date: 1991-10-31
Documents
Legacy
Date: 01 Oct 1991
Category: Annual-return
Type: 363x
Description: Return made up to 29/08/91; full list of members
Documents
Accounts with accounts type full
Date: 03 May 1991
Action Date: 31 Oct 1990
Category: Accounts
Type: AA
Made up date: 1990-10-31
Documents
Legacy
Date: 20 Dec 1990
Category: Annual-return
Type: 363
Description: Return made up to 31/08/90; full list of members
Documents
Legacy
Date: 17 May 1990
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Accounts with accounts type full
Date: 03 May 1990
Action Date: 31 Oct 1989
Category: Accounts
Type: AA
Made up date: 1989-10-31
Documents
Legacy
Date: 24 Apr 1990
Category: Annual-return
Type: 363
Description: Return made up to 29/08/89; full list of members
Documents
Legacy
Date: 23 Nov 1989
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts amended with accounts type full
Date: 04 Aug 1989
Action Date: 31 Oct 1988
Category: Accounts
Type: AAMD
Made up date: 1988-10-31
Documents
Accounts with accounts type full
Date: 24 May 1989
Action Date: 31 Oct 1988
Category: Accounts
Type: AA
Made up date: 1988-10-31
Documents
Legacy
Date: 21 Apr 1989
Category: Annual-return
Type: 363
Description: Return made up to 30/09/88; full list of members
Documents
Accounts with accounts type full
Date: 28 Sep 1988
Action Date: 31 Oct 1987
Category: Accounts
Type: AA
Made up date: 1987-10-31
Documents
Legacy
Date: 21 Mar 1988
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 07 Feb 1988
Category: Annual-return
Type: 363
Description: Return made up to 01/09/87; full list of members
Documents
Accounts with accounts type full
Date: 21 Sep 1987
Action Date: 31 Oct 1986
Category: Accounts
Type: AA
Made up date: 1986-10-31
Documents
Legacy
Date: 17 Aug 1987
Category: Address
Type: 287
Description: Registered office changed on 17/08/87 from: highfield house hollycroft ave wembley middx
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Legacy
Date: 13 Sep 1986
Category: Annual-return
Type: 363
Description: Return made up to 04/07/86; full list of members
Documents
Accounts with accounts type full
Date: 30 Jul 1986
Action Date: 31 Oct 1985
Category: Accounts
Type: AA
Made up date: 1985-10-31
Documents
Legacy
Date: 21 Dec 1973
Category: Capital
Type: PUC 2
Description: Allotment of shares
Documents
Some Companies
38 FLEET ROAD,FLEET,GU51 4PW
Number: | 03160613 |
Status: | ACTIVE |
Category: | Private Limited Company |
LYNTON HOUSE,LONDON,WC1H 9BQ
Number: | 04754751 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 THISTLEDOWN,GRAVESEND,DA12 5EU
Number: | 04894683 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
COMMUNITY FOCUS INVESTMENTS LIMITED
2B HADDO STREET,GREENWICH,SE10 9RN
Number: | 07194309 |
Status: | ACTIVE |
Category: | Private Limited Company |
189 SOUTH EALING ROAD,LONDON,W5 4RH
Number: | 11179888 |
Status: | ACTIVE |
Category: | Private Limited Company |
RYEDALE DEVELOPMENTS (RLH) LIMITED
RYEDALE EXHIBITION & LEISURE VILLAGE,PICKERING,YO18 8EA
Number: | 07813110 |
Status: | ACTIVE |
Category: | Private Limited Company |