KINETICS SOUTH LIMITED
Status | DISSOLVED |
Company No. | 02004668 |
Category | Private Limited Company |
Incorporated | 27 Mar 1986 |
Age | 38 years, 1 month, 15 days |
Jurisdiction | England Wales |
Dissolution | 31 Mar 2015 |
Years | 9 years, 1 month, 11 days |
SUMMARY
KINETICS SOUTH LIMITED is an dissolved private limited company with number 02004668. It was incorporated 38 years, 1 month, 15 days ago, on 27 March 1986 and it was dissolved 9 years, 1 month, 11 days ago, on 31 March 2015. The company address is 340 Deansgate, Manchester, M3 4LY.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 31 Dec 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.72
Documents
Liquidation disclaimer notice
Date: 04 Apr 2013
Category: Insolvency
Type: F10.2
Documents
Liquidation in administration progress report with brought down date
Date: 17 Jan 2013
Action Date: 21 Dec 2012
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2012-12-21
Documents
Liquidation in administration move to creditors voluntary liquidation
Date: 21 Dec 2012
Category: Insolvency
Sub Category: Administration
Type: 2.34B
Documents
Liquidation in administration progress report with brought down date
Date: 10 Aug 2012
Action Date: 12 Jul 2012
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2012-07-12
Documents
Liquidation in administration extension of period
Date: 06 Jul 2012
Category: Insolvency
Sub Category: Administration
Type: 2.31B
Documents
Liquidation in administration progress report with brought down date
Date: 10 Feb 2012
Action Date: 12 Jan 2012
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2012-01-12
Documents
Liquidation in administration statement of affairs with form attached
Date: 22 Nov 2011
Category: Insolvency
Sub Category: Administration
Type: 2.16B
Form attached: 2.14B
Documents
Liquidation administration notice deemed approval of proposals
Date: 23 Sep 2011
Category: Insolvency
Sub Category: Administration
Type: F2.18
Documents
Liquidation in administration proposals
Date: 09 Sep 2011
Category: Insolvency
Sub Category: Administration
Type: 2.17B
Documents
Change registered office address company with date old address
Date: 19 Jul 2011
Action Date: 19 Jul 2011
Category: Address
Type: AD01
Old address: Kinetics House 181-189 Garth Road Morden Surrey SM4 4LL
Change date: 2011-07-19
Documents
Liquidation in administration appointment of administrator
Date: 19 Jul 2011
Category: Insolvency
Sub Category: Administration
Type: 2.12B
Documents
Termination director company with name
Date: 08 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Whittaker
Documents
Legacy
Date: 15 Jun 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 10
Documents
Certificate change of name company
Date: 06 Jun 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed T.A.horn LIMITED\certificate issued on 06/06/11
Documents
Change of name notice
Date: 06 Jun 2011
Category: Change-of-name
Type: CONNOT
Documents
Legacy
Date: 27 Apr 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 9
Documents
Legacy
Date: 23 Apr 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 8
Documents
Termination secretary company with name
Date: 16 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Neil Williams
Documents
Termination director company with name
Date: 16 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neil Williams
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2010
Action Date: 31 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-31
Documents
Accounts with accounts type full
Date: 06 Apr 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Change person director company with change date
Date: 11 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Neil Stuart Williams
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 11 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Christopher Albert Cheshire
Documents
Change person director company with change date
Date: 11 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Carl Blount
Change date: 2009-10-01
Documents
Change person secretary company with change date
Date: 11 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-01
Officer name: Mr Neil Stuart Williams
Documents
Change person director company with change date
Date: 11 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Whittaker
Change date: 2009-10-01
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2009
Action Date: 31 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-31
Documents
Change person director company with change date
Date: 18 Nov 2009
Action Date: 31 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mark Whittaker
Change date: 2009-10-31
Documents
Change person director company with change date
Date: 18 Nov 2009
Action Date: 31 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Carl Blount
Change date: 2009-10-31
Documents
Termination director company with name
Date: 09 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Rushent
Documents
Accounts with accounts type full
Date: 09 May 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 26 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed david blount
Documents
Legacy
Date: 08 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/10/08; full list of members
Documents
Legacy
Date: 09 Sep 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/2008 to 30/06/2008
Documents
Legacy
Date: 15 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed paul rushent
Documents
Legacy
Date: 11 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/10/07; full list of members
Documents
Legacy
Date: 28 Jan 2008
Category: Address
Type: 287
Description: Registered office changed on 28/01/08 from: regency house 33 wood street barnet herts EN5 4BE
Documents
Legacy
Date: 18 Dec 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Dec 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Jul 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Jul 2007
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 04 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 04 Jul 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 04 Jul 2007
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Accounts with accounts type full
Date: 21 Jun 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 20 Jun 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Jun 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 13 Jun 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 13 Jun 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 13 Jun 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 13 Jun 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type full
Date: 01 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 17 Jan 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/06 to 31/03/06
Documents
Legacy
Date: 08 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 31/10/06; full list of members
Documents
Legacy
Date: 31 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 31/10/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 12 Nov 2004
Category: Annual-return
Type: 363a
Description: Return made up to 31/10/04; full list of members
Documents
Accounts with accounts type full
Date: 04 Oct 2004
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 22 Dec 2003
Category: Annual-return
Type: 363a
Description: Return made up to 31/10/03; full list of members
Documents
Accounts with accounts type full
Date: 06 Oct 2003
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Accounts with accounts type full
Date: 04 Mar 2003
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Legacy
Date: 13 Jan 2003
Category: Annual-return
Type: 363a
Description: Return made up to 31/10/02; full list of members
Documents
Accounts with accounts type full
Date: 10 Jan 2002
Action Date: 31 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-31
Documents
Legacy
Date: 18 Dec 2001
Category: Annual-return
Type: 363a
Description: Return made up to 31/10/01; full list of members
Documents
Legacy
Date: 26 Oct 2000
Category: Annual-return
Type: 363a
Description: Return made up to 31/10/00; full list of members
Documents
Accounts with accounts type full
Date: 07 Sep 2000
Action Date: 31 May 2000
Category: Accounts
Type: AA
Made up date: 2000-05-31
Documents
Legacy
Date: 23 Jan 2000
Category: Annual-return
Type: 363a
Description: Return made up to 31/10/99; full list of members
Documents
Legacy
Date: 23 Jan 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Jan 2000
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type full
Date: 30 Nov 1999
Action Date: 31 May 1999
Category: Accounts
Type: AA
Made up date: 1999-05-31
Documents
Legacy
Date: 22 Dec 1998
Category: Annual-return
Type: 363a
Description: Return made up to 31/10/98; full list of members
Documents
Accounts with accounts type full
Date: 14 Dec 1998
Action Date: 31 May 1998
Category: Accounts
Type: AA
Made up date: 1998-05-31
Documents
Legacy
Date: 25 Nov 1998
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 28 Apr 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 15 Dec 1997
Action Date: 31 May 1997
Category: Accounts
Type: AA
Made up date: 1997-05-31
Documents
Legacy
Date: 18 Nov 1997
Category: Annual-return
Type: 363a
Description: Return made up to 31/10/97; full list of members
Documents
Legacy
Date: 28 Nov 1996
Category: Annual-return
Type: 363a
Description: Return made up to 31/10/96; full list of members
Documents
Accounts with accounts type full
Date: 09 Oct 1996
Action Date: 31 May 1996
Category: Accounts
Type: AA
Made up date: 1996-05-31
Documents
Accounts with accounts type full
Date: 07 Dec 1995
Action Date: 31 May 1995
Category: Accounts
Type: AA
Made up date: 1995-05-31
Documents
Legacy
Date: 02 Nov 1995
Category: Annual-return
Type: 363x
Description: Return made up to 31/10/95; full list of members
Documents
Accounts with accounts type full
Date: 30 Mar 1995
Action Date: 31 May 1994
Category: Accounts
Type: AA
Made up date: 1994-05-31
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 09 Nov 1994
Category: Annual-return
Type: 363x
Description: Return made up to 31/10/94; full list of members
Documents
Accounts with accounts type full
Date: 01 Dec 1993
Action Date: 31 May 1993
Category: Accounts
Type: AA
Made up date: 1993-05-31
Documents
Legacy
Date: 28 Oct 1993
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 22 Oct 1993
Category: Annual-return
Type: 363x
Description: Return made up to 31/10/93; full list of members
Documents
Legacy
Date: 18 Aug 1993
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 04 Jan 1993
Action Date: 31 May 1992
Category: Accounts
Type: AA
Made up date: 1992-05-31
Documents
Legacy
Date: 20 Nov 1992
Category: Annual-return
Type: 363x
Description: Return made up to 31/10/92; no change of members
Documents
Legacy
Date: 25 Aug 1992
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 20 Feb 1992
Action Date: 31 May 1991
Category: Accounts
Type: AA
Made up date: 1991-05-31
Documents
Legacy
Date: 06 Dec 1991
Category: Annual-return
Type: 363x
Description: Return made up to 31/10/91; full list of members
Documents
Legacy
Date: 31 Aug 1991
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 24 Jul 1991
Action Date: 31 May 1990
Category: Accounts
Type: AA
Made up date: 1990-05-31
Documents
Legacy
Date: 22 Oct 1990
Category: Annual-return
Type: 363
Description: Return made up to 14/06/90; full list of members
Documents
Some Companies
FLAT 30 CONSULATE HOUSE,SOUTHAMPTON,SO14 3FW
Number: | 11929277 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 2, 78,EDINBURGH,EH7 5JA
Number: | SL008964 |
Status: | ACTIVE |
Category: | Limited Partnership |
28 ALBYN PLACE,ABERDEEN,AB10 1YL
Number: | SC483208 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL HOUSE,LONDON,SW7 4EF
Number: | 10879976 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
37 STANMORE HILL,STANMORE,HA7 3DS
Number: | 10361113 |
Status: | ACTIVE |
Category: | Private Limited Company |
TAYSIDE HOMES (DUNDEE) LIMITED
STANNERGATE HOUSE 41 DUNDEE ROAD WEST,DUNDEE,DD5 1NB
Number: | SC471079 |
Status: | ACTIVE |
Category: | Private Limited Company |