ANDREW KAIN ENTERPRISES LIMITED
Status | DISSOLVED |
Company No. | 02558662 |
Category | Private Limited Company |
Incorporated | 15 Nov 1990 |
Age | 33 years, 5 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 03 Jan 2023 |
Years | 1 year, 3 months, 30 days |
SUMMARY
ANDREW KAIN ENTERPRISES LIMITED is an dissolved private limited company with number 02558662. It was incorporated 33 years, 5 months, 17 days ago, on 15 November 1990 and it was dissolved 1 year, 3 months, 30 days ago, on 03 January 2023. The company address is Cvr Global Llp Cvr Global Llp, Birmingham, B1 2JB, West Midlands.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 03 Oct 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 04 Jan 2022
Action Date: 02 Nov 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-11-02
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 19 Nov 2020
Action Date: 02 Nov 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-11-02
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 17 Dec 2019
Action Date: 02 Nov 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-11-02
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 07 Jan 2019
Action Date: 02 Nov 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-11-02
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 10 Jan 2018
Action Date: 02 Nov 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2017-11-02
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 19 Dec 2016
Action Date: 02 Nov 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-11-02
Documents
Change registered office address company with date old address new address
Date: 24 Nov 2015
Action Date: 24 Nov 2015
Category: Address
Type: AD01
Old address: Cvr Global Llp Three Brindleyplace Birmingham West Midlands B1 2JB
New address: Cvr Global Llp 3 Brindley Place Birmingham West Midlands B1 2JB
Change date: 2015-11-24
Documents
Change registered office address company with date old address new address
Date: 20 Nov 2015
Action Date: 20 Nov 2015
Category: Address
Type: AD01
Change date: 2015-11-20
Old address: Saint Owen's Chambers 22 st. Owen Street Hereford HR1 2PL
New address: Three Brindleyplace Birmingham West Midlands B1 2JB
Documents
Liquidation disclaimer notice
Date: 18 Nov 2015
Category: Insolvency
Type: F10.2
Documents
Liquidation voluntary statement of affairs with form attached
Date: 18 Nov 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Liquidation voluntary appointment of liquidator
Date: 18 Nov 2015
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 18 Nov 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 08 Oct 2015
Action Date: 08 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Stewart
Termination date: 2015-10-08
Documents
Appoint person director company with name date
Date: 07 Oct 2015
Action Date: 05 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-10-05
Officer name: Mr Michael Stewart
Documents
Termination director company with name termination date
Date: 29 May 2015
Action Date: 28 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steven Billy Mitchell
Termination date: 2015-05-28
Documents
Termination director company with name termination date
Date: 02 Mar 2015
Action Date: 28 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-02-28
Officer name: Andrew Alexander Kain
Documents
Termination director company with name termination date
Date: 18 Feb 2015
Action Date: 29 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-07-29
Officer name: Andrew Christopher Roberts
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2015
Action Date: 15 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-15
Documents
Change person director company with change date
Date: 29 Jan 2015
Action Date: 15 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard Campbell Mitcheslon
Change date: 2014-11-15
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Aug 2014
Action Date: 29 Jul 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 025586620011
Charge creation date: 2014-07-29
Documents
Termination director company with name
Date: 25 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Aileen Dover
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2013
Action Date: 15 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-15
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Termination director company with name
Date: 18 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Shaun Howell
Documents
Termination director company with name
Date: 18 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ben Quirk
Documents
Resolution
Date: 17 Apr 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2012
Action Date: 15 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-15
Documents
Appoint person director company with name
Date: 22 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Christopher Roberts
Documents
Legacy
Date: 16 Feb 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
Documents
Legacy
Date: 16 Feb 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2011
Action Date: 15 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-15
Documents
Change person director company with change date
Date: 21 Nov 2011
Action Date: 01 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-12-01
Officer name: Mr Ben Robert Quirk
Documents
Change person director company with change date
Date: 18 Nov 2011
Action Date: 01 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew Alexander Kain
Change date: 2011-11-01
Documents
Change person director company with change date
Date: 18 Nov 2011
Action Date: 18 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-11-18
Officer name: Mr Shaun Anthony Howell
Documents
Change person director company with change date
Date: 18 Nov 2011
Action Date: 20 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Aileen Carrie Dover
Change date: 2011-04-20
Documents
Termination director company with name
Date: 07 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Chase
Documents
Legacy
Date: 17 Oct 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
Documents
Legacy
Date: 05 Oct 2011
Category: Mortgage
Type: MG04
Description: Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 5
Documents
Legacy
Date: 28 Jun 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 9
Documents
Legacy
Date: 28 Jun 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 10
Documents
Accounts with accounts type total exemption small
Date: 26 May 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2010
Action Date: 15 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-15
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Appoint person director company with name
Date: 16 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Steven Billy Mitchell
Documents
Appoint person director company with name
Date: 16 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Campbell Mitcheslon
Documents
Appoint person director company with name
Date: 15 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Chase
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2010
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Termination director company with name
Date: 29 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nadina Bernecker
Documents
Change account reference date company previous shortened
Date: 09 Dec 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA01
Made up date: 2009-06-30
New date: 2009-02-28
Documents
Termination secretary company with name
Date: 26 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Nathan Maknight Company Secretarial Limited
Documents
Change registered office address company with date old address
Date: 23 Nov 2009
Action Date: 23 Nov 2009
Category: Address
Type: AD01
Old address: C/O Nathan Maknight 1 Berkeley Street London W1J 8DJ
Change date: 2009-11-23
Documents
Termination director company with name
Date: 23 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Scully
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2009
Action Date: 15 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-15
Documents
Move registers to sail company
Date: 18 Nov 2009
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 18 Nov 2009
Action Date: 17 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-17
Officer name: Miss Nadina Bernecker
Documents
Change person director company with change date
Date: 17 Nov 2009
Action Date: 17 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ben Robert Quirk
Change date: 2009-11-17
Documents
Change person director company with change date
Date: 17 Nov 2009
Action Date: 17 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Shaun Anthony Howell
Change date: 2009-11-17
Documents
Change person director company with change date
Date: 17 Nov 2009
Action Date: 17 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-17
Officer name: Mr William James Scully
Documents
Change corporate secretary company with change date
Date: 17 Nov 2009
Action Date: 17 Nov 2009
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Nathan Maknight Company Secretarial Limited
Change date: 2009-11-17
Documents
Change account reference date company previous extended
Date: 11 Nov 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA01
Made up date: 2009-02-28
New date: 2009-06-30
Documents
Legacy
Date: 28 Aug 2009
Category: Officers
Type: 288a
Description: Director appointed mr william scully
Documents
Legacy
Date: 17 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated director timothy crockett
Documents
Legacy
Date: 06 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed miss nadina bernecker
Documents
Legacy
Date: 09 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed mr ben robert quirk
Documents
Legacy
Date: 09 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed mr shaun anthony howell
Documents
Accounts with accounts type small
Date: 30 Dec 2008
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 24 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/11/08; full list of members
Documents
Legacy
Date: 13 May 2008
Category: Officers
Type: 288a
Description: Secretary appointed nathan maknight company secretarial LIMITED
Documents
Legacy
Date: 13 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary bethan kain
Documents
Legacy
Date: 13 May 2008
Category: Address
Type: 287
Description: Registered office changed on 13/05/2008 from st owen's chambers 22 st owen street hereford herefordshire HR1 2PL
Documents
Legacy
Date: 29 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director steven mitchell
Documents
Legacy
Date: 29 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director mark ellis
Documents
Legacy
Date: 21 Dec 2007
Category: Annual-return
Type: 363s
Description: Return made up to 15/11/07; no change of members
Documents
Accounts with accounts type small
Date: 17 Dec 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 30 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 15/11/06; full list of members
Documents
Legacy
Date: 01 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Feb 2007
Category: Address
Type: 287
Description: Registered office changed on 14/02/07 from: elgar house holmer road hereford HR4 9SF
Documents
Legacy
Date: 13 Feb 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 22 Dec 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 03 Jul 2006
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Accounts with accounts type small
Date: 03 Jul 2006
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 31 Mar 2006
Category: Capital
Type: 88(2)R
Description: Ad 20/03/06--------- £ si [email protected]=19600 £ ic 48200/67800
Documents
Legacy
Date: 23 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Dec 2005
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 28/02/05
Documents
Legacy
Date: 02 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 15/11/05; full list of members
Documents
Accounts with accounts type small
Date: 24 Dec 2004
Action Date: 29 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-29
Documents
Legacy
Date: 14 Dec 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 17 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 15/11/04; full list of members
Documents
Legacy
Date: 04 Jun 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 21 May 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 14 May 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 16 Mar 2004
Category: Capital
Type: 88(2)R
Description: Ad 28/02/04--------- £ si [email protected]=15200 £ ic 33000/48200
Documents
Legacy
Date: 28 Jan 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type small
Date: 06 Jan 2004
Action Date: 28 Feb 2003
Category: Accounts
Type: AA
Made up date: 2003-02-28
Documents
Some Companies
30 CITY ROAD,LONDON,EC1Y 2AB
Number: | 05381234 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 10526170 |
Status: | ACTIVE |
Category: | Private Limited Company |
B3 KINGFISHER HOUSE,GATESHEAD,NE11 0JQ
Number: | 10970141 |
Status: | ACTIVE |
Category: | Private Limited Company |
1B ERSKINE STREET,NEWRY,BT35 6BX
Number: | NI655398 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 BEAUMONT STREET,OXFORD,OX1 2NP
Number: | 06227084 |
Status: | ACTIVE |
Category: | Public Limited Company |
56 CHORLEY NEW ROAD,LANCASHIRE,BL1 4AP
Number: | 05939215 |
Status: | ACTIVE |
Category: | Private Limited Company |