KINETICS HOLDINGS LIMITED

340 Deansgate, Manchester, M3 4LY
StatusDISSOLVED
Company No.05929594
CategoryPrivate Limited Company
Incorporated08 Sep 2006
Age17 years, 8 months, 2 days
JurisdictionEngland Wales
Dissolution30 Sep 2021
Years2 years, 7 months, 10 days

SUMMARY

KINETICS HOLDINGS LIMITED is an dissolved private limited company with number 05929594. It was incorporated 17 years, 8 months, 2 days ago, on 08 September 2006 and it was dissolved 2 years, 7 months, 10 days ago, on 30 September 2021. The company address is 340 Deansgate, Manchester, M3 4LY.



Company Fillings

Gazette dissolved liquidation

Date: 30 Sep 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 30 Jun 2021

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Termination director company with name termination date

Date: 30 May 2019

Action Date: 23 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Albert Cheshire

Termination date: 2019-05-23

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 24 Jan 2014

Action Date: 19 Dec 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2013-12-19

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 17 Jan 2013

Action Date: 20 Dec 2012

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2012-12-20

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 20 Dec 2012

Category: Insolvency

Sub Category: Administration

Type: 2.34B

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 04 Sep 2012

Action Date: 10 Aug 2012

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2012-08-10

Documents

View document PDF

Liquidation in administration extension of period

Date: 06 Jul 2012

Category: Insolvency

Sub Category: Administration

Type: 2.31B

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 28 Jun 2012

Category: Insolvency

Sub Category: Administration

Type: F2.18

Documents

View document PDF

Liquidation in administration proposals

Date: 28 Jun 2012

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 24 Feb 2012

Action Date: 10 Feb 2012

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2012-02-10

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 24 Nov 2011

Category: Insolvency

Sub Category: Administration

Type: 2.16B

Form attached: 2.14B

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 21 Oct 2011

Category: Insolvency

Sub Category: Administration

Type: F2.18

Documents

View document PDF

Liquidation in administration proposals

Date: 11 Oct 2011

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Aug 2011

Action Date: 23 Aug 2011

Category: Address

Type: AD01

Old address: Kinetics House 181-189 Garth Road Morden Surrey SM4 4LL

Change date: 2011-08-23

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 23 Aug 2011

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Legacy

Date: 27 Apr 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 23 Apr 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Termination secretary company with name

Date: 16 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Neil Williams

Documents

View document PDF

Termination director company with name

Date: 16 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Williams

Documents

View document PDF

Termination director company with name

Date: 16 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Hinson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2010

Action Date: 08 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-08

Documents

View document PDF

Accounts with accounts type group

Date: 06 Apr 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Albert Cheshire

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Neil Stuart Williams

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: John Pettifor

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Philip Anthony Hinson

Change date: 2009-10-01

Documents

View document PDF

Change person secretary company with change date

Date: 07 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Neil Stuart Williams

Change date: 2009-10-01

Documents

View document PDF

Termination director company with name

Date: 09 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Rushent

Documents

View document PDF

Legacy

Date: 15 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/09/09; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 16 Mar 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 30 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director simon hitchcock

Documents

View document PDF

Legacy

Date: 17 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/09/08; full list of members

Documents

View document PDF

Legacy

Date: 15 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed paul rushent

Documents

View document PDF

Accounts with accounts type group

Date: 18 Feb 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 04 Jan 2008

Category: Annual-return

Type: 363s

Description: Return made up to 08/09/07; full list of members

Documents

View document PDF

Legacy

Date: 18 Dec 2007

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 18 Dec 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Jul 2007

Category: Address

Type: 287

Description: Registered office changed on 13/07/07 from: cameron house 839-841 london road north cheam sutton surrey SM3 9DS

Documents

View document PDF

Legacy

Date: 14 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Apr 2007

Category: Capital

Type: 169

Description: £ ic 1080/1000 08/03/07 £ sr [email protected]=80

Documents

View document PDF

Legacy

Date: 21 Mar 2007

Category: Capital

Type: 123

Description: Nc inc already adjusted 08/03/07

Documents

View document PDF

Resolution

Date: 21 Mar 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Mar 2007

Category: Capital

Type: 88(2)R

Description: Ad 08/03/07--------- £ si [email protected]=85 £ ic 995/1080

Documents

View document PDF

Statement of affairs

Date: 21 Mar 2007

Category: Miscellaneous

Type: SA

Documents

View document PDF

Resolution

Date: 21 Mar 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Mar 2007

Category: Capital

Type: 88(2)O

Description: Ad 13/12/06--------- £ si [email protected]

Documents

View document PDF

Legacy

Date: 06 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Memorandum articles

Date: 01 Mar 2007

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 26 Feb 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed broomco (4036) LIMITED\certificate issued on 26/02/07

Documents

View document PDF

Legacy

Date: 28 Dec 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/07 to 30/06/07

Documents

View document PDF

Legacy

Date: 28 Dec 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 Dec 2006

Category: Address

Type: 287

Description: Registered office changed on 28/12/06 from: 1ST floor 14 - 18 city road cardiff CF24 3DL

Documents

View document PDF

Resolution

Date: 28 Dec 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 28 Dec 2006

Category: Capital

Type: 122

Description: S-div 13/12/06

Documents

View document PDF

Legacy

Date: 28 Dec 2006

Category: Capital

Type: 88(2)R

Description: Ad 13/12/06--------- £ si [email protected]=999 £ ic 1/1000

Documents

View document PDF

Legacy

Date: 28 Dec 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 28 Dec 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Dec 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Dec 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Incorporation company

Date: 08 Sep 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DJS PROPERTY HOLDINGS LTD

115 CHART ROAD,FOLKESTONE,CT19 4EP

Number:10983603
Status:ACTIVE
Category:Private Limited Company

FEIYANG SPEAKER LIMITED

CHASE BUSINESS CENTRE,LONDON,N14 5BP

Number:10352621
Status:ACTIVE
Category:Private Limited Company

JAYSONS PHARMACY LIMITED

4 BRECON CLOSE,NOTTINGHAM,NG10 4JW

Number:02063591
Status:ACTIVE
Category:Private Limited Company

MOORE PROFESSIONAL LIMITED

WILDWOOD MAIDSTONE ROAD,SEVENOAKS,TN15 0EH

Number:08482320
Status:ACTIVE
Category:Private Limited Company

NJ'S WARRINGTON LIMITED

C/O 144 KNUTSFORD ROAD,WARRINGTON,WA4 2PW

Number:10519425
Status:ACTIVE
Category:Private Limited Company

PF MENTOR (WALES) LIMITED

14 HIGH STREET,BARGOED,CF81 8RA

Number:09721947
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source