KASS HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameKASS HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01485876
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of KASS HOLDINGS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is KASS HOLDINGS LIMITED located?

    Registered Office Address
    Yew Trees
    Main Street North
    LS25 3AA Aberford
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of KASS HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    KASS CONSTRUCTION HOLDINGS LIMITEDMar 17, 1980Mar 17, 1980

    What are the latest accounts for KASS HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2011

    What are the latest filings for KASS HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on May 14, 2013

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    3 pagesMG02

    Annual return made up to Dec 01, 2012 with full list of shareholders

    6 pagesAR01

    Annual return made up to Dec 01, 2011 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Sep 30, 2011

    5 pagesAA

    Annual return made up to Dec 01, 2010 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Sep 30, 2010

    7 pagesAA

    legacy

    1 pagesSH20

    Statement of capital on Jun 11, 2010

    • Capital: GBP 9,380
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 28/05/2010
    RES13

    Appointment of John William Young Strachan Samuel as a director

    3 pagesAP01

    Annual return made up to Dec 01, 2009 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Sep 30, 2009

    6 pagesAA

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    legacy

    3 pages363a

    Accounts made up to Sep 30, 2008

    5 pagesAA

    Who are the officers of KASS HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RENEW NOMINEES LIMITED
    Yew Trees
    Main Street North
    LS25 3AA Aberford
    West Yorkshire
    Secretary
    Yew Trees
    Main Street North
    LS25 3AA Aberford
    West Yorkshire
    41291250014
    SAMUEL, John William Young Strachan
    Easby Drive
    LS29 9AZ Ilkley
    Charnwood
    West Yorkshire
    Director
    Easby Drive
    LS29 9AZ Ilkley
    Charnwood
    West Yorkshire
    EnglandBritishChartered Accountant3909060002
    RENEW CORPORATE DIRECTOR LIMITED
    Yew Trees
    Main Street North
    LS25 3AA Aberford
    West Yorkshire
    Director
    Yew Trees
    Main Street North
    LS25 3AA Aberford
    West Yorkshire
    91993060004
    BARKER, James Alan
    20 Crabtree Park
    GL7 4LT Fairford
    Gloucestershire
    Secretary
    20 Crabtree Park
    GL7 4LT Fairford
    Gloucestershire
    British31113100001
    DARLINGTON, Stephen Jeffrey
    Ty Gwyn Mentone Avenue
    Aspley Guise
    MK17 8EQ Milton Keynes
    Bedfordshire
    Secretary
    Ty Gwyn Mentone Avenue
    Aspley Guise
    MK17 8EQ Milton Keynes
    Bedfordshire
    British43547190001
    KING, John Alan Gibbs
    10 Ashvale Close
    Nailsea
    BS48 1QH Bristol
    Secretary
    10 Ashvale Close
    Nailsea
    BS48 1QH Bristol
    British9313920001
    MCDONOUGH, Paul, Director
    16 Low Road
    Worlaby
    DN20 0LX Brigg
    South Humberside
    Secretary
    16 Low Road
    Worlaby
    DN20 0LX Brigg
    South Humberside
    BritishCompany Director9561800001
    WARD, Elizabeth Anne
    23 Chapel Road
    Earith
    PE17 3PU Huntingdon
    Cambridgeshire
    Secretary
    23 Chapel Road
    Earith
    PE17 3PU Huntingdon
    Cambridgeshire
    British32157210001
    BARKER, James Alan
    20 Crabtree Park
    GL7 4LT Fairford
    Gloucestershire
    Director
    20 Crabtree Park
    GL7 4LT Fairford
    Gloucestershire
    BritishFinance Director31113100001
    HEWLETT, David
    Roseland 22 Aylsham Road
    NR11 6TE Tuttington
    Norfolk
    Director
    Roseland 22 Aylsham Road
    NR11 6TE Tuttington
    Norfolk
    EnglandBritishCompany Director87102720001
    KING, John Alan Gibbs
    10 Ashvale Close
    Nailsea
    BS48 1QH Bristol
    Director
    10 Ashvale Close
    Nailsea
    BS48 1QH Bristol
    United KingdomBritishChartered Secretary9313920001
    MCARTHUR, Alexander Nigel
    39 Cornhill
    EC3V 3NU London
    Director
    39 Cornhill
    EC3V 3NU London
    BritishChartered Accountant1571200002
    MCDONOUGH, Paul, Director
    16 Low Road
    Worlaby
    DN20 0LX Brigg
    South Humberside
    Director
    16 Low Road
    Worlaby
    DN20 0LX Brigg
    South Humberside
    United KingdomBritishAccountant9561800001
    NELMES CROCKER, Michael
    Chartleys
    Box
    GL6 9HR Minchinhampton Stroud
    Gloucestershire
    Director
    Chartleys
    Box
    GL6 9HR Minchinhampton Stroud
    Gloucestershire
    BritishCompany Director1729130003
    SELLARS, Paul
    White House
    Withyham
    TN7 4BT Hartfield
    East Sussex
    Director
    White House
    Withyham
    TN7 4BT Hartfield
    East Sussex
    EnglandBritishFinance Director50761250001
    YOUNG, Carleton Adrian
    The Old Rectory
    Castle Combe
    SN14 7HU Chippenham
    Wiltshire
    Director
    The Old Rectory
    Castle Combe
    SN14 7HU Chippenham
    Wiltshire
    BritishChartered Accountant36543060001
    MONTPELLIER GROUP NOMINEES LIMITED
    39 Cornhill
    EC3V 3NU London
    Director
    39 Cornhill
    EC3V 3NU London
    41291250009

    Does KASS HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Aug 15, 1997
    Delivered On Sep 02, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    By way of legal mortgage l/h blenhiem industrial estate bennerley road bulwell nottinghamshire t/n-NT133280. F/h land on the south east side of great bath road padworth berkshire t/n-BK22551. F/h 63 and 65 london road sandy bedfordshire SG19 1DJ t/n-BD171704. (For other properties charged see form 395). by way of fixed charge all plant and machinery; goodwill and uncalled capital; all book and other debts; by way of floating charge all assets.. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 02, 1997Registration of a charge (395)
    • Mar 02, 2013Statement of satisfaction of a charge in full or part (MG02)
    Charge
    Created On Aug 07, 1980
    Delivered On Aug 12, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Floating charge over (see doc M11). Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Aug 12, 1980Registration of a charge

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0