KARMA INDUSTRIES NO. 1 LIMITED
Overview
| Company Name | KARMA INDUSTRIES NO. 1 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01529162 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of KARMA INDUSTRIES NO. 1 LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is KARMA INDUSTRIES NO. 1 LIMITED located?
| Registered Office Address | Roke Manor Old Salisbury Lane SO51 0ZN Romsey Hampshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of KARMA INDUSTRIES NO. 1 LIMITED?
| Company Name | From | Until |
|---|---|---|
| MEDIPLAN ENGINEERING LIMITED | Nov 19, 1980 | Nov 19, 1980 |
What are the latest accounts for KARMA INDUSTRIES NO. 1 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Oct 31, 2017 |
What are the latest filings for KARMA INDUSTRIES NO. 1 LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Confirmation statement made on Jan 01, 2019 with updates | 5 pages | CS01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Jan 07, 2019
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Oct 31, 2017 | 7 pages | AA | ||||||||||||||
Termination of appointment of Michael James Flowers as a director on Jun 30, 2018 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Jan 01, 2018 with updates | 4 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Oct 31, 2016 | 7 pages | AA | ||||||||||||||
Appointment of Mr Andrew Gregory Lewis as a director on Jan 19, 2017 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Jan 01, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Director's details changed for Sarah Louise Ellard on Jan 03, 2017 | 2 pages | CH01 | ||||||||||||||
Termination of appointment of Steven John Bowers as a director on Sep 30, 2016 | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Oct 31, 2015 | 7 pages | AA | ||||||||||||||
Annual return made up to Jan 01, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Oct 31, 2014 | 7 pages | AA | ||||||||||||||
Director's details changed for Mr Michael James Flowers on Mar 13, 2015 | 2 pages | CH01 | ||||||||||||||
Annual return made up to Jan 01, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Director's details changed for Sarah Louise Ellard on Dec 09, 2014 | 2 pages | CH01 | ||||||||||||||
Secretary's details changed for Sarah Louise Ellard on Dec 09, 2014 | 1 pages | CH03 | ||||||||||||||
Accounts for a dormant company made up to Oct 31, 2013 | 7 pages | AA | ||||||||||||||
Appointment of Mr Michael James Flowers as a director on Jul 24, 2014 | 2 pages | AP01 | ||||||||||||||
Who are the officers of KARMA INDUSTRIES NO. 1 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ELLARD, Sarah Louise | Secretary | Old Salisbury Lane SO51 0ZN Romsey Roke Manor Hampshire United Kingdom | British | 43855640011 | ||||||
| ELLARD, Sarah Louise | Director | Old Salisbury Lane SO51 0ZN Romsey Roke Manor Hampshire United Kingdom | England | British | 43855640013 | |||||
| LEWIS, Andrew Gregory | Director | Old Salisbury Lane SO51 0ZN Romsey Roke Manor Hampshire | United Kingdom | British | 222848510001 | |||||
| EDGE, Geoffrey | Secretary | Spindlewood Dog Kennel Hill Kiveton Park Station S26 6NG Sheffield South Yorkshire | British | 2055530001 | ||||||
| LEIGHTON, Iain Gordon Kerr | Secretary | 71 Rectory Grove Clapham Common SW4 0DS London | British | 42841660001 | ||||||
| VINE, Sylvia Elizabeth Faith | Secretary | Struan 65 Bell Hill GU32 2EA Petersfield Hampshire | British | 3801050001 | ||||||
| BILLINGTON, Philip Gordon | Director | 25 Carbis Close Port Solent Cosham PO6 4TW Portsmouth Hampshire | British | 18247670001 | ||||||
| BOWERS, Steven John | Director | Old Salisbury Lane SO51 0ZN Romsey Roke Manor Hampshire United Kingdom | United Kingdom | British | 176189250001 | |||||
| CLEARY, Michael John | Director | 22 Main Road Naphill HP14 4QB High Wycombe Buckinghamshire | British | 1525670001 | ||||||
| EDGE, Geoffrey | Director | Spindlewood Dog Kennel Hill Kiveton Park Station S26 6NG Sheffield South Yorkshire | British | 2055530001 | ||||||
| FLOWERS, Michael James | Director | Old Salisbury Lane SO51 0LZ Romsey Roke Manor Hampshire United Kingdom | United Kingdom | Australian | 188873370002 | |||||
| GIBBS, Raymond John | Director | Bridge House 7 Uxbridge Close SO31 7LP Sarisbury Soton Hampshire | British | 85421380001 | ||||||
| HINCHCLIFFE, Alan | Director | Manor Cottage Tapton S43 1QQ Chesterfield | England | British | 86931130002 | |||||
| LEIGHTON, Iain Gordon Kerr | Director | 71 Rectory Grove Clapham Common SW4 0DS London | United Kingdom | British | 42841660001 | |||||
| MACDERMOTT, Philip | Director | 179 Sternhold Avenue SW2 4PF London | British | 25679470001 | ||||||
| PAPWORTH, Mark Harry | Director | Old Salisbury Lane SO51 0ZN Romsey Roke Manor Hampshire United Kingdom | England | British | 103085690002 | |||||
| POLASHEK, Robert Alister | Director | 55 Park View Road B74 4PR Sutton Coldfield West Midlands | British | 68036570001 | ||||||
| PRICE, David John | Director | 1500 Parkway Whiteley PO15 7AF Fareham Chemring House Hampshire United Kingdom | United Kingdom | British | 75259760004 | |||||
| RAYNER, Paul Adrian | Director | 1500 Parkway Whiteley PO15 7AF Fareham Chemring House Hampshire United Kingdom | United Kingdom | British | 45628680002 | |||||
| VINE, Sylvia Elizabeth Faith | Director | Struan 65 Bell Hill GU32 2EA Petersfield Hampshire | British | 3801050001 | ||||||
| WHITEHORN, Justin Michael | Director | Lower Farm House Upper Milton Milton Under Wychwood OX7 6EX Chipping Norton Oxfordshire | England | British | 42825970001 |
Who are the persons with significant control of KARMA INDUSTRIES NO. 1 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Kembrey Electronics Limited | Jun 30, 2016 | Old Salisbury Lane SO51 0ZN Romsey Roke Manor Hampshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does KARMA INDUSTRIES NO. 1 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Mar 16, 1993 Delivered On Mar 31, 1993 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Mar 16, 1993 Delivered On Mar 31, 1993 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H land k/a woodthorpe nhouse clapgate lane quinton birmingham west midlands. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Jan 28, 1993 Delivered On Jan 29, 1993 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Factory premises at clapgate lane woodthorpe house woodgate valley birmingham together with all fixtures and fittings now or at any time herafter on the property and the benefits of all rights licences and the goodwill of the business to the bank. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Fixed and floating charge, | Created On Sep 10, 1992 Delivered On Sep 11, 1992 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Dec 23, 1987 Delivered On Dec 24, 1987 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H property k/a woodthorpe house, clapgate lane, woodgate valley, birmingham, west midlands title no wm 247670. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Dec 20, 1983 Delivered On Jan 10, 1983 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/Hold woodthorpe house, clapgate lane halesowen west midlands title no wm 247670. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Supplemental legal charge | Created On Nov 16, 1982 Delivered On Nov 19, 1982 | Satisfied | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars Fixed charge on the book debts and other debts present and future. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Apr 05, 1982 Delivered On Apr 08, 1982 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over undertaking and all property and assets present and future including goodwill, bookdebts & uncalled capital stock-in-trade, work in progress, pre-payments stock exchange investments & cash with all buildings fixtures (including trade fixtures) fixed plant and machinery. Freehold land floating to clapgate road, quinton, birmingham. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Guarantee & debenture | Created On Feb 17, 1982 Delivered On Feb 23, 1982 | Satisfied | Amount secured All monies due or to become due from the company & and/or sirebeck limited to the chargee on any account whatsoever. | |
Short particulars Fixed & floating charges undertaing and all property and assets present and future including goodwill bookdebts & uncalled capital. With all buildings fixtures (inc trade fixtures) fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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