KIWILIGHT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameKIWILIGHT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01710132
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of KIWILIGHT LIMITED?

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

    Where is KIWILIGHT LIMITED located?

    Registered Office Address
    Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for KIWILIGHT LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 23, 2013

    What is the status of the latest annual return for KIWILIGHT LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for KIWILIGHT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Appointment of a voluntary liquidator

    2 pages600

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Termination of appointment of Tesco Services Limited as a director

    1 pagesTM01

    Termination of appointment of Adrian Marsh as a director

    1 pagesTM01

    Termination of appointment of Helen O'keefe as a secretary

    1 pagesTM02

    Appointment of Tesco Secretaries Limited as a secretary

    2 pagesAP04

    Accounts for a dormant company made up to Feb 23, 2013

    3 pagesAA

    Annual return made up to Mar 31, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 03, 2013

    Statement of capital on Apr 03, 2013

    • Capital: GBP 2
    SH01

    Appointment of Tesco Services Limited as a director

    2 pagesAP02

    Termination of appointment of Lucy Neville-Rolfe as a director

    1 pagesTM01

    Accounts for a dormant company made up to Feb 25, 2012

    3 pagesAA

    Annual return made up to Mar 31, 2012 with full list of shareholders

    6 pagesAR01

    Resolutions

    Resolutions
    13 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Memorandum of Association

    RES01

    Accounts for a dormant company made up to Feb 26, 2011

    3 pagesAA

    Annual return made up to Mar 31, 2011 with full list of shareholders

    6 pagesAR01

    Appointment of Adrian Ross Thomas Marsh as a director

    2 pagesAP01

    Termination of appointment of Terence Leahy as a director

    1 pagesTM01

    Appointment of Sir Terence Patrick Leahy as a director

    2 pagesAP01

    Termination of appointment of Terence Leahy as a director

    1 pagesTM01

    Accounts for a dormant company made up to Feb 27, 2010

    4 pagesAA

    Annual return made up to Mar 31, 2010 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Feb 28, 2009

    4 pagesAA

    Who are the officers of KIWILIGHT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TESCO SECRETARIES LIMITED
    Delamare Road
    EN8 9SL Cheshunt
    New Tesco House
    Herts
    United Kingdom
    Secretary
    Delamare Road
    EN8 9SL Cheshunt
    New Tesco House
    Herts
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number08730224
    182118090001
    LLOYD, Jonathan Mark
    New Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    Director
    New Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    United KingdomBritish160028560001
    O'KEEFE, Helen Jane
    New Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    Secretary
    New Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    British96031250001
    PATEL, Anil Gunvantbhai
    18 Spinnells Road
    Rayners Lane
    HA2 9RA Harrow
    Middlesex
    Secretary
    18 Spinnells Road
    Rayners Lane
    HA2 9RA Harrow
    Middlesex
    British6518780001
    SANKAR, Nadine Amanda
    90 Ebury Road
    WD17 2SB Watford
    Secretary
    90 Ebury Road
    WD17 2SB Watford
    British72917320001
    BELL, Robbie Ian
    101 Hemp Lane
    Wigginton
    HP23 6HE Tring
    Hertfordshire
    Director
    101 Hemp Lane
    Wigginton
    HP23 6HE Tring
    Hertfordshire
    United KingdomBritish97384120001
    FIELD, Martin John
    42 Lygean Avenue
    SG12 7AR Ware
    Hertfordshire
    Director
    42 Lygean Avenue
    SG12 7AR Ware
    Hertfordshire
    British71986450003
    HOLMES, Colin Peter
    Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    Director
    Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    British86778500002
    LEAHY, Terence Patrick, Sir
    New Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    Director
    New Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    United KingdomBritish183358310001
    LEAHY, Terrence Patrick, Sir
    Delamare Road
    EN8 9SL Cheshunt
    Tesco House
    Hertfordshire
    United Kingdom
    Director
    Delamare Road
    EN8 9SL Cheshunt
    Tesco House
    Hertfordshire
    United Kingdom
    EnglandBritish161407890001
    MARSH, Adrian Ross Thomas
    Delamare Road
    Cheshunt
    EN89SL Herts
    Tesco House
    England And Wales
    United Kingdom
    Director
    Delamare Road
    Cheshunt
    EN89SL Herts
    Tesco House
    England And Wales
    United Kingdom
    United KingdomBritish157987530001
    MCMEIKAN, Kennedy
    82 Chesterton Road
    EN8 9SL Cambridgeross
    Hertfordshire
    Director
    82 Chesterton Road
    EN8 9SL Cambridgeross
    Hertfordshire
    British97436660001
    NEVILLE-ROLFE, Lucy Jeanne, Ms.
    New Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    Director
    New Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    United KingdomBritish148079740001
    PATEL, Jitendrakumar Maganbhai
    2 Hedgeside Road
    HA6 2NX Northwood
    Middlesex
    Director
    2 Hedgeside Road
    HA6 2NX Northwood
    Middlesex
    United KingdomBritish94807170001
    PATEL, Maheshkumar Mohanbhai
    9 Poles House Poles Park
    Hanbury Drive
    SG12 0UD Thundridge
    Hertfordshire
    Director
    9 Poles House Poles Park
    Hanbury Drive
    SG12 0UD Thundridge
    Hertfordshire
    United KingdomBritish,155258730001
    PATEL, Nareshkumar Mohanbhai
    15 Broad Walk
    Winchmore Hill
    N21 3DA London
    Director
    15 Broad Walk
    Winchmore Hill
    N21 3DA London
    British6518810001
    TESCO SERVICES LIMITED
    Delamare Road
    EN8 9SL Cheshunt
    Tesco House
    Hertfordshire
    United Kingdom
    Director
    Delamare Road
    EN8 9SL Cheshunt
    Tesco House
    Hertfordshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number7600956
    175259630001

    Does KIWILIGHT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Apr 25, 1997
    Delivered On May 06, 1997
    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
    • Barclays Bank PLC
    Transactions
    • May 06, 1997Registration of a charge (395)
    • Nov 26, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 24, 1983
    Delivered On Jul 13, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H 68 & 69 high st hampstead title number ngl 22008.
    Persons Entitled
    • Credit Lyonnais
    Transactions
    • Jul 13, 1983Registration of a charge
    • Jun 30, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 24, 1983
    Delivered On Jun 27, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a leasing agreement dated 24 june 1983
    Short particulars
    L/Hold land buildings and premises 68 and 69 high street hampstead title no ngl 22008.
    Persons Entitled
    • All Press Leasing Limited
    Transactions
    • Jun 27, 1983Registration of a charge
    • Jun 30, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 24, 1983
    Delivered On Jun 27, 1983
    Satisfied
    Amount secured
    £250,000 and all other monies due or to become due from the company to the chargee.
    Short particulars
    L/Hold land buildings and premises 68 and 69 high street hampstead title no ngl 22008.
    Persons Entitled
    • Whitworths Produce Limited
    Transactions
    • Jun 27, 1983Registration of a charge
    • Jun 30, 1999Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 10, 1983
    Delivered On May 11, 1983
    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 including trade fixtures fixed plant and machinery.
    Persons Entitled
    • Credit Lyonnais
    Transactions
    • May 11, 1983Registration of a charge
    • Jun 30, 1999Statement of satisfaction of a charge in full or part (403a)

    Does KIWILIGHT LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 18, 2014Commencement of winding up
    Sep 04, 2014Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Timothy Gerard Walsh
    Pricewaterhousecoopers Llp
    31 Great George Street
    BS1 5QD Bristol
    practitioner
    Pricewaterhousecoopers Llp
    31 Great George Street
    BS1 5QD Bristol
    Peter James Greaves
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London

    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