K. & S. COMPUTER SERVICES LIMITED

K. & S. COMPUTER SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameK. & S. COMPUTER SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01747419
    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 K. & S. COMPUTER SERVICES LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is K. & S. COMPUTER SERVICES LIMITED located?

    Registered Office Address
    Countrywide House
    23 West Bar
    OX16 9SA Banbury
    Oxfordshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of K. & S. COMPUTER SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    DALEHOUSE FARM LIMITEDAug 29, 1986Aug 29, 1986
    VAUGHAN GEAR MACHINES AND SERVICES LIMITEDAug 22, 1983Aug 22, 1983

    What are the latest accounts for K. & S. COMPUTER SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2020

    What are the latest filings for K. & S. COMPUTER SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Micro company accounts made up to Jan 31, 2020

    7 pagesAA

    Confirmation statement made on Apr 19, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Jan 31, 2019

    7 pagesAA

    Confirmation statement made on Apr 19, 2019 with updates

    4 pagesCS01

    Change of details for K.&.S Computer Services Limited as a person with significant control on Sep 01, 2018

    2 pagesPSC05

    Register(s) moved to registered inspection location Hunters Lodge Worcester Road Cookhill Alcester B49 5LP

    1 pagesAD03

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 01, 2018

    RES15

    Change of name notice

    2 pagesCONNOT

    Termination of appointment of Shirley Roma Baker as a secretary on Aug 30, 2018

    1 pagesTM02

    Termination of appointment of Shirley Roma Baker as a director on Aug 30, 2018

    1 pagesTM01

    Micro company accounts made up to Jan 31, 2018

    6 pagesAA

    Confirmation statement made on Apr 19, 2018 with updates

    4 pagesCS01

    Change of details for K.&.S Computer Services Limited as a person with significant control on Mar 21, 2018

    2 pagesPSC05

    Notification of K.&.S Computer Services Limited as a person with significant control on Mar 21, 2018

    2 pagesPSC02

    Cessation of Letimin Limited as a person with significant control on Mar 21, 2018

    1 pagesPSC07

    Change of details for Letimin Limited as a person with significant control on Mar 21, 2018

    2 pagesPSC05

    Cessation of Shirley Roma Baker as a person with significant control on Mar 21, 2018

    1 pagesPSC07

    Confirmation statement made on Nov 30, 2017 with updates

    4 pagesCS01

    Micro company accounts made up to Jan 31, 2017

    5 pagesAA

    Confirmation statement made on Nov 30, 2016 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Jan 31, 2016

    6 pagesAA

    Termination of appointment of Claire Ellen Spencer as a director on Oct 20, 2016

    1 pagesTM01

    Who are the officers of K. & S. COMPUTER SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAKER, Kenneth Michael
    CV8 1FD Kenilworth
    228 Warwick Road
    United Kingdom
    Director
    CV8 1FD Kenilworth
    228 Warwick Road
    United Kingdom
    EnglandBritish2389500002
    TAILBY, Mark Cyril
    23 West Bar
    OX16 9SA Banbury
    Countrywide House
    Oxfordshire
    England
    Director
    23 West Bar
    OX16 9SA Banbury
    Countrywide House
    Oxfordshire
    England
    United KingdomBritish3723790002
    TAILBY, Naomi Elizabeth
    Worcester Road
    B49 5LP Cookhill
    Hunters Lodge
    Alcester
    United Kingdom
    Director
    Worcester Road
    B49 5LP Cookhill
    Hunters Lodge
    Alcester
    United Kingdom
    EnglandBritish285135600001
    BAKER, Shirley Roma
    CV8 1FD Kenilworth
    228 Warwick Road
    United Kingdom
    Secretary
    CV8 1FD Kenilworth
    228 Warwick Road
    United Kingdom
    British15188280001
    BAKER, Shirley Roma
    CV8 1FD Kenilworth
    228 Warwick Road
    United Kingdom
    Director
    CV8 1FD Kenilworth
    228 Warwick Road
    United Kingdom
    EnglandBritish15188280002
    SPENCER, Claire Ellen
    Oxford Road
    CV23 9PT Princethorpe
    Manor House
    Rugby
    United Kingdom
    Director
    Oxford Road
    CV23 9PT Princethorpe
    Manor House
    Rugby
    United Kingdom
    EnglandBritish170260240002

    Who are the persons with significant control of K. & S. COMPUTER SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    23 West Bar Street
    OX16 9SA Banbury
    Ellacotts Llp
    England
    Mar 21, 2018
    23 West Bar Street
    OX16 9SA Banbury
    Ellacotts Llp
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number01961382
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Mrs Shirley Roma Baker
    Warwick Road
    CV8 1FD Kenilworth
    288
    England
    Apr 06, 2016
    Warwick Road
    CV8 1FD Kenilworth
    288
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Letimin Limited
    The Quadrant
    CV1 2EL Coventry
    2
    England
    Apr 06, 2016
    The Quadrant
    CV1 2EL Coventry
    2
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales Companies Registry
    Registration Number01681637
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.

    Does K. & S. COMPUTER SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On Dec 08, 1986
    Delivered On Dec 12, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Dale house, dalehouse lane kenilworth warwickshire title no. Wk 295983 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 12, 1986Registration of a charge
    • Sep 27, 1994Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Jul 17, 1984
    Delivered On Jul 25, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Specific equitable charge over all f/h and l/h property and/or the procees of sale thereof. Fixed and floating charge over undertaking and all property and assets present and future including goodwill & book debts.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 25, 1984Registration of a charge
    • Sep 27, 1994Statement of satisfaction of a charge in full or part (403a)

    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