KSS SUPPLIES LIMITED

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

    Company NameKSS SUPPLIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02855723
    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 KSS SUPPLIES LIMITED?

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

    Where is KSS SUPPLIES LIMITED located?

    Registered Office Address
    Southfields Road
    Dunstable
    LU6 3EJ Bedfordshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for KSS SUPPLIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for KSS SUPPLIES 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

    1 pages600

    Declaration of solvency

    4 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 31, 2012

    LRESSP

    Annual return made up to Sep 22, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 02, 2012

    Statement of capital on Oct 02, 2012

    • Capital: GBP 6,250
    SH01

    Director's details changed for Mrs Sally Anne Barker on Apr 17, 2012

    2 pagesCH01

    Annual return made up to Sep 22, 2011 with full list of shareholders

    6 pagesAR01

    Register(s) moved to registered office address

    1 pagesAD04

    Accounts for a dormant company made up to Dec 31, 2010

    10 pagesAA

    Annual return made up to Sep 22, 2010 with full list of shareholders

    6 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Accounts for a dormant company made up to Dec 31, 2009

    8 pagesAA

    Accounts for a dormant company made up to Dec 31, 2008

    11 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288b

    legacy

    1 pages288a

    Full accounts made up to Dec 31, 2007

    16 pagesAA

    legacy

    3 pages363a

    Full accounts made up to Dec 31, 2006

    15 pagesAA

    legacy

    2 pages363a

    Full accounts made up to Dec 31, 2005

    16 pagesAA

    legacy

    1 pages288a

    legacy

    1 pages288b

    Who are the officers of KSS SUPPLIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAILEY, Paul Andrew
    79 Gipsy Lane
    NN16 8TZ Kettering
    Northamptonshire
    Secretary
    79 Gipsy Lane
    NN16 8TZ Kettering
    Northamptonshire
    British75085210004
    BAILEY, Paul Andrew
    79 Gipsy Lane
    NN16 8TZ Kettering
    Northamptonshire
    Director
    79 Gipsy Lane
    NN16 8TZ Kettering
    Northamptonshire
    EnglandBritish75085210004
    BARKER, Sally Anne
    Southfields Road
    Dunstable
    LU6 3EJ Bedfordshire
    Director
    Southfields Road
    Dunstable
    LU6 3EJ Bedfordshire
    United KingdomBritish136081340002
    SMITH, Keith Frederick
    6 Bridge Garth
    Clifford
    LS23 6HF Wetherby
    West Yorkshire
    Secretary
    6 Bridge Garth
    Clifford
    LS23 6HF Wetherby
    West Yorkshire
    British36191700001
    STROMBERG, Bertil
    Forellgatan 13
    S42658 Vastra Frolunda
    Sweden
    Secretary
    Forellgatan 13
    S42658 Vastra Frolunda
    Sweden
    Swedish49072560001
    WILSON, Kenneth
    343 Glasgow Road
    Waterfoot
    G76 0ER Glasgow
    Secretary
    343 Glasgow Road
    Waterfoot
    G76 0ER Glasgow
    British53458580003
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001
    BENEDETTI, Giovanni
    21 Overton Drive
    KA23 9LQ West Kilbride
    Strathclyde
    Director
    21 Overton Drive
    KA23 9LQ West Kilbride
    Strathclyde
    United KingdomItalian90520001
    BENNET, Gabriel Wilhelm Ducker
    28 Maida Avenue
    W2 1ST London
    Director
    28 Maida Avenue
    W2 1ST London
    Swedish85195200001
    CRAIG, Thomas Kirk
    Amherst Montrose Terrace
    PA11 3DH Bridge Of Weir
    Director
    Amherst Montrose Terrace
    PA11 3DH Bridge Of Weir
    United KingdomBritish5050002
    DARBYSHIRE, Alan Heath
    Hillam Farm
    Main Street, Hillam
    LS25 5HG Leeds
    Director
    Hillam Farm
    Main Street, Hillam
    LS25 5HG Leeds
    British53040110003
    DARBYSHIRE, Alan Heath
    32 Albion Street
    Clifford
    LS23 6HY Wetherby
    West Yorkshire
    Director
    32 Albion Street
    Clifford
    LS23 6HY Wetherby
    West Yorkshire
    British39327770001
    DI LUZIO, Robert Salvatore
    58 Ridgway Place
    Wimbledon
    SW19 4SW London
    Director
    58 Ridgway Place
    Wimbledon
    SW19 4SW London
    British58224390001
    GRAINGER, Robert Ian
    1 Westlands
    Bilton In Ainsty
    YO26 7LH York
    North Yorkshire
    Director
    1 Westlands
    Bilton In Ainsty
    YO26 7LH York
    North Yorkshire
    EnglandBritish29284500003
    GRAINGER, Robert Ian
    27 Homefield Close
    Copmanthorpe
    YO2 3RU York
    North Yorkshire
    Director
    27 Homefield Close
    Copmanthorpe
    YO2 3RU York
    North Yorkshire
    British29284500002
    JACKSON, Paul Anthony
    Holly House
    Bernard Lane
    YO5 8BP Green Hammerton
    York
    Director
    Holly House
    Bernard Lane
    YO5 8BP Green Hammerton
    York
    British39327920001
    ORRBECK, Martin Gerhard
    Friedrich-Herschel-Strasse 9
    FOREIGN Munich
    De 81 679
    Germany
    Director
    Friedrich-Herschel-Strasse 9
    FOREIGN Munich
    De 81 679
    Germany
    Swedish84657280001
    PIER, Andreas
    16 York House
    Abbey Mill Lane
    AL3 4HG St Albans
    Hertfordshire
    Director
    16 York House
    Abbey Mill Lane
    AL3 4HG St Albans
    Hertfordshire
    German85195240001
    SMITH, Keith Frederick
    6 Bridge Garth
    Clifford
    LS23 6HF Wetherby
    West Yorkshire
    Director
    6 Bridge Garth
    Clifford
    LS23 6HF Wetherby
    West Yorkshire
    British36191700001
    SMITH, Keith Frederick
    6 Bridge Garth
    Clifford
    LS23 6HF Wetherby
    West Yorkshire
    Director
    6 Bridge Garth
    Clifford
    LS23 6HF Wetherby
    West Yorkshire
    British36191700001
    STENSSON, Carl-Magnus
    7 An Der Heide
    61440 Oberursel
    61440
    Germany
    Director
    7 An Der Heide
    61440 Oberursel
    61440
    Germany
    Swedish116740170001
    STROMBERG, Bertil
    Forellgatan 13
    S42658 Vastra Frolunda
    Sweden
    Director
    Forellgatan 13
    S42658 Vastra Frolunda
    Sweden
    Swedish49072560001

    Does KSS SUPPLIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Oct 06, 1999
    Delivered On Oct 19, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    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
    • Giovanni Benedetti
    Transactions
    • Oct 19, 1999Registration of a charge (395)
    • Oct 22, 2002Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 06, 1999
    Delivered On Oct 19, 1999
    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. See the mortgage charge document for full details.
    Persons Entitled
    • 3I Group PLC
    Transactions
    • Oct 19, 1999Registration of a charge (395)
    • Oct 22, 2002Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 23, 1998
    Delivered On Mar 13, 1998
    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. See the mortgage charge document for full details.
    Persons Entitled
    • 3I Group PLC
    Transactions
    • Mar 13, 1998Registration of a charge (395)
    • Oct 27, 1999Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 10, 1997
    Delivered On Jan 21, 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. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 21, 1997Registration of a charge (395)
    • Mar 25, 2003Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Mar 25, 1994
    Delivered On Apr 07, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or bowland converters limited 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
    • Apr 07, 1994Registration of a charge (395)
    • Jan 15, 1997Statement of satisfaction of a charge in full or part (403a)
    Corporate mortgage
    Created On Nov 05, 1993
    Delivered On Nov 12, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to a facility letter dated 15 october 1993 including any modification or replacement thereof
    Short particulars
    1.The goods as specified.2.the benefit of all contracts etc.3.all logbooks maintenance records.4.the benefit of all insurances.5.any moneys payable for or in connection with a sale or proposed sale of any of the goods. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 12, 1993Registration of a charge (395)
    • Oct 09, 1996Statement of satisfaction of a charge in full or part (403a)
    Corporate mortgage
    Created On Nov 05, 1993
    Delivered On Nov 12, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to a facility letter dated 15 october 1993 including any modification or replacement thereof
    Short particulars
    1.The goods as specified.2.the benefit of all contracts etc.3.all logbooks maintenance records.4.the benefit of all insurances.5.any moneys payable to the company. One tmc limited c fold machine. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 12, 1993Registration of a charge (395)
    • Jan 15, 1997Statement of satisfaction of a charge in full or part (403a)
    Corporate mortgage
    Created On Nov 05, 1993
    Delivered On Nov 12, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to a facility letter dated 15 october 1993 including any modification or replacement thereof
    Short particulars
    1.The goods specified in the schedule.2.the benefit of all contracts etc.3.all logbooks maintenance records.4.the benefit of all insurances.5.any moneys payable to the company for or in connection with a sale of any of the goods. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 12, 1993Registration of a charge (395)
    • Oct 09, 1996Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 22, 1993
    Delivered On Oct 29, 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. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 29, 1993Registration of a charge (395)
    • Feb 23, 1996Statement of satisfaction of a charge in full or part (403a)

    Does KSS SUPPLIES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 15, 2013Dissolved on
    Oct 31, 2012Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Timothy Gerard Walsh
    Pricewaterhousecoopers Llp
    Benson House
    LS1 4JP 33 Wellington Street
    Leeds
    practitioner
    Pricewaterhousecoopers Llp
    Benson House
    LS1 4JP 33 Wellington Street
    Leeds
    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