KALAMAZOO SECURE SOLUTIONS LIMITED
Overview
Company Name | KALAMAZOO SECURE SOLUTIONS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03365087 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of KALAMAZOO SECURE SOLUTIONS LIMITED?
- Printing n.e.c. (18129) / Manufacturing
- Other manufacturing n.e.c. (32990) / Manufacturing
Where is KALAMAZOO SECURE SOLUTIONS LIMITED located?
Registered Office Address | 1 Bridgewater Place Water Lane LS11 5QR Leeds |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of KALAMAZOO SECURE SOLUTIONS LIMITED?
Company Name | From | Until |
---|---|---|
KALAMAZOO SECURITY PRINT LIMITED | Aug 01, 1997 | Aug 01, 1997 |
ADARE NEWCO LIMITED | May 02, 1997 | May 02, 1997 |
What are the latest accounts for KALAMAZOO SECURE SOLUTIONS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Oct 31, 2016 |
What are the latest filings for KALAMAZOO SECURE SOLUTIONS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 13 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Aug 09, 2019 | 10 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Aug 09, 2018 | 10 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Aug 09, 2018 | 10 pages | LIQ03 | ||||||||||
Termination of appointment of Craig Parsons as a director on Sep 01, 2017 | 2 pages | TM01 | ||||||||||
Register inspection address has been changed from Park Mill Wakefield Road Clayton West Huddersfield HD8 9QQ England to Adare Sec Limited 1 Meridian South Meridian Business Park Leicester Leicestershire LE19 1WY | 2 pages | AD02 | ||||||||||
Registered office address changed from Marrons Solicitors 1 Meridian South Meridian Business Park Leicester Leicestershire LE19 1WY to 1 Bridgewater Place Water Lane Leeds LS11 5QR on Sep 11, 2017 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Satisfaction of charge 033650870009 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 033650870011 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 033650870010 in full | 4 pages | MR04 | ||||||||||
Full accounts made up to Oct 31, 2016 | 19 pages | AA | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Jun 21, 2017
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Julian Graham Coghlan as a director on Jun 19, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 02, 2017 with updates | 5 pages | CS01 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Full accounts made up to Oct 31, 2015 | 24 pages | AA | ||||||||||
Register(s) moved to registered inspection location Park Mill Wakefield Road Clayton West Huddersfield HD8 9QQ | 1 pages | AD03 | ||||||||||
Who are the officers of KALAMAZOO SECURE SOLUTIONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MARRONS CONSULTANCIES LIMITED | Secretary | Meridian South Meridian Business Park LE19 1WY Leicester 1 Leicestershire United Kingdom |
| 65475060002 | ||||||||||
WHITESIDE, Robert | Director | 23 Millbeck Green LS22 5AJ Collingham West Yorkshire | United Kingdom | British | Company Director | 81547240001 | ||||||||
CREAN, Patrick James | Secretary | The Beeches Enniskerry Demense Enniskerry County Wicklow Eire | Irish | Company Director | 54812330001 | |||||||||
LYNCH, Peter Eugene | Secretary | 45 Holmwood, Brennastown Road IRISH Dublin 18 Republic Of Ireland | Irish | Company Director | 96288470001 | |||||||||
LYNCH, Peter Eugene | Secretary | 45 Holmwood, Brennastown Road IRISH Dublin 18 Republic Of Ireland | Irish | Accountant | 96288470001 | |||||||||
ALLEN, Malcolm Roy | Director | 233 Coventry Road LE10 0NE Hinckley Leicestershire | British | Accountant | 69546810001 | |||||||||
BASSETT, Kevin | Director | 7 Brachdy Lane CF3 3AR Cardiff | British | Director | 76342620001 | |||||||||
COGHLAN, Julian Graham | Director | Catton Lane Rosliston DE12 8JP Swadlincote 12 Derbyshire United Kingdom | United Kingdom | British | Director | 157511800001 | ||||||||
COLL, James Joseph | Director | 7 Elkwood Rathfarmham 16 Dublin Ireland | Irish | Company Director | 51120160001 | |||||||||
CREAN, Patrick James | Director | The Beeches Enniskerry Demense Enniskerry County Wicklow Eire | Ireland | Irish | Company Director | 54812330001 | ||||||||
EVERARD, Clinton Edwin | Director | Ballymoss Thursley Road Elstead GU8 6EB Godalming Surrey | England | British | Finance Director | 99667360001 | ||||||||
HARRIGAN, Patrick Laurence | Director | 14 Maple Grove WS14 9XB Lichfield | British | Operations Director | 59992470002 | |||||||||
HERBERT, Kevin Arthur | Director | Southfield Close Rufforth YO23 3RE York 28 | England | British | Accountant | 167011610001 | ||||||||
LOANE, Beaufort Nelson | Director | 1 Rathdown Crescent IRISH Terenure Dublin 6 Ireland | Irish | Accountant | 78428900001 | |||||||||
LYNCH, Peter Eugene | Director | 45 Holmwood, Brennastown Road IRISH Dublin 18 Republic Of Ireland | Ireland | Irish | Accountant | 96288470001 | ||||||||
MCGUIRE, Graham Christopher | Director | 111 Chignal Road CM1 2JA Chelmsford Essex | British | Director | 53461620003 | |||||||||
MENARD, Malcolm | Director | 7 Romford Meadow ST21 6SP Eccleshall Staffordshire | British | Director | 9999410002 | |||||||||
NORTH, Brian | Director | 157 Battenhall Road WR5 2BU Worcester | British | Director | 27758500003 | |||||||||
O TIGHEARNAIGH, Cormac | Director | 56 Hillside IRISH Dalkey County Dublin Ireland | Irish | Accountant | 84690240001 | |||||||||
PARSONS, Craig | Director | Wakefield Road Clayton West HD8 9QQ Huddersfield Park Mill England | England | British | Cheif Financial Officer | 181017920001 | ||||||||
SLOCOMBE, Philip Leslie | Director | Ambro Hill Isley Walton DE74 2RN Derby Leicestershire | England | British | Director | 93774730001 | ||||||||
THOMAS, David Mark | Director | 21 Oaklands Way Holly Gardens B31 5EA Birmingham West Midlands | England | British | Operations Director | 87379170001 |
Who are the persons with significant control of KALAMAZOO SECURE SOLUTIONS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Adare Group Limited | May 02, 2017 | Meridian South Meridian Business Park LE19 1WY Leicester 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does KALAMAZOO SECURE SOLUTIONS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Apr 27, 2016 Delivered On Apr 27, 2016 | Satisfied | ||
Brief description Not applicable. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Apr 10, 2015 Delivered On Apr 14, 2015 | Satisfied | ||
Brief description Property detailed in schedule 3 of the instrument, including freehold land and buildings on the west side of falconer road, haverhill - title number SK141185. For more information please refer to schedule 3 of the instrument. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Oct 03, 2014 Delivered On Oct 07, 2014 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jul 10, 2014 Delivered On Jul 11, 2014 | Satisfied | ||
Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Mar 30, 2012 Delivered On Apr 03, 2012 | Satisfied | Amount secured All monies due or to become due from the obligors to the security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Mar 24, 2006 Delivered On Apr 12, 2006 | Satisfied | Amount secured All monies due or to become due by the obligors to the security beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge | |
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
| ||||
Transactions
| ||||
Deposit agreement to secure own liabilities | Created On Oct 16, 2000 Delivered On Nov 01, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated lloyds tsb bank PLC re kalamazoo security print LTD guaranteed liability and now numbered 06165549 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division on the name of the bank re the company. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Aug 30, 2000 Delivered On Sep 11, 2000 | Satisfied | Amount secured All monies and liabilities of each charging company (as defined) to the chargee under the terms of the banking documents, the mezzanine loan agreement and/or the senior note documents (all as defined) | |
Short particulars F/H land and buildings at mill lane northfield birmingham t/no;-WM665877. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of accession to a composite guarantee and debenture dated 14 july 2000 | Created On Aug 30, 2000 Delivered On Sep 08, 2000 | Satisfied | Amount secured All present and future obligations and liabilities whatsoever due or to become due from each charging company (as defined) to the chargee and the security beneficiaries (as defined) under the banking documents, the mezzanine loan agreement and/or the senior note documents (all as defined) | |
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
| ||||
Transactions
| ||||
Rent deposit deed | Created On Jul 10, 2000 Delivered On Jul 21, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars The deposit being £10,780-00 and any other sums pursuant to the rent deposit deed. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Trust debenture | Created On Mar 09, 1998 Delivered On Mar 17, 1998 | Satisfied | Amount secured All monies due or to become due from the company to the chargee and to the beneficiaries (or any of them) on any account whatsoever | |
Short particulars Property k/a land and buildings at northfields birmingham t/n WM665877. 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
|
Does KALAMAZOO SECURE SOLUTIONS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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