KALAMAZOO SECURE SOLUTIONS LIMITED

KALAMAZOO SECURE SOLUTIONS LIMITED

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

    Company NameKALAMAZOO SECURE SOLUTIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03365087
    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 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 AddressNo

    What were the previous names of KALAMAZOO SECURE SOLUTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    KALAMAZOO SECURITY PRINT LIMITEDAug 01, 1997Aug 01, 1997
    ADARE NEWCO LIMITEDMay 02, 1997May 02, 1997

    What are the latest accounts for KALAMAZOO SECURE SOLUTIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2016

    What are the latest filings for KALAMAZOO SECURE SOLUTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    13 pagesLIQ13

    Liquidators' statement of receipts and payments to Aug 09, 2019

    10 pagesLIQ03

    Liquidators' statement of receipts and payments to Aug 09, 2018

    10 pagesLIQ03

    Liquidators' statement of receipts and payments to Aug 09, 2018

    10 pagesLIQ03

    Termination of appointment of Craig Parsons as a director on Sep 01, 2017

    2 pagesTM01

    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 pagesAD02

    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 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 10, 2017

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Satisfaction of charge 033650870009 in full

    4 pagesMR04

    Satisfaction of charge 033650870011 in full

    4 pagesMR04

    Satisfaction of charge 033650870010 in full

    4 pagesMR04

    Full accounts made up to Oct 31, 2016

    19 pagesAA

    legacy

    1 pagesSH20

    Statement of capital on Jun 21, 2017

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Julian Graham Coghlan as a director on Jun 19, 2017

    1 pagesTM01

    Confirmation statement made on May 02, 2017 with updates

    5 pagesCS01

    Auditor's resignation

    1 pagesAUD

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to Oct 31, 2015

    24 pagesAA

    Register(s) moved to registered inspection location Park Mill Wakefield Road Clayton West Huddersfield HD8 9QQ

    1 pagesAD03

    Who are the officers of KALAMAZOO SECURE SOLUTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MARRONS CONSULTANCIES LIMITED
    Meridian South
    Meridian Business Park
    LE19 1WY Leicester
    1
    Leicestershire
    United Kingdom
    Secretary
    Meridian South
    Meridian Business Park
    LE19 1WY Leicester
    1
    Leicestershire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number01708508
    65475060002
    WHITESIDE, Robert
    23 Millbeck Green
    LS22 5AJ Collingham
    West Yorkshire
    Director
    23 Millbeck Green
    LS22 5AJ Collingham
    West Yorkshire
    United KingdomBritishCompany Director81547240001
    CREAN, Patrick James
    The Beeches Enniskerry Demense
    Enniskerry
    County Wicklow Eire
    Secretary
    The Beeches Enniskerry Demense
    Enniskerry
    County Wicklow Eire
    IrishCompany Director54812330001
    LYNCH, Peter Eugene
    45 Holmwood,
    Brennastown Road
    IRISH Dublin 18
    Republic Of Ireland
    Secretary
    45 Holmwood,
    Brennastown Road
    IRISH Dublin 18
    Republic Of Ireland
    IrishCompany Director96288470001
    LYNCH, Peter Eugene
    45 Holmwood,
    Brennastown Road
    IRISH Dublin 18
    Republic Of Ireland
    Secretary
    45 Holmwood,
    Brennastown Road
    IRISH Dublin 18
    Republic Of Ireland
    IrishAccountant96288470001
    ALLEN, Malcolm Roy
    233 Coventry Road
    LE10 0NE Hinckley
    Leicestershire
    Director
    233 Coventry Road
    LE10 0NE Hinckley
    Leicestershire
    BritishAccountant69546810001
    BASSETT, Kevin
    7 Brachdy Lane
    CF3 3AR Cardiff
    Director
    7 Brachdy Lane
    CF3 3AR Cardiff
    BritishDirector76342620001
    COGHLAN, Julian Graham
    Catton Lane
    Rosliston
    DE12 8JP Swadlincote
    12
    Derbyshire
    United Kingdom
    Director
    Catton Lane
    Rosliston
    DE12 8JP Swadlincote
    12
    Derbyshire
    United Kingdom
    United KingdomBritishDirector157511800001
    COLL, James Joseph
    7 Elkwood
    Rathfarmham
    16 Dublin
    Ireland
    Director
    7 Elkwood
    Rathfarmham
    16 Dublin
    Ireland
    IrishCompany Director51120160001
    CREAN, Patrick James
    The Beeches Enniskerry Demense
    Enniskerry
    County Wicklow Eire
    Director
    The Beeches Enniskerry Demense
    Enniskerry
    County Wicklow Eire
    IrelandIrishCompany Director54812330001
    EVERARD, Clinton Edwin
    Ballymoss
    Thursley Road Elstead
    GU8 6EB Godalming
    Surrey
    Director
    Ballymoss
    Thursley Road Elstead
    GU8 6EB Godalming
    Surrey
    EnglandBritishFinance Director99667360001
    HARRIGAN, Patrick Laurence
    14 Maple Grove
    WS14 9XB Lichfield
    Director
    14 Maple Grove
    WS14 9XB Lichfield
    BritishOperations Director59992470002
    HERBERT, Kevin Arthur
    Southfield Close
    Rufforth
    YO23 3RE York
    28
    Director
    Southfield Close
    Rufforth
    YO23 3RE York
    28
    EnglandBritishAccountant167011610001
    LOANE, Beaufort Nelson
    1 Rathdown Crescent
    IRISH Terenure
    Dublin 6
    Ireland
    Director
    1 Rathdown Crescent
    IRISH Terenure
    Dublin 6
    Ireland
    IrishAccountant78428900001
    LYNCH, Peter Eugene
    45 Holmwood,
    Brennastown Road
    IRISH Dublin 18
    Republic Of Ireland
    Director
    45 Holmwood,
    Brennastown Road
    IRISH Dublin 18
    Republic Of Ireland
    IrelandIrishAccountant96288470001
    MCGUIRE, Graham Christopher
    111 Chignal Road
    CM1 2JA Chelmsford
    Essex
    Director
    111 Chignal Road
    CM1 2JA Chelmsford
    Essex
    BritishDirector53461620003
    MENARD, Malcolm
    7 Romford Meadow
    ST21 6SP Eccleshall
    Staffordshire
    Director
    7 Romford Meadow
    ST21 6SP Eccleshall
    Staffordshire
    BritishDirector9999410002
    NORTH, Brian
    157 Battenhall Road
    WR5 2BU Worcester
    Director
    157 Battenhall Road
    WR5 2BU Worcester
    BritishDirector27758500003
    O TIGHEARNAIGH, Cormac
    56 Hillside
    IRISH Dalkey
    County Dublin
    Ireland
    Director
    56 Hillside
    IRISH Dalkey
    County Dublin
    Ireland
    IrishAccountant84690240001
    PARSONS, Craig
    Wakefield Road
    Clayton West
    HD8 9QQ Huddersfield
    Park Mill
    England
    Director
    Wakefield Road
    Clayton West
    HD8 9QQ Huddersfield
    Park Mill
    England
    EnglandBritishCheif Financial Officer181017920001
    SLOCOMBE, Philip Leslie
    Ambro Hill
    Isley Walton
    DE74 2RN Derby
    Leicestershire
    Director
    Ambro Hill
    Isley Walton
    DE74 2RN Derby
    Leicestershire
    EnglandBritishDirector93774730001
    THOMAS, David Mark
    21 Oaklands Way
    Holly Gardens
    B31 5EA Birmingham
    West Midlands
    Director
    21 Oaklands Way
    Holly Gardens
    B31 5EA Birmingham
    West Midlands
    EnglandBritishOperations Director87379170001

    Who are the persons with significant control of KALAMAZOO SECURE SOLUTIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Meridian South
    Meridian Business Park
    LE19 1WY Leicester
    1
    England
    May 02, 2017
    Meridian South
    Meridian Business Park
    LE19 1WY Leicester
    1
    England
    No
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number02387953
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does KALAMAZOO SECURE SOLUTIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Hsbc Bank PLC as Security Trustee for the Secured Parties
    Transactions
    • Apr 27, 2016Registration of a charge (MR01)
    • Aug 30, 2017Satisfaction of a charge (MR04)
    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
    • Endless LLP
    Transactions
    • Apr 14, 2015Registration of a charge (MR01)
    • Aug 30, 2017Satisfaction of a charge (MR04)
    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
    • Hsbc Bank PLC
    Transactions
    • Oct 07, 2014Registration of a charge (MR01)
    • Aug 30, 2017Satisfaction of a charge (MR04)
    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
    • Bank of Scotland PLC
    Transactions
    • Jul 11, 2014Registration of a charge (MR01)
    • Oct 07, 2014Satisfaction of a charge (MR04)
    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
    • Bank of Scotland PLC
    Transactions
    • Apr 03, 2012Registration of a charge (MG01)
    • Oct 07, 2014Satisfaction of a charge (MR04)
    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
    • The Governor and Company of the Bank of Scotland (The "Security Trustee")
    Transactions
    • Apr 12, 2006Registration of a charge (395)
    • Oct 07, 2014Satisfaction of a charge (MR04)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Nov 01, 2000Registration of a charge (395)
    • Oct 07, 2014Satisfaction of a charge (MR04)
    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
    • The Governor and Company of the Bank of Scotlandin It's Capacity as Security Trustee for the Security Beneficiaries
    Transactions
    • Sep 11, 2000Registration of a charge (395)
    • Nov 06, 2002Statement of satisfaction of a charge in full or part (403a)
    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
    • The Governor and Company of the Bank of Scotland, as Security Trustee for the Securitybeneficiaries
    Transactions
    • Sep 08, 2000Registration of a charge (395)
    • Jun 21, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • Botany Investments Limited
    Transactions
    • Jul 21, 2000Registration of a charge (395)
    • Nov 06, 2002Statement of satisfaction of a charge in full or part (403a)
    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
    • Allied Irish Banks PLC
    Transactions
    • Mar 17, 1998Registration of a charge (395)
    • May 07, 2003Statement that part or whole of property from a floating charge has been released (403b)
    • Jul 16, 2003Statement of satisfaction of a charge in full or part (403a)

    Does KALAMAZOO SECURE SOLUTIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 10, 2017Commencement of winding up
    Jan 24, 2020Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Colin Peter Dempster
    1 Bridgewater Place Water Lane
    LS11 5QR Leeds
    West Yorkshire
    practitioner
    1 Bridgewater Place Water Lane
    LS11 5QR Leeds
    West Yorkshire
    Derek Hyslop
    1 Bridgewater Place Water Lane
    LS11 5QR Leeds
    West Yorkshire
    practitioner
    1 Bridgewater Place Water Lane
    LS11 5QR Leeds
    West Yorkshire

    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