KUAN LTD.

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

    Company NameKUAN LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03453860
    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 KUAN LTD.?

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

    Where is KUAN LTD. located?

    Registered Office Address
    c/o ROBSON LAIDLER LLP
    Fernwood House
    Fernwood Road
    NE2 1TJ Jesmond
    Newcastle Upon Tyne
    Undeliverable Registered Office AddressNo

    What are the latest accounts for KUAN LTD.?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for KUAN LTD.?

    Annual Return
    Last Annual Return

    What are the latest filings for KUAN LTD.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    13 pages4.71

    Registered office address changed from Centenary House Centenary Way Salford Manchester M50 1RF to C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on Mar 19, 2015

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 05, 2015

    LRESSP

    Declaration of solvency

    3 pages4.70

    legacy

    1 pagesSH20

    Statement of capital on Jan 30, 2015

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Appointment of Mr Robert Arthur Bacon as a director on Nov 04, 2014

    2 pagesAP01

    Termination of appointment of Robert Stephen Lister as a director on Nov 04, 2014

    1 pagesTM01

    Annual return made up to Nov 09, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 12, 2014

    Statement of capital on Nov 12, 2014

    • Capital: GBP 10,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    4 pagesAA

    Accounts for a dormant company made up to Mar 31, 2013

    6 pagesAA

    Annual return made up to Nov 09, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 14, 2013

    Statement of capital on Nov 14, 2013

    • Capital: GBP 10,000
    SH01

    Current accounting period shortened from Mar 31, 2014 to Dec 31, 2013

    1 pagesAA01

    Appointment of Mr Robert Stephen Lister as a director

    2 pagesAP01

    Appointment of Mr Nicholas Andrew Cottrell as a director

    2 pagesAP01

    Registered office address changed from * Sabre House 377-399 London Road Camberley Surrey GU15 3HL* on Feb 14, 2013

    1 pagesAD01

    Termination of appointment of Jonathan Osborne as a secretary

    1 pagesTM02

    Termination of appointment of Jonathan Osborne as a director

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2012

    2 pagesAA

    Annual return made up to Nov 09, 2012 with full list of shareholders

    4 pagesAR01

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

    4 pagesAR01

    Who are the officers of KUAN LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BACON, Robert Arthur
    c/o Robson Laidler Llp
    Fernwood Road
    NE2 1TJ Jesmond
    Fernwood House
    Newcastle Upon Tyne
    Director
    c/o Robson Laidler Llp
    Fernwood Road
    NE2 1TJ Jesmond
    Fernwood House
    Newcastle Upon Tyne
    United KingdomBritishCompany Secretary192986020001
    COTTRELL, Nicholas Andrew
    c/o Robson Laidler Llp
    Fernwood Road
    NE2 1TJ Jesmond
    Fernwood House
    Newcastle Upon Tyne
    Director
    c/o Robson Laidler Llp
    Fernwood Road
    NE2 1TJ Jesmond
    Fernwood House
    Newcastle Upon Tyne
    EnglandBritishCompany Director7316340002
    CARDNO, David George
    20 Cleveland Close
    SL6 1XE Maidenhead
    Berkshire
    Secretary
    20 Cleveland Close
    SL6 1XE Maidenhead
    Berkshire
    BritishAccountant74263680001
    FRANKLIN, Jasmina Lea
    2a Holbein Mews
    Chelsea
    SW1W 8NN London
    Secretary
    2a Holbein Mews
    Chelsea
    SW1W 8NN London
    BritishFinancial Director53167820004
    HICKS, Stephen John
    Flat 3
    19 Trinity Place
    SL4 3AT Windsor
    Berkshire
    Secretary
    Flat 3
    19 Trinity Place
    SL4 3AT Windsor
    Berkshire
    British102445760001
    MEARS, Debra Jane
    35 Cyprus Road
    Hatch Warren
    RG22 4UY Basingstoke
    Hampshire
    Secretary
    35 Cyprus Road
    Hatch Warren
    RG22 4UY Basingstoke
    Hampshire
    British64385290002
    OSBORNE, Jonathan James
    Chalfont
    Waverley Avenue
    GU51 4NW Fleet
    Hants
    Secretary
    Chalfont
    Waverley Avenue
    GU51 4NW Fleet
    Hants
    BritishAccountant20943310004
    PETTIT, Christina Jane
    5 Keble House
    Manor Fields, Putney
    SW15 3LS London
    Secretary
    5 Keble House
    Manor Fields, Putney
    SW15 3LS London
    BritishSolicitor108522780001
    STATHAM, Pamela Dorothy
    16 Crofthill Road
    SL2 1HF Slough
    Berkshire
    Secretary
    16 Crofthill Road
    SL2 1HF Slough
    Berkshire
    BritishSecretary7826060001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    TAYLOR WESSING SECRETARIES LIMITED
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    Secretary
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    84071220001
    ANDERSON, Penelope Louise
    102 High Street
    Barkway
    SG8 8EF Royston
    Hertfordshire
    Director
    102 High Street
    Barkway
    SG8 8EF Royston
    Hertfordshire
    BritishMarketing Director62606740002
    BARBER, Leslie Christopher
    Kelvedon
    28 Orchehill Avenue
    SL9 8QQ Gerrards Cross
    Buckingahmshire
    Director
    Kelvedon
    28 Orchehill Avenue
    SL9 8QQ Gerrards Cross
    Buckingahmshire
    EnglandBritishDirector90784100001
    BRAND, Giles Robert
    131 Fentiman Road
    SW8 1JZ London
    Greater London
    Director
    131 Fentiman Road
    SW8 1JZ London
    Greater London
    EnglandBritishInvestment Banker112853610001
    CARDNO, David George
    20 Cleveland Close
    SL6 1XE Maidenhead
    Berkshire
    Director
    20 Cleveland Close
    SL6 1XE Maidenhead
    Berkshire
    United KingdomBritishChief Financial Officer74263680001
    DENNIS, John Leslie
    9 Panmuir Road
    SW20 0PZ London
    Director
    9 Panmuir Road
    SW20 0PZ London
    BritishSales Director69345130002
    FRANKLIN, Jasmina Lea
    2a Holbein Mews
    Chelsea
    SW1W 8NN London
    Director
    2a Holbein Mews
    Chelsea
    SW1W 8NN London
    BritishFinancial Director53167820004
    KATTAN, Hanan Faud
    Suite 1
    36 Curzon Street Mayfair
    W1Y 7AF London
    Director
    Suite 1
    36 Curzon Street Mayfair
    W1Y 7AF London
    BritishMarketing23293980001
    KIDD, John Duncan
    The Old Forge Cottage
    Winkfield House
    SL4 4QS Winkfield Windsor
    Berks
    Director
    The Old Forge Cottage
    Winkfield House
    SL4 4QS Winkfield Windsor
    Berks
    United KingdomBritishSolicitor46940260001
    LISTER, Robert Stephen
    Centenary Way
    M50 1RF Salford
    Centenary House
    Manchester
    England
    Director
    Centenary Way
    M50 1RF Salford
    Centenary House
    Manchester
    England
    EnglandBritishCompany Director161918280001
    OSBORNE, Jonathan James
    Chalfont
    Waverley Avenue
    GU51 4NW Fleet
    Hants
    Director
    Chalfont
    Waverley Avenue
    GU51 4NW Fleet
    Hants
    EnglandBritishAccountant20943310004
    OSBORNE, Jonathan James
    Chalfont
    Waverley Avenue
    GU51 4NW Fleet
    Hants
    Director
    Chalfont
    Waverley Avenue
    GU51 4NW Fleet
    Hants
    EnglandBritishAccountant20943310004
    SIGSWORTH, Joanne
    54 Field Lane
    TW11 9AS Teddington
    Middlesex
    Director
    54 Field Lane
    TW11 9AS Teddington
    Middlesex
    BritishSales Director64011950002

    Does KUAN LTD. have any charges?

    Charges
    ClassificationDatesStatusDetails
    Security agreement
    Created On Jan 11, 2005
    Delivered On Jan 25, 2005
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the chargee on any account whatsoever 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
    • Barclays Bank PLC (The Secured Party)
    Transactions
    • Jan 25, 2005Registration of a charge (395)
    • Feb 28, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 23, 2003
    Delivered On Jan 08, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Assigns the intellectual property, charges the contracts & debts, assigns the policies, charges the investments & the goodwill, floating charge over the undertaking and assets. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 08, 2004Registration of a charge (395)
    • Feb 28, 2007Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On Nov 13, 2000
    Delivered On Nov 23, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to the deed and lease relating to the premises at 1ST, 2ND and 3RD floors of 20A eccleston street london SW1 dated 15 november 2000
    Short particulars
    An initial deposit of £8,775 with all interest earned.
    Persons Entitled
    • Eagle Star Life Assurance Company Limited
    Transactions
    • Nov 23, 2000Registration of a charge (395)
    • Mar 12, 2003Statement of satisfaction of a charge in full or part (403a)
    Fixed charge supplemental to a debenture dated 19/5/00 issued by the company
    Created On Jun 14, 2000
    Delivered On Jun 26, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the aforesaid debenture
    Short particulars
    All right title and interest of the company in or arising out of a factoring, invoice discounting, sales ledger financing agreement dated 4 december 1999 between the company and alex lawrie factors limited and all book and other debts the subject thereof.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 26, 2000Registration of a charge (395)
    • Mar 12, 2003Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 19, 2000
    Delivered On May 31, 2000
    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 31, 2000Registration of a charge (395)
    • Mar 12, 2003Statement of satisfaction of a charge in full or part (403a)

    Does KUAN LTD. have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 05, 2015Commencement of winding up
    Nov 13, 2015Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Simon Blakey
    Robson Laidler Llp Fernwood House Fernwood Road
    Jesmond
    NE2 1TJ Newcastle Upon Tyne
    practitioner
    Robson Laidler Llp Fernwood House Fernwood Road
    Jesmond
    NE2 1TJ Newcastle Upon Tyne
    Martin Daley
    Fernwood House Fernwood Road
    Jesmond
    NE2 1TJ Newcastle Upon Tyne
    practitioner
    Fernwood House Fernwood Road
    Jesmond
    NE2 1TJ Newcastle Upon Tyne

    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