KITBAG.COM LIMITED
Overview
Company Name | KITBAG.COM LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03521925 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of KITBAG.COM LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is KITBAG.COM LIMITED located?
Registered Office Address | Greengate Middleton M24 1FD Manchester England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of KITBAG.COM LIMITED?
Company Name | From | Until |
---|---|---|
KITBAG LIMITED | May 08, 2002 | May 08, 2002 |
KITBAG.COM LIMITED | Apr 19, 2000 | Apr 19, 2000 |
EDISON INTERACTIVE COMMERCE LIMITED | Apr 21, 1999 | Apr 21, 1999 |
EGO COMMERCE LIMITED | Jul 22, 1998 | Jul 22, 1998 |
DE FACTO 705 LIMITED | Mar 04, 1998 | Mar 04, 1998 |
What are the latest accounts for KITBAG.COM LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for KITBAG.COM LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Feb 18, 2022 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Ms Caren Yeamans on May 01, 2016 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||||||||||
Confirmation statement made on Feb 18, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Feb 18, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Michener Bell Chandlee as a director on Sep 18, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Lauren Levitan as a director on Sep 18, 2019 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 2 pages | AA | ||||||||||
Secretary's details changed for Jordan Company Secretaries Limited on Apr 05, 2019 | 1 pages | CH04 | ||||||||||
Confirmation statement made on Mar 04, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Mar 04, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Secretary's details changed for Jordan Company Secretaries Limited on Aug 16, 2017 | 1 pages | CH04 | ||||||||||
Confirmation statement made on Mar 04, 2017 with updates | 6 pages | CS01 | ||||||||||
Previous accounting period shortened from Mar 31, 2017 to Dec 31, 2016 | 1 pages | AA01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 2 pages | AA | ||||||||||
Annual return made up to Mar 04, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from 2 Gregory St Hyde Cheshire SK14 4th to Greengate Middleton Manchester M24 1FD on Apr 04, 2016 | 1 pages | AD01 | ||||||||||
Termination of appointment of Philip Binns Maudsley as a director on Feb 01, 2016 | 1 pages | TM01 | ||||||||||
Who are the officers of KITBAG.COM LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
VISTRA COMPANY SECRETARIES LIMITED | Secretary | Templeback 10 Temple Back BS1 6FL Bristol First Floor |
| 97584300011 | ||||||||||
CHANDLEE, Michener Bell | Director | Nations Way Jacksonville 8100 Florida United States | United States | American | E-Commerce Financial Management | 264957470001 | ||||||||
MACK, Douglas | Director | Nations Way FL32256 Jacksonville 8100 United States | United States | American | Business Management | 205794910001 | ||||||||
YEAMANS, Caren | Director | Nations Way FL32256 Jacksonville 8100 United States | United States | American | Attorney | 204455440004 | ||||||||
ASHCROFT, Mark | Secretary | Gregory Street SK14 4TH Hyde 2 Cheshire United Kingdom | 165368680001 | |||||||||||
BOLTON, Ivan Joseph, Dr | Secretary | Gregory St SK14 4TH Hyde 2 Cheshire United Kingdom | British | Company Director | 14333000007 | |||||||||
DAVEY, Deborah Claire | Secretary | Northend Cottage Northend RG9 6LJ Henley On Thames Oxfordshire | British | Director Of Group Buisiness De | 100277760001 | |||||||||
FOWLER, Stevan Lloyd | Secretary | Farepak House Westmead Drive Westlea SN5 7YZ Swindon Wiltshire | British | Director | 110573180002 | |||||||||
GIBSON, Christopher John | Secretary | 20 The Pastures Weston On Trent DE72 2DQ Derbyshire | British | 61192550003 | ||||||||||
GIBSON, Christopher John | Secretary | Fernleigh 78 Victoria Street Melbourne DE73 1FQ Derby Derbyshire | British | Company Director | 61192550002 | |||||||||
HILL, Michael | Secretary | 24 Linkside KT3 4LB New Malden Surrey | British | Chartered Accountant | 76455850001 | |||||||||
TRAVERS SMITH SECRETARIES LIMITED | Nominee Secretary | 10 Snow Hill EC1A 2AL London | 900006100001 | |||||||||||
BOLTON, Ivan Joseph, Dr | Director | Bracken Hill Odda Lane Hawksworth Guiseley LS20 8NZ Leeds West Yorkshire | United Kingdom | British | Company Director | 14333000007 | ||||||||
CHAPMAN, Keith | Director | Burley House Bradford Road Burley In Wharfedale LS29 7DZ Ikley West Yorkshire | United Kingdom | British | Director | 143093130001 | ||||||||
DAVEY, Deborah Claire | Director | Northend Cottage Northend RG9 6LJ Henley On Thames Oxfordshire | British | Director Of Group Buisiness De | 100277760001 | |||||||||
DUTTON, David Brian | Director | Marsden Old Vicarage 20 Station Road HD7 6DG Marsden West Yorkshire | United Kingdom | British | Company Director | 153319990001 | ||||||||
EVANS, Ray | Director | 191 Hale Road Hale WA15 8DJ Altrincham Cheshire | British | Commercial Director | 104845350001 | |||||||||
FOWLER, Stevan Lloyd | Director | Farepak House Westmead Drive Westlea SN5 7YZ Swindon Wiltshire | British | Director | 110573180002 | |||||||||
GIBSON, Christopher John | Director | 20 The Pastures Weston On Trent DE72 2DQ Derbyshire | British | Company Director | 61192550003 | |||||||||
GIBSON, Christopher John | Director | Fernleigh 78 Victoria Street Melbourne DE73 1FQ Derby Derbyshire | British | Company Director | 61192550002 | |||||||||
GOFF, Edward Thomas Derek | Director | 30a Almorah Road N1 3EU London | British | Managing Director | 62110040002 | |||||||||
GRICE, Simon | Director | Vale Farm Cottage Balchins Lane, Westcott RH4 3LP Dorking Surrey | British | Business Development Director | 66622880004 | |||||||||
HILL, Michael | Director | 24 Linkside KT3 4LB New Malden Surrey | British | Finance Dir | 76455850001 | |||||||||
HINTON, Christopher David | Director | Henry Street Church BB5 4EH Accrington Church Bridge House Lancashire United Kingdom | England | British | Company Director | 68474940001 | ||||||||
JOLLY, Patrick Edmund | Director | Hill Top Farm Hill Top Lane Skipton Road, BB18 6JN Earby Lancashire | England | British | Company Director | 75327660001 | ||||||||
KOWALSKI, Timothy John | Director | Gregory St SK14 4TH Hyde 2 Cheshire United Kingdom | Uk | British | Director | 153335190003 | ||||||||
LEVITAN, Lauren Cooks | Director | Nations Way FL32256 Jacksonville 8100 United States | United States | American | Ecommerce Financial Management | 205798450001 | ||||||||
MAUDSLEY, Philip Binns | Director | Gregory St SK14 4TH Hyde 2 Cheshire United Kingdom | United Kingdom | British | Company Director | 15967010001 | ||||||||
ROLLASON, William Peter | Director | Jessop House 98 Scudamore Road LE3 1TZ Leicester | United Kingdom | British | Director | 67354680003 | ||||||||
SIDDLE, Roger William John | Director | Gregory St SK14 4TH Hyde 2 Cheshire United Kingdom | England | British | Director | 46903210001 | ||||||||
STYLES, Philip Anthony | Director | 8 Brunswick Mews W1H 7FB London | British | Business Development Director | 84431920001 | |||||||||
STYLES, Richard Timothy | Director | Heath Hall Bowlhead Green GU8 6NW Godalming Surrey | United Kingdom | British | Company Director | 59774430003 | ||||||||
STYLES, Richard Timothy | Director | 4 Park Road TW1 2PX East Twickenham Middlesex | British | Company Director | 59774430002 | |||||||||
WATKINS, Jason Paul Railston | Director | 96 Seymour Road West Bridgford NG2 5EF Nottingham | England | English | Director | 88412980002 | ||||||||
TRAVERS SMITH LIMITED | Nominee Director | 10 Snow Hill EC1A 2AL London | 900006090001 |
Who are the persons with significant control of KITBAG.COM LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Kitbag Sports Limited | Apr 06, 2016 | M24 1FD Manchester Greengate Middleton | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does KITBAG.COM LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Jan 21, 2015 Delivered On Jan 27, 2015 | Satisfied | ||
Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A security agreement | Created On Jul 24, 2009 Delivered On Aug 04, 2009 | Satisfied | Amount secured All monies due or to become due from each obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars First fixed charge land investments plant and machinery credit balances insurances other contracts intellectual property its goodwill its uncalled capital floating charge all of its assets see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Nov 29, 2003 Delivered On Dec 02, 2003 | 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
| ||||
Transactions
| ||||
Debenture | Created On Oct 15, 1999 Delivered On Oct 22, 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
| ||||
Transactions
|
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