KITBAG.COM LIMITED

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

    Company NameKITBAG.COM LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03521925
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of KITBAG.COM LIMITED?

    Previous Company Names
    Company NameFromUntil
    KITBAG LIMITEDMay 08, 2002May 08, 2002
    KITBAG.COM LIMITEDApr 19, 2000Apr 19, 2000
    EDISON INTERACTIVE COMMERCE LIMITEDApr 21, 1999Apr 21, 1999
    EGO COMMERCE LIMITEDJul 22, 1998Jul 22, 1998
    DE FACTO 705 LIMITEDMar 04, 1998Mar 04, 1998

    What are the latest accounts for KITBAG.COM LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for KITBAG.COM LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Feb 18, 2022 with no updates

    3 pagesCS01

    Director's details changed for Ms Caren Yeamans on May 01, 2016

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2020

    2 pagesAA

    Confirmation statement made on Feb 18, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    2 pagesAA

    Confirmation statement made on Feb 18, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Michener Bell Chandlee as a director on Sep 18, 2019

    2 pagesAP01

    Termination of appointment of Lauren Levitan as a director on Sep 18, 2019

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2018

    2 pagesAA

    Secretary's details changed for Jordan Company Secretaries Limited on Apr 05, 2019

    1 pagesCH04

    Confirmation statement made on Mar 04, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    2 pagesAA

    Confirmation statement made on Mar 04, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    2 pagesAA

    Secretary's details changed for Jordan Company Secretaries Limited on Aug 16, 2017

    1 pagesCH04

    Confirmation statement made on Mar 04, 2017 with updates

    6 pagesCS01

    Previous accounting period shortened from Mar 31, 2017 to Dec 31, 2016

    1 pagesAA01

    Accounts for a dormant company made up to Mar 31, 2016

    2 pagesAA

    Annual return made up to Mar 04, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 03, 2016

    Statement of capital on Jun 03, 2016

    • Capital: GBP 2,000
    SH01

    Registered office address changed from 2 Gregory St Hyde Cheshire SK14 4th to Greengate Middleton Manchester M24 1FD on Apr 04, 2016

    1 pagesAD01

    Termination of appointment of Philip Binns Maudsley as a director on Feb 01, 2016

    1 pagesTM01

    Who are the officers of KITBAG.COM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VISTRA COMPANY SECRETARIES LIMITED
    Templeback
    10 Temple Back
    BS1 6FL Bristol
    First Floor
    Secretary
    Templeback
    10 Temple Back
    BS1 6FL Bristol
    First Floor
    Identification TypeUK Limited Company
    Registration Number00555893
    97584300011
    CHANDLEE, Michener Bell
    Nations Way
    Jacksonville
    8100
    Florida
    United States
    Director
    Nations Way
    Jacksonville
    8100
    Florida
    United States
    United StatesAmericanE-Commerce Financial Management264957470001
    MACK, Douglas
    Nations Way
    FL32256 Jacksonville
    8100
    United States
    Director
    Nations Way
    FL32256 Jacksonville
    8100
    United States
    United StatesAmericanBusiness Management205794910001
    YEAMANS, Caren
    Nations Way
    FL32256 Jacksonville
    8100
    United States
    Director
    Nations Way
    FL32256 Jacksonville
    8100
    United States
    United StatesAmericanAttorney204455440004
    ASHCROFT, Mark
    Gregory Street
    SK14 4TH Hyde
    2
    Cheshire
    United Kingdom
    Secretary
    Gregory Street
    SK14 4TH Hyde
    2
    Cheshire
    United Kingdom
    165368680001
    BOLTON, Ivan Joseph, Dr
    Gregory St
    SK14 4TH Hyde
    2
    Cheshire
    United Kingdom
    Secretary
    Gregory St
    SK14 4TH Hyde
    2
    Cheshire
    United Kingdom
    BritishCompany Director14333000007
    DAVEY, Deborah Claire
    Northend Cottage
    Northend
    RG9 6LJ Henley On Thames
    Oxfordshire
    Secretary
    Northend Cottage
    Northend
    RG9 6LJ Henley On Thames
    Oxfordshire
    BritishDirector Of Group Buisiness De100277760001
    FOWLER, Stevan Lloyd
    Farepak House
    Westmead Drive Westlea
    SN5 7YZ Swindon
    Wiltshire
    Secretary
    Farepak House
    Westmead Drive Westlea
    SN5 7YZ Swindon
    Wiltshire
    BritishDirector110573180002
    GIBSON, Christopher John
    20 The Pastures
    Weston On Trent
    DE72 2DQ Derbyshire
    Secretary
    20 The Pastures
    Weston On Trent
    DE72 2DQ Derbyshire
    British61192550003
    GIBSON, Christopher John
    Fernleigh 78 Victoria Street
    Melbourne
    DE73 1FQ Derby
    Derbyshire
    Secretary
    Fernleigh 78 Victoria Street
    Melbourne
    DE73 1FQ Derby
    Derbyshire
    BritishCompany Director61192550002
    HILL, Michael
    24 Linkside
    KT3 4LB New Malden
    Surrey
    Secretary
    24 Linkside
    KT3 4LB New Malden
    Surrey
    BritishChartered Accountant76455850001
    TRAVERS SMITH SECRETARIES LIMITED
    10 Snow Hill
    EC1A 2AL London
    Nominee Secretary
    10 Snow Hill
    EC1A 2AL London
    900006100001
    BOLTON, Ivan Joseph, Dr
    Bracken Hill Odda Lane Hawksworth
    Guiseley
    LS20 8NZ Leeds
    West Yorkshire
    Director
    Bracken Hill Odda Lane Hawksworth
    Guiseley
    LS20 8NZ Leeds
    West Yorkshire
    United KingdomBritishCompany Director14333000007
    CHAPMAN, Keith
    Burley House Bradford Road
    Burley In Wharfedale
    LS29 7DZ Ikley
    West Yorkshire
    Director
    Burley House Bradford Road
    Burley In Wharfedale
    LS29 7DZ Ikley
    West Yorkshire
    United KingdomBritishDirector143093130001
    DAVEY, Deborah Claire
    Northend Cottage
    Northend
    RG9 6LJ Henley On Thames
    Oxfordshire
    Director
    Northend Cottage
    Northend
    RG9 6LJ Henley On Thames
    Oxfordshire
    BritishDirector Of Group Buisiness De100277760001
    DUTTON, David Brian
    Marsden Old Vicarage
    20 Station Road
    HD7 6DG Marsden
    West Yorkshire
    Director
    Marsden Old Vicarage
    20 Station Road
    HD7 6DG Marsden
    West Yorkshire
    United KingdomBritishCompany Director153319990001
    EVANS, Ray
    191 Hale Road
    Hale
    WA15 8DJ Altrincham
    Cheshire
    Director
    191 Hale Road
    Hale
    WA15 8DJ Altrincham
    Cheshire
    BritishCommercial Director104845350001
    FOWLER, Stevan Lloyd
    Farepak House
    Westmead Drive Westlea
    SN5 7YZ Swindon
    Wiltshire
    Director
    Farepak House
    Westmead Drive Westlea
    SN5 7YZ Swindon
    Wiltshire
    BritishDirector110573180002
    GIBSON, Christopher John
    20 The Pastures
    Weston On Trent
    DE72 2DQ Derbyshire
    Director
    20 The Pastures
    Weston On Trent
    DE72 2DQ Derbyshire
    BritishCompany Director61192550003
    GIBSON, Christopher John
    Fernleigh 78 Victoria Street
    Melbourne
    DE73 1FQ Derby
    Derbyshire
    Director
    Fernleigh 78 Victoria Street
    Melbourne
    DE73 1FQ Derby
    Derbyshire
    BritishCompany Director61192550002
    GOFF, Edward Thomas Derek
    30a Almorah Road
    N1 3EU London
    Director
    30a Almorah Road
    N1 3EU London
    BritishManaging Director62110040002
    GRICE, Simon
    Vale Farm Cottage
    Balchins Lane, Westcott
    RH4 3LP Dorking
    Surrey
    Director
    Vale Farm Cottage
    Balchins Lane, Westcott
    RH4 3LP Dorking
    Surrey
    BritishBusiness Development Director66622880004
    HILL, Michael
    24 Linkside
    KT3 4LB New Malden
    Surrey
    Director
    24 Linkside
    KT3 4LB New Malden
    Surrey
    BritishFinance Dir76455850001
    HINTON, Christopher David
    Henry Street
    Church
    BB5 4EH Accrington
    Church Bridge House
    Lancashire
    United Kingdom
    Director
    Henry Street
    Church
    BB5 4EH Accrington
    Church Bridge House
    Lancashire
    United Kingdom
    EnglandBritishCompany Director68474940001
    JOLLY, Patrick Edmund
    Hill Top Farm
    Hill Top Lane Skipton Road,
    BB18 6JN Earby
    Lancashire
    Director
    Hill Top Farm
    Hill Top Lane Skipton Road,
    BB18 6JN Earby
    Lancashire
    EnglandBritishCompany Director75327660001
    KOWALSKI, Timothy John
    Gregory St
    SK14 4TH Hyde
    2
    Cheshire
    United Kingdom
    Director
    Gregory St
    SK14 4TH Hyde
    2
    Cheshire
    United Kingdom
    UkBritishDirector153335190003
    LEVITAN, Lauren Cooks
    Nations Way
    FL32256 Jacksonville
    8100
    United States
    Director
    Nations Way
    FL32256 Jacksonville
    8100
    United States
    United StatesAmericanEcommerce Financial Management205798450001
    MAUDSLEY, Philip Binns
    Gregory St
    SK14 4TH Hyde
    2
    Cheshire
    United Kingdom
    Director
    Gregory St
    SK14 4TH Hyde
    2
    Cheshire
    United Kingdom
    United KingdomBritishCompany Director15967010001
    ROLLASON, William Peter
    Jessop House
    98 Scudamore Road
    LE3 1TZ Leicester
    Director
    Jessop House
    98 Scudamore Road
    LE3 1TZ Leicester
    United KingdomBritishDirector67354680003
    SIDDLE, Roger William John
    Gregory St
    SK14 4TH Hyde
    2
    Cheshire
    United Kingdom
    Director
    Gregory St
    SK14 4TH Hyde
    2
    Cheshire
    United Kingdom
    EnglandBritishDirector46903210001
    STYLES, Philip Anthony
    8 Brunswick Mews
    W1H 7FB London
    Director
    8 Brunswick Mews
    W1H 7FB London
    BritishBusiness Development Director84431920001
    STYLES, Richard Timothy
    Heath Hall
    Bowlhead Green
    GU8 6NW Godalming
    Surrey
    Director
    Heath Hall
    Bowlhead Green
    GU8 6NW Godalming
    Surrey
    United KingdomBritishCompany Director59774430003
    STYLES, Richard Timothy
    4 Park Road
    TW1 2PX East Twickenham
    Middlesex
    Director
    4 Park Road
    TW1 2PX East Twickenham
    Middlesex
    BritishCompany Director59774430002
    WATKINS, Jason Paul Railston
    96 Seymour Road
    West Bridgford
    NG2 5EF Nottingham
    Director
    96 Seymour Road
    West Bridgford
    NG2 5EF Nottingham
    EnglandEnglishDirector88412980002
    TRAVERS SMITH LIMITED
    10 Snow Hill
    EC1A 2AL London
    Nominee Director
    10 Snow Hill
    EC1A 2AL London
    900006090001

    Who are the persons with significant control of KITBAG.COM LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    M24 1FD Manchester
    Greengate Middleton
    Apr 06, 2016
    M24 1FD Manchester
    Greengate Middleton
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House
    Registration Number03725039
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does KITBAG.COM LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC
    Transactions
    • Jan 27, 2015Registration of a charge (MR01)
    • Jan 04, 2016Satisfaction of a charge (MR04)
    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
    • Barclays Bank PLC as Agent and Trustee for the Secured Creditors (The Security Agent)
    Transactions
    • Aug 04, 2009Registration of a charge (395)
    • Jan 04, 2016Satisfaction of a charge (MR04)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 02, 2003Registration of a charge (395)
    • Oct 15, 2009Statement of satisfaction of a charge in full or part (MG02)
    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
    • Hsbc Bank PLC
    Transactions
    • Oct 22, 1999Registration of a charge (395)
    • Jul 20, 2004Statement of satisfaction of a charge in full or part (403a)

    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