KIDDE HOLDINGS LIMITED

KIDDE HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameKIDDE HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04053915
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of KIDDE HOLDINGS LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is KIDDE HOLDINGS LIMITED located?

    Registered Office Address
    1st Floor, Ash House
    Littleton Road
    TW15 1TZ Ashford
    Middlesex
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of KIDDE HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    KIDDE INVESTMENTS LIMITEDSep 27, 2000Sep 27, 2000
    TRUSHELFCO (NO.2713) LIMITEDAug 16, 2000Aug 16, 2000

    What are the latest accounts for KIDDE HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for KIDDE HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Registered office address changed from Mathisen Way Colnbrook Slough Berkshire SL3 0HB to 1st Floor, Ash House Littleton Road Ashford Middlesex TW15 1TZ on Sep 27, 2017

    1 pagesAD01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Apr 30, 2017 with updates

    5 pagesCS01

    Statement of capital following an allotment of shares on Mar 23, 2017

    • Capital: GBP 862,437,798
    4 pagesSH01

    legacy

    1 pagesSH20

    Statement of capital on Mar 29, 2017

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Cancellation of share premium account 23/03/2017
    RES13

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolution of allotment of securities

    RES10

    Full accounts made up to Dec 31, 2015

    27 pagesAA

    Termination of appointment of Robert William Sadler as a secretary on Jun 08, 2016

    1 pagesTM02

    Termination of appointment of Robert William Sadler as a director on Jun 08, 2016

    1 pagesTM01

    Appointment of Robert Sloss as a secretary on Jun 08, 2016

    2 pagesAP03

    Appointment of Laura Wilcock as a secretary on Jun 08, 2016

    2 pagesAP03

    Annual return made up to Apr 30, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 04, 2016

    Statement of capital on May 04, 2016

    • Capital: GBP 862,437,797
    SH01

    Secretary's details changed for Mr Robert William Sadler on May 04, 2016

    1 pagesCH03

    Director's details changed for Mr Robert William Sadler on May 04, 2016

    2 pagesCH01

    Full accounts made up to Dec 31, 2014

    15 pagesAA

    Annual return made up to Apr 30, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 30, 2015

    Statement of capital on Apr 30, 2015

    • Capital: GBP 862,437,797
    SH01

    Director's details changed for Chubb Management Services Limited on Apr 30, 2015

    1 pagesCH02

    Appointment of Mr Neil Andrew Vincent Gregor Macgregor as a director on Sep 25, 2014

    2 pagesAP01

    Full accounts made up to Dec 31, 2013

    15 pagesAA

    Annual return made up to Apr 30, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 12, 2014

    Statement of capital on May 12, 2014

    • Capital: GBP 862,437,797
    SH01

    Who are the officers of KIDDE HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SLOSS, Robert
    Littleton Road
    TW15 1TZ Ashford
    1st Floor, Ash House
    Middlesex
    England
    Secretary
    Littleton Road
    TW15 1TZ Ashford
    1st Floor, Ash House
    Middlesex
    England
    208937320001
    WILCOCK, Laura
    Littleton Road
    TW15 1TZ Ashford
    1st Floor, Ash House
    Middlesex
    England
    Secretary
    Littleton Road
    TW15 1TZ Ashford
    1st Floor, Ash House
    Middlesex
    England
    208936300001
    GREGOR MACGREGOR, Neil Andrew Vincent
    Littleton Road
    TW15 1TZ Ashford
    1st Floor, Ash House
    Middlesex
    England
    Director
    Littleton Road
    TW15 1TZ Ashford
    1st Floor, Ash House
    Middlesex
    England
    United KingdomBritishAccounting And Controls Manager152237360001
    SLOSS, Robert John
    Littleton Road
    TW15 1TZ Ashford
    1st Floor, Ash House
    Middlesex
    England
    Director
    Littleton Road
    TW15 1TZ Ashford
    1st Floor, Ash House
    Middlesex
    England
    EnglandBritishSolicitor126014090002
    CHUBB MANAGEMENT SERVICES LIMITED
    Mathisen Way
    Colnbrook
    SL3 0HB Slough
    Utc
    England
    Director
    Mathisen Way
    Colnbrook
    SL3 0HB Slough
    Utc
    England
    Identification TypeEuropean Economic Area
    Registration Number1929512
    6125640010
    HORNBUCKLE, Steven Colin
    Flat 13 Arthurs Close
    Emersons Green
    BS16 7JB Bristol
    Secretary
    Flat 13 Arthurs Close
    Emersons Green
    BS16 7JB Bristol
    BritishChartered Secretary73547870003
    QUINLAN, Diane
    11 Derwent Yard
    Derwent Road Ealing
    W5 4TW London
    Secretary
    11 Derwent Yard
    Derwent Road Ealing
    W5 4TW London
    British72165000002
    SADLER, Robert William
    Mathisen Way
    Colnbrook
    SL3 0HB Slough
    Berkshire
    Secretary
    Mathisen Way
    Colnbrook
    SL3 0HB Slough
    Berkshire
    English107127030001
    STRATTON, Malcolm
    White Rose Grange Hollington Road
    Stubwood
    ST14 5HY Uttoxeter
    Staffordshire
    Secretary
    White Rose Grange Hollington Road
    Stubwood
    ST14 5HY Uttoxeter
    Staffordshire
    British30601260002
    WILLIAMSON, Paul
    39 Avondale Road
    TW15 3HP Ashford
    Middlesex
    Secretary
    39 Avondale Road
    TW15 3HP Ashford
    Middlesex
    British47507900003
    TRUSEC LIMITED
    35 Basinghall Street
    EC2V 5DB London
    Nominee Secretary
    35 Basinghall Street
    EC2V 5DB London
    900007200001
    BOXELL, Timothy Sean
    36 Alleyn Road
    Dulwich
    SE21 8AL London
    Director
    36 Alleyn Road
    Dulwich
    SE21 8AL London
    EnglandBritishSolicitor91084770001
    BYRNE, Dean Andrew
    1 Cearn Way
    CR5 2LH Coulsdon
    Surrey
    Director
    1 Cearn Way
    CR5 2LH Coulsdon
    Surrey
    United KingdomEnglishCorporate Treasurer73875150001
    HARGREAVES, John Phillip
    Glebe House
    Blakes Lane Hare Hatch
    RG10 9TD Reading
    Berkshire
    Director
    Glebe House
    Blakes Lane Hare Hatch
    RG10 9TD Reading
    Berkshire
    EnglandBritishAccountant61108330005
    HORNBUCKLE, Steven Colin
    Flat 13 Arthurs Close
    Emersons Green
    BS16 7JB Bristol
    Director
    Flat 13 Arthurs Close
    Emersons Green
    BS16 7JB Bristol
    BritishChartered Secretary73547870003
    MURPHY, Frances Mary
    Eldon Road
    W8 5PT London
    19
    Director
    Eldon Road
    W8 5PT London
    19
    EnglandBritishSolicitor70307030001
    QUINLAN, Diane
    11 Derwent Yard
    Derwent Road Ealing
    W5 4TW London
    Director
    11 Derwent Yard
    Derwent Road Ealing
    W5 4TW London
    BritishChartered Secretary72165000002
    ROWE, Drusilla Charlotte Jane
    Flat E
    13 Saint Georges Drive
    SW1V 4DJ London
    Nominee Director
    Flat E
    13 Saint Georges Drive
    SW1V 4DJ London
    British900010990001
    SADLER, Robert William
    Mathisen Way
    Colnbrook
    SL3 0HB Slough
    Berkshire
    Director
    Mathisen Way
    Colnbrook
    SL3 0HB Slough
    Berkshire
    EnglandEnglishSolicitor107127030001
    ZUERCHER, Eleanor Jane
    14 St Mary's Court
    Tingewick
    MK18 4RE Buckingham
    Bucks
    Nominee Director
    14 St Mary's Court
    Tingewick
    MK18 4RE Buckingham
    Bucks
    British900019290001
    KIDDE CORPORATE SERVICES LIMITED
    Mathisen Way
    Colnbrook
    SL3 0HB Slough
    Berkshire
    Director
    Mathisen Way
    Colnbrook
    SL3 0HB Slough
    Berkshire
    84484120001
    KIDDE NOMINEES LIMITED
    Mathisen Way
    Colnbrook
    SL3 0HB Slough
    Berkshire
    Director
    Mathisen Way
    Colnbrook
    SL3 0HB Slough
    Berkshire
    76303180001
    WESTMINSTER SECURITIES LIMITED
    Pentagon House
    Sir Frank Whittle Road
    DE21 4XA Derby
    Director
    Pentagon House
    Sir Frank Whittle Road
    DE21 4XA Derby
    33480800001
    WILLIAMS MANAGEMENT SERVICES LIMITED
    Pentagon House
    Sir Frank Whittle Road
    DE21 4XA Derby
    Derbyshire
    Director
    Pentagon House
    Sir Frank Whittle Road
    DE21 4XA Derby
    Derbyshire
    6125640001

    What are the latest statements on persons with significant control for KIDDE HOLDINGS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 30, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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