KDPC LIMITED

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

    Company NameKDPC LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04297871
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of KDPC LIMITED?

    • Engineering design activities for industrial process and production (71121) / Professional, scientific and technical activities

    Where is KDPC LIMITED located?

    Registered Office Address
    Fairview House
    Victoria Place
    CA1 1HP Carlisle
    Cumbria
    Undeliverable Registered Office AddressNo

    What are the latest accounts for KDPC LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2017

    What are the latest filings for KDPC LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pagesLIQ13

    Confirmation statement made on Sep 10, 2021 with no updates

    3 pagesCS01

    Liquidators' statement of receipts and payments to Mar 31, 2021

    10 pagesLIQ03

    Confirmation statement made on Sep 10, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 10, 2019 with no updates

    3 pagesCS01

    Liquidators' statement of receipts and payments to Mar 31, 2020

    9 pagesLIQ03

    Registered office address changed from 27 Great West Road Brentford TW8 9BW England to Fairview House Victoria Place Carlisle Cumbria CA1 1HP on Apr 29, 2019

    2 pagesAD01

    Declaration of solvency

    7 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 01, 2019

    LRESSP

    Confirmation statement made on Sep 10, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Matthew James Stirling as a director on Apr 30, 2018

    1 pagesTM01

    Termination of appointment of Matthew James Stirling as a secretary on Apr 30, 2018

    1 pagesTM02

    Full accounts made up to Jun 30, 2017

    16 pagesAA

    Confirmation statement made on Sep 10, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2016

    16 pagesAA

    Appointment of Mr Alan Stewart Gordon as a director on Feb 24, 2017

    2 pagesAP01

    Termination of appointment of Chris Ashton as a director on Feb 24, 2017

    1 pagesTM01

    Confirmation statement made on Sep 10, 2016 with updates

    6 pagesCS01

    Registered office address changed from Parkview Great West Road Brentford Middlesex TW8 9AZ to 27 Great West Road Brentford TW8 9BW on Aug 31, 2016

    1 pagesAD01

    Appointment of Mr Ashley Graham Rees as a director on Feb 24, 2016

    2 pagesAP01

    Termination of appointment of Luis Martinez as a director on Feb 24, 2016

    1 pagesTM01

    Full accounts made up to Jun 30, 2015

    14 pagesAA

    Annual return made up to Sep 10, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 11, 2015

    Statement of capital on Sep 11, 2015

    • Capital: GBP 100
    SH01

    Who are the officers of KDPC LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GORDON, Alan Stewart
    Victoria Place
    CA1 1HP Carlisle
    Fairview House
    Cumbria
    Director
    Victoria Place
    CA1 1HP Carlisle
    Fairview House
    Cumbria
    United KingdomBritishDirector181951380001
    REES, Ashley Graham, Managing Director
    Victoria Place
    CA1 1HP Carlisle
    Fairview House
    Cumbria
    Director
    Victoria Place
    CA1 1HP Carlisle
    Fairview House
    Cumbria
    EnglandBritishGeneraal Manager, Vice President150632700001
    VAN GINHOVEN, Frank
    Victoria Place
    CA1 1HP Carlisle
    Fairview House
    Cumbria
    Director
    Victoria Place
    CA1 1HP Carlisle
    Fairview House
    Cumbria
    NetherlandsDutchVp Of Sales108600850001
    AYRES, Gregory Richard
    142 Highfield Way
    WD3 7PJ Rickmansworth
    Hertfordshire
    Secretary
    142 Highfield Way
    WD3 7PJ Rickmansworth
    Hertfordshire
    BritishAccountant89962850001
    DALY, Michael Owen, Mr.
    Parkview
    Great West Road
    TW8 9AZ Brentford
    Middlesex
    Secretary
    Parkview
    Great West Road
    TW8 9AZ Brentford
    Middlesex
    BritishFinance Director113362030001
    HUGGINS, Nicholas John
    8 Limes Road
    KT13 8DH Weybridge
    Surrey
    Secretary
    8 Limes Road
    KT13 8DH Weybridge
    Surrey
    BritishAccountant102161400001
    KRAJNYK, Jean Margaret
    Slaymaker Lane
    BD22 7EU Keighley
    34
    W Yorks
    Secretary
    Slaymaker Lane
    BD22 7EU Keighley
    34
    W Yorks
    British137163800001
    STIRLING, Matthew James
    Great West Road
    TW8 9BW Brentford
    27
    England
    Secretary
    Great West Road
    TW8 9BW Brentford
    27
    England
    198318330001
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    ANKRUM, Hal
    19 Cheshier Bend
    TX 77479 Sugarland
    Texas
    Usa
    Director
    19 Cheshier Bend
    TX 77479 Sugarland
    Texas
    Usa
    UsaVice President Sales79417050002
    ASHTON, Chris
    Great West Road
    TW8 9BW Brentford
    27
    England
    Director
    Great West Road
    TW8 9BW Brentford
    27
    England
    EnglandBritishDirector187326770001
    BAUGHEN, David John
    83 Wolsey Road
    HA6 2ER Moor Park
    Middlesex
    Director
    83 Wolsey Road
    HA6 2ER Moor Park
    Middlesex
    BritishManaging Director39781710001
    BRADIE, Stuart John Baxter
    Parkview
    Great West Road
    TW8 9AZ Brentford
    Middlesex
    Director
    Parkview
    Great West Road
    TW8 9AZ Brentford
    Middlesex
    UkBritishManaging Director133087160002
    DALY, Michael Owen, Mr.
    Kent Avenue
    Ealing
    W13 8BH London
    46
    United Kingdom
    Director
    Kent Avenue
    Ealing
    W13 8BH London
    46
    United Kingdom
    EnglandBritishChartered Accountant113362030001
    GLASPER, Gerald
    Barn End
    37a Kings Road
    GU51 3AF Fleet
    Hampshire
    Director
    Barn End
    37a Kings Road
    GU51 3AF Fleet
    Hampshire
    BritishBusiness Executive87497350001
    LEE, Doreen, Cllr
    Southlands Road
    Riddlesden
    BD20 5HP Keighley
    4
    W Yorkshire
    Director
    Southlands Road
    Riddlesden
    BD20 5HP Keighley
    4
    W Yorkshire
    EnglandBritishCllr195733450001
    MARTINEZ, Luis
    Parkview
    Great West Road
    TW8 9AZ Brentford
    Middlesex
    Director
    Parkview
    Great West Road
    TW8 9AZ Brentford
    Middlesex
    EnglandAmericanSenior Vice President Operations128937920002
    OSBORNE, William Jeffrey
    54 N Turtle Rock Court
    The Woodlands
    Texas
    77381
    Usa
    Director
    54 N Turtle Rock Court
    The Woodlands
    Texas
    77381
    Usa
    UsaEngineer79418260001
    REEVES, John Craig
    Flat 11 Quant House
    2 Milmans Street
    SW10 0DA London
    Director
    Flat 11 Quant House
    2 Milmans Street
    SW10 0DA London
    BritishManager116419590002
    RICHTER, Andor
    Flat 38 Regatta Point
    38 Kew Bridge Road
    TW8 0EB Brentford
    Middlesex
    Director
    Flat 38 Regatta Point
    38 Kew Bridge Road
    TW8 0EB Brentford
    Middlesex
    DutchEngineer75562880001
    SANDS, Charles David
    310 Sanderling Lane
    Sugar Land
    Texas 77478
    Usa
    Director
    310 Sanderling Lane
    Sugar Land
    Texas 77478
    Usa
    UsaAmericanSenior Vp Operations78829960001
    STIRLING, Matthew James
    Great West Road
    TW8 9BW Brentford
    27
    England
    Director
    Great West Road
    TW8 9BW Brentford
    27
    England
    United KingdomBritishFinance Director193093310001
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    Who are the persons with significant control of KDPC LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Worleyparsons Europe Limited
    Great West Road
    TW8 9BW Brentford
    27
    England
    Apr 06, 2016
    Great West Road
    TW8 9BW Brentford
    27
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland
    Place RegisteredUk Companies House
    Registration Number04334425
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Fluor International Limited
    Pinehurst Road
    GU14 7BF Farnborough
    140
    England
    Apr 06, 2016
    Pinehurst Road
    GU14 7BF Farnborough
    140
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland
    Place RegisteredUk Companies House
    Registration Number01372569
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does KDPC LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    2
    DateType
    Apr 01, 2019Commencement of winding up
    Jan 07, 2022Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Daryl Warwick
    Armstrong Watson Fairview House
    Victoria Place
    CA1 1HP Carlisle
    Cumbria
    practitioner
    Armstrong Watson Fairview House
    Victoria Place
    CA1 1HP Carlisle
    Cumbria
    Michael Christian Kienlen
    3rd Floor 10 South Parade
    LS1 5QS Leeds
    West Yorkshire
    practitioner
    3rd Floor 10 South Parade
    LS1 5QS 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