KDPC LIMITED
Overview
Company Name | KDPC LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04297871 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for KDPC LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2017 |
What are the latest filings for KDPC LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 10 pages | LIQ13 | ||||||||||
Confirmation statement made on Sep 10, 2021 with no updates | 3 pages | CS01 | ||||||||||
Liquidators' statement of receipts and payments to Mar 31, 2021 | 10 pages | LIQ03 | ||||||||||
Confirmation statement made on Sep 10, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Sep 10, 2019 with no updates | 3 pages | CS01 | ||||||||||
Liquidators' statement of receipts and payments to Mar 31, 2020 | 9 pages | LIQ03 | ||||||||||
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 pages | AD01 | ||||||||||
Declaration of solvency | 7 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Sep 10, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Matthew James Stirling as a director on Apr 30, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Matthew James Stirling as a secretary on Apr 30, 2018 | 1 pages | TM02 | ||||||||||
Full accounts made up to Jun 30, 2017 | 16 pages | AA | ||||||||||
Confirmation statement made on Sep 10, 2017 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2016 | 16 pages | AA | ||||||||||
Appointment of Mr Alan Stewart Gordon as a director on Feb 24, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Chris Ashton as a director on Feb 24, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 10, 2016 with updates | 6 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Mr Ashley Graham Rees as a director on Feb 24, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Luis Martinez as a director on Feb 24, 2016 | 1 pages | TM01 | ||||||||||
Full accounts made up to Jun 30, 2015 | 14 pages | AA | ||||||||||
Annual return made up to Sep 10, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of KDPC LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GORDON, Alan Stewart | Director | Victoria Place CA1 1HP Carlisle Fairview House Cumbria | United Kingdom | British | Director | 181951380001 | ||||
REES, Ashley Graham, Managing Director | Director | Victoria Place CA1 1HP Carlisle Fairview House Cumbria | England | British | Generaal Manager, Vice President | 150632700001 | ||||
VAN GINHOVEN, Frank | Director | Victoria Place CA1 1HP Carlisle Fairview House Cumbria | Netherlands | Dutch | Vp Of Sales | 108600850001 | ||||
AYRES, Gregory Richard | Secretary | 142 Highfield Way WD3 7PJ Rickmansworth Hertfordshire | British | Accountant | 89962850001 | |||||
DALY, Michael Owen, Mr. | Secretary | Parkview Great West Road TW8 9AZ Brentford Middlesex | British | Finance Director | 113362030001 | |||||
HUGGINS, Nicholas John | Secretary | 8 Limes Road KT13 8DH Weybridge Surrey | British | Accountant | 102161400001 | |||||
KRAJNYK, Jean Margaret | Secretary | Slaymaker Lane BD22 7EU Keighley 34 W Yorks | British | 137163800001 | ||||||
STIRLING, Matthew James | Secretary | Great West Road TW8 9BW Brentford 27 England | 198318330001 | |||||||
LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||
ANKRUM, Hal | Director | 19 Cheshier Bend TX 77479 Sugarland Texas Usa | Usa | Vice President Sales | 79417050002 | |||||
ASHTON, Chris | Director | Great West Road TW8 9BW Brentford 27 England | England | British | Director | 187326770001 | ||||
BAUGHEN, David John | Director | 83 Wolsey Road HA6 2ER Moor Park Middlesex | British | Managing Director | 39781710001 | |||||
BRADIE, Stuart John Baxter | Director | Parkview Great West Road TW8 9AZ Brentford Middlesex | Uk | British | Managing Director | 133087160002 | ||||
DALY, Michael Owen, Mr. | Director | Kent Avenue Ealing W13 8BH London 46 United Kingdom | England | British | Chartered Accountant | 113362030001 | ||||
GLASPER, Gerald | Director | Barn End 37a Kings Road GU51 3AF Fleet Hampshire | British | Business Executive | 87497350001 | |||||
LEE, Doreen, Cllr | Director | Southlands Road Riddlesden BD20 5HP Keighley 4 W Yorkshire | England | British | Cllr | 195733450001 | ||||
MARTINEZ, Luis | Director | Parkview Great West Road TW8 9AZ Brentford Middlesex | England | American | Senior Vice President Operations | 128937920002 | ||||
OSBORNE, William Jeffrey | Director | 54 N Turtle Rock Court The Woodlands Texas 77381 Usa | Usa | Engineer | 79418260001 | |||||
REEVES, John Craig | Director | Flat 11 Quant House 2 Milmans Street SW10 0DA London | British | Manager | 116419590002 | |||||
RICHTER, Andor | Director | Flat 38 Regatta Point 38 Kew Bridge Road TW8 0EB Brentford Middlesex | Dutch | Engineer | 75562880001 | |||||
SANDS, Charles David | Director | 310 Sanderling Lane Sugar Land Texas 77478 Usa | Usa | American | Senior Vp Operations | 78829960001 | ||||
STIRLING, Matthew James | Director | Great West Road TW8 9BW Brentford 27 England | United Kingdom | British | Finance Director | 193093310001 | ||||
LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
Who are the persons with significant control of KDPC LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Worleyparsons Europe Limited | Apr 06, 2016 | Great West Road TW8 9BW Brentford 27 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Fluor International Limited | Apr 06, 2016 | Pinehurst Road GU14 7BF Farnborough 140 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does KDPC LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2 |
| Members voluntary liquidation |
|
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