KINETIC SYSTEMS LIMITED

KINETIC SYSTEMS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameKINETIC SYSTEMS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04300600
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of KINETIC SYSTEMS LIMITED?

    • Electrical installation (43210) / Construction

    Where is KINETIC SYSTEMS LIMITED located?

    Registered Office Address
    Kendal House
    41 Scotland Street
    S3 7BS Sheffield
    Undeliverable Registered Office AddressNo

    What are the latest accounts for KINETIC SYSTEMS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for KINETIC SYSTEMS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    23 pages4.72

    Liquidators' statement of receipts and payments to Aug 15, 2015

    18 pages4.68

    Registered office address changed from 93 Queen Street Sheffield S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on Aug 12, 2015

    2 pagesAD01

    Insolvency court order

    Court order INSOLVENCY:court order block transfer replacement of liq
    18 pagesLIQ MISC OC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Appointment of a voluntary liquidator

    1 pages600

    Insolvency filing

    Insolvency:order of court appointing john russell and removing christopher michael white as liquidators of the company
    20 pagesLIQ MISC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Appointment of a voluntary liquidator

    2 pages600

    Liquidators' statement of receipts and payments to Aug 15, 2014

    16 pages4.68

    Director's details changed for Mr Barry Greenwood on Jan 14, 2014

    2 pagesCH01

    Appointment of a voluntary liquidator

    1 pages600

    Administrator's progress report to Aug 16, 2013

    9 pages2.24B

    Appointment of a voluntary liquidator

    1 pages600

    Notice of move from Administration case to Creditors Voluntary Liquidation

    1 pages2.34B

    Administrator's progress report to Feb 14, 2013

    10 pages2.24B

    Statement of affairs with form 2.14B/2.15B

    12 pages2.16B

    Notice of deemed approval of proposals

    1 pagesF2.18

    Statement of administrator's proposal

    16 pages2.17B

    Appointment of an administrator

    1 pages2.12B

    Registered office address changed from * 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY England* on Aug 28, 2012

    2 pagesAD01

    Total exemption small company accounts made up to Dec 31, 2011

    5 pagesAA

    Secretary's details changed for Mr Barry Greenwood on Jun 26, 2012

    1 pagesCH03

    Director's details changed for Mr Barry Greenwood on Jun 26, 2012

    2 pagesCH01

    Who are the officers of KINETIC SYSTEMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GREENWOOD, Barry
    41 Scotland Street
    S3 7BS Sheffield
    Kendal House
    Secretary
    41 Scotland Street
    S3 7BS Sheffield
    Kendal House
    British87391060001
    COOKE, Paul Geoffrey
    41 Scotland Street
    S3 7BS Sheffield
    Kendal House
    Director
    41 Scotland Street
    S3 7BS Sheffield
    Kendal House
    United KingdomBritish87391150008
    GREENWOOD, Barry
    41 Scotland Street
    S3 7BS Sheffield
    Kendal House
    Director
    41 Scotland Street
    S3 7BS Sheffield
    Kendal House
    EnglandBritish87391060015
    WRIGHT, Anthony Paul
    41 Scotland Street
    S3 7BS Sheffield
    Kendal House
    Director
    41 Scotland Street
    S3 7BS Sheffield
    Kendal House
    EnglandBritish78899440009
    WRIGHT, Anthony Paul
    31 Brow Wood Road
    Shelf
    HX3 7QW Halifax
    West Yorkshire
    Secretary
    31 Brow Wood Road
    Shelf
    HX3 7QW Halifax
    West Yorkshire
    British78899440001
    BRIGHTON SECRETARY LIMITED
    381 Kingsway
    BN3 4QD Hove
    East Sussex
    Nominee Secretary
    381 Kingsway
    BN3 4QD Hove
    East Sussex
    900004700001
    BRIGHTON DIRECTOR LIMITED
    381 Kingsway
    BN3 4QD Hove
    East Sussex
    Nominee Director
    381 Kingsway
    BN3 4QD Hove
    East Sussex
    900004690001

    Does KINETIC SYSTEMS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jun 04, 2008
    Delivered On Jun 06, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jun 06, 2008Registration of a charge (395)
    Debenture
    Created On Nov 08, 2005
    Delivered On Nov 10, 2005
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 10, 2005Registration of a charge (395)
    • Nov 21, 2011Statement of satisfaction of a charge in full or part (MG02)

    Does KINETIC SYSTEMS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 15, 2012Administration started
    Aug 16, 2013Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Andrew Philip Wood
    The P & A Partnership 93 Queen Street
    S1 1WF Sheffield
    practitioner
    The P & A Partnership 93 Queen Street
    S1 1WF Sheffield
    Christopher Michael White
    The P & A Partnership
    93 Queen Street
    S1 1WF Sheffield
    practitioner
    The P & A Partnership
    93 Queen Street
    S1 1WF Sheffield
    2
    DateType
    Aug 16, 2013Commencement of winding up
    Dec 21, 2016Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Andrew Philip Wood
    The P & A Partnership 93 Queen Street
    S1 1WF Sheffield
    practitioner
    The P & A Partnership 93 Queen Street
    S1 1WF Sheffield
    Christopher Michael White
    The P & A Partnership
    93 Queen Street
    S1 1WF Sheffield
    practitioner
    The P & A Partnership
    93 Queen Street
    S1 1WF Sheffield
    John Russell
    The P & A Partnership 93 Queen Street
    S1 1WF Sheffield
    practitioner
    The P & A Partnership 93 Queen Street
    S1 1WF Sheffield
    Gareth David Rusling
    The P & A Partnership 93 Queen Street
    S1 1WF Sheffield
    practitioner
    The P & A Partnership 93 Queen Street
    S1 1WF Sheffield

    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