KABLE BUSINESS INTELLIGENCE LIMITED
Overview
Company Name | KABLE BUSINESS INTELLIGENCE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04325740 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of KABLE BUSINESS INTELLIGENCE LIMITED?
- Other information service activities n.e.c. (63990) / Information and communication
Where is KABLE BUSINESS INTELLIGENCE LIMITED located?
Registered Office Address | John Carpenter House John Carpenter Street EC4Y 0AN London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of KABLE BUSINESS INTELLIGENCE LIMITED?
Company Name | From | Until |
---|---|---|
ID FACTOR LIMITED | Nov 20, 2001 | Nov 20, 2001 |
What are the latest accounts for KABLE BUSINESS INTELLIGENCE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for KABLE BUSINESS INTELLIGENCE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Confirmation statement made on Nov 17, 2023 with updates | 4 pages | CS01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Previous accounting period extended from Dec 31, 2022 to Jun 30, 2023 | 1 pages | AA01 | ||||||||||
Statement of capital on Jul 03, 2023
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Michael Thomas Danson as a director on May 31, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 17, 2022 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 043257400013, created on Oct 10, 2022 | 101 pages | MR01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 22 pages | AA | ||||||||||
Registration of charge 043257400012, created on Jun 21, 2022 | 61 pages | MR01 | ||||||||||
Termination of appointment of Charles Eugene Shackleton Strickland as a secretary on Jan 21, 2022 | 1 pages | TM02 | ||||||||||
Registration of charge 043257400011, created on Dec 15, 2021 | 61 pages | MR01 | ||||||||||
Confirmation statement made on Nov 17, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 23 pages | AA | ||||||||||
Director's details changed for Mr Graham Charles Lilley on Nov 20, 2020 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Nov 20, 2020 with no updates | 3 pages | CS01 | ||||||||||
Register(s) moved to registered inspection location Anchor House the Maltings Silvester Street Hull East Yorkshire HU1 3HD | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to Anchor House the Maltings Silvester Street Hull East Yorkshire HU1 3HD | 1 pages | AD02 | ||||||||||
Full accounts made up to Dec 31, 2019 | 24 pages | AA | ||||||||||
Appointment of Mr Charles Eugene Shackleton Strickland as a secretary on Jul 21, 2020 | 2 pages | AP03 | ||||||||||
Termination of appointment of Graham Charles Lilley as a secretary on Jul 21, 2020 | 1 pages | TM02 | ||||||||||
Who are the officers of KABLE BUSINESS INTELLIGENCE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LILLEY, Graham Charles | Director | John Carpenter Street EC4Y 0AN London John Carpenter House | United Kingdom | British | Director | 239319020002 | ||||
APPIAH, Kenneth | Secretary | 7 Steventon Road Shepherds Bush W12 0SX London | British | Accountant | 91575310001 | |||||
BRADLEY, Stephen John | Secretary | John Carpenter Street EC4Y 0AN London John Carpenter House United Kingdom | 162004750001 | |||||||
COVENEY, Peter Nigel | Secretary | The Old Vicarage Lower Road East Farleigh ME15 0JW Maidstone Kent | British | Chartered Accountant | 47207510001 | |||||
DIXON, Craig Stephen | Secretary | Florian House Leatherhead Road KT22 0ET Oxshott Surrey | British | Accountant | 105534460001 | |||||
GUMBRELL, Teresa | Secretary | 25 Station Road SL5 0QL Sunningdale Berkshire | British | 79378820002 | ||||||
LILLEY, Graham Charles | Secretary | John Carpenter Street EC4Y 0AN London John Carpenter House England | 197173270001 | |||||||
MARCUS, Robert | Secretary | John Carpenter Street EC4Y 0AN London John Carpenter House United Kingdom | 150562660001 | |||||||
STRICKLAND, Charles Eugene Shackleton | Secretary | John Carpenter Street EC4Y 0AN London John Carpenter House | 272595270001 | |||||||
WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
APPIAH, Kenneth | Director | 7 Steventon Road Shepherds Bush W12 0SX London | England | British | Accountant | 91575310001 | ||||
BRADLEY, Stephen John | Director | John Carpenter Street EC4Y 0AN London John Carpenter House United Kingdom | England | British | Accountant | 186484450001 | ||||
COVENEY, Peter Nigel | Director | The Old Vicarage Lower Road East Farleigh ME15 0JW Maidstone Kent | United Kingdom | British | Chartered Accountant | 47207510001 | ||||
DANSON, Michael Thomas | Director | John Carpenter Street EC4Y 0AN London John Carpenter House United Kingdom | England | English | Director | 153950570001 | ||||
DIXON, Craig Stephen | Director | Florian House Leatherhead Road KT22 0ET Oxshott Surrey | England | British | Accountant | 105534460001 | ||||
GUMBRELL, Jonathan | Director | Rivers Farmhouse Bordehill Lane RH16 1XS Balcombe West Sussex | British | Company Director | 108097260002 | |||||
HIGH, Elizabeth Ann | Director | 17a Ennismore Avenue W4 1SE Chiswick London | British | Company Director | 59463470002 | |||||
MARCUS, Robert John | Director | John Carpenter Street EC4Y 0AN London John Carpenter House United Kingdom | United Kingdom | British | Director | 259496160001 | ||||
PYPER, Simon John | Director | John Carpenter Street EC4Y 0AN London John Carpenter House United Kingdom | England | British | Director | 153726090001 | ||||
ROBINSON, Paul St John | Director | Gate House Dean Street, East Farleigh ME15 0HP Maidstone Kent | British | Director | 69432350001 | |||||
SMITH, Mark Darren | Director | 31 Halfpenny Road SP2 8JR Salisbury Wiltshire | British | Director | 93704420002 | |||||
TRAMP, Misia | Director | Flat 3 34 Fordingley Road W9 3HF London | British | Company Director | 79378690001 | |||||
WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of KABLE BUSINESS INTELLIGENCE LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Globaldata Plc | Jun 30, 2016 | John Carpenter Street EC4Y 0AN London John Carpenter House United Kingdom | No | ||||
| |||||||
Natures of Control
|
Does KABLE BUSINESS INTELLIGENCE LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Oct 10, 2022 Delivered On Oct 28, 2022 | Outstanding | ||
Brief description N/A. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jun 21, 2022 Delivered On Jun 24, 2022 | Outstanding | ||
Brief description Not applicable. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Dec 15, 2021 Delivered On Dec 20, 2021 | Outstanding | ||
Brief description Not applicable. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On May 19, 2020 Delivered On May 21, 2020 | Outstanding | ||
Brief description Not applicable. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Apr 19, 2017 Delivered On May 04, 2017 | Outstanding | ||
Brief description Not applicable. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jul 24, 2015 Delivered On Aug 03, 2015 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jul 17, 2014 Delivered On Jul 24, 2014 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Oct 13, 2011 Delivered On Oct 21, 2011 | Outstanding | Amount secured All monies due or to become due from any chargor to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over all assets including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture deed | Created On Sep 27, 2011 Delivered On Sep 30, 2011 | 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 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
| ||||
Transactions
| ||||
Deed of admission to an omnibus guarantee and set-off agreement | Created On Oct 14, 2010 Delivered On Oct 20, 2010 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever | |
Short particulars Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of accession and charge | Created On Dec 22, 2008 Delivered On Dec 31, 2008 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the companies named therein 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
| ||||
Transactions
| ||||
Debenture | Created On Jan 05, 2004 Delivered On Jan 13, 2004 | 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
| ||||
Transactions
| ||||
Debenture | Created On Oct 24, 2002 Delivered On Nov 06, 2002 | 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
| ||||
Transactions
|
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