K X COMPANY LIMITED

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

    Company NameK X COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04449907
    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 K X COMPANY LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is K X COMPANY LIMITED located?

    Registered Office Address
    C/O MAZARS LLP
    1st Floor Two Chamberlain Square
    B3 3AX Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of K X COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    ETCHCO 1149 LIMITEDMay 29, 2002May 29, 2002

    What are the latest accounts for K X COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for K X COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    13 pagesLIQ13

    Registered office address changed from C/O Mazars Llp 45 Church Street Birmingham B3 2RT to 1st Floor Two Chamberlain Square Birmingham B3 3AX on Apr 21, 2021

    2 pagesAD01

    Register inspection address has been changed to Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG

    2 pagesAD02

    Registered office address changed from Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG to C/O Mazars Llp 45 Church Street Birmingham B3 2RT on Sep 28, 2020

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 27, 2020

    LRESSP

    Appointment of a voluntary liquidator

    3 pages600

    Declaration of solvency

    5 pagesLIQ01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    12 pagesMA

    Statement of capital on Dec 10, 2019

    • Capital: GBP 0.01
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Nov 01, 2019 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    1 pagesAA

    Termination of appointment of Jed Kenrick as a director on Oct 24, 2018

    1 pagesTM01

    Confirmation statement made on Nov 01, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    1 pagesAA

    Termination of appointment of Deborah Grimason as a director on Mar 06, 2018

    1 pagesTM01

    Confirmation statement made on Nov 01, 2017 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    1 pagesAA

    Appointment of Miss Deborah Grimason as a director on Jul 18, 2017

    2 pagesAP01

    Appointment of Mr Alan Richard Williams as a director on Jul 11, 2017

    2 pagesAP01

    Termination of appointment of Paul John Tallentire as a director on Dec 31, 2016

    1 pagesTM01

    Who are the officers of K X COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TPG MANAGEMENT SERVICES LIMITED
    Lodge Way
    Lodge Farm Industrial Estate
    NN5 7UG Northampton
    Lodge Way House
    England
    Secretary
    Lodge Way
    Lodge Farm Industrial Estate
    NN5 7UG Northampton
    Lodge Way House
    England
    Identification TypeUK Limited Company
    Registration Number8929285
    186000060001
    WILLIAMS, Alan Richard
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Director
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    United KingdomBritish137582690004
    TP DIRECTORS LTD
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Director
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number03480295
    191205550001
    PAUL, Gordon James
    54 Ashlawn Crescent
    B91 1PS Solihull
    West Midlands
    Secretary
    54 Ashlawn Crescent
    B91 1PS Solihull
    West Midlands
    British5543700001
    WILKERSON, Gary Carl
    Stargate Business Park
    Cuckoo Road
    B7 5SE Nechells
    Birmingham
    Secretary
    Stargate Business Park
    Cuckoo Road
    B7 5SE Nechells
    Birmingham
    American39529790002
    ETCHCO (NUMBER 6) LIMITED
    39 Newhall Street
    B3 3DY Birmingham
    West Midlands
    Nominee Secretary
    39 Newhall Street
    B3 3DY Birmingham
    West Midlands
    900013130001
    TPG MANAGEMENT SERVICES LIMITED
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    England
    Secretary
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    England
    186000060001
    BLACKMAN, Kevin James
    21 Cowan Drive
    ST16 3FA Stafford
    Director
    21 Cowan Drive
    ST16 3FA Stafford
    EnglandBritish8258440002
    DONOVAN, Patrick Wallace
    Long Acre
    College Street
    LE17 5BU Ullusthorpe
    Leicestershire
    Director
    Long Acre
    College Street
    LE17 5BU Ullusthorpe
    Leicestershire
    EnglandBritish89392800001
    FIFER, Mike
    3254 Pointe Hill Cove
    Memphis, Tn
    Shelby 38125
    Usa
    Director
    3254 Pointe Hill Cove
    Memphis, Tn
    Shelby 38125
    Usa
    American107426090001
    GRIMASON, Deborah
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    Director
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    EnglandBritish185755960002
    HAMBLETON, Lee Geoffrey
    Corndean Meadow
    Newdale
    TF3 5ET Telford
    16
    Shropshire
    Great Britain
    Director
    Corndean Meadow
    Newdale
    TF3 5ET Telford
    16
    Shropshire
    Great Britain
    United KingdomBritish136533060001
    KENRICK, Jed
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    England
    Director
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    England
    United KingdomNigerian192894990001
    MARTIN, Jeffrey Andrew
    Stargate Business Park
    Cuckoo Road
    B7 5SE Nechells
    Birmingham
    Director
    Stargate Business Park
    Cuckoo Road
    B7 5SE Nechells
    Birmingham
    AmericaAmerican173695510001
    MCKEE, Kent Allan
    2530 Guilford Court
    Germantown
    Tennessee Tn 38139
    Usa
    Director
    2530 Guilford Court
    Germantown
    Tennessee Tn 38139
    Usa
    UsaAmerican51678590001
    MILLERCHIP, Mark
    Stargate Business Park
    Cuckoo Road
    B7 5SE Nechells
    Birmingham
    Director
    Stargate Business Park
    Cuckoo Road
    B7 5SE Nechells
    Birmingham
    EnglandBritish78027140003
    PAUL, Gordon James
    54 Ashlawn Crescent
    B91 1PS Solihull
    West Midlands
    Director
    54 Ashlawn Crescent
    B91 1PS Solihull
    West Midlands
    EnglandBritish5543700001
    PEARSON MYATT, April Louise
    The Garden House
    Sion Hill Court
    DY10 2YY Wolverley
    Worcs
    Director
    The Garden House
    Sion Hill Court
    DY10 2YY Wolverley
    Worcs
    United KingdomBritish80282950002
    TALLENTIRE, Paul John
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Director
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    EnglandBritish134335900002
    EFFECTORDER LIMITED
    39 Newhall Street
    B3 3DY Birmingham
    West Midlands
    Nominee Director
    39 Newhall Street
    B3 3DY Birmingham
    West Midlands
    900013120001

    Who are the persons with significant control of K X COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Primaflow Limited
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    England
    Apr 06, 2016
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    England
    No
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number2662075
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does K X COMPANY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jul 29, 2002
    Delivered On Aug 03, 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
    • Hsbc Bank PLC
    Transactions
    • Aug 03, 2002Registration of a charge (395)
    • Nov 12, 2014Satisfaction of a charge (MR04)

    Does K X COMPANY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 27, 2020Commencement of winding up
    Aug 20, 2021Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Simon David Chandler
    C/O Mazars Llp 1st Floor
    Two Chamberlain Square
    B3 3AX Birmingham
    practitioner
    C/O Mazars Llp 1st Floor
    Two Chamberlain Square
    B3 3AX Birmingham
    Scott Christian Bevan
    Mazars Llp 45 Church Street
    B3 2RT Birmingham
    practitioner
    Mazars Llp 45 Church Street
    B3 2RT Birmingham

    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