K X COMPANY LIMITED
Overview
| Company Name | K X COMPANY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04449907 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of K X COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| ETCHCO 1149 LIMITED | May 29, 2002 | May 29, 2002 |
What are the latest accounts for K X COMPANY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for K X COMPANY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 13 pages | LIQ13 | ||||||||||
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 pages | AD01 | ||||||||||
Register inspection address has been changed to Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG | 2 pages | AD02 | ||||||||||
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 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 12 pages | MA | ||||||||||
Statement of capital on Dec 10, 2019
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Nov 01, 2019 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 1 pages | AA | ||||||||||
Termination of appointment of Jed Kenrick as a director on Oct 24, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 01, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 1 pages | AA | ||||||||||
Termination of appointment of Deborah Grimason as a director on Mar 06, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 01, 2017 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 1 pages | AA | ||||||||||
Appointment of Miss Deborah Grimason as a director on Jul 18, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr Alan Richard Williams as a director on Jul 11, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul John Tallentire as a director on Dec 31, 2016 | 1 pages | TM01 | ||||||||||
Who are the officers of K X COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| TPG MANAGEMENT SERVICES LIMITED | Secretary | Lodge Way Lodge Farm Industrial Estate NN5 7UG Northampton Lodge Way House England |
| 186000060001 | ||||||||||
| WILLIAMS, Alan Richard | Director | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House United Kingdom | United Kingdom | British | 137582690004 | |||||||||
| TP DIRECTORS LTD | Director | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House United Kingdom |
| 191205550001 | ||||||||||
| PAUL, Gordon James | Secretary | 54 Ashlawn Crescent B91 1PS Solihull West Midlands | British | 5543700001 | ||||||||||
| WILKERSON, Gary Carl | Secretary | Stargate Business Park Cuckoo Road B7 5SE Nechells Birmingham | American | 39529790002 | ||||||||||
| ETCHCO (NUMBER 6) LIMITED | Nominee Secretary | 39 Newhall Street B3 3DY Birmingham West Midlands | 900013130001 | |||||||||||
| TPG MANAGEMENT SERVICES LIMITED | Secretary | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House England | 186000060001 | |||||||||||
| BLACKMAN, Kevin James | Director | 21 Cowan Drive ST16 3FA Stafford | England | British | 8258440002 | |||||||||
| DONOVAN, Patrick Wallace | Director | Long Acre College Street LE17 5BU Ullusthorpe Leicestershire | England | British | 89392800001 | |||||||||
| FIFER, Mike | Director | 3254 Pointe Hill Cove Memphis, Tn Shelby 38125 Usa | American | 107426090001 | ||||||||||
| GRIMASON, Deborah | Director | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House | England | British | 185755960002 | |||||||||
| HAMBLETON, Lee Geoffrey | Director | Corndean Meadow Newdale TF3 5ET Telford 16 Shropshire Great Britain | United Kingdom | British | 136533060001 | |||||||||
| KENRICK, Jed | Director | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House England | United Kingdom | Nigerian | 192894990001 | |||||||||
| MARTIN, Jeffrey Andrew | Director | Stargate Business Park Cuckoo Road B7 5SE Nechells Birmingham | America | American | 173695510001 | |||||||||
| MCKEE, Kent Allan | Director | 2530 Guilford Court Germantown Tennessee Tn 38139 Usa | Usa | American | 51678590001 | |||||||||
| MILLERCHIP, Mark | Director | Stargate Business Park Cuckoo Road B7 5SE Nechells Birmingham | England | British | 78027140003 | |||||||||
| PAUL, Gordon James | Director | 54 Ashlawn Crescent B91 1PS Solihull West Midlands | England | British | 5543700001 | |||||||||
| PEARSON MYATT, April Louise | Director | The Garden House Sion Hill Court DY10 2YY Wolverley Worcs | United Kingdom | British | 80282950002 | |||||||||
| TALLENTIRE, Paul John | Director | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House United Kingdom | England | British | 134335900002 | |||||||||
| EFFECTORDER LIMITED | Nominee Director | 39 Newhall Street B3 3DY Birmingham West Midlands | 900013120001 |
Who are the persons with significant control of K X COMPANY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Primaflow Limited | Apr 06, 2016 | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does K X COMPANY LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
Does K X COMPANY LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| 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