KIN WELLNESS LIMITED

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

    Company NameKIN WELLNESS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05029624
    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 KIN WELLNESS LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is KIN WELLNESS LIMITED located?

    Registered Office Address
    Resolve Partners Limited 22 York Buildings
    John Adam Street
    WC2N 6JU London
    Undeliverable Registered Office AddressNo

    What were the previous names of KIN WELLNESS LIMITED?

    Previous Company Names
    Company NameFromUntil
    FITBUG LIMITEDJan 29, 2004Jan 29, 2004

    What are the latest accounts for KIN WELLNESS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for KIN WELLNESS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Administrator's progress report

    21 pagesAM10

    Notice of move from Administration to Dissolution

    20 pagesAM23

    Administrator's progress report

    20 pagesAM10

    Notice of deemed approval of proposals

    3 pagesAM06

    Statement of administrator's proposal

    30 pagesAM03

    Statement of affairs with form AM02SOA

    8 pagesAM02

    Registered office address changed from Resolve Partners 22 York Buildings John Adam Street London WC2N 6JU to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on Sep 19, 2017

    2 pagesAD01

    Registered office address changed from 6th Floor Kildare House 3 Dorset Rise London EC4Y 8EN United Kingdom to Resolve Partners 22 York Buildings John Adam Street London WC2N 6JU on Sep 12, 2017

    2 pagesAD01

    Appointment of an administrator

    20 pagesAM01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 04, 2017

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 04, 2017

    RES15

    Registered office address changed from Suite 5 First Floor 5 Rochester Mews London NW1 9JB England to 6th Floor Kildare House 3 Dorset Rise London EC4Y 8EN on Feb 13, 2017

    1 pagesAD01

    Confirmation statement made on Jan 29, 2017 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    19 pagesAA

    Annual return made up to Jan 29, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 04, 2016

    Statement of capital on Feb 04, 2016

    • Capital: GBP 4,423,822
    SH01

    Termination of appointment of Paul Elliott Landau as a director on Nov 30, 2015

    1 pagesTM01

    Appointment of Ms Anna Gudmundson as a director on Aug 27, 2015

    2 pagesAP01

    Termination of appointment of Ann Jones as a director on Oct 19, 2015

    1 pagesTM01

    Secretary's details changed for Filex Services Limited on Nov 03, 2014

    3 pagesCH04

    Secretary's details changed for Filex Services Limited on Nov 03, 2014

    3 pagesCH04

    Director's details changed for Ann Jones on Jul 15, 2015

    2 pagesCH01

    Director's details changed for Ann Jones on Jul 16, 2015

    2 pagesCH01

    Director's details changed for Paul Elliott Landau on Jul 15, 2015

    2 pagesCH01

    Director's details changed for Paul Elliott Landau on Feb 23, 2015

    2 pagesCH01

    Full accounts made up to Dec 31, 2014

    16 pagesAA

    Who are the officers of KIN WELLNESS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FILEX SERVICES LIMITED
    London Bridge
    SE1 9BG London
    No 1
    England
    Secretary
    London Bridge
    SE1 9BG London
    No 1
    England
    3620420001
    GUDMUNDSON, Anna
    22 York Buildings
    John Adam Street
    WC2N 6JU London
    Resolve Partners Limited
    Director
    22 York Buildings
    John Adam Street
    WC2N 6JU London
    Resolve Partners Limited
    United KingdomSwedish201159460001
    MARGOLIS, Benjamin
    7a Bolton Road
    NW8 0RJ London
    Secretary
    7a Bolton Road
    NW8 0RJ London
    British92206750001
    PETERS, Jason Elliot
    7 Lincoln Court
    14a Rickard Close
    NW4 4XH Hendon
    London
    Secretary
    7 Lincoln Court
    14a Rickard Close
    NW4 4XH Hendon
    London
    British75098430001
    FORM 10 SECRETARIES FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Nominee Secretary
    39a Leicester Road
    Salford
    M7 4AS Manchester
    900015000001
    BRUMMER, Andrew Jonathan
    47-49 Kentish Town Road
    NW1 8NX London
    1st Floor Waterside House
    England
    Director
    47-49 Kentish Town Road
    NW1 8NX London
    1st Floor Waterside House
    England
    EnglandBritish43826900003
    CUMMIN, David Steven
    2 South Square
    Hampstead Garden Suburb
    NW11 7AL London
    Director
    2 South Square
    Hampstead Garden Suburb
    NW11 7AL London
    United KingdomBritish315709900001
    FISHER, Allan Brian Henry, Mr.
    52 Northgate
    Prince Albert Road
    NW8 7EH London
    Director
    52 Northgate
    Prince Albert Road
    NW8 7EH London
    EnglandBritish26461710001
    FRIED, Malcolm
    Station Road
    HP7 0BG Amersham
    31
    Buckinghamshire
    England
    Director
    Station Road
    HP7 0BG Amersham
    31
    Buckinghamshire
    England
    EnglandSouth African187903630001
    JONES, Ann
    First Floor
    5 Rochester Mews
    NW1 9JB London
    Suite 5
    England
    Director
    First Floor
    5 Rochester Mews
    NW1 9JB London
    Suite 5
    England
    EnglandBritish117694170003
    LANDAU, Paul Elliott
    First Floor
    5 Rochester Mews
    NW1 9JB London
    Suite 5
    England
    Director
    First Floor
    5 Rochester Mews
    NW1 9JB London
    Suite 5
    England
    EnglandBritish75098550002
    MARGOLIS, Benjamin
    7a Bolton Road
    NW8 0RJ London
    Director
    7a Bolton Road
    NW8 0RJ London
    United KingdomBritish92206750001
    MILLS, Michael Peter
    20 Palmeira Square
    BN3 2JN Hove
    Basement Flat
    Sussex
    Director
    20 Palmeira Square
    BN3 2JN Hove
    Basement Flat
    Sussex
    EnglandBritish129465100001
    PETERS, Jason Elliot
    7 Lincoln Court
    14a Rickard Close
    NW4 4XH Hendon
    London
    Director
    7 Lincoln Court
    14a Rickard Close
    NW4 4XH Hendon
    London
    British75098430001
    SIMMONDS, Geoffrey Michael
    Paddington Street
    W1U 5QQ London
    3, 7
    London
    Great Britain
    Director
    Paddington Street
    W1U 5QQ London
    3, 7
    London
    Great Britain
    United KingdomBritish81181610001
    TURNER, David
    1 Village Close
    Belsize Lane Hampstead
    NW3 5AH London
    Director
    1 Village Close
    Belsize Lane Hampstead
    NW3 5AH London
    United KingdomBritish5194700001
    FORM 10 DIRECTORS FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Nominee Director
    39a Leicester Road
    Salford
    M7 4AS Manchester
    900014990001

    Who are the persons with significant control of KIN WELLNESS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    First Floor
    5 Rochester Mews
    NW1 9JB London
    Suite 5
    England
    Apr 06, 2016
    First Floor
    5 Rochester Mews
    NW1 9JB London
    Suite 5
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number4466195
    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 KIN WELLNESS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Mar 11, 2011
    Delivered On Mar 18, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Using the definitions from the rent deposit dee the deposit held by the landlord.
    Persons Entitled
    • Ground Gilbey Limited
    Transactions
    • Mar 18, 2011Registration of a charge (MG01)
    An amended and restated debenture creating fixed and floating security
    Created On Nov 27, 2009
    Delivered On Dec 03, 2009
    Outstanding
    Amount secured
    All monies due or to become due from addleisure PLC to the chargee under the terms of the aforementioned instrument creating or evideincing the charge
    Short particulars
    All its right, title and interest from time to time in and to any intellectual property rights (including without limitation, the intellectual property specified in appendix 3 to the MG01 form by way of first fixed charge see image for full details.
    Persons Entitled
    • Bupa Finance PLC
    Transactions
    • Dec 03, 2009Registration of a charge (MG01)
    Charge of deposit
    Created On Jul 17, 2009
    Delivered On Jul 25, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All deposits now and in the future credited to account designation rbsfit-USD1 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 25, 2009Registration of a charge (395)

    Does KIN WELLNESS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 30, 2017Administration started
    Aug 21, 2018Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Simon Harris
    Resolve Partners Limited 22 York Buildings
    John Adam Street
    WC2N 6JU London
    practitioner
    Resolve Partners Limited 22 York Buildings
    John Adam Street
    WC2N 6JU London
    Ben David Woodthorpe
    Resolve Partners Limited 22 York Buildings
    John Adam Street
    WC2N 6JU London
    practitioner
    Resolve Partners Limited 22 York Buildings
    John Adam Street
    WC2N 6JU London

    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