KA 2017 LIMITED

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

    Company NameKA 2017 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05092430
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of KA 2017 LIMITED?

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

    Where is KA 2017 LIMITED located?

    Registered Office Address
    One Eleven
    Edmund Street
    B3 2HJ Birmingham
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of KA 2017 LIMITED?

    Previous Company Names
    Company NameFromUntil
    KIMBERLY ACCESS LIMITEDMar 07, 2014Mar 07, 2014
    KIMBERLY TELEHANDLERS LIMITEDApr 02, 2004Apr 02, 2004

    What are the latest accounts for KA 2017 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for KA 2017 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 18, 2017

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 17, 2017

    RES15

    Registered office address changed from 13 Hornbeam Square South Harrogate North Yorkshire HG2 8NB to One Eleven Edmund Street Birmingham B3 2HJ on Jul 17, 2017

    1 pagesAD01

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

    6 pagesAA

    Confirmation statement made on Apr 02, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    6 pagesAA

    Annual return made up to Apr 02, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 06, 2016

    Statement of capital on Apr 06, 2016

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    6 pagesAA

    Annual return made up to Apr 02, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 15, 2015

    Statement of capital on Apr 15, 2015

    • Capital: GBP 100
    SH01

    Director's details changed for Mr David Eric Foster on May 02, 2014

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2013

    6 pagesAA

    Annual return made up to Apr 02, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 08, 2014

    Statement of capital on May 08, 2014

    • Capital: GBP 100
    SH01

    Certificate of change of name

    Company name changed kimberly telehandlers LIMITED\certificate issued on 07/03/14
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 07, 2014

    Change company name resolution on Feb 28, 2014

    RES15

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 28, 2014

    RES15

    Change of name notice

    2 pagesCONNOT

    Termination of appointment of Raymond Ledger as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2012

    6 pagesAA

    Registered office address changed from * 1 Hornbeam Square South Harrogate North Yorkshire HG2 8NB United Kingdom* on Apr 22, 2013

    1 pagesAD01

    Annual return made up to Apr 02, 2013 with full list of shareholders

    4 pagesAR01

    Annual return made up to Apr 02, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    6 pagesAA

    Accounts for a dormant company made up to Dec 31, 2010

    7 pagesAA

    Annual return made up to Apr 02, 2011 with full list of shareholders

    4 pagesAR01

    Who are the officers of KA 2017 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FOSTER, David Eric
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    England
    Secretary
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    England
    British133606820001
    FOSTER, David Eric
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    England
    Director
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    England
    EnglandBritish133606820002
    UNSWORTH, Geraldine Louise
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    England
    Director
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    England
    United KingdomBritish123347740001
    MAYLAND, Ian David
    Richmond Avenue
    Sneyd Green
    ST1 6DH Stoke-On-Trent
    10
    Staffordshire
    Secretary
    Richmond Avenue
    Sneyd Green
    ST1 6DH Stoke-On-Trent
    10
    Staffordshire
    British132466550001
    PIEKARUS, Peter
    24 Stonehill Road
    OL12 7JJ Rochdale
    Lancashire
    Secretary
    24 Stonehill Road
    OL12 7JJ Rochdale
    Lancashire
    British76851440001
    SAVAGE, Michael James
    Lane Ends
    Midgehole Road
    HX7 7AL Hebden Bridge
    West Yorkshire
    Secretary
    Lane Ends
    Midgehole Road
    HX7 7AL Hebden Bridge
    West Yorkshire
    British103609160001
    UNSWORTH, Geraldine Louise
    60 Skyes Crescent
    Winstanley
    WN3 6HU Wigan
    Lancashire
    Secretary
    60 Skyes Crescent
    Winstanley
    WN3 6HU Wigan
    Lancashire
    British123347740001
    CHETTLEBURGHS SECRETARIAL LTD
    20 Holywell Row
    EC2A 4XH London
    Temple House
    Nominee Secretary
    20 Holywell Row
    EC2A 4XH London
    Temple House
    900021480001
    LEDGER, Raymond
    Hornbeam Square South
    HG2 8NB Harrogate
    13
    North Yorkshire
    England
    Director
    Hornbeam Square South
    HG2 8NB Harrogate
    13
    North Yorkshire
    England
    United KingdomBritish123347680002
    PIEKARUS, Peter
    24 Stonehill Road
    OL12 7JJ Rochdale
    Lancashire
    Director
    24 Stonehill Road
    OL12 7JJ Rochdale
    Lancashire
    British76851440001
    SMITH, Gary Derek
    Priory Lodge
    Church Road Blurton
    ST3 3BG Stoke On Trent
    Staffordshire
    Director
    Priory Lodge
    Church Road Blurton
    ST3 3BG Stoke On Trent
    Staffordshire
    United KingdomBritish40874220002

    Who are the persons with significant control of KA 2017 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hornbeam Square South
    HG2 8NB Harrogate
    13
    England
    Apr 06, 2016
    Hornbeam Square South
    HG2 8NB Harrogate
    13
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House
    Registration Number02988070
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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