KCS GLOBAL HOLDINGS LIMITED
Overview
Company Name | KCS GLOBAL HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05342441 |
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 KCS GLOBAL HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is KCS GLOBAL HOLDINGS LIMITED located?
Registered Office Address | 3 Field Court Grays Inn WC1R 5EF London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of KCS GLOBAL HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
EVER 2551 LIMITED | Jan 25, 2005 | Jan 25, 2005 |
What are the latest accounts for KCS GLOBAL HOLDINGS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2020 |
What are the latest filings for KCS GLOBAL HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 14 pages | LIQ13 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Registered office address changed from C23 - 5 & 6 Cobalt Park Way Cobalt Park Newcastle upon Tyne NE28 9EJ United Kingdom to 3 Field Court Grays Inn London WC1R 5EF on Jul 04, 2022 | 2 pages | AD01 | ||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Declaration of solvency | 7 pages | LIQ01 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Apr 05, 2022
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 32 pages | MA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Mar 30, 2022
| 4 pages | SH01 | ||||||||||||||
Confirmation statement made on Jan 25, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Registered office address changed from North Park Newcastle upon Tyne NE13 9AA to C23 - 5 & 6 Cobalt Park Way Cobalt Park Newcastle upon Tyne NE28 9EJ on Jul 28, 2021 | 1 pages | AD01 | ||||||||||||||
Register(s) moved to registered inspection location Shard 17 Floor 32 London Bridge St London SE1 9SG | 1 pages | AD03 | ||||||||||||||
Register inspection address has been changed to Shard 17 Floor 32 London Bridge St London SE1 9SG | 1 pages | AD02 | ||||||||||||||
Change of details for Sage (Uk) Ltd as a person with significant control on Jul 26, 2021 | 2 pages | PSC05 | ||||||||||||||
Accounts for a dormant company made up to Sep 30, 2020 | 7 pages | AA | ||||||||||||||
Confirmation statement made on Jan 25, 2021 with updates | 4 pages | CS01 | ||||||||||||||
Termination of appointment of Sarah Jane Rolls as a director on Sep 30, 2020 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Adam Mark Richard Parker as a director on Aug 21, 2020 | 1 pages | TM01 | ||||||||||||||
Appointment of Victoria Louise Bradin as a director on Aug 21, 2020 | 2 pages | AP01 | ||||||||||||||
Who are the officers of KCS GLOBAL HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ROY, Mohor | Secretary | The Sage Group Plc. Level 17, The Shard, 32 London Bridge Street SE1 9SG London Secretariat United Kingdom | 256485730001 | |||||||
BRADIN, Victoria Louise | Director | Field Court Grays Inn WC1R 5EF London 3 | United Kingdom | British | General Counsel And Company Secretary | 214451730001 | ||||
CARTIN, Jacqui | Director | Field Court Grays Inn WC1R 5EF London 3 | United Kingdom | Irish | Vp Financial Accounting, Reporting And Control | 272825930001 | ||||
CRAIG, Miranda | Secretary | North Park Newcastle Upon Tyne NE13 9AA | 248901330001 | |||||||
HALL, Louise | Secretary | Beechgrove Acklington NE65 9BY Morpeth Northumberland | British | 77212940004 | ||||||
PARRY, Mark | Secretary | North Park Newcastle Upon Tyne NE13 9AA | 190491560001 | |||||||
SNELL, Alan Douglas | Secretary | Courtlands Rock Road RH20 3AH Storrington West Sussex | British | Director | 104447920001 | |||||
EVERSECRETARY LIMITED | Secretary | Eversheds House 70 Great Bridgewater Street M1 5ES Manchester | 60471940015 | |||||||
BARNSLEY, John Corbitt | Director | 8 Montpelier Terrace Knightsbridge SW7 1JP London | Great Britain | British | Director | 45082740001 | ||||
BRADIN, Victoria Louise | Director | NE13 9AA Newcastle Upon Tyne North Park United Kingdom | United Kingdom | British | General Counsel And Company Secretary | 214451730001 | ||||
COLLISS, Lee James | Director | 193 Ambleside Road GU18 5UW Lightwater Surrey | England | British | Director | 94112730001 | ||||
DE GREEF, Erik Martin | Director | North Park Newcastle Upon Tyne NE13 9AA | United Kingdom | Dutch | Finance Business Partner Director | 266942160001 | ||||
FLATTERY, Brendan Peter | Director | North Park Newcastle Upon Tyne NE13 9AA | United Kingdom | British | Managing Director | 168203410001 | ||||
GREEN, Martin Ian | Director | Beaconhurst 26 Barker Road B74 2NY Sutton Coldfield West Midlands | England | British | Businessman | 79471040002 | ||||
MAY, Gavin Disney | Director | North Park Newcastle Upon Tyne NE13 9AA | England | British | Director | 85874690001 | ||||
MCDONOUGH, Julia Elizabeth | Director | North Park Newcastle Upon Tyne NE13 9AA | United Kingdom | British | Company Director | 201113630001 | ||||
MCERLAIN, Andrew Robert | Director | Osbornes Wood South Road St Georges Hill KT13 0NA Weybridge | England | British | Director | 92448230001 | ||||
MCFARLAND, Adrienne Ann | Director | North Park Newcastle Upon Tyne NE13 9AA | United Kingdom | British | Human Resources Director | 125854290002 | ||||
MITCHELL, Alastair John | Director | North Park Newcastle Upon Tyne NE13 9AA | United Kingdom | British | Finance Director | 79762180002 | ||||
PARKER, Adam Mark Richard | Director | North Park Newcastle Upon Tyne NE13 9AA | United Kingdom | British | Finance Director | 73955930006 | ||||
PARRY, Mark | Director | North Park Newcastle Upon Tyne NE13 9AA | United Kingdom | British | Solicitor | 198658460001 | ||||
ROLLS, Sarah Jane | Director | North Park Newcastle Upon Tyne NE13 9AA | United Kingdom | British | Accountant | 249067590001 | ||||
SAHNI, Deepinder Singh | Director | 48 Lyttleton Road Hampstead N2 0TW London | United Kingdom | Indian | Businessman | 2340750001 | ||||
SNELL, Alan Douglas | Director | Courtlands Rock Road RH20 3AH Storrington West Sussex | United Kingdom | British | Director | 104447920001 | ||||
STOBART, Paul Lancelot | Director | North Park Newcastle Upon Tyne NE13 9AA | United Kingdom | British | Director | 175694060001 | ||||
VAUGHAN, Claire Marcia | Director | North Park Newcastle Upon Tyne NE13 9AA | United Kingdom | British | Solicitor | 248901290001 | ||||
WHICHER, Stephen Paul Penn | Director | 28 Wilderness Heights West End SO18 3PS Southampton Hampshire | England | British | Director | 1469750001 | ||||
EVERDIRECTOR LIMITED | Director | Eversheds House 70 Great Bridgewater Street M1 5ES Manchester Lancashire | 60471930010 |
Who are the persons with significant control of KCS GLOBAL HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Sage (Uk) Ltd | Apr 06, 2016 | Cobalt Park NE28 9EJ Newcastle Upon Tyne C23 - 5 & 6 Cobalt Park Way United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does KCS GLOBAL HOLDINGS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Mortgage of life policy | Created On May 18, 2005 Delivered On Jun 02, 2005 | Satisfied | 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 The policy together with beneficial interest. The policies being under policy numbers CI1019652000, CI1019651481, CI1019655458 and CI1019651978. For further details of polices charged please refer to form 395. see the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On May 18, 2005 Delivered On Jun 02, 2005 | Satisfied | 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 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
A mortgage of life policy | Created On May 18, 2005 Delivered On Jun 01, 2005 | Satisfied | Amount secured All monies due or to become due from each member of the group to the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The polices being for andrew mcerlain skandia life policy number c/1019655425, deepinder sahni skandia life policy number c/1019651986, alan douglas snell skandia life policy number C1010651499 together with the beneficial interest in the polices. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On May 18, 2005 Delivered On Jun 01, 2005 | Satisfied | Amount secured All monies due or to become due by each of the chargors to the beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All properties comprised in the following title SGL650337 and the property k/a offices 3,4 and 23 lancaster centre, meteor business park, storrington, glouceste. 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
Does KCS GLOBAL HOLDINGS 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