KCS GLOBAL HOLDINGS LIMITED

KCS GLOBAL HOLDINGS LIMITED

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

    Company NameKCS GLOBAL HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05342441
    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 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 AddressNo

    What were the previous names of KCS GLOBAL HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    EVER 2551 LIMITEDJan 25, 2005Jan 25, 2005

    What are the latest accounts for KCS GLOBAL HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2020

    What are the latest filings for KCS GLOBAL HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    14 pagesLIQ13

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 22, 2022

    LRESSP

    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 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Declaration of solvency

    7 pagesLIQ01

    Change of share class name or designation

    2 pagesSH08

    Particulars of variation of rights attached to shares

    2 pagesSH10

    legacy

    1 pagesSH20

    Statement of capital on Apr 05, 2022

    • Capital: GBP 0.704734
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 30/03/2022
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Memorandum and Articles of Association

    32 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of capital following an allotment of shares on Mar 30, 2022

    • Capital: GBP 7,047,349.80
    4 pagesSH01

    Confirmation statement made on Jan 25, 2022 with no updates

    3 pagesCS01

    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 pagesAD01

    Register(s) moved to registered inspection location Shard 17 Floor 32 London Bridge St London SE1 9SG

    1 pagesAD03

    Register inspection address has been changed to Shard 17 Floor 32 London Bridge St London SE1 9SG

    1 pagesAD02

    Change of details for Sage (Uk) Ltd as a person with significant control on Jul 26, 2021

    2 pagesPSC05

    Accounts for a dormant company made up to Sep 30, 2020

    7 pagesAA

    Confirmation statement made on Jan 25, 2021 with updates

    4 pagesCS01

    Termination of appointment of Sarah Jane Rolls as a director on Sep 30, 2020

    1 pagesTM01

    Termination of appointment of Adam Mark Richard Parker as a director on Aug 21, 2020

    1 pagesTM01

    Appointment of Victoria Louise Bradin as a director on Aug 21, 2020

    2 pagesAP01

    Who are the officers of KCS GLOBAL HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROY, Mohor
    The Sage Group Plc.
    Level 17, The Shard, 32 London Bridge Street
    SE1 9SG London
    Secretariat
    United Kingdom
    Secretary
    The Sage Group Plc.
    Level 17, The Shard, 32 London Bridge Street
    SE1 9SG London
    Secretariat
    United Kingdom
    256485730001
    BRADIN, Victoria Louise
    Field Court
    Grays Inn
    WC1R 5EF London
    3
    Director
    Field Court
    Grays Inn
    WC1R 5EF London
    3
    United KingdomBritishGeneral Counsel And Company Secretary 214451730001
    CARTIN, Jacqui
    Field Court
    Grays Inn
    WC1R 5EF London
    3
    Director
    Field Court
    Grays Inn
    WC1R 5EF London
    3
    United KingdomIrishVp Financial Accounting, Reporting And Control272825930001
    CRAIG, Miranda
    North Park
    Newcastle Upon Tyne
    NE13 9AA
    Secretary
    North Park
    Newcastle Upon Tyne
    NE13 9AA
    248901330001
    HALL, Louise
    Beechgrove
    Acklington
    NE65 9BY Morpeth
    Northumberland
    Secretary
    Beechgrove
    Acklington
    NE65 9BY Morpeth
    Northumberland
    British77212940004
    PARRY, Mark
    North Park
    Newcastle Upon Tyne
    NE13 9AA
    Secretary
    North Park
    Newcastle Upon Tyne
    NE13 9AA
    190491560001
    SNELL, Alan Douglas
    Courtlands
    Rock Road
    RH20 3AH Storrington
    West Sussex
    Secretary
    Courtlands
    Rock Road
    RH20 3AH Storrington
    West Sussex
    BritishDirector104447920001
    EVERSECRETARY LIMITED
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    Secretary
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    60471940015
    BARNSLEY, John Corbitt
    8 Montpelier Terrace
    Knightsbridge
    SW7 1JP London
    Director
    8 Montpelier Terrace
    Knightsbridge
    SW7 1JP London
    Great BritainBritishDirector45082740001
    BRADIN, Victoria Louise
    NE13 9AA Newcastle Upon Tyne
    North Park
    United Kingdom
    Director
    NE13 9AA Newcastle Upon Tyne
    North Park
    United Kingdom
    United KingdomBritishGeneral Counsel And Company Secretary214451730001
    COLLISS, Lee James
    193 Ambleside Road
    GU18 5UW Lightwater
    Surrey
    Director
    193 Ambleside Road
    GU18 5UW Lightwater
    Surrey
    EnglandBritishDirector94112730001
    DE GREEF, Erik Martin
    North Park
    Newcastle Upon Tyne
    NE13 9AA
    Director
    North Park
    Newcastle Upon Tyne
    NE13 9AA
    United KingdomDutchFinance Business Partner Director266942160001
    FLATTERY, Brendan Peter
    North Park
    Newcastle Upon Tyne
    NE13 9AA
    Director
    North Park
    Newcastle Upon Tyne
    NE13 9AA
    United KingdomBritishManaging Director168203410001
    GREEN, Martin Ian
    Beaconhurst
    26 Barker Road
    B74 2NY Sutton Coldfield
    West Midlands
    Director
    Beaconhurst
    26 Barker Road
    B74 2NY Sutton Coldfield
    West Midlands
    EnglandBritishBusinessman79471040002
    MAY, Gavin Disney
    North Park
    Newcastle Upon Tyne
    NE13 9AA
    Director
    North Park
    Newcastle Upon Tyne
    NE13 9AA
    EnglandBritishDirector85874690001
    MCDONOUGH, Julia Elizabeth
    North Park
    Newcastle Upon Tyne
    NE13 9AA
    Director
    North Park
    Newcastle Upon Tyne
    NE13 9AA
    United KingdomBritishCompany Director201113630001
    MCERLAIN, Andrew Robert
    Osbornes Wood
    South Road St Georges Hill
    KT13 0NA Weybridge
    Director
    Osbornes Wood
    South Road St Georges Hill
    KT13 0NA Weybridge
    EnglandBritishDirector92448230001
    MCFARLAND, Adrienne Ann
    North Park
    Newcastle Upon Tyne
    NE13 9AA
    Director
    North Park
    Newcastle Upon Tyne
    NE13 9AA
    United KingdomBritishHuman Resources Director125854290002
    MITCHELL, Alastair John
    North Park
    Newcastle Upon Tyne
    NE13 9AA
    Director
    North Park
    Newcastle Upon Tyne
    NE13 9AA
    United KingdomBritishFinance Director79762180002
    PARKER, Adam Mark Richard
    North Park
    Newcastle Upon Tyne
    NE13 9AA
    Director
    North Park
    Newcastle Upon Tyne
    NE13 9AA
    United KingdomBritishFinance Director73955930006
    PARRY, Mark
    North Park
    Newcastle Upon Tyne
    NE13 9AA
    Director
    North Park
    Newcastle Upon Tyne
    NE13 9AA
    United KingdomBritishSolicitor198658460001
    ROLLS, Sarah Jane
    North Park
    Newcastle Upon Tyne
    NE13 9AA
    Director
    North Park
    Newcastle Upon Tyne
    NE13 9AA
    United KingdomBritishAccountant249067590001
    SAHNI, Deepinder Singh
    48 Lyttleton Road
    Hampstead
    N2 0TW London
    Director
    48 Lyttleton Road
    Hampstead
    N2 0TW London
    United KingdomIndianBusinessman2340750001
    SNELL, Alan Douglas
    Courtlands
    Rock Road
    RH20 3AH Storrington
    West Sussex
    Director
    Courtlands
    Rock Road
    RH20 3AH Storrington
    West Sussex
    United KingdomBritishDirector104447920001
    STOBART, Paul Lancelot
    North Park
    Newcastle Upon Tyne
    NE13 9AA
    Director
    North Park
    Newcastle Upon Tyne
    NE13 9AA
    United KingdomBritishDirector175694060001
    VAUGHAN, Claire Marcia
    North Park
    Newcastle Upon Tyne
    NE13 9AA
    Director
    North Park
    Newcastle Upon Tyne
    NE13 9AA
    United KingdomBritishSolicitor248901290001
    WHICHER, Stephen Paul Penn
    28 Wilderness Heights
    West End
    SO18 3PS Southampton
    Hampshire
    Director
    28 Wilderness Heights
    West End
    SO18 3PS Southampton
    Hampshire
    EnglandBritishDirector1469750001
    EVERDIRECTOR LIMITED
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    Lancashire
    Director
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    Lancashire
    60471930010

    Who are the persons with significant control of KCS GLOBAL HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cobalt Park
    NE28 9EJ Newcastle Upon Tyne
    C23 - 5 & 6 Cobalt Park Way
    United Kingdom
    Apr 06, 2016
    Cobalt Park
    NE28 9EJ Newcastle Upon Tyne
    C23 - 5 & 6 Cobalt Park Way
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number01045967
    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 KCS GLOBAL HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Hsbc Bank PLC
    Transactions
    • Jun 02, 2005Registration of a charge (395)
    • Dec 08, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • Hsbc Bank PLC
    Transactions
    • Jun 02, 2005Registration of a charge (395)
    • Dec 08, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • Northern Venture Managers Limited (The Security Trustee)
    Transactions
    • Jun 01, 2005Registration of a charge (395)
    • Dec 08, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • Northern Venture Managers Limited
    Transactions
    • Jun 01, 2005Registration of a charge (395)
    • Dec 08, 2007Statement of satisfaction of a charge in full or part (403a)

    Does KCS GLOBAL HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 15, 2023Due to be dissolved on
    Jun 22, 2022Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Hugh Francis Jesseman
    3 Field Court
    Grays Inn
    WC1R 5EF London
    practitioner
    3 Field Court
    Grays Inn
    WC1R 5EF 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