KALEIDOSCOPE ACQUISITION LIMITED

KALEIDOSCOPE ACQUISITION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameKALEIDOSCOPE ACQUISITION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05770400
    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 KALEIDOSCOPE ACQUISITION LIMITED?

    • Tour operator activities (79120) / Administrative and support service activities

    Where is KALEIDOSCOPE ACQUISITION LIMITED located?

    Registered Office Address
    One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of KALEIDOSCOPE ACQUISITION LIMITED?

    Previous Company Names
    Company NameFromUntil
    PAGE & MOY ACQUISITION LIMITEDJun 08, 2010Jun 08, 2010
    KALEIDOSCOPE TRAVEL ACQUISITION LIMITEDNov 20, 2007Nov 20, 2007
    TRAVELSPHERE ACQUISITION LIMITEDApr 05, 2006Apr 05, 2006

    What are the latest accounts for KALEIDOSCOPE ACQUISITION LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2011

    What is the status of the latest annual return for KALEIDOSCOPE ACQUISITION LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for KALEIDOSCOPE ACQUISITION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    5 pages4.71

    Registered office address changed from * 21 Holborn Viaduct London EC1A 2DY England* on Feb 11, 2014

    2 pagesAD01

    Sub-division of shares on Jan 24, 2014

    5 pagesSH02

    Statement of capital following an allotment of shares on Jan 24, 2014

    • Capital: GBP 24,000,066.003
    4 pagesSH01

    Resolutions

    Resolutions
    23 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolutions

    Sub division 24/01/2014
    RES13
    capital

    Resolution of varying share rights or name

    RES12

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Annual return made up to Apr 05, 2013 with full list of shareholders

    5 pagesAR01

    Current accounting period extended from Nov 30, 2012 to May 31, 2013

    1 pagesAA01

    Full accounts made up to Nov 30, 2011

    14 pagesAA

    Resolutions

    Resolutions
    25 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    15/05/2012
    RES13
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    legacy

    3 pagesMG04

    Certificate of change of name

    Company name changed page & moy acquisition LIMITED\certificate issued on 08/06/12
    4 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 08, 2012

    Change company name resolution on May 15, 2012

    RES15

    Change of name notice

    2 pagesCONNOT

    Termination of appointment of Ian Smith as a director

    1 pagesTM01

    Termination of appointment of Colin Wilson as a director

    1 pagesTM01

    Termination of appointment of Tracey Mckinnon as a director

    1 pagesTM01

    Termination of appointment of Christopher Gadsby as a director

    1 pagesTM01

    Termination of appointment of Gillian Harvey as a director

    1 pagesTM01

    Termination of appointment of Andrew Dufty as a director

    1 pagesTM01

    Termination of appointment of Christopher Gadsby as a secretary

    1 pagesTM02

    Appointment of Mr Graham James Parcell as a director

    2 pagesAP01

    Registered office address changed from * Compass House Rockingham Road Market Harborough Leicestershire LE16 7QD* on May 31, 2012

    1 pagesAD01

    Who are the officers of KALEIDOSCOPE ACQUISITION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PARCELL, Graham James
    Snow Hill Queensway
    B4 6GH Birmingham
    One Snowhill
    Director
    Snow Hill Queensway
    B4 6GH Birmingham
    One Snowhill
    EnglandBritish52050240001
    GADSBY, Christopher
    Holborn Viaduct
    EC1A 2DY London
    21
    England
    Secretary
    Holborn Viaduct
    EC1A 2DY London
    21
    England
    161968130001
    GODDARD, Nick
    Flat 21
    177 Rosebery Avenue
    EC1R 4TW London
    Secretary
    Flat 21
    177 Rosebery Avenue
    EC1R 4TW London
    British111969310001
    HARDMAN, John Benjamin
    Hill Rise
    Burbage
    LE10 2UA Hinckley
    42
    Leicestershire
    United Kingdom
    Secretary
    Hill Rise
    Burbage
    LE10 2UA Hinckley
    42
    Leicestershire
    United Kingdom
    British131024350001
    PARKINSON, Ian
    17 South Green
    LA12 0UJ Ulverston
    Cumbria
    Secretary
    17 South Green
    LA12 0UJ Ulverston
    Cumbria
    British100921910001
    SIMMONS, Susan
    Reservoir Farm
    Church Street Naseby
    NN6 6DA Northampton
    Northamptonshire
    Secretary
    Reservoir Farm
    Church Street Naseby
    NN6 6DA Northampton
    Northamptonshire
    British125431690001
    THOMAS, Hywel David
    Compass House
    Rockingham Road
    LE16 7QD Market Harborough
    Leicestershire
    Secretary
    Compass House
    Rockingham Road
    LE16 7QD Market Harborough
    Leicestershire
    British59274640002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BURTON, William John
    Compass House
    Rockingham Road
    LE16 7QD Market Harborough
    Leicestershire
    Director
    Compass House
    Rockingham Road
    LE16 7QD Market Harborough
    Leicestershire
    EnglandBritish64885440001
    CHAPPELOW, Peter Raymond
    Compass House
    Rockingham Road
    LE16 7QD Market Harborough
    Leicestershire
    Director
    Compass House
    Rockingham Road
    LE16 7QD Market Harborough
    Leicestershire
    EnglandBritish71153170002
    CLEMSON, David
    New Sawley Grange Farm
    Gisburn Road, Sawley
    BB7 4LH Clitheroe
    Lancashire
    Director
    New Sawley Grange Farm
    Gisburn Road, Sawley
    BB7 4LH Clitheroe
    Lancashire
    British68160250001
    DUFTY, Andrew
    Holborn Viaduct
    EC1A 2DY London
    21
    England
    Director
    Holborn Viaduct
    EC1A 2DY London
    21
    England
    United KingdomBritish161857980001
    FOSTER, Stephen Albert
    The Lymes
    295 Gisburn Road
    BB9 6AW Barrowford
    Lancashire
    Director
    The Lymes
    295 Gisburn Road
    BB9 6AW Barrowford
    Lancashire
    United KingdomBritish94033560001
    GADSBY, Christopher James
    Holborn Viaduct
    EC1A 2DY London
    21
    England
    Director
    Holborn Viaduct
    EC1A 2DY London
    21
    England
    EnglandBritish118396090002
    HARVEY, Gillian
    Holborn Viaduct
    EC1A 2DY London
    21
    England
    Director
    Holborn Viaduct
    EC1A 2DY London
    21
    England
    United KingdomBritish140490960002
    MCKINNON, Tracey Anne
    Holborn Viaduct
    EC1A 2DY London
    21
    England
    Director
    Holborn Viaduct
    EC1A 2DY London
    21
    England
    EnglandBritish162927400001
    PARCELL, Graham James
    Compass House
    Rockingham Road
    LE16 7QD Market Harborough
    Leicestershire
    Director
    Compass House
    Rockingham Road
    LE16 7QD Market Harborough
    Leicestershire
    EnglandBritish52050240001
    PARKINSON, Ian
    17 South Green
    LA12 0UJ Ulverston
    Cumbria
    Director
    17 South Green
    LA12 0UJ Ulverston
    Cumbria
    British100921910001
    SIMMONS, Susan
    Reservoir Farm
    Church Street Naseby
    NN6 6DA Northampton
    Northamptonshire
    Director
    Reservoir Farm
    Church Street Naseby
    NN6 6DA Northampton
    Northamptonshire
    EnglandBritish125431690001
    SMITH, Ian
    Holborn Viaduct
    EC1A 2DY London
    21
    England
    Director
    Holborn Viaduct
    EC1A 2DY London
    21
    England
    United KingdomBritish5734800003
    THOMAS, Hywel David
    Compass House
    Rockingham Road
    LE16 7QD Market Harborough
    Leicestershire
    Director
    Compass House
    Rockingham Road
    LE16 7QD Market Harborough
    Leicestershire
    EnglandBritish59274640002
    WATTS, Mark Bingham Titus
    May Tree Lodge
    Newlands, Naseby
    NN6 6DE Northampton
    Director
    May Tree Lodge
    Newlands, Naseby
    NN6 6DE Northampton
    United KingdomBritish43948350004
    WILSON, Colin James
    Holborn Viaduct
    EC1A 2DY London
    21
    England
    Director
    Holborn Viaduct
    EC1A 2DY London
    21
    England
    EnglandBritish162927160001
    WITHEY, Mark
    149 Hurlingham Road
    Fulham
    SW6 3NH London
    Director
    149 Hurlingham Road
    Fulham
    SW6 3NH London
    British111969300001

    Does KALEIDOSCOPE ACQUISITION LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On May 02, 2006
    Delivered On May 16, 2006
    Outstanding
    Amount secured
    All monies due or to become due from each obligor to the chargee and/or the other secured parties (or any of them) on any account whatsoever 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
    • The Governor and Company of the Bank of Scotland (The Security Agent)
    Transactions
    • May 16, 2006Registration of a charge (395)
    • Jun 02, 2012Statement that part or the whole of the property charged has been released (MG04)

    Does KALEIDOSCOPE ACQUISITION LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 07, 2014Dissolved on
    Feb 03, 2014Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Mark Jeremy Orton
    Kpmg Llp One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham
    practitioner
    Kpmg Llp One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham
    John David Thomas Milsom
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB 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