APPLIED KILOVOLTS GROUP HOLDINGS LIMITED

APPLIED KILOVOLTS GROUP HOLDINGS LIMITED

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

    Company NameAPPLIED KILOVOLTS GROUP HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06113501
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of APPLIED KILOVOLTS GROUP HOLDINGS LIMITED?

    • Activities of production holding companies (64202) / Financial and insurance activities

    Where is APPLIED KILOVOLTS GROUP HOLDINGS LIMITED located?

    Registered Office Address
    Woods Way
    Goring By Sea
    BN12 4QY Worthing
    West Sussex
    Undeliverable Registered Office AddressNo

    What were the previous names of APPLIED KILOVOLTS GROUP HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SHOO 320 LIMITEDFeb 19, 2007Feb 19, 2007

    What are the latest accounts for APPLIED KILOVOLTS GROUP HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 29, 2018

    What are the latest filings for APPLIED KILOVOLTS GROUP HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Cessation of Murali Krishnan as a person with significant control on Sep 09, 2019

    1 pagesPSC07

    Termination of appointment of Murali Krishnan as a director on Sep 09, 2019

    1 pagesTM01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Full accounts made up to Jun 29, 2018

    19 pagesAA

    Confirmation statement made on Feb 19, 2019 with updates

    4 pagesCS01

    Notification of Harris Systems Limited as a person with significant control on Jun 29, 2018

    2 pagesPSC02

    Cessation of Roberto Daniel Mitrevski as a person with significant control on Jun 06, 2018

    1 pagesPSC07

    Second filing for the appointment of Murali Krishnan as a director

    6 pagesRP04AP01

    Notification of Murali Krishnan as a person with significant control on Jul 17, 2018

    2 pagesPSC01

    Appointment of Mr Murali Krishnan as a director on Jul 17, 2018

    3 pagesAP01
    Annotations
    DateAnnotation
    Sep 19, 2018Clarification A SECOND FILED AP01 WAS REGISTERED ON 19/09/2018

    Termination of appointment of Roberto Daniel Mitrevski as a director on Jun 06, 2018

    1 pagesTM01

    Full accounts made up to Jun 30, 2017

    16 pagesAA

    Appointment of Miss Alexei Louise Docherty as a secretary on Feb 26, 2018

    2 pagesAP03

    Termination of appointment of Gillian Margaret Robertson as a secretary on Feb 23, 2018

    1 pagesTM02

    Confirmation statement made on Feb 19, 2018 with updates

    3 pagesCS01

    Notification of Thomas Bruce Campbell as a person with significant control on Oct 17, 2017

    2 pagesPSC01

    Appointment of Mr Thomas Bruce Campbell as a director on Oct 17, 2017

    2 pagesAP01

    Cessation of Jeffrey H Mcginn as a person with significant control on Aug 31, 2017

    1 pagesPSC07

    Termination of appointment of Jeffrey H Mcginn as a director on Aug 31, 2017

    1 pagesTM01

    Confirmation statement made on Feb 19, 2017 with updates

    8 pagesCS01

    Appointment of Mr Stephen Cosgrove as a director on Jan 01, 2017

    2 pagesAP01

    Termination of appointment of Paul Hills as a director on Dec 31, 2016

    1 pagesTM01

    Full accounts made up to Jul 01, 2016

    18 pagesAA

    Who are the officers of APPLIED KILOVOLTS GROUP HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DOCHERTY, Alexei Louise
    Woods Way
    Goring By Sea
    BN12 4QY Worthing
    West Sussex
    Secretary
    Woods Way
    Goring By Sea
    BN12 4QY Worthing
    West Sussex
    243541600001
    CAMPBELL, Thomas Bruce
    Woods Way
    Goring By Sea
    BN12 4QY Worthing
    West Sussex
    Director
    Woods Way
    Goring By Sea
    BN12 4QY Worthing
    West Sussex
    United StatesAmericanDirector239779690001
    COSGROVE, Stephen
    Woods Way
    Goring By Sea
    BN12 4QY Worthing
    West Sussex
    Director
    Woods Way
    Goring By Sea
    BN12 4QY Worthing
    West Sussex
    United StatesAmericanManaging Director221699560001
    FAULDS, Patricia
    Woods Way
    Goring By Sea
    BN12 4QY Worthing
    West Sussex
    Director
    Woods Way
    Goring By Sea
    BN12 4QY Worthing
    West Sussex
    United StatesAmericanVp And Division Cfo Geospatial Systems168815040001
    ARGENT, Deborah Elizabeth
    Woods Way
    Goring By Sea
    BN12 4QY Worthing
    West Sussex
    Secretary
    Woods Way
    Goring By Sea
    BN12 4QY Worthing
    West Sussex
    British83669470001
    ROBERTSON, Gillian Margaret
    Woods Way
    Goring By Sea
    BN12 4QY Worthing
    West Sussex
    Secretary
    Woods Way
    Goring By Sea
    BN12 4QY Worthing
    West Sussex
    185885970001
    SHOOSMITHS SECRETARIES LIMITED
    Witan Gate House
    500-600 Witan Gate West
    MK9 1SH Milton Keynes
    Buckinghamshire
    Secretary
    Witan Gate House
    500-600 Witan Gate West
    MK9 1SH Milton Keynes
    Buckinghamshire
    76282680012
    AKUBUIRO, Edmond Chidi, Dr
    Woods Way
    Goring By Sea
    BN12 4QY Worthing
    West Sussex
    Director
    Woods Way
    Goring By Sea
    BN12 4QY Worthing
    West Sussex
    United States Of AmericaAmericanBusiness Area Lead168743300001
    ARGENT, Deborah Elizabeth
    15 Hewitts
    BN5 9DT Henfield
    West Sussex
    Director
    15 Hewitts
    BN5 9DT Henfield
    West Sussex
    United KingdomBritishFinancial Director83669470001
    GORDON, Ronald Jason
    Interstate Drive
    West Springfield
    Massachusetts
    11
    Ma 01089
    United States Of America
    Director
    Interstate Drive
    West Springfield
    Massachusetts
    11
    Ma 01089
    United States Of America
    United States Of AmericaUnited StatesGeneral Manager168750360001
    HILLS, Paul
    Woods Way
    Goring By Sea
    BN12 4QY Worthing
    West Sussex
    Director
    Woods Way
    Goring By Sea
    BN12 4QY Worthing
    West Sussex
    EnglandBritishManaging Director185938820001
    HINMAN III, Lewis Gibson
    Woods Way
    Goring-By-Sea
    BN12 4QY Worthing
    Exelis
    West Sussex
    England
    Director
    Woods Way
    Goring-By-Sea
    BN12 4QY Worthing
    Exelis
    West Sussex
    England
    UsaAmericanManaging Director176758100001
    KRISHNAN, Murali
    Woods Way
    Goring By Sea
    BN12 4QY Worthing
    West Sussex
    Director
    Woods Way
    Goring By Sea
    BN12 4QY Worthing
    West Sussex
    United StatesAmericanVice President / General Manager248500220001
    MADDEN, Terence John
    Perry Farm London Minstead
    SO43 7FT Lyndhurst
    Hampshire
    Director
    Perry Farm London Minstead
    SO43 7FT Lyndhurst
    Hampshire
    United KingdomBritishManaging Director26972320001
    MCGINN, Jeffrey H
    Woods Way
    Goring By Sea
    BN12 4QY Worthing
    West Sussex
    Director
    Woods Way
    Goring By Sea
    BN12 4QY Worthing
    West Sussex
    UsaAmericanDirector203274820001
    MCGREGOR, Janet Louise
    1650 Tysons Boulevard Suite 1700
    Mclean
    Virginia
    Va22102
    United States
    Director
    1650 Tysons Boulevard Suite 1700
    Mclean
    Virginia
    Va22102
    United States
    Virginia, UsaUnited StatesVice President And Treasurer168747040001
    MITREVSKI, Roberto Daniel
    Woods Way
    Goring By Sea
    BN12 4QY Worthing
    West Sussex
    Director
    Woods Way
    Goring By Sea
    BN12 4QY Worthing
    West Sussex
    United StatesAmericanVice President203274270001
    SMART, Alexander
    Grange House Clock House Lane
    Bramley
    GU5 0AP Guildford
    Surrey
    Director
    Grange House Clock House Lane
    Bramley
    GU5 0AP Guildford
    Surrey
    United KingdomBritishChartered Engineer10387200001
    TAYLOR, Wilson
    7 Gorsemoor Way
    Essington
    WV11 2DL Wolverhampton
    West Midlands
    Director
    7 Gorsemoor Way
    Essington
    WV11 2DL Wolverhampton
    West Midlands
    BritishOperations Director127897790001
    VITEK, Brent
    3 Dodworth Court,
    Suite 303
    Timonium 21093
    Maryland
    Usa
    Director
    3 Dodworth Court,
    Suite 303
    Timonium 21093
    Maryland
    Usa
    United StatesAmericanMarketing Director122170960001
    WHEELHOUSE, Kevin Paul
    32 Long Meadow
    BN14 0HX Worthing
    Sussex
    Director
    32 Long Meadow
    BN14 0HX Worthing
    Sussex
    EnglandBritishAccountant87720220002
    WILLIAMS, Mark Andrew
    Woods Way
    Goring By Sea
    BN12 4QY Worthing
    West Sussex
    Director
    Woods Way
    Goring By Sea
    BN12 4QY Worthing
    West Sussex
    EnglandBritishSales Director137255670001
    YOUNG, Christopher David
    Woods Way
    Goring-By-Sea
    BN12 4QY Worthing
    Vincent House
    West Sussex
    England
    Director
    Woods Way
    Goring-By-Sea
    BN12 4QY Worthing
    Vincent House
    West Sussex
    England
    UsaAmericanExecutive Vp Exelis, President Geospatial185890350001
    SHOOSMITHS DIRECTORS LIMITED
    Witan Gate House
    500-600 Witan Gate West
    MK9 1SH Milton Keynes
    Buckinghamshire
    Director
    Witan Gate House
    500-600 Witan Gate West
    MK9 1SH Milton Keynes
    Buckinghamshire
    100606700001

    Who are the persons with significant control of APPLIED KILOVOLTS GROUP HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Murali Krishnan
    Woods Way
    Goring By Sea
    BN12 4QY Worthing
    West Sussex
    Jul 17, 2018
    Woods Way
    Goring By Sea
    BN12 4QY Worthing
    West Sussex
    Yes
    Nationality: American
    Country of Residence: United States
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    Harris Systems Limited
    Eskdale Road
    Winnersh
    RG41 5TS Wokingham
    1010
    Berkshire
    England
    Jun 29, 2018
    Eskdale Road
    Winnersh
    RG41 5TS Wokingham
    1010
    Berkshire
    England
    No
    Legal FormLimited
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUnited Kingdom'S Registrar Of Companies
    Registration Number00173103
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Thomas Bruce Campbell
    Woods Way
    Goring By Sea
    BN12 4QY Worthing
    West Sussex
    Oct 17, 2017
    Woods Way
    Goring By Sea
    BN12 4QY Worthing
    West Sussex
    No
    Nationality: American
    Country of Residence: United States
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Stephen Cosgrove
    Woods Way
    Goring By Sea
    BN12 4QY Worthing
    West Sussex
    Jan 01, 2017
    Woods Way
    Goring By Sea
    BN12 4QY Worthing
    West Sussex
    No
    Nationality: American
    Country of Residence: United States
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Roberto Daniel Mitrevski
    Woods Way
    Goring By Sea
    BN12 4QY Worthing
    West Sussex
    Apr 06, 2016
    Woods Way
    Goring By Sea
    BN12 4QY Worthing
    West Sussex
    Yes
    Nationality: American
    Country of Residence: United States
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Jeffrey H Mcginn
    Woods Way
    Goring By Sea
    BN12 4QY Worthing
    West Sussex
    Apr 06, 2016
    Woods Way
    Goring By Sea
    BN12 4QY Worthing
    West Sussex
    Yes
    Nationality: American
    Country of Residence: Usa
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mrs Patricia Faulds
    Woods Way
    Goring By Sea
    BN12 4QY Worthing
    West Sussex
    Apr 06, 2016
    Woods Way
    Goring By Sea
    BN12 4QY Worthing
    West Sussex
    No
    Nationality: American
    Country of Residence: United States
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does APPLIED KILOVOLTS GROUP HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jun 01, 2007
    Delivered On Jun 16, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to any noteholder and/or the chargee 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
    • Private Investor Capital Limited (As Security Agent)
    Transactions
    • Jun 16, 2007Registration of a charge (395)
    • Apr 26, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jun 01, 2007
    Delivered On Jun 14, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company formerly k/a shoo 320 limited to the chargee on any account whatsoever
    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 Royal Bank of Scotland PLC
    Transactions
    • Jun 14, 2007Registration of a charge (395)
    • Apr 26, 2012Statement of satisfaction of a charge in full or part (MG02)

    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