KAPOLD LIMITED

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

    Company NameKAPOLD LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06160267
    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 KAPOLD LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is KAPOLD LIMITED located?

    Registered Office Address
    Hill House
    1 Little New Street
    EC4A 3TR London
    Undeliverable Registered Office AddressNo

    What were the previous names of KAPOLD LIMITED?

    Previous Company Names
    Company NameFromUntil
    PEGASUS RETIREMENT MANAGEMENT LIMITEDJul 02, 2007Jul 02, 2007
    DMWSL 555 LIMITEDMar 14, 2007Mar 14, 2007

    What are the latest accounts for KAPOLD LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2011

    What is the status of the latest annual return for KAPOLD LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for KAPOLD LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    13 pages4.72

    Registered office address changed from * 105-107 Bath Road Cheltenham Gloucestershire GL53 7LE* on Dec 24, 2012

    2 pagesAD01

    Statement of affairs with form 4.19

    6 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up

    LRESEX

    legacy

    6 pagesMG02

    Certificate of change of name

    Company name changed pegasus retirement management LIMITED\certificate issued on 21/09/12
    4 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 21, 2012

    Change company name resolution on Sep 17, 2012

    RES15

    Change of name notice

    2 pagesCONNOT

    Annual return made up to Mar 14, 2012 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 14, 2012

    Statement of capital on Mar 14, 2012

    • Capital: GBP 1
    SH01

    Full accounts made up to Mar 31, 2011

    18 pagesAA

    Full accounts made up to Mar 31, 2010

    18 pagesAA

    Annual return made up to Mar 14, 2011 with full list of shareholders

    3 pagesAR01

    Secretary's details changed for Mr Dion Joseph Petri on Nov 01, 2010

    1 pagesCH03

    Director's details changed for Peter Frederick Askew on Nov 01, 2010

    2 pagesCH01

    Secretary's details changed for Mr Dion Joseph Petri on Nov 01, 2010

    1 pagesCH03

    Director's details changed for Peter Frederick Askew on Nov 01, 2010

    2 pagesCH01

    Director's details changed for Mr John Michael Gill on Nov 01, 2010

    2 pagesCH01

    Annual return made up to Mar 14, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for John Michael Gill on Oct 01, 2009

    2 pagesCH01

    Full accounts made up to Mar 31, 2009

    17 pagesAA

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    1 pages288b

    Who are the officers of KAPOLD LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PETRI, Dion Joseph
    1 Little New Street
    EC4A 3TR London
    Hill House
    Secretary
    1 Little New Street
    EC4A 3TR London
    Hill House
    British65380830001
    ASKEW, Peter Frederick
    1 Little New Street
    EC4A 3TR London
    Hill House
    Director
    1 Little New Street
    EC4A 3TR London
    Hill House
    United KingdomBritish172575810001
    GILL, John Michael
    1 Little New Street
    EC4A 3TR London
    Hill House
    Director
    1 Little New Street
    EC4A 3TR London
    Hill House
    United KingdomBritish122293620001
    MAYES, Peter George
    2a Bournside Road
    GL51 3AH Cheltenham
    Gloucestershire
    Secretary
    2a Bournside Road
    GL51 3AH Cheltenham
    Gloucestershire
    British33080570003
    MILNE, Darren James Ivor
    Daffodil House
    Chedworth Road, Withington
    GL54 4BN Cheltenham
    Gloucestershire
    Secretary
    Daffodil House
    Chedworth Road, Withington
    GL54 4BN Cheltenham
    Gloucestershire
    British81762570002
    DM COMPANY SERVICES LIMITED
    16 Charlotte Square
    EH2 4DF Edinburgh
    Scotland
    Secretary
    16 Charlotte Square
    EH2 4DF Edinburgh
    Scotland
    38777080002
    BURTON, Derek Paul
    Tufton Cottage
    Roman Road
    B74 3AR Sutton Coldfield
    West Midlands
    Director
    Tufton Cottage
    Roman Road
    B74 3AR Sutton Coldfield
    West Midlands
    EnglandBritish15805020003
    JONES, Douglas Mark
    15 Clare Place
    GL53 7NH Cheltenham
    Gloucestershire
    Director
    15 Clare Place
    GL53 7NH Cheltenham
    Gloucestershire
    United KingdomBritish61496560003
    LAWLEY, Andrew
    32 North Road
    HP4 3DU Berkhamsted
    Hertfordshire
    Director
    32 North Road
    HP4 3DU Berkhamsted
    Hertfordshire
    United KingdomBritish119219850001
    MILNE, Darren James Ivor
    Daffodil House
    Chedworth Road, Withington
    GL54 4BN Cheltenham
    Gloucestershire
    Director
    Daffodil House
    Chedworth Road, Withington
    GL54 4BN Cheltenham
    Gloucestershire
    EnglandBritish81762570002
    WEINEL, Alastair James
    11 Bottrells Lane
    HP8 4EX Chalfont St Giles
    Buckinghamshire
    Director
    11 Bottrells Lane
    HP8 4EX Chalfont St Giles
    Buckinghamshire
    EnglandBritish97223250001
    25 NOMINEES LIMITED
    Royal London House
    22-25 Finsbury Square
    EC2A 1DX London
    Director
    Royal London House
    22-25 Finsbury Square
    EC2A 1DX London
    42409900001

    Does KAPOLD LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Composite debenture
    Created On May 25, 2007
    Delivered On May 31, 2007
    Satisfied
    Amount secured
    All monies due or to become due from each charging company or other obligor to the chargee and the other secured parties (or any of them) 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 Royal Bank of Scotland PLC in Its Capacity as Security Trustee for the Secured Parties
    Transactions
    • May 31, 2007Registration of a charge (395)
    • Sep 19, 2012Statement of satisfaction of a charge in full or part (MG02)

    Does KAPOLD LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 17, 2012Commencement of winding up
    May 19, 2014Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Robert James Harding
    Athene Place 66 Shoe Lane
    EC4A 3BQ London
    practitioner
    Athene Place 66 Shoe Lane
    EC4A 3BQ London
    Stephen Roland Browne
    Athene Place 66 Shoe Lane
    EC4A 3BQ London
    practitioner
    Athene Place 66 Shoe Lane
    EC4A 3BQ 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