KIDS ALLOWED HOLDINGS LIMITED
Overview
| Company Name | KIDS ALLOWED HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07124680 |
| 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 KIDS ALLOWED HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is KIDS ALLOWED HOLDINGS LIMITED located?
| Registered Office Address | Baird House Seebeck Place MK5 8FR Milton Keynes Buckinghamshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for KIDS ALLOWED HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2019 |
What are the latest filings for KIDS ALLOWED HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||||||
Return of final meeting in a members' voluntary winding up | 10 pages | LIQ13 | ||||||||||||||||||
Liquidators' statement of receipts and payments to Jan 06, 2023 | 9 pages | LIQ03 | ||||||||||||||||||
Removal of liquidator by court order | 13 pages | LIQ10 | ||||||||||||||||||
Registered office address changed from Regency House 45-53 Chorley New Road Bolton BL1 4QR to Baird House Seebeck Place Milton Keynes Buckinghamshire MK5 8FR on Feb 06, 2023 | 2 pages | AD01 | ||||||||||||||||||
Liquidators' statement of receipts and payments to Jan 06, 2022 | 11 pages | LIQ03 | ||||||||||||||||||
Registered office address changed from The Copper Room Deva Centre Trinity Way Manchester M3 7BG to Regency House 45-53 Chorley New Road Bolton BL1 4QR on Feb 04, 2021 | 3 pages | AD01 | ||||||||||||||||||
Liquidators' statement of receipts and payments to Jan 06, 2021 | 11 pages | LIQ03 | ||||||||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||||||||||
Registered office address changed from Joshua House Christie Way Christie Fields Office Park Manchester M21 7QY to The Copper Room Deva Centre Trinity Way Manchester M3 7BG on Jan 21, 2020 | 2 pages | AD01 | ||||||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||
Sub-division of shares on Jan 07, 2020 | 4 pages | SH02 | ||||||||||||||||||
Particulars of variation of rights attached to shares | 3 pages | SH10 | ||||||||||||||||||
Resolutions Resolutions | 20 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Group of companies' accounts made up to Sep 30, 2019 | 30 pages | AA | ||||||||||||||||||
Appointment of Mr Paul Harnetty as a director on Jun 01, 2019 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Mr Alistair Currie as a director on Jun 01, 2019 | 2 pages | AP01 | ||||||||||||||||||
Group of companies' accounts made up to Sep 30, 2018 | 28 pages | AA | ||||||||||||||||||
Confirmation statement made on Apr 25, 2019 with updates | 5 pages | CS01 | ||||||||||||||||||
Change of details for Mrs Jennifer Ann Johnson as a person with significant control on Jun 17, 2018 | 2 pages | PSC04 | ||||||||||||||||||
Notification of Oliver Andous Johnson as a person with significant control on Dec 07, 2018 | 2 pages | PSC01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Dec 07, 2018
| 8 pages | SH01 | ||||||||||||||||||
Resolutions Resolutions | 19 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Who are the officers of KIDS ALLOWED HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WRIGHT, Dawn Rochelle | Secretary | Seebeck Place MK5 8FR Milton Keynes Baird House Buckinghamshire | 246785280001 | |||||||
| CURRIE, Alistair | Director | Seebeck Place MK5 8FR Milton Keynes Baird House Buckinghamshire | England | British | 231590510001 | |||||
| HARNETTY, Paul | Director | Seebeck Place MK5 8FR Milton Keynes Baird House Buckinghamshire | England | British | 259091260001 | |||||
| HAYNES, Alison | Director | Seebeck Place MK5 8FR Milton Keynes Baird House Buckinghamshire | England | British | 199624770001 | |||||
| JOHNSON, Jennifer Ann | Director | Christie Way Christie Fields Office Park M21 7QY Manchester Joshua House United Kingdom | England | British | 89917770002 | |||||
| WHISTANCE, Kate Elizabeth | Director | Christie Way M21 7QY Manchester Joshua House England | England | British | 181230710001 | |||||
| WHISTANCE, Kate Elizabeth | Secretary | Christie Way Christie Fields Office Park M21 7QY Manchester Joshua House United Kingdom | 185423690001 | |||||||
| BENNETT, Maureen Mary | Director | Christie Way Christie Fields Office Park M21 7QY Manchester Joshua House | United Kingdom | British | 68316960001 | |||||
| BENNETT, Maureen Mary | Director | Christie Way Christie Fields Office Park M21 7QY Manchester Joshua House United Kingdom | United Kingdom | British | 68316960001 | |||||
| PRESTON, Anthony | Director | Christie Way Christie Fields Office Park M21 7QY Manchester Joshua House United Kingdom | United Kingdom | British | 150764960001 | |||||
| SWEENEY, Jane | Director | Eggbridge Lane CH3 7PE Waverton Goodsummer House 37 Cheshire | United Kingdom | British | 149773770001 |
Who are the persons with significant control of KIDS ALLOWED HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Oliver Andous Johnson | Dec 07, 2018 | Seebeck Place MK5 8FR Milton Keynes Baird House Buckinghamshire | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Anthony Preston | Jul 01, 2016 | Christie Way Christie Fields Office Park M21 7QY Manchester Joshua House | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Jennifer Ann Johnson | Jul 01, 2016 | Seebeck Place MK5 8FR Milton Keynes Baird House Buckinghamshire | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does KIDS ALLOWED HOLDINGS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Oct 22, 2018 Delivered On Oct 29, 2018 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jun 21, 2017 Delivered On Jun 22, 2017 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Aug 06, 2015 Delivered On Aug 25, 2015 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Third party equitable charge over shares/securities | Created On Jul 09, 2010 Delivered On Jul 16, 2010 | Satisfied | Amount secured All monies due or to become due from the customer to any group member on any account whatsoever | |
Short particulars The mortgagor with full title guarantee charges the subject securities to santander absolutely. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Composite guarantee and debenture | Created On Mar 03, 2010 Delivered On Mar 13, 2010 | Satisfied | Amount secured All monies due or to become due from any present or future member of the group 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Third party equitable charge over shares/securities | Created On Mar 03, 2010 Delivered On Mar 06, 2010 | Satisfied | Amount secured All monies due or to become due from the customer to any group member on any account whatsoever | |
Short particulars Charges the subjest securities. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Third party legal and general charge | Created On Mar 03, 2010 Delivered On Mar 06, 2010 | Satisfied | Amount secured All monies due or to become due from the customer to any group member on any account whatsoever | |
Short particulars By way of fixed charge other property at any time hereinafter vested in the company all the company's uncalled capital for the time being and all its intellectual property rights and all other f/h and l/h property the company's stock in trade and plant all it's land interests it's book debts by way of assignment the related rights the company's undertaking by way of floating charge. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does KIDS ALLOWED 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