KIDS ALLOWED HOLDINGS LIMITED

KIDS ALLOWED HOLDINGS LIMITED

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

    Company NameKIDS ALLOWED HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07124680
    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 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 AddressNo

    What are the latest accounts for KIDS ALLOWED HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2019

    What are the latest filings for KIDS ALLOWED HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pagesLIQ13

    Liquidators' statement of receipts and payments to Jan 06, 2023

    9 pagesLIQ03

    Removal of liquidator by court order

    13 pagesLIQ10

    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 pagesAD01

    Liquidators' statement of receipts and payments to Jan 06, 2022

    11 pagesLIQ03

    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 pagesAD01

    Liquidators' statement of receipts and payments to Jan 06, 2021

    11 pagesLIQ03

    Declaration of solvency

    5 pagesLIQ01

    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 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 07, 2020

    LRESSP

    Change of share class name or designation

    2 pagesSH08

    Sub-division of shares on Jan 07, 2020

    4 pagesSH02

    Particulars of variation of rights attached to shares

    3 pagesSH10

    Resolutions

    Resolutions
    20 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Sub-division of shares 07/01/2020
    RES13
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Group of companies' accounts made up to Sep 30, 2019

    30 pagesAA

    Appointment of Mr Paul Harnetty as a director on Jun 01, 2019

    2 pagesAP01

    Appointment of Mr Alistair Currie as a director on Jun 01, 2019

    2 pagesAP01

    Group of companies' accounts made up to Sep 30, 2018

    28 pagesAA

    Confirmation statement made on Apr 25, 2019 with updates

    5 pagesCS01

    Change of details for Mrs Jennifer Ann Johnson as a person with significant control on Jun 17, 2018

    2 pagesPSC04

    Notification of Oliver Andous Johnson as a person with significant control on Dec 07, 2018

    2 pagesPSC01

    Statement of capital following an allotment of shares on Dec 07, 2018

    • Capital: GBP 445.08
    8 pagesSH01

    Resolutions

    Resolutions
    19 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Who are the officers of KIDS ALLOWED HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WRIGHT, Dawn Rochelle
    Seebeck Place
    MK5 8FR Milton Keynes
    Baird House
    Buckinghamshire
    Secretary
    Seebeck Place
    MK5 8FR Milton Keynes
    Baird House
    Buckinghamshire
    246785280001
    CURRIE, Alistair
    Seebeck Place
    MK5 8FR Milton Keynes
    Baird House
    Buckinghamshire
    Director
    Seebeck Place
    MK5 8FR Milton Keynes
    Baird House
    Buckinghamshire
    EnglandBritish231590510001
    HARNETTY, Paul
    Seebeck Place
    MK5 8FR Milton Keynes
    Baird House
    Buckinghamshire
    Director
    Seebeck Place
    MK5 8FR Milton Keynes
    Baird House
    Buckinghamshire
    EnglandBritish259091260001
    HAYNES, Alison
    Seebeck Place
    MK5 8FR Milton Keynes
    Baird House
    Buckinghamshire
    Director
    Seebeck Place
    MK5 8FR Milton Keynes
    Baird House
    Buckinghamshire
    EnglandBritish199624770001
    JOHNSON, Jennifer Ann
    Christie Way
    Christie Fields Office Park
    M21 7QY Manchester
    Joshua House
    United Kingdom
    Director
    Christie Way
    Christie Fields Office Park
    M21 7QY Manchester
    Joshua House
    United Kingdom
    EnglandBritish89917770002
    WHISTANCE, Kate Elizabeth
    Christie Way
    M21 7QY Manchester
    Joshua House
    England
    Director
    Christie Way
    M21 7QY Manchester
    Joshua House
    England
    EnglandBritish181230710001
    WHISTANCE, Kate Elizabeth
    Christie Way
    Christie Fields Office Park
    M21 7QY Manchester
    Joshua House
    United Kingdom
    Secretary
    Christie Way
    Christie Fields Office Park
    M21 7QY Manchester
    Joshua House
    United Kingdom
    185423690001
    BENNETT, Maureen Mary
    Christie Way
    Christie Fields Office Park
    M21 7QY Manchester
    Joshua House
    Director
    Christie Way
    Christie Fields Office Park
    M21 7QY Manchester
    Joshua House
    United KingdomBritish68316960001
    BENNETT, Maureen Mary
    Christie Way
    Christie Fields Office Park
    M21 7QY Manchester
    Joshua House
    United Kingdom
    Director
    Christie Way
    Christie Fields Office Park
    M21 7QY Manchester
    Joshua House
    United Kingdom
    United KingdomBritish68316960001
    PRESTON, Anthony
    Christie Way
    Christie Fields Office Park
    M21 7QY Manchester
    Joshua House
    United Kingdom
    Director
    Christie Way
    Christie Fields Office Park
    M21 7QY Manchester
    Joshua House
    United Kingdom
    United KingdomBritish150764960001
    SWEENEY, Jane
    Eggbridge Lane
    CH3 7PE Waverton
    Goodsummer House 37
    Cheshire
    Director
    Eggbridge Lane
    CH3 7PE Waverton
    Goodsummer House 37
    Cheshire
    United KingdomBritish149773770001

    Who are the persons with significant control of KIDS ALLOWED HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Oliver Andous Johnson
    Seebeck Place
    MK5 8FR Milton Keynes
    Baird House
    Buckinghamshire
    Dec 07, 2018
    Seebeck Place
    MK5 8FR Milton Keynes
    Baird House
    Buckinghamshire
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Anthony Preston
    Christie Way
    Christie Fields Office Park
    M21 7QY Manchester
    Joshua House
    Jul 01, 2016
    Christie Way
    Christie Fields Office Park
    M21 7QY Manchester
    Joshua House
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mrs Jennifer Ann Johnson
    Seebeck Place
    MK5 8FR Milton Keynes
    Baird House
    Buckinghamshire
    Jul 01, 2016
    Seebeck Place
    MK5 8FR Milton Keynes
    Baird House
    Buckinghamshire
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does KIDS ALLOWED HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Triodos Bank Nv
    Transactions
    • Oct 29, 2018Registration of a charge (MR01)
    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
    • The Greater Manchester Combined Authority
    Transactions
    • Jun 22, 2017Registration of a charge (MR01)
    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
    • Barclays Bank PLC
    Transactions
    • Aug 25, 2015Registration of a charge (MR01)
    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
    • Santander UK PLC
    Transactions
    • Jul 16, 2010Registration of a charge (MG01)
    • Feb 15, 2016Satisfaction of a charge (MR04)
    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
    • Anthony Preston (Security Trustee)
    Transactions
    • Mar 13, 2010Registration of a charge (MG01)
    • Apr 28, 2017Satisfaction of a charge (MR04)
    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
    • Santander UK PLC
    Transactions
    • Mar 06, 2010Registration of a charge (MG01)
    • Jan 07, 2016Satisfaction of a charge (MR04)
    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
    • Santander UK PLC
    Transactions
    • Mar 06, 2010Registration of a charge (MG01)
    • Feb 15, 2016Satisfaction of a charge (MR04)

    Does KIDS ALLOWED HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 07, 2020Commencement of winding up
    Oct 26, 2023Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Alan Brian Coleman
    Royce Peeling Green The Copper Room Deva Centre
    Trinity Way
    M3 7BG Manchester
    practitioner
    Royce Peeling Green The Copper Room Deva Centre
    Trinity Way
    M3 7BG Manchester
    James Fish
    The Copper Room Deva Centre
    Trinity Way
    M3 7BG Salford
    practitioner
    The Copper Room Deva Centre
    Trinity Way
    M3 7BG Salford

    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