CATH KIDSTON GROUP LIMITED

CATH KIDSTON GROUP LIMITED

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

    Company NameCATH KIDSTON GROUP LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 07180354
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of CATH KIDSTON GROUP LIMITED?

    • Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) (47789) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Retail sale via mail order houses or via Internet (47910) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is CATH KIDSTON GROUP LIMITED located?

    Registered Office Address
    Jupiter House Warley Hill Business Park
    The Drive
    CM13 3BE Brentwood
    Essex
    Undeliverable Registered Office AddressNo

    What were the previous names of CATH KIDSTON GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    STANLEY TOPCO LIMITEDMar 05, 2010Mar 05, 2010

    What are the latest accounts for CATH KIDSTON GROUP LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnSep 30, 2019
    Next Accounts Due OnSep 30, 2020
    Last Accounts
    Last Accounts Made Up ToMar 25, 2018

    What is the status of the latest confirmation statement for CATH KIDSTON GROUP LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToMar 06, 2021
    Next Confirmation Statement DueApr 17, 2021
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 06, 2020
    OverdueYes

    What are the latest filings for CATH KIDSTON GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Dec 22, 2025

    22 pagesLIQ03

    Liquidators' statement of receipts and payments to Dec 22, 2024

    21 pagesLIQ03

    Liquidators' statement of receipts and payments to Dec 22, 2023

    19 pagesLIQ03

    Liquidators' statement of receipts and payments to Dec 22, 2021

    27 pagesLIQ03

    Registered office address changed from 2nd Floor Frestonia 125-135 Freston Road London W10 6th to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on Jan 18, 2021

    2 pagesAD01

    Statement of affairs

    8 pagesLIQ02

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Dec 23, 2020

    LRESEX

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Mar 06, 2020 with updates

    5 pagesCS01

    Previous accounting period extended from Mar 31, 2019 to Sep 30, 2019

    1 pagesAA01

    Statement of capital following an allotment of shares on Oct 05, 2019

    • Capital: GBP 63,766.3609
    15 pagesSH01

    Resolutions

    Resolutions
    77 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Creation of new shares 05/10/2019
    RES13
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Ahmet Selim Baraz as a director on Jul 29, 2019

    2 pagesAP01

    Confirmation statement made on Mar 06, 2019 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 25, 2018

    65 pagesAA

    Appointment of Kosmas Kalliarekos as a director on Sep 17, 2018

    2 pagesAP01

    Termination of appointment of Neil Simon Harrington as a director on Sep 07, 2018

    1 pagesTM01

    Appointment of Melinda Paraie as a director on Jun 18, 2018

    2 pagesAP01

    Termination of appointment of Kenneth Wilson as a director on Jul 14, 2018

    1 pagesTM01

    Termination of appointment of Geert Peeters as a director on May 16, 2018

    1 pagesTM01

    Confirmation statement made on Mar 06, 2018 with updates

    12 pagesCS01

    Group of companies' accounts made up to Mar 26, 2017

    56 pagesAA

    Confirmation statement made on Mar 06, 2017 with updates

    18 pagesCS01

    Who are the officers of CATH KIDSTON GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALBOLOTE, Kenneth
    Warley Hill Business Park
    The Drive
    CM13 3BE Brentwood
    Jupiter House
    Essex
    Director
    Warley Hill Business Park
    The Drive
    CM13 3BE Brentwood
    Jupiter House
    Essex
    JapanAmerican214539250001
    BARAZ, Ahmet Selim
    Warley Hill Business Park
    The Drive
    CM13 3BE Brentwood
    Jupiter House
    Essex
    Director
    Warley Hill Business Park
    The Drive
    CM13 3BE Brentwood
    Jupiter House
    Essex
    EnglandBritish261075760001
    FLANZ, William Winship
    Warley Hill Business Park
    The Drive
    CM13 3BE Brentwood
    Jupiter House
    Essex
    Director
    Warley Hill Business Park
    The Drive
    CM13 3BE Brentwood
    Jupiter House
    Essex
    Hong Kong Sar, PrcAmerican190354970001
    KALLIAREKOS, Kosmas
    Warley Hill Business Park
    The Drive
    CM13 3BE Brentwood
    Jupiter House
    Essex
    Director
    Warley Hill Business Park
    The Drive
    CM13 3BE Brentwood
    Jupiter House
    Essex
    Hong KongAmerican250571650001
    PARAIE, Melinda
    Warley Hill Business Park
    The Drive
    CM13 3BE Brentwood
    Jupiter House
    Essex
    Director
    Warley Hill Business Park
    The Drive
    CM13 3BE Brentwood
    Jupiter House
    Essex
    EnglandAmerican249280340001
    WIKSTROM, Martha
    Warley Hill Business Park
    The Drive
    CM13 3BE Brentwood
    Jupiter House
    Essex
    Director
    Warley Hill Business Park
    The Drive
    CM13 3BE Brentwood
    Jupiter House
    Essex
    EnglandAmerican214577060001
    YOU, Shuting
    2 International Finance Centre
    No. 8 Finance Street
    Central
    Suite 3801
    Hong Kong
    Director
    2 International Finance Centre
    No. 8 Finance Street
    Central
    Suite 3801
    Hong Kong
    Hong KongHong Konger217835170001
    HENDERSON, Martin Robert
    Norwich Street
    EC4A 1BD London
    10
    United Kingdom
    Secretary
    Norwich Street
    EC4A 1BD London
    10
    United Kingdom
    149500970001
    ALLY, Bibi Rahima
    Norwich Street
    EC4A 1BD London
    10
    United Kingdom
    Director
    Norwich Street
    EC4A 1BD London
    10
    United Kingdom
    United KingdomBritish38963210007
    BARBER, Jeffrey Stuart
    125-135 Freston Road
    W10 6TH London
    2nd Floor Frestonia
    Director
    125-135 Freston Road
    W10 6TH London
    2nd Floor Frestonia
    United StatesAmerican149796570001
    CHEN, Dar Cin
    125-135 Freston Road
    W10 6TH London
    2nd Floor Frestonia
    Director
    125-135 Freston Road
    W10 6TH London
    2nd Floor Frestonia
    Hong KongAmerican190283940001
    CHIDLER, Sue
    Floor Frestonia
    125-135 Freston Road
    W10 6TH London
    2nd
    England
    Director
    Floor Frestonia
    125-135 Freston Road
    W10 6TH London
    2nd
    England
    EnglandBritish183958840001
    GHINN, Julian
    125-135 Freston Road
    W10 6TH London
    2nd Floor Frestonia
    Director
    125-135 Freston Road
    W10 6TH London
    2nd Floor Frestonia
    EnglandBritish56414290002
    HARRINGTON, Neil Simon
    125 Freston Road
    W10 6TH London
    Frestonia
    England
    Director
    125 Freston Road
    W10 6TH London
    Frestonia
    England
    EnglandBritish157815820001
    HIGGINS, Peter John
    125-135 Freston Road
    W10 6TH London
    2nd Floor Frestonia
    Director
    125-135 Freston Road
    W10 6TH London
    2nd Floor Frestonia
    United KingdomBritish41480630005
    KIDSTON, Catherine Isabel
    125-135 Freston Road
    W10 6TH London
    2nd Floor Frestonia
    Director
    125-135 Freston Road
    W10 6TH London
    2nd Floor Frestonia
    United KingdomUnited Kingdom20429910004
    LANDER WIDENGREN, Lovisa
    125-135 Freston Road
    W10 6TH London
    2nd Floor Frestonia
    Director
    125-135 Freston Road
    W10 6TH London
    2nd Floor Frestonia
    UkSwedish196364530001
    MASON, Paul
    125-135 Freston Road
    W10 6TH London
    2nd Floor Frestonia
    Director
    125-135 Freston Road
    W10 6TH London
    2nd Floor Frestonia
    United KingdomBritish141310720001
    MCKENDRICK, Christopher Charles
    125-135 Freston Road
    W10 6TH London
    2nd Floor Frestonia
    Director
    125-135 Freston Road
    W10 6TH London
    2nd Floor Frestonia
    United KingdomBritish163599800001
    PARKIN, Christopher Graham
    125-135 Freston Road
    W10 6TH London
    2nd Floor Frestonia
    Director
    125-135 Freston Road
    W10 6TH London
    2nd Floor Frestonia
    UkBritish122907460001
    PEETERS, Geert
    125-135 Freston Road
    W10 6TH London
    2nd Floor Frestonia
    Director
    125-135 Freston Road
    W10 6TH London
    2nd Floor Frestonia
    BelgiumBelgian177002600001
    SENDELL, Joanne
    125-135 Freston Road
    W10 6TH London
    2nd Floor Frestonia
    Director
    125-135 Freston Road
    W10 6TH London
    2nd Floor Frestonia
    United KingdomBritish65593540004
    SPINKS, Paul James
    125-135 Freston Road
    W10 6TH London
    2nd Floor Frestonia
    Director
    125-135 Freston Road
    W10 6TH London
    2nd Floor Frestonia
    EnglandBritish165974930001
    WILSON, Kenneth Charles
    125-135 Freston Road
    W10 6TH London
    2nd Floor Frestonia
    Director
    125-135 Freston Road
    W10 6TH London
    2nd Floor Frestonia
    United KingdomBritish278291450001

    Who are the persons with significant control of CATH KIDSTON GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Jean Eric Salata Rothleder
    Two International Financial Centre
    8 Finance Street
    Central
    3801
    Hong Kong
    Apr 06, 2016
    Two International Financial Centre
    8 Finance Street
    Central
    3801
    Hong Kong
    No
    Nationality: Chilean
    Country of Residence: Hong Kong
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does CATH KIDSTON GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 23, 2020Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Ian James Corfield
    2nd Floor 110 Cannon Street
    EC4N 6EU London
    practitioner
    2nd Floor 110 Cannon Street
    EC4N 6EU London
    Glyn Mummery
    Jupiter House Warley Hill Business Park
    The Drive
    CM13 3BE Brentwood
    Essex
    practitioner
    Jupiter House Warley Hill Business Park
    The Drive
    CM13 3BE Brentwood
    Essex

    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