CATH KIDSTON ACQUISITIONS LIMITED
Overview
Company Name | CATH KIDSTON ACQUISITIONS LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 07180438 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of CATH KIDSTON ACQUISITIONS LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is CATH KIDSTON ACQUISITIONS LIMITED located?
Registered Office Address | Jupiter House Warley Hill Business Park The Drive CM13 3BE Brentwood Essex |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CATH KIDSTON ACQUISITIONS LIMITED?
Company Name | From | Until |
---|---|---|
PROJECT STANLEY BIDCO LIMITED | Mar 05, 2010 | Mar 05, 2010 |
What are the latest accounts for CATH KIDSTON ACQUISITIONS LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2019 |
Next Accounts Due On | Sep 30, 2020 |
Last Accounts | |
Last Accounts Made Up To | Mar 25, 2018 |
What is the status of the latest confirmation statement for CATH KIDSTON ACQUISITIONS LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Mar 06, 2021 |
Next Confirmation Statement Due | Apr 17, 2021 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 06, 2020 |
Overdue | Yes |
What are the latest filings for CATH KIDSTON ACQUISITIONS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Dec 22, 2024 | 21 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Dec 22, 2023 | 20 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Dec 22, 2021 | 27 pages | LIQ03 | ||||||||||
Registered office address changed from 2nd Floor Frestonia 125 Freston Road London W10 6th to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on Jan 21, 2021 | 2 pages | AD01 | ||||||||||
Statement of affairs | 8 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Mar 06, 2020 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 071804380004 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 071804380006 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 071804380002 in full | 1 pages | MR04 | ||||||||||
Registration of charge 071804380007, created on Feb 17, 2020 | 125 pages | MR01 | ||||||||||
Previous accounting period extended from Mar 31, 2019 to Sep 30, 2019 | 1 pages | AA01 | ||||||||||
Registration of charge 071804380006, created on Sep 30, 2019 | 109 pages | MR01 | ||||||||||
Appointment of Ahmet Selim Baraz as a director on Jul 29, 2019 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Mar 06, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 25, 2018 | 23 pages | AA | ||||||||||
legacy | 65 pages | PARENT_ACC | ||||||||||
legacy | 2 pages | AGREEMENT2 | ||||||||||
Termination of appointment of Neil Simon Harrington as a director on Sep 07, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Melinda Paraie as a director on Jun 18, 2018 | 2 pages | AP01 | ||||||||||
Registration of charge 071804380005, created on Jun 11, 2018 | 24 pages | MR01 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Confirmation statement made on Mar 06, 2018 with updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 26, 2017 | 25 pages | AA | ||||||||||
Who are the officers of CATH KIDSTON ACQUISITIONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ALBOLOTE, Kenneth | Director | The Drive CM13 3BE Brentwood Jupiter House Warley Hill Business Park Essex | Japan | American | Director | 214564770001 | ||||
BARAZ, Ahmet Selim | Director | The Drive CM13 3BE Brentwood Jupiter House Warley Hill Business Park Essex | England | British | Cfo | 261075760001 | ||||
FLANZ, William Winship | Director | The Drive CM13 3BE Brentwood Jupiter House Warley Hill Business Park Essex | Hong Kong | American | Director | 214562480001 | ||||
PARAIE, Melinda | Director | The Drive CM13 3BE Brentwood Jupiter House Warley Hill Business Park Essex | England | American | Director | 249280340001 | ||||
HENDERSON, Martin Robert | Secretary | Norwich Street EC4A 1BD London 10 United Kingdom | 149503300001 | |||||||
ALLY, Bibi Rahima | Director | Norwich Street EC4A 1BD London 10 United Kingdom | United Kingdom | British | Company Director | 38963210007 | ||||
BARBER, Jeffrey Stuart | Director | 125 Freston Road W10 6TH London 2nd Floor Frestonia | United States | American | Investment Professional | 149796570001 | ||||
GHINN, Julian | Director | 125 Freston Road W10 6TH London 2nd Floor Frestonia | England | British | Director | 56414290002 | ||||
HARRINGTON, Neil Simon | Director | 125-135 Freston Road W10 6TH London Frestonia England | England | British | Cfo | 157815820001 | ||||
HIGGINS, Peter John | Director | 125 Freston Road W10 6TH London 2nd Floor Frestonia | United Kingdom | British | Director | 41480630005 | ||||
KIDSTON, Catherine Isabel | Director | 125 Freston Road W10 6TH London 2nd Floor Frestonia | United Kingdom | United Kingdom | Designer | 20429910004 | ||||
LANDER WIDENGREN, Lovisa | Director | 125 Freston Road W10 6TH London 2nd Floor Frestonia | Uk | Swedish | Investment Professional | 196364530001 | ||||
MASON, Paul | Director | 125 Freston Road W10 6TH London 2nd Floor Frestonia | United Kingdom | British | None | 141310720001 | ||||
PARKIN, Christopher Graham | Director | 125 Freston Road W10 6TH London 2nd Floor Frestonia | Uk | British | Investment Professional | 122907460001 | ||||
PEETERS, Geert | Director | 125 Freston Road W10 6TH London 2nd Floor Frestonia | Belgium | Belgian | Supply Chain Director | 177002600001 | ||||
SENDELL, Joanne | Director | 125 Freston Road W10 6TH London 2nd Floor Frestonia | United Kingdom | British | Director | 65593540004 | ||||
SPINKS, Paul James | Director | 125 Freston Road W10 6TH London 2nd Floor Frestonia | England | British | Director | 165974930001 |
Who are the persons with significant control of CATH KIDSTON ACQUISITIONS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Cath Kidston Mezzco Limited | Apr 06, 2016 | 125-135 Freston Road W10 6TH London 2nd Floor Frestonia England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does CATH KIDSTON ACQUISITIONS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Feb 17, 2020 Delivered On Feb 18, 2020 | Outstanding | ||
Brief description Security interests (not expressed as floating charges) are created over the chargor's rights in (among other things) land, intellectual property and chattels. None is specified. See the instrument for more details. 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 Sep 30, 2019 Delivered On Oct 09, 2019 | Satisfied | ||
Brief description All present and future freehold and leasehold property including the key properties and all intellectual property. 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 11, 2018 Delivered On Jun 12, 2018 | Outstanding | ||
Brief description Not applicable. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Sep 15, 2016 Delivered On Sep 22, 2016 | Satisfied | ||
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 Jul 02, 2014 Delivered On Jul 10, 2014 | Outstanding | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Aug 01, 2013 Delivered On Aug 13, 2013 | Satisfied | ||
Brief description Intellectual property as specified in schedule 8 to the lodged document. Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Mar 23, 2010 Delivered On Apr 03, 2010 | Satisfied | Amount secured All monies due or to become due from any charging company or any other obligor to any secured party 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
|
Does CATH KIDSTON ACQUISITIONS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors 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