CATH KIDSTON ACQUISITIONS LIMITED

CATH KIDSTON ACQUISITIONS LIMITED

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

    Company NameCATH KIDSTON ACQUISITIONS LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 07180438
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of CATH KIDSTON ACQUISITIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    PROJECT STANLEY BIDCO LIMITEDMar 05, 2010Mar 05, 2010

    What are the latest accounts for CATH KIDSTON ACQUISITIONS 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 ACQUISITIONS 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 ACQUISITIONS LIMITED?

    Filings
    DateDescriptionDocumentType

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

    21 pagesLIQ03

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

    20 pagesLIQ03

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

    27 pagesLIQ03

    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 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

    Confirmation statement made on Mar 06, 2020 with no updates

    3 pagesCS01

    Satisfaction of charge 071804380004 in full

    1 pagesMR04

    Satisfaction of charge 071804380006 in full

    1 pagesMR04

    Satisfaction of charge 071804380002 in full

    1 pagesMR04

    Registration of charge 071804380007, created on Feb 17, 2020

    125 pagesMR01

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

    1 pagesAA01

    Registration of charge 071804380006, created on Sep 30, 2019

    109 pagesMR01

    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

    Full accounts made up to Mar 25, 2018

    23 pagesAA

    legacy

    65 pagesPARENT_ACC

    legacy

    2 pagesAGREEMENT2

    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

    Registration of charge 071804380005, created on Jun 11, 2018

    24 pagesMR01

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Mar 06, 2018 with updates

    3 pagesCS01

    Full accounts made up to Mar 26, 2017

    25 pagesAA

    Who are the officers of CATH KIDSTON ACQUISITIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALBOLOTE, Kenneth
    The Drive
    CM13 3BE Brentwood
    Jupiter House Warley Hill Business Park
    Essex
    Director
    The Drive
    CM13 3BE Brentwood
    Jupiter House Warley Hill Business Park
    Essex
    JapanAmericanDirector214564770001
    BARAZ, Ahmet Selim
    The Drive
    CM13 3BE Brentwood
    Jupiter House Warley Hill Business Park
    Essex
    Director
    The Drive
    CM13 3BE Brentwood
    Jupiter House Warley Hill Business Park
    Essex
    EnglandBritishCfo261075760001
    FLANZ, William Winship
    The Drive
    CM13 3BE Brentwood
    Jupiter House Warley Hill Business Park
    Essex
    Director
    The Drive
    CM13 3BE Brentwood
    Jupiter House Warley Hill Business Park
    Essex
    Hong KongAmericanDirector214562480001
    PARAIE, Melinda
    The Drive
    CM13 3BE Brentwood
    Jupiter House Warley Hill Business Park
    Essex
    Director
    The Drive
    CM13 3BE Brentwood
    Jupiter House Warley Hill Business Park
    Essex
    EnglandAmericanDirector249280340001
    HENDERSON, Martin Robert
    Norwich Street
    EC4A 1BD London
    10
    United Kingdom
    Secretary
    Norwich Street
    EC4A 1BD London
    10
    United Kingdom
    149503300001
    ALLY, Bibi Rahima
    Norwich Street
    EC4A 1BD London
    10
    United Kingdom
    Director
    Norwich Street
    EC4A 1BD London
    10
    United Kingdom
    United KingdomBritishCompany Director38963210007
    BARBER, Jeffrey Stuart
    125 Freston Road
    W10 6TH London
    2nd Floor Frestonia
    Director
    125 Freston Road
    W10 6TH London
    2nd Floor Frestonia
    United StatesAmericanInvestment Professional149796570001
    GHINN, Julian
    125 Freston Road
    W10 6TH London
    2nd Floor Frestonia
    Director
    125 Freston Road
    W10 6TH London
    2nd Floor Frestonia
    EnglandBritishDirector56414290002
    HARRINGTON, Neil Simon
    125-135 Freston Road
    W10 6TH London
    Frestonia
    England
    Director
    125-135 Freston Road
    W10 6TH London
    Frestonia
    England
    EnglandBritishCfo157815820001
    HIGGINS, Peter John
    125 Freston Road
    W10 6TH London
    2nd Floor Frestonia
    Director
    125 Freston Road
    W10 6TH London
    2nd Floor Frestonia
    United KingdomBritishDirector41480630005
    KIDSTON, Catherine Isabel
    125 Freston Road
    W10 6TH London
    2nd Floor Frestonia
    Director
    125 Freston Road
    W10 6TH London
    2nd Floor Frestonia
    United KingdomUnited KingdomDesigner20429910004
    LANDER WIDENGREN, Lovisa
    125 Freston Road
    W10 6TH London
    2nd Floor Frestonia
    Director
    125 Freston Road
    W10 6TH London
    2nd Floor Frestonia
    UkSwedishInvestment Professional196364530001
    MASON, Paul
    125 Freston Road
    W10 6TH London
    2nd Floor Frestonia
    Director
    125 Freston Road
    W10 6TH London
    2nd Floor Frestonia
    United KingdomBritishNone141310720001
    PARKIN, Christopher Graham
    125 Freston Road
    W10 6TH London
    2nd Floor Frestonia
    Director
    125 Freston Road
    W10 6TH London
    2nd Floor Frestonia
    UkBritishInvestment Professional122907460001
    PEETERS, Geert
    125 Freston Road
    W10 6TH London
    2nd Floor Frestonia
    Director
    125 Freston Road
    W10 6TH London
    2nd Floor Frestonia
    BelgiumBelgianSupply Chain Director177002600001
    SENDELL, Joanne
    125 Freston Road
    W10 6TH London
    2nd Floor Frestonia
    Director
    125 Freston Road
    W10 6TH London
    2nd Floor Frestonia
    United KingdomBritishDirector65593540004
    SPINKS, Paul James
    125 Freston Road
    W10 6TH London
    2nd Floor Frestonia
    Director
    125 Freston Road
    W10 6TH London
    2nd Floor Frestonia
    EnglandBritishDirector165974930001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    125-135 Freston Road
    W10 6TH London
    2nd Floor Frestonia
    England
    Apr 06, 2016
    125-135 Freston Road
    W10 6TH London
    2nd Floor Frestonia
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number7180428
    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 ACQUISITIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Baring Private Equity Asia V Holding (18) Limited
    Transactions
    • Feb 18, 2020Registration of a charge (MR01)
    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
    • Lloyds Bank PLC
    Transactions
    • Oct 09, 2019Registration of a charge (MR01)
    • Feb 18, 2020Satisfaction of a charge (MR04)
    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
    • Lloyds Bank PLC
    Transactions
    • Jun 12, 2018Registration of a charge (MR01)
    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
    • Lloyds Bank PLC (Previously K/a Lloyds Tsb Bank PLC) (in Its Capacity as Security Agent for Itself and the Other Secured Parties)
    Transactions
    • Sep 22, 2016Registration of a charge (MR01)
    • Feb 18, 2020Satisfaction of a charge (MR04)
    A registered charge
    Created On Jul 02, 2014
    Delivered On Jul 10, 2014
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jul 10, 2014Registration of a charge (MR01)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Aug 13, 2013Registration of a charge (MR01)
    • Feb 18, 2020Satisfaction of a charge (MR04)
    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
    • Lloyds Tsb Bank PLC as Security Trustee for Itself and the Other Secured Parties (The Security Agent)
    Transactions
    • Apr 03, 2010Registration of a charge (MG01)
    • Aug 03, 2013Satisfaction of a charge (MR04)

    Does CATH KIDSTON ACQUISITIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 23, 2020Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    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
    Ian James Corfield
    2nd Floor 110 Cannon Street
    EC4N 6EU London
    practitioner
    2nd Floor 110 Cannon Street
    EC4N 6EU 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