KIN LIMITED
Overview
| Company Name | KIN LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07813471 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of KIN LIMITED?
- specialised design activities (74100) / Professional, scientific and technical activities
Where is KIN LIMITED located?
| Registered Office Address | C/O Pricewaterhousecoopers Llp 8th Floor Central Square 29 Wellington Street LS1 4DL Leeds United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of KIN LIMITED?
| Company Name | From | Until |
|---|---|---|
| KIN BRANDS LIMITED | Feb 03, 2020 | Feb 03, 2020 |
| WILKO BRANDS LIMITED | Feb 06, 2018 | Feb 06, 2018 |
| W'INNOVATE LIMITED | Oct 18, 2011 | Oct 18, 2011 |
What are the latest accounts for KIN LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jan 29, 2022 |
What is the status of the latest confirmation statement for KIN LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Jun 30, 2023 |
What are the latest filings for KIN LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Notice of move from Administration to Dissolution | 34 pages | AM23 | ||||||||||
Administrator's progress report | 32 pages | AM10 | ||||||||||
Notice of deemed approval of proposals | 4 pages | AM06 | ||||||||||
Statement of administrator's proposal | 39 pages | AM03 | ||||||||||
Statement of affairs with form AM02SOA | 14 pages | AM02 | ||||||||||
Termination of appointment of Philippa Kate Mcnamara as a director on Sep 04, 2023 | 1 pages | TM01 | ||||||||||
Registered office address changed from Jk House Roebuck Way Manton Wood Worksop Nottinghamshire S80 3EG to C/O Pricewaterhousecoopers Llp 8th Floor Central Square 29 Wellington Street Leeds LS1 4DL on Sep 23, 2023 | 2 pages | AD01 | ||||||||||
Appointment of an administrator | 4 pages | AM01 | ||||||||||
Confirmation statement made on Jun 30, 2023 with no updates | 3 pages | CS01 | ||||||||||
Current accounting period extended from Jan 31, 2023 to Jul 08, 2023 | 1 pages | AA01 | ||||||||||
Registration of charge 078134710002, created on Apr 04, 2023 | 9 pages | MR01 | ||||||||||
Registration of charge 078134710003, created on Apr 04, 2023 | 29 pages | MR01 | ||||||||||
Director's details changed for Mrs Philippa Kate Mcnamara on Mar 28, 2023 | 2 pages | CH01 | ||||||||||
Termination of appointment of Jerome Saint-Marc as a director on Jan 24, 2023 | 1 pages | TM01 | ||||||||||
Memorandum and Articles of Association | 20 pages | MA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge 078134710001, created on Dec 22, 2022 | 107 pages | MR01 | ||||||||||
Accounts for a small company made up to Jan 29, 2022 | 21 pages | AA | ||||||||||
Termination of appointment of Alistair James Morelli as a director on Aug 24, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 30, 2022 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Alistair James Morelli on Jun 29, 2022 | 2 pages | CH01 | ||||||||||
Termination of appointment of Paul Matthew Howard as a director on Dec 19, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 17, 2021 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Paul Matthew Howard on Sep 28, 2021 | 2 pages | CH01 | ||||||||||
Who are the officers of KIN LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WILKINSON, Lisa Joanne | Director | 8th Floor Central Square 29 Wellington Street LS1 4DL Leeds C/O Pricewaterhousecoopers Llp United Kingdom | United Kingdom | British | 96855390004 | |||||
| COTTON, Joanna Margaret | Secretary | Roebuck Way Manton Wood S80 3EG Worksop Jk House Nottinghamshire | 266747670001 | |||||||
| EDGERTON, Alison Mary | Secretary | Roebuck Way Manton Wood S80 3EG Worksop Jk House Nottinghamshire | 202875630001 | |||||||
| PHILLIPS, Claire | Secretary | Roebuck Way Manton Wood S80 3EG Worksop Jk House Nottinghamshire | 254179500001 | |||||||
| ADAMS, Francois Mark | Director | Roebuck Way Manton Wood S80 3EG Worksop Jk House Nottinghamshire England | United Kingdom | British | 189060140001 | |||||
| AYLING, Ian Edward | Director | Roebuck Way Manton Wood S80 3EG Worksop Jk House Nottinghamshire | England | British | 164338930002 | |||||
| BRADLEY, Victoria | Director | Roebuck Way Manton Wood S80 3EG Worksop Jk House Nottinghamshire | United Kingdom | British | 242700570001 | |||||
| ELLIS, Ian Anthony | Director | Roebuck Way Manton Wood PO BOX 20 S80 3YY Worksop J.K.House Nottinghamshire England | United Kingdom | British | 163852890001 | |||||
| GUNN, Fiona Catherine | Director | Roebuck Way Manton Wood S80 3EG Worksop Jk House Nottinghamshire England | United Kingdom | British | 184496730001 | |||||
| HOWARD, Paul Matthew | Director | Roebuck Way Manton Wood S80 3EG Worksop Jk House Nottinghamshire | England | British | 244254310003 | |||||
| JACKSON, John Ellis | Director | Roebuck Way Manton Wood S80 3EG Worksop Jk House Nottinghamshire | United Kingdom | British | 2219540003 | |||||
| MCNAMARA, Philippa Kate | Director | 8th Floor Central Square 29 Wellington Street LS1 4DL Leeds C/O Pricewaterhousecoopers Llp United Kingdom | England | British | 116919230003 | |||||
| MOORE, Andrew Jeffrey | Director | Roebuck Way Manton Wood S80 3EG Worksop Jk House Nottinghamshire | England | British | 196901620001 | |||||
| MORELLI, Alistair James | Director | Roebuck Way Manton Wood S80 3EG Worksop Jk House Nottinghamshire | England | British | 186537220003 | |||||
| POULTER, Katharine Jayne | Director | Roebuck Way Manton Wood S80 3EG Worksop Jk House Nottinghamshire | England | British | 249628260001 | |||||
| RASOOL, Haroon | Director | Roebuck Way Manton Wood S80 3EG Worksop Jk House Nottinghamshire | Hong Kong | British | 244254340001 | |||||
| SAINT-MARC, Jerome Christophe | Director | Roebuck Way Manton Wood S80 3EG Worksop Jk House Nottinghamshire | United Kingdom | British | 255045330003 | |||||
| SWANN, Karin Louise | Director | Roebuck Way Manton Wood PO BOX 20 S80 3YY Worksop J.K.House Nottinghamshire | England | British | 95882290001 | |||||
| TOAL, Sean Peter | Director | Roebuck Way Manton Wood S80 3EG Worksop Jk House Nottinghamshire | United Kingdom | British | 168998760002 | |||||
| URMSTON, Clare Elizabeth | Director | Roebuck Way Manton Wood S80 3EG Worksop Jk House Nottinghamshire England | United Kingdom | British | 233196110001 | |||||
| WILKINSON, Lisa Joanne | Director | Roebuck Way Manton Wood S80 3EG Worksop Jk House Nottinghamshire England | United Kingdom | British | 96855390004 |
Who are the persons with significant control of KIN LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Wilkinson Hardware Stores, Limited | Feb 05, 2018 | Roebuck Way Manton Wood S80 3EG Worksop Jk House Nottinghamshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Wilko Retail Limited | Apr 06, 2016 | Roebuck Way Manton Wood S80 3EG Worksop Jk House Nottinghamshire England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does KIN LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| In administration |
|
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