KPI CORPORATE SERVICES LIMITED
Overview
| Company Name | KPI CORPORATE SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 09040522 |
| 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 KPI CORPORATE SERVICES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is KPI CORPORATE SERVICES LIMITED located?
| Registered Office Address | Suite S10 One Devon Way Longbridge B31 2TS Birmingham United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for KPI CORPORATE SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Nov 30, 2022 |
What is the status of the latest confirmation statement for KPI CORPORATE SERVICES LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Oct 16, 2023 |
What are the latest filings for KPI CORPORATE SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | LIQ13 | ||||||||||
Termination of appointment of Lisa Ann Katherine Minns as a director on Apr 01, 2025 | 1 pages | TM01 | ||||||||||
Change of details for Key Property Investments Limited as a person with significant control on Feb 07, 2025 | 2 pages | PSC05 | ||||||||||
Appointment of Nicholas Karl Vuckovic as a director on Feb 14, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Daniel Stephen Park as a director on Feb 14, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Robert David Howell Williams as a director on Jan 31, 2025 | 1 pages | TM01 | ||||||||||
Registered office address changed from Two Devon Way Longbridge Birmingham B31 2TS United Kingdom to Suite S10 One Devon Way Longbridge Birmingham B31 2TS on Feb 11, 2025 | 1 pages | AD01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Confirmation statement made on Oct 16, 2023 with updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Nov 30, 2022 | 2 pages | AA | ||||||||||
Termination of appointment of David Smith as a director on Jun 16, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Daniel Stephen Park as a director on Jun 16, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 14, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Rachel Elizabeth Kentleton as a director on Mar 31, 2023 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr David Smith on Jul 25, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Daniel Stephen Park on Jul 25, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Lisa Ann Katherine Minns on Jul 25, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Rachel Elizabeth Kentleton on Jul 25, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Robert David Howell Williams on Jul 25, 2022 | 2 pages | CH01 | ||||||||||
Registered office address changed from Park Point 17 High Street Longbridge Birmingham B31 2UQ to Two Devon Way Longbridge Birmingham B31 2TS on Jul 25, 2022 | 1 pages | AD01 | ||||||||||
Change of details for Key Property Investments Limited as a person with significant control on Jul 25, 2022 | 2 pages | PSC05 | ||||||||||
Secretary's details changed for St. Modwen Corporate Services Limited on Jul 25, 2022 | 1 pages | CH04 | ||||||||||
Who are the officers of KPI CORPORATE SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ST. MODWEN CORPORATE SERVICES LIMITED | Secretary | Longbridge B31 2TS Birmingham Two Devon Way United Kingdom |
| 136850980001 | ||||||||||
| BUSHE, David Kendal Scott | Director | Blenheim Street W1S 1LE London 6 England | United Kingdom | British | 60942780001 | |||||||||
| PARK, Daniel Stephen | Director | One Devon Way Longbridge B31 2TS Birmingham Suite S10 United Kingdom | United Kingdom | British | 283039940001 | |||||||||
| VUCKOVIC, Nicholas Karl | Director | One Devon Way Longbridge B31 2TS Birmingham Suite S10 United Kingdom | United Kingdom | British | 320684580001 | |||||||||
| AYRES, Sharon | Director | Colmore Row B3 2AS Birmingham 55 West Midlands United Kingdom | United Kingdom | British | 136573090001 | |||||||||
| BANNISTER, Richard James | Director | 17 High Street Longbridge B31 2UQ Birmingham Park Point United Kingdom | United Kingdom | British | 190289190001 | |||||||||
| BURKE, Stephen James | Director | 17 High Street Longbridge B31 2UQ Birmingham Park Point | United Kingdom | British | 220387120001 | |||||||||
| DODDS, John Andrew William | Director | 17 High Street Longbridge B31 2UQ Birmingham Park Point United Kingdom | England | British | 27325060004 | |||||||||
| DUNN, Michael Edward | Director | 17 High Street Longbridge B31 2UQ Birmingham Park Point United Kingdom | United Kingdom | British | 156438870001 | |||||||||
| EAMES, Andrew David | Director | 17 High Street Longbridge B31 2UQ Birmingham Park Point | England | British | 294721830001 | |||||||||
| GUSTERSON, Guy Charles | Director | 17 High Street Longbridge B31 2UQ Birmingham Park Point United Kingdom | United Kingdom | British | 150937370002 | |||||||||
| HENDERSON, Lesley Susan | Director | 17 High Street Longbridge B31 2UQ Birmingham Park Point United Kingdom | United Kingdom | British | 235711390002 | |||||||||
| HERBERT, Michael Wynspeare | Director | 17 High Street Longbridge B31 2UQ Birmingham Park Point United Kingdom | England | British | 17872080002 | |||||||||
| HUDSON, Robert Jan | Director | 17 High Street Longbridge B31 2UQ Birmingham Park Point | United Kingdom | British | 201533990002 | |||||||||
| JOSELAND, Rupert | Director | 17 High Street Longbridge B31 2UQ Birmingham Park Point United Kingdom | England | British | 102024730002 | |||||||||
| KENTLETON, Rachel Elizabeth | Director | Longbridge B31 2TS Birmingham Two Devon Way United Kingdom | England | British | 287255940001 | |||||||||
| KNOWLES, Steven Paul | Director | 17 High Street Longbridge B31 2UQ Birmingham Park Point United Kingdom | England | British | 190288500002 | |||||||||
| MINNS, Lisa Ann Katherine | Director | One Devon Way Longbridge B31 2TS Birmingham Suite S10 United Kingdom | England | Irish | 281287220001 | |||||||||
| OLIVER, William Alder | Director | 17 High Street Longbridge B31 2UQ Birmingham Park Point United Kingdom | England | British | 35518250002 | |||||||||
| PARK, Daniel Stephen | Director | Longbridge B31 2TS Birmingham Two Devon Way United Kingdom | United Kingdom | British | 283039940001 | |||||||||
| POWELL, Richard Stephen | Director | 17 High Street Longbridge B31 2UQ Birmingham Park Point | United Kingdom | British | 196395370001 | |||||||||
| PROSSER, Stephen Francis | Director | 17 High Street Longbridge B31 2UQ Birmingham Park Point United Kingdom | England | Welsh | 101760990002 | |||||||||
| SEDDON, Timothy Alex | Director | 17 High Street Longbridge B31 2UQ Birmingham Park Point United Kingdom | United Kingdom | British | 73512820002 | |||||||||
| SIMON, Remco | Director | 17 High Street Longbridge B31 2UQ Birmingham Park Point West Midlands United Kingdom | England | Dutch | 312695860001 | |||||||||
| SMITH, David | Director | Longbridge B31 2TS Birmingham Two Devon Way United Kingdom | United Kingdom | British | 202430440054 | |||||||||
| STOTE, Tanya | Director | 17 High Street Longbridge B31 2UQ Birmingham Park Point United Kingdom | United Kingdom | British | 113603590005 | |||||||||
| TAYLOR, Andrew | Director | 17 High Street Longbridge B31 2UQ Birmingham Park Point United Kingdom | United Kingdom | British | 134876390005 | |||||||||
| WILLIAMS, Robert David Howell | Director | One Devon Way Longbridge B31 2TS Birmingham Suite S10 United Kingdom | England | British | 81256230005 | |||||||||
| WOOD, Rupert Timothy | Director | 17 High Street Longbridge B31 2UQ Birmingham Park Point United Kingdom | England | British | 126744180009 |
Who are the persons with significant control of KPI CORPORATE SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Key Property Investments Limited | Apr 06, 2016 | One Devon Way Longbridge B31 2TS Birmingham Suite S10 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does KPI CORPORATE SERVICES LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members 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