Company NameKANE Holdings Limited
Company StatusDissolved
Company Number01619845
CategoryPrivate Limited Company
Incorporation Date4 March 1982(42 years, 2 months ago)
Dissolution Date27 July 2021 (2 years, 9 months ago)
Previous Names4

Business Activity

Section CManufacturing
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Directors

Director NameMr Jonathan Stephen Henry Arthur Kane
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed24 September 1996(14 years, 6 months after company formation)
Appointment Duration24 years, 10 months (closed 27 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHartfield Place 40 - 44 High Street
Northwood
Middlesex
HA6 1BN
Director NameMrs Betty Grace Jessie Kane
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1992(10 years, 2 months after company formation)
Appointment Duration15 years, 1 month (resigned 05 July 2007)
RoleCompany Director
Correspondence AddressFlat 58 Harley House
Marylebone Road
London
NW1 5HL
Director NameMr Douglas Kane
Date of BirthSeptember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1992(10 years, 2 months after company formation)
Appointment Duration8 years, 1 month (resigned 14 July 2000)
RoleCompany Director
Correspondence AddressVeendijk 10
1231 Pb
Loosdrecht
Foreign
Director NameMr Malcolm Geoffrey Watkins
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1992(10 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 November 1996)
RoleAccountant
Correspondence Address1 Thorpe Close
Biddenham
Bedford
MK40 4RA
Secretary NameMr Malcolm Geoffrey Watkins
NationalityBritish
StatusResigned
Appointed26 May 1992(10 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 November 1996)
RoleCompany Director
Correspondence Address1 Thorpe Close
Biddenham
Bedford
MK40 4RA
Secretary NameTimothy John Rabjohn
NationalityBritish
StatusResigned
Appointed01 November 1996(14 years, 8 months after company formation)
Appointment Duration12 years, 8 months (resigned 13 July 2009)
RoleCompany Director
Correspondence Address3 Walton Street
St Albans
Hertfordshire
AL1 4DQ
Director NameMr Michael John Paul Charles Kane
Date of BirthJuly 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed21 July 2000(18 years, 4 months after company formation)
Appointment Duration20 years, 8 months (resigned 08 April 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressHartfield Place 40 - 44 High Street
Northwood
Middlesex
HA6 1BN
Secretary NameRCFM Limited (Corporation)
StatusResigned
Appointed13 July 2009(27 years, 4 months after company formation)
Appointment Duration11 years, 9 months (resigned 08 April 2021)
Correspondence AddressHartfield Place 40-44 High Street
Northwood
Middlesex
HA6 1BN

Contact

Websitekane.co.uk
Email address[email protected]
Telephone028 3863e320
Telephone regionNorthern Ireland

Location

Registered AddressHartfield Place
40 - 44 High Street
Northwood
Middlesex
HA6 1BN
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Kane Group LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2019 (4 years, 7 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Charges

9 July 1997Delivered on: 17 July 1997
Satisfied on: 1 February 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
9 May 1985Delivered on: 13 May 1985
Satisfied on: 10 September 1997
Persons entitled: Hambros Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (See doc M22). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

3 July 2017Confirmation statement made on 26 May 2017 with updates (4 pages)
3 July 2017Notification of Kane Group Ltd as a person with significant control on 6 April 2016 (1 page)
1 May 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
7 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(4 pages)
7 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
3 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(4 pages)
3 June 2015Director's details changed for Mr Michael John Paul Charles Kane on 3 June 2015 (2 pages)
3 June 2015Director's details changed for Mr Michael John Paul Charles Kane on 3 June 2015 (2 pages)
3 June 2015Director's details changed for Mr Jonathan Stephen Henry Arthur Kane on 3 June 2015 (2 pages)
3 June 2015Director's details changed for Mr Jonathan Stephen Henry Arthur Kane on 3 June 2015 (2 pages)
9 March 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
19 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
3 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(5 pages)
12 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (5 pages)
17 April 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
1 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (5 pages)
3 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
6 July 2011Registered office address changed from Kane House Swallowfield Welwyn Garden City Hertfordshire AL7 1JG on 6 July 2011 (1 page)
6 July 2011Registered office address changed from Kane House Swallowfield Welwyn Garden City Hertfordshire AL7 1JG on 6 July 2011 (1 page)
20 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (5 pages)
28 April 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
22 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (5 pages)
22 June 2010Secretary's details changed for Rcfm Limited on 26 May 2010 (2 pages)
27 May 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
14 July 2009Secretary appointed rcfm LIMITED (1 page)
13 July 2009Appointment terminated secretary timothy rabjohn (1 page)
9 July 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
3 June 2009Return made up to 26/05/09; full list of members (3 pages)
11 June 2008Return made up to 26/05/08; full list of members (3 pages)
30 April 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
18 July 2007Director resigned (1 page)
31 May 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
30 May 2007Return made up to 26/05/07; full list of members (2 pages)
1 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 May 2006Return made up to 26/05/06; full list of members (2 pages)
21 March 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
2 June 2005Return made up to 26/05/05; full list of members (3 pages)
29 April 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
16 July 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
10 June 2004Return made up to 26/05/04; full list of members (7 pages)
25 July 2003Return made up to 26/05/03; full list of members (7 pages)
6 May 2003Full accounts made up to 30 September 2002 (9 pages)
20 June 2002Return made up to 26/05/02; full list of members (7 pages)
10 May 2002Full accounts made up to 30 September 2001 (10 pages)
1 August 2001Full accounts made up to 30 September 2000 (11 pages)
12 June 2001Return made up to 26/05/01; full list of members (7 pages)
15 August 2000New director appointed (2 pages)
3 August 2000Director resigned (1 page)
31 July 2000Full accounts made up to 30 September 1999 (11 pages)
5 June 2000Return made up to 26/05/00; full list of members (7 pages)
2 June 1999Return made up to 26/05/99; no change of members (4 pages)
20 January 1999Full accounts made up to 30 September 1998 (12 pages)
1 June 1998Return made up to 26/05/98; full list of members (6 pages)
3 April 1998Full accounts made up to 30 September 1997 (12 pages)
10 September 1997Declaration of satisfaction of mortgage/charge (1 page)
17 July 1997Particulars of mortgage/charge (5 pages)
12 June 1997Full accounts made up to 30 September 1996 (13 pages)
12 June 1997Return made up to 26/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(4 pages)
27 November 1996New secretary appointed (2 pages)
27 November 1996Director resigned (1 page)
6 October 1996New director appointed (2 pages)
31 May 1996Return made up to 26/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 May 1996Full accounts made up to 30 September 1995 (12 pages)
17 July 1995Director's particulars changed (2 pages)
12 June 1995Full accounts made up to 30 September 1994 (12 pages)
12 June 1995Return made up to 26/05/95; full list of members (6 pages)
14 July 1994Company name changed\certificate issued on 14/07/94 (2 pages)
28 October 1992Memorandum and Articles of Association (10 pages)
28 October 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 October 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 March 1987Company name changed kane-may international LIMITED\certificate issued on 17/03/87 (2 pages)
2 February 1987Company name changed kane-may (americas) LIMITED\certificate issued on 02/02/87 (2 pages)
6 May 1986Full accounts made up to 31 December 1985 (15 pages)
29 April 1982Company name changed\certificate issued on 29/04/82 (2 pages)
4 March 1982Incorporation (13 pages)