Company NameKYLE Freight And Distribution Services Limited
Company StatusDissolved
Company Number02405889
CategoryPrivate Limited Company
Incorporation Date19 July 1989(34 years, 9 months ago)
Dissolution Date7 November 2017 (6 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 52102Operation of warehousing and storage facilities for air transport activities

Directors

Director NameMr Neil Commerford
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2015(25 years, 8 months after company formation)
Appointment Duration2 years, 7 months (closed 07 November 2017)
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address1st Floor Equity House 128-136 High Street
Edgware
Middx
HA8 7TT
Director NameMrs Christine Catherine Painter
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2015(25 years, 8 months after company formation)
Appointment Duration2 years, 7 months (closed 07 November 2017)
RoleManager
Country of ResidenceEngland
Correspondence Address1st Floor Equity House 128-136 High Street
Edgware
Middx
HA8 7TT
Director NameCarole Elizabeth Gorrod
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1990(1 year, 4 months after company formation)
Appointment Duration24 years, 6 months (resigned 18 June 2015)
RoleFreight Forwarder
Country of ResidenceEngland
Correspondence Address2 Fauna Close
Stanmore
Middlesex
HA7 4PX
Director NameMrs Christine Catherine Painter
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1990(1 year, 4 months after company formation)
Appointment Duration8 years, 4 months (resigned 30 April 1999)
RoleModel
Country of ResidenceEngland
Correspondence AddressThe Studio House
5 Garson Lane
Wraysbury
Staines Middlesex
TW19 5JF
Director NameRoger Anthony Painter
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1990(1 year, 4 months after company formation)
Appointment Duration24 years, 3 months (resigned 17 March 2015)
RoleSales Director
Country of ResidenceEngland
Correspondence Address2 Fauna Close
Stanmore
Middlesex
HA7 4PX
Secretary NameCarole Elizabeth Gorrod
NationalityBritish
StatusResigned
Appointed12 December 1990(1 year, 4 months after company formation)
Appointment Duration24 years, 6 months (resigned 18 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Fauna Close
Stanmore
Middlesex
HA7 4PX

Contact

Websitekylefreight.com
Telephone01753 687171
Telephone regionSlough

Location

Registered Address1st Floor Equity House 128-136 High Street
Edgware
Middx
HA8 7TT
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Financials

Year2013
Net Worth-£15,454
Cash£1,461
Current Liabilities£224,630

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

7 November 2017Final Gazette dissolved following liquidation (1 page)
7 August 2017Return of final meeting in a creditors' voluntary winding up (10 pages)
13 September 2016Liquidators' statement of receipts and payments to 30 July 2016 (8 pages)
21 August 2015Registered office address changed from 2 Fauna Close Stanmore Middlesex HA7 4PX England to C/O Messrs Elliot Woolfe & Rose 1st Floor Equity House 128-136 High Street Edgware Middx HA8 7TT on 21 August 2015 (2 pages)
19 August 2015Statement of affairs with form 4.19 (5 pages)
19 August 2015Appointment of a voluntary liquidator (1 page)
24 June 2015Termination of appointment of Carole Elizabeth Gorrod as a director on 18 June 2015 (1 page)
24 June 2015Termination of appointment of Carole Elizabeth Gorrod as a secretary on 18 June 2015 (1 page)
22 April 2015Appointment of Mrs Christine Catherine Painter as a director on 16 March 2015 (2 pages)
22 April 2015Registered office address changed from , Olympic House Unit 1a Corinium Industrial Estate, Raans Road, Amersham, Buckinghamshire, HP6 6YJ to 2 Fauna Close Stanmore Middlesex HA7 4PX on 22 April 2015 (1 page)
22 April 2015Termination of appointment of Roger Anthony Painter as a director on 17 March 2015 (1 page)
22 April 2015Appointment of Mr Neil Commerford as a director on 16 March 2015 (2 pages)
12 January 2015Registered office address changed from , Olympic House, 63 Wallingford, Road, Uxbridge, Middlesex, UB8 2RW to 2 Fauna Close Stanmore Middlesex HA7 4PX on 12 January 2015 (1 page)
12 January 2015Director's details changed for Roger Anthony Painter on 10 January 2015 (2 pages)
12 January 2015Director's details changed for Carole Elizabeth Gorrod on 10 January 2015 (2 pages)
12 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 111
(4 pages)
12 January 2015Secretary's details changed for Carole Elizabeth Gorrod on 10 January 2015 (1 page)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
8 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 111
(5 pages)
1 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
22 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (5 pages)
6 December 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
4 February 2012Annual return made up to 12 December 2011 with a full list of shareholders (5 pages)
22 August 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
27 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (5 pages)
24 May 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
26 February 2010Total exemption small company accounts made up to 28 February 2009 (7 pages)
3 February 2010Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
3 February 2010Director's details changed for Roger Anthony Painter on 12 December 2009 (2 pages)
3 February 2010Director's details changed for Carole Elizabeth Gorrod on 12 December 2009 (2 pages)
28 November 2009Particulars of a mortgage or charge / charge no: 3 (6 pages)
31 December 2008Return made up to 12/12/08; full list of members (4 pages)
27 December 2008Total exemption small company accounts made up to 29 February 2008 (8 pages)
27 December 2008Total exemption small company accounts made up to 28 February 2007 (9 pages)
9 January 2008Location of register of members (1 page)
9 January 2008Registered office changed on 09/01/08 from: olympic house, 63 wallingford road, uxbridge middlesex UB8 2RW (1 page)
9 January 2008Return made up to 12/12/07; full list of members (3 pages)
9 January 2008Location of debenture register (1 page)
30 August 2007Registered office changed on 30/08/07 from: bridge house station road hayes middx , UB3 4BT (1 page)
5 January 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
3 January 2007Return made up to 12/12/06; full list of members (3 pages)
19 December 2005Return made up to 12/12/05; full list of members (3 pages)
22 September 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
17 December 2004Return made up to 12/12/04; full list of members (8 pages)
26 October 2004Accounts for a small company made up to 29 February 2004 (7 pages)
17 December 2003Return made up to 12/12/03; full list of members (8 pages)
9 October 2003Accounts for a small company made up to 28 February 2003 (7 pages)
5 March 2003Accounts for a small company made up to 28 February 2002 (7 pages)
19 December 2002Return made up to 12/12/02; full list of members (8 pages)
31 December 2001Return made up to 12/12/01; full list of members (7 pages)
24 December 2001Accounts for a small company made up to 28 February 2001 (7 pages)
17 January 2001Return made up to 12/12/00; full list of members (7 pages)
30 June 2000Accounts for a small company made up to 28 February 2000 (7 pages)
27 June 2000Accounting reference date extended from 31/08/99 to 28/02/00 (1 page)
15 December 1999Return made up to 12/12/99; full list of members (7 pages)
12 May 1999Director resigned (1 page)
1 May 1999Accounts for a small company made up to 31 August 1998 (7 pages)
17 December 1998Return made up to 12/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 April 1998Accounts for a small company made up to 31 August 1997 (5 pages)
2 January 1998Return made up to 12/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 May 1997Accounts for a small company made up to 31 August 1996 (6 pages)
17 December 1996Return made up to 12/12/96; no change of members (4 pages)
16 September 1996Particulars of mortgage/charge (4 pages)
31 March 1996Accounts for a small company made up to 31 August 1995 (6 pages)
27 December 1995Return made up to 12/12/95; no change of members (4 pages)
21 March 1995Accounts for a small company made up to 31 August 1994 (6 pages)
21 December 1994Return made up to 12/12/94; full list of members (5 pages)
11 December 1994Ad 10/03/94--------- £ si 6@1=6 £ ic 105/111 (2 pages)
28 March 1994Accounts for a small company made up to 31 August 1993 (6 pages)
21 December 1993Return made up to 12/12/93; full list of members (5 pages)
30 September 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 September 1993Ad 22/09/93--------- £ si 5@1=5 £ ic 100/105 (2 pages)
30 September 1993£ nc 100/1000 22/09/93 (1 page)
14 May 1993Accounts for a small company made up to 31 August 1992 (5 pages)
11 December 1992Return made up to 12/12/92; no change of members (4 pages)
27 September 1989Wd 22/09/89 ad 05/09/89--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 July 1989Incorporation (13 pages)