Company NameKickshaws Limited
Company StatusDissolved
Company Number03744927
CategoryPrivate Limited Company
Incorporation Date29 March 1999(25 years, 1 month ago)
Dissolution Date24 February 2010 (14 years, 2 months ago)
Previous NamesDe Facto 766 Limited and Kickshaws Plc

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NamePenelope Ann Hutchings
NationalityBritish
StatusClosed
Appointed10 January 2005(5 years, 9 months after company formation)
Appointment Duration5 years, 1 month (closed 24 February 2010)
RoleCompany Director
Correspondence Address32 North Down
Sanderstead
Surrey
CR2 9PA
Director NameMr Peter Graham Edwards
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2009(10 years, 5 months after company formation)
Appointment Duration6 months (closed 24 February 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address54 Lancing Road
Orpington
Kent
BR6 0QT
Director NameMr Ian Roger Sandford
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1999(same day as company formation)
RoleTechinical Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Eagle Wharf Grosvenor Road
London
SW1V 3JS
Director NameMr Kevin Pearse Watters
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1999(same day as company formation)
RoleCompany Director
Correspondence AddressThe Croft
8 Whitehouse Road
Woodcote
Oxon
RG8 0SA
Secretary NameMr Kevin Pearse Watters
NationalityBritish
StatusResigned
Appointed29 March 1999(same day as company formation)
RoleCompany Director
Correspondence AddressThe Croft
8 Whitehouse Road
Woodcote
Oxon
RG8 0SA
Director NameAndrew John Barrett
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1999(4 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 10 January 2005)
RoleVenture Capitalist
Correspondence Address32 Rodin Court
Essex Road
London
N1 2SD
Director NameMr Ralph Thomas Ludwig Kanter
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1999(2 months, 2 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 10 January 2005)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Flat
17 Upper Park Road
London
NW3 2UN
Director NameStephen Patrick William Duckett
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1999(2 months, 3 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 03 November 1999)
RolePrivate Equity
Correspondence Address38 Park Town
Oxford
Oxfordshire
OX2 6SJ
Secretary NameDonal Murphy
NationalityIrish
StatusResigned
Appointed10 December 1999(8 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 01 March 2001)
RoleChartered Accountant
Correspondence Address19 Aylmer Road
London
W12 9LG
Secretary NameAnjay Dindyal
NationalityBritish
StatusResigned
Appointed01 March 2001(1 year, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 10 January 2005)
RoleCompany Director
Correspondence Address1 Parnell Gardens
Weybridge
Surrey
KT13 0RL
Director NameMr Russell Mark Bellwood
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2005(5 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 02 May 2008)
RoleDirector Of Telematics
Country of ResidenceUnited Kingdom
Correspondence Address9 Robsons Drive
Dalton
Huddersfield
West Yorkshire
HD5 9JW
Director NameMr Peter Douglas Bole
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2005(5 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 December 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSaffron House
36b Rutland Drive
Harrogate
North Yorkshire
HG1 2NX
Director NameRichard David Houghton
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2005(5 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 March 2007)
RoleChartered Accountant
Correspondence AddressRidgewood
Woodhurst Lane
Oxted
Surrey
RH8 9HD
Director NameChristopher Moat
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2005(5 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 27 November 2007)
RoleBank Official
Correspondence AddressPastures
Hookfield Park
Limpsfield Village
Surrey
Rh8 Odl
Director NameMr Mark Alexander Hesketh
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2008(9 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 28 August 2009)
RoleDivisional Finance Director
Correspondence Address1 Princes Street
London
EC2R 8BP

Location

Registered AddressC/O Baker Tilly Restructuring
And Recovery Llp
5 Old Bailey
London
EC4M 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth-£33,230,000
Current Liabilities£77,957,000

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

24 February 2010Final Gazette dissolved following liquidation (1 page)
24 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2010Appointment of Mr Peter Graham Edwards as a director (2 pages)
9 February 2010Appointment of Mr Peter Graham Edwards as a director (2 pages)
13 January 2010Termination of appointment of Mark Hesketh as a director (1 page)
13 January 2010Termination of appointment of Mark Hesketh as a director (1 page)
24 November 2009Return of final meeting in a members' voluntary winding up (11 pages)
24 November 2009Liquidators statement of receipts and payments to 13 November 2009 (14 pages)
24 November 2009Liquidators' statement of receipts and payments to 13 November 2009 (14 pages)
24 November 2009Return of final meeting in a members' voluntary winding up (11 pages)
13 August 2009Appointment of a voluntary liquidator (1 page)
13 August 2009Notice of ceasing to act as a voluntary liquidator (5 pages)
13 August 2009Court order insolvency:replacement of liquidator (9 pages)
13 August 2009Notice of ceasing to act as a voluntary liquidator (5 pages)
13 August 2009Court order insolvency:replacement of liquidator (9 pages)
13 August 2009Appointment of a voluntary liquidator (1 page)
23 July 2009Director's Change of Particulars / mark hesketh / 18/06/2009 / HouseName/Number was: , now: 1; Street was: 8 drylaw avenue, now: princes street; Area was: blackhall, now: ; Post Town was: edinburgh, now: london; Post Code was: EH4 2DD, now: EC2R 8BP; Secure Officer was: false, now: true (1 page)
23 July 2009Director's change of particulars / mark hesketh / 18/06/2009 (1 page)
26 June 2009Liquidators' statement of receipts and payments to 17 June 2009 (6 pages)
26 June 2009Liquidators statement of receipts and payments to 17 June 2009 (6 pages)
5 June 2009Appointment terminated director russell bellwood (1 page)
5 June 2009Appointment Terminated Director russell bellwood (1 page)
5 June 2009Director appointed mark alexander hesketh (2 pages)
5 June 2009Appointment Terminated Director christopher moat (1 page)
5 June 2009Appointment terminated director christopher moat (1 page)
5 June 2009Director appointed mark alexander hesketh (2 pages)
17 January 2009Liquidators statement of receipts and payments to 17 December 2008 (6 pages)
17 January 2009Liquidators' statement of receipts and payments to 17 December 2008 (6 pages)
3 July 2008Liquidators' statement of receipts and payments to 17 December 2008 (6 pages)
3 July 2008Liquidators statement of receipts and payments to 17 December 2008 (6 pages)
22 April 2008Appointment Terminated Director ian sandford (1 page)
22 April 2008Appointment terminated director ian sandford (1 page)
9 January 2008Liquidators' statement of receipts and payments (4 pages)
9 January 2008Liquidators statement of receipts and payments (4 pages)
19 November 2007Liquidators statement of receipts and payments (5 pages)
19 November 2007Liquidators' statement of receipts and payments (5 pages)
15 November 2007Notice of ceasing to act as a voluntary liquidator (1 page)
15 November 2007Notice of ceasing to act as a voluntary liquidator (1 page)
12 November 2007Appointment of a voluntary liquidator (1 page)
12 November 2007Appointment of a voluntary liquidator (1 page)
12 November 2007Registered office changed on 12/11/07 from: 1 more london place london SE1 2AF (1 page)
12 November 2007Res re. Appt. Of liquidator (1 page)
12 November 2007Res re. Appt. Of liquidator (1 page)
12 November 2007Registered office changed on 12/11/07 from: 1 more london place london SE1 2AF (1 page)
14 April 2007Director resigned (1 page)
14 April 2007Director resigned (1 page)
8 January 2007Declaration of solvency (3 pages)
8 January 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 January 2007Res re specie (1 page)
8 January 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 January 2007Appointment of a voluntary liquidator (1 page)
8 January 2007Declaration of solvency (3 pages)
8 January 2007Appointment of a voluntary liquidator (1 page)
8 January 2007Res re specie (1 page)
4 January 2007Registered office changed on 04/01/07 from: otter house, cowley business park, high street, cowley uxbridge middlesex UB8 2AD (1 page)
4 January 2007Registered office changed on 04/01/07 from: otter house, cowley business park, high street, cowley uxbridge middlesex UB8 2AD (1 page)
28 December 2006Director resigned (1 page)
28 December 2006Director resigned (1 page)
14 December 2006Memorandum and articles re-reg (11 pages)
14 December 2006Certificate of re-registration from Public Limited Company to Private (1 page)
14 December 2006Application for reregistration from PLC to private (1 page)
14 December 2006Application for reregistration from PLC to private (1 page)
14 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 December 2006Memorandum and articles re-reg (11 pages)
14 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 December 2006Certificate of re-registration from Public Limited Company to Private (1 page)
12 September 2006Full accounts made up to 31 December 2005 (22 pages)
12 September 2006Full accounts made up to 31 December 2005 (22 pages)
11 April 2006Return made up to 29/03/06; full list of members (7 pages)
11 April 2006Return made up to 29/03/06; full list of members (7 pages)
30 March 2006Director resigned (1 page)
30 March 2006Director resigned (1 page)
1 February 2006Director's particulars changed (1 page)
1 February 2006Director's particulars changed (1 page)
12 January 2006Director's particulars changed (1 page)
12 January 2006Director's particulars changed (1 page)
10 November 2005Auditor's resignation (1 page)
10 November 2005Auditor's resignation (1 page)
5 October 2005Director's particulars changed (1 page)
5 October 2005Director's particulars changed (1 page)
26 August 2005Group of companies' accounts made up to 31 December 2004 (23 pages)
26 August 2005Group of companies' accounts made up to 31 December 2004 (23 pages)
15 August 2005Director's particulars changed (1 page)
15 August 2005Director's particulars changed (1 page)
29 April 2005Location of register of members (1 page)
29 April 2005Return made up to 29/03/05; full list of members (7 pages)
29 April 2005Return made up to 29/03/05; full list of members (7 pages)
29 April 2005Location of register of members (1 page)
21 February 2005Director's particulars changed (1 page)
21 February 2005Director's particulars changed (1 page)
16 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
16 February 2005New director appointed (2 pages)
16 February 2005New director appointed (2 pages)
16 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
5 February 2005New director appointed (2 pages)
5 February 2005New secretary appointed (2 pages)
5 February 2005New director appointed (3 pages)
5 February 2005New secretary appointed (2 pages)
5 February 2005New director appointed (2 pages)
5 February 2005New director appointed (2 pages)
5 February 2005New director appointed (3 pages)
5 February 2005New director appointed (2 pages)
28 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
28 January 2005Declaration of satisfaction of mortgage/charge (3 pages)
28 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
28 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
28 January 2005Declaration of satisfaction of mortgage/charge (3 pages)
28 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
28 January 2005Declaration of satisfaction of mortgage/charge (3 pages)
28 January 2005Declaration of satisfaction of mortgage/charge (3 pages)
24 January 2005Director resigned (1 page)
24 January 2005Director resigned (1 page)
24 January 2005Ad 10/01/05--------- £ si 53718@1=53718 £ ic 633359/687077 (4 pages)
24 January 2005Secretary resigned (1 page)
24 January 2005Director resigned (1 page)
24 January 2005Secretary resigned (1 page)
24 January 2005Director resigned (1 page)
24 January 2005Ad 10/01/05--------- £ si 53718@1=53718 £ ic 633359/687077 (4 pages)
7 July 2004Group of companies' accounts made up to 31 December 2003 (25 pages)
7 July 2004Group of companies' accounts made up to 31 December 2003 (25 pages)
2 April 2004Return made up to 29/03/04; full list of members (8 pages)
2 April 2004Return made up to 29/03/04; full list of members (8 pages)
6 August 2003Group of companies' accounts made up to 31 December 2002 (26 pages)
6 August 2003Group of companies' accounts made up to 31 December 2002 (26 pages)
12 April 2003Return made up to 29/03/03; full list of members (8 pages)
12 April 2003Return made up to 29/03/03; full list of members (8 pages)
17 March 2003Auditor's resignation (1 page)
17 March 2003Auditor's resignation (1 page)
27 July 2002Group of companies' accounts made up to 31 December 2001 (21 pages)
27 July 2002Group of companies' accounts made up to 31 December 2001 (21 pages)
5 April 2002Return made up to 29/03/02; full list of members (7 pages)
5 April 2002Return made up to 29/03/02; full list of members (7 pages)
18 September 2001Group of companies' accounts made up to 31 December 2000 (21 pages)
18 September 2001Group of companies' accounts made up to 31 December 2000 (21 pages)
6 April 2001Return made up to 29/03/01; full list of members (7 pages)
6 April 2001Return made up to 29/03/01; full list of members (7 pages)
5 March 2001Secretary resigned (1 page)
5 March 2001Secretary resigned (1 page)
21 February 2001New secretary appointed (2 pages)
21 February 2001New secretary appointed (2 pages)
4 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(3 pages)
4 August 2000Memorandum and Articles of Association (28 pages)
4 August 2000Memorandum and Articles of Association (28 pages)
4 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(3 pages)
28 July 2000Full group accounts made up to 31 December 1999 (29 pages)
28 July 2000Full group accounts made up to 31 December 1999 (29 pages)
27 April 2000Secretary resigned (1 page)
27 April 2000Secretary resigned (1 page)
22 April 2000Return made up to 29/03/00; full list of members (7 pages)
22 April 2000Return made up to 29/03/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
17 April 2000New director appointed (3 pages)
17 April 2000New director appointed (3 pages)
16 December 1999New secretary appointed (2 pages)
16 December 1999New secretary appointed (2 pages)
24 November 1999Director resigned (1 page)
24 November 1999Director resigned (1 page)
23 July 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
23 July 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
21 July 1999Registered office changed on 21/07/99 from: c/o ashurst morris crisp broadwalk house 5 appold street london EC2A 2HA (1 page)
21 July 1999New director appointed (2 pages)
21 July 1999Registered office changed on 21/07/99 from: c/o ashurst morris crisp broadwalk house 5 appold street london EC2A 2HA (1 page)
21 July 1999New director appointed (2 pages)
17 May 1999New director appointed (2 pages)
17 May 1999New director appointed (2 pages)
17 May 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
17 May 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
17 May 1999£ nc 150000/701784 29/04/99 (1 page)
17 May 1999£ nc 150000/701784 29/04/99 (1 page)
11 May 1999Particulars of mortgage/charge (13 pages)
11 May 1999Particulars of mortgage/charge (14 pages)
11 May 1999Particulars of mortgage/charge (13 pages)
11 May 1999Particulars of mortgage/charge (14 pages)
11 May 1999Particulars of mortgage/charge (13 pages)
11 May 1999Particulars of mortgage/charge (13 pages)
11 May 1999Particulars of mortgage/charge (12 pages)
11 May 1999Particulars of mortgage/charge (12 pages)
29 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 April 1999Registered office changed on 29/04/99 from: 10 snow hill london EC1A 2AL (1 page)
29 April 1999£ nc 100000/150000 26/04/99 (1 page)
29 April 1999Registered office changed on 29/04/99 from: 10 snow hill london EC1A 2AL (1 page)
29 April 1999Ad 26/04/99--------- £ si 50000@1=50000 £ ic 200/50200 (2 pages)
29 April 1999Ad 26/04/99--------- £ si 50000@1=50000 £ ic 200/50200 (2 pages)
29 April 1999£ nc 100000/150000 26/04/99 (1 page)
29 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 April 1999Re-registration of Memorandum and Articles (12 pages)
26 April 1999Declaration on reregistration from private to PLC (1 page)
26 April 1999Auditor's report (1 page)
26 April 1999Balance Sheet (1 page)
26 April 1999Re-registration of Memorandum and Articles (12 pages)
26 April 1999Application for reregistration from private to PLC (1 page)
26 April 1999Auditor's report (1 page)
26 April 1999Balance Sheet (1 page)
26 April 1999Auditor's statement (1 page)
26 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
26 April 1999Certificate of re-registration from Private to Public Limited Company (1 page)
26 April 1999Auditor's statement (1 page)
26 April 1999Declaration on reregistration from private to PLC (1 page)
26 April 1999Certificate of re-registration from Private to Public Limited Company (1 page)
26 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
26 April 1999Application for reregistration from private to PLC (1 page)
21 April 1999Company name changed de facto 766 LIMITED\certificate issued on 21/04/99 (2 pages)
21 April 1999Company name changed de facto 766 LIMITED\certificate issued on 21/04/99 (2 pages)
29 March 1999Incorporation (19 pages)
29 March 1999Incorporation (19 pages)