Company NameKACL Limited
Company StatusDissolved
Company Number04281807
CategoryPrivate Limited Company
Incorporation Date5 September 2001(22 years, 6 months ago)
Dissolution Date29 October 2014 (9 years, 4 months ago)
Previous NameKinsey Allen Consulting Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Bruce George Lock
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2001(same day as company formation)
RoleRecruitment
Country of ResidenceUnited Kingdom
Correspondence Address2 Gorst Road
London
SW11 6JE
Secretary NameMr Jonathan Andrew Robin
NationalityBritish
StatusClosed
Appointed05 September 2001(same day as company formation)
RoleRecruitment
Country of ResidenceUnited Kingdom
Correspondence AddressOld Meadow
Wagon Way
Loudwater
Hertfordshire
WD3 4JE
Director NameMr Kenneth Brotherston
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2009(7 years, 11 months after company formation)
Appointment Duration5 years, 3 months (closed 29 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Oreham Common
Henfield
West Sussex
BN5 9SB
Director NameMr Jonathan Andrew Robin
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2001(same day as company formation)
RoleRecruitment
Country of ResidenceUnited Kingdom
Correspondence AddressOld Meadow
Wagon Way
Loudwater
Hertfordshire
WD3 4JE

Location

Registered AddressC/O Kpmg Salisbury Square House
8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

10.1k at 0.01Grs Holdings Uk Limited
49.75%
Ordinary
10.1k at 0.01Grs Uk Holdings Limited
49.75%
Ordinary
100 at 0.01Grs Holdings Uk Limited
0.49%
Ordinary

Financials

Year2014
Net Worth£16,657
Cash£4,335
Current Liabilities£1,650,931

Accounts

Latest Accounts31 December 2008 (15 years, 2 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

29 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 October 2014Final Gazette dissolved following liquidation (1 page)
29 October 2014Final Gazette dissolved following liquidation (1 page)
29 July 2014Return of final meeting in a creditors' voluntary winding up (17 pages)
29 July 2014Liquidators' statement of receipts and payments to 2 May 2014 (5 pages)
29 July 2014Liquidators statement of receipts and payments to 2 May 2014 (5 pages)
29 July 2014Liquidators' statement of receipts and payments to 2 May 2014 (5 pages)
29 July 2014Liquidators statement of receipts and payments to 2 May 2014 (5 pages)
29 July 2014Return of final meeting in a creditors' voluntary winding up (17 pages)
14 January 2014Liquidators statement of receipts and payments to 9 November 2013 (17 pages)
14 January 2014Liquidators' statement of receipts and payments to 9 November 2013 (17 pages)
14 January 2014Liquidators' statement of receipts and payments to 9 November 2013 (17 pages)
14 January 2014Liquidators statement of receipts and payments to 9 November 2013 (17 pages)
9 January 2013Liquidators statement of receipts and payments to 9 November 2012 (19 pages)
9 January 2013Liquidators' statement of receipts and payments to 9 November 2012 (19 pages)
9 January 2013Liquidators statement of receipts and payments to 9 November 2012 (19 pages)
9 January 2013Liquidators' statement of receipts and payments to 9 November 2012 (19 pages)
12 January 2012Liquidators statement of receipts and payments to 9 November 2011 (17 pages)
12 January 2012Liquidators' statement of receipts and payments to 9 November 2011 (17 pages)
12 January 2012Liquidators' statement of receipts and payments to 9 November 2011 (17 pages)
12 January 2012Liquidators statement of receipts and payments to 9 November 2011 (17 pages)
22 November 2010Appointment of a voluntary liquidator (1 page)
22 November 2010Appointment of a voluntary liquidator (1 page)
10 November 2010Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
10 November 2010Administrator's progress report to 5 November 2010 (20 pages)
10 November 2010Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
10 November 2010Administrator's progress report to 5 November 2010 (20 pages)
10 November 2010Administrator's progress report to 5 November 2010 (20 pages)
23 September 2010Result of meeting of creditors (40 pages)
23 September 2010Result of meeting of creditors (40 pages)
14 September 2010Statement of administrator's proposal (36 pages)
14 September 2010Statement of administrator's proposal (36 pages)
17 August 2010Statement of affairs with form 2.15B/2.14B (9 pages)
17 August 2010Statement of affairs with form 2.15B/2.14B (9 pages)
2 August 2010Statement of administrator's proposal (33 pages)
2 August 2010Statement of administrator's proposal (33 pages)
27 July 2010Statement of affairs with form 2.14B (9 pages)
27 July 2010Statement of affairs with form 2.14B (9 pages)
22 June 2010Termination of appointment of Jonathan Robin as a director (2 pages)
22 June 2010Termination of appointment of Jonathan Robin as a director (2 pages)
16 June 2010Registered office address changed from C/O Kpmg Salisbury Square House 8 Salisbury Square London EC4Y 8BB on 16 June 2010 (2 pages)
16 June 2010Registered office address changed from Nile House Nile Street Brighton East Sussex BN1 1HW on 16 June 2010 (2 pages)
16 June 2010Registered office address changed from Nile House Nile Street Brighton East Sussex BN1 1HW on 16 June 2010 (2 pages)
16 June 2010Registered office address changed from C/O Kpmg Salisbury Square House 8 Salisbury Square London EC4Y 8BB on 16 June 2010 (2 pages)
9 June 2010Appointment of an administrator (1 page)
9 June 2010Appointment of an administrator (1 page)
1 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
1 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
16 October 2009Annual return made up to 5 September 2009 with a full list of shareholders (4 pages)
16 October 2009Annual return made up to 5 September 2009 with a full list of shareholders (4 pages)
16 October 2009Annual return made up to 5 September 2009 with a full list of shareholders (4 pages)
10 August 2009Registered office changed on 10/08/2009 from 3RD floor palladium house 1-4 argyll street london W1F 7LD (1 page)
10 August 2009Director appointed kenneth brotherston (3 pages)
10 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(14 pages)
10 August 2009Director appointed kenneth brotherston (3 pages)
10 August 2009Registered office changed on 10/08/2009 from 3RD floor palladium house 1-4 argyll street london W1F 7LD (1 page)
10 August 2009Accounting reference date extended from 31/12/2009 to 30/04/2010 (1 page)
10 August 2009Accounting reference date extended from 31/12/2009 to 30/04/2010 (1 page)
10 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(14 pages)
15 April 2009Accounts for a small company made up to 31 December 2008 (8 pages)
15 April 2009Accounts for a small company made up to 31 December 2008 (8 pages)
5 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
5 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
30 October 2008Return made up to 05/09/08; full list of members (4 pages)
30 October 2008Registered office changed on 30/10/2008 from palladium house 1-4 argyll street london W1F 7LD (1 page)
30 October 2008Return made up to 05/09/08; full list of members (4 pages)
30 October 2008Registered office changed on 30/10/2008 from palladium house 1-4 argyll street london W1F 7LD (1 page)
5 August 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
5 August 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
7 March 2008Return made up to 05/09/07; full list of members; amend (7 pages)
7 March 2008Return made up to 05/09/07; full list of members; amend (7 pages)
6 March 2008Accounts for a small company made up to 31 December 2007 (7 pages)
6 March 2008Accounts for a small company made up to 31 December 2007 (7 pages)
28 February 2008Return made up to 05/09/07; no change of members; amend (8 pages)
28 February 2008Return made up to 05/09/07; no change of members; amend (8 pages)
27 February 2008Registered office changed on 27/02/2008 from palladium house 1-4 argyll street london W1V 2LD (1 page)
27 February 2008Registered office changed on 27/02/2008 from palladium house 1-4 argyll street london W1V 2LD (1 page)
17 September 2007Accounts for a small company made up to 31 December 2006 (6 pages)
17 September 2007Return made up to 05/09/07; full list of members (3 pages)
17 September 2007Return made up to 05/09/07; full list of members (3 pages)
17 September 2007Accounts for a small company made up to 31 December 2006 (6 pages)
1 March 2007S-div 16/02/07 (2 pages)
1 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
1 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
1 March 2007S-div 16/02/07 (2 pages)
10 November 2006Return made up to 05/09/06; full list of members (7 pages)
10 November 2006Return made up to 05/09/06; full list of members (7 pages)
11 September 2006Accounts for a small company made up to 31 December 2005 (6 pages)
11 September 2006Accounts for a small company made up to 31 December 2005 (6 pages)
31 October 2005Return made up to 05/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 October 2005Return made up to 05/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 September 2005Accounts for a small company made up to 31 December 2004 (6 pages)
30 September 2005Accounts for a small company made up to 31 December 2004 (6 pages)
7 October 2004Return made up to 05/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 October 2004Return made up to 05/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 June 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
25 June 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
25 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
25 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
9 October 2003Return made up to 05/09/03; full list of members (8 pages)
9 October 2003Return made up to 05/09/03; full list of members (8 pages)
16 June 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
16 June 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
8 June 2003Ad 01/09/02--------- £ si 1@1 (2 pages)
8 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
8 June 2003Ad 01/09/02--------- £ si 1@1 (2 pages)
8 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
7 May 2003£ ic 217/200 01/04/03 £ sr 17@1=17 (1 page)
7 May 2003£ ic 217/200 01/04/03 £ sr 17@1=17 (1 page)
26 November 2002£ ic 235/217 23/10/02 £ sr 18@1=18 (1 page)
26 November 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
26 November 2002£ ic 235/217 23/10/02 £ sr 18@1=18 (1 page)
25 November 2002Return made up to 05/09/02; full list of members (7 pages)
25 November 2002Return made up to 05/09/02; full list of members (7 pages)
17 July 2002Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
17 July 2002Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
6 December 2001Conve 31/10/01 (2 pages)
6 December 2001Conve 31/10/01 (2 pages)
12 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
12 November 2001Ad 31/10/01--------- £ si 234@1=234 £ ic 3/237 (2 pages)
12 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
12 November 2001Ad 31/10/01--------- £ si 234@1=234 £ ic 3/237 (2 pages)
23 October 2001Particulars of mortgage/charge (5 pages)
23 October 2001Particulars of mortgage/charge (5 pages)
8 October 2001Ad 05/09/01--------- £ si 2@1=2 £ ic 1/3 (2 pages)
8 October 2001Ad 05/09/01--------- £ si 2@1=2 £ ic 1/3 (2 pages)
13 September 2001Secretary resigned (1 page)
13 September 2001Secretary resigned (1 page)
5 September 2001Incorporation (17 pages)
5 September 2001Incorporation (17 pages)