Company NameK. Wimpress Services Limited
Company StatusDissolved
Company Number06053207
CategoryPrivate Limited Company
Incorporation Date15 January 2007(17 years, 3 months ago)
Dissolution Date21 April 2019 (5 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Kevin Wimpress
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 School Villas
The Street High Roding
Dunmow
Essex
CM6 1NR
Secretary NameDawn Janette Wimpress
NationalityBritish
StatusClosed
Appointed15 January 2007(same day as company formation)
RoleSecretary
Correspondence Address1 School Villas
The Street High Roding
Dunmow
Essex
CM6 1NR
Director NameMr Andrew Bines
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2011(4 years, 5 months after company formation)
Appointment Duration7 years, 9 months (closed 21 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Pettits Lane
Romford
Essex
RM1 4HL
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed15 January 2007(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed15 January 2007(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address142-148 Main Road
Sidcup
Kent
DA14 6NZ
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardLonglands
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

5 June 2017Liquidators' statement of receipts and payments to 22 April 2017 (14 pages)
3 June 2016Liquidators' statement of receipts and payments to 22 April 2016 (15 pages)
31 July 2015Liquidators statement of receipts and payments to 22 April 2015 (10 pages)
31 July 2015Liquidators' statement of receipts and payments to 22 April 2015 (10 pages)
30 October 2014Satisfaction of charge 060532070002 in full (1 page)
15 May 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
29 April 2014Registered office address changed from 16 Bentalls Shopping Centre, Colchester Road Heybridge Maldon Essex CM9 4GD on 29 April 2014 (2 pages)
28 April 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 April 2014Appointment of a voluntary liquidator (1 page)
28 April 2014Statement of affairs with form 4.19 (6 pages)
3 February 2014Registered office address changed from 1 School Villas the Street Dunmow Essex CM6 1NR England on 3 February 2014 (1 page)
3 February 2014Registered office address changed from 1 School Villas the Street Dunmow Essex CM6 1NR England on 3 February 2014 (1 page)
3 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 3
(6 pages)
11 October 2013Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
11 October 2013Sub-division of shares on 19 September 2013 (5 pages)
13 June 2013Registration of charge 060532070002 (52 pages)
15 May 2013Registered office address changed from Spectrum House 2B Suttons Lane Hornchurch Essex RM12 6RJ United Kingdom on 15 May 2013 (1 page)
8 May 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
28 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (5 pages)
8 December 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 June 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
3 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (5 pages)
6 July 2011Statement of capital following an allotment of shares on 5 July 2011
  • GBP 2
(3 pages)
6 July 2011Statement of capital following an allotment of shares on 5 July 2011
  • GBP 2
(3 pages)
6 July 2011Appointment of Mr Andrew Bines as a director (2 pages)
20 June 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
9 March 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
31 January 2011Registered office address changed from 191-193 High Street Hornchurch Essex Rom11 3Xt on 31 January 2011 (1 page)
4 May 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
19 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
19 May 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
19 January 2009Return made up to 15/01/09; full list of members (3 pages)
16 July 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
31 January 2008Return made up to 15/01/08; full list of members (2 pages)
20 February 2007Registered office changed on 20/02/07 from: 191-193 high street hornchurch essex RM11 3XT (1 page)
20 February 2007New director appointed (2 pages)
20 February 2007New secretary appointed (2 pages)
16 January 2007Secretary resigned (1 page)
16 January 2007Director resigned (1 page)
15 January 2007Incorporation (9 pages)