Company NameKg Bidco Limited
Company StatusDissolved
Company Number06500994
CategoryPrivate Limited Company
Incorporation Date12 February 2008(16 years, 1 month ago)
Dissolution Date11 November 2014 (9 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameMr Neil Charles Clifford
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2008(1 week, 1 day after company formation)
Appointment Duration6 years, 8 months (closed 11 November 2014)
RoleRetail Executive
Country of ResidenceUnited Kingdom
Correspondence Address33 Woodberry Crescent
Muswell Hill
London
N10 1PJ
Director NameMrs Rebecca Elizabeth Alden Farrar-Hockley
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2008(1 week, 1 day after company formation)
Appointment Duration6 years, 8 months (closed 11 November 2014)
RoleHead Of Buying
Country of ResidenceUnited Kingdom
Correspondence Address49 Osward Road
St Albans
Hertfordshire
AL1 3AQ
Director NameSally McClymont
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2008(1 week, 1 day after company formation)
Appointment Duration6 years, 8 months (closed 11 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Wellington Drive
Wynard Park
Cleveland
TS22 5QT
Director NameDale Nicholas Christilaw
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2008(1 week, 1 day after company formation)
Appointment Duration6 years, 8 months (closed 11 November 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Great Thrift
Petts Wood
Kent
BR5 1NG
Secretary NameDale Nicholas Christilaw
NationalityBritish
StatusClosed
Appointed20 February 2008(1 week, 1 day after company formation)
Appointment Duration6 years, 8 months (closed 11 November 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Bermondsey Street
London
SE1 3XF
Director NameMr Wesley Roy Card
Date of BirthDecember 1947 (Born 76 years ago)
NationalityAmerican
StatusClosed
Appointed02 June 2011(3 years, 3 months after company formation)
Appointment Duration3 years, 5 months (closed 11 November 2014)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence AddressTower Bridge House St Katharine's Way
London
E1W 1DD
Director NameMr Ira Martin Dansky
Date of BirthMay 1945 (Born 78 years ago)
NationalityAmerican
StatusClosed
Appointed02 June 2011(3 years, 3 months after company formation)
Appointment Duration3 years, 5 months (closed 11 November 2014)
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressTower Bridge House St Katharine's Way
London
E1W 1DD
Director NameMr Martin John Bowen
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2008(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameRichard John Lever
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2008(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Secretary NameMr Martin John Bowen
NationalityBritish
StatusResigned
Appointed12 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameAndrew David Lee
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2008(1 week, 1 day after company formation)
Appointment Duration5 years, 9 months (resigned 03 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Kenilworth Avenue
London
SW19 7LW
Director NameNeil William McCausland
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2008(1 week, 1 day after company formation)
Appointment Duration3 years, 3 months (resigned 02 June 2011)
RoleNon Executive Chairman
Country of ResidenceEngland
Correspondence AddressFrensham Court House
20 Gardeners Hill Road
Farnham
Surrey
GU10 3JB

Location

Registered AddressTower Bridge House
St Katharine's Way
London
E1W 1DD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Kg Group Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,153,000
Current Liabilities£137,034,000

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

11 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 November 2014Final Gazette dissolved following liquidation (1 page)
11 August 2014Return of final meeting in a members' voluntary winding up (4 pages)
18 December 2013Termination of appointment of Andrew Lee as a director (1 page)
15 October 2013Registered office address changed from 24 Britton Street London EC1M 5UA United Kingdom on 15 October 2013 (2 pages)
14 October 2013Declaration of solvency (3 pages)
14 October 2013Appointment of a voluntary liquidator (1 page)
14 October 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
22 February 2013Annual return made up to 12 February 2013 with a full list of shareholders
Statement of capital on 2013-02-22
  • GBP 1
(9 pages)
1 October 2012Full accounts made up to 31 December 2011 (15 pages)
6 March 2012Registered office address changed from 75 Bermondsey Street Borough London SE1 3XF on 6 March 2012 (1 page)
6 March 2012Registered office address changed from 75 Bermondsey Street Borough London SE1 3XF on 6 March 2012 (1 page)
22 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (9 pages)
22 February 2012Director's details changed for Mr Neil Charles Clifford on 31 October 2011 (2 pages)
8 November 2011Full accounts made up to 29 January 2011 (16 pages)
14 October 2011Secretary's details changed for Dale Christilaw on 14 October 2011 (2 pages)
28 July 2011Current accounting period shortened from 31 January 2012 to 31 December 2011 (1 page)
16 June 2011Appointment of Mr Ira Martin Dansky as a director (2 pages)
16 June 2011Appointment of Mr Wesley Roy Card as a director
  • ANNOTATION The date of appointment was removed from the public register on 16/06/2011 as it was factually inaccurate
(3 pages)
16 June 2011Appointment of Mr Wesley Roy Card as a director (2 pages)
16 June 2011Appointment of Mr Ira Martin Dansky as a director
  • ANNOTATION The date of appointment was removed from the public register on 08/09/2011 as it was factually inaccurate
(3 pages)
16 June 2011Termination of appointment of Neil Mccausland as a director (1 page)
10 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (9 pages)
19 October 2010Full accounts made up to 30 January 2010 (15 pages)
30 March 2010Director's details changed for Mrs Rebecca Elizabeth Alden Farrar-Hockley on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Sally Mcclymont on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Dale Christilaw on 30 March 2010 (2 pages)
30 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (7 pages)
30 March 2010Director's details changed for Neil Charles Clifford on 30 March 2010 (2 pages)
11 August 2009Full accounts made up to 31 January 2009 (13 pages)
26 February 2009Director's change of particulars / rebecca farrar-hockley / 01/02/2009 (2 pages)
26 February 2009Return made up to 12/02/09; full list of members (5 pages)
12 March 2008Director appointed neil charles clifford (2 pages)
10 March 2008Director appointed sally mcclymont (2 pages)
10 March 2008Director appointed neil william mccausland (2 pages)
10 March 2008Director appointed rebecca elizabeth alden farrar-hockley (2 pages)
10 March 2008Director appointed andrew lee (2 pages)
10 March 2008Director and secretary appointed dale christilaw (2 pages)
4 March 2008Resolutions
  • RES13 ‐ Section 175A 22/02/2008
(3 pages)
4 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
29 February 2008Appointment terminated director richard lever (1 page)
29 February 2008Registered office changed on 29/02/2008 from 4TH floor, berkeley square house berkeley square london W1J 6BQ (1 page)
29 February 2008Curr sho from 28/02/2009 to 31/01/2009 (1 page)
29 February 2008Appointment terminated director and secretary martin bowen (1 page)
28 February 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
28 February 2008Particulars of a mortgage or charge / charge no: 1 (13 pages)
12 February 2008Incorporation (18 pages)