Company NameKayboo Limited
DirectorsKeith Michael Stiles and Peter William Burnett
Company StatusLiquidation
Company Number07394929
CategoryPrivate Limited Company
Incorporation Date4 October 2010(13 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Keith Michael Stiles
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2012(1 year, 10 months after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Cambridge Court 210 Shepherds Bush Road
London
W6 7NJ
Director NameMr Peter William Burnett
Date of BirthOctober 1961 (Born 62 years ago)
NationalityWelsh
StatusCurrent
Appointed11 January 2013(2 years, 3 months after company formation)
Appointment Duration11 years, 3 months
RoleProperty Consultant
Country of ResidenceWales
Correspondence Address6 Cambridge Court
210 Shepherds Bush Road
London
W6 7NJ
Secretary NameCounty West Secretarial Services Limited (Corporation)
StatusCurrent
Appointed20 August 2012(1 year, 10 months after company formation)
Appointment Duration11 years, 8 months
Correspondence Address6 Cambridge Court
210 Shepherds Bush Road
London
W6 7NJ
Director NameMs Aderyn Hurworth
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Director NameMrs Charlotte Thornlky Acourt Dutton
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2010(2 weeks, 1 day after company formation)
Appointment Duration2 years, 1 month (resigned 28 November 2012)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressEasthouse East Marsh
Laugharne
Carmarthen
Dyfed
SA33 4RS
Wales

Location

Registered Address6th Floor 9 Appold Street
London
EC2A 2AP
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Paul James Manley & Keith Michael Stiles
100.00%
Ordinary

Financials

Year2014
Net Worth£867,089
Cash£145,160
Current Liabilities£1,572,000

Accounts

Latest Accounts31 March 2015 (9 years ago)
Next Accounts Due31 December 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Returns

Next Return Due18 October 2016 (overdue)

Charges

26 July 2011Delivered on: 30 July 2011
Persons entitled: Followset Limited (In Administration) Alistair Wardell and Nigel Morrison

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
26 July 2011Delivered on: 28 July 2011
Satisfied on: 8 April 2013
Persons entitled: Capital Bridging Finance Limited

Classification: Legal charge
Secured details: £1,4000,000.00 due or to become due from the company to the chargee.
Particulars: Hurst house east marsh laugharne t/no's WA789149 and WA914293.
Fully Satisfied

Filing History

26 May 2023Liquidators' statement of receipts and payments to 2 April 2023 (15 pages)
7 September 2022Change of membership of creditors or liquidation committee (11 pages)
16 August 2022Liquidators' statement of receipts and payments to 2 April 2022 (17 pages)
6 June 2022Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD to 6th Floor 9 Appold Street London EC2A 2AP on 6 June 2022 (2 pages)
30 March 2022Registered office address changed from Wilson Field Ltd the Manor House 260 Ecclesall Road South Sheffield S11 9PS to Devonshire House 60 Goswell Road London EC1M 7AD on 30 March 2022 (2 pages)
19 March 2022Appointment of a voluntary liquidator (3 pages)
16 March 2022Removal of liquidator by creditors (3 pages)
16 March 2022Removal of liquidator by creditors (3 pages)
14 January 2022Appointment of a voluntary liquidator (3 pages)
30 December 2021Removal of liquidator by court order (12 pages)
9 June 2021Liquidators' statement of receipts and payments to 2 April 2021 (21 pages)
28 May 2020Liquidators' statement of receipts and payments to 2 April 2020 (20 pages)
7 June 2019Liquidators' statement of receipts and payments to 2 April 2019 (20 pages)
2 June 2018Liquidators' statement of receipts and payments to 2 April 2018 (20 pages)
10 October 2017Establishment of creditors or liquidation committee (7 pages)
10 October 2017Establishment of creditors or liquidation committee (7 pages)
18 May 2017Administrator's progress report to 3 April 2017 (17 pages)
18 May 2017Administrator's progress report to 3 April 2017 (17 pages)
20 April 2017Registered office address changed from 34-36 Church Road Tarleton Preston Lancashire PR4 6UR to Wilson Field Ltd the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 20 April 2017 (1 page)
20 April 2017Registered office address changed from 34-36 Church Road Tarleton Preston Lancashire PR4 6UR to Wilson Field Ltd the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 20 April 2017 (1 page)
19 April 2017Appointment of a voluntary liquidator (1 page)
19 April 2017Appointment of a voluntary liquidator (1 page)
3 April 2017Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
3 April 2017Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
6 March 2017Statement of administrator's proposal (54 pages)
6 March 2017Statement of administrator's proposal (54 pages)
9 January 2017Result of meeting of creditors (24 pages)
9 January 2017Result of meeting of creditors (24 pages)
23 November 2016Registered office address changed from 6 Cambridge Court 210 Shepherds Bush Road London W6 7NJ to 34-36 Church Road Tarleton Preston Lancashire PR4 6UR on 23 November 2016 (2 pages)
23 November 2016Registered office address changed from 6 Cambridge Court 210 Shepherds Bush Road London W6 7NJ to 34-36 Church Road Tarleton Preston Lancashire PR4 6UR on 23 November 2016 (2 pages)
3 November 2016Appointment of an administrator (1 page)
3 November 2016Appointment of an administrator (1 page)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1
(5 pages)
29 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1
(5 pages)
29 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1
(5 pages)
15 May 2015Director's details changed for Mr Peter William Burnett on 1 February 2015 (2 pages)
15 May 2015Director's details changed for Mr Peter William Burnett on 1 February 2015 (2 pages)
15 May 2015Director's details changed for Mr Peter William Burnett on 1 February 2015 (2 pages)
26 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
26 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1
(5 pages)
16 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1
(5 pages)
16 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1
(5 pages)
5 March 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 March 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 December 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1
(5 pages)
10 December 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1
(5 pages)
10 December 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1
(5 pages)
8 April 2013Satisfaction of charge 1 in full (3 pages)
8 April 2013Satisfaction of charge 1 in full (3 pages)
17 January 2013Appointment of Mr Peter William Burnett as a director (3 pages)
17 January 2013Appointment of Mr Peter William Burnett as a director (3 pages)
4 December 2012Termination of appointment of Charlotte Dutton as a director (2 pages)
4 December 2012Termination of appointment of Charlotte Dutton as a director (2 pages)
27 November 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages)
27 November 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages)
15 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
15 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
15 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
3 September 2012Appointment of County West Secretarial Services Limited as a secretary (3 pages)
3 September 2012Registered office address changed from Easthouse Farm Easthouse Farm Laugharne Carmarthen Dyfed SA33 4RS United Kingdom on 3 September 2012 (2 pages)
3 September 2012Appointment of County West Secretarial Services Limited as a secretary (3 pages)
3 September 2012Registered office address changed from Easthouse Farm Easthouse Farm Laugharne Carmarthen Dyfed SA33 4RS United Kingdom on 3 September 2012 (2 pages)
3 September 2012Registered office address changed from Easthouse Farm Easthouse Farm Laugharne Carmarthen Dyfed SA33 4RS United Kingdom on 3 September 2012 (2 pages)
8 August 2012Appointment of Mr Keith Michael Stiles as a director (3 pages)
8 August 2012Appointment of Mr Keith Michael Stiles as a director (3 pages)
4 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 July 2012Previous accounting period extended from 31 October 2011 to 31 March 2012 (1 page)
3 July 2012Previous accounting period extended from 31 October 2011 to 31 March 2012 (1 page)
4 February 2012Compulsory strike-off action has been discontinued (1 page)
4 February 2012Compulsory strike-off action has been discontinued (1 page)
1 February 2012Annual return made up to 4 October 2011 with a full list of shareholders (3 pages)
1 February 2012Annual return made up to 4 October 2011 with a full list of shareholders (3 pages)
1 February 2012Annual return made up to 4 October 2011 with a full list of shareholders (3 pages)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
30 July 2011Particulars of a mortgage or charge / charge no: 2 (7 pages)
30 July 2011Particulars of a mortgage or charge / charge no: 2 (7 pages)
28 July 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 July 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 November 2010Appointment of Charlotte Thornlky Acourt Dutton as a director (2 pages)
25 November 2010Appointment of Charlotte Thornlky Acourt Dutton as a director (2 pages)
15 October 2010Termination of appointment of Aderyn Hurworth as a director (1 page)
15 October 2010Termination of appointment of Aderyn Hurworth as a director (1 page)
15 October 2010Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN England on 15 October 2010 (1 page)
15 October 2010Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN England on 15 October 2010 (1 page)
4 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)