Company NameKinect Electrical Ltd
Company StatusDissolved
Company Number08285390
CategoryPrivate Limited Company
Incorporation Date7 November 2012(11 years, 4 months ago)
Dissolution Date2 June 2022 (1 year, 10 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Allen John Bell
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2012(same day as company formation)
RoleElectrical Contracting
Country of ResidenceEngland
Correspondence AddressTower Bridge House St Katharine's Way
London
E1W 1DD
Director NameJames William Johnson
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2012(same day as company formation)
RoleElectrical Contractor
Country of ResidenceEngland
Correspondence Address34 Church Way
Wybunbury
Nantwich
Cheshire
CW5 7SA
Director NameMe Alison Victoria Pardoe
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2018(5 years, 10 months after company formation)
Appointment Duration1 week (resigned 08 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Church Way
Wybunbury
Nantwich
Cheshire
CW5 7SA

Contact

Websitekinect.co.uk

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

2 at £50Allen Bell
100.00%
Ordinary

Financials

Year2014
Net Worth-£38,765
Cash£60,911
Current Liabilities£124,890

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Charges

16 October 2018Delivered on: 18 October 2018
Satisfied on: 30 October 2018
Persons entitled: Alfandari Private Equities LTD

Classification: A registered charge
Particulars: The company charges to the chargee, by way of first legal mortgage, all the properties listed in schedule 1;. the company charges to the chargee, by way of first fixed charge:. (I) all properties acquired by the company in the future;. (Ii) all present and future interests of the company not effectively mortgaged or charged;. (Iii) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. (Iv) all intellectual property;. ‘Properties’ means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest (including (but not limited to) the properties which are briefly described in schedule 1) and property means any of them.. ‘Intellectual property’ means the company's present and future patents, rights to inventions, copyright and related rights, trade-marks, business names and domain names, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world.
Fully Satisfied
28 October 2015Delivered on: 3 November 2015
Satisfied on: 1 February 2016
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Fully Satisfied
14 June 2013Delivered on: 17 June 2013
Satisfied on: 2 February 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

2 June 2022Final Gazette dissolved following liquidation (1 page)
2 March 2022Notice of final account prior to dissolution (15 pages)
6 May 2021Progress report in a winding up by the court (12 pages)
27 May 2020Progress report in a winding up by the court (14 pages)
9 May 2019Registered office address changed from Unit 19 Cockshades Farm, Stock Lane Wybunbury Nantwich CW5 7HA England to Tower Bridge House St Katharine's Way London E1W 1DD on 9 May 2019 (2 pages)
8 May 2019Appointment of a liquidator (3 pages)
27 November 2018Second filing for the termination of James William Johnson as a director (4 pages)
27 November 2018Total exemption full accounts made up to 31 October 2018 (16 pages)
23 November 2018Previous accounting period shortened from 31 March 2019 to 31 October 2018 (1 page)
19 November 2018Order of court to wind up (2 pages)
13 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
30 October 2018Satisfaction of charge 082853900003 in full (1 page)
24 October 2018Termination of appointment of a director (1 page)
24 October 2018Registered office address changed from 34 Church Way Wybunbury Nantwich Cheshire CW5 7SA to Unit 19 Cockshades Farm, Stock Lane Wybunbury Nantwich CW5 7HA on 24 October 2018 (1 page)
23 October 2018Termination of appointment of Alison Victoria Pardoe as a director on 8 October 2018 (1 page)
18 October 2018Registration of charge 082853900003, created on 16 October 2018 (14 pages)
11 October 2018Appointment of Me Alison Victoria Pardoe as a director on 1 October 2018 (2 pages)
11 October 2018Termination of appointment of James William Johnson as a director on 1 October 2018
  • ANNOTATION Clarification a second filed TM01 was registered on 27/11/2018
(2 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
20 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
13 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 December 2016Previous accounting period shortened from 30 November 2016 to 31 March 2016 (1 page)
19 December 2016Previous accounting period shortened from 30 November 2016 to 31 March 2016 (1 page)
9 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
9 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
26 May 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
26 May 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
2 February 2016Satisfaction of charge 082853900001 in full (1 page)
2 February 2016Satisfaction of charge 082853900001 in full (1 page)
1 February 2016Satisfaction of charge 082853900002 in full (4 pages)
1 February 2016Satisfaction of charge 082853900002 in full (4 pages)
18 December 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(4 pages)
18 December 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(4 pages)
3 November 2015Registration of charge 082853900002, created on 28 October 2015 (26 pages)
3 November 2015Registration of charge 082853900002, created on 28 October 2015 (26 pages)
23 July 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
23 July 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
11 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(4 pages)
11 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(4 pages)
11 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(4 pages)
3 July 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
3 July 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
11 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(4 pages)
11 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(4 pages)
11 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(4 pages)
17 June 2013Registration of charge 082853900001 (8 pages)
17 June 2013Registration of charge 082853900001 (8 pages)
7 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
7 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)