Company NameKDC Limited
Company StatusDissolved
Company Number04824276
CategoryPrivate Limited Company
Incorporation Date7 July 2003(20 years, 9 months ago)
Dissolution Date4 April 2019 (4 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameJulie Anne Charlton
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37b2 City Road
Chester
CH1 3AE
Wales
Director NameMr Kevin David Charlton
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37b2 City Road
Chester
CH1 3AE
Wales
Secretary NameJulie Anne Charlton
NationalityBritish
StatusClosed
Appointed07 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37b2 City Road
Chester
CH1 3AE
Wales
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed07 July 2003(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Contact

Websitekdclimited.co.uk
Email address[email protected]
Telephone020 74764070
Telephone regionLondon

Location

Registered Address37b2 City Road
Chester
CH1 3AE
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester

Shareholders

80 at £1Kevin David Charlton
80.00%
Ordinary
20 at £1Julie Anne Charlton
20.00%
Ordinary

Financials

Year2014
Net Worth£125,039
Cash£188,362
Current Liabilities£224,736

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Charges

27 September 2003Delivered on: 2 October 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

4 April 2019Final Gazette dissolved following liquidation (1 page)
4 January 2019Return of final meeting in a members' voluntary winding up (12 pages)
14 December 2018Liquidators' statement of receipts and payments to 13 November 2018 (10 pages)
5 December 2017Registered office address changed from 21 Hansby Drive Meridian Business Village Liverpool Merseyside L24 9LG to 37B2 City Road Chester CH1 3AE on 5 December 2017 (2 pages)
5 December 2017Registered office address changed from 21 Hansby Drive Meridian Business Village Liverpool Merseyside L24 9LG to 37B2 City Road Chester CH1 3AE on 5 December 2017 (2 pages)
1 December 2017Total exemption full accounts made up to 30 September 2017 (12 pages)
1 December 2017Total exemption full accounts made up to 30 September 2017 (12 pages)
30 November 2017Declaration of solvency (5 pages)
30 November 2017Appointment of a voluntary liquidator (1 page)
30 November 2017Declaration of solvency (5 pages)
30 November 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-11-14
(1 page)
30 November 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-11-14
(1 page)
30 November 2017Appointment of a voluntary liquidator (1 page)
28 November 2017Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
28 November 2017Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
27 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
15 December 2016Satisfaction of charge 1 in full (1 page)
15 December 2016Satisfaction of charge 1 in full (1 page)
19 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
19 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
10 June 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
10 June 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
23 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(4 pages)
23 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(4 pages)
23 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(4 pages)
27 May 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
27 May 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
17 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(4 pages)
17 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(4 pages)
17 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(4 pages)
23 May 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 May 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
15 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(4 pages)
15 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(4 pages)
15 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(4 pages)
6 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
6 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
31 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
31 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
31 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
31 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (3 pages)
14 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (3 pages)
14 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (3 pages)
20 May 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 May 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
9 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
9 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
25 May 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
25 May 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
27 November 2009Secretary's details changed for Julie Anne Charlton on 27 November 2009 (1 page)
27 November 2009Director's details changed for Mr Kevin David Charlton on 27 November 2009 (2 pages)
27 November 2009Director's details changed for Mr Kevin David Charlton on 27 November 2009 (2 pages)
27 November 2009Secretary's details changed for Julie Anne Charlton on 27 November 2009 (1 page)
27 November 2009Secretary's details changed for Julie Anne Charlton on 27 November 2009 (1 page)
27 November 2009Director's details changed for Julie Anne Charlton on 27 November 2009 (2 pages)
27 November 2009Secretary's details changed for Julie Anne Charlton on 27 November 2009 (1 page)
27 November 2009Director's details changed for Julie Anne Charlton on 27 November 2009 (2 pages)
9 July 2009Return made up to 07/07/09; full list of members (4 pages)
9 July 2009Director's change of particulars / kevin charlton / 07/07/2003 (1 page)
9 July 2009Director's change of particulars / kevin charlton / 07/07/2003 (1 page)
9 July 2009Return made up to 07/07/09; full list of members (4 pages)
6 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 October 2008Registered office changed on 20/10/2008 from suite 226 queens dock business centre 67-83 norfolk street liverpool L1 0BG (1 page)
20 October 2008Registered office changed on 20/10/2008 from suite 226 queens dock business centre 67-83 norfolk street liverpool L1 0BG (1 page)
21 August 2008Return made up to 07/07/08; full list of members (4 pages)
21 August 2008Return made up to 07/07/08; full list of members (4 pages)
28 May 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
28 May 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
24 April 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
24 April 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
11 July 2007Return made up to 07/07/07; full list of members (2 pages)
11 July 2007Return made up to 07/07/07; full list of members (2 pages)
26 June 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
26 June 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
1 August 2006Return made up to 07/07/06; full list of members (2 pages)
1 August 2006Return made up to 07/07/06; full list of members (2 pages)
20 June 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
20 June 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
21 March 2006Registered office changed on 21/03/06 from: unit C1-3 brunswick business centre brunswick business park liverpool merseyside L3 4BD (1 page)
21 March 2006Registered office changed on 21/03/06 from: unit C1-3 brunswick business centre brunswick business park liverpool merseyside L3 4BD (1 page)
8 August 2005Return made up to 07/07/05; full list of members (7 pages)
8 August 2005Return made up to 07/07/05; full list of members (7 pages)
25 June 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
25 June 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
8 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
8 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
14 July 2004Return made up to 07/07/04; full list of members (7 pages)
14 July 2004Return made up to 07/07/04; full list of members (7 pages)
2 October 2003Particulars of mortgage/charge (3 pages)
2 October 2003Particulars of mortgage/charge (3 pages)
29 August 2003New secretary appointed;new director appointed (4 pages)
29 August 2003New secretary appointed;new director appointed (4 pages)
11 August 2003Ad 07/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 August 2003Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
11 August 2003Ad 07/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 August 2003Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
10 August 2003Director resigned (1 page)
10 August 2003Secretary resigned (1 page)
10 August 2003Registered office changed on 10/08/03 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page)
10 August 2003Registered office changed on 10/08/03 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page)
10 August 2003New director appointed (2 pages)
10 August 2003Director resigned (1 page)
10 August 2003Secretary resigned (1 page)
10 August 2003New director appointed (2 pages)
7 July 2003Incorporation (12 pages)
7 July 2003Incorporation (12 pages)