Company NameKGGL Holdings Limited
Company StatusDissolved
Company Number05729994
CategoryPrivate Limited Company
Incorporation Date6 March 2006(18 years, 1 month ago)
Dissolution Date9 May 2022 (1 year, 11 months ago)
Previous NameSinotech Export Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Gary Vincent Carlon
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2007(1 year, 3 months after company formation)
Appointment Duration14 years, 10 months (closed 09 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Dow Schofield Watts Business Recovery Ll 7400
Daresbury
Warrington
WA4 4BS
Director NameMr Christopher Michael Buckley
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2019(12 years, 10 months after company formation)
Appointment Duration3 years, 4 months (closed 09 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Dow Schofield Watts Business Recovery Ll 7400
Daresbury
Warrington
WA4 4BS
Director NameMr Martin Kidd
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2019(12 years, 10 months after company formation)
Appointment Duration3 years, 4 months (closed 09 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Dow Schofield Watts Business Recovery Ll 7400
Daresbury
Warrington
WA4 4BS
Director NameMr Kevin Neal Davies
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2006(same day as company formation)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Regents Park
Exeter
Devonshire
EX1 2NX
Director NameLuigi Carnino
Date of BirthMay 1952 (Born 72 years ago)
NationalityItalian
StatusResigned
Appointed25 June 2007(1 year, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 March 2008)
RoleCompany Director
Correspondence Address7 Via Grattoni
Torino
10100
Italy
Director NameGerard Daniel Driscoll
Date of BirthJuly 1948 (Born 75 years ago)
NationalityAustralian
StatusResigned
Appointed25 June 2007(1 year, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 December 2011)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address22 Norwich Close
Terrigal
New South Wales 2260
Australia
Secretary NameBristol Legal Services Limited (Corporation)
StatusResigned
Appointed06 March 2006(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
Avon
BS2 8PE
Secretary NameTw Secretarial Limited (Corporation)
StatusResigned
Appointed06 March 2006(same day as company formation)
Correspondence AddressPetitor House Nicholson Road
Torquay
Devon
TQ2 7TD

Contact

Websitejpsil.co.uk
Email address[email protected]
Telephone01606 331103
Telephone regionNorthwich

Location

Registered AddressC/O Dow Schofield Watts Business Recovery Ll 7400 Daresbury Park
Daresbury
Warrington
WA4 4BS
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishDaresbury
WardDaresbury

Shareholders

20k at £1Gary Carlon
40.00%
Ordinary
10k at £1Christopher Buckley
20.00%
Ordinary
10k at £1Martin Kidd
20.00%
Ordinary
10k at £1Zhang Xiaofeng
20.00%
Ordinary

Financials

Year2014
Net Worth-£40,163
Cash£143
Current Liabilities£65,552

Accounts

Latest Accounts31 January 2021 (3 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

9 May 2022Final Gazette dissolved following liquidation (1 page)
9 February 2022Return of final meeting in a members' voluntary winding up (14 pages)
1 March 2021Declaration of solvency (5 pages)
1 March 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-02-12
(1 page)
1 March 2021Registered office address changed from 7-9 Macon Court Herald Drive Crewe CW1 6EA England to C/O Dow Schofield Watts Business Recovery Ll 7400 Daresbury Park Daresbury Warrington WA4 4BS on 1 March 2021 (2 pages)
1 March 2021Appointment of a voluntary liquidator (3 pages)
11 February 2021Total exemption full accounts made up to 31 January 2021 (8 pages)
9 February 2021Previous accounting period extended from 31 December 2020 to 31 January 2021 (1 page)
28 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
20 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
22 August 2019Second filing of Confirmation Statement dated 06/03/2019 (6 pages)
30 May 2019Appointment of Mr Christopher Michael Buckley as a director on 7 January 2019 (2 pages)
30 May 2019Appointment of Mr Martin Kidd as a director on 7 January 2019 (2 pages)
1 May 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
12 March 201906/03/19 Statement of Capital gbp 500
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change) was registered on 22/08/2019.
(5 pages)
20 December 2018Statement of capital on 20 December 2018
  • GBP 500
(3 pages)
7 December 2018Statement by Directors (1 page)
7 December 2018Solvency Statement dated 09/11/18 (1 page)
7 December 2018Purchase of own shares. (3 pages)
7 December 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
7 December 2018Cancellation of shares. Statement of capital on 9 November 2018
  • GBP 500
(6 pages)
13 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
14 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
14 March 2018Termination of appointment of Tw Secretarial Limited as a secretary on 5 March 2018 (1 page)
27 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
31 July 2017Director's details changed for Mr Gary Carlon on 31 July 2017 (2 pages)
31 July 2017Change of details for Mr Gary Carlon as a person with significant control on 31 July 2017 (2 pages)
31 July 2017Director's details changed for Mr Gary Carlon on 31 July 2017 (2 pages)
31 July 2017Change of details for Mr Gary Carlon as a person with significant control on 31 July 2017 (2 pages)
27 July 2017Registered office address changed from Petitor House Nicholson Road Torquay Devon TQ2 7TD to 7-9 Macon Court Herald Drive Crewe CW1 6EA on 27 July 2017 (1 page)
23 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
23 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
17 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 50,000
(7 pages)
17 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 50,000
(7 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
20 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 50,000
(7 pages)
20 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 50,000
(7 pages)
20 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 50,000
(7 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
24 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 50,000
(7 pages)
24 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 50,000
(7 pages)
24 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 50,000
(7 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
3 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (8 pages)
3 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (8 pages)
3 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (8 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 April 2012Termination of appointment of Kevin Davies as a director (1 page)
20 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
20 April 2012Termination of appointment of Gerard Driscoll as a director (1 page)
20 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
20 April 2012Termination of appointment of Kevin Davies as a director (1 page)
20 April 2012Termination of appointment of Gerard Driscoll as a director (1 page)
20 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
12 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
12 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
15 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (7 pages)
15 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (7 pages)
15 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (7 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
12 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (6 pages)
12 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (6 pages)
12 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (6 pages)
8 March 2010Secretary's details changed for Tw Secretarial Limited on 1 October 2009 (2 pages)
8 March 2010Secretary's details changed for Tw Secretarial Limited on 1 October 2009 (2 pages)
8 March 2010Secretary's details changed for Tw Secretarial Limited on 1 October 2009 (2 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
6 April 2009Secretary's change of particulars / p h & s LIMITED / 01/04/2009 (2 pages)
6 April 2009Secretary's change of particulars / p h & s LIMITED / 01/04/2009 (2 pages)
19 March 2009Return made up to 06/03/09; full list of members (4 pages)
19 March 2009Return made up to 06/03/09; full list of members (4 pages)
18 March 2009Appointment terminated director luigi carnino (1 page)
18 March 2009Appointment terminated director luigi carnino (1 page)
4 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
4 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
26 March 2008Return made up to 06/03/08; full list of members (5 pages)
26 March 2008Return made up to 06/03/08; full list of members (5 pages)
1 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
1 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
25 June 2007New director appointed (1 page)
25 June 2007New director appointed (1 page)
25 June 2007New director appointed (1 page)
25 June 2007New director appointed (1 page)
25 June 2007New director appointed (1 page)
25 June 2007New director appointed (1 page)
19 March 2007Return made up to 06/03/07; full list of members (3 pages)
19 March 2007Return made up to 06/03/07; full list of members (3 pages)
19 March 2007£ nc 1000/50000 16/11/06 (2 pages)
19 March 2007£ nc 1000/50000 16/11/06 (2 pages)
15 February 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
15 February 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
6 December 2006Company name changed sinotech export LIMITED\certificate issued on 06/12/06 (2 pages)
6 December 2006Company name changed sinotech export LIMITED\certificate issued on 06/12/06 (2 pages)
13 March 2006Secretary resigned (1 page)
13 March 2006Secretary resigned (1 page)
6 March 2006Incorporation (19 pages)
6 March 2006Incorporation (19 pages)