Company NameKite Networks Ltd
Company StatusDissolved
Company Number07501111
CategoryPrivate Limited Company
Incorporation Date21 January 2011(13 years, 2 months ago)
Dissolution Date10 March 2020 (4 years ago)
Previous NameKite Technologies Ltd

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Director

Director NameMr Paul Richard Ashton
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2011(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2 City Road
Chester
Cheshire
CH1 3AE
Wales

Contact

Websitewww.kitenetworks.co.uk/
Email address[email protected]
Telephone01244 637420
Telephone regionChester

Location

Registered Address2 City Road
Chester
Cheshire
CH1 3AE
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address Matches4 other UK companies use this postal address

Shareholders

6 at £1Paul Richard Ashton
60.00%
Ordinary
4 at £1Kathy Ashton
40.00%
Ordinary

Financials

Year2014
Net Worth£9,697
Cash£3,892
Current Liabilities£39,033

Accounts

Latest Accounts31 January 2017 (7 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Charges

9 October 2017Delivered on: 16 October 2017
Persons entitled: Optimum Sme Finance LTD

Classification: A registered charge
Particulars: 1. by way of fixed charge:. (I) all freehold and leasehold land and buildings of the company both present and future and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings; and. (Ii) all intellectual property now owned or at any time hereafter to be owned by the company.. For more details please refer to the instrument.
Outstanding
22 March 2017Delivered on: 23 March 2017
Persons entitled: Select Invoice Finance Limied

Classification: A registered charge
Outstanding
13 May 2016Delivered on: 17 May 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

10 March 2020Final Gazette dissolved following liquidation (1 page)
10 December 2019Return of final meeting in a creditors' voluntary winding up (12 pages)
19 April 2019Liquidators' statement of receipts and payments to 29 January 2019 (11 pages)
5 March 2018Statement of affairs (8 pages)
12 February 2018Registered office address changed from Unit 24 Mold Business Park Wrexham Road Mold Flintshire CH7 1XP to 2 City Road Chester Cheshire CH1 3AE on 12 February 2018 (2 pages)
8 February 2018Appointment of a voluntary liquidator (3 pages)
8 February 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-01-30
(1 page)
26 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
26 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
16 October 2017Registration of charge 075011110003, created on 9 October 2017 (19 pages)
16 October 2017Registration of charge 075011110003, created on 9 October 2017 (19 pages)
10 October 2017Satisfaction of charge 075011110002 in full (1 page)
10 October 2017Satisfaction of charge 075011110002 in full (1 page)
23 March 2017Registration of charge 075011110002, created on 22 March 2017 (15 pages)
23 March 2017Registration of charge 075011110002, created on 22 March 2017 (15 pages)
15 March 2017Total exemption small company accounts made up to 31 January 2016 (7 pages)
15 March 2017Total exemption small company accounts made up to 31 January 2016 (7 pages)
21 February 2017Confirmation statement made on 21 January 2017 with updates (6 pages)
21 February 2017Confirmation statement made on 21 January 2017 with updates (6 pages)
17 May 2016Registration of charge 075011110001, created on 13 May 2016 (8 pages)
17 May 2016Registration of charge 075011110001, created on 13 May 2016 (8 pages)
21 March 2016Registered office address changed from Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ United Kingdom to Unit 24 Mold Business Park Wrexham Road Mold Flintshire CH7 1XP on 21 March 2016 (2 pages)
21 March 2016Registered office address changed from Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ United Kingdom to Unit 24 Mold Business Park Wrexham Road Mold Flintshire CH7 1XP on 21 March 2016 (2 pages)
14 March 2016Registered office address changed from Unit 5 Glendale Avenue, Sandycroft Industrial Estate Sandycroft Deeside Clwyd CH5 2QP to Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ on 14 March 2016 (1 page)
14 March 2016Registered office address changed from Unit 5 Glendale Avenue, Sandycroft Industrial Estate Sandycroft Deeside Clwyd CH5 2QP to Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ on 14 March 2016 (1 page)
21 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 10
(3 pages)
21 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 10
(3 pages)
4 December 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
4 December 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
17 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 10
(3 pages)
17 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 10
(3 pages)
27 November 2014Company name changed kite technologies LTD\certificate issued on 27/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-24
(3 pages)
27 November 2014Company name changed kite technologies LTD\certificate issued on 27/11/14
  • NM01 ‐ Change of name by resolution
(3 pages)
27 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
27 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
6 February 2014Director's details changed for Mr Paul Richard Ashton on 1 April 2012 (2 pages)
6 February 2014Director's details changed for Mr Paul Richard Ashton on 1 April 2012 (2 pages)
6 February 2014Director's details changed for Mr Paul Richard Ashton on 1 April 2012 (2 pages)
6 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 10
(3 pages)
6 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 10
(3 pages)
22 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
22 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
22 October 2013Registered office address changed from Unit 3 Project House Glendale Business Park Gendale Avenue Sandycroft Flintshire CH5 2QP on 22 October 2013 (1 page)
22 October 2013Registered office address changed from Unit 3 Project House Glendale Business Park Gendale Avenue Sandycroft Flintshire CH5 2QP on 22 October 2013 (1 page)
28 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (3 pages)
28 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (3 pages)
27 September 2012Registered office address changed from Homeside Liverpool Road Buckley Flintshire CH7 3NB United Kingdom on 27 September 2012 (2 pages)
27 September 2012Registered office address changed from Homeside Liverpool Road Buckley Flintshire CH7 3NB United Kingdom on 27 September 2012 (2 pages)
4 July 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
4 July 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
8 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (3 pages)
8 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (3 pages)
21 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
21 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
21 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)