Chester
Cheshire
CH1 3AE
Wales
Website | www.kitenetworks.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01244 637420 |
Telephone region | Chester |
Registered Address | 2 City Road Chester Cheshire CH1 3AE Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Address Matches | 4 other UK companies use this postal address |
6 at £1 | Paul Richard Ashton 60.00% Ordinary |
---|---|
4 at £1 | Kathy Ashton 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,697 |
Cash | £3,892 |
Current Liabilities | £39,033 |
Latest Accounts | 31 January 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
9 October 2017 | Delivered 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 2017 | Delivered on: 23 March 2017 Persons entitled: Select Invoice Finance Limied Classification: A registered charge Outstanding |
13 May 2016 | Delivered on: 17 May 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
10 March 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 December 2019 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
19 April 2019 | Liquidators' statement of receipts and payments to 29 January 2019 (11 pages) |
5 March 2018 | Statement of affairs (8 pages) |
12 February 2018 | Registered 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 2018 | Appointment of a voluntary liquidator (3 pages) |
8 February 2018 | Resolutions
|
26 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
26 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
16 October 2017 | Registration of charge 075011110003, created on 9 October 2017 (19 pages) |
16 October 2017 | Registration of charge 075011110003, created on 9 October 2017 (19 pages) |
10 October 2017 | Satisfaction of charge 075011110002 in full (1 page) |
10 October 2017 | Satisfaction of charge 075011110002 in full (1 page) |
23 March 2017 | Registration of charge 075011110002, created on 22 March 2017 (15 pages) |
23 March 2017 | Registration of charge 075011110002, created on 22 March 2017 (15 pages) |
15 March 2017 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
15 March 2017 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
21 February 2017 | Confirmation statement made on 21 January 2017 with updates (6 pages) |
21 February 2017 | Confirmation statement made on 21 January 2017 with updates (6 pages) |
17 May 2016 | Registration of charge 075011110001, created on 13 May 2016 (8 pages) |
17 May 2016 | Registration of charge 075011110001, created on 13 May 2016 (8 pages) |
21 March 2016 | Registered 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 2016 | Registered 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 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
4 December 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
4 December 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
17 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
27 November 2014 | Company name changed kite technologies LTD\certificate issued on 27/11/14
|
27 November 2014 | Company name changed kite technologies LTD\certificate issued on 27/11/14
|
27 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
27 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
6 February 2014 | Director's details changed for Mr Paul Richard Ashton on 1 April 2012 (2 pages) |
6 February 2014 | Director's details changed for Mr Paul Richard Ashton on 1 April 2012 (2 pages) |
6 February 2014 | Director's details changed for Mr Paul Richard Ashton on 1 April 2012 (2 pages) |
6 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
22 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
22 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
22 October 2013 | Registered 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 2013 | Registered 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 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (3 pages) |
28 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (3 pages) |
27 September 2012 | Registered office address changed from Homeside Liverpool Road Buckley Flintshire CH7 3NB United Kingdom on 27 September 2012 (2 pages) |
27 September 2012 | Registered office address changed from Homeside Liverpool Road Buckley Flintshire CH7 3NB United Kingdom on 27 September 2012 (2 pages) |
4 July 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
4 July 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
8 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (3 pages) |
8 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (3 pages) |
21 January 2011 | Incorporation
|
21 January 2011 | Incorporation
|
21 January 2011 | Incorporation
|