Company NameKimmco Limited
Company StatusDissolved
Company Number02022560
CategoryPrivate Limited Company
Incorporation Date23 May 1986(37 years, 11 months ago)
Dissolution Date21 November 2015 (8 years, 5 months ago)
Previous NamesGoldlor Limited and Kelvedon Installation Maintenance & Manufacture Co Limited

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Director NameMr Peter John Rimell
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2000(13 years, 8 months after company formation)
Appointment Duration15 years, 10 months (closed 21 November 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCoppice House Wrights Green
Little Hallingbury
Bishops Stortford
Hertfordshire
CM22 7RH
Director NameMr Joe Niranjan Swampillai
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2000(13 years, 8 months after company formation)
Appointment Duration15 years, 10 months (closed 21 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Barncroft Close
Colchester
Essex
CO4 4SF
Secretary NameMr Joe Niranjan Swampillai
NationalityBritish
StatusClosed
Appointed21 January 2000(13 years, 8 months after company formation)
Appointment Duration15 years, 10 months (closed 21 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Barncroft Close
Colchester
Essex
CO4 4SF
Director NameStephen Maurice Crown
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 07 October 1996)
RoleCompany Director
Correspondence Address14 Spaniards Close
London
NW11 6TH
Director NameNeil Simon McGuigan
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 07 October 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Linksway
Northwood
Middlesex
HA6 2XB
Director NameJohn Fabian Peters
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 May 1993)
RoleChartered Accountant
Correspondence AddressRedwood Sheethanger Lane
Felden
Hemel Hempstead
Hertfordshire
HP3 0BG
Secretary NameJohn Fabian Peters
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 May 1993)
RoleCompany Director
Correspondence AddressRedwood Sheethanger Lane
Felden
Hemel Hempstead
Hertfordshire
HP3 0BG
Secretary NameMr David John Raphael Varah
NationalityBritish
StatusResigned
Appointed26 May 1993(7 years after company formation)
Appointment Duration1 year, 11 months (resigned 09 May 1995)
RoleChartered Accountant
Correspondence Address30 Ewell Road
Surbiton
Surrey
KT6 6HX
Secretary NameMr Ronald Michael Morris
NationalityBritish
StatusResigned
Appointed09 May 1995(8 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 October 1996)
RoleCompany Director
Correspondence Address24 Southbury
London
NW8 0RY
Director NameClive Douglas Drysdale
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1996(10 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 21 January 2000)
RoleCompany Director
Correspondence Address22 Laburnham Road
Maidenhead
Berkshire
SL6 4DB
Director NameMr Roderick Boris Clifford Edge
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1996(10 years, 4 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 30 September 1997)
RoleCompany Director
Country of ResidenceSurrey
Correspondence AddressThe Water Tower Knoll Road
Godalming
Surrey
GU7 2EJ
Director NameMr Nicholas Paul Smith
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1996(10 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 21 January 2000)
RoleCompany Director
Country of ResidenceUnited Knigdom
Correspondence AddressScrag Oak
Wadhurst
Sussex
TN5 6NP
Secretary NameClive Douglas Drysdale
NationalityBritish
StatusResigned
Appointed07 October 1996(10 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 21 January 2000)
RoleCompany Director
Correspondence Address22 Laburnham Road
Maidenhead
Berkshire
SL6 4DB

Location

Registered Address311 High Road
Loughton
Essex
IG10 1AH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St Mary's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

6 at £1Britannia Storage Systems LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£53,934
Cash£63
Current Liabilities£132,327

Accounts

Latest Accounts30 April 2010 (13 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

21 November 2015Final Gazette dissolved following liquidation (1 page)
21 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 August 2015Return of final meeting in a creditors' voluntary winding up (16 pages)
11 September 2014Liquidators statement of receipts and payments to 7 July 2014 (13 pages)
11 September 2014Liquidators statement of receipts and payments to 7 July 2014 (13 pages)
11 September 2014Liquidators' statement of receipts and payments to 7 July 2014 (13 pages)
10 September 2013Liquidators statement of receipts and payments to 7 July 2013 (13 pages)
10 September 2013Liquidators' statement of receipts and payments to 7 July 2013 (13 pages)
10 September 2013Liquidators statement of receipts and payments to 7 July 2013 (13 pages)
30 August 2012Liquidators' statement of receipts and payments to 7 July 2012 (12 pages)
30 August 2012Liquidators statement of receipts and payments to 7 July 2012 (12 pages)
30 August 2012Liquidators statement of receipts and payments to 7 July 2012 (12 pages)
15 July 2011Statement of affairs with form 4.19 (5 pages)
15 July 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 July 2011Appointment of a voluntary liquidator (1 page)
22 June 2011Registered office address changed from 3 Lancaster Way Earls Colne Industrial Park Earls Colne Colchester Essex CO6 2NS on 22 June 2011 (1 page)
9 February 2011Annual return made up to 31 December 2010 with a full list of shareholders
Statement of capital on 2011-02-09
  • GBP 6
(5 pages)
28 September 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
12 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
12 May 2009Accounts for a dormant company made up to 30 April 2009 (5 pages)
12 May 2009Company name changed kelvedon installation maintenance & manufacture co LIMITED\certificate issued on 13/05/09 (2 pages)
9 January 2009Return made up to 31/12/08; full list of members (3 pages)
10 June 2008Accounts for a dormant company made up to 30 April 2008 (6 pages)
17 January 2008Return made up to 31/12/07; full list of members (2 pages)
21 July 2007Accounts for a dormant company made up to 30 April 2007 (5 pages)
22 February 2007Return made up to 31/12/06; full list of members (2 pages)
19 June 2006Accounts for a dormant company made up to 30 April 2006 (5 pages)
22 February 2006Return made up to 31/12/05; full list of members (2 pages)
6 May 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
25 January 2005Return made up to 31/12/04; full list of members (7 pages)
24 June 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
30 December 2003Return made up to 31/12/03; full list of members (7 pages)
18 August 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
11 February 2003Return made up to 31/12/02; full list of members (7 pages)
8 January 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
26 January 2002Return made up to 31/12/01; full list of members (6 pages)
31 October 2001Accounts for a dormant company made up to 30 April 2001 (1 page)
24 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 24/01/01
(6 pages)
30 October 2000Accounts for a dormant company made up to 30 April 2000 (1 page)
30 October 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 February 2000Full accounts made up to 30 April 1999 (8 pages)
28 January 2000Secretary resigned;director resigned (1 page)
28 January 2000New director appointed (2 pages)
28 January 2000Director resigned (1 page)
28 January 2000New secretary appointed;new director appointed (2 pages)
19 January 2000Return made up to 31/12/99; full list of members (6 pages)
21 September 1999Registered office changed on 21/09/99 from: 7 abbey business centre ingate place london SW8 3NS (1 page)
22 January 1999Return made up to 31/12/98; full list of members (8 pages)
25 November 1998Full accounts made up to 30 April 1998 (10 pages)
2 March 1998Accounts for a dormant company made up to 30 April 1997 (8 pages)
2 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 March 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 January 1998Return made up to 31/12/97; no change of members (6 pages)
6 October 1997Director resigned (1 page)
24 January 1997Return made up to 31/12/96; no change of members (4 pages)
28 November 1996Registered office changed on 28/11/96 from: 114-118 southwark bridge road london SE1 oef (1 page)
22 November 1996New secretary appointed;new director appointed (3 pages)
22 November 1996New director appointed (3 pages)
22 November 1996New director appointed (3 pages)
22 November 1996Secretary resigned (1 page)
22 November 1996Director resigned (1 page)
22 November 1996Director resigned (1 page)
19 November 1996Accounting reference date shortened from 30/06 to 30/04 (1 page)
2 October 1996Accounts for a dormant company made up to 30 June 1996 (4 pages)
13 August 1996Declaration of satisfaction of mortgage/charge (2 pages)
20 March 1996Accounts for a dormant company made up to 30 June 1995 (3 pages)
31 January 1996Return made up to 31/12/95; full list of members (8 pages)
24 August 1995Secretary resigned;new secretary appointed (2 pages)
7 April 1995Accounts for a dormant company made up to 30 June 1994 (4 pages)