Company NameKiloforce Limited
Company StatusDissolved
Company Number04301362
CategoryPrivate Limited Company
Incorporation Date9 October 2001(22 years, 6 months ago)
Dissolution Date19 October 2022 (1 year, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr David Melville Balfour
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2001(1 week, 1 day after company formation)
Appointment Duration21 years (closed 19 October 2022)
RoleEmployment Agency
Country of ResidenceEngland
Correspondence AddressLilac Cottage The Heath
Tendring
Essex
CO16 0DA
Secretary NameMr David Melville Balfour
NationalityBritish
StatusClosed
Appointed17 October 2001(1 week, 1 day after company formation)
Appointment Duration21 years (closed 19 October 2022)
RoleEmployment Agency
Country of ResidenceEngland
Correspondence AddressLilac Cottage The Heath
Tendring
Essex
CO16 0DA
Director NameMrs Louise Heather Balfour
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2008(6 years, 11 months after company formation)
Appointment Duration14 years, 1 month (closed 19 October 2022)
RoleEmployment Agent
Country of ResidenceUnited Kingdom
Correspondence AddressLilac Cottage The Heath
Tendring
Clacton On Sea
Essex
CA16 0DA
Director NameKevin Donald Norris
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2001(1 week, 1 day after company formation)
Appointment Duration3 months (resigned 21 January 2002)
RoleEmployment Agency
Correspondence Address31 Darcy Road
Tolleshunt Knight
Colchester
Essex
CA5 0RR
Director NamePaul Wallsgrave
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2002(3 months, 2 weeks after company formation)
Appointment Duration6 years, 7 months (resigned 16 September 2008)
RoleCompany Director
Correspondence Address119 Marine Parade East
Clacton On Sea
Essex
CO15 5AB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 October 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 October 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitegbnkiloforce.com
Email address[email protected]
Telephone01206 771900
Telephone regionColchester

Location

Registered AddressCvr Global Llp Town Wall House
Balkerne Hill
Colchester
Essex
CO3 3AD
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Shareholders

85 at £1Valegrove Developments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£266,474
Cash£81,519
Current Liabilities£319,563

Accounts

Latest Accounts31 July 2020 (3 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Charges

23 August 2002Delivered on: 30 August 2002
Persons entitled: Lloyds Tsb Commercial Finance Limited Trading as Alex Lawrie Factors

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Outstanding

Filing History

19 October 2022Final Gazette dissolved following liquidation (1 page)
19 July 2022Return of final meeting in a members' voluntary winding up (14 pages)
21 December 2021Liquidators' statement of receipts and payments to 19 October 2021 (15 pages)
18 November 2020Registered office address changed from Lilac Cottage the Heath Tendring Clacton-on-Sea CO16 0DA England to Cvr Global Llp Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 18 November 2020 (2 pages)
9 November 2020Declaration of solvency (5 pages)
9 November 2020Appointment of a voluntary liquidator (3 pages)
9 November 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-10-20
(1 page)
21 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
1 October 2020Total exemption full accounts made up to 31 July 2020 (9 pages)
28 September 2020Previous accounting period shortened from 30 September 2020 to 31 July 2020 (1 page)
6 July 2020Registered office address changed from 125 High Street Colchester Essex CO1 2SZ to Lilac Cottage the Heath Tendring Clacton-on-Sea CO16 0DA on 6 July 2020 (1 page)
16 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
9 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
29 January 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
9 October 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
31 August 2018Satisfaction of charge 1 in full (1 page)
23 January 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
10 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
16 February 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
16 February 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
13 October 2016Confirmation statement made on 9 October 2016 with updates (6 pages)
13 October 2016Confirmation statement made on 9 October 2016 with updates (6 pages)
11 March 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
11 March 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
22 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 85
(5 pages)
22 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 85
(5 pages)
22 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 85
(5 pages)
2 September 2015Director's details changed for David Melville Balfour on 2 September 2015 (2 pages)
2 September 2015Director's details changed for David Melville Balfour on 2 September 2015 (2 pages)
2 September 2015Secretary's details changed for David Melville Balfour on 2 September 2015 (1 page)
2 September 2015Director's details changed for David Melville Balfour on 2 September 2015 (2 pages)
2 September 2015Secretary's details changed for David Melville Balfour on 2 September 2015 (1 page)
2 September 2015Secretary's details changed for David Melville Balfour on 2 September 2015 (1 page)
12 March 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
12 March 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
9 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 85
(5 pages)
9 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 85
(5 pages)
9 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 85
(5 pages)
5 February 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
5 February 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
10 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 85
(5 pages)
10 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 85
(5 pages)
10 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 85
(5 pages)
25 February 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
25 February 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
17 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
17 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
17 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
20 April 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
20 April 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
1 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
1 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
1 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
16 May 2011Total exemption full accounts made up to 30 September 2010 (14 pages)
16 May 2011Total exemption full accounts made up to 30 September 2010 (14 pages)
21 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
21 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
21 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
16 April 2010Total exemption full accounts made up to 30 September 2009 (14 pages)
16 April 2010Total exemption full accounts made up to 30 September 2009 (14 pages)
3 November 2009Director's details changed for David Melville Balfour on 3 November 2009 (2 pages)
3 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
3 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
3 November 2009Director's details changed for David Melville Balfour on 3 November 2009 (2 pages)
3 November 2009Director's details changed for David Melville Balfour on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Louise Heather Balfour on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Louise Heather Balfour on 3 November 2009 (2 pages)
3 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
3 November 2009Director's details changed for Louise Heather Balfour on 3 November 2009 (2 pages)
9 April 2009Total exemption full accounts made up to 30 September 2008 (13 pages)
9 April 2009Total exemption full accounts made up to 30 September 2008 (13 pages)
10 October 2008Return made up to 09/10/08; full list of members (4 pages)
10 October 2008Return made up to 09/10/08; full list of members (4 pages)
3 October 2008Gbp ic 100/85\05/09/08\gbp sr 15@1=15\ (1 page)
3 October 2008Gbp ic 100/85\05/09/08\gbp sr 15@1=15\ (1 page)
18 September 2008Appointment terminated director paul wallsgrave (1 page)
18 September 2008Director appointed louise heather balfour (2 pages)
18 September 2008Director appointed louise heather balfour (2 pages)
18 September 2008Appointment terminated director paul wallsgrave (1 page)
11 June 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
11 June 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
7 November 2007Return made up to 09/10/07; no change of members (7 pages)
7 November 2007Return made up to 09/10/07; no change of members (7 pages)
16 March 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
16 March 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
26 October 2006Return made up to 09/10/06; full list of members (7 pages)
26 October 2006Return made up to 09/10/06; full list of members (7 pages)
30 March 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
30 March 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
9 December 2005Return made up to 09/10/05; full list of members (7 pages)
9 December 2005Return made up to 09/10/05; full list of members (7 pages)
17 March 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
17 March 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
5 October 2004Return made up to 09/10/04; full list of members (7 pages)
5 October 2004Return made up to 09/10/04; full list of members (7 pages)
22 March 2004Accounts for a small company made up to 30 September 2003 (5 pages)
22 March 2004Accounts for a small company made up to 30 September 2003 (5 pages)
2 October 2003Return made up to 09/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 October 2003Return made up to 09/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 March 2003Total exemption full accounts made up to 30 September 2002 (7 pages)
8 March 2003Total exemption full accounts made up to 30 September 2002 (7 pages)
20 January 2003Accounting reference date shortened from 31/03/03 to 30/09/02 (1 page)
20 January 2003Accounting reference date shortened from 31/03/03 to 30/09/02 (1 page)
22 October 2002Return made up to 09/10/02; full list of members (7 pages)
22 October 2002Return made up to 09/10/02; full list of members (7 pages)
30 August 2002Particulars of mortgage/charge (5 pages)
30 August 2002Particulars of mortgage/charge (5 pages)
20 June 2002Ad 03/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 June 2002Ad 03/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 March 2002New director appointed (2 pages)
8 March 2002Registered office changed on 08/03/02 from: keer house 19-23 fore street ipswich suffolk IP4 1JW (1 page)
8 March 2002New director appointed (2 pages)
8 March 2002Registered office changed on 08/03/02 from: keer house 19-23 fore street ipswich suffolk IP4 1JW (1 page)
27 February 2002Director resigned (1 page)
27 February 2002Director resigned (1 page)
1 November 2001New secretary appointed;new director appointed (2 pages)
1 November 2001Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
1 November 2001Secretary resigned (1 page)
1 November 2001Secretary resigned (1 page)
1 November 2001Director resigned (1 page)
1 November 2001New director appointed (2 pages)
1 November 2001New secretary appointed;new director appointed (2 pages)
1 November 2001Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
1 November 2001Director resigned (1 page)
1 November 2001New director appointed (2 pages)
25 October 2001Registered office changed on 25/10/01 from: 788-790 finchley road london NW11 7TJ (1 page)
25 October 2001Registered office changed on 25/10/01 from: 788-790 finchley road london NW11 7TJ (1 page)
9 October 2001Incorporation (18 pages)
9 October 2001Incorporation (18 pages)