Company NameKite Power Solutions Limited
Company StatusDissolved
Company Number07640087
CategoryPrivate Limited Company
Incorporation Date19 May 2011(12 years, 10 months ago)
Dissolution Date24 August 2021 (2 years, 7 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMr William James Hampton
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorham House Selling Road
Selling
Faversham
Kent
ME13 9RL
Director NameMr John William Hardy
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address"Rivermead" 7 Wayfarer Gardens
Burnham-On-Crouch
Essex
CM0 8HL
Director NameMr John Scott
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2011(1 month, 1 week after company formation)
Appointment Duration10 years, 1 month (closed 24 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMalt Cottage Ardleigh Road
Dedham
Colchester
Essex
CO7 6EE
Director NameMr Stephen Arthur Fredrick Mills
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2011(6 months after company formation)
Appointment Duration9 years, 9 months (closed 24 August 2021)
RoleManager
Country of ResidenceEngland
Correspondence Address8 Melrose Gardens
Hersham
Surrey
KT12 5HF
Director NameMr Allister David John Furey
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2013(2 years, 5 months after company formation)
Appointment Duration7 years, 9 months (closed 24 August 2021)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address146 New London Road
Chelmsford
Essex
CM2 0AW
Director NameMr David Ainsworth
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2016(4 years, 9 months after company formation)
Appointment Duration5 years, 6 months (closed 24 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address146 New London Road
Chelmsford
Essex
CM2 0AW
Director NameMr John Russell Prewer
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(1 month, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 23 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 School Lane
Bapchild
Sittingbourne
Kent
ME9 9NH

Contact

Websiteorthoworld.co.uk

Location

Registered Address146 New London Road
Chelmsford
Essex
CM2 0AW
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 400 other UK companies use this postal address

Shareholders

24 at £1John Scott
8.00%
Ordinary
202 at £1Qm7 LTD
67.33%
Ordinary
18 at £1John William Hardy
6.00%
Ordinary
18 at £1William Hampton
6.00%
Ordinary
8 at £1Allister David John Furey
2.67%
Ordinary
30 at £1Stephen Arthur Fredrick Mills
10.00%
Ordinary

Financials

Year2014
Net Worth£100,067
Cash£163,166
Current Liabilities£499,686

Accounts

Latest Accounts31 March 2019 (4 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

24 August 2021Final Gazette dissolved via compulsory strike-off (1 page)
8 June 2021First Gazette notice for compulsory strike-off (1 page)
19 May 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
20 May 2019Confirmation statement made on 19 May 2019 with updates (4 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
6 June 2018Confirmation statement made on 19 May 2018 with updates (4 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
15 June 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
11 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
18 August 2016Resolutions
  • RES13 ‐ Shareholders agreement 27/07/2016
(1 page)
18 August 2016Resolutions
  • RES13 ‐ Shareholders agreement 27/07/2016
(1 page)
13 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 300
(8 pages)
13 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 300
(8 pages)
22 February 2016Appointment of David Ainsworth as a director on 22 February 2016 (2 pages)
22 February 2016Appointment of David Ainsworth as a director on 22 February 2016 (2 pages)
27 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
27 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 300
(7 pages)
19 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 300
(7 pages)
5 May 2015Termination of appointment of John Russell Prewer as a director on 23 December 2014 (1 page)
5 May 2015Termination of appointment of John Russell Prewer as a director on 23 December 2014 (1 page)
22 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 October 2014Second filing of AR01 previously delivered to Companies House made up to 19 May 2014 (20 pages)
16 October 2014Second filing of AR01 previously delivered to Companies House made up to 19 May 2014 (20 pages)
8 September 2014Second filing of AR01 previously delivered to Companies House made up to 19 May 2014 (20 pages)
8 September 2014Second filing of AR01 previously delivered to Companies House made up to 19 May 2014 (20 pages)
3 July 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 300

Statement of capital on 2014-07-03
  • GBP 300

Statement of capital on 2014-07-03
  • GBP 300
  • ANNOTATION Clarification a second filed AR01 was registered on 08/09/2014
  • ANNOTATION Clarification a second filed AR01 was registered on 08/09/2014 and again on the 16/10/2014
(9 pages)
3 July 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 300

Statement of capital on 2014-07-03
  • GBP 300

Statement of capital on 2014-07-03
  • GBP 300
  • ANNOTATION Clarification a second filed AR01 was registered on 08/09/2014
  • ANNOTATION Clarification a second filed AR01 was registered on 08/09/2014 and again on the 16/10/2014
(9 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 November 2013Appointment of Mr Allister David John Furey as a director (2 pages)
13 November 2013Appointment of Mr Allister David John Furey as a director (2 pages)
21 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (7 pages)
21 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (7 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 October 2012Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
17 October 2012Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
10 July 2012Director's details changed for Mr William James Hampton on 9 July 2012 (2 pages)
10 July 2012Director's details changed for Mr William James Hampton on 9 July 2012 (2 pages)
10 July 2012Director's details changed for Mr William James Hampton on 9 July 2012 (2 pages)
10 July 2012Director's details changed for Mr William James Hampton on 9 July 2012 (2 pages)
10 July 2012Director's details changed for Mr William James Hampton on 9 July 2012 (2 pages)
10 July 2012Director's details changed for Mr William James Hampton on 9 July 2012 (2 pages)
9 July 2012Director's details changed for Mr William James Hampton on 9 July 2012 (2 pages)
9 July 2012Director's details changed for Mr William James Hampton on 9 July 2012 (2 pages)
9 July 2012Director's details changed for Mr William James Hampton on 9 July 2012 (2 pages)
22 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (8 pages)
22 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (8 pages)
17 November 2011Appointment of Stephen Arthur Fredrick Mills as a director (2 pages)
17 November 2011Appointment of Stephen Arthur Fredrick Mills as a director (2 pages)
10 November 2011Director's details changed for Mr William James Hampton on 10 November 2011 (2 pages)
10 November 2011Director's details changed for Mr William James Hampton on 10 November 2011 (2 pages)
28 July 2011Appointment of John Russell Prewer as a director (2 pages)
28 July 2011Appointment of Mr John Scott as a director (2 pages)
28 July 2011Appointment of Mr John Scott as a director (2 pages)
28 July 2011Appointment of John Russell Prewer as a director (2 pages)
19 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
19 May 2011Current accounting period shortened from 31 May 2012 to 31 January 2012 (1 page)
19 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
19 May 2011Current accounting period shortened from 31 May 2012 to 31 January 2012 (1 page)