Company NameK2 It Ltd
Company StatusDissolved
Company Number04738955
CategoryPrivate Limited Company
Incorporation Date17 April 2003(21 years ago)
Dissolution Date4 September 2019 (4 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software

Directors

Director NameAllan James Kaye
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Rugby Park Bletchley Road
Heaton Mersey
Stockport
SK4 3EJ
Director NameMr Philip Brian Kaye
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2006(2 years, 11 months after company formation)
Appointment Duration13 years, 5 months (closed 04 September 2019)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Rugby Park Bletchley Road
Heaton Mersey
Stockport
SK4 3EJ
Secretary NamePhilip Brian Kaye
NationalityBritish
StatusResigned
Appointed17 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address38 Kensington Road
Manchester
Lancashire
M21 9QJ
Secretary NameJane Elizabeth Kaye
NationalityBritish
StatusResigned
Appointed06 January 2005(1 year, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 01 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Clothorn Road
Didsbury
Manchester
M20 3YH
Secretary NameAmanda Webb
NationalityBritish
StatusResigned
Appointed01 January 2007(3 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 December 2010)
RoleCert Accountant
Correspondence AddressUnit 6 Rugby Park Bletchley Road
Heaton Mersey
Stockport
SK4 3EJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 April 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitek2-it.com

Location

Registered Address340 Deansgate
Manchester
M3 4LY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

70 at £1Allan Kaye
70.00%
Ordinary
30 at £1Philip Brian Kaye
30.00%
Ordinary

Financials

Year2014
Turnover£58,952,679
Gross Profit£7,994,933
Net Worth£4,860,642
Cash£127,166
Current Liabilities£4,306,077

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 October

Charges

29 June 2006Delivered on: 30 June 2006
Persons entitled: Rbs Invoice Finance Limited

Classification: Fixed and floating charge
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

8 November 2017Liquidators' statement of receipts and payments to 1 September 2017 (16 pages)
22 September 2016Registered office address changed from Unit 6 Rugby Park Bletchley Road Heaton Mersey Stockport SK4 3EJ to 340 Deansgate Manchester M3 4LY on 22 September 2016 (2 pages)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
16 September 2016Declaration of solvency (4 pages)
16 September 2016Appointment of a voluntary liquidator (1 page)
1 September 2016Satisfaction of charge 1 in full (2 pages)
5 August 2015Full accounts made up to 31 October 2014 (17 pages)
27 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(4 pages)
25 January 2015Previous accounting period extended from 30 April 2014 to 31 October 2014 (1 page)
30 June 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(4 pages)
3 February 2014Accounts made up to 30 April 2013 (15 pages)
3 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (4 pages)
1 February 2013Accounts made up to 30 April 2012 (15 pages)
21 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (4 pages)
31 January 2012Accounts made up to 30 April 2011 (15 pages)
13 July 2011Termination of appointment of Amanda Webb as a secretary (1 page)
13 July 2011Annual return made up to 17 May 2011 with a full list of shareholders (4 pages)
19 November 2010Accounts made up to 30 April 2010 (15 pages)
3 August 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
18 October 2009Accounts made up to 30 April 2009 (15 pages)
6 October 2009Director's details changed for Allan James Kaye on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Allan James Kaye on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Philip Brian Kaye on 1 October 2009 (2 pages)
6 October 2009Secretary's details changed for Amanda Webb on 1 October 2009 (1 page)
6 October 2009Director's details changed for Mr Philip Brian Kaye on 1 October 2009 (2 pages)
6 October 2009Secretary's details changed for Amanda Webb on 1 October 2009 (1 page)
16 September 2009Registered office changed on 16/09/2009 from 283 water road wembley middlesex HA0 1HX (1 page)
3 September 2009Registered office changed on 03/09/2009 from unit 6, rugby park, bletchley road, heaton mersey stockport SK4 3EJ (1 page)
9 June 2009Return made up to 17/05/09; full list of members (4 pages)
5 August 2008Accounts for a small company made up to 30 April 2008 (7 pages)
8 May 2008Return made up to 17/04/08; full list of members (4 pages)
25 January 2008Accounts for a small company made up to 30 April 2007 (7 pages)
10 October 2007Director's particulars changed (1 page)
15 May 2007New secretary appointed (2 pages)
30 April 2007Director's particulars changed (1 page)
30 April 2007Secretary resigned (1 page)
30 April 2007Registered office changed on 30/04/07 from: adamson house towers business park wilmslow road manchester lancashire M20 2YY (1 page)
30 April 2007Location of register of members (1 page)
30 April 2007Location of debenture register (1 page)
30 April 2007Return made up to 17/04/07; full list of members (2 pages)
18 August 2006Accounts for a small company made up to 30 April 2006 (7 pages)
3 August 2006Return made up to 17/04/06; full list of members (6 pages)
30 June 2006Particulars of mortgage/charge (5 pages)
10 April 2006New director appointed (2 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
24 June 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
21 April 2005Registered office changed on 21/04/05 from: 38 blackburn gardens, palatine road, manchester lancashire M20 3YH (1 page)
11 April 2005Return made up to 17/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 January 2005New secretary appointed (3 pages)
11 January 2005Secretary resigned (1 page)
30 April 2004Return made up to 17/04/04; full list of members (6 pages)
22 April 2003Secretary resigned (1 page)
17 April 2003Incorporation (17 pages)