Company NameKd Electrical Maintenance Services Limited
Company StatusDissolved
Company Number07809435
CategoryPrivate Limited Company
Incorporation Date13 October 2011(12 years, 6 months ago)
Dissolution Date9 March 2016 (8 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Paul David Homans
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDuff & Phelps Limited The Chancery
58 Spring Gardens
Manchester
M2 1EW
Director NameScott Barry Tranter
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2011(1 month, 1 week after company formation)
Appointment Duration4 years, 3 months (closed 09 March 2016)
RoleElectrician
Country of ResidenceEngland
Correspondence Address54 Withytrees Road
South Littleton
Evesham
Worcestershire
WR11 8YB
Director NameMr Andrew Charles Bills
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak House Farm
Pebworth
CV37 8XP
Director NameMr Paul David Homans
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dovecote Manor Farm Barns Stratford Road
Honeybourne
WR11 7PP
Director NameMr George Adam Taylor
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard Barn Copston Lane High Cross
Lutterworth
LE17 5BA

Location

Registered AddressDuff & Phelps Limited The Chancery
58 Spring Gardens
Manchester
M2 1EW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

9 March 2016Final Gazette dissolved following liquidation (1 page)
9 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2015Return of final meeting in a creditors' voluntary winding up (13 pages)
18 March 2015Liquidators statement of receipts and payments to 9 January 2015 (13 pages)
18 March 2015Liquidators' statement of receipts and payments to 9 January 2015 (13 pages)
18 March 2015Liquidators statement of receipts and payments to 9 January 2015 (13 pages)
18 March 2014Liquidators statement of receipts and payments to 9 January 2014 (14 pages)
18 March 2014Liquidators' statement of receipts and payments to 9 January 2014 (14 pages)
18 March 2014Liquidators statement of receipts and payments to 9 January 2014 (14 pages)
24 January 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 January 2013Statement of affairs with form 4.19 (7 pages)
24 January 2013Appointment of a voluntary liquidator (2 pages)
8 January 2013Registered office address changed from Kde House Lauriston Park Pitchill Evesham Worcestershire WR11 8SN on 8 January 2013 (2 pages)
8 January 2013Registered office address changed from Kde House Lauriston Park Pitchill Evesham Worcestershire WR11 8SN on 8 January 2013 (2 pages)
26 November 2012Annual return made up to 1 November 2012 with a full list of shareholders
Statement of capital on 2012-11-26
  • GBP 400
(4 pages)
26 November 2012Annual return made up to 1 November 2012 with a full list of shareholders
Statement of capital on 2012-11-26
  • GBP 400
(4 pages)
18 June 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
15 May 2012Annual return made up to 1 January 2012 with a full list of shareholders (5 pages)
15 May 2012Annual return made up to 1 January 2012 with a full list of shareholders (5 pages)
16 April 2012Appointment of Mr Paul David Homans as a director (2 pages)
10 April 2012Termination of appointment of Paul Homans as a director (1 page)
4 January 2012Registered office address changed from 4 Tything Park Arden Forest Alcester Warwickshire B49 6ES on 4 January 2012 (2 pages)
4 January 2012Registered office address changed from 4 Tything Park Arden Forest Alcester Warwickshire B49 6ES on 4 January 2012 (2 pages)
2 December 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
1 December 2011Termination of appointment of George Taylor as a director (2 pages)
1 December 2011Appointment of Scott Barry Tranter as a director (3 pages)
1 December 2011Termination of appointment of Andrew Bills as a director (2 pages)
1 December 2011Registered office address changed from 28a the Green Bilton Rugby Warwickshire CV22 7LY England on 1 December 2011 (2 pages)
1 December 2011Registered office address changed from 28a the Green Bilton Rugby Warwickshire CV22 7LY England on 1 December 2011 (2 pages)
13 October 2011Incorporation (23 pages)