Company NameKMS Solutions Limited
Company StatusDissolved
Company Number08181237
CategoryPrivate Limited Company
Incorporation Date16 August 2012(11 years, 7 months ago)
Dissolution Date21 September 2019 (4 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts

Directors

Secretary NameMr Christopher Etchells
StatusClosed
Appointed16 August 2012(same day as company formation)
RoleCompany Director
Correspondence Address410 Peter House Oxford Street
Manchester
M1 5AE
Director NameMr Christopher Martin Etchells
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2012(1 month, 2 weeks after company formation)
Appointment Duration6 years, 11 months (closed 21 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Mitchell Charlesworth Llp Centurion House
129 Deansgate
Manchester
M3 3WR
Director NameMr John Finbarr Hearns
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityIrish
StatusClosed
Appointed06 November 2013(1 year, 2 months after company formation)
Appointment Duration5 years, 10 months (closed 21 September 2019)
RoleManagement Consultant
Country of ResidenceIreland
Correspondence AddressC/O Mitchell Charlesworth Llp Centurion House
129 Deansgate
Manchester
M3 3WR
Director NameMr Christopher Martin Etchells
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2012(same day as company formation)
RoleCare Worker
Country of ResidenceEngland
Correspondence Address16 Sykes Close
Greenfield
Oldham
OL3 7PT
Director NameMr Louis James Davis
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2012(same day as company formation)
RoleTechnology Consultant
Country of ResidenceEngland
Correspondence AddressStoney Croft Howard Street
Millbrook
Stalybridge
Cheshire
SK15 3ER
Director NameMr Daniel Charles Hayes
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(6 months, 2 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 12 November 2013)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressSt. Michaels Court St. Michaels Square
Ashton-Under-Lyne
OL6 6XN
Director NameMr John Gilmartin
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(6 months, 2 weeks after company formation)
Appointment Duration2 months (resigned 01 May 2013)
RoleFinancial Adviser
Country of ResidenceIreland
Correspondence AddressSt. Michaels Court St. Michaels Square
Ashton-Under-Lyne
OL6 6XN
Director NameMr Terence Shaun Marsh
Date of BirthMarch 1968 (Born 56 years ago)
NationalityEnglish
StatusResigned
Appointed17 September 2014(2 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 26 March 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Landings Blue
Media City Uk
Salford
M50 2ST

Location

Registered AddressC/O Mitchell Charlesworth Llp Centurion House
129 Deansgate
Manchester
M3 3WR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

320 at £1Mr Christopher Martin Etchells
33.33%
Ordinary
290 at £1Mr Louis James Davis
30.21%
Ordinary
265 at £1Kms Exempt Unit Trust LTD
27.60%
Ordinary
27 at £1Centrebus Limited
2.81%
Ordinary
18 at £1Mr John Gilmartin
1.88%
Ordinary
10 at £1Mr Andrew Giblin
1.04%
Ordinary
10 at £1Mr Andrew Haylock
1.04%
Ordinary
10 at £1Mr Daniel Charles Hayes
1.04%
Ordinary
10 at £1Mr Terrence Marsh
1.04%
Ordinary

Financials

Year2014
Net Worth-£11,086
Cash£64,682
Current Liabilities£122,068

Accounts

Latest Accounts31 January 2017 (7 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

21 September 2019Final Gazette dissolved following liquidation (1 page)
21 June 2019Notice of move from Administration to Dissolution (13 pages)
23 January 2019Administrator's progress report (22 pages)
11 September 2018Establishment of creditors or liquidation committee (7 pages)
2 September 2018Result of meeting of creditors (8 pages)
14 August 2018Statement of administrator's proposal (38 pages)
6 July 2018Registered office address changed from 410 Peter House Oxford Street Manchester M1 5AE England to C/O Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR on 6 July 2018 (2 pages)
28 June 2018Appointment of an administrator (3 pages)
6 November 2017Confirmation statement made on 16 August 2017 with updates (8 pages)
6 November 2017Confirmation statement made on 16 August 2017 with updates (8 pages)
3 November 2017Secretary's details changed for Mr Christopher Etchells on 6 April 2016 (1 page)
3 November 2017Secretary's details changed for Mr Christopher Etchells on 6 April 2016 (1 page)
31 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
28 October 2016Total exemption small company accounts made up to 5 February 2016 (7 pages)
28 October 2016Total exemption small company accounts made up to 5 February 2016 (7 pages)
29 September 2016Confirmation statement made on 16 August 2016 with updates (8 pages)
29 September 2016Confirmation statement made on 16 August 2016 with updates (8 pages)
26 May 2016Second filing of AR01 previously delivered to Companies House made up to 16 August 2015 (21 pages)
26 May 2016Second filing of AR01 previously delivered to Companies House made up to 16 August 2015 (21 pages)
22 March 2016Registered office address changed from , the Landings Blue, Media City Uk, Salford, M50 2st to 410 Peter House Oxford Street Manchester M1 5AE on 22 March 2016 (1 page)
22 March 2016Registered office address changed from , the Landings Blue, Media City Uk, Salford, M50 2st to 410 Peter House Oxford Street Manchester M1 5AE on 22 March 2016 (1 page)
22 February 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
22 February 2016Statement of capital following an allotment of shares on 5 February 2016
  • GBP 2,493
(4 pages)
22 February 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
22 February 2016Statement of capital following an allotment of shares on 5 February 2016
  • GBP 2,493
(4 pages)
4 November 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 960
  • ANNOTATION Clarification a second filed AR01 was registered on 26/05/2016.
(15 pages)
4 November 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 960
(14 pages)
4 November 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 960
  • ANNOTATION Clarification a second filed AR01 was registered on 26/05/2016.
(15 pages)
25 June 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
25 June 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
6 May 2015Termination of appointment of Terence Shaun Marsh as a director on 26 March 2015 (1 page)
6 May 2015Termination of appointment of Terence Shaun Marsh as a director on 26 March 2015 (1 page)
22 April 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 50
(3 pages)
22 April 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 50
(3 pages)
22 April 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 50 on 2015-03-12
(3 pages)
12 November 2014Appointment of Mr Terence Shaun Marsh as a director on 17 September 2014 (2 pages)
12 November 2014Appointment of Mr Terence Shaun Marsh as a director on 17 September 2014 (2 pages)
29 October 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 946
(7 pages)
29 October 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 946
(7 pages)
20 October 2014Termination of appointment of Louis James Davis as a director on 17 September 2014 (1 page)
20 October 2014Termination of appointment of Louis James Davis as a director on 17 September 2014 (1 page)
24 July 2014Annual return made up to 17 August 2013 with a full list of shareholders (6 pages)
24 July 2014Annual return made up to 17 August 2013 with a full list of shareholders (6 pages)
24 July 2014Termination of appointment of Daniel Charles Hayes as a director on 12 November 2013 (1 page)
24 July 2014Director's details changed for Mr Louis James Davis on 1 January 2014 (2 pages)
24 July 2014Director's details changed for Mr Louis James Davis on 1 January 2014 (2 pages)
24 July 2014Termination of appointment of Daniel Charles Hayes as a director on 12 November 2013 (1 page)
24 July 2014Director's details changed for Mr Louis James Davis on 1 January 2014 (2 pages)
16 May 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
16 May 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
14 May 2014Previous accounting period extended from 31 August 2013 to 31 January 2014 (1 page)
14 May 2014Previous accounting period extended from 31 August 2013 to 31 January 2014 (1 page)
19 December 2013Appointment of Mr John Finbarr Hearns as a director (2 pages)
19 December 2013Appointment of Mr John Finbarr Hearns as a director (2 pages)
29 November 2013Registered office address changed from , St. Michaels Court St. Michaels Square, Ashton-Under-Lyne, OL6 6XN on 29 November 2013 (1 page)
29 November 2013Registered office address changed from , St. Michaels Court St. Michaels Square, Ashton-Under-Lyne, OL6 6XN on 29 November 2013 (1 page)
19 November 2013Termination of appointment of Daniel Hayes as a director (1 page)
19 November 2013Termination of appointment of Daniel Hayes as a director (1 page)
14 November 2013Appointment of Mr Christopher Martin Etchells as a director (2 pages)
14 November 2013Appointment of Mr Christopher Martin Etchells as a director (2 pages)
14 October 2013Annual return made up to 16 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-14
(7 pages)
14 October 2013Annual return made up to 16 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-14
(7 pages)
3 July 2013Termination of appointment of John Gilmartin as a director (1 page)
3 July 2013Termination of appointment of John Gilmartin as a director (1 page)
12 April 2013Appointment of Mr Daniel Charles Hayes as a director (2 pages)
12 April 2013Appointment of Mr Daniel Charles Hayes as a director (2 pages)
12 April 2013Appointment of Mr John Gilmartin as a director (2 pages)
12 April 2013Appointment of Mr John Gilmartin as a director (2 pages)
28 August 2012Termination of appointment of Christopher Etchells as a director (1 page)
28 August 2012Termination of appointment of Christopher Etchells as a director (1 page)
16 August 2012Incorporation (26 pages)
16 August 2012Incorporation (26 pages)