Company NameKacoo Investments Limited
DirectorHuan Huan Jin
Company StatusActive
Company Number08620811
CategoryPrivate Limited Company
Incorporation Date23 July 2013(10 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Director

Director NameMs Huan Huan Jin
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7, 157 Great Ancoats Street Great Ancoats Str
Manchester
M4 6DH

Location

Registered AddressUnit 7, 157 Great Ancoats Street
Great Ancoats Street
Manchester
M4 6DH
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardBradford
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Kacoo Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£32,929
Cash£2,818
Current Liabilities£545,824

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return23 July 2023 (9 months, 1 week ago)
Next Return Due6 August 2024 (3 months, 1 week from now)

Charges

5 March 2021Delivered on: 9 March 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Unit 8, westpoint enterprise park, clarence avenue, trafford park, manchester, M17 1QS.
Outstanding
2 March 2020Delivered on: 4 March 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Land on the east side of waterloo road, cheetham (freehold - GM607903);. Land and buildings on the north west side of cheetwood road, cheetham (freehold - GM304791);. 109 cheetham hill road, manchester M8 8PY (leasehold - GM532371); and. 155-157 cheetham hill road, manchester M8 8LY (leasehold - GM750618).
Outstanding
12 July 2019Delivered on: 19 July 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
12 July 2019Delivered on: 17 July 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
12 July 2019Delivered on: 17 July 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Land on the south west side of elizabeth street, manchester (leasehold - GM724431). Also known as hira house, 175 cheetham hill road, manchester M8 8LG; and. Commerce house, 54 derby street, manchester M8 8HF (leasehold - GM875408);. Land and buildings on the north-west side of derby street, cheetham (leasehold - GM231418);. Land on the north east side of derby street, cheetham (leasehold - MAN44029);. Land lying to the west of woolley street, manchester (leasehold - LA235769);. Land on the north east side of derby street, cheetham, manchester (freehold - MAN56971);. Land and buildings on the west side of woolley street, cheetham (freehold - LA222222). Also known as commerce house, 54 derby street, manchester M8 8HE. ਍GM875408.
Outstanding
21 December 2015Delivered on: 23 December 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 54 derby street cheetham hill manchester.
Outstanding
4 December 2013Delivered on: 18 December 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 200 waterloo road cheetham hill manchester.
Outstanding

Filing History

3 August 2023Confirmation statement made on 23 July 2023 with no updates (3 pages)
30 June 2023Accounts for a small company made up to 30 September 2022 (11 pages)
5 August 2022Notification of Wood Green Holdings Limited as a person with significant control on 2 September 2021 (2 pages)
5 August 2022Confirmation statement made on 23 July 2022 with updates (4 pages)
5 August 2022Cessation of Kacoo Group Limited as a person with significant control on 2 September 2021 (1 page)
30 June 2022Accounts for a small company made up to 30 September 2021 (10 pages)
11 April 2022Part of the property or undertaking has been released from charge 086208110006 (1 page)
4 August 2021Confirmation statement made on 23 July 2021 with no updates (3 pages)
8 June 2021Accounts for a small company made up to 30 September 2020 (10 pages)
5 May 2021Part of the property or undertaking has been released from charge 086208110006 (1 page)
9 March 2021Registration of charge 086208110007, created on 5 March 2021 (39 pages)
4 September 2020Current accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
18 August 2020Satisfaction of charge 086208110001 in full (1 page)
28 July 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
4 March 2020Registration of charge 086208110006, created on 2 March 2020 (41 pages)
12 December 2019Full accounts made up to 31 March 2019 (21 pages)
23 July 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
19 July 2019Registration of charge 086208110005, created on 12 July 2019 (43 pages)
17 July 2019Registration of charge 086208110004, created on 12 July 2019 (43 pages)
15 July 2019Satisfaction of charge 086208110002 in full (1 page)
23 March 2019Compulsory strike-off action has been discontinued (1 page)
22 March 2019Full accounts made up to 31 March 2018 (20 pages)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
1 August 2018Notification of Huan Huan Jin as a person with significant control on 23 July 2016 (2 pages)
1 August 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
23 April 2018Full accounts made up to 31 March 2017 (19 pages)
11 August 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
11 August 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
5 January 2017Full accounts made up to 31 March 2016 (20 pages)
5 January 2017Full accounts made up to 31 March 2016 (20 pages)
26 July 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
4 April 2016Registered office address changed from 147 Great Ducie Street Manchester M3 1FB to 269 Great Ancoats Street Great Ancoats Street Manchester M4 7DB on 4 April 2016 (1 page)
4 April 2016Registered office address changed from 147 Great Ducie Street Manchester M3 1FB to 269 Great Ancoats Street Great Ancoats Street Manchester M4 7DB on 4 April 2016 (1 page)
7 January 2016Full accounts made up to 31 March 2015 (14 pages)
7 January 2016Full accounts made up to 31 March 2015 (14 pages)
23 December 2015Registration of charge 086208110002, created on 21 December 2015 (12 pages)
23 December 2015Registration of charge 086208110002, created on 21 December 2015 (12 pages)
3 August 2015Director's details changed for Mrs Huanhuan Huan Jin on 3 August 2015 (2 pages)
3 August 2015Director's details changed for Mrs Huanhuan Huan Jin on 3 August 2015 (2 pages)
3 August 2015Director's details changed for Mrs Huanhuan Huan Jin on 3 August 2015 (2 pages)
3 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(3 pages)
3 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(3 pages)
25 November 2014Accounts for a small company made up to 31 March 2014 (7 pages)
25 November 2014Accounts for a small company made up to 31 March 2014 (7 pages)
15 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100
(3 pages)
15 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100
(3 pages)
17 February 2014Current accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
17 February 2014Current accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
14 January 2014Director's details changed for Mrs Huanhuan Jin on 11 December 2013 (5 pages)
14 January 2014Director's details changed for Mrs Huanhuan Jin on 11 December 2013 (5 pages)
18 December 2013Registration of charge 086208110001 (12 pages)
18 December 2013Registration of charge 086208110001 (12 pages)
23 July 2013Incorporation
Statement of capital on 2013-07-23
  • GBP 100
(46 pages)
23 July 2013Incorporation
Statement of capital on 2013-07-23
  • GBP 100
(46 pages)