Background WavePink WaveYellow Wave

KIDS ALLOWED GROUP LIMITED (06670024)

KIDS ALLOWED GROUP LIMITED (06670024) is a dissolved UK company. incorporated on 11 August 2008. with registered office in Milton Keynes. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices and 1 other business activities. KIDS ALLOWED GROUP LIMITED has been registered for 17 years. Current directors include JOHNSON, Jennifer Ann, WHISTANCE, Kate Elizabeth.

Company Number
06670024
Status
dissolved
Type
ltd
Incorporated
11 August 2008
Age
17 years
Address
Baird House, Milton Keynes, MK5 8FR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
JOHNSON, Jennifer Ann, WHISTANCE, Kate Elizabeth
SIC Codes
70100, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KIDS ALLOWED GROUP LIMITED

KIDS ALLOWED GROUP LIMITED is an dissolved company incorporated on 11 August 2008 with the registered office located in Milton Keynes. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices and 1 other business activity. KIDS ALLOWED GROUP LIMITED was registered 17 years ago.(SIC: 70100, 82990)

Status

dissolved

Active since 17 years ago

Company No

06670024

LTD Company

Age

17 Years

Incorporated 11 August 2008

Size

N/A

Accounts

ARD: 30/9

Up to Date

Last Filed

Made up to 30 September 2019 (6 years ago)
Submitted on 30 December 2019 (6 years ago)
Type: Small Company

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 13 September 2019 (6 years ago)

Next Due

Due by N/A

Previous Company Names

HALLCO 1635 LIMITED
From: 11 August 2008To: 24 November 2008
Contact
Address

Baird House Seebeck Place Milton Keynes, MK5 8FR,

Previous Addresses

Regency House 45-53 Chorley New Road Bolton BL1 4QR
From: 4 February 2021To: 6 February 2023
The Copper Room Deva Centre Trinity Way Manchester M3 7BG
From: 16 January 2020To: 4 February 2021
Joshua House Christie Way Christie Fields Office Park Manchester Greater Manchester M21 7QY
From: 11 August 2008To: 16 January 2020
Timeline

22 key events • 2008 - 2019

Funding Officers Ownership
Company Founded
Aug 08
Director Joined
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Left
Oct 10
Director Joined
Jan 13
Director Joined
Sept 13
Loan Cleared
Nov 13
Director Left
Dec 13
Director Left
Jun 15
Loan Secured
Aug 15
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Feb 16
Loan Cleared
Apr 17
Loan Secured
Jun 17
Capital Update
Sept 18
Loan Secured
Oct 18
New Owner
Feb 19
New Owner
Feb 19
Owner Exit
Feb 19
1
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

WRIGHT, Dawn Rochelle

Active
Seebeck Place, Milton KeynesMK5 8FR
Secretary
Appointed 25 May 2018

JOHNSON, Jennifer Ann

Active
Seebeck Place, Milton KeynesMK5 8FR
Born November 1971
Director
Appointed 23 Oct 2008

WHISTANCE, Kate Elizabeth

Active
Christie Way, ManchesterM21 7QY
Born October 1974
Director
Appointed 09 Sept 2013

WHISTANCE, Kate Elizabeth

Resigned
Christie Way, ManchesterM21 7QY
Secretary
Appointed 19 Sept 2013
Resigned 25 May 2018

BENNETT, Maureen Mary

Resigned
7 Chaplin Close, SalfordM6 8FW
Born April 1953
Director
Appointed 20 Nov 2008
Resigned 19 Apr 2013

FILDES, Richard

Resigned
Manley Knoll, ManleyWA6 9DX
Born August 1945
Director
Appointed 11 Dec 2008
Resigned 03 Mar 2010

HALLIWELL, Mark

Resigned
Spen Green, SandbachCW11 2UZ
Born October 1961
Director
Appointed 01 Oct 2008
Resigned 23 Oct 2008

PRESTON, Anthony Charles

Resigned
Christie Fields Office Park, ManchesterM21 7QY
Born April 1955
Director
Appointed 10 Dec 2012
Resigned 25 Jun 2015

SHEPHERD, Charles Robert Leonard

Resigned
Lynetta Crouchley Hall Mews, LymmWA13 0BX
Born November 1970
Director
Appointed 04 Dec 2008
Resigned 03 Mar 2010

SWEENEY, Jane

Resigned
Eggbridge Lane, WavertonCH3 7PE
Born November 1965
Director
Appointed 03 Mar 2010
Resigned 26 Jun 2010

Halliwells Directors Limited

Resigned
Hardman Square, ManchesterM3 3EB
Corporate director
Appointed 11 Aug 2008
Resigned 23 Oct 2008

Persons with significant control

3

2 Active
1 Ceased

Mr Oliver Andous Johnson

Active
Seebeck Place, Milton KeynesMK5 8FR
Born June 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Dec 2018

Mrs Jennifer Ann Johnson

Active
Seebeck Place, Milton KeynesMK5 8FR
Born November 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 Oct 2018
Christie Way, ManchesterM21 7QY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Ceased 22 Oct 2018
Fundings
Financials
Latest Activities

Filing History

88

Gazette Dissolved Liquidation
24 April 2024
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
24 January 2024
LIQ13LIQ13
Liquidation Voluntary Appointment Of Liquidator
21 August 2023
600600
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
14 March 2023
LIQ03LIQ03
Liquidation Voluntary Removal Of Liquidator By Court
6 February 2023
LIQ10LIQ10
Change Registered Office Address Company With Date Old Address New Address
6 February 2023
AD01Change of Registered Office Address
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
22 March 2022
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
4 February 2021
AD01Change of Registered Office Address
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
26 January 2021
LIQ03LIQ03
Liquidation Voluntary Declaration Of Solvency
29 January 2020
LIQ01LIQ01
Change Registered Office Address Company With Date Old Address New Address
16 January 2020
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
16 January 2020
600600
Resolution
16 January 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Small
30 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
8 May 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
27 February 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 February 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Resolution
15 November 2018
RESOLUTIONSResolutions
Resolution
2 November 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2018
MR01Registration of a Charge
Legacy
27 September 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
27 September 2018
SH19Statement of Capital
Legacy
27 September 2018
CAP-SSCAP-SS
Resolution
27 September 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
11 September 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 June 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 May 2018
AP03Appointment of Secretary
Accounts With Accounts Type Small
15 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 April 2017
MR04Satisfaction of Charge
Change Person Director Company With Change Date
28 February 2017
CH01Change of Director Details
Accounts With Accounts Type Small
17 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 February 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Small
4 February 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 January 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 August 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Termination Director Company With Name Termination Date
25 June 2015
TM01Termination of Director
Accounts With Accounts Type Small
5 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Accounts With Accounts Type Small
16 April 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
25 February 2014
AP03Appointment of Secretary
Termination Director Company With Name
10 December 2013
TM01Termination of Director
Mortgage Satisfy Charge Full
21 November 2013
MR04Satisfaction of Charge
Appoint Person Director Company With Name
11 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 September 2013
AR01AR01
Accounts With Accounts Type Small
15 February 2013
AAAnnual Accounts
Appoint Person Director Company With Name
10 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 September 2012
AR01AR01
Accounts With Accounts Type Small
20 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2011
AR01AR01
Accounts With Accounts Type Small
8 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2010
AR01AR01
Termination Director Company With Name
15 October 2010
TM01Termination of Director
Accounts With Accounts Type Small
2 July 2010
AAAnnual Accounts
Termination Director Company With Name
23 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
16 March 2010
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
16 March 2010
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
16 March 2010
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name
16 March 2010
TM01Termination of Director
Termination Director Company With Name
16 March 2010
TM01Termination of Director
Resolution
16 March 2010
RESOLUTIONSResolutions
Legacy
13 March 2010
MG01MG01
Change Account Reference Date Company Previous Extended
2 January 2010
AA01Change of Accounting Reference Date
Legacy
26 November 2009
MG01MG01
Legacy
1 September 2009
363aAnnual Return
Legacy
19 August 2009
88(2)Return of Allotment of Shares
Legacy
19 August 2009
123Notice of Increase in Nominal Capital
Legacy
2 April 2009
395Particulars of Mortgage or Charge
Legacy
18 December 2008
288aAppointment of Director or Secretary
Legacy
16 December 2008
288aAppointment of Director or Secretary
Resolution
15 December 2008
RESOLUTIONSResolutions
Resolution
15 December 2008
RESOLUTIONSResolutions
Legacy
9 December 2008
395Particulars of Mortgage or Charge
Legacy
9 December 2008
395Particulars of Mortgage or Charge
Legacy
26 November 2008
288aAppointment of Director or Secretary
Legacy
26 November 2008
287Change of Registered Office
Certificate Change Of Name Company
22 November 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 October 2008
288aAppointment of Director or Secretary
Legacy
24 October 2008
288bResignation of Director or Secretary
Legacy
24 October 2008
288bResignation of Director or Secretary
Legacy
8 October 2008
288aAppointment of Director or Secretary
Incorporation Company
11 August 2008
NEWINCIncorporation