About

Registered Number: 01270474
Date of Incorporation: 27/07/1976 (47 years and 8 months ago)
Company Status: Liquidation
Registered Address: Castlegate House, 36 Castle Street, Hertford, Hertfordshire, SG14 1HH

 

Based in Hertfordshire, Kinetic Insurance Brokers Ltd was registered on 27 July 1976, it's status is listed as "Liquidation". The company has 17 directors listed as Byrne, Cororan Howard, Sullivan, Michael Marion, Hicks, Philip Paul, Allen, Steven John, Boucher, Stephen Robert, De Mijangos, Francisco Javier, Fernandez Menendez, Miguel Angel, Ford, Warren Thomas, Fyfe, John, Goldfinch, Albert John, Jupp, Stuart Vincent, Kirkland, Crawford Hugh Cameron, Mackerrell, David Kingsley Donald, Neulaender, Robert Alexander, Reay, Peter James, Reneses Sanz, Arturo, Sanchez Ortega, Jose at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BYRNE, Cororan Howard 05 October 2016 - 1
SULLIVAN, Michael Marion 05 October 2016 - 1
ALLEN, Steven John 26 January 2011 31 July 2015 1
BOUCHER, Stephen Robert 15 November 2012 01 April 2015 1
DE MIJANGOS, Francisco Javier 13 December 2001 09 June 2004 1
FERNANDEZ MENENDEZ, Miguel Angel 13 December 2001 17 January 2006 1
FORD, Warren Thomas 02 May 2006 01 April 2015 1
FYFE, John N/A 11 February 1994 1
GOLDFINCH, Albert John 25 July 2000 02 May 2006 1
JUPP, Stuart Vincent N/A 11 February 1994 1
KIRKLAND, Crawford Hugh Cameron N/A 21 March 2000 1
MACKERRELL, David Kingsley Donald 24 February 1998 20 February 2000 1
NEULAENDER, Robert Alexander 25 September 2003 31 March 2005 1
REAY, Peter James 24 February 1998 13 December 2001 1
RENESES SANZ, Arturo 13 December 2001 17 January 2006 1
SANCHEZ ORTEGA, Jose 13 December 2001 17 January 2006 1
Secretary Name Appointed Resigned Total Appointments
HICKS, Philip Paul 30 September 2016 29 March 2018 1

Filing History

Document Type Date
LIQ02 - N/A 28 May 2018
AD01 - Change of registered office address 11 May 2018
RESOLUTIONS - N/A 09 May 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 09 May 2018
TM01 - Termination of appointment of director 02 April 2018
TM02 - Termination of appointment of secretary 02 April 2018
RESOLUTIONS - N/A 05 March 2018
RESOLUTIONS - N/A 05 March 2018
SH01 - Return of Allotment of shares 05 March 2018
CS01 - N/A 01 March 2018
SH01 - Return of Allotment of shares 28 February 2018
TM01 - Termination of appointment of director 05 January 2018
RESOLUTIONS - N/A 26 October 2017
RESOLUTIONS - N/A 09 October 2017
SH01 - Return of Allotment of shares 04 October 2017
AA - Annual Accounts 21 August 2017
RESOLUTIONS - N/A 07 April 2017
CS01 - N/A 09 March 2017
RESOLUTIONS - N/A 23 January 2017
SH01 - Return of Allotment of shares 05 January 2017
CH01 - Change of particulars for director 04 January 2017
TM01 - Termination of appointment of director 14 November 2016
RESOLUTIONS - N/A 04 November 2016
AD01 - Change of registered office address 28 October 2016
AP01 - Appointment of director 06 October 2016
AP01 - Appointment of director 06 October 2016
AP01 - Appointment of director 05 October 2016
AP01 - Appointment of director 05 October 2016
AP01 - Appointment of director 04 October 2016
AP01 - Appointment of director 04 October 2016
AP03 - Appointment of secretary 04 October 2016
TM01 - Termination of appointment of director 03 October 2016
TM01 - Termination of appointment of director 03 October 2016
TM01 - Termination of appointment of director 03 October 2016
TM01 - Termination of appointment of director 03 October 2016
TM02 - Termination of appointment of secretary 03 October 2016
AA - Annual Accounts 02 October 2016
TM01 - Termination of appointment of director 12 September 2016
AR01 - Annual Return 23 March 2016
AD01 - Change of registered office address 23 March 2016
AUD - Auditor's letter of resignation 14 January 2016
AUD - Auditor's letter of resignation 11 January 2016
AP01 - Appointment of director 02 October 2015
TM01 - Termination of appointment of director 02 October 2015
AA - Annual Accounts 24 July 2015
AP01 - Appointment of director 13 May 2015
AP01 - Appointment of director 13 May 2015
RESOLUTIONS - N/A 23 April 2015
CC04 - Statement of companies objects 23 April 2015
AP01 - Appointment of director 21 April 2015
AP01 - Appointment of director 21 April 2015
TM01 - Termination of appointment of director 21 April 2015
TM01 - Termination of appointment of director 21 April 2015
TM01 - Termination of appointment of director 21 April 2015
AR01 - Annual Return 01 April 2015
AA - Annual Accounts 02 May 2014
AR01 - Annual Return 08 April 2014
AR01 - Annual Return 20 May 2013
AA - Annual Accounts 09 April 2013
AP01 - Appointment of director 18 December 2012
AA - Annual Accounts 16 July 2012
AR01 - Annual Return 24 February 2012
AA - Annual Accounts 05 October 2011
TM01 - Termination of appointment of director 29 September 2011
AR01 - Annual Return 17 August 2011
AP01 - Appointment of director 02 March 2011
AP01 - Appointment of director 02 March 2011
TM01 - Termination of appointment of director 01 March 2011
AA - Annual Accounts 20 August 2010
AR01 - Annual Return 29 July 2010
CH01 - Change of particulars for director 29 July 2010
AD01 - Change of registered office address 22 July 2010
AP01 - Appointment of director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH03 - Change of particulars for secretary 27 January 2010
AR01 - Annual Return 08 October 2009
AA - Annual Accounts 15 June 2009
AA - Annual Accounts 08 December 2008
363a - Annual Return 21 August 2008
288c - Notice of change of directors or secretaries or in their particulars 20 August 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 14 August 2007
225 - Change of Accounting Reference Date 09 July 2007
288b - Notice of resignation of directors or secretaries 02 July 2007
287 - Change in situation or address of Registered Office 19 April 2007
288a - Notice of appointment of directors or secretaries 28 November 2006
288b - Notice of resignation of directors or secretaries 28 November 2006
AA - Annual Accounts 15 September 2006
225 - Change of Accounting Reference Date 08 September 2006
363a - Annual Return 16 August 2006
288c - Notice of change of directors or secretaries or in their particulars 05 May 2006
288b - Notice of resignation of directors or secretaries 05 May 2006
288b - Notice of resignation of directors or secretaries 05 May 2006
288a - Notice of appointment of directors or secretaries 05 May 2006
288a - Notice of appointment of directors or secretaries 05 May 2006
288a - Notice of appointment of directors or secretaries 05 May 2006
288a - Notice of appointment of directors or secretaries 05 May 2006
MEM/ARTS - N/A 28 February 2006
CERTNM - Change of name certificate 22 February 2006
AA - Annual Accounts 31 January 2006
288b - Notice of resignation of directors or secretaries 24 January 2006
288b - Notice of resignation of directors or secretaries 24 January 2006
288b - Notice of resignation of directors or secretaries 24 January 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 November 2005
363s - Annual Return 11 August 2005
288b - Notice of resignation of directors or secretaries 26 April 2005
363s - Annual Return 11 August 2004
288b - Notice of resignation of directors or secretaries 22 June 2004
AA - Annual Accounts 07 June 2004
288a - Notice of appointment of directors or secretaries 06 November 2003
363s - Annual Return 01 October 2003
RESOLUTIONS - N/A 03 July 2003
RESOLUTIONS - N/A 03 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 July 2003
123 - Notice of increase in nominal capital 03 July 2003
AA - Annual Accounts 16 June 2003
SA - Shares agreement 13 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 January 2003
RESOLUTIONS - N/A 28 November 2002
RESOLUTIONS - N/A 28 November 2002
RESOLUTIONS - N/A 28 November 2002
RESOLUTIONS - N/A 28 November 2002
123 - Notice of increase in nominal capital 28 November 2002
287 - Change in situation or address of Registered Office 28 November 2002
363s - Annual Return 18 August 2002
AA - Annual Accounts 06 June 2002
287 - Change in situation or address of Registered Office 21 March 2002
288a - Notice of appointment of directors or secretaries 18 February 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 January 2002
288a - Notice of appointment of directors or secretaries 25 January 2002
288a - Notice of appointment of directors or secretaries 25 January 2002
288a - Notice of appointment of directors or secretaries 25 January 2002
288a - Notice of appointment of directors or secretaries 25 January 2002
288a - Notice of appointment of directors or secretaries 25 January 2002
288b - Notice of resignation of directors or secretaries 07 January 2002
288b - Notice of resignation of directors or secretaries 07 January 2002
288b - Notice of resignation of directors or secretaries 07 January 2002
288b - Notice of resignation of directors or secretaries 07 January 2002
AUD - Auditor's letter of resignation 24 December 2001
AUD - Auditor's letter of resignation 21 December 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 December 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 December 2001
AA - Annual Accounts 17 December 2001
288a - Notice of appointment of directors or secretaries 05 September 2001
363s - Annual Return 06 August 2001
288b - Notice of resignation of directors or secretaries 30 July 2001
287 - Change in situation or address of Registered Office 30 July 2001
288b - Notice of resignation of directors or secretaries 30 July 2001
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 08 December 2000
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 08 December 2000
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 08 December 2000
395 - Particulars of a mortgage or charge 21 September 2000
395 - Particulars of a mortgage or charge 21 September 2000
288a - Notice of appointment of directors or secretaries 05 September 2000
363s - Annual Return 22 August 2000
AA - Annual Accounts 22 August 2000
288a - Notice of appointment of directors or secretaries 04 July 2000
288a - Notice of appointment of directors or secretaries 06 June 2000
288a - Notice of appointment of directors or secretaries 02 May 2000
288b - Notice of resignation of directors or secretaries 07 April 2000
288b - Notice of resignation of directors or secretaries 07 April 2000
288a - Notice of appointment of directors or secretaries 07 April 2000
395 - Particulars of a mortgage or charge 03 November 1999
363a - Annual Return 23 September 1999
AA - Annual Accounts 23 September 1999
288b - Notice of resignation of directors or secretaries 26 August 1999
288b - Notice of resignation of directors or secretaries 26 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 August 1999
395 - Particulars of a mortgage or charge 05 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 October 1998
AA - Annual Accounts 20 October 1998
363a - Annual Return 14 October 1998
353 - Register of members 14 October 1998
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 14 October 1998
288b - Notice of resignation of directors or secretaries 10 May 1998
288a - Notice of appointment of directors or secretaries 30 April 1998
288a - Notice of appointment of directors or secretaries 30 April 1998
288a - Notice of appointment of directors or secretaries 30 April 1998
288b - Notice of resignation of directors or secretaries 08 January 1998
288b - Notice of resignation of directors or secretaries 08 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 October 1997
288c - Notice of change of directors or secretaries or in their particulars 08 September 1997
288c - Notice of change of directors or secretaries or in their particulars 15 August 1997
363a - Annual Return 11 August 1997
288c - Notice of change of directors or secretaries or in their particulars 11 August 1997
288a - Notice of appointment of directors or secretaries 11 August 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 July 1997
288b - Notice of resignation of directors or secretaries 06 July 1997
AA - Annual Accounts 12 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 1997
288a - Notice of appointment of directors or secretaries 27 February 1997
363a - Annual Return 12 September 1996
288 - N/A 12 September 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 July 1996
287 - Change in situation or address of Registered Office 03 July 1996
AA - Annual Accounts 12 May 1996
363x - Annual Return 11 September 1995
363(353) - N/A 11 September 1995
363(190) - N/A 11 September 1995
AA - Annual Accounts 18 April 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 1995
AUD - Auditor's letter of resignation 01 November 1994
363x - Annual Return 15 August 1994
AA - Annual Accounts 19 July 1994
288 - N/A 15 March 1994
288 - N/A 15 March 1994
363x - Annual Return 14 September 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 July 1993
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 08 July 1993
AA - Annual Accounts 27 April 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 1993
363x - Annual Return 27 August 1992
AA - Annual Accounts 23 July 1992
RESOLUTIONS - N/A 02 July 1992
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 25 June 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 June 1992
288 - N/A 15 June 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 January 1992
325 - Location of register of directors' interests in shares etc 04 January 1992
353 - Register of members 04 January 1992
288 - N/A 06 December 1991
288 - N/A 06 December 1991
288 - N/A 11 November 1991
288 - N/A 04 November 1991
AA - Annual Accounts 13 August 1991
363b - Annual Return 13 August 1991
288 - N/A 16 May 1991
288 - N/A 16 May 1991
RESOLUTIONS - N/A 22 April 1991
RESOLUTIONS - N/A 22 April 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 April 1991
123 - Notice of increase in nominal capital 22 April 1991
AA - Annual Accounts 25 October 1990
363 - Annual Return 25 October 1990
288 - N/A 25 October 1990
288 - N/A 25 October 1990
287 - Change in situation or address of Registered Office 25 October 1990
RESOLUTIONS - N/A 11 June 1990
155(6)a - Declaration in relation to assistance for the acquisition of shares 11 June 1990
CERTNM - Change of name certificate 06 June 1990
288 - N/A 06 June 1990
363 - Annual Return 23 November 1989
395 - Particulars of a mortgage or charge 24 October 1989
AA - Annual Accounts 18 July 1989
287 - Change in situation or address of Registered Office 09 November 1988
363 - Annual Return 22 August 1988
AA - Annual Accounts 03 August 1988
288 - N/A 02 September 1987
AA - Annual Accounts 20 August 1987
363 - Annual Return 20 August 1987
AA - Annual Accounts 08 August 1986
363 - Annual Return 08 August 1986

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 19 September 2000 Fully Satisfied

N/A

Debenture 19 September 2000 Fully Satisfied

N/A

Deed of variation 18 October 1999 Outstanding

N/A

Rent deposit deed 03 November 1998 Fully Satisfied

N/A

Security trust deed 12 October 1989 Outstanding

N/A

Trust deed 28 February 1983 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.