Company NameKymata Limited
Company StatusDissolved
Company Number04852641
CategoryPrivate Limited Company
Incorporation Date31 July 2003(20 years, 9 months ago)
Dissolution Date20 October 2020 (3 years, 6 months ago)
Previous NamesAce Associates Limited and Instil Consulting Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Craig Arthur Seed
NationalityBritish
StatusClosed
Appointed27 January 2004(6 months after company formation)
Appointment Duration16 years, 9 months (closed 20 October 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Trevor Foster Way
Bradford
West Yorkshire
BD5 8HB
Director NameMr Craig Arthur Seed
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2020(16 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (closed 20 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Greengate Cardale Park
Harrogate
HG3 1GY
Director NameMr Michael David Hollyoak
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2004(6 months after company formation)
Appointment Duration2 years (resigned 17 February 2006)
RoleHealth & Safety Consultant
Country of ResidenceEngland
Correspondence Address16 Creskeld Way
Allerton
Bradford
West Yorkshire
BD15 9BA
Director NameMr Craig Arthur Seed
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2004(6 months after company formation)
Appointment Duration9 years, 11 months (resigned 01 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Trevor Foster Way
Bradford
West Yorkshire
BD5 8HB
Director NameMr Mark Leslie McFarlane
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2004(6 months after company formation)
Appointment Duration16 years, 3 months (resigned 21 May 2020)
RoleLoss Control Executive
Country of ResidenceUnited Kingdom
Correspondence Address12 Trevor Foster Way
Bradford
West Yorkshire
BD5 8HB
Director NameMr Neil Andrew Durant
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(4 years, 5 months after company formation)
Appointment Duration12 years, 4 months (resigned 21 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Trevor Foster Way
Bradford
West Yorkshire
BD5 8HB
Director NameMr Robert James Winter
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(4 years, 5 months after company formation)
Appointment Duration12 years, 4 months (resigned 21 May 2020)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address12 Trevor Foster Way
Bradford
West Yorkshire
BD5 8HB
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed31 July 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed31 July 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Websiteinstilconsulting.co.uk

Location

Registered Address12 Trevor Foster Way
Bradford
West Yorkshire
BD5 8HB
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
ParishTrident
WardLittle Horton
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

148 at £1Beaumont Developments LTD
74.00%
Ordinary
52 at £1Mark Mcfarlane
26.00%
Ordinary

Financials

Year2014
Net Worth£22,284
Cash£11,004
Current Liabilities£26,920

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

17 July 2009Delivered on: 5 August 2009
Persons entitled: Macquarie Bank Limited

Classification: A security debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
17 November 2008Delivered on: 18 November 2008
Satisfied on: 10 September 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied

Filing History

20 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2020First Gazette notice for voluntary strike-off (1 page)
2 July 2020Application to strike the company off the register (3 pages)
15 June 2020Appointment of Mr Craig Arthur Seed as a director on 1 May 2020 (2 pages)
22 May 2020Termination of appointment of Neil Andrew Durant as a director on 21 May 2020 (1 page)
22 May 2020Termination of appointment of Robert James Winter as a director on 21 May 2020 (1 page)
22 May 2020Termination of appointment of Mark Leslie Mcfarlane as a director on 21 May 2020 (1 page)
27 February 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-26
(3 pages)
2 April 2019Termination of appointment of Craig Arthur Seed as a director on 1 January 2014 (1 page)
17 December 2013Restoration by order of the court (5 pages)
17 December 2013Restoration by order of the court (5 pages)
19 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2012First Gazette notice for voluntary strike-off (1 page)
6 March 2012First Gazette notice for voluntary strike-off (1 page)
27 February 2012Application to strike the company off the register (3 pages)
27 February 2012Application to strike the company off the register (3 pages)
26 October 2011Director's details changed for Mr Neil Andrew Durant on 26 October 2011 (2 pages)
26 October 2011Director's details changed for Mr Neil Andrew Durrant on 26 October 2011 (2 pages)
26 October 2011Director's details changed for Mr Neil Andrew Durant on 26 October 2011 (2 pages)
26 October 2011Director's details changed for Mr Neil Andrew Durrant on 26 October 2011 (2 pages)
26 September 2011Annual return made up to 31 July 2011 with a full list of shareholders
Statement of capital on 2011-09-26
  • GBP 200
(5 pages)
26 September 2011Annual return made up to 31 July 2011 with a full list of shareholders
Statement of capital on 2011-09-26
  • GBP 200
(5 pages)
10 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
10 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
7 September 2010Director's details changed for Robert James Winter on 1 August 2010 (2 pages)
7 September 2010Director's details changed for Mr Craig Seed on 1 August 2010 (2 pages)
7 September 2010Director's details changed for Neil Andrew Durrant on 1 August 2010 (2 pages)
7 September 2010Director's details changed for Robert James Winter on 1 August 2010 (2 pages)
7 September 2010Director's details changed for Neil Andrew Durrant on 1 August 2010 (2 pages)
7 September 2010Director's details changed for Mr Craig Seed on 1 August 2010 (2 pages)
7 September 2010Director's details changed for Neil Andrew Durrant on 1 August 2010 (2 pages)
7 September 2010Director's details changed for Robert James Winter on 1 August 2010 (2 pages)
7 September 2010Director's details changed for Mr Craig Seed on 1 August 2010 (2 pages)
24 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
24 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
11 June 2010Director's details changed for Mr Craig Seed on 11 June 2010 (2 pages)
11 June 2010Director's details changed for Robert James Winter on 11 June 2010 (2 pages)
11 June 2010Director's details changed for Neil Andrew Durant on 11 June 2010 (2 pages)
11 June 2010Secretary's details changed for Mr Craig Seed on 11 June 2010 (1 page)
11 June 2010Director's details changed for Mark Mcfarlane on 11 June 2010 (2 pages)
11 June 2010Director's details changed for Robert James Winter on 11 June 2010 (2 pages)
11 June 2010Secretary's details changed for Mr Craig Seed on 11 June 2010 (1 page)
11 June 2010Director's details changed for Mark Mcfarlane on 11 June 2010 (2 pages)
11 June 2010Director's details changed for Neil Andrew Durant on 11 June 2010 (2 pages)
11 June 2010Director's details changed for Mr Craig Seed on 11 June 2010 (2 pages)
20 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
20 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
11 September 2009Return made up to 31/07/09; full list of members (4 pages)
11 September 2009Return made up to 31/07/09; full list of members (4 pages)
10 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
10 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
11 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
11 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
5 August 2009Particulars of a mortgage or charge / charge no: 2 (8 pages)
5 August 2009Particulars of a mortgage or charge / charge no: 2 (8 pages)
24 December 2008Return made up to 31/07/08; full list of members (4 pages)
24 December 2008Return made up to 31/07/08; full list of members (4 pages)
2 December 2008Registered office changed on 02/12/2008 from 1 clifton villas bradford west yorkshire BD8 7BY (1 page)
2 December 2008Registered office changed on 02/12/2008 from 1 clifton villas bradford west yorkshire BD8 7BY (1 page)
18 November 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
18 November 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
24 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
24 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
29 February 2008Director appointed neil andrew durant (2 pages)
29 February 2008Director appointed robert james winter (2 pages)
29 February 2008Director appointed neil andrew durant (2 pages)
29 February 2008Director appointed robert james winter (2 pages)
9 September 2007Return made up to 31/07/07; no change of members (7 pages)
9 September 2007Return made up to 31/07/07; no change of members (7 pages)
21 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
21 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
21 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
21 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
22 August 2006Return made up to 31/07/06; full list of members (7 pages)
22 August 2006Return made up to 31/07/06; full list of members (7 pages)
2 March 2006Director resigned (1 page)
2 March 2006Director resigned (1 page)
11 August 2005Return made up to 31/07/05; full list of members (10 pages)
11 August 2005Return made up to 31/07/05; full list of members (10 pages)
1 July 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
1 July 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
20 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 September 2004Return made up to 31/07/04; full list of members (9 pages)
2 September 2004Return made up to 31/07/04; full list of members (9 pages)
2 March 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
2 March 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
10 February 2004New secretary appointed;new director appointed (2 pages)
10 February 2004Ad 27/01/04--------- £ si 199@1=199 £ ic 1/200 (3 pages)
10 February 2004New secretary appointed;new director appointed (2 pages)
10 February 2004Registered office changed on 10/02/04 from: 3 marlborough road lancing business park lancing west sussex BN15 8UF (1 page)
10 February 2004Registered office changed on 10/02/04 from: 3 marlborough road lancing business park lancing west sussex BN15 8UF (1 page)
10 February 2004New director appointed (2 pages)
10 February 2004Ad 27/01/04--------- £ si 199@1=199 £ ic 1/200 (3 pages)
10 February 2004New director appointed (2 pages)
10 February 2004New director appointed (2 pages)
10 February 2004New director appointed (2 pages)
4 February 2004Company name changed ace associates LIMITED\certificate issued on 04/02/04 (2 pages)
4 February 2004Company name changed ace associates LIMITED\certificate issued on 04/02/04 (2 pages)
30 September 2003Secretary resigned (1 page)
30 September 2003Secretary resigned (1 page)
30 September 2003Director resigned (1 page)
30 September 2003Director resigned (1 page)
31 July 2003Incorporation (9 pages)
31 July 2003Incorporation (9 pages)