Company NameKLO Holdings Limited
Company StatusDissolved
Company Number07877080
CategoryPrivate Limited Company
Incorporation Date9 December 2011(12 years, 3 months ago)
Dissolution Date4 December 2021 (2 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Andrew Ord
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2011(same day as company formation)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address41 Manor Park
Concord
Washington
Tyne And Wear
NE37 2BT
Director NameMrs Katrina Louise Ord
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2011(same day as company formation)
RoleNursery Nurse
Country of ResidenceEngland
Correspondence Address41 Manor Park
Concord
Washington
Tyne And Wear
NE37 2BT
Director NameMr Craig Robert Boddy
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2014(2 years, 1 month after company formation)
Appointment Duration7 years, 10 months (closed 04 December 2021)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address2 Lloyd Court
St Omers Road
Gateshead
Tyne And Wear
NE11 9EP
Director NameMr Graham Robertson Stephens
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceWales
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitenorthern-switchgear.com
Telephone0191 4611130
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address4th Floor Cathedral Buildings
Dean Street
Newcastle Upon Tyne
NE1 1PG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

769 at £0.01Emma Louise Boddy
5.00%
Ordinary
5.1k at £0.01Andrew Ord
33.15%
Ordinary
4.9k at £0.01Katrina Louise Ord
31.85%
Ordinary
4.6k at £0.01Craig Robert Boddy
30.00%
Ordinary

Financials

Year2014
Net Worth£23,035
Current Liabilities£330,494

Accounts

Latest Accounts31 May 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

4 December 2021Final Gazette dissolved following liquidation (1 page)
4 September 2021Return of final meeting in a members' voluntary winding up (16 pages)
10 November 2020Liquidators' statement of receipts and payments to 11 October 2020 (14 pages)
11 December 2019Liquidators' statement of receipts and payments to 11 October 2019 (15 pages)
29 March 2019Registered office address changed from C/O Kre (North East)Ltd the Axis Building Maingate Team Valley Gateshead NE11 0NQ to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 29 March 2019 (2 pages)
8 January 2019Liquidators' statement of receipts and payments to 11 October 2018 (12 pages)
27 October 2017Registered office address changed from Unit 17 Burford Way Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PZ England to C/O Kre (North East)Ltd the Axis Building Maingate Team Valley Gateshead NE11 0NQ on 27 October 2017 (2 pages)
27 October 2017Registered office address changed from Unit 17 Burford Way Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PZ England to C/O Kre (North East)Ltd the Axis Building Maingate Team Valley Gateshead NE11 0NQ on 27 October 2017 (2 pages)
24 October 2017Declaration of solvency (5 pages)
24 October 2017Appointment of a voluntary liquidator (1 page)
24 October 2017Appointment of a voluntary liquidator (1 page)
24 October 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-10-12
(1 page)
24 October 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-10-12
(1 page)
24 October 2017Declaration of solvency (5 pages)
3 July 2017Registered office address changed from 2 Lloyd Court Metro Centre Industrial Estate St Omers Road Gateshead Tyne and Wear NE11 9EP to Unit 17 Burford Way Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PZ on 3 July 2017 (1 page)
3 July 2017Registered office address changed from 2 Lloyd Court Metro Centre Industrial Estate St Omers Road Gateshead Tyne and Wear NE11 9EP to Unit 17 Burford Way Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PZ on 3 July 2017 (1 page)
21 December 2016Register(s) moved to registered inspection location Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page)
21 December 2016Confirmation statement made on 9 December 2016 with updates (8 pages)
21 December 2016Confirmation statement made on 9 December 2016 with updates (8 pages)
21 December 2016Register(s) moved to registered inspection location Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page)
29 November 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
29 November 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
15 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 153.84
(6 pages)
15 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 153.84
(6 pages)
15 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 153.84
(6 pages)
30 September 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
30 September 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
6 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 153.84
(6 pages)
6 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 153.84
(6 pages)
6 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 153.84
(6 pages)
5 January 2015Director's details changed for Mrs Katrina Louise Ord on 5 January 2015 (2 pages)
5 January 2015Director's details changed for Mrs Katrina Louise Ord on 5 January 2015 (2 pages)
5 January 2015Director's details changed for Mr Andrew Ord on 5 January 2015 (2 pages)
5 January 2015Director's details changed for Mr Andrew Ord on 5 January 2015 (2 pages)
5 January 2015Director's details changed for Mr Andrew Ord on 5 January 2015 (2 pages)
5 January 2015Director's details changed for Mrs Katrina Louise Ord on 5 January 2015 (2 pages)
19 December 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
19 December 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
12 February 2014Appointment of Mr Craig Robert Boddy as a director (2 pages)
12 February 2014Appointment of Mr Craig Robert Boddy as a director (2 pages)
7 February 2014Statement of capital following an allotment of shares on 31 January 2014
  • GBP 153.84
(3 pages)
7 February 2014Statement of capital following an allotment of shares on 31 January 2014
  • GBP 153.84
(3 pages)
6 January 2014Annual return made up to 9 December 2013 with a full list of shareholders (5 pages)
6 January 2014Annual return made up to 9 December 2013 with a full list of shareholders (5 pages)
6 January 2014Annual return made up to 9 December 2013 with a full list of shareholders (5 pages)
5 December 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
5 December 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
10 January 2013Register inspection address has been changed (1 page)
10 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (5 pages)
10 January 2013Register(s) moved to registered inspection location (1 page)
10 January 2013Register(s) moved to registered inspection location (1 page)
10 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (5 pages)
10 January 2013Register inspection address has been changed (1 page)
10 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (5 pages)
7 January 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
7 January 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
22 June 2012Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Andrew Ord.
(5 pages)
22 June 2012Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Andrew Ord.
(5 pages)
27 January 2012Sub-division of shares on 18 January 2012 (5 pages)
27 January 2012Sub-division of shares on 18 January 2012 (5 pages)
24 January 2012Resolutions
  • RES13 ‐ Sub division of shares 18/01/2012
(1 page)
24 January 2012Resolutions
  • RES13 ‐ Sub division of shares 18/01/2012
(1 page)
11 January 2012Current accounting period shortened from 31 December 2012 to 31 May 2012 (1 page)
11 January 2012Current accounting period shortened from 31 December 2012 to 31 May 2012 (1 page)
16 December 2011Statement of capital following an allotment of shares on 9 December 2011
  • GBP 100
(3 pages)
16 December 2011Statement of capital following an allotment of shares on 9 December 2011
  • GBP 100
(3 pages)
16 December 2011Statement of capital following an allotment of shares on 9 December 2011
  • GBP 100
(3 pages)
14 December 2011Appointment of Mr Andrew Ord as a director
  • ANNOTATION A second filed AP01 was registered on 22ND June 2012.
(3 pages)
14 December 2011Appointment of Mr Andrew Ord as a director
  • ANNOTATION A second filed AP01 was registered on 22ND June 2012.
(3 pages)
14 December 2011Appointment of Mrs Katrina Louise Ord as a director (2 pages)
14 December 2011Appointment of Mrs Katrina Louise Ord as a director (2 pages)
13 December 2011Registered office address changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom on 13 December 2011 (1 page)
13 December 2011Registered office address changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom on 13 December 2011 (1 page)
12 December 2011Termination of appointment of Graham Stephens as a director (1 page)
12 December 2011Termination of appointment of Graham Stephens as a director (1 page)
9 December 2011Incorporation (18 pages)
9 December 2011Incorporation (18 pages)