Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Kimmco Limited
Kimmco Limited is a dissolved company incorporated on 23 May 1986 with the registered office located in Loughton, Essex. Kimmco Limited was registered 39 years ago.
Watch Company
Status
Dissolved
Dissolved on
21 November 2015
(9 years ago)
Was
29 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
02022560
Private limited company
Age
39 years
Incorporated
23 May 1986
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Kimmco Limited
Contact
Update Details
Address
THORNTON RONES
311 High Road
Loughton
Essex
IG10 1AH
United Kingdom
Same address for the past
14 years
Companies in IG10 1AH
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
-
Mr Joe Niranjan Swampillai
Director • Secretary • British • Lives in UK • Born in Mar 1957
Mr Peter John Rimell
Director • Managing Director • British • Lives in UK • Born in Aug 1944
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Britannia Storage Management Ltd
Mr Joe Niranjan Swampillai and Mr Peter John Rimell are mutual people.
Active
Nexus Prestige Ltd
Mr Joe Niranjan Swampillai is a mutual person.
Active
Audio Visual Commodity Ltd
Mr Joe Niranjan Swampillai is a mutual person.
Active
Tyndale Properties Limited
Mr Joe Niranjan Swampillai is a mutual person.
Active
Xat Solutions Ltd
Mr Joe Niranjan Swampillai is a mutual person.
Active
Britannia Storage Systems Limited
Mr Joe Niranjan Swampillai and are mutual people.
Liquidation
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2001–2010)
Period Ended
30 Apr 2010
For period
30 Apr
⟶
30 Apr 2010
Traded for
12 months
Cash in Bank
£63
Increased by £63 (%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£82.89K
Increased by £74.34K (+869%)
Total Liabilities
-£132.33K
Increased by £132.33K (%)
Net Assets
-£49.43K
Decreased by £57.99K (-678%)
Debt Ratio (%)
160%
Increased by 159.64% (%)
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
9 Years Ago on 21 Nov 2015
Voluntary Liquidator Appointed
14 Years Ago on 15 Jul 2011
Registered Address Changed
14 Years Ago on 22 Jun 2011
Confirmation Submitted
14 Years Ago on 9 Feb 2011
Small Accounts Submitted
15 Years Ago on 28 Sep 2010
Confirmation Submitted
15 Years Ago on 12 Feb 2010
Dormant Accounts Submitted
16 Years Ago on 12 May 2009
Dormant Accounts Submitted
17 Years Ago on 10 Jun 2008
Dormant Accounts Submitted
18 Years Ago on 21 Jul 2007
Dormant Accounts Submitted
19 Years Ago on 19 Jun 2006
Get Alerts
Get Credit Report
Discover Kimmco Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 21 Nov 2015
Return of final meeting in a creditors' voluntary winding up
Submitted on 21 Aug 2015
Liquidators' statement of receipts and payments to 7 July 2014
Submitted on 11 Sep 2014
Liquidators' statement of receipts and payments to 7 July 2013
Submitted on 10 Sep 2013
Liquidators' statement of receipts and payments to 7 July 2012
Submitted on 30 Aug 2012
Statement of affairs with form 4.19
Submitted on 15 Jul 2011
Appointment of a voluntary liquidator
Submitted on 15 Jul 2011
Resolutions
Submitted on 15 Jul 2011
Resolutions
Submitted on 15 Jul 2011
Registered office address changed from 3 Lancaster Way Earls Colne Industrial Park Earls Colne Colchester Essex CO6 2NS on 22 June 2011
Submitted on 22 Jun 2011
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs