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
Andrew Kirk Management Limited
Andrew Kirk Management Limited is a dissolved company incorporated on 8 April 2005 with the registered office located in London, Greater London. Andrew Kirk Management Limited was registered 20 years ago.
Watch Company
Status
Dissolved
Dissolved on
25 February 2022
(3 years ago)
Was
16 years old
at the time of dissolution
Following
liquidation
Company No
05418505
Private limited company
Age
20 years
Incorporated
8 April 2005
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Andrew Kirk Management Limited
Contact
Address
29th Floor, 40 Bank Street
London
E14 5NR
Same address for the past
4 years
Companies in E14 5NR
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Mr Simon Alan Cheifetz
Director • PSC • Retired Planning Manager • British • Lives in England • Born in Jun 1943
Jonathan Cheifetz
Director • Secretary • Website Developer • British • Lives in England • Born in Apr 1971
Mr Daniel Leo Cheifetz
Director • English • Lives in England • Born in Dec 1974
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
Covalec Limited
Jonathan Cheifetz is a mutual person.
Active
Basquiat Ventures Limited
Jonathan Cheifetz is a mutual person.
Active
402 Seven Sisters Road Limited
Mr Daniel Leo Cheifetz is a mutual person.
Active
Bloomland Limited
Jonathan Cheifetz is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2009–2018)
Period Ended
31 Mar 2018
For period
31 Mar
⟶
31 Mar 2018
Traded for
12 months
Cash in Bank
£172.76K
Increased by £43.2K (+33%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£7.78M
Decreased by £1.48M (-16%)
Total Liabilities
-£1.38M
Decreased by £283.22K (-17%)
Net Assets
£6.4M
Decreased by £1.2M (-16%)
Debt Ratio (%)
18%
Decreased by 0.23% (-1%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
3 Years Ago on 25 Feb 2022
Registered Address Changed
4 Years Ago on 12 Jul 2021
Voluntary Liquidator Appointed
5 Years Ago on 13 Dec 2019
Charge Satisfied
5 Years Ago on 12 Dec 2019
Charge Satisfied
5 Years Ago on 12 Dec 2019
Charge Satisfied
5 Years Ago on 12 Dec 2019
Registered Address Changed
5 Years Ago on 4 Dec 2019
Declaration of Solvency
5 Years Ago on 3 Dec 2019
Confirmation Submitted
6 Years Ago on 16 Apr 2019
New Charge Registered
6 Years Ago on 1 Nov 2018
Get Alerts
Get Credit Report
Discover Andrew Kirk Management 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 following liquidation
Submitted on 25 Feb 2022
Return of final meeting in a members' voluntary winding up
Submitted on 25 Nov 2021
Registered office address changed from 26-28 Bedford Row Holborn London WC1R 4HE to 29th Floor, 40 Bank Street London E14 5NR on 12 July 2021
Submitted on 12 Jul 2021
Liquidators' statement of receipts and payments to 26 November 2020
Submitted on 25 Jan 2021
Appointment of a voluntary liquidator
Submitted on 13 Dec 2019
Satisfaction of charge 054185050002 in full
Submitted on 12 Dec 2019
Satisfaction of charge 054185050001 in full
Submitted on 12 Dec 2019
Satisfaction of charge 054185050003 in full
Submitted on 12 Dec 2019
Registered office address changed from 4th Floor 7/10 Chandos Street London W1G 9DQ to 26-28 Bedford Row Holblrn London WC1R 4HE on 4 December 2019
Submitted on 4 Dec 2019
Resolutions
Submitted on 3 Dec 2019
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs