KITECROFT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameKITECROFT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00298419
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of KITECROFT LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is KITECROFT LIMITED located?

    Registered Office Address
    St Anns Wharf
    112 Quayside
    NE1 3DX Newcastle Upon Tyne
    Undeliverable Registered Office AddressNo

    What were the previous names of KITECROFT LIMITED?

    Previous Company Names
    Company NameFromUntil
    BERISFORD MOCATTA & CO LIMITEDMar 18, 1935Mar 18, 1935

    What are the latest accounts for KITECROFT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for KITECROFT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium cancelled 19/10/2012
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital on Nov 05, 2012

    • Capital: GBP 1
    5 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Annual return made up to Jun 30, 2012 with full list of shareholders

    8 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    6 pagesAA

    Accounts for a dormant company made up to Dec 31, 2010

    6 pagesAA

    Annual return made up to Jun 30, 2011 with full list of shareholders

    8 pagesAR01

    Appointment of Graham Philip Brisley Veal as a director

    3 pagesAP01

    Termination of appointment of Kevin Blades as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2009

    6 pagesAA

    Annual return made up to Jun 30, 2010 with full list of shareholders

    6 pagesAR01

    Secretary's details changed for Prima Secretary Limited on Jun 30, 2010

    2 pagesCH04

    Accounts for a dormant company made up to Dec 31, 2008

    7 pagesAA

    Termination of appointment of Thomas Doerr as a director

    1 pagesTM01

    Appointment of Adrian David Gray as a director

    3 pagesAP01

    legacy

    4 pages363a

    legacy

    1 pages288c

    legacy

    3 pages288a

    legacy

    1 pages287

    legacy

    1 pages288a

    legacy

    1 pages288b

    Who are the officers of KITECROFT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PRIMA SECRETARY LIMITED
    112 Quayside
    NE1 3DX Newcastle Upon Tyne
    St Ann's Wharf
    United Kingdom
    Secretary
    112 Quayside
    NE1 3DX Newcastle Upon Tyne
    St Ann's Wharf
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number4363143
    94529700001
    GRAY, Adrian David
    Quayside
    NE1 3DX Newcastle Upon Tyne
    St Ann's Wharf 112
    Director
    Quayside
    NE1 3DX Newcastle Upon Tyne
    St Ann's Wharf 112
    United KingdomBritishAccountant146072380001
    JONES, Maurice Delon
    1650 Westbury Court
    Manitowoc
    Wisconsin 54220
    Usa
    Director
    1650 Westbury Court
    Manitowoc
    Wisconsin 54220
    Usa
    UsaAmericanCompany Director134328700001
    KACHMER, Michael James
    Marywood Trail
    60187 Wheaton
    14
    Illinois
    United States
    Director
    Marywood Trail
    60187 Wheaton
    14
    Illinois
    United States
    United StatesAmericanCompany Director136570610001
    VEAL, Graham Philip Brisley
    112 Quayside
    NE1 3DX Newcastle Upon Tyne
    St Anns Wharf
    United Kingdom
    Director
    112 Quayside
    NE1 3DX Newcastle Upon Tyne
    St Anns Wharf
    United Kingdom
    EnglandBritishBusiness Development Director43215170003
    BURROWES, Rosemary Anne
    108c Bramley Road
    Oakwood
    N14 4HT London
    Secretary
    108c Bramley Road
    Oakwood
    N14 4HT London
    British49687740001
    HOOPER, David Ross
    Long Mynd Burchetts Green Lane
    Burchetts Green
    SL6 3QW Maidenhead
    Berkshire
    Secretary
    Long Mynd Burchetts Green Lane
    Burchetts Green
    SL6 3QW Maidenhead
    Berkshire
    British17023730001
    SYMS, Rhonda Sneddon
    2 Swallow Rise
    Knaphill
    GU21 2LG Woking
    Surrey
    Secretary
    2 Swallow Rise
    Knaphill
    GU21 2LG Woking
    Surrey
    British16978550002
    BLADES, Kevin Nicholas
    Hatch Farm
    Bossingham Road
    CT4 6AQ Stelling Minnis
    Kent
    Director
    Hatch Farm
    Bossingham Road
    CT4 6AQ Stelling Minnis
    Kent
    EnglandBritishAccountant79449700002
    COBURN, Peter Francis
    98 Wickham Hill
    Hurstpierpoint
    BN6 9BR Hassocks
    West Sussex
    Director
    98 Wickham Hill
    Hurstpierpoint
    BN6 9BR Hassocks
    West Sussex
    BritishDirector29496630001
    CUTHBERTSON, George Brian
    39 The Gardens
    WD1 3DN Watford
    Hertfordshire
    Director
    39 The Gardens
    WD1 3DN Watford
    Hertfordshire
    United KingdomBritishAccountant6996370001
    DENNY, John Robert
    40 Adler Street
    E1 1EE London
    Director
    40 Adler Street
    E1 1EE London
    BritishDirector29496620002
    DIXON, Peter John Bellett, Sir
    34 Canonbury Park North
    N1 2JJ London
    Director
    34 Canonbury Park North
    N1 2JJ London
    United KingdomBritishCompany Director4902740001
    DOERR, Thomas
    Hillborow Road
    KT10 9UD Esher
    Newleigh House
    Surrey
    Director
    Hillborow Road
    KT10 9UD Esher
    Newleigh House
    Surrey
    United StatesSolicitor134081280001
    FINDLER, Jonathan Paul
    Westwood House
    Heathfield Avenue
    SL5 0AL Ascot
    Berkshire
    Director
    Westwood House
    Heathfield Avenue
    SL5 0AL Ascot
    Berkshire
    BritishFinance Director45532880003
    HAMPTON, Mark Richard
    Bankside 5 Parsonage Road
    HP8 4JW Chalfont St. Giles
    Buckinghamshire
    Director
    Bankside 5 Parsonage Road
    HP8 4JW Chalfont St. Giles
    Buckinghamshire
    BritishCorporate Treasurer80408810001
    HOOPER, David Ross
    Mill Road
    SL7 1UA Marlow
    6 Millbank
    Buckinghamshire
    Director
    Mill Road
    SL7 1UA Marlow
    6 Millbank
    Buckinghamshire
    BritishCompany Secretary17023730002
    LEE, Paul Allan
    Clifton Park Road
    Caversham
    RG4 7PD Reading
    4
    Berkshire
    Director
    Clifton Park Road
    Caversham
    RG4 7PD Reading
    4
    Berkshire
    EnglandBritishGroup Controller70564410001
    MILLER, Stuart Purves
    1 Meadway Park
    SL9 7NN Gerards Cross
    Buckinghamshire
    Director
    1 Meadway Park
    SL9 7NN Gerards Cross
    Buckinghamshire
    EnglandBritishCfo Group98718070001
    MOCATTA, John Edward Abraham, Mr.
    Bridgewater Lodge Ashridge Park
    HP4 1LY Berkhamsted
    Hertfordshire
    Director
    Bridgewater Lodge Ashridge Park
    HP4 1LY Berkhamsted
    Hertfordshire
    EnglandBritishChartered Accountant46841790001
    MULHALL, Denis Joseph
    Fitzgeorge House
    Fitzgeorge Avenue
    KT3 4SH New Malden
    Surrey
    Director
    Fitzgeorge House
    Fitzgeorge Avenue
    KT3 4SH New Malden
    Surrey
    EnglandBritish,IrishFinance Director32235150003
    O'CONNOR, Patrick Finbarr
    66 Cumberland Mills Square
    Saunders Ness Road
    E14 3BJ Isle Of Dogs
    London
    Nominee Director
    66 Cumberland Mills Square
    Saunders Ness Road
    E14 3BJ Isle Of Dogs
    London
    British/Irish900010100001
    OYSTON, Roger Stanley William
    15 Bowhay
    Hutton
    CM13 2JX Brentwood
    Essex
    Director
    15 Bowhay
    Hutton
    CM13 2JX Brentwood
    Essex
    United KingdomBritishDirector4300380001
    TONER, Robert Anthony
    29 Lamb Close
    WD25 0TB Watford
    Hertfordshire
    Director
    29 Lamb Close
    WD25 0TB Watford
    Hertfordshire
    United KingdomBritishDirector Corporate Planning70516300002
    S & W BERISFORD LIMITED
    The Place
    175 High Holborn
    WC1V 7AA London
    Director
    The Place
    175 High Holborn
    WC1V 7AA London
    75310610006

    Does KITECROFT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Security and trust deed
    Created On Sep 20, 1989
    Delivered On Sep 25, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee (as trustee for creditors for the time being of the company in respect of insurance transactions under the terms of the security and trust deed
    Short particulars
    All monies (including brokerage) standing to the credit of or pursuant to lloyd's byelaw (nos 1988) (for full details see form 395).
    Persons Entitled
    • Lloyd's
    Transactions
    • Sep 25, 1989Registration of a charge
    • Nov 21, 2001Statement of satisfaction of a charge in full or part (403a)
    Trust deed
    Created On Feb 28, 1983
    Delivered On Mar 09, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    All that the company's right title and interest in the monies standing to the credit of the company's "c" account at the date of the trust deed and in the monies and investments (full details see doc M107).
    Persons Entitled
    • The Corporation of Lloyd's
    Transactions
    • Mar 09, 1982Registration of a charge
    • Nov 21, 2001Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0