KIRBY MACLEAN LIMITED
Overview
| Company Name | KIRBY MACLEAN LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 00338492 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of KIRBY MACLEAN LIMITED?
- Painting (43341) / Construction
Where is KIRBY MACLEAN LIMITED located?
| Registered Office Address | c/o MAZARS LLP Tower Bridge House St Katharine's Way E1W 1DD London Greater London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for KIRBY MACLEAN LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2016 |
| Next Accounts Due On | Sep 30, 2017 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2015 |
What is the status of the latest confirmation statement for KIRBY MACLEAN LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | May 22, 2017 |
| Next Confirmation Statement Due | Jun 05, 2017 |
| Overdue | Yes |
What is the status of the latest annual return for KIRBY MACLEAN LIMITED?
| Annual Return |
|
|---|
What are the latest filings for KIRBY MACLEAN LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Restoration by order of court - previously in Members' Voluntary Liquidation | 3 pages | REST-MVL | ||||||||||
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 9 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Sep 05, 2017 | 9 pages | LIQ03 | ||||||||||
Termination of appointment of Andrew Robert Astin as a director on Mar 28, 2017 | 2 pages | TM01 | ||||||||||
Registered office address changed from 5 Churchill Place Canary Wharf London England E14 5HU England to C/O Mazars Llp Tower Bridge House St Katharine's Way London Greater London E1W 1DD on Oct 01, 2016 | 2 pages | AD01 | ||||||||||
Register inspection address has been changed from Kingsgate High Street Redhill RH1 1SH England to 5 Churchill Place Canary Wharf London Greater London E14 5HU | 2 pages | AD02 | ||||||||||
Declaration of solvency | 4 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to May 22, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Bnoms Limited on Dec 09, 2015 | 1 pages | CH04 | ||||||||||
Registered office address changed from 130 Wilton Road London SW1V 1LQ to 5 Churchill Place Canary Wharf London England E14 5HU on Dec 09, 2015 | 1 pages | AD01 | ||||||||||
Termination of appointment of Gregory William Mutch as a director on Sep 30, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Andrew Robert Astin as a director on Oct 01, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Bnoms Limited as a secretary on Oct 01, 2015 | 2 pages | AP04 | ||||||||||
Termination of appointment of Gregory William Mutch as a secretary on Sep 30, 2015 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 5 pages | AA | ||||||||||
Annual return made up to May 20, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Register(s) moved to registered inspection location Kingsgate High Street Redhill RH1 1SH | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to Kingsgate High Street Redhill RH1 1SH | 1 pages | AD02 | ||||||||||
Termination of appointment of Beverley Edward John Dew as a director on Dec 05, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Beverley Edward John Dew as a director on Dec 05, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Mr Paul David England as a director on Dec 05, 2014 | 2 pages | AP01 | ||||||||||
Who are the officers of KIRBY MACLEAN LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BNOMS LIMITED | Secretary | Churchill Place Canary Wharf E14 5HU London 5 England England |
| 174017860001 | ||||||||||
| ENGLAND, Paul David | Director | c/o Mazars Llp St Katharine's Way E1W 1DD London Tower Bridge House Greater London | England | British | 153205540001 | |||||||||
| COATS, Peter Herbert | Secretary | Bridge Place Farm Camerton BA2 OPS Bath Bath And North East Somerset | British | 81633470001 | ||||||||||
| CORDESCHI, Richard | Secretary | 8 Tudor Road BR3 6QR Beckenham Kent | British | 125762840001 | ||||||||||
| GREENSPAN, Daniel James | Secretary | Grant Road CR9 6BU Croydon Roman House 13-27 Surrey | British | 155941470001 | ||||||||||
| MUTCH, Gregory William | Secretary | Wilton Road SW1V 1LQ London 130 England | British | 173547640001 | ||||||||||
| PERRIN, Barry Peter | Secretary | 13-27 Grant Road CR9 6BU Croydon Roman House Surrey | British | 93575540001 | ||||||||||
| PORDAGE, Peter Ernest | Secretary | 12 Redlands 10 Cromwell Road TW11 9EG Teddington Middlesex | British | 3689280001 | ||||||||||
| ADAMS, Bernard James | Director | 22 Grimwade Avenue CR0 5DG Croydon Surrey | England | British | 80671480001 | |||||||||
| ADCOCK, Roger Brian | Director | 20 Peter Avenue RH8 9LG Oxted Surrey | England | British | 8738440001 | |||||||||
| AITCHISON, William Owen | Director | 13-27 Grant Road CR9 6BU Croydon Roman House Surrey United Kingdom | United Kingdom | British | 173217440001 | |||||||||
| ASTIN, Andrew Robert | Director | c/o Mazars Llp St Katharine's Way E1W 1DD London Tower Bridge House Greater London | England | British | 200138200001 | |||||||||
| BEARDSMORE, David Eric | Director | The Old Bakehouse High Street DT10 2LJ Stalbridge Dorset | Britain | British | 40464420003 | |||||||||
| BELL, Geoffrey David | Director | Sandy Lane KT0 6NQ Kingwood Raven Wood Surrey | United Kingdom | British | 135430230001 | |||||||||
| CLEAVER, Philip Arthur | Director | Kerrycroy Riverside Road Laverstock SP1 1QG Salisbury Wiltshire | Uk | British | 123119010001 | |||||||||
| COATS, Peter Herbert | Director | Bridge Place Farm Camerton BA2 OPS Bath Bath And North East Somerset | British | 81633470001 | ||||||||||
| DEW, Beverley Edward John | Director | Wilton Road SW1V 1LQ London 130 England | England | British | 133103950001 | |||||||||
| FEGBEUTEL, Andreas Joachim | Director | 13-27 Grant Road CR9 6BU Croydon Roman House Surrey United Kingdom | England | British | 173218010001 | |||||||||
| GREENSPAN, Daniel James | Director | Grant Road CR9 6BU Croydon Roman House 13-27 Surrey | England | British | 125130890002 | |||||||||
| MUTCH, Gregory William | Director | Wilton Road SW1V 1LQ London 130 England | England | British | 1195300001 | |||||||||
| O'GRADY, Dennis John | Director | 37 Gourock Road Eltham SE9 1JA London | British | 10605000002 | ||||||||||
| PEASLAND, Michael John | Director | 48 Bathgate Road Wimbledon SW19 5PJ London | United Kingdom | British | 714450006 | |||||||||
| PERRIN, Barry Peter | Director | Grant Road CR9 6BU Croydon Roman House 13-27 Surrey | United Kingdom | British | 93575540001 | |||||||||
| PILLINGS, Roger Bryan | Director | Stamford 32 Hillcroome Road SM2 5EL Sutton Surrey | British | 10604990002 | ||||||||||
| SCANNELL, Patrick John | Director | 20 Rugby Road Dunchurch CV22 6PN Rugby Warwickshire | British | 8097790001 | ||||||||||
| WAITE, Stephen John | Director | Grant Road CR9 6BU Croydon Roman House 13-27 Surrey | England | British | 27672980002 | |||||||||
| WALKER, Robert Vincent | Director | 13-27 Grant Road CR9 6BU Croydon Roman House Surrey United Kingdom | United Kingdom | British | 49612610002 | |||||||||
| WICKERSON, John, Sir | Director | 40 Homefield Road CR6 9HQ Warlingham Surrey | United Kingdom | British | 35998160002 |
Does KIRBY MACLEAN LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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