KIRBY MACLEAN LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameKIRBY MACLEAN LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 00338492
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for KIRBY MACLEAN LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2016
    Next Accounts Due OnSep 30, 2017
    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What is the status of the latest confirmation statement for KIRBY MACLEAN LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToMay 22, 2017
    Next Confirmation Statement DueJun 05, 2017
    OverdueYes

    What is the status of the latest annual return for KIRBY MACLEAN LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for KIRBY MACLEAN LIMITED?

    Filings
    DateDescriptionDocumentType

    Restoration by order of court - previously in Members' Voluntary Liquidation

    3 pagesREST-MVL

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    Liquidators' statement of receipts and payments to Sep 05, 2017

    9 pagesLIQ03

    Termination of appointment of Andrew Robert Astin as a director on Mar 28, 2017

    2 pagesTM01

    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 pagesAD01

    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 pagesAD02

    Declaration of solvency

    4 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 06, 2016

    LRESSP

    Accounts for a dormant company made up to Dec 31, 2015

    5 pagesAA

    Annual return made up to May 22, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 26, 2016

    Statement of capital on May 26, 2016

    • Capital: GBP 70,630
    SH01

    Secretary's details changed for Bnoms Limited on Dec 09, 2015

    1 pagesCH04

    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 pagesAD01

    Termination of appointment of Gregory William Mutch as a director on Sep 30, 2015

    1 pagesTM01

    Appointment of Mr Andrew Robert Astin as a director on Oct 01, 2015

    2 pagesAP01

    Appointment of Bnoms Limited as a secretary on Oct 01, 2015

    2 pagesAP04

    Termination of appointment of Gregory William Mutch as a secretary on Sep 30, 2015

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2014

    5 pagesAA

    Annual return made up to May 20, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 22, 2015

    Statement of capital on May 22, 2015

    • Capital: GBP 70,630
    SH01

    Register(s) moved to registered inspection location Kingsgate High Street Redhill RH1 1SH

    1 pagesAD03

    Register inspection address has been changed to Kingsgate High Street Redhill RH1 1SH

    1 pagesAD02

    Termination of appointment of Beverley Edward John Dew as a director on Dec 05, 2014

    1 pagesTM01

    Termination of appointment of Beverley Edward John Dew as a director on Dec 05, 2014

    1 pagesTM01

    Appointment of Mr Paul David England as a director on Dec 05, 2014

    2 pagesAP01

    Who are the officers of KIRBY MACLEAN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BNOMS LIMITED
    Churchill Place
    Canary Wharf
    E14 5HU London
    5
    England
    England
    Secretary
    Churchill Place
    Canary Wharf
    E14 5HU London
    5
    England
    England
    Identification TypeEuropean Economic Area
    Registration Number624621
    174017860001
    ENGLAND, Paul David
    c/o Mazars Llp
    St Katharine's Way
    E1W 1DD London
    Tower Bridge House
    Greater London
    Director
    c/o Mazars Llp
    St Katharine's Way
    E1W 1DD London
    Tower Bridge House
    Greater London
    EnglandBritish153205540001
    COATS, Peter Herbert
    Bridge Place Farm
    Camerton
    BA2 OPS Bath
    Bath And North East Somerset
    Secretary
    Bridge Place Farm
    Camerton
    BA2 OPS Bath
    Bath And North East Somerset
    British81633470001
    CORDESCHI, Richard
    8 Tudor Road
    BR3 6QR Beckenham
    Kent
    Secretary
    8 Tudor Road
    BR3 6QR Beckenham
    Kent
    British125762840001
    GREENSPAN, Daniel James
    Grant Road
    CR9 6BU Croydon
    Roman House 13-27
    Surrey
    Secretary
    Grant Road
    CR9 6BU Croydon
    Roman House 13-27
    Surrey
    British155941470001
    MUTCH, Gregory William
    Wilton Road
    SW1V 1LQ London
    130
    England
    Secretary
    Wilton Road
    SW1V 1LQ London
    130
    England
    British173547640001
    PERRIN, Barry Peter
    13-27 Grant Road
    CR9 6BU Croydon
    Roman House
    Surrey
    Secretary
    13-27 Grant Road
    CR9 6BU Croydon
    Roman House
    Surrey
    British93575540001
    PORDAGE, Peter Ernest
    12 Redlands
    10 Cromwell Road
    TW11 9EG Teddington
    Middlesex
    Secretary
    12 Redlands
    10 Cromwell Road
    TW11 9EG Teddington
    Middlesex
    British3689280001
    ADAMS, Bernard James
    22 Grimwade Avenue
    CR0 5DG Croydon
    Surrey
    Director
    22 Grimwade Avenue
    CR0 5DG Croydon
    Surrey
    EnglandBritish80671480001
    ADCOCK, Roger Brian
    20 Peter Avenue
    RH8 9LG Oxted
    Surrey
    Director
    20 Peter Avenue
    RH8 9LG Oxted
    Surrey
    EnglandBritish8738440001
    AITCHISON, William Owen
    13-27 Grant Road
    CR9 6BU Croydon
    Roman House
    Surrey
    United Kingdom
    Director
    13-27 Grant Road
    CR9 6BU Croydon
    Roman House
    Surrey
    United Kingdom
    United KingdomBritish173217440001
    ASTIN, Andrew Robert
    c/o Mazars Llp
    St Katharine's Way
    E1W 1DD London
    Tower Bridge House
    Greater London
    Director
    c/o Mazars Llp
    St Katharine's Way
    E1W 1DD London
    Tower Bridge House
    Greater London
    EnglandBritish200138200001
    BEARDSMORE, David Eric
    The Old Bakehouse
    High Street
    DT10 2LJ Stalbridge
    Dorset
    Director
    The Old Bakehouse
    High Street
    DT10 2LJ Stalbridge
    Dorset
    BritainBritish40464420003
    BELL, Geoffrey David
    Sandy Lane
    KT0 6NQ Kingwood
    Raven Wood
    Surrey
    Director
    Sandy Lane
    KT0 6NQ Kingwood
    Raven Wood
    Surrey
    United KingdomBritish135430230001
    CLEAVER, Philip Arthur
    Kerrycroy
    Riverside Road Laverstock
    SP1 1QG Salisbury
    Wiltshire
    Director
    Kerrycroy
    Riverside Road Laverstock
    SP1 1QG Salisbury
    Wiltshire
    UkBritish123119010001
    COATS, Peter Herbert
    Bridge Place Farm
    Camerton
    BA2 OPS Bath
    Bath And North East Somerset
    Director
    Bridge Place Farm
    Camerton
    BA2 OPS Bath
    Bath And North East Somerset
    British81633470001
    DEW, Beverley Edward John
    Wilton Road
    SW1V 1LQ London
    130
    England
    Director
    Wilton Road
    SW1V 1LQ London
    130
    England
    EnglandBritish133103950001
    FEGBEUTEL, Andreas Joachim
    13-27 Grant Road
    CR9 6BU Croydon
    Roman House
    Surrey
    United Kingdom
    Director
    13-27 Grant Road
    CR9 6BU Croydon
    Roman House
    Surrey
    United Kingdom
    EnglandBritish173218010001
    GREENSPAN, Daniel James
    Grant Road
    CR9 6BU Croydon
    Roman House 13-27
    Surrey
    Director
    Grant Road
    CR9 6BU Croydon
    Roman House 13-27
    Surrey
    EnglandBritish125130890002
    MUTCH, Gregory William
    Wilton Road
    SW1V 1LQ London
    130
    England
    Director
    Wilton Road
    SW1V 1LQ London
    130
    England
    EnglandBritish1195300001
    O'GRADY, Dennis John
    37 Gourock Road
    Eltham
    SE9 1JA London
    Director
    37 Gourock Road
    Eltham
    SE9 1JA London
    British10605000002
    PEASLAND, Michael John
    48 Bathgate Road
    Wimbledon
    SW19 5PJ London
    Director
    48 Bathgate Road
    Wimbledon
    SW19 5PJ London
    United KingdomBritish714450006
    PERRIN, Barry Peter
    Grant Road
    CR9 6BU Croydon
    Roman House 13-27
    Surrey
    Director
    Grant Road
    CR9 6BU Croydon
    Roman House 13-27
    Surrey
    United KingdomBritish93575540001
    PILLINGS, Roger Bryan
    Stamford 32 Hillcroome Road
    SM2 5EL Sutton
    Surrey
    Director
    Stamford 32 Hillcroome Road
    SM2 5EL Sutton
    Surrey
    British10604990002
    SCANNELL, Patrick John
    20 Rugby Road
    Dunchurch
    CV22 6PN Rugby
    Warwickshire
    Director
    20 Rugby Road
    Dunchurch
    CV22 6PN Rugby
    Warwickshire
    British8097790001
    WAITE, Stephen John
    Grant Road
    CR9 6BU Croydon
    Roman House 13-27
    Surrey
    Director
    Grant Road
    CR9 6BU Croydon
    Roman House 13-27
    Surrey
    EnglandBritish27672980002
    WALKER, Robert Vincent
    13-27 Grant Road
    CR9 6BU Croydon
    Roman House
    Surrey
    United Kingdom
    Director
    13-27 Grant Road
    CR9 6BU Croydon
    Roman House
    Surrey
    United Kingdom
    United KingdomBritish49612610002
    WICKERSON, John, Sir
    40 Homefield Road
    CR6 9HQ Warlingham
    Surrey
    Director
    40 Homefield Road
    CR6 9HQ Warlingham
    Surrey
    United KingdomBritish35998160002

    Does KIRBY MACLEAN LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 06, 2016Commencement of winding up
    Nov 07, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Guy Robert Thomas Hollander
    Tower Bridge House St Katharine S Way
    E1W 1DD London
    practitioner
    Tower Bridge House St Katharine S Way
    E1W 1DD London
    Simon David Chandler
    Tower Bridge House St Katharines Way
    E1W 1DD London
    practitioner
    Tower Bridge House St Katharines Way
    E1W 1DD London

    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