KESTREL PROPERTIES LIMITED

KESTREL PROPERTIES LIMITED

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

    Company NameKESTREL PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01016673
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of KESTREL PROPERTIES LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is KESTREL PROPERTIES LIMITED located?

    Registered Office Address
    55 Baker Street
    W1U 7EU London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for KESTREL PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for KESTREL PROPERTIES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for KESTREL PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    GAZ2

    Liquidators' statement of receipts and payments to Jul 21, 2014

    4 pages4.68

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Registered office address changed from * 15 Grosvenor Street London W1K 4QZ United Kingdom* on Nov 28, 2013

    2 pagesAD01

    Declaration of solvency

    4 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 20, 2013

    LRESSP

    Termination of appointment of Ian Hawksworth as a director

    1 pagesTM01

    Termination of appointment of Gary Yardley as a director

    1 pagesTM01

    Satisfaction of charge 9 in full

    5 pagesMR04

    Satisfaction of charge 10 in full

    5 pagesMR04

    Satisfaction of charge 7 in full

    5 pagesMR04

    Satisfaction of charge 8 in full

    5 pagesMR04

    Satisfaction of charge 6 in full

    5 pagesMR04

    Satisfaction of charge 11 in full

    5 pagesMR04

    Full accounts made up to Dec 31, 2012

    12 pagesAA

    Annual return made up to May 08, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 08, 2013

    Statement of capital on May 08, 2013

    • Capital: GBP 3,850
    SH01

    Annual return made up to May 08, 2012 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Dec 31, 2011

    12 pagesAA

    Full accounts made up to Dec 31, 2010

    12 pagesAA

    Annual return made up to May 08, 2011 with full list of shareholders

    5 pagesAR01

    Registered office address changed from * 40 Broadway London SW1H 0BU* on Nov 29, 2010

    1 pagesAD01

    Director's details changed for Balbinder Singh Tattar on Aug 04, 2010

    2 pagesCH01

    Full accounts made up to Dec 31, 2009

    12 pagesAA

    Annual return made up to May 08, 2010 with full list of shareholders

    6 pagesAR01

    Who are the officers of KESTREL PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PAVEY, Ruth Elizabeth
    Broadway
    SW1H 0BU London
    40
    Secretary
    Broadway
    SW1H 0BU London
    40
    British151481900002
    DAS, Soumen
    Broadway
    SW1H 0BU London
    40
    Director
    Broadway
    SW1H 0BU London
    40
    United KingdomBritishCompany Director150962550001
    TATTAR, Balbinder Singh
    40 Broadway
    London
    SW1H 0BU
    Director
    40 Broadway
    London
    SW1H 0BU
    EnglandBritishAccountant161378770001
    BOTTLE, Jeremy Stephen
    39 Farnaby Road
    Shortlands
    BR1 4BL Bromley
    Kent
    Secretary
    39 Farnaby Road
    Shortlands
    BR1 4BL Bromley
    Kent
    British14465210001
    FOLGER, Susan
    40 Broadway
    London
    SW1H 0BU
    Secretary
    40 Broadway
    London
    SW1H 0BU
    British68599110002
    ABEL, John George
    9 Hutton Gate
    Hutton Mount
    CM13 2XA Brentwood
    Essex
    Director
    9 Hutton Gate
    Hutton Mount
    CM13 2XA Brentwood
    Essex
    UkBritishChartered Surveyor14465220002
    BLACK, William Reginald
    Marley Side Marley Heights
    Kingsley Green
    GU27 3LU Haslemere
    Surrey
    Director
    Marley Side Marley Heights
    Kingsley Green
    GU27 3LU Haslemere
    Surrey
    EnglandBritishChartered Surveyor41017610002
    FISCHEL, David Andrew
    40 Broadway
    London
    SW1H 0BU
    Director
    40 Broadway
    London
    SW1H 0BU
    United KingdomBritishChartered Accountant8845220002
    HAWKSWORTH, Ian David
    40 Broadway
    London
    SW1H 0BU
    Director
    40 Broadway
    London
    SW1H 0BU
    United KingdomBritishChartered Surveyor115713550001
    JOLLY, Brian Anthony
    14 Links Road
    KT17 3PS Epsom
    Surrey
    Director
    14 Links Road
    KT17 3PS Epsom
    Surrey
    United KingdomBritishChartered Surveyor14465250001
    MARCUCCILLI, Gary John
    29 Manor Wood Road
    CR8 4LG Purley
    Surrey
    Director
    29 Manor Wood Road
    CR8 4LG Purley
    Surrey
    United KingdomBritishDirector65438590002
    SAGGERS, John Ian
    Galleon House
    Martlesham Road Little Bealings
    IP13 6LX Woodbridge
    Suffolk
    Director
    Galleon House
    Martlesham Road Little Bealings
    IP13 6LX Woodbridge
    Suffolk
    BritishChartered Surveyor35538650002
    SMITH, Aidan Christopher
    50 Wavendon Avenue
    Chiswick
    W4 4NS London
    Director
    50 Wavendon Avenue
    Chiswick
    W4 4NS London
    United KingdomBritishChartered Accountant31140320001
    YARDLEY, Gary James
    40 Broadway
    London
    SW1H 0BU
    Director
    40 Broadway
    London
    SW1H 0BU
    United KingdomBritishChartered Surveyor55671660002

    Does KESTREL PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of assurance and release
    Created On Oct 06, 1994
    Delivered On Oct 18, 1994
    Satisfied
    Amount secured
    In favour of the law debenture trust corporation P.L.C. the principal amount of and interest on the £80,000,000 11 1/4 per cent. First mortgage debenture stock 2021 of capital and counties PLC and all other monies intended to be secured by the above deed and the existing deeds (as defined in the above deed) to which it is supplemental
    Short particulars
    Phase 1-4 peterborough business park lynch wood peterborough cambridgeshire together with all buildings erections and fixtures (including tenants fixtures) fixed plant & machinery and the benefit of all existing leases underleases tenencies agreements for lease rights covenants and the benefits of any contracts. See the mortgage charge document for full details.
    Persons Entitled
    • The Law Debenture Trust Corporation PLC
    Transactions
    • Oct 18, 1994Registration of a charge (395)
    • May 15, 2000Statement that part or whole of property from a floating charge has been released (403b)
    • Aug 24, 2013Satisfaction of a charge (MR04)
    Deed of release and substitution
    Created On Feb 17, 1994
    Delivered On Feb 22, 1994
    Satisfied
    Amount secured
    And for further securing in favour of the law debenture trust corporation P.L.C. the principal amount of and interest on the £80,000,000 11 1/4 per cent.first mortgage debenture stock 2021 of capital & counties PLC and all other moneys intended to be secured by the above deed and the existing deeds (as defined in the above deed) to which it is supplemental
    Short particulars
    By way of first specific security the capital sum of £70,000,000 and the investments for the time being and from time to time representing the same (no such investments exist at the date hereof).
    Persons Entitled
    • The Law Debenture Trust Corporation P.L.C.
    Transactions
    • Feb 22, 1994Registration of a charge (395)
    • Oct 18, 1994Statement that part or whole of property from a floating charge has been released (403b)
    • Aug 24, 2013Satisfaction of a charge (MR04)
    Trust deed
    Created On Mar 14, 1991
    Delivered On Apr 02, 1991
    Satisfied
    Amount secured
    The principal of and interest on sterling pounds 80,000,000 11 1/4% first mortgage debenture stock 2021 and all other moneys due or to become due from capital & counties PLC to the chargee under the trust deed.
    Short particulars
    Legal mortgage over the properties listed on the schedule attached to doc M395. Together with all buildings, erections & fixtures, fixed plant and all other particulars as detailed on doc M395 (see doc for full details).
    Persons Entitled
    • The Law Debenture Trust Corporation PLC("the Trustee).
    Transactions
    • Apr 02, 1991Registration of a charge
    • Oct 18, 1994Statement that part or whole of property from a floating charge has been released (403b)
    • Aug 24, 2013Satisfaction of a charge (MR04)
    Supplemental trust deed
    Created On Sep 19, 1989
    Delivered On Oct 03, 1989
    Satisfied
    Amount secured
    £150,000,000 first mortgage debenture stock 2027 issued by capital and counties PLC and all other monies intended to be secured by the first supplemental trust deed this deed and the trust deed constituting and securing the above stock
    Short particulars
    F/H property k/a land on the east side of wickham road, fareham, hampshire together with the building thereon k/a fareham parkway title no HP231067.
    Persons Entitled
    • The Law Debenture Trust Corporation PLC
    Transactions
    • Oct 03, 1989Registration of a charge
    • Jan 11, 1995Statement that part or whole of property from a floating charge has been released (403b)
    • Aug 24, 2013Satisfaction of a charge (MR04)
    Trust deed
    Created On May 16, 1988
    Acquired On Sep 11, 1989
    Delivered On Feb 14, 1992
    Satisfied
    Amount secured
    £50,000,000
    Short particulars
    The f/hold property k/as land on the east side of wickham road,hampshire together with the building k/as fareham parkway t/no.hp 231067.
    Persons Entitled
    • The Law Debenture Trust Corporation PLC
    Transactions
    • Feb 14, 1992Registration of an acquisition (400)
    • Jan 11, 1995Statement that part or whole of property from a floating charge has been released (403b)
    • Aug 24, 2013Satisfaction of a charge (MR04)
    First supplemental trust deed
    Created On Jun 01, 1987
    Acquired On Sep 11, 1989
    Delivered On Feb 14, 1992
    Satisfied
    Amount secured
    £100,000,000
    Short particulars
    The f/hold property k/as land on the east side of wickham road,hampshire together with the building k/as fareham parkway t/no.hp 231067.
    Persons Entitled
    • The Law Debenture Trust Corporation PLC
    Transactions
    • Feb 14, 1992Registration of an acquisition (400)
    • Jan 11, 1995Statement that part or whole of property from a floating charge has been released (403b)
    • Aug 24, 2013Satisfaction of a charge (MR04)
    Legal charge
    Created On Dec 28, 1982
    Delivered On Jan 05, 1983
    Satisfied
    Amount secured
    All monies due or to become due from capital & counties PLC to the chargee on any account whatsoever.
    Short particulars
    L/H - somerset house, 18-32 mansell street & 2-3 little somerset street.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jan 05, 1983Registration of a charge
    Legal charge
    Created On Oct 19, 1981
    Delivered On Oct 21, 1981
    Satisfied
    Amount secured
    All monies due or to become due from capital & counties PLC to lloyds bank LTD on any account whatsoever
    Short particulars
    L/H 18-32 mansell street and 2-3 little somerset street london title nos: ngl 324350 167485, 81374 + 357258.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Oct 21, 1981Registration of a charge
    Charge
    Created On Dec 22, 1980
    Delivered On Dec 23, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the capital & counties property company LTD to the chargee on any account whatsoever.
    Short particulars
    F/H 42-48 high road woodford (even nos) london E18.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Dec 23, 1980Registration of a charge
    Charge
    Created On Dec 22, 1980
    Delivered On Dec 23, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the capital & counties property company LTD to the chargee on any account whatsoever.
    Short particulars
    F/H hamos garage site situate at the corner of the broadway and dennis lane stanmore middlesex T. no. Mx 308253 mx 339955.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Dec 23, 1980Registration of a charge
    Charge on building agreement
    Created On Nov 27, 1980
    Delivered On Dec 16, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All the interest of the company in a building agreements d/d 3.7.79 relating to, all that land & premises situate on the west side of molesworth street in the london borough of lewisham.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 16, 1980Registration of a charge

    Does KESTREL PROPERTIES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 15, 2014Dissolved on
    Nov 20, 2013Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Malcolm Cohen
    Bdo Llp 55 Baker Street
    W1U 7EU London
    practitioner
    Bdo Llp 55 Baker Street
    W1U 7EU 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