TELEGRAPH PROPERTIES (KIRKBY) LIMITED

TELEGRAPH PROPERTIES (KIRKBY) LIMITED

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

    Company NameTELEGRAPH PROPERTIES (KIRKBY) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01077154
    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 TELEGRAPH PROPERTIES (KIRKBY) LIMITED?

    • Development of building projects (41100) / Construction

    Where is TELEGRAPH PROPERTIES (KIRKBY) LIMITED located?

    Registered Office Address
    KPMG LLP
    15 Canada Square Canary Wharf
    E14 5GL London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for TELEGRAPH PROPERTIES (KIRKBY) LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 23, 2013

    What are the latest filings for TELEGRAPH PROPERTIES (KIRKBY) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pagesLIQ13

    Liquidators' statement of receipts and payments to Nov 19, 2017

    6 pagesLIQ03

    Insolvency filing

    Insolvency:s/s cert. Release of liquidator
    1 pagesLIQ MISC

    Liquidators' statement of receipts and payments to Nov 19, 2016

    4 pages4.68

    Insolvency court order

    Court order INSOLVENCY:re block transfer replacement of liq
    30 pagesLIQ MISC OC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Appointment of a voluntary liquidator

    2 pages600

    Liquidators' statement of receipts and payments to Nov 19, 2015

    7 pages4.68

    Secretary's details changed for Tesco Secretaries Limited on Dec 29, 2015

    1 pagesCH04

    Registered office address changed from 8 Salisbury Square London EC4Y 8BB to 15 Canada Square Canary Wharf London E14 5GL on Apr 12, 2015

    2 pagesAD01

    Appointment of Mr Jonathan Mark Lloyd as a director on Jan 23, 2015

    2 pagesAP01

    Termination of appointment of Jonathan Mark Lloyd as a director on Jan 23, 2015

    1 pagesTM01

    Registered office address changed from Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL to 8 Salisbury Square London EC4Y 8BB on Dec 03, 2014

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 20, 2014

    LRESSP

    Appointment of Mr Jonathan Mark Lloyd as a director on Oct 06, 2014

    2 pagesAP01

    Termination of appointment of Michael James Iddon as a director on Aug 29, 2014

    1 pagesTM01

    Termination of appointment of Scilla Grimble as a director on May 21, 2014

    1 pagesTM01

    Annual return made up to Aug 14, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 11, 2014

    Statement of capital on Sep 11, 2014

    • Capital: GBP 1,000
    SH01

    Full accounts made up to Feb 23, 2013

    11 pagesAA

    Termination of appointment of Claudine O'connor as a secretary

    1 pagesTM02

    Appointment of Tesco Secretaries Limited as a secretary

    2 pagesAP04

    Annual return made up to Aug 14, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 14, 2013

    Statement of capital on Aug 14, 2013

    • Capital: GBP 1,000
    SH01

    Who are the officers of TELEGRAPH PROPERTIES (KIRKBY) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TESCO SECRETARIES LIMITED
    Shire Park
    Kestrel Way
    AL7 1GA Welwyn Garden City
    Tesco House
    United Kingdom
    Secretary
    Shire Park
    Kestrel Way
    AL7 1GA Welwyn Garden City
    Tesco House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number08730224
    182118090001
    LLOYD, Jonathan Mark
    Delamare Road
    EN8 9SL Cheshunt
    Tesco House
    Hertfordshire
    United Kingdom
    Director
    Delamare Road
    EN8 9SL Cheshunt
    Tesco House
    Hertfordshire
    United Kingdom
    United KingdomBritish160028560001
    LOVELADY, Andrew Robert
    50 Tollemache Road
    CH43 8SZ Prenton
    Merseyside
    Secretary
    50 Tollemache Road
    CH43 8SZ Prenton
    Merseyside
    British41693730006
    O'CONNOR, Claudine Elaine
    Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    Secretary
    Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    British50295880003
    SILVANO, Helen
    The Stables 1b Grange Park
    Maghull
    L31 3DP Liverpool
    Merseyside
    Secretary
    The Stables 1b Grange Park
    Maghull
    L31 3DP Liverpool
    Merseyside
    British55343270002
    WILLIAMS, Stephen Robert
    15 Charlesbye Avenue
    L39 2XY Ormskirk
    Lancashire
    Secretary
    15 Charlesbye Avenue
    L39 2XY Ormskirk
    Lancashire
    British911620001
    AUSTIN, Ronald George
    Blythe House
    Sandfield Park
    L12 1NA Liverpool
    Director
    Blythe House
    Sandfield Park
    L12 1NA Liverpool
    British36193370001
    BRASHER, Richard William Peter
    Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    Director
    Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    United KingdomBritish70633600002
    GRIMBLE, Scilla
    Delamare Road
    EN8 9SL Cheshunt
    Tesco House
    Hertfordshire
    United Kingdom
    Director
    Delamare Road
    EN8 9SL Cheshunt
    Tesco House
    Hertfordshire
    United Kingdom
    United KingdomBritish159099770001
    HOSKINSON, Philip Edward
    Thorlands
    Mill Hill Road
    CH61 4XA Wirral
    Wirral
    Director
    Thorlands
    Mill Hill Road
    CH61 4XA Wirral
    Wirral
    British69384790001
    IDDON, Michael James
    Delamare Road
    EN8 9SL Cheshunt
    Tesco House
    Hertfordshire
    United Kingdom
    Director
    Delamare Road
    EN8 9SL Cheshunt
    Tesco House
    Hertfordshire
    United Kingdom
    United KingdomBritish147746220002
    KONRAD, Janusz
    36 Beresford Road
    L43 1XJ Birkenhead
    Merseyside
    Director
    36 Beresford Road
    L43 1XJ Birkenhead
    Merseyside
    British15776020001
    LLOYD, Jonathan Mark
    Delamare Road
    EN8 9SL Cheshunt
    Tesco House
    Hertfordshire
    United Kingdom
    Director
    Delamare Road
    EN8 9SL Cheshunt
    Tesco House
    Hertfordshire
    United Kingdom
    United KingdomBritish160028560001
    LOVELADY, Andrew Robert
    50 Tollemache Road
    CH43 8SZ Prenton
    Merseyside
    Director
    50 Tollemache Road
    CH43 8SZ Prenton
    Merseyside
    United KingdomBritish41693730006
    O'HARE, Eamonn
    New Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    Director
    New Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    British117596190001
    OWEN, Michael Barry
    Barrow Lane
    Great Barrow
    CH3 7HW Chester
    The Old Rectory
    Cheshire
    Director
    Barrow Lane
    Great Barrow
    CH3 7HW Chester
    The Old Rectory
    Cheshire
    EnglandBritish69716360003
    POTTS, David Thomas
    New Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    Director
    New Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    United KingdomBritish61624730005
    RISK, Michael Robert
    Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    Director
    Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    United KingdomBritish159429920001
    WILLIAMS, Stephen Robert
    15 Charlesbye Avenue
    L39 2XY Ormskirk
    Lancashire
    Director
    15 Charlesbye Avenue
    L39 2XY Ormskirk
    Lancashire
    British911620001

    Does TELEGRAPH PROPERTIES (KIRKBY) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage
    Created On Mar 10, 1979
    Delivered On Mar 29, 1979
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property - telegraph way, kirkby, merseyside.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • R.G. Austin
    Transactions
    • Mar 29, 1979Registration of a charge
    • Oct 08, 1993Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Feb 16, 1978
    Delivered On Feb 22, 1978
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Telegraph estate kirkby merseyside fixed charge on all fixed plant & machinery floating charge on all materials & other moveable assets.
    Persons Entitled
    • Grindlays Bank Limited.
    Transactions
    • Feb 22, 1978Registration of a charge
    • Oct 08, 1993Statement of satisfaction of a charge in full or part (403a)
    Debenture & charge
    Created On Apr 09, 1975
    Delivered On Apr 18, 1975
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Undertaking and all property and assets & goodwill including uncalled capital.
    Persons Entitled
    • British Bank of Commerce LTD
    Transactions
    • Apr 18, 1975Registration of a charge
    • Oct 08, 1993Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 06, 1973
    Delivered On Oct 22, 1973
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever was registered pursuant to sections 95 & 101 of the companies act, 1948 on the 22/10/73
    Short particulars
    Leasehold land and premises situate on the northerly side of cherryfield drive kirkby lancaster.
    Persons Entitled
    • British Bank of Commerce LTD
    Transactions
    • Oct 22, 1973Registration of a charge
    • Oct 08, 1993Statement of satisfaction of a charge in full or part (403a)

    Does TELEGRAPH PROPERTIES (KIRKBY) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 24, 2018Dissolved on
    Nov 20, 2014Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Mark Jeremy Orton
    Kpmg Llp One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham
    practitioner
    Kpmg Llp One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham
    Allan Watson Graham
    Kpmg Restructuring
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    Kpmg Restructuring
    8 Salisbury Square
    EC4Y 8BB London
    John David Thomas Milsom
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB 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