KIRKHILL (DORMANT) LIMITED
Overview
| Company Name | KIRKHILL (DORMANT) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01090926 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of KIRKHILL (DORMANT) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is KIRKHILL (DORMANT) LIMITED located?
| Registered Office Address | Aviator Industrial Park Eric Fountain Road CH65 1AX Ellesmere Port England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of KIRKHILL (DORMANT) LIMITED?
| Company Name | From | Until |
|---|---|---|
| MULTIFABS (DORMANT) LIMITED | Feb 26, 1999 | Feb 26, 1999 |
| MULTIFABS SURVIVAL LIMITED | May 30, 1997 | May 30, 1997 |
| MULTIFABS LIMITED | Feb 23, 1989 | Feb 23, 1989 |
| CADOAK NO.2 LIMITED | Sep 29, 1988 | Sep 29, 1988 |
| GARRICK TRAVEL HOLDINGS LIMITED | Dec 31, 1981 | Dec 31, 1981 |
| SMALL WORLD (TRAVEL) LIMITED | Jan 15, 1973 | Jan 15, 1973 |
What are the latest accounts for KIRKHILL (DORMANT) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2022 |
What are the latest filings for KIRKHILL (DORMANT) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Statement of capital on Oct 17, 2023
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from The Aspect, Fourth Floor 12 Finsbury Square London EC2A 1AS England to Aviator Industrial Park Eric Fountain Road Ellesmere Port CH65 1AX on Jul 24, 2023 | 1 pages | AD01 | ||||||||||
Appointment of Jean-Francois Bayard Vingre as a director on Mar 31, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Louise Ellen Mcclelland as a director on Mar 31, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 16, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 7 pages | AA | ||||||||||
Appointment of Louise Ellen Mcclelland as a director on Nov 10, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Raymond Charles Alexandre Leclercq as a director on Nov 02, 2022 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 4 pages | AA | ||||||||||
Change of details for Survival-One Limited as a person with significant control on May 23, 2017 | 2 pages | PSC05 | ||||||||||
Change of details for Survival-One Limited as a person with significant control on Jul 07, 2022 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Mar 16, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 6 pages | AA | ||||||||||
Confirmation statement made on Mar 16, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 6 pages | AA | ||||||||||
Registered office address changed from 1-5 Beaufort Road Birkenhead Merseyside CH41 1HQ to The Aspect, Fourth Floor 12 Finsbury Square London EC2A 1AS on Aug 26, 2020 | 1 pages | AD01 | ||||||||||
Appointment of Mr Julian Henley-Price as a director on Jun 01, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Philip Antony Swash as a director on Apr 22, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 16, 2020 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of KIRKHILL (DORMANT) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HENLEY-PRICE, Julian Kendall | Director | Eric Fountain Road CH65 1AX Ellesmere Port Aviator Industrial Park England | England | British | 270608310001 | |||||
| VINGRE, Jean-Francois Bayard | Director | Eric Fountain Road CH65 1AX Ellesmere Port Aviator Industrial Park England | Belgium | French | 307417130001 | |||||
| DUCKWORTH, Thomas | Secretary | 58 Coventry Road Broughton Astley LE9 6QA Leicester Leicestershire | British | 12507440001 | ||||||
| LANDSNES, Lars Andreas | Secretary | 15403 33 A Avenue V3S 0K6 Surrey, Bc V3s 0k6 Canada | Norwegian | 99726240002 | ||||||
| LEWIS, Sally | Secretary | 1-5 Beaufort Road Birkenhead CH41 1HQ Merseyside | 170982710001 | |||||||
| MACLENNAN, Pauline Alison | Secretary | 41 Cromwell Court Forbesfield Road AB15 4WB Aberdeen | British | 53833510001 | ||||||
| PALIN, Nicholas John | Secretary | Copper House Didsbury Lodge Hall 827 Wilmslow Road M20 2SN Manchester | British | 70299590001 | ||||||
| WILMAN, David John | Secretary | Kylemore 4 The Cranagh Warren Road BT21 0ET Donaghadee | British | 22174080002 | ||||||
| LEDINGHAM CHALMERS LLP | Secretary | Johnstone House 52-54 Rose Street AB10 1UD Aberdeen | 73896680003 | |||||||
| ALLANACH, Greg Russell | Director | 1-5 Beaufort Road Birkenhead CH41 1HQ Merseyside | Scotland | British | 257034540001 | |||||
| ALLANACH, Neil Ian | Director | Callivar 65 Station Road AB41 9AR Ellon Aberdeenshire | British | 12507460001 | ||||||
| ASHBY, James | Director | 25 Windmill Field GU20 6QD Windlesham Surrey | British | 36393020001 | ||||||
| BATES, Christopher Ralph | Director | 1-5 Beaufort Road Birkenhead CH41 1HQ Merseyside | England | British | 51622580004 | |||||
| BAXTER, Douglas James | Director | 40 Howard Drive Chelmer Village CM2 6PE Chelmsford Essex | United Kingdom | British | 12398280001 | |||||
| BEAVIS, Peter John | Director | 34 Craigweil Lane PO21 4AN Bognor Regis West Sussex | United Kingdom | British | 67437450001 | |||||
| CADOGAN, Charles Gerald John, Earl | Director | 18 Cadogan Gardens SW3 2RP London | England | British | 94533760001 | |||||
| DRUMMOND, James Edward Macgregor | Director | 1-5 Beaufort Road Birkenhead CH41 1HQ Merseyside | United Kingdom | British | 115365210001 | |||||
| DUCKWORTH, Thomas | Director | 58 Coventry Road Broughton Astley LE9 6QA Leicester Leicestershire | British | 12507440001 | ||||||
| GAMBLE, Neil William | Director | 1-5 Beaufort Road Birkenhead CH41 1HQ Merseyside | United Kingdom | British | 258723750001 | |||||
| GRANT, Peter Airth | Director | Pebble Court Swinbrook OX18 4DY Burford Oxfordshire | British | 9994920001 | ||||||
| GRANT, Richard John | Director | 60 Drakefield Road Upper Tooting SW17 8RP London | United Kingdom | British | 39270780001 | |||||
| GREENWOOD, Paul | Director | 60 Westborough Drive Highroad Well HX2 7QL Halifax West Yorkshire | British | 46239730001 | ||||||
| HUTCHEON, George Taylor | Director | Woodlea Grandholm AB22 8AB Aberdeen Aberdeenshire | British | 1364750001 | ||||||
| HUTCHINS, Alan James | Director | Millview Trent Lane Weston On Trent DE72 2BT Derby Derbyshire | British | 12527480001 | ||||||
| LANDSNES, Lars Andreas | Director | 15403 33 A Avenue V3S 0K6 Surrey, Bc V3s 0k6 Canada | Norwegian | 99726240002 | ||||||
| LECLERCQ, Raymond Charles Alexandre | Director | 12 Finsbury Square EC2A 1AS London The Aspect, Fourth Floor England | United Kingdom | French | 255289860001 | |||||
| MCCLELLAND, Louise Ellen | Director | 12 Finsbury Square EC2A 1AS London The Aspect, Fourth Floor England | Northern Ireland | British | 269324440002 | |||||
| PALIN, Nicholas John | Director | Copper House Didsbury Lodge Hall 827 Wilmslow Road M20 2SN Manchester | British | 70299590001 | ||||||
| RANKMORE, Raymond Collin | Director | Pembroke Cottage Middle Street Elton PE8 6RA Peterborough Cambridgeshire | England | British | 46854940001 | |||||
| ROCKLEY, Keith | Director | 2 River View Sunny Hill, Milford DE56 0QR Belper Derbyshire | British | 66719420001 | ||||||
| STOCKER, John Cyril George | Director | 1-5 Beaufort Road Birkenhead CH41 1HQ Merseyside | Northern Ireland | British | 200821740001 | |||||
| STRINGER, Brian Mark | Director | 1-5 Beaufort Road Birkenhead CH41 1HQ Merseyside | England | British | 162771990001 | |||||
| STROME, Atle | Director | Auglendsveien 31, 4019 FOREIGN Stavanger Norway | Norwegian | 99796010001 | ||||||
| SWASH, Philip Antony | Director | 1-5 Beaufort Road Birkenhead CH41 1HQ Merseyside | England | British | 130491030002 | |||||
| TAYLOR, Christopher Gregory | Director | 1-5 Beaufort Road Birkenhead CH41 1HQ Merseyside | United Kingdom | British | 175271810001 |
Who are the persons with significant control of KIRKHILL (DORMANT) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Survival-One Limited | Apr 06, 2016 | Portlethen AB12 3RL Aberdeen Findon Shore Findon Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does KIRKHILL (DORMANT) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Nov 05, 1998 Delivered On Nov 11, 1998 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Oct 19, 1988 Delivered On Oct 28, 1988 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fixtures & fittings fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Guarantee & debenture | Created On Oct 14, 1982 Delivered On Oct 22, 1982 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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