KIRKHILL (DORMANT) LIMITED

KIRKHILL (DORMANT) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameKIRKHILL (DORMANT) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01090926
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of KIRKHILL (DORMANT) LIMITED?

    Previous Company Names
    Company NameFromUntil
    MULTIFABS (DORMANT) LIMITEDFeb 26, 1999Feb 26, 1999
    MULTIFABS SURVIVAL LIMITEDMay 30, 1997May 30, 1997
    MULTIFABS LIMITEDFeb 23, 1989Feb 23, 1989
    CADOAK NO.2 LIMITEDSep 29, 1988Sep 29, 1988
    GARRICK TRAVEL HOLDINGS LIMITED Dec 31, 1981Dec 31, 1981
    SMALL WORLD (TRAVEL) LIMITEDJan 15, 1973Jan 15, 1973

    What are the latest accounts for KIRKHILL (DORMANT) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What are the latest filings for KIRKHILL (DORMANT) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Statement of capital on Oct 17, 2023

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    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 pagesAD01

    Appointment of Jean-Francois Bayard Vingre as a director on Mar 31, 2023

    2 pagesAP01

    Termination of appointment of Louise Ellen Mcclelland as a director on Mar 31, 2023

    1 pagesTM01

    Confirmation statement made on Mar 16, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    7 pagesAA

    Appointment of Louise Ellen Mcclelland as a director on Nov 10, 2022

    2 pagesAP01

    Termination of appointment of Raymond Charles Alexandre Leclercq as a director on Nov 02, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2021

    4 pagesAA

    Change of details for Survival-One Limited as a person with significant control on May 23, 2017

    2 pagesPSC05

    Change of details for Survival-One Limited as a person with significant control on Jul 07, 2022

    2 pagesPSC05

    Confirmation statement made on Mar 16, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    6 pagesAA

    Confirmation statement made on Mar 16, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    6 pagesAA

    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 pagesAD01

    Appointment of Mr Julian Henley-Price as a director on Jun 01, 2020

    2 pagesAP01

    Termination of appointment of Philip Antony Swash as a director on Apr 22, 2020

    1 pagesTM01

    Confirmation statement made on Mar 16, 2020 with no updates

    3 pagesCS01

    Who are the officers of KIRKHILL (DORMANT) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HENLEY-PRICE, Julian Kendall
    Eric Fountain Road
    CH65 1AX Ellesmere Port
    Aviator Industrial Park
    England
    Director
    Eric Fountain Road
    CH65 1AX Ellesmere Port
    Aviator Industrial Park
    England
    EnglandBritish270608310001
    VINGRE, Jean-Francois Bayard
    Eric Fountain Road
    CH65 1AX Ellesmere Port
    Aviator Industrial Park
    England
    Director
    Eric Fountain Road
    CH65 1AX Ellesmere Port
    Aviator Industrial Park
    England
    BelgiumFrench307417130001
    DUCKWORTH, Thomas
    58 Coventry Road
    Broughton Astley
    LE9 6QA Leicester
    Leicestershire
    Secretary
    58 Coventry Road
    Broughton Astley
    LE9 6QA Leicester
    Leicestershire
    British12507440001
    LANDSNES, Lars Andreas
    15403 33 A Avenue
    V3S 0K6 Surrey, Bc
    V3s 0k6
    Canada
    Secretary
    15403 33 A Avenue
    V3S 0K6 Surrey, Bc
    V3s 0k6
    Canada
    Norwegian99726240002
    LEWIS, Sally
    1-5 Beaufort Road
    Birkenhead
    CH41 1HQ Merseyside
    Secretary
    1-5 Beaufort Road
    Birkenhead
    CH41 1HQ Merseyside
    170982710001
    MACLENNAN, Pauline Alison
    41 Cromwell Court
    Forbesfield Road
    AB15 4WB Aberdeen
    Secretary
    41 Cromwell Court
    Forbesfield Road
    AB15 4WB Aberdeen
    British53833510001
    PALIN, Nicholas John
    Copper House Didsbury Lodge Hall
    827 Wilmslow Road
    M20 2SN Manchester
    Secretary
    Copper House Didsbury Lodge Hall
    827 Wilmslow Road
    M20 2SN Manchester
    British70299590001
    WILMAN, David John
    Kylemore 4 The Cranagh
    Warren Road
    BT21 0ET Donaghadee
    Secretary
    Kylemore 4 The Cranagh
    Warren Road
    BT21 0ET Donaghadee
    British22174080002
    LEDINGHAM CHALMERS LLP
    Johnstone House
    52-54 Rose Street
    AB10 1UD Aberdeen
    Secretary
    Johnstone House
    52-54 Rose Street
    AB10 1UD Aberdeen
    73896680003
    ALLANACH, Greg Russell
    1-5 Beaufort Road
    Birkenhead
    CH41 1HQ Merseyside
    Director
    1-5 Beaufort Road
    Birkenhead
    CH41 1HQ Merseyside
    ScotlandBritish257034540001
    ALLANACH, Neil Ian
    Callivar
    65 Station Road
    AB41 9AR Ellon
    Aberdeenshire
    Director
    Callivar
    65 Station Road
    AB41 9AR Ellon
    Aberdeenshire
    British12507460001
    ASHBY, James
    25 Windmill Field
    GU20 6QD Windlesham
    Surrey
    Director
    25 Windmill Field
    GU20 6QD Windlesham
    Surrey
    British36393020001
    BATES, Christopher Ralph
    1-5 Beaufort Road
    Birkenhead
    CH41 1HQ Merseyside
    Director
    1-5 Beaufort Road
    Birkenhead
    CH41 1HQ Merseyside
    EnglandBritish51622580004
    BAXTER, Douglas James
    40 Howard Drive
    Chelmer Village
    CM2 6PE Chelmsford
    Essex
    Director
    40 Howard Drive
    Chelmer Village
    CM2 6PE Chelmsford
    Essex
    United KingdomBritish12398280001
    BEAVIS, Peter John
    34 Craigweil Lane
    PO21 4AN Bognor Regis
    West Sussex
    Director
    34 Craigweil Lane
    PO21 4AN Bognor Regis
    West Sussex
    United KingdomBritish67437450001
    CADOGAN, Charles Gerald John, Earl
    18 Cadogan Gardens
    SW3 2RP London
    Director
    18 Cadogan Gardens
    SW3 2RP London
    EnglandBritish94533760001
    DRUMMOND, James Edward Macgregor
    1-5 Beaufort Road
    Birkenhead
    CH41 1HQ Merseyside
    Director
    1-5 Beaufort Road
    Birkenhead
    CH41 1HQ Merseyside
    United KingdomBritish115365210001
    DUCKWORTH, Thomas
    58 Coventry Road
    Broughton Astley
    LE9 6QA Leicester
    Leicestershire
    Director
    58 Coventry Road
    Broughton Astley
    LE9 6QA Leicester
    Leicestershire
    British12507440001
    GAMBLE, Neil William
    1-5 Beaufort Road
    Birkenhead
    CH41 1HQ Merseyside
    Director
    1-5 Beaufort Road
    Birkenhead
    CH41 1HQ Merseyside
    United KingdomBritish258723750001
    GRANT, Peter Airth
    Pebble Court
    Swinbrook
    OX18 4DY Burford
    Oxfordshire
    Director
    Pebble Court
    Swinbrook
    OX18 4DY Burford
    Oxfordshire
    British9994920001
    GRANT, Richard John
    60 Drakefield Road
    Upper Tooting
    SW17 8RP London
    Director
    60 Drakefield Road
    Upper Tooting
    SW17 8RP London
    United KingdomBritish39270780001
    GREENWOOD, Paul
    60 Westborough Drive
    Highroad Well
    HX2 7QL Halifax
    West Yorkshire
    Director
    60 Westborough Drive
    Highroad Well
    HX2 7QL Halifax
    West Yorkshire
    British46239730001
    HUTCHEON, George Taylor
    Woodlea
    Grandholm
    AB22 8AB Aberdeen
    Aberdeenshire
    Director
    Woodlea
    Grandholm
    AB22 8AB Aberdeen
    Aberdeenshire
    British1364750001
    HUTCHINS, Alan James
    Millview Trent Lane
    Weston On Trent
    DE72 2BT Derby
    Derbyshire
    Director
    Millview Trent Lane
    Weston On Trent
    DE72 2BT Derby
    Derbyshire
    British12527480001
    LANDSNES, Lars Andreas
    15403 33 A Avenue
    V3S 0K6 Surrey, Bc
    V3s 0k6
    Canada
    Director
    15403 33 A Avenue
    V3S 0K6 Surrey, Bc
    V3s 0k6
    Canada
    Norwegian99726240002
    LECLERCQ, Raymond Charles Alexandre
    12 Finsbury Square
    EC2A 1AS London
    The Aspect, Fourth Floor
    England
    Director
    12 Finsbury Square
    EC2A 1AS London
    The Aspect, Fourth Floor
    England
    United KingdomFrench255289860001
    MCCLELLAND, Louise Ellen
    12 Finsbury Square
    EC2A 1AS London
    The Aspect, Fourth Floor
    England
    Director
    12 Finsbury Square
    EC2A 1AS London
    The Aspect, Fourth Floor
    England
    Northern IrelandBritish269324440002
    PALIN, Nicholas John
    Copper House Didsbury Lodge Hall
    827 Wilmslow Road
    M20 2SN Manchester
    Director
    Copper House Didsbury Lodge Hall
    827 Wilmslow Road
    M20 2SN Manchester
    British70299590001
    RANKMORE, Raymond Collin
    Pembroke Cottage Middle Street
    Elton
    PE8 6RA Peterborough
    Cambridgeshire
    Director
    Pembroke Cottage Middle Street
    Elton
    PE8 6RA Peterborough
    Cambridgeshire
    EnglandBritish46854940001
    ROCKLEY, Keith
    2 River View
    Sunny Hill, Milford
    DE56 0QR Belper
    Derbyshire
    Director
    2 River View
    Sunny Hill, Milford
    DE56 0QR Belper
    Derbyshire
    British66719420001
    STOCKER, John Cyril George
    1-5 Beaufort Road
    Birkenhead
    CH41 1HQ Merseyside
    Director
    1-5 Beaufort Road
    Birkenhead
    CH41 1HQ Merseyside
    Northern IrelandBritish200821740001
    STRINGER, Brian Mark
    1-5 Beaufort Road
    Birkenhead
    CH41 1HQ Merseyside
    Director
    1-5 Beaufort Road
    Birkenhead
    CH41 1HQ Merseyside
    EnglandBritish162771990001
    STROME, Atle
    Auglendsveien 31, 4019
    FOREIGN Stavanger
    Norway
    Director
    Auglendsveien 31, 4019
    FOREIGN Stavanger
    Norway
    Norwegian99796010001
    SWASH, Philip Antony
    1-5 Beaufort Road
    Birkenhead
    CH41 1HQ Merseyside
    Director
    1-5 Beaufort Road
    Birkenhead
    CH41 1HQ Merseyside
    EnglandBritish130491030002
    TAYLOR, Christopher Gregory
    1-5 Beaufort Road
    Birkenhead
    CH41 1HQ Merseyside
    Director
    1-5 Beaufort Road
    Birkenhead
    CH41 1HQ Merseyside
    United KingdomBritish175271810001

    Who are the persons with significant control of KIRKHILL (DORMANT) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Portlethen
    AB12 3RL Aberdeen
    Findon Shore Findon
    Scotland
    Apr 06, 2016
    Portlethen
    AB12 3RL Aberdeen
    Findon Shore Findon
    Scotland
    No
    Legal FormLimited Liability Partnership
    Country RegisteredUnited Kingdom
    Legal AuthorityLimited Liability Partnerships Act 2000
    Place RegisteredCompanies House
    Registration NumberSc188500
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does KIRKHILL (DORMANT) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Nov 11, 1998Registration of a charge (395)
    • Jan 31, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • Royal Bank of Scotland
    Transactions
    • Oct 28, 1988Registration of a charge
    • Nov 10, 1998Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Oct 22, 1982Registration of a charge

    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