KIER OVERSEAS (FOUR) LIMITED
Overview
Company Name | KIER OVERSEAS (FOUR) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01531036 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of KIER OVERSEAS (FOUR) LIMITED?
- Construction of other civil engineering projects n.e.c. (42990) / Construction
Where is KIER OVERSEAS (FOUR) LIMITED located?
Registered Office Address | 1 More London Place SE1 2AF London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for KIER OVERSEAS (FOUR) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2022 |
What is the status of the latest confirmation statement for KIER OVERSEAS (FOUR) LIMITED?
Last Confirmation Statement | |
---|---|
Next Confirmation Statement Made Up To | Dec 19, 2023 |
What are the latest filings for KIER OVERSEAS (FOUR) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 11 pages | LIQ13 | ||||||||||
Register(s) moved to registered inspection location 2nd Floor Optimum House Clippers Quay Salford M50 3XP | 2 pages | AD03 | ||||||||||
Register inspection address has been changed to 2nd Floor Optimum House Clippers Quay Salford M50 3XP | 2 pages | AD02 | ||||||||||
Registered office address changed from 2nd Floor Optimum House Clippers Quay Salford M50 3XP England to 1 More London Place London SE1 2AF on Apr 11, 2024 | 3 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Confirmation statement made on Dec 19, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2022 | 6 pages | AA | ||||||||||
Confirmation statement made on Dec 19, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Jaime Foong Yi Tham as a director on Jan 31, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Basil Christopher Mendonca as a director on Jan 31, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mohamed Soyabe Ebrahim Mulla as a director on Jan 31, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Anita Suzanne Harris as a director on Jan 31, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 07, 2021 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Jaime Foong Yi Tham as a secretary on Sep 24, 2021 | 2 pages | AP03 | ||||||||||
Termination of appointment of Philip Higgins as a secretary on Sep 24, 2021 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2021 | 6 pages | AA | ||||||||||
Change of details for Kier International Limited as a person with significant control on Jul 05, 2021 | 2 pages | PSC05 | ||||||||||
Registered office address changed from 81 Fountain Street Manchester M2 2EE England to 2nd Floor Optimum House Clippers Quay Salford M50 3XP on Jul 05, 2021 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2020 | 6 pages | AA | ||||||||||
Confirmation statement made on Nov 27, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2019 | 28 pages | AA | ||||||||||
Memorandum and Articles of Association | 25 pages | MA | ||||||||||
Who are the officers of KIER OVERSEAS (FOUR) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
THAM, Jaime Foong Yi | Secretary | More London Place SE1 2AF London 1 | 288097470001 | |||||||
MENDONCA, Basil Christopher | Director | More London Place SE1 2AF London 1 | England | British | Director | 280160760001 | ||||
THAM, Jaime Foong Yi | Director | More London Place SE1 2AF London 1 | England | Malaysian | Chartered Secretary | 288065440001 | ||||
ARMITAGE, Matthew | Secretary | Tempsford Hall Sandy Bedfordshire SG19 2BD | 193334870001 | |||||||
HAMILTON, Deborah Pamela | Secretary | Tempsford Hall Sandy Bedfordshire SG19 2BD | British | 116752570006 | ||||||
HIGGINS, Philip | Secretary | Optimum House Clippers Quay M50 3XP Salford 2nd Floor England | 262536930001 | |||||||
MELGES, Bethan | Secretary | Tempsford Hall Sandy Bedfordshire SG19 2BD | 199660000001 | |||||||
THOMPSON, Harold Lister | Secretary | 10 Ridgeway Eynesbury PE19 2QZ St. Neots Cambridgeshire | British | 16799470004 | ||||||
ARMITAGE, Matthew | Director | Tempsford Hall Sandy Bedfordshire SG19 2BD | United Kingdom | British | Chartered Secretary | 192052540001 | ||||
BURN, Geoffrey Robert | Director | Hillview Church Road PE28 0QD Molesworth Huntingdon | British | Accountant | 90463050001 | |||||
CAVE, Philip John | Director | Tempsford Hall Sandy Bedfordshire SG19 2BD | United Kingdom | British | Civil Engineer | 108806440002 | ||||
COX, David John | Director | 37 Avenue Road PE19 1LJ St Neots Cambridgeshire | British | Financial Controller | 101665360001 | |||||
DAVIES, Timothy Paul | Director | Tempsford Hall Sandy Bedfordshire SG19 2BD | England | British | Chartered Accountant | 107187960001 | ||||
DODDS, John | Director | 2 The Acre Brookside Alconbury PE17 5DF Huntingdon Cambridgeshire | British | Contracts Director | 16819190001 | |||||
HALLER, Richard Anthony | Director | The Old Chapel West Street Kingscliffe PE8 6XB Peterborough Cambridgeshire | British | Civil Engineer | 31080530003 | |||||
HAMILTON, Deborah Pamela | Director | Tempsford Hall Sandy Bedfordshire SG19 2BD | United Kingdom | British | Company Secretary | 116752570006 | ||||
HARRIS, Anita Suzanne | Director | Optimum House Clippers Quay M50 3XP Salford 2nd Floor England | England | British | Finance Director | 171245520001 | ||||
LAWSON, John William Hilton | Director | Broomrigg Cottage Broomrigg Road GU13 8LR Fleet Hampshire | British | Civil Engineer | 33909340001 | |||||
MATTAR, Deena Elizabeth | Director | 4 The Spinney 42 West Common AL5 2JW Harpenden Hertfordshire | British | Chartered Accountant | 58913320002 | |||||
MELGES, Bethan Anne Elizabeth | Director | Tempsford Hall Sandy Bedfordshire SG19 2BD | England | British | Chartered Secretary | 199583330062 | ||||
MITCHELL, Cyril Leslie | Director | Gallowbrook House Paxton Hill PE19 6RA Great Paxton Cambridgeshire | British | Chartered Accountant | 109549450001 | |||||
MULLA, Mohamed Soyabe Ebrahim | Director | Optimum House Clippers Quay M50 3XP Salford 2nd Floor England | England | British | Director | 260050690001 | ||||
SHENNAN, Graham Alexander | Director | Aurora 5 Prestwick Road MK40 4FH Biddenham Bedfordshire | United Kingdom | British | Managing Director | 75492160001 | ||||
STANILAND, Paul John | Director | High Street Needingworth PE27 4SA St Ives 25 Cambridgeshire | England | British | Chartered Accountant | 16799490001 |
Who are the persons with significant control of KIER OVERSEAS (FOUR) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Kier International Limited | Apr 06, 2016 | Optimum House, Clippers Quay M50 3XP Salford 2nd Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does KIER OVERSEAS (FOUR) LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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