KESTREL REPROGRAPHICS LIMITED

KESTREL REPROGRAPHICS LIMITED

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

    Company NameKESTREL REPROGRAPHICS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01558086
    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 KESTREL REPROGRAPHICS LIMITED?

    • (7499) /

    Where is KESTREL REPROGRAPHICS LIMITED located?

    Registered Office Address
    Cottons Centre 3rd Floor
    Tooley Street
    SE1 2TT London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for KESTREL REPROGRAPHICS LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2008

    What are the latest filings for KESTREL REPROGRAPHICS 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

    3 pagesDS01

    Resolutions

    Resolutions
    22 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Memorandum and/or Articles of Association

    RES01

    Annual return made up to Dec 31, 2009 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 25, 2010

    Statement of capital on Jan 25, 2010

    • Capital: GBP 1,000
    SH01

    Register(s) moved to registered inspection location

    2 pagesAD03

    Register inspection address has been changed

    2 pagesAD02

    Appointment of Mr Simon Paul Golesworthy as a director

    2 pagesAP01

    Director's details changed for Mr Roderick Day on Oct 19, 2009

    2 pagesCH01

    Director's details changed for Mr Peter Eglinton on Oct 19, 2009

    2 pagesCH01

    Secretary's details changed for Mr Christopher David George Thomas on Oct 19, 2009

    1 pagesCH03

    Termination of appointment of Marc Duale as a director

    1 pagesTM01

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    1 pages288a

    legacy

    1 pages288b

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Approve accts and sect 317 28/01/2009
    RES13

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Approve accts 28/01/2009
    RES13

    Accounts made up to Oct 31, 2008

    5 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288c

    legacy

    1 pages288a

    legacy

    1 pages288b

    Who are the officers of KESTREL REPROGRAPHICS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THOMAS, Christopher David George
    Cottons Centre 3rd Floor
    Tooley Street
    SE1 2TT London
    Secretary
    Cottons Centre 3rd Floor
    Tooley Street
    SE1 2TT London
    British136331200001
    DAY, Roderick
    Cottons Centre 3rd Floor
    Tooley Street
    SE1 2TT London
    Director
    Cottons Centre 3rd Floor
    Tooley Street
    SE1 2TT London
    United KingdomBritish132997840001
    EGLINTON, Peter Damian
    Cottons Centre 3rd Floor
    Tooley Street
    SE1 2TT London
    Director
    Cottons Centre 3rd Floor
    Tooley Street
    SE1 2TT London
    United KingdomBritish137660810001
    GOLESWORTHY, Simon Paul
    Cottons Centre 3rd Floor
    Tooley Street
    SE1 2TT London
    Director
    Cottons Centre 3rd Floor
    Tooley Street
    SE1 2TT London
    EnglandBritish126710690002
    DRYSDALE, Clive Douglas
    The Hollies
    Bath Road
    SL6 4LH Maidenhead
    Berkshire
    Secretary
    The Hollies
    Bath Road
    SL6 4LH Maidenhead
    Berkshire
    British45345090004
    FORDHAM, Andrew
    The Granary Bears
    Hay Farm Brookhay Lane
    WS13 8RG Lichfield
    Staffordshire
    Secretary
    The Granary Bears
    Hay Farm Brookhay Lane
    WS13 8RG Lichfield
    Staffordshire
    British110434940001
    HODGSON, Richard
    3 Willow Avenue
    Barnes
    SW13 0LT London
    Secretary
    3 Willow Avenue
    Barnes
    SW13 0LT London
    British96788660001
    LYON, Joseph
    34 The Uplands
    SL9 7JG Gerrards Cross
    Buckinghamshire
    Secretary
    34 The Uplands
    SL9 7JG Gerrards Cross
    Buckinghamshire
    British57811150001
    MORRIS, Ronald Michael
    24 Southbury
    NW8 0RY London
    Secretary
    24 Southbury
    NW8 0RY London
    British28887980001
    PETERS, John Fabian
    Redwood Sheethanger Lane
    Felden
    HP3 0BG Hemel Hempstead
    Hertfordshire
    Secretary
    Redwood Sheethanger Lane
    Felden
    HP3 0BG Hemel Hempstead
    Hertfordshire
    British46920180001
    RADTKE, Kenneth
    12b Thorney Court Apartments
    Palace Gate
    W8 5NL London
    Secretary
    12b Thorney Court Apartments
    Palace Gate
    W8 5NL London
    American96788410001
    VARAH, David John Raphael
    30 Ewell Road
    KT6 6HX Surbiton
    Surrey
    Secretary
    30 Ewell Road
    KT6 6HX Surbiton
    Surrey
    British1858870001
    CAMPBELL, Thomas Walter
    Warwick Gardens
    Kensington
    W14 8PH London
    13
    England
    Director
    Warwick Gardens
    Kensington
    W14 8PH London
    13
    England
    American106922290002
    CROWN, Stephen Maurice
    14 Spaniards Close
    NW11 6TH London
    Director
    14 Spaniards Close
    NW11 6TH London
    British2996560001
    DRYSDALE, Clive Douglas
    The Hollies
    Bath Road
    SL6 4LH Maidenhead
    Berkshire
    Director
    The Hollies
    Bath Road
    SL6 4LH Maidenhead
    Berkshire
    EnglandBritish45345090004
    DUALE, Marc
    6 Bentinck Mansions
    12-16 Bentinck Street
    W1U 2ER London
    Director
    6 Bentinck Mansions
    12-16 Bentinck Street
    W1U 2ER London
    French121593810001
    EDGE, Roderick Boris Clifford
    The Water Tower Knoll Road
    GU7 2EJ Godalming
    Surrey
    Director
    The Water Tower Knoll Road
    GU7 2EJ Godalming
    Surrey
    SurreyBritish15622690001
    HALL, Peter
    8a Orchard Rise
    MK46 5HB Olney
    Trinity House
    Buckinghamshire
    United Kingdom
    Director
    8a Orchard Rise
    MK46 5HB Olney
    Trinity House
    Buckinghamshire
    United Kingdom
    British137662630001
    HODGSON, Richard
    3 Willow Avenue
    Barnes
    SW13 0LT London
    Director
    3 Willow Avenue
    Barnes
    SW13 0LT London
    British96788660001
    MCGUIGAN, Neil Simon
    42 Linksway
    HA6 2XB Northwood
    Middlesex
    Director
    42 Linksway
    HA6 2XB Northwood
    Middlesex
    United KingdomBritish64780280001
    PETERS, John Fabian
    Redwood Sheethanger Lane
    Felden
    HP3 0BG Hemel Hempstead
    Hertfordshire
    Director
    Redwood Sheethanger Lane
    Felden
    HP3 0BG Hemel Hempstead
    Hertfordshire
    British46920180001
    PRICE, Phillip John
    Broadway House
    Chartridge
    HP5 2TT Chesham
    Buckinghamshire
    Director
    Broadway House
    Chartridge
    HP5 2TT Chesham
    Buckinghamshire
    United KingdomBritish119570600001
    PROWSE, John
    317 Ongar Road
    CM15 9HP Brentwood
    Essex
    Director
    317 Ongar Road
    CM15 9HP Brentwood
    Essex
    EnglandBritish96786510001
    RADTKE, Kenneth
    12b Thorney Court Apartments
    Palace Gate
    W8 5NL London
    Director
    12b Thorney Court Apartments
    Palace Gate
    W8 5NL London
    American96788410001
    SMITH, Nicholas Paul
    Scrag Oak
    TN5 6NP Wadhurst
    Sussex
    Director
    Scrag Oak
    TN5 6NP Wadhurst
    Sussex
    United KnigdomBritish32981540001

    Does KESTREL REPROGRAPHICS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jun 30, 1989
    Delivered On Jun 30, 1989
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 30, 1989Registration of a charge
    • Aug 13, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 08, 1986
    Delivered On Sep 12, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/Hold 31 north row london W1.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Sep 12, 1986Registration of a charge
    Fixed and floating charge
    Created On Sep 04, 1986
    Delivered On Sep 11, 1986
    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 undertaking and all property and assets present and future including bookdebts and uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Sep 11, 1986Registration of a charge
    Guarantee & debenture
    Created On Jan 10, 1984
    Delivered On Jan 17, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or kestrel data services limited 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
    • Jan 17, 1984Registration 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