PARTKESTREL LIMITED

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

    Company NamePARTKESTREL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01824258
    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 PARTKESTREL LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is PARTKESTREL LIMITED located?

    Registered Office Address
    15 Canada Square
    E14 5GL London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PARTKESTREL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for PARTKESTREL 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 Sep 27, 2017

    6 pagesLIQ03

    Director's details changed for Sarmad Mehmood Qureshi on Feb 16, 2017

    2 pagesCH01

    Secretary's details changed for Mr Mohammad Alhashimy on Feb 16, 2017

    1 pagesCH03

    Registered office address changed from 16 Palace Street London SW1E 5JQ to 15 Canada Square London E14 5GL on Oct 13, 2016

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 28, 2016

    LRESSP

    Declaration of solvency

    3 pages4.70

    Annual return made up to Jan 01, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 15, 2016

    Statement of capital on Jan 15, 2016

    • Capital: GBP 23,000,200
    SH01

    Total exemption full accounts made up to Dec 31, 2014

    12 pagesAA

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    28 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Mr Mohammad Alhashimy as a secretary on Jun 15, 2015

    2 pagesAP03

    Termination of appointment of Bernadette Allinson as a secretary on Jun 15, 2015

    1 pagesTM02

    Annual return made up to Jan 01, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 23, 2015

    Statement of capital on Jan 23, 2015

    • Capital: GBP 23,000,200
    SH01

    Full accounts made up to Dec 31, 2013

    14 pagesAA

    Appointment of Mr. Ganesh Raj Jayaraman as a director

    2 pagesAP01

    Termination of appointment of Flemming Dalgaard as a director

    1 pagesTM01

    Annual return made up to Jan 01, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 15, 2014

    Statement of capital on Jan 15, 2014

    • Capital: GBP 23,000,200
    SH01

    Termination of appointment of Peter Walker as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2012

    14 pagesAA

    Annual return made up to Jan 01, 2013 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Dec 31, 2011

    14 pagesAA

    Who are the officers of PARTKESTREL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALHASHIMY, Mohammad
    Canada Square
    E14 5GL London
    15
    Secretary
    Canada Square
    E14 5GL London
    15
    198852980001
    JAYARAMAN, Ganesh Raj, Mr.
    Buckingham Gate
    SW1E 6BS London
    51
    United Kingdom
    Director
    Buckingham Gate
    SW1E 6BS London
    51
    United Kingdom
    United KingdomAustralian184531160001
    QURESHI, Sarmad Mehmood
    Canada Square
    E14 5GL London
    15
    Director
    Canada Square
    E14 5GL London
    15
    EnglandBritish159707370002
    ALLINSON, Bernadette
    Street 5
    Meadows 1
    Dubai
    Villa 31,
    United Arab Emirates
    Secretary
    Street 5
    Meadows 1
    Dubai
    Villa 31,
    United Arab Emirates
    Other116264270002
    BENCE, Thomas How
    17 The Lanes
    GL53 0PU Cheltenham
    Gloucestershire
    Secretary
    17 The Lanes
    GL53 0PU Cheltenham
    Gloucestershire
    British71511250001
    DAMLE, Sameer Dileep
    76 St. Saviours Wharf
    8 Shad Thames
    SE1 2YP London
    Secretary
    76 St. Saviours Wharf
    8 Shad Thames
    SE1 2YP London
    British121281830001
    EMERY, John Michael
    The Model Barn House
    The Jephsons, Shakers Lane
    CV47 9QB Long Itchington Southam
    Warwickshire
    Secretary
    The Model Barn House
    The Jephsons, Shakers Lane
    CV47 9QB Long Itchington Southam
    Warwickshire
    British67036060001
    LAVER, John Michael
    Brook House Homestead Road
    TN8 6JD Edenbridge
    Kent
    Secretary
    Brook House Homestead Road
    TN8 6JD Edenbridge
    Kent
    British8207040001
    LEONARD, David Jack
    Flat 10
    10 Abbey Orchard Street
    SW1P 2JP London
    Secretary
    Flat 10
    10 Abbey Orchard Street
    SW1P 2JP London
    British30168510002
    OWEN, Michael
    1 Thornfield Gardens
    Sandown Park
    TN2 4RZ Tunbridge Wells
    Kent
    Secretary
    1 Thornfield Gardens
    Sandown Park
    TN2 4RZ Tunbridge Wells
    Kent
    British10057640001
    PARSONS, Kenneth Roy
    Hawthorne Cottage
    Ripple
    GL20 6AY Tewkesbury
    Gloucestershire
    Secretary
    Hawthorne Cottage
    Ripple
    GL20 6AY Tewkesbury
    Gloucestershire
    British36009300001
    REES, Nicholas Haydn Glyndwr
    80 Frankfurt Road
    SE24 9NY London
    Secretary
    80 Frankfurt Road
    SE24 9NY London
    British115881230001
    SCOTT, Sandra
    40 The Grove
    Ealing
    W5 5LH London
    Secretary
    40 The Grove
    Ealing
    W5 5LH London
    British75631110001
    DALGAARD, Flemming
    8 Netherton Road
    St Margarets
    TW1 1LZ Twickenham
    Middlesex
    Director
    8 Netherton Road
    St Margarets
    TW1 1LZ Twickenham
    Middlesex
    United KingdomDanish116091010001
    GRADON, Richard Michael
    Summer House
    18 Granville Road
    RH8 0DA Oxted
    Surrey
    Director
    Summer House
    18 Granville Road
    RH8 0DA Oxted
    Surrey
    United KingdomBritish48859920002
    HARRIS, Malcolm Robert
    Old Farmhouse Old Farm
    Penshurst Road Bidborough
    TN3 0XJ Tunbridge Wells
    Director
    Old Farmhouse Old Farm
    Penshurst Road Bidborough
    TN3 0XJ Tunbridge Wells
    United KingdomBritish102705010001
    LAVER, John Michael
    Brook House Homestead Road
    TN8 6JD Edenbridge
    Kent
    Director
    Brook House Homestead Road
    TN8 6JD Edenbridge
    Kent
    United KingdomBritish8207040001
    LEONARD, David Jack
    Flat 10
    10 Abbey Orchard Street
    SW1P 2JP London
    Director
    Flat 10
    10 Abbey Orchard Street
    SW1P 2JP London
    EnglandBritish30168510002
    MONTEITH, Nicholas John
    45 Mayfair Avenue
    KT4 7SH Worcester Park
    Surrey
    Director
    45 Mayfair Avenue
    KT4 7SH Worcester Park
    Surrey
    British39120850002
    MOORE, Michael Ellis
    Dp World
    Dubai
    United Arab Emirates
    Director
    Dp World
    Dubai
    United Arab Emirates
    American114436710001
    OWEN, Michael
    1 Thornfield Gardens
    Sandown Park
    TN2 4RZ Tunbridge Wells
    Kent
    Director
    1 Thornfield Gardens
    Sandown Park
    TN2 4RZ Tunbridge Wells
    Kent
    British10057640001
    SCOTT, Sandra
    40 The Grove
    Ealing
    W5 5LH London
    Director
    40 The Grove
    Ealing
    W5 5LH London
    EnglandBritish75631110001
    SHAW, Derek
    35 Granville Road
    RH8 0BX Oxted
    Surrey
    Director
    35 Granville Road
    RH8 0BX Oxted
    Surrey
    EnglandBritish114437060001
    WALFORD, Ronald Norman
    12 Gopshill Lane
    Gretton
    GL54 5ET Cheltenham
    Gloucestershire
    Director
    12 Gopshill Lane
    Gretton
    GL54 5ET Cheltenham
    Gloucestershire
    United KingdomUnited Kingdom6867090001
    WALKER, Peter Arthur
    Woodman Lane
    Sewardstonebury
    E4 7QR London
    Montrose
    United Kingdom
    Director
    Woodman Lane
    Sewardstonebury
    E4 7QR London
    Montrose
    United Kingdom
    United KingdomBritish708770002
    WALTERS, Patrick William
    Tucker Mill
    Sway Road
    SO41 8NN Lymington
    Director
    Tucker Mill
    Sway Road
    SO41 8NN Lymington
    EnglandBritish154424260001
    WARNER, Philip Leslie
    Hale Croft Stamages Lane
    Painswick
    GL6 6XA Stroud
    Gloucestershire
    Director
    Hale Croft Stamages Lane
    Painswick
    GL6 6XA Stroud
    Gloucestershire
    British704700001
    WOOLLACOTT, John Mark
    Villiers Avenue
    Surbiton
    KT5 8BE Surrey
    105
    United Kingdom
    Director
    Villiers Avenue
    Surbiton
    KT5 8BE Surrey
    105
    United Kingdom
    Australian121666370002

    Does PARTKESTREL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Jul 26, 1991
    Delivered On Aug 13, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land on the S.E. side of main rd., Biggin hill bromley t/no. Sgl 531567.
    Persons Entitled
    • Bovis Homes Limited
    Transactions
    • Aug 13, 1991Registration of a charge
    • Nov 16, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 26, 1991
    Delivered On Aug 13, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and buildings on the S.E. side of townmead rd., L/b of hammersmith & fulham t/no. Ngl 457486.
    Persons Entitled
    • Bovis Homes Limited
    Transactions
    • Aug 13, 1991Registration of a charge
    • Sep 27, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 06, 1988
    Delivered On Sep 19, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    208-212 main road biggin hill, bromley title numbers. Sgl 140973 sgl 5734 and sgl 228730.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Sep 19, 1988Registration of a charge
    • Nov 16, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 03, 1987
    Delivered On Apr 15, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land forming part of shell wharf and part of britannia wharf, townmead road fulham, and comprising title nos. 425439, 387087, and 65764.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Apr 15, 1987Registration of a charge
    • Sep 27, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 21, 1986
    Delivered On Apr 11, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land on the south east side of townmead road, fulham title no. Ngl 457486.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Apr 11, 1986Registration of a charge
    • Sep 27, 1996Statement of satisfaction of a charge in full or part (403a)

    Does PARTKESTREL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 30, 2018Dissolved on
    Sep 28, 2016Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    John David Thomas Milsom
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London
    Mark Jeremy Orton
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL 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