PARTKESTREL LIMITED
Overview
| Company Name | PARTKESTREL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01824258 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for PARTKESTREL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What are the latest filings for PARTKESTREL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 6 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Sep 27, 2017 | 6 pages | LIQ03 | ||||||||||
Director's details changed for Sarmad Mehmood Qureshi on Feb 16, 2017 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Mohammad Alhashimy on Feb 16, 2017 | 1 pages | CH03 | ||||||||||
Registered office address changed from 16 Palace Street London SW1E 5JQ to 15 Canada Square London E14 5GL on Oct 13, 2016 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Annual return made up to Jan 01, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2014 | 12 pages | AA | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Resolutions Resolutions | 28 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Mohammad Alhashimy as a secretary on Jun 15, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of Bernadette Allinson as a secretary on Jun 15, 2015 | 1 pages | TM02 | ||||||||||
Annual return made up to Jan 01, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 14 pages | AA | ||||||||||
Appointment of Mr. Ganesh Raj Jayaraman as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Flemming Dalgaard as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Jan 01, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Peter Walker as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2012 | 14 pages | AA | ||||||||||
Annual return made up to Jan 01, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 14 pages | AA | ||||||||||
Who are the officers of PARTKESTREL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ALHASHIMY, Mohammad | Secretary | Canada Square E14 5GL London 15 | 198852980001 | |||||||
| JAYARAMAN, Ganesh Raj, Mr. | Director | Buckingham Gate SW1E 6BS London 51 United Kingdom | United Kingdom | Australian | 184531160001 | |||||
| QURESHI, Sarmad Mehmood | Director | Canada Square E14 5GL London 15 | England | British | 159707370002 | |||||
| ALLINSON, Bernadette | Secretary | Street 5 Meadows 1 Dubai Villa 31, United Arab Emirates | Other | 116264270002 | ||||||
| BENCE, Thomas How | Secretary | 17 The Lanes GL53 0PU Cheltenham Gloucestershire | British | 71511250001 | ||||||
| DAMLE, Sameer Dileep | Secretary | 76 St. Saviours Wharf 8 Shad Thames SE1 2YP London | British | 121281830001 | ||||||
| EMERY, John Michael | Secretary | The Model Barn House The Jephsons, Shakers Lane CV47 9QB Long Itchington Southam Warwickshire | British | 67036060001 | ||||||
| LAVER, John Michael | Secretary | Brook House Homestead Road TN8 6JD Edenbridge Kent | British | 8207040001 | ||||||
| LEONARD, David Jack | Secretary | Flat 10 10 Abbey Orchard Street SW1P 2JP London | British | 30168510002 | ||||||
| OWEN, Michael | Secretary | 1 Thornfield Gardens Sandown Park TN2 4RZ Tunbridge Wells Kent | British | 10057640001 | ||||||
| PARSONS, Kenneth Roy | Secretary | Hawthorne Cottage Ripple GL20 6AY Tewkesbury Gloucestershire | British | 36009300001 | ||||||
| REES, Nicholas Haydn Glyndwr | Secretary | 80 Frankfurt Road SE24 9NY London | British | 115881230001 | ||||||
| SCOTT, Sandra | Secretary | 40 The Grove Ealing W5 5LH London | British | 75631110001 | ||||||
| DALGAARD, Flemming | Director | 8 Netherton Road St Margarets TW1 1LZ Twickenham Middlesex | United Kingdom | Danish | 116091010001 | |||||
| GRADON, Richard Michael | Director | Summer House 18 Granville Road RH8 0DA Oxted Surrey | United Kingdom | British | 48859920002 | |||||
| HARRIS, Malcolm Robert | Director | Old Farmhouse Old Farm Penshurst Road Bidborough TN3 0XJ Tunbridge Wells | United Kingdom | British | 102705010001 | |||||
| LAVER, John Michael | Director | Brook House Homestead Road TN8 6JD Edenbridge Kent | United Kingdom | British | 8207040001 | |||||
| LEONARD, David Jack | Director | Flat 10 10 Abbey Orchard Street SW1P 2JP London | England | British | 30168510002 | |||||
| MONTEITH, Nicholas John | Director | 45 Mayfair Avenue KT4 7SH Worcester Park Surrey | British | 39120850002 | ||||||
| MOORE, Michael Ellis | Director | Dp World Dubai United Arab Emirates | American | 114436710001 | ||||||
| OWEN, Michael | Director | 1 Thornfield Gardens Sandown Park TN2 4RZ Tunbridge Wells Kent | British | 10057640001 | ||||||
| SCOTT, Sandra | Director | 40 The Grove Ealing W5 5LH London | England | British | 75631110001 | |||||
| SHAW, Derek | Director | 35 Granville Road RH8 0BX Oxted Surrey | England | British | 114437060001 | |||||
| WALFORD, Ronald Norman | Director | 12 Gopshill Lane Gretton GL54 5ET Cheltenham Gloucestershire | United Kingdom | United Kingdom | 6867090001 | |||||
| WALKER, Peter Arthur | Director | Woodman Lane Sewardstonebury E4 7QR London Montrose United Kingdom | United Kingdom | British | 708770002 | |||||
| WALTERS, Patrick William | Director | Tucker Mill Sway Road SO41 8NN Lymington | England | British | 154424260001 | |||||
| WARNER, Philip Leslie | Director | Hale Croft Stamages Lane Painswick GL6 6XA Stroud Gloucestershire | British | 704700001 | ||||||
| WOOLLACOTT, John Mark | Director | Villiers Avenue Surbiton KT5 8BE Surrey 105 United Kingdom | Australian | 121666370002 |
Does PARTKESTREL LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does PARTKESTREL 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