KERRINGTON DEVELOPMENTS LIMITED

KERRINGTON DEVELOPMENTS LIMITED

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

    Company NameKERRINGTON DEVELOPMENTS LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 02306995
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of KERRINGTON DEVELOPMENTS LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is KERRINGTON DEVELOPMENTS LIMITED located?

    Registered Office Address
    38 De Montfort Street
    LE1 7GS Leicester
    Undeliverable Registered Office AddressNo

    What were the previous names of KERRINGTON DEVELOPMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    KERRINGTON INVESTMENTS LIMITEDDec 13, 1988Dec 13, 1988
    HALLWELL LIMITEDOct 19, 1988Oct 19, 1988

    What are the latest accounts for KERRINGTON DEVELOPMENTS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2021
    Next Accounts Due OnMar 31, 2022
    Last Accounts
    Last Accounts Made Up ToMar 31, 2020

    What is the status of the latest confirmation statement for KERRINGTON DEVELOPMENTS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToDec 18, 2021
    Next Confirmation Statement DueJan 01, 2022
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 18, 2020
    OverdueYes

    What are the latest filings for KERRINGTON DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Dec 09, 2025

    17 pagesLIQ03

    Liquidators' statement of receipts and payments to Dec 09, 2024

    16 pagesLIQ03

    Liquidators' statement of receipts and payments to Dec 09, 2023

    16 pagesLIQ03

    Liquidators' statement of receipts and payments to Dec 09, 2022

    17 pagesLIQ03

    Registered office address changed from Grove Lodge 287 Regents Park Road Finchley London N3 3JY to 38 De Montfort Street Leicester LE1 7GS on Dec 24, 2021

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Dec 10, 2021

    LRESEX

    Statement of affairs

    8 pagesLIQ02

    Total exemption full accounts made up to Mar 31, 2020

    10 pagesAA

    Confirmation statement made on Dec 18, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2019

    7 pagesAA

    Confirmation statement made on Dec 18, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2018

    8 pagesAA

    Confirmation statement made on Dec 18, 2018 with no updates

    3 pagesCS01

    Confirmation statement made on Dec 18, 2017 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2017

    7 pagesAA

    Full accounts made up to Mar 31, 2016

    13 pagesAA

    Confirmation statement made on Dec 18, 2016 with updates

    5 pagesCS01

    Annual return made up to Dec 18, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 21, 2016

    Statement of capital on Jan 21, 2016

    • Capital: GBP 2
    SH01

    Full accounts made up to Mar 31, 2015

    15 pagesAA

    Annual return made up to Dec 18, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 12, 2015

    Statement of capital on Jan 12, 2015

    • Capital: GBP 2
    SH01

    Full accounts made up to Mar 31, 2014

    14 pagesAA

    Director's details changed for Mr Enrique Elliott on Apr 01, 2014

    2 pagesCH01

    Secretary's details changed for Mr Enrique Elliott on Apr 01, 2014

    1 pagesCH03

    Annual return made up to Dec 18, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 27, 2014

    Statement of capital on Jan 27, 2014

    • Capital: GBP 2
    SH01

    Who are the officers of KERRINGTON DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ELLIOTT, Enrique
    Regents Park Road
    N3 3JY London
    287
    England
    Secretary
    Regents Park Road
    N3 3JY London
    287
    England
    British42910280002
    ELLIOTT, Enrique
    Regents Park Road
    N3 3JY London
    287
    England
    Director
    Regents Park Road
    N3 3JY London
    287
    England
    EnglandBritish42910280003
    LEE, Gerard Alan
    Glanlean Road
    HA7 4NW Stanmore
    43
    Middlesex
    England
    Director
    Glanlean Road
    HA7 4NW Stanmore
    43
    Middlesex
    England
    EnglandBritish5674600002
    GEMAL, Benjamin Alroy
    34 Monkfrith Way
    Southgate
    N14 5ND London
    Secretary
    34 Monkfrith Way
    Southgate
    N14 5ND London
    British97644730001
    LEE, Stewart Jonathan
    58 Mountfield Road
    N3 3NP London
    Secretary
    58 Mountfield Road
    N3 3NP London
    British5700160001
    LEWIS, Frank
    14 Franklin Close
    N20 9QG Whetstone
    London
    Secretary
    14 Franklin Close
    N20 9QG Whetstone
    London
    British55302020001
    JARVIS, David William
    103 Sandhurst Drive
    IG3 9DE Ilford
    Essex
    Director
    103 Sandhurst Drive
    IG3 9DE Ilford
    Essex
    British20498700001
    LEE, Stewart Jonathan
    58 Mountfield Road
    N3 3NP London
    Director
    58 Mountfield Road
    N3 3NP London
    EnglandBritish5700160001
    LEWIS, Frank
    14 Franklin Close
    N20 9QG Whetstone
    London
    Director
    14 Franklin Close
    N20 9QG Whetstone
    London
    United KingdomBritish55302020001

    Who are the persons with significant control of KERRINGTON DEVELOPMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Kerrington Ltd
    Regents Park Road
    N3 3JY London
    287
    England
    Apr 06, 2016
    Regents Park Road
    N3 3JY London
    287
    England
    No
    Legal FormLimited Company
    Legal AuthorityCompanies House Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does KERRINGTON DEVELOPMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Jan 17, 2005
    Delivered On Jan 25, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Top three floors of calderwood street car park under a lease dated 18 october 2004. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 25, 2005Registration of a charge (395)
    Debenture
    Created On Sep 03, 2004
    Delivered On Sep 13, 2004
    Outstanding
    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 Royal Bank of Scotland PLC
    Transactions
    • Sep 13, 2004Registration of a charge (395)
    Legal charge
    Created On Jul 15, 2002
    Delivered On Jul 17, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    L/H property k/a top three levels (9-11 inclusive) of the multi-storey car park at calderwood street woolwich london SE18. See the mortgage charge document for full details.
    Persons Entitled
    • Deynacourt Limited
    Transactions
    • Jul 17, 2002Registration of a charge (395)
    Legal charge
    Created On May 29, 2002
    Delivered On May 31, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and buildings comprising the top three floors (9-11 inclusive) of calderwood street car park woolwich london SE18 t/no: SGL169665. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • May 31, 2002Registration of a charge (395)
    Legal charge
    Created On May 28, 2002
    Delivered On May 31, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and buildings k/a calderwood street woolwich london SE18 t/no: SGL169665. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • May 31, 2002Registration of a charge (395)
    Security assignment
    Created On Apr 03, 2002
    Delivered On Apr 13, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All the right title benefit and interest to or under each of the contracts all monies whatsoever which may at any time be or become due or owing to the assignor under or arising out of the contracts and all rights and remedies for enforcing each and every one of the contracts and all present and future right title benefit and interest in all guarantees warranties indemnities mortgages charges and security of whatsoever nature (assigned property). See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 13, 2002Registration of a charge (395)
    Legal charge
    Created On Mar 21, 2002
    Delivered On Apr 04, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The land and buildings known as miller freeman house (previously called morgan grampian house) calderwood street woolwich london SE18 6QH together with land at 30 calderwood street woolwich tenure freehold and leasehold the freehold title number SGL129662 and the leasehold title number TGL28417. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 04, 2002Registration of a charge (395)
    Legal charge
    Created On Sep 28, 2001
    Delivered On Oct 05, 2001
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever pursuant to a contract dated 28 june 2001
    Short particulars
    Land and buildings k/a miller freeman house (previously called morgan gramprian house) calderwood street woolwich london t/n SGL129662(f/h) and TGL28417 (l/h).
    Persons Entitled
    • Deynacourt Limited
    Transactions
    • Oct 05, 2001Registration of a charge (395)
    Legal charge
    Created On Feb 07, 2001
    Delivered On Feb 23, 2001
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and buildings at naples street manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 23, 2001Registration of a charge (395)
    Charge
    Created On Feb 28, 1989
    Delivered On Mar 21, 1989
    Outstanding
    Amount secured
    All monies due or to become due from kerrington developments PLC to the chargee on any account whatsoever.
    Short particulars
    By way of legal mortgage f/h land & buildings k/a 37, galaway road, hamm ersmith & fulham, greater london. Title no 127278. fixed charge over all plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 21, 1989Registration of a charge

    Does KERRINGTON DEVELOPMENTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 10, 2021Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Situl Devji Raithatha
    38 De Montfort Street
    LE1 7GS Leicester
    practitioner
    38 De Montfort Street
    LE1 7GS Leicester

    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