KILBRACKEN PROPERTIES (MIDHURST) LIMITED

KILBRACKEN PROPERTIES (MIDHURST) LIMITED

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

    Company NameKILBRACKEN PROPERTIES (MIDHURST) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02743996
    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 KILBRACKEN PROPERTIES (MIDHURST) LIMITED?

    • Development of building projects (41100) / Construction

    Where is KILBRACKEN PROPERTIES (MIDHURST) LIMITED located?

    Registered Office Address
    12 Corbett House Cathcart Road
    SW10 9LF London
    Undeliverable Registered Office AddressNo

    What were the previous names of KILBRACKEN PROPERTIES (MIDHURST) LIMITED?

    Previous Company Names
    Company NameFromUntil
    EGGSHELL 242 LIMITEDSep 01, 1992Sep 01, 1992

    What are the latest accounts for KILBRACKEN PROPERTIES (MIDHURST) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for KILBRACKEN PROPERTIES (MIDHURST) 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

    Termination of appointment of James Richard Yates as a director on Sep 30, 2019

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2017

    7 pagesAA

    Confirmation statement made on Sep 01, 2018 with updates

    4 pagesCS01

    Change of details for Kilbracken Property Services Limited as a person with significant control on Jan 09, 2018

    2 pagesPSC05

    Secretary's details changed for Mr James Richard Yates on Jan 09, 2018

    1 pagesCH03

    Director's details changed for Mr James Dugald Campbell on Jan 09, 2018

    2 pagesCH01

    Total exemption full accounts made up to Dec 31, 2016

    7 pagesAA

    Confirmation statement made on Sep 01, 2017 with no updates

    3 pagesCS01

    Previous accounting period shortened from Dec 29, 2016 to Dec 28, 2016

    1 pagesAA01

    Total exemption small company accounts made up to Dec 31, 2015

    7 pagesAA

    Previous accounting period shortened from Dec 30, 2015 to Dec 29, 2015

    1 pagesAA01

    Confirmation statement made on Sep 01, 2016 with updates

    5 pagesCS01

    Previous accounting period shortened from Dec 31, 2015 to Dec 30, 2015

    1 pagesAA01

    Director's details changed for Mr James Richard Yates on Apr 05, 2016

    2 pagesCH01

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

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 06, 2015

    Statement of capital on Oct 06, 2015

    • Capital: GBP 130.1
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    7 pagesAA

    Registered office address changed from C/O Cox Costello & Horne Ltd Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ to 12 Corbett House Cathcart Road London SW10 9LF on Jul 16, 2015

    2 pagesAD01

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

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 10, 2014

    Statement of capital on Dec 10, 2014

    • Capital: GBP 130.1
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    7 pagesAA

    Appointment of Mr James Richard Yates as a director on Mar 31, 2014

    2 pagesAP01

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

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 11, 2013

    Statement of capital on Oct 11, 2013

    • Capital: GBP 130.1
    SH01

    Total exemption small company accounts made up to Dec 31, 2012

    13 pagesAA

    Who are the officers of KILBRACKEN PROPERTIES (MIDHURST) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    YATES, James Richard
    Fourth & Fifth Floor
    14-15 Lower Grosvenor Place
    SW1W 0EX London
    C/O Cox Costello & Horne
    United Kingdom
    Secretary
    Fourth & Fifth Floor
    14-15 Lower Grosvenor Place
    SW1W 0EX London
    C/O Cox Costello & Horne
    United Kingdom
    British78270340005
    CAMPBELL, James Dugald
    Fourth & Fifth Floor
    14-15 Lower Grosvenor Place
    SW1W 0EX London
    C/O Cox Costello & Horne
    United Kingdom
    Director
    Fourth & Fifth Floor
    14-15 Lower Grosvenor Place
    SW1W 0EX London
    C/O Cox Costello & Horne
    United Kingdom
    United KingdomBritish44211870001
    BECKETT, Patrick Robert Antony
    The Clock House
    39 North Street
    GU29 9DS Midhurst
    West Sussex
    Secretary
    The Clock House
    39 North Street
    GU29 9DS Midhurst
    West Sussex
    British35577010001
    CAMPBELL, James Dugald
    12 Corbett House
    Cathcart Road
    SW10 9LF London
    Secretary
    12 Corbett House
    Cathcart Road
    SW10 9LF London
    British44211870001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    BECKETT, Patrick Robert Antony
    The Clock House
    39 North Street
    GU29 9DS Midhurst
    West Sussex
    Director
    The Clock House
    39 North Street
    GU29 9DS Midhurst
    West Sussex
    British35577010001
    BECKETT, Robert James
    Journeys End
    Burlow Close Birdham
    PO20 7ES Chichester
    West Sussex
    Director
    Journeys End
    Burlow Close Birdham
    PO20 7ES Chichester
    West Sussex
    British68801300001
    YATES, James Richard
    Langwood House
    63-81 High Street
    WD3 1EQ Rickmansworth
    C/O Cox Costello
    Hertfordshire
    England
    Director
    Langwood House
    63-81 High Street
    WD3 1EQ Rickmansworth
    C/O Cox Costello
    Hertfordshire
    England
    EnglandBritish78270340007
    YATES, James Richard
    20 Willow Walk
    Barton On Sea
    BH25 7TL New Milton
    Hampshire
    Director
    20 Willow Walk
    Barton On Sea
    BH25 7TL New Milton
    Hampshire
    British102966130001
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Who are the persons with significant control of KILBRACKEN PROPERTIES (MIDHURST) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Kilbracken Property Services Limited
    Cathcart Road
    SW10 9LF London
    12 Corbett House
    United Kingdom
    Aug 01, 2016
    Cathcart Road
    SW10 9LF London
    12 Corbett House
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityEngland And Wales
    Place RegisteredEngland And Wales
    Registration Number01867548
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does KILBRACKEN PROPERTIES (MIDHURST) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On Jul 22, 2003
    Delivered On Jul 25, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    The clock house 39 north street midhurst west sussex with title number WSX140933.
    Persons Entitled
    • Coutts & Company
    Transactions
    • Jul 25, 2003Registration of a charge (395)
    Mortgage debenture
    Created On Aug 07, 1995
    Delivered On Aug 25, 1995
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • Coutts & Company
    Transactions
    • Aug 25, 1995Registration of a charge (395)
    Legal mortgage
    Created On Aug 07, 1995
    Delivered On Aug 25, 1995
    Outstanding
    Amount secured
    All monies due or to become due from hart property services limited to the chargee on any account whatsoever
    Short particulars
    F/H property k/a 39 north street, midhurst west sussex t/no: WSX140933 and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • Coutts & Company
    Transactions
    • Aug 25, 1995Registration of a charge (395)
    Mortgage debenture
    Created On Jul 01, 1993
    Delivered On Jul 07, 1993
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of legal mortgage 39 north street midhurst chichester west sussex title no WSX140933 and the proceeds of sale. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 07, 1993Registration of a charge (395)
    • Sep 14, 1995Statement that part or whole of property from a floating charge has been released (403b)
    Acquisition of property
    Created On Aug 13, 1991
    Acquired On Jul 01, 1993
    Delivered On Jul 10, 1993
    Satisfied
    Amount secured
    £285,000
    Short particulars
    The clock house 39 north street midhurst west sussex.
    Persons Entitled
    • Kathleen Marjorie Beckett
    • Patrick Robert Antony Becketttrustees of the R a Beckett Will Trust
    Transactions
    • Jul 10, 1993Registration of an acquisition (400)
    • Sep 14, 1995Statement of satisfaction of a charge in full or part (403a)
    Acquisition of property
    Created On Feb 28, 1990
    Acquired On Jul 01, 1993
    Delivered On Jul 10, 1993
    Outstanding
    Amount secured
    £295,000
    Short particulars
    The clock house 39 north street midhurst west sussex.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 10, 1993Registration of an acquisition (400)
    • Sep 14, 1995Statement that part or whole of property from a floating charge has been released (403b)

    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