KILBRACKEN PROPERTIES (MIDHURST) LIMITED
Overview
| Company Name | KILBRACKEN PROPERTIES (MIDHURST) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02743996 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of KILBRACKEN PROPERTIES (MIDHURST) LIMITED?
| Company Name | From | Until |
|---|---|---|
| EGGSHELL 242 LIMITED | Sep 01, 1992 | Sep 01, 1992 |
What are the latest accounts for KILBRACKEN PROPERTIES (MIDHURST) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for KILBRACKEN PROPERTIES (MIDHURST) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of James Richard Yates as a director on Sep 30, 2019 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Sep 01, 2018 with updates | 4 pages | CS01 | ||||||||||
Change of details for Kilbracken Property Services Limited as a person with significant control on Jan 09, 2018 | 2 pages | PSC05 | ||||||||||
Secretary's details changed for Mr James Richard Yates on Jan 09, 2018 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr James Dugald Campbell on Jan 09, 2018 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 7 pages | AA | ||||||||||
Confirmation statement made on Sep 01, 2017 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period shortened from Dec 29, 2016 to Dec 28, 2016 | 1 pages | AA01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 7 pages | AA | ||||||||||
Previous accounting period shortened from Dec 30, 2015 to Dec 29, 2015 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Sep 01, 2016 with updates | 5 pages | CS01 | ||||||||||
Previous accounting period shortened from Dec 31, 2015 to Dec 30, 2015 | 1 pages | AA01 | ||||||||||
Director's details changed for Mr James Richard Yates on Apr 05, 2016 | 2 pages | CH01 | ||||||||||
Annual return made up to Sep 01, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 7 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Annual return made up to Sep 01, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 7 pages | AA | ||||||||||
Appointment of Mr James Richard Yates as a director on Mar 31, 2014 | 2 pages | AP01 | ||||||||||
Annual return made up to Sep 01, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 13 pages | AA | ||||||||||
Who are the officers of KILBRACKEN PROPERTIES (MIDHURST) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| YATES, James Richard | Secretary | Fourth & Fifth Floor 14-15 Lower Grosvenor Place SW1W 0EX London C/O Cox Costello & Horne United Kingdom | British | 78270340005 | ||||||
| CAMPBELL, James Dugald | Director | Fourth & Fifth Floor 14-15 Lower Grosvenor Place SW1W 0EX London C/O Cox Costello & Horne United Kingdom | United Kingdom | British | 44211870001 | |||||
| BECKETT, Patrick Robert Antony | Secretary | The Clock House 39 North Street GU29 9DS Midhurst West Sussex | British | 35577010001 | ||||||
| CAMPBELL, James Dugald | Secretary | 12 Corbett House Cathcart Road SW10 9LF London | British | 44211870001 | ||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
| BECKETT, Patrick Robert Antony | Director | The Clock House 39 North Street GU29 9DS Midhurst West Sussex | British | 35577010001 | ||||||
| BECKETT, Robert James | Director | Journeys End Burlow Close Birdham PO20 7ES Chichester West Sussex | British | 68801300001 | ||||||
| YATES, James Richard | Director | Langwood House 63-81 High Street WD3 1EQ Rickmansworth C/O Cox Costello Hertfordshire England | England | British | 78270340007 | |||||
| YATES, James Richard | Director | 20 Willow Walk Barton On Sea BH25 7TL New Milton Hampshire | British | 102966130001 | ||||||
| WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of KILBRACKEN PROPERTIES (MIDHURST) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Kilbracken Property Services Limited | Aug 01, 2016 | Cathcart Road SW10 9LF London 12 Corbett House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does KILBRACKEN PROPERTIES (MIDHURST) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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