KITTIWAKE DEVELOPMENTS LIMITED

KITTIWAKE DEVELOPMENTS LIMITED

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

    Company NameKITTIWAKE DEVELOPMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02797065
    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 KITTIWAKE DEVELOPMENTS LIMITED?

    • Other manufacturing n.e.c. (32990) / Manufacturing

    Where is KITTIWAKE DEVELOPMENTS LIMITED located?

    Registered Office Address
    C/O Interpath Ltd
    10 Fleet Place
    EC4M 7RB London
    Undeliverable Registered Office AddressNo

    What were the previous names of KITTIWAKE DEVELOPMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    KITTIWAKE MARKETING LIMITEDMar 08, 1993Mar 08, 1993

    What are the latest accounts for KITTIWAKE DEVELOPMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2017

    What are the latest filings for KITTIWAKE DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    17 pagesLIQ13

    Liquidators' statement of receipts and payments to Apr 14, 2023

    8 pagesLIQ03

    Change of details for Parker Hannifin Manufacturing Limited as a person with significant control on Apr 28, 2023

    2 pagesPSC05

    Appointment of a voluntary liquidator

    3 pages600

    Removal of liquidator by court order

    104 pagesLIQ10

    Registered office address changed from 10 Fleet Place London EC4M 7QS to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB on Jul 04, 2022

    2 pagesAD01

    Liquidators' statement of receipts and payments to Apr 14, 2022

    7 pagesLIQ03

    Registered office address changed from 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on Dec 21, 2021

    2 pagesAD01

    Appointment of a voluntary liquidator

    42 pages600

    Resignation of a liquidator

    3 pagesLIQ06

    Liquidators' statement of receipts and payments to Apr 14, 2021

    6 pagesLIQ03

    Liquidators' statement of receipts and payments to Apr 14, 2020

    6 pagesLIQ03

    Director's details changed for Mr Graham Mark Ellinor on Mar 20, 2017

    2 pagesCH01

    Director's details changed for Mr Graham Mark Ellinor on May 27, 2018

    2 pagesCH01

    Secretary's details changed for Graham Mark Ellinor on Mar 20, 2017

    1 pagesCH03

    Registered office address changed from Parker House 55 Maylands Avenue Hemel Hemstead Hertfordshire HP2 4SJ to 15 Canada Square London E14 5GL on May 15, 2019

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 15, 2019

    LRESSP

    Confirmation statement made on Mar 08, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2017

    18 pagesAA

    Confirmation statement made on Mar 08, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2016

    21 pagesAA

    Confirmation statement made on Mar 08, 2017 with updates

    5 pagesCS01

    Who are the officers of KITTIWAKE DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ELLINOR, Graham Mark
    55 Maylands Avenue
    HP2 4SJ Hemel Hempstead
    Parker House
    Hertfordshire
    England
    Secretary
    55 Maylands Avenue
    HP2 4SJ Hemel Hempstead
    Parker House
    Hertfordshire
    England
    190880270001
    ELLINOR, Graham Mark
    55 Maylands Avenue
    HP2 4SJ Hemel Hempstead
    Parker House
    Hertfordshire
    England
    Director
    55 Maylands Avenue
    HP2 4SJ Hemel Hempstead
    Parker House
    Hertfordshire
    England
    United KingdomBritish102575170003
    ELSEY, James Alan David
    55 Maylands Avenue
    HP2 4SJ Hemel Hempstead
    Parker House
    Hertfordshire
    United Kingdom
    Director
    55 Maylands Avenue
    HP2 4SJ Hemel Hempstead
    Parker House
    Hertfordshire
    United Kingdom
    EnglandScottish190881520001
    CLARK, Lynne Wingett
    10 Downview Road
    BN12 6QR Ferring
    West Sussex
    Secretary
    10 Downview Road
    BN12 6QR Ferring
    West Sussex
    British96189110001
    KNIGHT, John
    91 Grand Avenue
    BN11 5BD Worthing
    West Sussex
    Secretary
    91 Grand Avenue
    BN11 5BD Worthing
    West Sussex
    British7584680001
    MURRAY, George Ernest
    9 Woodside Close
    RH20 3NR Storrington
    West Sussex
    Secretary
    9 Woodside Close
    RH20 3NR Storrington
    West Sussex
    British34158920001
    O'REILLY, John Dominic
    55 Maylands Avenue
    HP2 4SJ Hemel Hempstead
    Parker House
    Hertfordshire
    Secretary
    55 Maylands Avenue
    HP2 4SJ Hemel Hempstead
    Parker House
    Hertfordshire
    British170882320001
    WESTERN, Christine Anne
    South Strand
    BN16 1PN East Preston
    Ashfield
    West Sussex
    United Kingdom
    Secretary
    South Strand
    BN16 1PN East Preston
    Ashfield
    West Sussex
    United Kingdom
    159649540001
    ALPHA SECRETARIAL LIMITED
    2nd Floor
    83 Clerkenwell Road
    EC1R 5AR London
    Nominee Secretary
    2nd Floor
    83 Clerkenwell Road
    EC1R 5AR London
    900004510001
    FRIEND, Gavin
    Henry Fletcher Close
    Angmering
    BN16 4FB Littlehampton
    16
    West Sussex
    United Kingdom
    Director
    Henry Fletcher Close
    Angmering
    BN16 4FB Littlehampton
    16
    West Sussex
    United Kingdom
    United KingdomBritish125214750002
    LEIGH-JONES, Christopher
    Burden Creek Road
    29455 Johns Island
    2635
    South Carolina
    Usa
    Director
    Burden Creek Road
    29455 Johns Island
    2635
    South Carolina
    Usa
    UsaBritish12578810005
    LUCAS, Martin
    Hazel Cottage
    Charterhouse Road
    GU7 2AW Godalming
    Surrey
    Director
    Hazel Cottage
    Charterhouse Road
    GU7 2AW Godalming
    Surrey
    United KingdomBritish124936980001
    MURRAY, George Ernest
    9 Woodside Close
    RH20 3NR Storrington
    West Sussex
    Director
    9 Woodside Close
    RH20 3NR Storrington
    West Sussex
    British34158920001
    O'REILLY, John Dominic
    55 Maylands Avenue
    HP2 4SJ Hemel Hempstead
    Parker House
    Hertfordshire
    United Kingdom
    Director
    55 Maylands Avenue
    HP2 4SJ Hemel Hempstead
    Parker House
    Hertfordshire
    United Kingdom
    United KingdomBritish119108080001
    RANCE, Steven John
    5 The Green
    West Tilbury
    RM18 8TU Essex
    Director
    5 The Green
    West Tilbury
    RM18 8TU Essex
    British32893440001
    WESTERN, Stephen Alan
    South Strand
    East Preston
    BN16 1PN Littlehampton
    Ashfield
    West Sussex
    United Kingdom
    Director
    South Strand
    East Preston
    BN16 1PN Littlehampton
    Ashfield
    West Sussex
    United Kingdom
    United KingdomBritish153553230001
    ALPHA DIRECT LIMITED
    2nd Floor
    83 Clerkenwell Road
    EC1R 5AR London
    Nominee Director
    2nd Floor
    83 Clerkenwell Road
    EC1R 5AR London
    900001400001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Suite 2a, Breakspear Park
    Breakspear Way
    HP2 4TZ Hemel Hempstead
    2nd Floor
    United Kingdom
    Apr 06, 2016
    Suite 2a, Breakspear Park
    Breakspear Way
    HP2 4TZ Hemel Hempstead
    2nd Floor
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number4806503
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does KITTIWAKE DEVELOPMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Sep 18, 2008
    Delivered On Sep 20, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 20, 2008Registration of a charge (395)
    • Dec 14, 2010Statement of satisfaction of a charge in full or part (MG02)
    Deed of charge over shares of a subsidiary company
    Created On May 10, 2007
    Delivered On May 17, 2007
    Satisfied
    Amount secured
    All monies due or to become due from krystallon limited or the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The security assets being the shares and derivative assets. See the mortgage charge document for full details.
    Persons Entitled
    • Bp International Limited
    Transactions
    • May 17, 2007Registration of a charge (395)
    • Nov 21, 2008Statement of satisfaction of a charge in full or part (403a)
    Share charge
    Created On Mar 15, 2006
    Delivered On Apr 01, 2006
    Satisfied
    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
    The security assets being the shares and derivative assets and includes all rights benefits and sums now or in the future. See the mortgage charge document for full details.
    Persons Entitled
    • Bp International Limited
    Transactions
    • Apr 01, 2006Registration of a charge (395)
    • Dec 12, 2008Statement of satisfaction of a charge in full or part (403a)
    Charge of deposit
    Created On Nov 27, 2003
    Delivered On Dec 08, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All deposits now and in the future credited to account designation 41504127 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 08, 2003Registration of a charge (395)
    • Oct 20, 2010Statement of satisfaction of a charge in full or part (MG02)
    Mortgage debenture
    Created On Dec 28, 1995
    Delivered On Jan 11, 1996
    Satisfied
    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
    • National Westminster Bank PLC
    Transactions
    • Jan 11, 1996Registration of a charge (395)
    • Apr 13, 2005Statement of satisfaction of a charge in full or part (403a)

    Does KITTIWAKE DEVELOPMENTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 15, 2019Commencement of winding up
    May 20, 2024Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Mark Jeremy Orton
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London
    Nicholas James Timpson
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London
    David John Pike
    9th Floor 10 Fleet Place
    EC4M 7RB London
    practitioner
    9th Floor 10 Fleet Place
    EC4M 7RB London
    Stephen John Absolom
    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