KITTIWAKE DEVELOPMENTS LIMITED
Overview
| Company Name | KITTIWAKE DEVELOPMENTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02797065 |
| 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 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 Address | No |
What were the previous names of KITTIWAKE DEVELOPMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| KITTIWAKE MARKETING LIMITED | Mar 08, 1993 | Mar 08, 1993 |
What are the latest accounts for KITTIWAKE DEVELOPMENTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2017 |
What are the latest filings for KITTIWAKE DEVELOPMENTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 17 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Apr 14, 2023 | 8 pages | LIQ03 | ||||||||||
Change of details for Parker Hannifin Manufacturing Limited as a person with significant control on Apr 28, 2023 | 2 pages | PSC05 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Removal of liquidator by court order | 104 pages | LIQ10 | ||||||||||
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 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Apr 14, 2022 | 7 pages | LIQ03 | ||||||||||
Registered office address changed from 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on Dec 21, 2021 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 42 pages | 600 | ||||||||||
Resignation of a liquidator | 3 pages | LIQ06 | ||||||||||
Liquidators' statement of receipts and payments to Apr 14, 2021 | 6 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Apr 14, 2020 | 6 pages | LIQ03 | ||||||||||
Director's details changed for Mr Graham Mark Ellinor on Mar 20, 2017 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Graham Mark Ellinor on May 27, 2018 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Graham Mark Ellinor on Mar 20, 2017 | 1 pages | CH03 | ||||||||||
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 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Mar 08, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2017 | 18 pages | AA | ||||||||||
Confirmation statement made on Mar 08, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2016 | 21 pages | AA | ||||||||||
Confirmation statement made on Mar 08, 2017 with updates | 5 pages | CS01 | ||||||||||
Who are the officers of KITTIWAKE DEVELOPMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ELLINOR, Graham Mark | Secretary | 55 Maylands Avenue HP2 4SJ Hemel Hempstead Parker House Hertfordshire England | 190880270001 | |||||||
| ELLINOR, Graham Mark | Director | 55 Maylands Avenue HP2 4SJ Hemel Hempstead Parker House Hertfordshire England | United Kingdom | British | 102575170003 | |||||
| ELSEY, James Alan David | Director | 55 Maylands Avenue HP2 4SJ Hemel Hempstead Parker House Hertfordshire United Kingdom | England | Scottish | 190881520001 | |||||
| CLARK, Lynne Wingett | Secretary | 10 Downview Road BN12 6QR Ferring West Sussex | British | 96189110001 | ||||||
| KNIGHT, John | Secretary | 91 Grand Avenue BN11 5BD Worthing West Sussex | British | 7584680001 | ||||||
| MURRAY, George Ernest | Secretary | 9 Woodside Close RH20 3NR Storrington West Sussex | British | 34158920001 | ||||||
| O'REILLY, John Dominic | Secretary | 55 Maylands Avenue HP2 4SJ Hemel Hempstead Parker House Hertfordshire | British | 170882320001 | ||||||
| WESTERN, Christine Anne | Secretary | South Strand BN16 1PN East Preston Ashfield West Sussex United Kingdom | 159649540001 | |||||||
| ALPHA SECRETARIAL LIMITED | Nominee Secretary | 2nd Floor 83 Clerkenwell Road EC1R 5AR London | 900004510001 | |||||||
| FRIEND, Gavin | Director | Henry Fletcher Close Angmering BN16 4FB Littlehampton 16 West Sussex United Kingdom | United Kingdom | British | 125214750002 | |||||
| LEIGH-JONES, Christopher | Director | Burden Creek Road 29455 Johns Island 2635 South Carolina Usa | Usa | British | 12578810005 | |||||
| LUCAS, Martin | Director | Hazel Cottage Charterhouse Road GU7 2AW Godalming Surrey | United Kingdom | British | 124936980001 | |||||
| MURRAY, George Ernest | Director | 9 Woodside Close RH20 3NR Storrington West Sussex | British | 34158920001 | ||||||
| O'REILLY, John Dominic | Director | 55 Maylands Avenue HP2 4SJ Hemel Hempstead Parker House Hertfordshire United Kingdom | United Kingdom | British | 119108080001 | |||||
| RANCE, Steven John | Director | 5 The Green West Tilbury RM18 8TU Essex | British | 32893440001 | ||||||
| WESTERN, Stephen Alan | Director | South Strand East Preston BN16 1PN Littlehampton Ashfield West Sussex United Kingdom | United Kingdom | British | 153553230001 | |||||
| ALPHA DIRECT LIMITED | Nominee Director | 2nd Floor 83 Clerkenwell Road EC1R 5AR London | 900001400001 |
Who are the persons with significant control of KITTIWAKE DEVELOPMENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Parker Hannifin Manufacturing Limited | Apr 06, 2016 | Suite 2a, Breakspear Park Breakspear Way HP2 4TZ Hemel Hempstead 2nd Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does KITTIWAKE DEVELOPMENTS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does KITTIWAKE DEVELOPMENTS 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