KITTIWAKE HOLROYD LIMITED
Overview
| Company Name | KITTIWAKE HOLROYD LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02834129 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of KITTIWAKE HOLROYD LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is KITTIWAKE HOLROYD LIMITED located?
| Registered Office Address | 15 Canada Square Canary Wharf E14 5GL London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of KITTIWAKE HOLROYD LIMITED?
| Company Name | From | Until |
|---|---|---|
| HOLROYD INSTRUMENTS LIMITED | Jul 07, 1993 | Jul 07, 1993 |
What are the latest accounts for KITTIWAKE HOLROYD LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2013 |
What is the status of the latest annual return for KITTIWAKE HOLROYD LIMITED?
| Annual Return |
|
|---|
What are the latest filings for KITTIWAKE HOLROYD LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 4 pages | 4.71 | ||||||||||
Liquidators' statement of receipts and payments to Mar 26, 2016 | 4 pages | 4.68 | ||||||||||
Registered office address changed from Parker House 55 Maylands Avenue Hemel Hempstead Hertfordshire HP2 4SJ to 15 Canada Square Canary Wharf London E14 5GL on Apr 20, 2015 | AD01 | |||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of Mr Graham Mark Ellinor as a secretary on Sep 08, 2014 | 2 pages | AP03 | ||||||||||
Termination of appointment of John Dominic O'reilly as a secretary on Aug 31, 2014 | 1 pages | TM02 | ||||||||||
Termination of appointment of John Dominic O'reilly as a director on Aug 31, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to Jun 23, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Jun 30, 2013 | 15 pages | AA | ||||||||||
Previous accounting period shortened from Sep 30, 2013 to Jun 30, 2013 | 1 pages | AA01 | ||||||||||
Full accounts made up to Sep 30, 2012 | 17 pages | AA | ||||||||||
Annual return made up to Jun 23, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Current accounting period extended from Jun 30, 2012 to Sep 30, 2012 | 1 pages | AA01 | ||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||
Annual return made up to Jun 23, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Registered office address changed from * 37 Frederick Place Brighton BN1 4EA United Kingdom* on Jul 27, 2012 | 1 pages | AD01 | ||||||||||
Appointment of John Dominic O'reilly as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Martin Lucas as a director | 1 pages | TM01 | ||||||||||
Appointment of James Alan David Elsey as a director | 2 pages | AP01 | ||||||||||
Appointment of Graham Mark Ellinor as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr John Dominic O'reilly as a director | 2 pages | AP01 | ||||||||||
Previous accounting period shortened from Sep 30, 2012 to Jun 30, 2012 | 3 pages | AA01 | ||||||||||
Who are the officers of KITTIWAKE HOLROYD LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ELLINOR, Graham Mark | Secretary | Canada Square Canary Wharf E14 5GL London 15 | 190880200001 | |||||||
| ELLINOR, Graham Mark | Director | Canada Square Canary Wharf E14 5GL London 15 | England | British | 102575170001 | |||||
| ELSEY, James Alan David | Director | 55 Maylands Avenue HP2 4SJ Hemel Hempstead Parker House Hertfordshire United Kingdom | England | Scottish | 190881520001 | |||||
| O'REILLY, John Dominic | Secretary | 55 Maylands Avenue Hemel Hempstead HP2 4SJ Hertfordshire Parker House United Kingdom | 170957990001 | |||||||
| RANDALL, Neil | Secretary | The Barn Winster Lane Bonsall DE4 2PD Matlock Derbyshire | British | 35761920001 | ||||||
| CORPORATE ADMINISTRATION SECRETARIES LIMITED | Nominee Secretary | Falcon House 24 North John Street L2 9RP Liverpool Merseyside | 900006800001 | |||||||
| HOLROYD, Trevor James, Dr | Director | The Barn Sydnope Hill Two Dales DE4 2FN Matlock Derbyshire | England | British | 35761820003 | |||||
| LUCAS, Martin | Director | Old Mill Square RH20 4NQ Storrington 20 West Sussex United Kingdom | United Kingdom | British | 124936980001 | |||||
| O'REILLY, John Dominic | Director | 55 Maylands Avenue Hemel Hempstead HP2 4SJ Hertfordshire Parker House United Kingdom | United Kingdom | British | 119108080001 | |||||
| CORPORATE ADMINISTRATION SERVICES LIMITED | Nominee Director | Falcon House 24 North John Street L2 9RP Liverpool Merseyside | 900006790001 |
Does KITTIWAKE HOLROYD 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