KESTREL FM LIMITED
Overview
| Company Name | KESTREL FM LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03326134 |
| 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 KESTREL FM LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is KESTREL FM LIMITED located?
| Registered Office Address | Media House Peterborough Business Park Lynch Wood PE2 6EA Peterborough United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for KESTREL FM LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2019 |
What are the latest filings for KESTREL FM 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 | 1 pages | DS01 | ||||||||||||||
Previous accounting period extended from Sep 30, 2020 to Dec 31, 2020 | 1 pages | AA01 | ||||||||||||||
Confirmation statement made on Feb 28, 2021 with updates | 4 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Sep 30, 2019 | 7 pages | AA | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Oct 01, 2020
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 11 pages | MA | ||||||||||||||
Confirmation statement made on Feb 29, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Diedre Ann Ford on Jan 31, 2019 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Feb 28, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Change of details for Celador Radio Limited as a person with significant control on Feb 27, 2019 | 2 pages | PSC05 | ||||||||||||||
Cessation of Celador Entertainment Ltd as a person with significant control on Jan 31, 2019 | 1 pages | PSC07 | ||||||||||||||
Notification of Celador Radio Limited as a person with significant control on Jan 31, 2019 | 2 pages | PSC02 | ||||||||||||||
Termination of appointment of Paul Adrian Smith as a director on Jan 31, 2019 | 1 pages | TM01 | ||||||||||||||
Appointment of Bauer Group Secretariat Limited as a secretary on Jan 31, 2019 | 2 pages | AP04 | ||||||||||||||
Termination of appointment of Paul Michael Charman as a director on Jan 31, 2019 | 1 pages | TM01 | ||||||||||||||
Appointment of Mrs Sarah Jane Vickery as a director on Jan 31, 2019 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Paul Anthony Keenan as a director on Jan 31, 2019 | 2 pages | AP01 | ||||||||||||||
Appointment of Diedre Ann Ford as a director on Jan 31, 2019 | 2 pages | AP01 | ||||||||||||||
Registered office address changed from C/O Celador Radio Roman Landing Kingsway Southampton Hampshire SO14 1BN England to Media House Peterborough Business Park Lynch Wood Peterborough PE2 6EA on Feb 15, 2019 | 1 pages | AD01 | ||||||||||||||
Who are the officers of KESTREL FM LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BAUER GROUP SECRETARIAT LIMITED | Secretary | Peterborough Business Park Lynch Wood PE2 6EA Peterborough Media House United Kingdom |
| 159023720001 | ||||||||||
| FORD, Deidre Ann | Director | Peterborough Business Park Lynch Wood PE2 6EA Peterborough Media House United Kingdom | England | British | 255749500002 | |||||||||
| KEENAN, Paul Anthony | Director | Peterborough Business Park Lynch Wood PE2 6EA Peterborough Media House United Kingdom | England | British | 39692770004 | |||||||||
| VICKERY, Sarah Jane | Director | Peterborough Business Park Lynch Wood PE2 6EA Peterborough Media House United Kingdom | United Kingdom | British | 119137220002 | |||||||||
| CHESTER, Brian Robert | Secretary | Millstone 39 Windmill Field GU20 6QD Windlesham Surrey | British | 68831100001 | ||||||||||
| CHRISTMAS, Colin Roy George | Secretary | College Place Alfred Road GU9 8JE Farnham 4 Surrey England | British | 1678140002 | ||||||||||
| EUSTACE, Timothy | Secretary | 7 Gardiner Close OX14 3YA Abingdon Oxfordshire | British | 5555740001 | ||||||||||
| JOHNSON, Mark Alasdair Smith | Secretary | Long Acre WC2E 9LG London 39 United Kingdom | 171903190001 | |||||||||||
| ROCHE, John Philip | Secretary | Wheathold Farm Ramsdell RG26 5SA Tadley Hampshire | British | 30692560001 | ||||||||||
| YATES, Susan Ruth | Secretary | 7 Woodbourne GU9 9EF Farnham Surrey | British | 55952690003 | ||||||||||
| LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||||||
| ALLEN, Donald Gordon | Director | 5 Heathrow Copse Baughurst RG26 5JG Basingstoke Hampshire | British | 38741630001 | ||||||||||
| ALLEN, Paul | Director | 9 Alderney Avenue Hatch Warren RG22 4UA Basingstoke Hampshire | British | 81730010002 | ||||||||||
| AVIS, Richard Joseph Andrew | Director | 8 Pamber Heath Road Pamber Heath RG26 3TQ Tadley Hampshire | England | British | 53550320001 | |||||||||
| BAKER, John | Director | 1 Pound Cottages Stroud Green RG14 7JH Newbury Berkshire | British | 122288220001 | ||||||||||
| CHAPMAN, Kimberlee Ann | Director | 29 Queens Road Caversham RG4 8DN Reading Berkshire | British | 68903800001 | ||||||||||
| CHARMAN, Paul Michael | Director | c/o P Charman Celador Radio Ltd Festival Place RG21 7LJ Basingstoke Suite 2 Paddington House England | England | British | 226735460001 | |||||||||
| CHESTER, Brian Robert | Director | Millstone 39 Windmill Field GU20 6QD Windlesham Surrey | England | British | 68831100001 | |||||||||
| CHRISTMAS, Colin Roy George | Director | College Place Alfred Road GU9 8JE Farnham 4 Surrey England | England | British | 1678140002 | |||||||||
| CRAIG, Andrew Timms | Director | West Barn Manor Lane Oare RG18 9SB Hermitage Berkshire | England | British | 34714840003 | |||||||||
| CRAIG, Wendy Diane, Mrs. | Director | Coniston Drive GU9 0DA Farnham 6 Surrey | United Kingdom | British | 57867210001 | |||||||||
| DOEL, Brian Gilroy | Director | Little Court PL20 6EF Yelverton Devon | England | British | 107694860001 | |||||||||
| FAGAN, Florence Mary | Director | Deane Hill House Deane RG25 3AX Basingstoke Hampshire | England | British | 18789240001 | |||||||||
| FUSSEY, Stephen Frederick | Director | Frimley 4 Cedar Close RG26 3SL Tadley Hampshire | British | 53550330001 | ||||||||||
| HAROLD, Michael Victor | Director | The Maltings Mapledurwell RG25 2LJ Basingstoke Hampshire | British | 51992990001 | ||||||||||
| HAWKSLEY, Andrew | Director | c/o Celador Radio Kingsway SO14 1BN Southampton Romans Landing England | England | British | 244980330001 | |||||||||
| HOLMES, Ronald | Director | Ivy House Mapledurwell RG25 2LG Basingstoke Hampshire | England | British | 26355080001 | |||||||||
| HUGHES, Lawrence Edward | Director | Hilltops 3 Tadley Hill Tadley RG26 6PN Basingstoke Hampshire | British | 48194990001 | ||||||||||
| JOHNSON, Mark Alasdair Smith | Director | Long Acre WC2E 9LG London 39 United Kingdom | England | British | 79195840006 | |||||||||
| MANNING, Richard Denley John | Director | 39 Ash Lane BA5 2LR Wells Somerset | United Kingdom | British | 77961690001 | |||||||||
| POTTERELL, Clive Ronald | Director | Magnolia Cottage 10 Newlands Avenue KT7 0HF Thames Ditton Surrey | England | British | 3182530002 | |||||||||
| REEVE, Nigel John | Director | Links Farmhouse Ayleswade Lane Biddenden TN27 8LE Ashford Kent | British | 59213560003 | ||||||||||
| REYNOLDS, Susan Anne | Director | 115 Pack Lane Kempshott RG22 5HH Basingstoke Hants | England | British | 109984070001 | |||||||||
| ROBERTSON, John | Director | 8 The Chase Donnington RG14 3AQ Newbury Berkshire | United Kingdom | British | 4907930002 | |||||||||
| ROCHE, John Philip | Director | Wheathold Farm Ramsdell RG26 5SA Tadley Hampshire | British | 30692560001 |
Who are the persons with significant control of KESTREL FM LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Celador Radio Limited | Jan 31, 2019 | Peterborough Business Park Lynch Wood PE2 6EA Peterborough Media House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Celador Entertainment Ltd | Apr 06, 2016 | Kingsway St Marys Place SO14 1BN Southampton Roman Landing England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does KESTREL FM LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Rent deposit deed | Created On Feb 14, 2008 Delivered On Feb 22, 2008 | Satisfied | Amount secured £5000 and all other monies due or to become due from the company to the chargee | |
Short particulars All monies from time to time stanidng to the account pursuant to the rent deposit deed. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Rent deposit deed | Created On Apr 15, 1998 Delivered On Apr 24, 1998 | Satisfied | Amount secured The observance and performance of the obligations of the tenant in the deed and the obligations of the lessee to grosvenor (basingstoke) limited under the lease | |
Short particulars The company's equitable interest in:(1) the sum of £5,000 paid by the company to the landlord and which the landlord is obliged under the deed to pay into the account (as defined).(2) any other sums paid into that account by the tenant pursuant to the deed and any interest credited to that account. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Feb 13, 1998 Delivered On Feb 18, 1998 | 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
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