KESTREL FM LIMITED

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

    Company NameKESTREL FM LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03326134
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for KESTREL FM LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2019

    What are the latest filings for KESTREL FM LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Previous accounting period extended from Sep 30, 2020 to Dec 31, 2020

    1 pagesAA01

    Confirmation statement made on Feb 28, 2021 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2019

    7 pagesAA

    legacy

    1 pagesSH20

    Statement of capital on Oct 01, 2020

    • Capital: GBP 1.00
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium account cancelled 15/09/2020
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    11 pagesMA

    Confirmation statement made on Feb 29, 2020 with no updates

    3 pagesCS01

    Director's details changed for Diedre Ann Ford on Jan 31, 2019

    2 pagesCH01

    Confirmation statement made on Feb 28, 2019 with no updates

    3 pagesCS01

    Change of details for Celador Radio Limited as a person with significant control on Feb 27, 2019

    2 pagesPSC05

    Cessation of Celador Entertainment Ltd as a person with significant control on Jan 31, 2019

    1 pagesPSC07

    Notification of Celador Radio Limited as a person with significant control on Jan 31, 2019

    2 pagesPSC02

    Termination of appointment of Paul Adrian Smith as a director on Jan 31, 2019

    1 pagesTM01

    Appointment of Bauer Group Secretariat Limited as a secretary on Jan 31, 2019

    2 pagesAP04

    Termination of appointment of Paul Michael Charman as a director on Jan 31, 2019

    1 pagesTM01

    Appointment of Mrs Sarah Jane Vickery as a director on Jan 31, 2019

    2 pagesAP01

    Appointment of Mr Paul Anthony Keenan as a director on Jan 31, 2019

    2 pagesAP01

    Appointment of Diedre Ann Ford as a director on Jan 31, 2019

    2 pagesAP01

    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 pagesAD01

    Who are the officers of KESTREL FM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAUER GROUP SECRETARIAT LIMITED
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    United Kingdom
    Secretary
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number00944753
    159023720001
    FORD, Deidre Ann
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    United Kingdom
    Director
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    United Kingdom
    EnglandBritish255749500002
    KEENAN, Paul Anthony
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    United Kingdom
    Director
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    United Kingdom
    EnglandBritish39692770004
    VICKERY, Sarah Jane
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    United Kingdom
    Director
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    United Kingdom
    United KingdomBritish119137220002
    CHESTER, Brian Robert
    Millstone
    39 Windmill Field
    GU20 6QD Windlesham
    Surrey
    Secretary
    Millstone
    39 Windmill Field
    GU20 6QD Windlesham
    Surrey
    British68831100001
    CHRISTMAS, Colin Roy George
    College Place
    Alfred Road
    GU9 8JE Farnham
    4
    Surrey
    England
    Secretary
    College Place
    Alfred Road
    GU9 8JE Farnham
    4
    Surrey
    England
    British1678140002
    EUSTACE, Timothy
    7 Gardiner Close
    OX14 3YA Abingdon
    Oxfordshire
    Secretary
    7 Gardiner Close
    OX14 3YA Abingdon
    Oxfordshire
    British5555740001
    JOHNSON, Mark Alasdair Smith
    Long Acre
    WC2E 9LG London
    39
    United Kingdom
    Secretary
    Long Acre
    WC2E 9LG London
    39
    United Kingdom
    171903190001
    ROCHE, John Philip
    Wheathold Farm
    Ramsdell
    RG26 5SA Tadley
    Hampshire
    Secretary
    Wheathold Farm
    Ramsdell
    RG26 5SA Tadley
    Hampshire
    British30692560001
    YATES, Susan Ruth
    7 Woodbourne
    GU9 9EF Farnham
    Surrey
    Secretary
    7 Woodbourne
    GU9 9EF Farnham
    Surrey
    British55952690003
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    ALLEN, Donald Gordon
    5 Heathrow Copse
    Baughurst
    RG26 5JG Basingstoke
    Hampshire
    Director
    5 Heathrow Copse
    Baughurst
    RG26 5JG Basingstoke
    Hampshire
    British38741630001
    ALLEN, Paul
    9 Alderney Avenue
    Hatch Warren
    RG22 4UA Basingstoke
    Hampshire
    Director
    9 Alderney Avenue
    Hatch Warren
    RG22 4UA Basingstoke
    Hampshire
    British81730010002
    AVIS, Richard Joseph Andrew
    8 Pamber Heath Road
    Pamber Heath
    RG26 3TQ Tadley
    Hampshire
    Director
    8 Pamber Heath Road
    Pamber Heath
    RG26 3TQ Tadley
    Hampshire
    EnglandBritish53550320001
    BAKER, John
    1 Pound Cottages
    Stroud Green
    RG14 7JH Newbury
    Berkshire
    Director
    1 Pound Cottages
    Stroud Green
    RG14 7JH Newbury
    Berkshire
    British122288220001
    CHAPMAN, Kimberlee Ann
    29 Queens Road
    Caversham
    RG4 8DN Reading
    Berkshire
    Director
    29 Queens Road
    Caversham
    RG4 8DN Reading
    Berkshire
    British68903800001
    CHARMAN, Paul Michael
    c/o P Charman
    Celador Radio Ltd
    Festival Place
    RG21 7LJ Basingstoke
    Suite 2 Paddington House
    England
    Director
    c/o P Charman
    Celador Radio Ltd
    Festival Place
    RG21 7LJ Basingstoke
    Suite 2 Paddington House
    England
    EnglandBritish226735460001
    CHESTER, Brian Robert
    Millstone
    39 Windmill Field
    GU20 6QD Windlesham
    Surrey
    Director
    Millstone
    39 Windmill Field
    GU20 6QD Windlesham
    Surrey
    EnglandBritish68831100001
    CHRISTMAS, Colin Roy George
    College Place
    Alfred Road
    GU9 8JE Farnham
    4
    Surrey
    England
    Director
    College Place
    Alfred Road
    GU9 8JE Farnham
    4
    Surrey
    England
    EnglandBritish1678140002
    CRAIG, Andrew Timms
    West Barn
    Manor Lane Oare
    RG18 9SB Hermitage
    Berkshire
    Director
    West Barn
    Manor Lane Oare
    RG18 9SB Hermitage
    Berkshire
    EnglandBritish34714840003
    CRAIG, Wendy Diane, Mrs.
    Coniston Drive
    GU9 0DA Farnham
    6
    Surrey
    Director
    Coniston Drive
    GU9 0DA Farnham
    6
    Surrey
    United KingdomBritish57867210001
    DOEL, Brian Gilroy
    Little Court
    PL20 6EF Yelverton
    Devon
    Director
    Little Court
    PL20 6EF Yelverton
    Devon
    EnglandBritish107694860001
    FAGAN, Florence Mary
    Deane Hill House
    Deane
    RG25 3AX Basingstoke
    Hampshire
    Director
    Deane Hill House
    Deane
    RG25 3AX Basingstoke
    Hampshire
    EnglandBritish18789240001
    FUSSEY, Stephen Frederick
    Frimley 4 Cedar Close
    RG26 3SL Tadley
    Hampshire
    Director
    Frimley 4 Cedar Close
    RG26 3SL Tadley
    Hampshire
    British53550330001
    HAROLD, Michael Victor
    The Maltings
    Mapledurwell
    RG25 2LJ Basingstoke
    Hampshire
    Director
    The Maltings
    Mapledurwell
    RG25 2LJ Basingstoke
    Hampshire
    British51992990001
    HAWKSLEY, Andrew
    c/o Celador Radio
    Kingsway
    SO14 1BN Southampton
    Romans Landing
    England
    Director
    c/o Celador Radio
    Kingsway
    SO14 1BN Southampton
    Romans Landing
    England
    EnglandBritish244980330001
    HOLMES, Ronald
    Ivy House
    Mapledurwell
    RG25 2LG Basingstoke
    Hampshire
    Director
    Ivy House
    Mapledurwell
    RG25 2LG Basingstoke
    Hampshire
    EnglandBritish26355080001
    HUGHES, Lawrence Edward
    Hilltops 3 Tadley Hill
    Tadley
    RG26 6PN Basingstoke
    Hampshire
    Director
    Hilltops 3 Tadley Hill
    Tadley
    RG26 6PN Basingstoke
    Hampshire
    British48194990001
    JOHNSON, Mark Alasdair Smith
    Long Acre
    WC2E 9LG London
    39
    United Kingdom
    Director
    Long Acre
    WC2E 9LG London
    39
    United Kingdom
    EnglandBritish79195840006
    MANNING, Richard Denley John
    39 Ash Lane
    BA5 2LR Wells
    Somerset
    Director
    39 Ash Lane
    BA5 2LR Wells
    Somerset
    United KingdomBritish77961690001
    POTTERELL, Clive Ronald
    Magnolia Cottage 10 Newlands Avenue
    KT7 0HF Thames Ditton
    Surrey
    Director
    Magnolia Cottage 10 Newlands Avenue
    KT7 0HF Thames Ditton
    Surrey
    EnglandBritish3182530002
    REEVE, Nigel John
    Links Farmhouse Ayleswade Lane
    Biddenden
    TN27 8LE Ashford
    Kent
    Director
    Links Farmhouse Ayleswade Lane
    Biddenden
    TN27 8LE Ashford
    Kent
    British59213560003
    REYNOLDS, Susan Anne
    115 Pack Lane
    Kempshott
    RG22 5HH Basingstoke
    Hants
    Director
    115 Pack Lane
    Kempshott
    RG22 5HH Basingstoke
    Hants
    EnglandBritish109984070001
    ROBERTSON, John
    8 The Chase
    Donnington
    RG14 3AQ Newbury
    Berkshire
    Director
    8 The Chase
    Donnington
    RG14 3AQ Newbury
    Berkshire
    United KingdomBritish4907930002
    ROCHE, John Philip
    Wheathold Farm
    Ramsdell
    RG26 5SA Tadley
    Hampshire
    Director
    Wheathold Farm
    Ramsdell
    RG26 5SA Tadley
    Hampshire
    British30692560001

    Who are the persons with significant control of KESTREL FM LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    United Kingdom
    Jan 31, 2019
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number05439096
    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.
    Kingsway
    St Marys Place
    SO14 1BN Southampton
    Roman Landing
    England
    Apr 06, 2016
    Kingsway
    St Marys Place
    SO14 1BN Southampton
    Roman Landing
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number05679435
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does KESTREL FM LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Grosvenor Basingstoke Properties Limited and Grosvenor Basingstoke Management Limited
    Transactions
    • Feb 22, 2008Registration of a charge (395)
    • Jan 18, 2019Satisfaction of a charge (MR04)
    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
    • Grosvenor (Basingstoke) Limited
    Transactions
    • Apr 24, 1998Registration of a charge (395)
    • Feb 10, 2010Statement of satisfaction of a charge in full or part (MG02)
    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
    • Barclays Bank PLC
    Transactions
    • Feb 18, 1998Registration of a charge (395)
    • Jan 31, 2005Statement of satisfaction of a charge in full or part (403a)

    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