KAUPTHING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameKAUPTHING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03852334
    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 KAUPTHING LIMITED?

    • (6523) /

    Where is KAUPTHING LIMITED located?

    Registered Office Address
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of KAUPTHING LIMITED?

    Previous Company Names
    Company NameFromUntil
    BMY CORPORATE FINANCE LIMITEDFeb 03, 2003Feb 03, 2003
    BRASK & CO. LTD.Oct 04, 1999Oct 04, 1999

    What are the latest accounts for KAUPTHING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2006

    What is the status of the latest annual return for KAUPTHING LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for KAUPTHING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Feb 01, 2016

    5 pages4.68

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    Liquidators' statement of receipts and payments to Jan 01, 2016

    5 pages4.68

    Liquidators' statement of receipts and payments to Jul 01, 2015

    5 pages4.68

    Registered office address changed from 21 New Street London EC2M 4HR United Kingdom to 1 More London Place London SE1 2AF on Jan 27, 2015

    2 pagesAD01

    Liquidators' statement of receipts and payments to Jan 01, 2015

    5 pages4.68

    Liquidators' statement of receipts and payments to Jul 01, 2014

    5 pages4.68

    Liquidators' statement of receipts and payments to Jan 01, 2014

    5 pages4.68

    Liquidators' statement of receipts and payments to Jul 01, 2013

    5 pages4.68

    Liquidators' statement of receipts and payments to Jan 01, 2013

    5 pages4.68

    Liquidators' statement of receipts and payments to Jul 01, 2012

    5 pages4.68

    Liquidators' statement of receipts and payments to Jan 01, 2012

    5 pages4.68

    Liquidators' statement of receipts and payments to Jul 01, 2011

    5 pages4.68

    Liquidators' statement of receipts and payments to Jan 01, 2011

    5 pages4.68

    Liquidators' statement of receipts and payments to Jul 01, 2010

    5 pages4.68

    Insolvency resolution

    Resolution insolvency:res re books etc
    1 pagesLIQ MISC RES

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 02, 2009

    LRESSP

    legacy

    1 pages287

    legacy

    1 pages288b

    legacy

    3 pages363a

    legacy

    1 pages288c

    legacy

    1 pages288b

    Who are the officers of KAUPTHING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    YOUNGS, James John
    29 Longlands Road
    DA15 7LU Sidcup
    Kent
    Secretary
    29 Longlands Road
    DA15 7LU Sidcup
    Kent
    British69552750001
    WILLOUGHBY, Bernadette
    7 Victoria Road
    DA15 7HD Sidcup
    Kent
    Director
    7 Victoria Road
    DA15 7HD Sidcup
    Kent
    United KingdomBritishChief Operating Officer119800250001
    AUJARD, Christopher Charles
    Seymore Oast
    Back Street
    ME17 1TF Leeds
    Kent
    Secretary
    Seymore Oast
    Back Street
    ME17 1TF Leeds
    Kent
    AustralianSolicitor103389330001
    GENTY-NOTT, Clinton Keith
    16 Village Court
    Chelsea Village
    SW6 1HZ London
    Uk
    Secretary
    16 Village Court
    Chelsea Village
    SW6 1HZ London
    Uk
    BritishLawyer113159200002
    TAYLOR, Roland Timothy
    141a New Road
    SL5 8QA Ascot
    Berkshire
    Secretary
    141a New Road
    SL5 8QA Ascot
    Berkshire
    British49952810001
    YOUNGS, James John
    29 Longlands Road
    DA15 7LU Sidcup
    Kent
    Secretary
    29 Longlands Road
    DA15 7LU Sidcup
    Kent
    British69552750001
    TEMPLES (NOMINEES) LIMITED
    152 City Road
    EC1V 2NX London
    Nominee Secretary
    152 City Road
    EC1V 2NX London
    900004500001
    AL KHALED, Ahmed
    House 43 Block 11
    Haroon Alrasheed Street
    FOREIGN Salmiya
    Kuwait 13030
    Kuwait
    Director
    House 43 Block 11
    Haroon Alrasheed Street
    FOREIGN Salmiya
    Kuwait 13030
    Kuwait
    KuwaitiSenior Investment Manager73086780001
    AL NAQIB, Imad
    Apt 11 Block 8 Building 23
    Arabian Gulf Road
    FOREIGN Al Shaab
    Kuwait 13030
    Kuwait
    Director
    Apt 11 Block 8 Building 23
    Arabian Gulf Road
    FOREIGN Al Shaab
    Kuwait 13030
    Kuwait
    KuwaitiSenior Investment Manager73087540001
    BERGS, Helgi
    21 Lower Addison Gardens
    W14 8BG London
    Director
    21 Lower Addison Gardens
    W14 8BG London
    IcelandicManaging Director87862790002
    BRASK, Lars Christian
    Frederiksborgvej 123d
    4000 Roskilde
    Denmark
    Director
    Frederiksborgvej 123d
    4000 Roskilde
    Denmark
    DenmarkDanishDirector47852510001
    BURDICK, Charles James
    Princes Gate Court
    SW7 2QJ London
    27
    Director
    Princes Gate Court
    SW7 2QJ London
    27
    EnglandUs/UkCompany Director107802360001
    EINARSSON, Sigurdur
    7 Coleridge Square
    552 Kings Road
    SW10 0RT London
    Director
    7 Coleridge Square
    552 Kings Road
    SW10 0RT London
    IcelandicCeo87622260002
    GOULD, Ronald Jay
    14 Dilke Street
    SW3 4JE London
    Director
    14 Dilke Street
    SW3 4JE London
    United KingdomBritishFinancial Consultant19252670004
    PETURSDOTTIR, Kristin
    14 Brekkugata
    220 Hafnafjordur
    Iceland
    Director
    14 Brekkugata
    220 Hafnafjordur
    Iceland
    IcelandicCompany Director111856580004
    SIGURDSSON, Hreidar Mar
    Hlyngerdi 6
    FOREIGN 108 Reykjavik
    Iceland
    Director
    Hlyngerdi 6
    FOREIGN 108 Reykjavik
    Iceland
    IcelandicCompany Director111531390001
    THORVALDSSON, Armann Harri
    Greenlink Walk
    TW9 4AF Richmond
    8
    Surrey
    Director
    Greenlink Walk
    TW9 4AF Richmond
    8
    Surrey
    IcelandicCompany Director109795000001
    YOUNGS, James John
    29 Longlands Road
    DA15 7LU Sidcup
    Kent
    Director
    29 Longlands Road
    DA15 7LU Sidcup
    Kent
    EnglandBritishDirector69552750001
    TEMPLES (PROFESSIONAL SERVICES) LIMITED
    152 City Road
    EC1V 2NX London
    Nominee Director
    152 City Road
    EC1V 2NX London
    900004490001

    Does KAUPTHING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Jun 28, 2001
    Delivered On Jul 06, 2001
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee due under a lease dated 16/01/01
    Short particulars
    The sum of £246,750 and any further sums paid into a separate interest bearing account opened in the name of the landlord. See the mortgage charge document for full details.
    Persons Entitled
    • Lincoln Estates Limited
    Transactions
    • Jul 06, 2001Registration of a charge (395)

    Does KAUPTHING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 05, 2002Administration discharged
    Sep 26, 2002Administration started
    Administration order
    NameRoleAddressAppointed OnCeased On
    Murzban Khurshed Mehta
    Citroen Wells
    Devonshire House
    W1W 5DR 1 Devonshire Street
    London
    practitioner
    Citroen Wells
    Devonshire House
    W1W 5DR 1 Devonshire Street
    London
    2
    DateType
    May 16, 2016Dissolved on
    Jul 02, 2009Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Margaret Elizabeth Mills
    Ernst & Young Llp
    1 More London Place
    SE1 2AF London
    practitioner
    Ernst & Young Llp
    1 More London Place
    SE1 2AF London
    Patrick Joseph Brazzill
    Ernst & Young
    1 More London Place
    SE1 2AF London
    practitioner
    Ernst & Young
    1 More London Place
    SE1 2AF 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