KMC (PEMBROKE) LIMITED

KMC (PEMBROKE) LIMITED

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

    Company NameKMC (PEMBROKE) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03854193
    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 KMC (PEMBROKE) LIMITED?

    • Construction of other civil engineering projects n.e.c. (42990) / Construction

    Where is KMC (PEMBROKE) LIMITED located?

    Registered Office Address
    Second Floor
    46 Charles Street
    CF10 2GE Cardiff
    Wales
    Undeliverable Registered Office AddressNo

    What were the previous names of KMC (PEMBROKE) LIMITED?

    Previous Company Names
    Company NameFromUntil
    FILBUK 589 LIMITEDOct 06, 1999Oct 06, 1999

    What are the latest accounts for KMC (PEMBROKE) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for KMC (PEMBROKE) 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

    Statement of capital on Sep 28, 2023

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Oct 06, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    23 pagesAA

    Full accounts made up to Dec 31, 2020

    23 pagesAA

    Appointment of Mr Peter James Harding as a director on Oct 15, 2021

    2 pagesAP01

    Termination of appointment of Amit Rishi Jaysukh Thakrar as a director on Oct 15, 2021

    1 pagesTM01

    Confirmation statement made on Oct 06, 2021 with no updates

    3 pagesCS01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Appointment of Mr Amit Rishi Jaysukh Thakrar as a director on May 12, 2021

    2 pagesAP01

    Termination of appointment of David John Harding as a director on May 12, 2021

    1 pagesTM01

    Confirmation statement made on Oct 06, 2020 with no updates

    3 pagesCS01

    Change of details for Equitix Healthcare Limited as a person with significant control on Mar 10, 2020

    2 pagesPSC05

    Full accounts made up to Dec 31, 2019

    25 pagesAA

    Director's details changed for Mr Philip Arthur Would on May 13, 2020

    2 pagesCH01

    Director's details changed for Mr David John Harding on May 13, 2020

    2 pagesCH01

    Confirmation statement made on Oct 06, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    24 pagesAA

    Confirmation statement made on Oct 06, 2018 with no updates

    3 pagesCS01

    Who are the officers of KMC (PEMBROKE) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ASSET MANAGEMENT SOLUTIONS LIMITED
    Charles Street
    Second Floor
    CF10 2GE Cardiff
    46
    Wales
    Secretary
    Charles Street
    Second Floor
    CF10 2GE Cardiff
    46
    Wales
    Identification TypeUK Limited Company
    Registration Number4086476
    114724080001
    HARDING, Peter James, Dr
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor, South Building
    England
    Director
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor, South Building
    England
    United KingdomBritishCompany Director288230030001
    WOULD, Philip Arthur
    3rd Floor South Building
    200 Aldersgate Street
    EC1A 4HD London
    Equitix
    England
    Director
    3rd Floor South Building
    200 Aldersgate Street
    EC1A 4HD London
    Equitix
    England
    EnglandBritishAsset Management157945610001
    WALTERS, David Michael
    Waunlon
    Newton Porthcawl
    CF36 5RT Bridgend
    2
    Secretary
    Waunlon
    Newton Porthcawl
    CF36 5RT Bridgend
    2
    BritishFinancial Director139275640001
    FILBUK (SECRETARIES) LIMITED
    Fitzalan House
    Fitzalan Road
    CF2 1XZ Cardiff
    South Glamorgan
    Nominee Secretary
    Fitzalan House
    Fitzalan Road
    CF2 1XZ Cardiff
    South Glamorgan
    900004990001
    CHRISTIE, Rory William
    Charles Street
    CF10 2GE Cardiff
    Third Floor 46
    Director
    Charles Street
    CF10 2GE Cardiff
    Third Floor 46
    United KingdomBritishBid Director151812860001
    CROSSLEY, Hugh Barnabas
    Bridgefoot Lane
    Wiveton
    NR25 7TP Holt
    Stonebridge House
    Norfolk
    Director
    Bridgefoot Lane
    Wiveton
    NR25 7TP Holt
    Stonebridge House
    Norfolk
    United KingdomBritishDirector107284040001
    HAAN, John Edward
    Charles Street
    CF10 2GE Cardiff
    Third Floor 46
    Director
    Charles Street
    CF10 2GE Cardiff
    Third Floor 46
    United KingdomBritishChartered Accountant155883810001
    HAAN, John Edward
    Charles Street
    CF10 2GE Cardiff
    Third Floor 46
    Director
    Charles Street
    CF10 2GE Cardiff
    Third Floor 46
    United KingdomBritishChartered Accountant155883810001
    HARDING, David John
    3rd Floor South Building
    200 Aldersgate Street
    EC1A 4HD London
    Equitix
    England
    Director
    3rd Floor South Building
    200 Aldersgate Street
    EC1A 4HD London
    Equitix
    England
    EnglandBritishChartered Accountant166693370001
    JONES, Sion Laurence
    Charles Street
    CF10 2GE Cardiff
    Third Floor 46
    Director
    Charles Street
    CF10 2GE Cardiff
    Third Floor 46
    United KingdomEnglishAsset Management Director137554960001
    KNIGHT, Richard Daniel
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    United Kingdom
    Director
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    United Kingdom
    United KingdomBritishGeneral Manager162323970001
    MORGAN, Philip Lindsay
    77 West Road
    Nottage
    CF36 3RY Porthcawl
    Bridgend County Borough
    Director
    77 West Road
    Nottage
    CF36 3RY Porthcawl
    Bridgend County Borough
    United KingdomBritishCompany Director57091210002
    OLDHAM, James William
    Ivanhoe
    NE25 9AW Whitley Bay
    47
    Tyne And Wear
    Director
    Ivanhoe
    NE25 9AW Whitley Bay
    47
    Tyne And Wear
    UkBritishDirector127121570001
    REES, Wayne
    58 Darren View
    Llangynwyd
    CF34 9SG Maesteg
    Bridgend
    Director
    58 Darren View
    Llangynwyd
    CF34 9SG Maesteg
    Bridgend
    United KingdomBritishCivil Engineer86627750001
    ROBERTS, Rowland John
    32 Sanderling Way
    Rest Bay, Porthcawl
    CF36 3TD Bridgend
    Bridgend County Borough
    Director
    32 Sanderling Way
    Rest Bay, Porthcawl
    CF36 3TD Bridgend
    Bridgend County Borough
    United KingdomBritishCompany Chairman4894020007
    THAKRAR, Amit Rishi Jaysukh
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor, South Building
    England
    Director
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor, South Building
    England
    EnglandBritishChartered Accountant292696530001
    WALTERS, David Michael
    Waunlon
    Newton Porthcawl
    CF36 5RT Bridgend
    2
    Director
    Waunlon
    Newton Porthcawl
    CF36 5RT Bridgend
    2
    United KingdomBritishFinancial Director139275640001
    FILBUK NOMINEES LIMITED
    Fitzalan House
    Fitzalan Road
    CF2 1XZ Cardiff
    South Glamorgan
    Nominee Director
    Fitzalan House
    Fitzalan Road
    CF2 1XZ Cardiff
    South Glamorgan
    900004980001

    Who are the persons with significant control of KMC (PEMBROKE) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Equitix Healthcare Limited
    South Building
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor
    England
    Apr 06, 2016
    South Building
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityEngland And Wales
    Place RegisteredEngland And Wales
    Registration Number6371955
    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.

    Does KMC (PEMBROKE) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Security assignment
    Created On Jun 02, 2000
    Delivered On Jun 06, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    The project contracts (as defined in the loan agreement dated 2 june 2000, the hedging agreement and the benefit to receive all payments due by virture of the agreements. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 06, 2000Registration of a charge (395)
    • Jul 27, 2021Satisfaction of a charge (MR04)
    Debenture
    Created On Jun 02, 2000
    Delivered On Jun 06, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under each finance document (as defined)
    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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 06, 2000Registration of a charge (395)
    • Jul 27, 2021Satisfaction of a charge (MR04)

    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