KMC (PEMBROKE) LIMITED
Overview
Company Name | KMC (PEMBROKE) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03854193 |
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 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 Address | No |
What were the previous names of KMC (PEMBROKE) LIMITED?
Company Name | From | Until |
---|---|---|
FILBUK 589 LIMITED | Oct 06, 1999 | Oct 06, 1999 |
What are the latest accounts for KMC (PEMBROKE) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for KMC (PEMBROKE) 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 | ||||||||||
Statement of capital on Sep 28, 2023
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Oct 06, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 23 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2020 | 23 pages | AA | ||||||||||
Appointment of Mr Peter James Harding as a director on Oct 15, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Amit Rishi Jaysukh Thakrar as a director on Oct 15, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 06, 2021 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Appointment of Mr Amit Rishi Jaysukh Thakrar as a director on May 12, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of David John Harding as a director on May 12, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 06, 2020 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Equitix Healthcare Limited as a person with significant control on Mar 10, 2020 | 2 pages | PSC05 | ||||||||||
Full accounts made up to Dec 31, 2019 | 25 pages | AA | ||||||||||
Director's details changed for Mr Philip Arthur Would on May 13, 2020 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr David John Harding on May 13, 2020 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Oct 06, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 24 pages | AA | ||||||||||
Confirmation statement made on Oct 06, 2018 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of KMC (PEMBROKE) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ASSET MANAGEMENT SOLUTIONS LIMITED | Secretary | Charles Street Second Floor CF10 2GE Cardiff 46 Wales |
| 114724080001 | ||||||||||
HARDING, Peter James, Dr | Director | 200 Aldersgate Street EC1A 4HD London 3rd Floor, South Building England | United Kingdom | British | Company Director | 288230030001 | ||||||||
WOULD, Philip Arthur | Director | 3rd Floor South Building 200 Aldersgate Street EC1A 4HD London Equitix England | England | British | Asset Management | 157945610001 | ||||||||
WALTERS, David Michael | Secretary | Waunlon Newton Porthcawl CF36 5RT Bridgend 2 | British | Financial Director | 139275640001 | |||||||||
FILBUK (SECRETARIES) LIMITED | Nominee Secretary | Fitzalan House Fitzalan Road CF2 1XZ Cardiff South Glamorgan | 900004990001 | |||||||||||
CHRISTIE, Rory William | Director | Charles Street CF10 2GE Cardiff Third Floor 46 | United Kingdom | British | Bid Director | 151812860001 | ||||||||
CROSSLEY, Hugh Barnabas | Director | Bridgefoot Lane Wiveton NR25 7TP Holt Stonebridge House Norfolk | United Kingdom | British | Director | 107284040001 | ||||||||
HAAN, John Edward | Director | Charles Street CF10 2GE Cardiff Third Floor 46 | United Kingdom | British | Chartered Accountant | 155883810001 | ||||||||
HAAN, John Edward | Director | Charles Street CF10 2GE Cardiff Third Floor 46 | United Kingdom | British | Chartered Accountant | 155883810001 | ||||||||
HARDING, David John | Director | 3rd Floor South Building 200 Aldersgate Street EC1A 4HD London Equitix England | England | British | Chartered Accountant | 166693370001 | ||||||||
JONES, Sion Laurence | Director | Charles Street CF10 2GE Cardiff Third Floor 46 | United Kingdom | English | Asset Management Director | 137554960001 | ||||||||
KNIGHT, Richard Daniel | Director | 10-11 Charterhouse Square EC1M 6EH London Welken House United Kingdom | United Kingdom | British | General Manager | 162323970001 | ||||||||
MORGAN, Philip Lindsay | Director | 77 West Road Nottage CF36 3RY Porthcawl Bridgend County Borough | United Kingdom | British | Company Director | 57091210002 | ||||||||
OLDHAM, James William | Director | Ivanhoe NE25 9AW Whitley Bay 47 Tyne And Wear | Uk | British | Director | 127121570001 | ||||||||
REES, Wayne | Director | 58 Darren View Llangynwyd CF34 9SG Maesteg Bridgend | United Kingdom | British | Civil Engineer | 86627750001 | ||||||||
ROBERTS, Rowland John | Director | 32 Sanderling Way Rest Bay, Porthcawl CF36 3TD Bridgend Bridgend County Borough | United Kingdom | British | Company Chairman | 4894020007 | ||||||||
THAKRAR, Amit Rishi Jaysukh | Director | 200 Aldersgate Street EC1A 4HD London 3rd Floor, South Building England | England | British | Chartered Accountant | 292696530001 | ||||||||
WALTERS, David Michael | Director | Waunlon Newton Porthcawl CF36 5RT Bridgend 2 | United Kingdom | British | Financial Director | 139275640001 | ||||||||
FILBUK NOMINEES LIMITED | Nominee Director | Fitzalan House Fitzalan Road CF2 1XZ Cardiff South Glamorgan | 900004980001 |
Who are the persons with significant control of KMC (PEMBROKE) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Equitix Healthcare Limited | Apr 06, 2016 | South Building 200 Aldersgate Street EC1A 4HD London 3rd Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does KMC (PEMBROKE) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
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