KILLINGHOLME GENERATION LIMITED
Overview
| Company Name | KILLINGHOLME GENERATION LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03856304 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of KILLINGHOLME GENERATION LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is KILLINGHOLME GENERATION LIMITED located?
| Registered Office Address | The Zenith Building 26 Spring Gardens M2 1AB Manchester |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of KILLINGHOLME GENERATION LIMITED?
| Company Name | From | Until |
|---|---|---|
| RUBYMATCH LIMITED | Oct 11, 1999 | Oct 11, 1999 |
What are the latest accounts for KILLINGHOLME GENERATION LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What are the latest filings for KILLINGHOLME GENERATION LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 11 pages | 4.71 | ||||||||||
Liquidators' statement of receipts and payments to Jun 23, 2016 | 11 pages | 4.68 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Registered office address changed from Peterborough Court 133 Fleet Street London EC4A 2BB to The Zenith Building 26 Spring Gardens Manchester M2 1AB on Jul 15, 2015 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Jun 23, 2015
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Stephen Blackwood Scobie as a director on Jun 09, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of William Thomas Gasson as a director on Jun 09, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 31, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 13 pages | AA | ||||||||||
Appointment of Mr Richard John Taylor as a director on Aug 20, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael Holmes as a director on Aug 20, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 31, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2012 | 17 pages | AA | ||||||||||
Appointment of Mr Michael Holmes as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Thomas Kelly as a secretary | 1 pages | AP03 | ||||||||||
Appointment of Mr Oliver John Bingham as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Oliver John Bingham as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark Allen as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 31, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Who are the officers of KILLINGHOLME GENERATION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KELLY, Thomas | Secretary | 26 Spring Gardens M2 1AB Manchester The Zenith Building | 180736490001 | |||||||
| RICHARDS, Clare Charlotte | Secretary | 26 Spring Gardens M2 1AB Manchester The Zenith Building | 150044030001 | |||||||
| BINGHAM, Oliver John | Director | 26 Spring Gardens M2 1AB Manchester The Zenith Building | United Kingdom | British | 179230260001 | |||||
| TAYLOR, Richard John | Director | 133 Fleet Street EC4A 2BB London Peterborough Court United Kingdom | United Kingdom | British | 136836130001 | |||||
| BROWN, Nola Jean, Ms. | Secretary | Peterborough Court 133 Fleet Street EC4A 2BB London | British | 121744860001 | ||||||
| CHIN, Cyril Kok Chai | Secretary | 60 Holland Park Mews W11 3SS London | Usa | 77656570001 | ||||||
| EITRHEIM, Marie Katherine | Secretary | 8600 Pine Hill Road Bloomington Minnesota 55438 Usa | British | 85237970001 | ||||||
| JACKSON, Stuart Robert | Secretary | Lower Farm Bury Green SG11 2EY Little Hadham Hertfordshire | British | 110858010001 | ||||||
| LEWIS, Leonie Marcella | Secretary | 23b Deptford Broadway Deptford SE8 4PA London | British | 88754830001 | ||||||
| MILKOVICH, James Martin | Secretary | 10051 Grist Mill Ridge Eden Prairie 55347 Minnesota America | American | 69170420001 | ||||||
| O`BRIEN, Timothy William John | Secretary | 789 Lincoln Avenue St Paul 55105 Minnesota Usa | American | 69182070001 | ||||||
| PULLAN, Kirsten Alexandra | Secretary | 133 Fleet Street EC4A 2BB London Peterborough Court United Kingdom | Other | 129462570001 | ||||||
| RINZLER, Michael Franklin | Secretary | Peterborough Court 133 Fleet Street EC4A 2BB London | British | 95721340002 | ||||||
| RUSSELL, Nicholas David | Secretary | Peterborough Court 133 Fleet Street EC4A 2BB London | British | 83581360003 | ||||||
| HACKWOOD SECRETARIES LIMITED | Nominee Secretary | One Silk Street EC2Y 8HQ London | 900004790001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ALLEN, Mark Anthony | Director | Peterborough Court 133 Fleet Street EC4A 2BB London | United Kingdom | British | 127943260001 | |||||
| BROWN, Robert James | Director | 6 Waterfield The Moat TN2 5XH Tunbridge Wells Kent | England | British | 51105560001 | |||||
| CAMPBELL, Colin | Director | Yew Tree Farm Woodditton Road, Kirtling CB8 9PG Newmarket Suffolk | United Kingdom | British | 52329040003 | |||||
| COTTEE, Richard Ian | Director | 1 Ulverscroft Bakeham Lane TW20 9TT Englefield Green Surrey | Australian | 78311900001 | ||||||
| GASSON, William Thomas | Director | Peterborough Court 133 Fleet Street EC4A 2BB London | United Kingdom | British | 108065360001 | |||||
| HART, William Mark | Director | 2900 Thomas Avenue South Minneapolis Minnesota 55416 United States Of America | American | 78452120001 | ||||||
| HAWKINS, Allan | Director | 59 Hackthorn Road Welton LN2 3LY Lincoln | British | 92531500001 | ||||||
| HOLMES, Michael | Director | 133 Fleet Street EC4A 2BB London Peterborough Court United Kingdom | United Kingdom | British | 181558290001 | |||||
| JACKSON, Stuart Robert | Director | Lower Farm Bury Green SG11 2EY Little Hadham Hertfordshire | United Kingdom | British | 110858010001 | |||||
| KELLY, Richard Charles | Director | 5708 Parkwood Lane Edina Minnesota 55436 U S A | American | 83380300001 | ||||||
| MACMILLAN, David John | Director | 47 Lowther Road SW13 9NT London | United Kingdom | British/Canadian | 57644680001 | |||||
| MACMILLAN, David John | Director | 47 Lowther Road SW13 9NT London | United Kingdom | British/Canadian | 57644680001 | |||||
| MAPPLEBECK, John Richard | Director | 73 Manor Road South Hinchley Wood KT10 0QB Esher Surrey | England | British | 76533440001 | |||||
| MAPPLEBECK, John Richard | Director | 73 Manor Road South Hinchley Wood KT10 0QB Esher Surrey | England | British | 76533440001 | |||||
| MCDONOGH, Dermot William | Director | Peterborough Court 133 Fleet Street EC4A 2BB London | United Kingdom | Irish | 101050360002 | |||||
| MILKOVICH, James Martin | Director | 10051 Grist Mill Ridge Eden Prairie 55347 Minnesota America | American | 69170420001 | ||||||
| NOER, John Alfred | Director | 4179 Columbine Court Vadnais Heights Minnesota 55127 United States | American | 70193180001 | ||||||
| PETERSON, David Harold | Director | 10720 Mississippi Blvd 55433 Coon Rapids Minnesota Usa | American | 51259050001 | ||||||
| SASS, Renee Jakubiak | Director | 6463 117th Street North Grant Minnesota 55110 U S A | American | 83380450001 |
Does KILLINGHOLME GENERATION LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Guarantee & debenture | Created On Mar 29, 2000 Delivered On Apr 07, 2000 | Satisfied | Amount secured All indebtedness and other liabilities of each of the obligors due owing or incurred under or in connection with the finance documents (or any of them) to any finance party and/or any receiver (as defined) 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
| ||||
Does KILLINGHOLME GENERATION LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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