KUC (PUBLIC HOUSES) LTD

KUC (PUBLIC HOUSES) LTD

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

    Company NameKUC (PUBLIC HOUSES) LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03870261
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of KUC (PUBLIC HOUSES) LTD?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is KUC (PUBLIC HOUSES) LTD located?

    Registered Office Address
    1 Princes Street
    EC2R 8PB London
    Undeliverable Registered Office AddressNo

    What were the previous names of KUC (PUBLIC HOUSES) LTD?

    Previous Company Names
    Company NameFromUntil
    MEAUJO (442) LIMITEDNov 02, 1999Nov 02, 1999

    What are the latest accounts for KUC (PUBLIC HOUSES) LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for KUC (PUBLIC HOUSES) LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Sep 27, 2019

    7 pagesLIQ03

    Return of final meeting in a members' voluntary winding up

    7 pagesLIQ13

    Declaration of solvency

    6 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 28, 2018

    LRESSP

    Confirmation statement made on Nov 10, 2017 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2016

    12 pagesAA

    Confirmation statement made on Nov 11, 2016 with updates

    6 pagesCS01

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to Dec 31, 2015

    13 pagesAA

    Annual return made up to Nov 02, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 15, 2016

    Statement of capital on Jan 15, 2016

    • Capital: GBP 2
    SH01

    Annual return made up to Jun 02, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 25, 2015

    Statement of capital on Nov 25, 2015

    • Capital: GBP 2
    SH01

    Full accounts made up to Dec 31, 2014

    13 pagesAA

    Annual return made up to Nov 02, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 06, 2014

    Statement of capital on Nov 06, 2014

    • Capital: GBP 2
    SH01

    Full accounts made up to Dec 31, 2013

    13 pagesAA

    Annual return made up to Nov 02, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 20, 2013

    Statement of capital on Nov 20, 2013

    • Capital: GBP 2
    SH01

    Full accounts made up to Dec 31, 2012

    12 pagesAA

    Annual return made up to Nov 02, 2012 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2011

    20 pagesAA

    Appointment of Rbs Secretarial Services Limited as a secretary

    2 pagesAP04

    Termination of appointment of Rachel Fletcher as a secretary

    1 pagesTM02

    Termination of appointment of Alastair Mcdonald as a director

    1 pagesTM01

    Termination of appointment of Douglas Middleton as a director

    1 pagesTM01

    Appointment of Director Peter Joseph Mark Mcclay as a director

    2 pagesAP01

    Who are the officers of KUC (PUBLIC HOUSES) LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RBS SECRETARIAL SERVICES LIMITED
    EH2 1AF Edinburgh
    24-25 St Andrew Square
    Scotland
    Secretary
    EH2 1AF Edinburgh
    24-25 St Andrew Square
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC269847
    169073830001
    EYRE, Paul David
    Bishopsgate
    EC2M 4RB London,
    280
    England
    Director
    Bishopsgate
    EC2M 4RB London,
    280
    England
    EnglandBritish108637150001
    MCCLAY, Peter Joseph Mark, Director
    Bishopsgate
    EC2M 4RB London,
    280
    England
    Director
    Bishopsgate
    EC2M 4RB London,
    280
    England
    EnglandBritish168921020001
    CRAIG, Mark
    2f2, 7 Polwarth Crescent
    EH11 1HP Edinburgh
    Secretary
    2f2, 7 Polwarth Crescent
    EH11 1HP Edinburgh
    British63130650003
    FLETCHER, Rachel Elizabeth
    Steerforth Street
    Earlsfield
    SW18 4HF London
    31a
    United Kingdom
    Secretary
    Steerforth Street
    Earlsfield
    SW18 4HF London
    31a
    United Kingdom
    British106745220004
    MACGILLIVRAY, Shirley Margaret
    33 Badger Walk
    EH52 5TW Broxburn
    West Lothian
    Secretary
    33 Badger Walk
    EH52 5TW Broxburn
    West Lothian
    British40027890002
    SMITH, Carolyn
    9 Bedford Court
    Mowbray Road Upper Norwood
    SE19 2RW London
    Secretary
    9 Bedford Court
    Mowbray Road Upper Norwood
    SE19 2RW London
    British68031820001
    PHILSEC LIMITED
    St Philips House
    St Philips Place
    B3 2PP Birmingham
    West Midlands
    Nominee Secretary
    St Philips House
    St Philips Place
    B3 2PP Birmingham
    West Midlands
    900006520001
    BEATTIE, Ian David
    21 Calder Avenue
    KA10 7JT Troon
    Ayrshire
    Director
    21 Calder Avenue
    KA10 7JT Troon
    Ayrshire
    British79483650001
    BEATTIE, Robert Henry
    10 Swanston Green
    EH10 7EW Edinburgh
    Midlothian
    Director
    10 Swanston Green
    EH10 7EW Edinburgh
    Midlothian
    ScotlandBritish27224590001
    CARRARO, Philip Andrew
    70 Onslow Gardens
    SW7 3QD London
    Director
    70 Onslow Gardens
    SW7 3QD London
    United States Citizen64702980001
    CARTLEDGE, David Edmund
    Raines Lodge
    Greenway
    CM13 2NR Brentwood
    Essex
    Director
    Raines Lodge
    Greenway
    CM13 2NR Brentwood
    Essex
    British38897330001
    CHRISPIN, Simon Jonathan
    41 Claygate Avenue
    AL5 2HE Harpenden
    Hertfordshire
    Director
    41 Claygate Avenue
    AL5 2HE Harpenden
    Hertfordshire
    United KingdomBritish62029940002
    CULLINAN, Rory Malcolm
    25 Oakwood Court
    Abbotsbury Road
    W14 8JU London
    Director
    25 Oakwood Court
    Abbotsbury Road
    W14 8JU London
    EnglandBritish149327390001
    LAMBERT, Mark Andrew
    1 Oakview Cottages
    Upper Green Road Shipbourne
    TN11 9PQ Tonbridge
    Kent
    Director
    1 Oakview Cottages
    Upper Green Road Shipbourne
    TN11 9PQ Tonbridge
    Kent
    British75051270001
    MCDONALD, Alastair John
    4 West Mains Road
    EH9 3BQ Edinburgh
    Hill Cottage
    Scotland
    Director
    4 West Mains Road
    EH9 3BQ Edinburgh
    Hill Cottage
    Scotland
    ScotlandBritish159906230001
    MIDDLETON, Douglas Alister
    St Andrew Square
    EH2 1AF Edinburgh
    24/25
    Scotland
    Director
    St Andrew Square
    EH2 1AF Edinburgh
    24/25
    Scotland
    United KingdomBritish110767980001
    ROWNEY, James Mccubbin
    12-13 St. Andrew Square
    EH2 2AF Edinburgh
    Capital Building
    Scotland
    Director
    12-13 St. Andrew Square
    EH2 2AF Edinburgh
    Capital Building
    Scotland
    ScotlandBritish59551350002
    SACH, Derek Stephen
    Hattingley House
    Hattingley Road, Medstead
    GU34 5NQ Alton
    Hampshire
    Director
    Hattingley House
    Hattingley Road, Medstead
    GU34 5NQ Alton
    Hampshire
    United KingdomBritish646390004
    SANDERS, Stuart Currie
    25 Greenbank Loan
    EH10 5SJ Edinburgh
    Director
    25 Greenbank Loan
    EH10 5SJ Edinburgh
    ScotlandBritish77340230001
    SHEAVILLS, Ernest Michael
    Coombe House, 8 Westgarth Avenue
    Colinton
    EH13 0BD Edinburgh
    Director
    Coombe House, 8 Westgarth Avenue
    Colinton
    EH13 0BD Edinburgh
    British34817880001
    TURNBULL, Barbara Ida Mary
    46 Woodfield Park
    Colinton
    EH13 0RB Edinburgh
    Scotland
    Director
    46 Woodfield Park
    Colinton
    EH13 0RB Edinburgh
    Scotland
    ScotlandBritish55903310001
    WHITEHEAD, Grahame Taylor
    Southlea 20 Cammo Crescent
    EH4 8DZ Edinburgh
    Director
    Southlea 20 Cammo Crescent
    EH4 8DZ Edinburgh
    British1363570003
    WORKMAN, John Donald Black
    Flat 1/F 8 Moray Place
    EH3 6DS Edinburgh
    Director
    Flat 1/F 8 Moray Place
    EH3 6DS Edinburgh
    ScotlandBritish78893620002
    MEAUJO INCORPORATIONS LIMITED
    St Philips House
    St Philips Place
    B3 2PP Birmingham
    West Midlands
    Nominee Director
    St Philips House
    St Philips Place
    B3 2PP Birmingham
    West Midlands
    900006510001

    Who are the persons with significant control of KUC (PUBLIC HOUSES) LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Royal Bank Of Scotland Plc
    EH2 2YB Edinburgh
    36 St Andrew Square
    Scotland
    Apr 06, 2016
    EH2 2YB Edinburgh
    36 St Andrew Square
    Scotland
    No
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 1948
    Place RegisteredRegister Of Members
    Registration NumberSc090312
    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.

    Does KUC (PUBLIC HOUSES) LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 28, 2018Commencement of winding up
    Mar 06, 2020Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Robert Nicholas Lewis
    Pricewaterhousecoopers Llp
    7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp
    7 More London Riverside
    SE1 2RT London
    Laura May Waters
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT 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