KUC (PUBLIC HOUSES) LTD
Overview
| Company Name | KUC (PUBLIC HOUSES) LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03870261 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of KUC (PUBLIC HOUSES) LTD?
| Company Name | From | Until |
|---|---|---|
| MEAUJO (442) LIMITED | Nov 02, 1999 | Nov 02, 1999 |
What are the latest accounts for KUC (PUBLIC HOUSES) LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for KUC (PUBLIC HOUSES) LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Liquidators' statement of receipts and payments to Sep 27, 2019 | 7 pages | LIQ03 | ||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | LIQ13 | ||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Nov 10, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 12 pages | AA | ||||||||||
Confirmation statement made on Nov 11, 2016 with updates | 6 pages | CS01 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Full accounts made up to Dec 31, 2015 | 13 pages | AA | ||||||||||
Annual return made up to Nov 02, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Jun 02, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 13 pages | AA | ||||||||||
Annual return made up to Nov 02, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 13 pages | AA | ||||||||||
Annual return made up to Nov 02, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2012 | 12 pages | AA | ||||||||||
Annual return made up to Nov 02, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 20 pages | AA | ||||||||||
Appointment of Rbs Secretarial Services Limited as a secretary | 2 pages | AP04 | ||||||||||
Termination of appointment of Rachel Fletcher as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Alastair Mcdonald as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Douglas Middleton as a director | 1 pages | TM01 | ||||||||||
Appointment of Director Peter Joseph Mark Mcclay as a director | 2 pages | AP01 | ||||||||||
Who are the officers of KUC (PUBLIC HOUSES) LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| RBS SECRETARIAL SERVICES LIMITED | Secretary | EH2 1AF Edinburgh 24-25 St Andrew Square Scotland |
| 169073830001 | ||||||||||
| EYRE, Paul David | Director | Bishopsgate EC2M 4RB London, 280 England | England | British | 108637150001 | |||||||||
| MCCLAY, Peter Joseph Mark, Director | Director | Bishopsgate EC2M 4RB London, 280 England | England | British | 168921020001 | |||||||||
| CRAIG, Mark | Secretary | 2f2, 7 Polwarth Crescent EH11 1HP Edinburgh | British | 63130650003 | ||||||||||
| FLETCHER, Rachel Elizabeth | Secretary | Steerforth Street Earlsfield SW18 4HF London 31a United Kingdom | British | 106745220004 | ||||||||||
| MACGILLIVRAY, Shirley Margaret | Secretary | 33 Badger Walk EH52 5TW Broxburn West Lothian | British | 40027890002 | ||||||||||
| SMITH, Carolyn | Secretary | 9 Bedford Court Mowbray Road Upper Norwood SE19 2RW London | British | 68031820001 | ||||||||||
| PHILSEC LIMITED | Nominee Secretary | St Philips House St Philips Place B3 2PP Birmingham West Midlands | 900006520001 | |||||||||||
| BEATTIE, Ian David | Director | 21 Calder Avenue KA10 7JT Troon Ayrshire | British | 79483650001 | ||||||||||
| BEATTIE, Robert Henry | Director | 10 Swanston Green EH10 7EW Edinburgh Midlothian | Scotland | British | 27224590001 | |||||||||
| CARRARO, Philip Andrew | Director | 70 Onslow Gardens SW7 3QD London | United States Citizen | 64702980001 | ||||||||||
| CARTLEDGE, David Edmund | Director | Raines Lodge Greenway CM13 2NR Brentwood Essex | British | 38897330001 | ||||||||||
| CHRISPIN, Simon Jonathan | Director | 41 Claygate Avenue AL5 2HE Harpenden Hertfordshire | United Kingdom | British | 62029940002 | |||||||||
| CULLINAN, Rory Malcolm | Director | 25 Oakwood Court Abbotsbury Road W14 8JU London | England | British | 149327390001 | |||||||||
| LAMBERT, Mark Andrew | Director | 1 Oakview Cottages Upper Green Road Shipbourne TN11 9PQ Tonbridge Kent | British | 75051270001 | ||||||||||
| MCDONALD, Alastair John | Director | 4 West Mains Road EH9 3BQ Edinburgh Hill Cottage Scotland | Scotland | British | 159906230001 | |||||||||
| MIDDLETON, Douglas Alister | Director | St Andrew Square EH2 1AF Edinburgh 24/25 Scotland | United Kingdom | British | 110767980001 | |||||||||
| ROWNEY, James Mccubbin | Director | 12-13 St. Andrew Square EH2 2AF Edinburgh Capital Building Scotland | Scotland | British | 59551350002 | |||||||||
| SACH, Derek Stephen | Director | Hattingley House Hattingley Road, Medstead GU34 5NQ Alton Hampshire | United Kingdom | British | 646390004 | |||||||||
| SANDERS, Stuart Currie | Director | 25 Greenbank Loan EH10 5SJ Edinburgh | Scotland | British | 77340230001 | |||||||||
| SHEAVILLS, Ernest Michael | Director | Coombe House, 8 Westgarth Avenue Colinton EH13 0BD Edinburgh | British | 34817880001 | ||||||||||
| TURNBULL, Barbara Ida Mary | Director | 46 Woodfield Park Colinton EH13 0RB Edinburgh Scotland | Scotland | British | 55903310001 | |||||||||
| WHITEHEAD, Grahame Taylor | Director | Southlea 20 Cammo Crescent EH4 8DZ Edinburgh | British | 1363570003 | ||||||||||
| WORKMAN, John Donald Black | Director | Flat 1/F 8 Moray Place EH3 6DS Edinburgh | Scotland | British | 78893620002 | |||||||||
| MEAUJO INCORPORATIONS LIMITED | 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?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| The Royal Bank Of Scotland Plc | Apr 06, 2016 | EH2 2YB Edinburgh 36 St Andrew Square Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does KUC (PUBLIC HOUSES) LTD 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