KILMARTIN PROPERTIES (NO.2) LIMITED

KILMARTIN PROPERTIES (NO.2) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameKILMARTIN PROPERTIES (NO.2) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03920625
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of KILMARTIN PROPERTIES (NO.2) LIMITED?

    • (7415) /

    Where is KILMARTIN PROPERTIES (NO.2) LIMITED located?

    Registered Office Address
    Updown Court
    Chertsey Road
    GU20 6HY Windlesham
    Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of KILMARTIN PROPERTIES (NO.2) LIMITED?

    Previous Company Names
    Company NameFromUntil
    TEESMARTIN PROPERTIES LIMITEDApr 28, 2000Apr 28, 2000
    CITYFRONT LIMITEDFeb 07, 2000Feb 07, 2000

    What are the latest accounts for KILMARTIN PROPERTIES (NO.2) LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2009

    What is the status of the latest annual return for KILMARTIN PROPERTIES (NO.2) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for KILMARTIN PROPERTIES (NO.2) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pages4.71

    Liquidators' statement of receipts and payments to Jun 14, 2014

    9 pages4.68

    Appointment of a voluntary liquidator

    1 pages600

    Appointment of a voluntary liquidator

    600

    Restoration by order of the court

    3 pagesAC92

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pages4.71

    Insolvency resolution

    Resolution insolvency:ordinary resolution ;- "books, records.etc"
    2 pagesLIQ MISC RES

    Insolvency resolution

    Resolution insolvency:special resolution ;- "in specie"
    2 pagesLIQ MISC RES

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Appointment of a voluntary liquidator

    600

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    2 pages600

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Annual return made up to Feb 07, 2011 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 21, 2011

    Statement of capital on Feb 21, 2011

    • Capital: GBP 1,000
    SH01

    Previous accounting period extended from Apr 30, 2010 to Oct 31, 2010

    1 pagesAA01

    Resolutions

    Resolutions
    29 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Termination of appointment of Gordon Bennet as a director

    2 pagesTM01

    Registered office address changed from * the 6Th Floor Coin House 2 Gees Court London W1U 1JA* on Mar 18, 2010

    2 pagesAD01

    Annual return made up to Feb 07, 2010 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Apr 30, 2009

    12 pagesAA

    Appointment of Gordon Iain Bennet as a director

    3 pagesAP01

    Appointment of Susan Elizabeth Groat as a director

    3 pagesAP01

    Who are the officers of KILMARTIN PROPERTIES (NO.2) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GROAT, Susan Elizabeth
    Castle Street
    EH2 5AH Edinburgh
    7
    Midlothian
    Director
    Castle Street
    EH2 5AH Edinburgh
    7
    Midlothian
    ScotlandBritishProperty Developer88980540001
    BROOK, Susan Margaret
    16 Bradley Lane
    Rufforth
    YO23 3QJ York
    North Yorkshire
    Secretary
    16 Bradley Lane
    Rufforth
    YO23 3QJ York
    North Yorkshire
    British72328070001
    MCBRIDE, Stephen Paul
    24 Littlefield Close
    Nether Poppleton
    YO2 6HX York
    North Yorkshire
    Secretary
    24 Littlefield Close
    Nether Poppleton
    YO2 6HX York
    North Yorkshire
    British56953000001
    MCGUINNESS, Neil Stephen
    Hazeldean Avenue
    EH51 0NS Boness
    32
    West Lothian
    Secretary
    Hazeldean Avenue
    EH51 0NS Boness
    32
    West Lothian
    BritishFinance Director83466350002
    RICHARDSON, Paul
    2 Newdale
    Usher Park Haxby
    YO32 3LN York
    North Yorkshire
    Secretary
    2 Newdale
    Usher Park Haxby
    YO32 3LN York
    North Yorkshire
    British60649820001
    URQUHART, Roderick Macduff
    The Hall
    Samuelston
    EH41 4HG Haddington
    E Lothian
    Secretary
    The Hall
    Samuelston
    EH41 4HG Haddington
    E Lothian
    British562500001
    ZAJAC, Leslie Murray Fraser
    20 Franklin Street
    YO12 7JU Scarborough
    North Yorkshire
    Secretary
    20 Franklin Street
    YO12 7JU Scarborough
    North Yorkshire
    British53477320002
    TEESLAND SECRETARIAL SERVICES LIMITED
    93 George Street
    EH2 3ES Edinburgh
    Secretary
    93 George Street
    EH2 3ES Edinburgh
    90707230001
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001
    BENNET, Gordon Iain
    East Clyde Street
    G84 7AX Helensburgh
    152
    Director
    East Clyde Street
    G84 7AX Helensburgh
    152
    United KingdomBritishChartered Accountant60009740002
    BURNLEY, John Lewis
    Lantern Cottage
    Weeton Lane, Weeton
    LS17 0AN Leeds
    Director
    Lantern Cottage
    Weeton Lane, Weeton
    LS17 0AN Leeds
    EnglandBritishQuantity Surveyor35543830001
    DI CIACCA, Cesidio Martin
    45 Blairston Avenue
    G71 8SA Bothwell
    Lanarkshire
    Director
    45 Blairston Avenue
    G71 8SA Bothwell
    Lanarkshire
    ScotlandBritishSolicitor1267050001
    HANCOCK, Mark Edward
    The Old Vicarage
    Arncliffe
    BD23 5QD Skipton
    North Yorkshire
    Director
    The Old Vicarage
    Arncliffe
    BD23 5QD Skipton
    North Yorkshire
    EnglandBritishManager141515870001
    MCGUINNESS, Neil Stephen
    Hazeldean Avenue
    EH51 0NS Boness
    32
    West Lothian
    Director
    Hazeldean Avenue
    EH51 0NS Boness
    32
    West Lothian
    ScotlandBritishFinance Director83466350002
    MITCHELL, David Frank Robert
    8 East Claremont Street
    EH7 4JP Edinburgh
    Director
    8 East Claremont Street
    EH7 4JP Edinburgh
    BritishProperty97869190001
    OLIVER, Paul Francis
    6 Burnaby Crescent
    Chiswick
    W4 3LH London
    Director
    6 Burnaby Crescent
    Chiswick
    W4 3LH London
    BritishManaging Director14735150001
    PECK, David Howard
    Muirwood
    Bankrugg
    EH41 4JS Gifford
    East Lothian
    Director
    Muirwood
    Bankrugg
    EH41 4JS Gifford
    East Lothian
    BritishChartered Surveyor48939900005
    TANDY, Didier Michel
    9 Warrington Crescent
    W9 1ED London
    Director
    9 Warrington Crescent
    W9 1ED London
    EnglandBritishChartered Surveyor69909950001
    WOTHERSPOON, Robert John
    Glenlyon House
    Fortingall
    PH15 2LN Aberfeldy
    Perthshire
    Director
    Glenlyon House
    Fortingall
    PH15 2LN Aberfeldy
    Perthshire
    ScotlandBritishChartered Surveyor161858620001
    YORK PLACE COMPANY NOMINEES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Director
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000870001

    Does KILMARTIN PROPERTIES (NO.2) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Apr 20, 2007
    Delivered On May 02, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Floating charge over the assets. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 02, 2007Registration of a charge (395)
    • Feb 17, 2011Statement of satisfaction of a charge in full or part (MG02)
    Security agreement
    Created On Oct 07, 2003
    Delivered On Oct 17, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the borrower to the chargee (whether on its own account or on behalf of any of the security beneficiaries) or to the other security beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first fixed charge all the present and future right title and interest of that chargor in and to all the charged securities which are at any time owned by that chargor or in which that chargor from time to time has an interest together with all related rights from time to time occurring to those charged securities. See the mortgage charge document for full details.
    Persons Entitled
    • Bradford & Bingley PLC (Security Trustee)
    Transactions
    • Oct 17, 2003Registration of a charge (395)
    Debenture
    Created On Mar 06, 2002
    Delivered On Mar 09, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee 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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 09, 2002Registration of a charge (395)
    • Feb 17, 2011Statement of satisfaction of a charge in full or part (MG02)

    Does KILMARTIN PROPERTIES (NO.2) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 15, 2011Commencement of winding up
    Jul 17, 2015Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Laura May Waters
    141 Bothwell Street
    G2 7EQ Glasgow
    practitioner
    141 Bothwell Street
    G2 7EQ Glasgow
    Timothy Gerard Walsh
    141 Bothwell Street
    G2 7EQ Glasgow
    practitioner
    141 Bothwell Street
    G2 7EQ Glasgow

    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