KIDDERMINSTER PROPERTY INVESTMENTS LIMITED

KIDDERMINSTER PROPERTY INVESTMENTS LIMITED

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

    Company NameKIDDERMINSTER PROPERTY INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04569223
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of KIDDERMINSTER PROPERTY INVESTMENTS LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is KIDDERMINSTER PROPERTY INVESTMENTS LIMITED located?

    Registered Office Address
    Estate Office
    Oakley House
    MK43 7ST Oakley
    Bedfordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of KIDDERMINSTER PROPERTY INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    STEELRAY NO. 194 LIMITEDOct 22, 2002Oct 22, 2002

    What are the latest accounts for KIDDERMINSTER PROPERTY INVESTMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2022

    What are the latest filings for KIDDERMINSTER PROPERTY INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Paul Simon Fernback as a director on Dec 31, 2023

    1 pagesTM01

    Termination of appointment of Alan Geoffrey Fernback as a director on Dec 31, 2023

    1 pagesTM01

    Confirmation statement made on May 02, 2023 with updates

    4 pagesCS01

    Total exemption full accounts made up to Sep 30, 2022

    11 pagesAA

    Satisfaction of charge 8 in full

    1 pagesMR04

    Satisfaction of charge 10 in full

    2 pagesMR04

    Satisfaction of charge 045692230011 in full

    1 pagesMR04

    Confirmation statement made on May 02, 2022 with updates

    4 pagesCS01

    Total exemption full accounts made up to Sep 30, 2021

    11 pagesAA

    Confirmation statement made on May 02, 2021 with updates

    4 pagesCS01

    Total exemption full accounts made up to Sep 30, 2020

    12 pagesAA

    Satisfaction of charge 9 in full

    2 pagesMR04

    Confirmation statement made on May 02, 2020 with updates

    4 pagesCS01

    Total exemption full accounts made up to Sep 30, 2019

    12 pagesAA

    Confirmation statement made on May 02, 2019 with updates

    4 pagesCS01

    Registration of charge 045692230011, created on Feb 25, 2019

    5 pagesMR01

    Accounts for a small company made up to Sep 30, 2018

    10 pagesAA

    Confirmation statement made on May 02, 2018 with updates

    4 pagesCS01

    Accounts for a small company made up to Sep 30, 2017

    10 pagesAA

    Confirmation statement made on May 02, 2017 with updates

    6 pagesCS01

    Audited abridged accounts made up to Sep 30, 2016

    9 pagesAA

    Termination of appointment of Toni Brook as a secretary on Oct 24, 2016

    1 pagesTM02

    Who are the officers of KIDDERMINSTER PROPERTY INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HUNT, Sharon Anne
    Oakley House
    Oakley House
    MK43 7ST Bedford
    Estate Office
    Bedfordshire
    England
    Secretary
    Oakley House
    Oakley House
    MK43 7ST Bedford
    Estate Office
    Bedfordshire
    England
    217622840001
    LOUSADA, Simon Charles
    Oakley
    MK43 7ST Bedford
    Oakley House
    Bedfordshire
    United Kingdom
    Director
    Oakley
    MK43 7ST Bedford
    Oakley House
    Bedfordshire
    United Kingdom
    EnglandBritish16199140003
    BROOK, Toni
    Oakley House
    MK43 7ST Oakley
    Estate Office
    Bedfordshire
    England
    Secretary
    Oakley House
    MK43 7ST Oakley
    Estate Office
    Bedfordshire
    England
    174438760001
    LOUSADA, Charles Terence
    Estate Office Crawley Park
    MK42 0UU Husborne Crawley
    Bedford
    Secretary
    Estate Office Crawley Park
    MK42 0UU Husborne Crawley
    Bedford
    British94444470001
    STEELRAY SECRETARIAL SERVICES LIMITED
    43 Richmond Hill
    BH2 6LR Bournemouth
    Richmond Point
    Dorset
    Secretary
    43 Richmond Hill
    BH2 6LR Bournemouth
    Richmond Point
    Dorset
    60731070001
    FERNBACK, Alan Geoffrey
    20 Park Avenue
    Farnborough Park
    BR6 8LL Orpington
    The Tudors
    Kent
    Director
    20 Park Avenue
    Farnborough Park
    BR6 8LL Orpington
    The Tudors
    Kent
    EnglandBritish38497170001
    FERNBACK, Paul Simon
    20 Park Avenue
    Farnborough
    BR6 8LL Orpington
    Kent
    Director
    20 Park Avenue
    Farnborough
    BR6 8LL Orpington
    Kent
    United KingdomBritish58655410001
    LOUSADA, Charles Terence
    Estate Office Crawley Park
    MK42 0UU Husborne Crawley
    Bedford
    Director
    Estate Office Crawley Park
    MK42 0UU Husborne Crawley
    Bedford
    EnglandBritish94444470001
    TYRRELL, Brinley George
    Coton House
    Clay Coton
    NN6 6JU Northampton
    Northamptonshire
    Director
    Coton House
    Clay Coton
    NN6 6JU Northampton
    Northamptonshire
    EnglandBritish141886210001
    STEELE NOMINEES LTD
    Richmond Point
    43 Richmond Hill
    BH2 6LR Bournemouth
    Dorset
    Director
    Richmond Point
    43 Richmond Hill
    BH2 6LR Bournemouth
    Dorset
    103417250001

    Who are the persons with significant control of KIDDERMINSTER PROPERTY INVESTMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Euroway Homes Limited
    W1S 1DE London
    70-71 New Bond Street
    London
    United Kingdom
    May 03, 2016
    W1S 1DE London
    70-71 New Bond Street
    London
    United Kingdom
    No
    Legal FormLtd
    Country RegisteredEngland And Wales
    Legal AuthorityEngland & Wales
    Place Registered70-71 New Bond Street, London
    Registration Number02265680
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Lousada Investments Limited
    Oakley House
    MK43 7ST Oakley
    The Estate Office
    Bedfordshire
    England
    May 03, 2016
    Oakley House
    MK43 7ST Oakley
    The Estate Office
    Bedfordshire
    England
    No
    Legal FormLimited
    Country RegisteredEngland And Wales
    Legal AuthorityEngland & Wales
    Place RegisteredEstate Office, Oakley House, Oakley, Beds, Uk
    Registration Number09221425
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does KIDDERMINSTER PROPERTY INVESTMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Feb 25, 2019
    Delivered On Mar 06, 2019
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 06, 2019Registration of a charge (MR01)
    • Nov 16, 2022Satisfaction of a charge (MR04)
    Legal charge
    Created On Oct 06, 2006
    Delivered On Oct 13, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land on the north and east sides of clensmore street kidderminster t/nos HW96027 WR48934 and WR47900. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 13, 2006Registration of a charge (395)
    • Nov 16, 2022Satisfaction of a charge (MR04)
    Legal charge
    Created On Oct 06, 2006
    Delivered On Oct 13, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and buildings and the south east side of churchfields kidderminster t/n WR83405. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 13, 2006Registration of a charge (395)
    • Jun 17, 2020Satisfaction of a charge (MR04)
    Legal charge
    Created On Oct 06, 2006
    Delivered On Oct 13, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The unicorn inn broad street kidderminster t/n WR88487. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 13, 2006Registration of a charge (395)
    • Nov 16, 2022Satisfaction of a charge (MR04)
    Legal charge
    Created On Jun 25, 2004
    Delivered On Jul 08, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Legal mortgage over property known as units 23-26 churchfields business park clensmore street kidderminster worcestershire DY10 2JS with title number HW96027. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 08, 2004Registration of a charge (395)
    • Feb 07, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 23, 2004
    Delivered On May 07, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The property known as the unicorn inn broad street kidderminster. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 07, 2004Registration of a charge (395)
    • Feb 07, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 21, 2003
    Delivered On Nov 28, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Churchfields kidderminster worcestershire t/n's WR72007, HW120256, HW200809 and WR52572. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 28, 2003Registration of a charge (395)
    • Feb 07, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 20, 2003
    Delivered On Dec 04, 2003
    Satisfied
    Amount secured
    £1,075,000 due or to become due from the company to the chargee
    Short particulars
    F/H land at churchfields, kidderminster, wyre forest, worcestershire t/no WR72007 and HW120256 and HW200809 and WR53572.
    Persons Entitled
    • Cms (Kidderminster) Limited
    Transactions
    • Dec 04, 2003Registration of a charge (395)
    • Feb 07, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 01, 2003
    Delivered On May 08, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and buildings on the east side of clensmore street, kidderminster t/n's WR47900 and WR48934. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 08, 2003Registration of a charge (395)
    • Feb 07, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 10, 2003
    Delivered On Mar 15, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The property shown for the purposes of identification only edged red on plan 1 attached to the transfer dated 10TH march 2003 between the company and tomkinsons carpets limited. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 15, 2003Registration of a charge (395)
    • Feb 07, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 10, 2003
    Delivered On Mar 15, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All land and buildings on the east side of clensmore street kidderminster with title numbers WR57900 and WR48934. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 15, 2003Registration of a charge (395)
    • Feb 07, 2007Statement of satisfaction of a charge in full or part (403a)

    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