K.S.A. PROPERTY DEVELOPMENT LIMITED

K.S.A. PROPERTY DEVELOPMENT LIMITED

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

    Company NameK.S.A. PROPERTY DEVELOPMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04665782
    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 K.S.A. PROPERTY DEVELOPMENT LIMITED?

    • (7011) /

    Where is K.S.A. PROPERTY DEVELOPMENT LIMITED located?

    Registered Office Address
    St Catherine's House
    Oxford Square, Oxford Street
    RG14 1JQ Newbury
    Berkshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of K.S.A. PROPERTY DEVELOPMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    CROWN DILMUN (K.S.A.) LIMITEDFeb 13, 2003Feb 13, 2003

    What are the latest accounts for K.S.A. PROPERTY DEVELOPMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2007

    What are the latest filings for K.S.A. PROPERTY DEVELOPMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    legacy

    1 pages288b

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    legacy

    1 pages287

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    4 pages363a

    Full accounts made up to Jul 31, 2007

    12 pagesAA

    legacy

    1 pages288b

    legacy

    1 pages225

    legacy

    1 pages403a

    legacy

    1 pages403a

    legacy

    1 pages403a

    legacy

    2 pages403a

    Full accounts made up to Sep 30, 2006

    13 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages225

    Full accounts made up to Sep 30, 2005

    11 pagesAA

    legacy

    3 pages363a

    legacy

    3 pages363s

    legacy

    2 pages288a

    legacy

    2 pages288a

    Who are the officers of K.S.A. PROPERTY DEVELOPMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TAYLOR, Anne Elizabeth
    Ramsay Crescent
    Mayfield
    EH22 5RA Dalkeith
    13
    Midlothian
    Secretary
    Ramsay Crescent
    Mayfield
    EH22 5RA Dalkeith
    13
    Midlothian
    British74781620001
    BRECKNELL, Jonathan
    9 Shrubbery Cottages
    Redland
    BS6 6SY Bristol
    Avon
    Director
    9 Shrubbery Cottages
    Redland
    BS6 6SY Bristol
    Avon
    Great BritainBritish105000240001
    MEGAN, Michael Francis
    Highlands
    RG14 6NZ Newbury
    8
    Berkshire
    Director
    Highlands
    RG14 6NZ Newbury
    8
    Berkshire
    EnglandIrish46067860003
    REID, Andrew Richard
    4 Summerfield Road
    Cumbernauld
    G67 4PA Glasgow
    Lanarkshire
    Director
    4 Summerfield Road
    Cumbernauld
    G67 4PA Glasgow
    Lanarkshire
    ScotlandBritish145630001
    WINWOOD, Dominic James
    14 Eagle Wharf
    Lafone Street
    SE1 2LZ London
    Secretary
    14 Eagle Wharf
    Lafone Street
    SE1 2LZ London
    British110632180001
    BREAMS REGISTRARS AND NOMINEES LIMITED
    52 Bedford Row
    WC1R 4LR London
    Nominee Secretary
    52 Bedford Row
    WC1R 4LR London
    900002310001
    HCS SECRETARIAL LIMITED
    Upper Belgrave Road
    Clifton
    BS8 2XN Bristol
    44
    Uk
    Nominee Secretary
    Upper Belgrave Road
    Clifton
    BS8 2XN Bristol
    44
    Uk
    900020330001
    SHEWARD, Darren Paul
    Riverside Publow Lane
    Publow
    BS39 4HP Bristol
    Director
    Riverside Publow Lane
    Publow
    BS39 4HP Bristol
    British94063280002
    THOMSON, William George Ritchie
    The Old House Of Orchill
    FK15 9LF Braco
    Perthshire
    Director
    The Old House Of Orchill
    FK15 9LF Braco
    Perthshire
    ScotlandBritish72331280002
    WILKINSON, Charles George
    Gilbury
    30 Riverside Road West Moors
    BH22 0LQ Ferndown
    Dorset
    Director
    Gilbury
    30 Riverside Road West Moors
    BH22 0LQ Ferndown
    Dorset
    United KingdomBritish47095110003
    CROWN DILMUN
    20-22 Bedford Row
    WC1R 4JS London
    Director
    20-22 Bedford Row
    WC1R 4JS London
    79493610001
    HANOVER DIRECTORS LIMITED
    44 Upper Belgrave Road
    BS8 2XN Bristol
    Nominee Director
    44 Upper Belgrave Road
    BS8 2XN Bristol
    900019670001

    Does K.S.A. PROPERTY DEVELOPMENT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Feb 11, 2005
    Delivered On Feb 26, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    F/H land at and buildings at junction of kings square avenue and charles street bristol t/n BL5622 fixed charge all buildings and other structures on, and items fixed to the property, plant machinery and other items affixed.
    Persons Entitled
    • Kenmore Investments Limited
    Transactions
    • Feb 26, 2005Registration of a charge (395)
    • Sep 11, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 11, 2005
    Delivered On Feb 26, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    F/H land at and buildings at junction of kings square avenue and charles street bristol t/n BL5622 fixed charge all buildings and other structures on, and items fixed to the property, plant machinery and other items affixed.
    Persons Entitled
    • Lochay Investments Limited
    Transactions
    • Feb 26, 2005Registration of a charge (395)
    • Sep 11, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 11, 2005
    Delivered On Feb 19, 2005
    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 at the junction of king square avenue and charles str eet bristol t/n BL5622.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 19, 2005Registration of a charge (395)
    • Sep 11, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 11, 2005
    Delivered On Feb 19, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    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.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 19, 2005Registration of a charge (395)
    • Sep 11, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 02, 2003
    Delivered On Apr 04, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A first floating charge all the undertaking and assets of the company whatsoever and wheresoever both present and future.
    Persons Entitled
    • Dunbar Bank PLC
    Transactions
    • Apr 04, 2003Registration of a charge (395)
    • Feb 22, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 02, 2003
    Delivered On Apr 04, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a 13-23 king square avenue bristol t/n BL5622 together with all fixtures fittings fixed plant and machinery thereon.
    Persons Entitled
    • Dunbar Bank PLC
    Transactions
    • Apr 04, 2003Registration of a charge (395)
    • Feb 22, 2005Statement 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