KBC BOURNEMOUTH LIMITED
Overview
| Company Name | KBC BOURNEMOUTH LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04710659 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of KBC BOURNEMOUTH LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is KBC BOURNEMOUTH LIMITED located?
| Registered Office Address | 268 Bath Road SL1 4DX Slough |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of KBC BOURNEMOUTH LIMITED?
| Company Name | From | Until |
|---|---|---|
| KINGSHOTT BUSINESS CENTRES LIMITED | Mar 25, 2003 | Mar 25, 2003 |
What are the latest accounts for KBC BOURNEMOUTH LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What is the status of the latest annual return for KBC BOURNEMOUTH LIMITED?
| Annual Return |
|
|---|
What are the latest filings for KBC BOURNEMOUTH LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Annual return made up to Mar 25, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Peter David Edward Gibson as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Richard Morris as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul Andrew Alexander as a director on May 31, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Peter David Edward Gibson as a director on Apr 10, 2015 | AP01 | |||||||||||
Appointment of Mr Richard Morris as a director on Apr 10, 2015 | AP01 | |||||||||||
Termination of appointment of Marie Elizabeth Edwards as a secretary on Apr 10, 2015 | TM02 | |||||||||||
Registered office address changed from 1 Lyric Square London W6 0NB England to 268 Bath Road Slough SL1 4DX on Apr 22, 2015 | AD01 | |||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 17 pages | AA | ||||||||||
Termination of appointment of Michael James Kingshott as a director on Feb 12, 2015 | TM01 | |||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Feb 06, 2015
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Dec 22, 2014
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Satisfaction of charge 5 in full | 2 pages | MR04 | ||||||||||
Satisfaction of charge 6 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 7 in full | 2 pages | MR04 | ||||||||||
Who are the officers of KBC BOURNEMOUTH LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GIBSON, Peter David Edward | Director | Bath Road SL1 4DX Slough 268 England | Northern Ireland | British | 139640170001 | |||||
| MORRIS, Richard | Director | Bath Road SL1 4DX Slough 268 England | England | British | 190653350001 | |||||
| PEPPER, Alan Douglas | Director | Bath Road SL1 4DX Slough 268 England | England | British | 98245120002 | |||||
| ALEXANDER, Paul | Secretary | c/o C/O Serviced Office Group Long Acre WC2E 9LY London 22 England | 183163770001 | |||||||
| CLAGUE, Stephen James Taylor | Secretary | 72 Shinfield Road RG2 7DA Reading Berkshire | British | 73690140002 | ||||||
| CORT, Louise | Secretary | 7a Ellerton Road Earlsfield SW18 3NG London | British | 84863600003 | ||||||
| EDWARDS, Marie Elizabeth | Secretary | Bath Road SL1 4DX Slough 268 England | 185429330001 | |||||||
| SAVANI, Iqbal | Secretary | 18 Berry Hill HA7 4XS Stanmore Middlesex | British | 96895020001 | ||||||
| SCANNELL, Elizabeth Jane | Secretary | Long Acre WC2E 9LY London 22 United Kingdom | 150677530002 | |||||||
| LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 69 Southampton Row WC1B 4ET London Marquess Court | 900027310001 | |||||||
| ALEXANDER, Paul Andrew | Director | Bath Road SL1 4DX Slough 268 England | England | British | 97550550001 | |||||
| CLAGUE, Stephen James Taylor | Director | 72 Shinfield Road RG2 7DA Reading Berkshire | United Kingdom | British | 73690140002 | |||||
| CORT, Louise | Director | 7a Ellerton Road Earlsfield SW18 3NG London | British | 84863600003 | ||||||
| KINGSHOTT, Michael James | Director | Long Acre WC2E 1LY London 22 United Kingdom | England | British | 83713020002 | |||||
| SAVANI, Iqbal | Director | 18 Berry Hill HA7 4XS Stanmore Middlesex | British | 96895020001 | ||||||
| SCANNELL, Elizabeth Jane | Director | Long Acre WC2E 9LY London 22 United Kingdom | England | British | 154659960001 | |||||
| LONDON LAW SERVICES LIMITED | Nominee Director | 69 Southampton Row WC1B 4ET London Marquess Court | 900027300001 |
Does KBC BOURNEMOUTH LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Legal charge | Created On Nov 22, 2012 Delivered On Nov 29, 2012 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Premier house, hinton road, dorset t/no DT252227. By way of fixed charge all licences to enter upon or use land and the benefit of all other agreements relating to land, the proceeds of sale of the property, the benefit of any rental deposit all rents and other sums due under any lease, all plant and machinery and the benefit of all contracts, licences and warranties and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Nov 22, 2012 Delivered On Nov 29, 2012 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Premier house, hinton road, dorset t/no DT252227 see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Nov 22, 2012 Delivered On Nov 28, 2012 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Kbc kingston limited, f/h 12-50 kingsgate road, kingston t/no SY279853, SY327216, SY254907, SGL124369 and SGL58811, kbc hayes limited, f/h 23 clayton road, hayes t/no AGL2697 and kbc harrow limited, f/h 2 gayton road, harrow t/no NGL571767 together with all rents receivable, all the goodwill, all fixtures and fittings, all plant and machinery see image for full details. For further details of properties charged please see form MG01. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Oct 21, 2004 Delivered On Nov 02, 2004 | 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 premier house,hinton,bournemouth t/no DT252227. 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
| ||||
Transactions
| ||||
| Debenture | Created On Oct 21, 2004 Delivered On Oct 28, 2004 | 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Apr 02, 2003 Delivered On Apr 09, 2003 | 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal mortgage | Created On Apr 02, 2003 Delivered On Apr 09, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The f/h property known as premier house 23 hinton road bournemouth. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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