KBC BOURNEMOUTH LIMITED

KBC BOURNEMOUTH LIMITED

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

    Company NameKBC BOURNEMOUTH LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04710659
    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 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 AddressNo

    What were the previous names of KBC BOURNEMOUTH LIMITED?

    Previous Company Names
    Company NameFromUntil
    KINGSHOTT BUSINESS CENTRES LIMITEDMar 25, 2003Mar 25, 2003

    What are the latest accounts for KBC BOURNEMOUTH LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for KBC BOURNEMOUTH LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for KBC BOURNEMOUTH LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Annual return made up to Mar 25, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 09, 2015

    Statement of capital on Jun 09, 2015

    • Capital: GBP 1
    SH01

    Termination of appointment of a director

    1 pagesTM01

    Appointment of Mr Peter David Edward Gibson as a director

    2 pagesAP01

    Appointment of Mr Richard Morris as a director

    2 pagesAP01

    Termination of appointment of Paul Andrew Alexander as a director on May 31, 2015

    1 pagesTM01

    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 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2014

    17 pagesAA

    Termination of appointment of Michael James Kingshott as a director on Feb 12, 2015

    TM01

    legacy

    1 pagesSH20

    Statement of capital on Feb 06, 2015

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesSH20

    Statement of capital on Dec 22, 2014

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Satisfaction of charge 5 in full

    2 pagesMR04

    Satisfaction of charge 6 in full

    1 pagesMR04

    Satisfaction of charge 7 in full

    2 pagesMR04

    Who are the officers of KBC BOURNEMOUTH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GIBSON, Peter David Edward
    Bath Road
    SL1 4DX Slough
    268
    England
    Director
    Bath Road
    SL1 4DX Slough
    268
    England
    Northern IrelandBritish139640170001
    MORRIS, Richard
    Bath Road
    SL1 4DX Slough
    268
    England
    Director
    Bath Road
    SL1 4DX Slough
    268
    England
    EnglandBritish190653350001
    PEPPER, Alan Douglas
    Bath Road
    SL1 4DX Slough
    268
    England
    Director
    Bath Road
    SL1 4DX Slough
    268
    England
    EnglandBritish98245120002
    ALEXANDER, Paul
    c/o C/O Serviced Office Group
    Long Acre
    WC2E 9LY London
    22
    England
    Secretary
    c/o C/O Serviced Office Group
    Long Acre
    WC2E 9LY London
    22
    England
    183163770001
    CLAGUE, Stephen James Taylor
    72 Shinfield Road
    RG2 7DA Reading
    Berkshire
    Secretary
    72 Shinfield Road
    RG2 7DA Reading
    Berkshire
    British73690140002
    CORT, Louise
    7a Ellerton Road
    Earlsfield
    SW18 3NG London
    Secretary
    7a Ellerton Road
    Earlsfield
    SW18 3NG London
    British84863600003
    EDWARDS, Marie Elizabeth
    Bath Road
    SL1 4DX Slough
    268
    England
    Secretary
    Bath Road
    SL1 4DX Slough
    268
    England
    185429330001
    SAVANI, Iqbal
    18 Berry Hill
    HA7 4XS Stanmore
    Middlesex
    Secretary
    18 Berry Hill
    HA7 4XS Stanmore
    Middlesex
    British96895020001
    SCANNELL, Elizabeth Jane
    Long Acre
    WC2E 9LY London
    22
    United Kingdom
    Secretary
    Long Acre
    WC2E 9LY London
    22
    United Kingdom
    150677530002
    LONDON LAW SECRETARIAL LIMITED
    69 Southampton Row
    WC1B 4ET London
    Marquess Court
    Nominee Secretary
    69 Southampton Row
    WC1B 4ET London
    Marquess Court
    900027310001
    ALEXANDER, Paul Andrew
    Bath Road
    SL1 4DX Slough
    268
    England
    Director
    Bath Road
    SL1 4DX Slough
    268
    England
    EnglandBritish97550550001
    CLAGUE, Stephen James Taylor
    72 Shinfield Road
    RG2 7DA Reading
    Berkshire
    Director
    72 Shinfield Road
    RG2 7DA Reading
    Berkshire
    United KingdomBritish73690140002
    CORT, Louise
    7a Ellerton Road
    Earlsfield
    SW18 3NG London
    Director
    7a Ellerton Road
    Earlsfield
    SW18 3NG London
    British84863600003
    KINGSHOTT, Michael James
    Long Acre
    WC2E 1LY London
    22
    United Kingdom
    Director
    Long Acre
    WC2E 1LY London
    22
    United Kingdom
    EnglandBritish83713020002
    SAVANI, Iqbal
    18 Berry Hill
    HA7 4XS Stanmore
    Middlesex
    Director
    18 Berry Hill
    HA7 4XS Stanmore
    Middlesex
    British96895020001
    SCANNELL, Elizabeth Jane
    Long Acre
    WC2E 9LY London
    22
    United Kingdom
    Director
    Long Acre
    WC2E 9LY London
    22
    United Kingdom
    EnglandBritish154659960001
    LONDON LAW SERVICES LIMITED
    69 Southampton Row
    WC1B 4ET London
    Marquess Court
    Nominee Director
    69 Southampton Row
    WC1B 4ET London
    Marquess Court
    900027300001

    Does KBC BOURNEMOUTH LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Hsbc Bank PLC
    Transactions
    • Nov 29, 2012Registration of a charge (MG01)
    • Dec 16, 2014Satisfaction of a charge (MR04)
    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
    • Hsbc Bank PLC
    Transactions
    • Nov 29, 2012Registration of a charge (MG01)
    • Dec 16, 2014Satisfaction of a charge (MR04)
    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
    • West Register Number 2 Limited
    Transactions
    • Nov 28, 2012Registration of a charge (MG01)
    • Dec 16, 2014Satisfaction of a charge (MR04)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 02, 2004Registration of a charge (395)
    • Dec 06, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 28, 2004Registration of a charge (395)
    • Dec 06, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • Hsbc Bank PLC
    Transactions
    • Apr 09, 2003Registration of a charge (395)
    • Oct 29, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • Hsbc Bank PLC
    Transactions
    • Apr 09, 2003Registration of a charge (395)
    • Oct 29, 2004Statement 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