KIWI ESTATES 2 LIMITED

KIWI ESTATES 2 LIMITED

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

    Company NameKIWI ESTATES 2 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04731372
    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 KIWI ESTATES 2 LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is KIWI ESTATES 2 LIMITED located?

    Registered Office Address
    2nd Floor Parkgates Bury New Road
    Prestwich
    M25 0TL Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of KIWI ESTATES 2 LIMITED?

    Previous Company Names
    Company NameFromUntil
    HYDRO ESTATES 2 LIMITEDApr 11, 2003Apr 11, 2003

    What are the latest accounts for KIWI ESTATES 2 LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2011

    What is the status of the latest annual return for KIWI ESTATES 2 LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for KIWI ESTATES 2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Receiver's abstract of receipts and payments to Oct 12, 2015

    2 pages3.6

    Receiver's abstract of receipts and payments to Oct 12, 2015

    2 pages3.6

    Receiver's abstract of receipts and payments to Oct 12, 2015

    2 pages3.6

    Receiver's abstract of receipts and payments to Oct 12, 2015

    2 pages3.6

    Notice of ceasing to act as receiver or manager

    4 pagesRM02

    Notice of ceasing to act as receiver or manager

    4 pagesRM02

    Notice of ceasing to act as receiver or manager

    4 pagesRM02

    Receiver's abstract of receipts and payments to Jun 06, 2015

    2 pages3.6

    Receiver's abstract of receipts and payments to Jun 06, 2015

    2 pages3.6

    Receiver's abstract of receipts and payments to Jun 06, 2015

    2 pages3.6

    Receiver's abstract of receipts and payments to Jun 06, 2015

    2 pages3.6

    Notice of ceasing to act as receiver or manager

    4 pagesRM02

    Notice of ceasing to act as receiver or manager

    4 pagesRM02

    Notice of ceasing to act as receiver or manager

    4 pagesRM02

    Notice of ceasing to act as receiver or manager

    4 pagesRM02

    Receiver's abstract of receipts and payments to Dec 06, 2014

    2 pages3.6

    Receiver's abstract of receipts and payments to Dec 06, 2014

    4 pages3.6

    Receiver's abstract of receipts and payments to Dec 06, 2014

    2 pages3.6

    Receiver's abstract of receipts and payments to Jun 06, 2014

    3 pages3.6

    Receiver's abstract of receipts and payments to Jun 06, 2014

    2 pages3.6

    Receiver's abstract of receipts and payments to Jun 06, 2014

    2 pages3.6

    Receiver's abstract of receipts and payments to Jun 06, 2014

    2 pages3.6

    Annual return made up to Apr 11, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 08, 2014

    Statement of capital on May 08, 2014

    • Capital: GBP 1
    SH01

    Who are the officers of KIWI ESTATES 2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEBRECHT, Chaim Shimen
    Tully Street
    M7 2BB Salford
    23
    Lancs
    Uk
    Secretary
    Tully Street
    M7 2BB Salford
    23
    Lancs
    Uk
    British168449400001
    LEBRECHT, Bernard Janus
    Tully Street
    M7 2BB Salford
    23
    Lancashire
    United Kingdom
    Director
    Tully Street
    M7 2BB Salford
    23
    Lancashire
    United Kingdom
    United KingdomEnglish142802040001
    LEBRECHT, Chaim Shimen
    Tully Street
    M7 2BB Salford
    23
    Lancashire
    United Kingdom
    Director
    Tully Street
    M7 2BB Salford
    23
    Lancashire
    United Kingdom
    EnglandBritish34805230002
    INTEGRA TRUSTEES LIMITED
    Bury New Road
    Presrwich
    M25 0TL Manchester
    2nd Floor Parkgates
    United Kingdom
    Director
    Bury New Road
    Presrwich
    M25 0TL Manchester
    2nd Floor Parkgates
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number05667736
    114974380001
    LEBRECHT, Refoel
    Tully Street
    M7 2BB Salford
    23
    Lancashire
    Uk
    Secretary
    Tully Street
    M7 2BB Salford
    23
    Lancashire
    Uk
    British81709090001
    FORM 10 SECRETARIES FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Nominee Secretary
    39a Leicester Road
    Salford
    M7 4AS Manchester
    900015000001
    BASS, Gillian
    6 Waterpark Road
    M7 4EU Salford
    Lancashire
    Director
    6 Waterpark Road
    M7 4EU Salford
    Lancashire
    British68854350001
    LEIGH, Rachel
    6 Okeover Road
    M7 4JX Salford
    Lancashire
    Director
    6 Okeover Road
    M7 4JX Salford
    Lancashire
    British84919170001
    NEMETSKY, Esty
    Richmond Avenue
    M25 0LW Prestwich
    65
    Lancashire
    Director
    Richmond Avenue
    M25 0LW Prestwich
    65
    Lancashire
    United KingdomBritish133848410001
    ROSENBERG, Bryna
    1 Old Hall Road
    M7 4JJ Salford
    Lancashire
    Director
    1 Old Hall Road
    M7 4JJ Salford
    Lancashire
    British110755180001
    FORM 10 DIRECTORS FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Nominee Director
    39a Leicester Road
    Salford
    M7 4AS Manchester
    900014990001

    Does KIWI ESTATES 2 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Dec 14, 2005
    Delivered On Dec 16, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land and buildings k/a block 3 carolina court doncaster lakeside doncaster t/nos syk 423898 and syk 433624. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Dec 16, 2005Registration of a charge (395)
    • 3Jun 22, 2011Appointment of a receiver or manager (LQ01)
    • 3Oct 16, 2015Notice of ceasing to act as a receiver or manager (RM02)
    • 3Oct 16, 2015Notice of ceasing to act as a receiver or manager (RM02)
      • Case Number 3
    Legal charge
    Created On Jan 20, 2005
    Delivered On Jan 26, 2005
    Outstanding
    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 3.4B (sector c) manor park, runcorn, cheshire being part of the land t/n CH242117. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Jan 26, 2005Registration of a charge (395)
    Debenture
    Created On Dec 03, 2003
    Delivered On Dec 11, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Unit 6 (postal unit 8) commercial way trafford park manchester t/no: GM936211. 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
    • Nationwide Building Society
    Transactions
    • Dec 11, 2003Registration of a charge (395)
    Legal charge
    Created On Dec 03, 2003
    Delivered On Dec 11, 2003
    Outstanding
    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 unit 6 (postal unit 8) commerce way trafford park manchester t/no: GM936211. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Dec 11, 2003Registration of a charge (395)
    Legal charge
    Created On Nov 28, 2003
    Delivered On Dec 10, 2003
    Outstanding
    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 all that freehold land on the south side of carolina way doncaster t/n SYK423898. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Dec 10, 2003Registration of a charge (395)
    • 2Jun 22, 2011Appointment of a receiver or manager (LQ01)
    • 4Jun 22, 2011Appointment of a receiver or manager (LQ01)
    • 2Dec 30, 2015Notice of ceasing to act as a receiver or manager (RM02)
    • 4Dec 30, 2015Notice of ceasing to act as a receiver or manager (RM02)
      • Case Number 2
      • Case Number 4
    Legal charge
    Created On Nov 28, 2003
    Delivered On Dec 10, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that leasehold property known as unit B21 calder business park denby dale road wakefield west yorkshire and all that leasehold property known as unit B22 calder business park denby dale road wakefield west yorkshire. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Dec 10, 2003Registration of a charge (395)
    • 1Jun 13, 2011Appointment of a receiver or manager (LQ01)
    • 5Jun 22, 2011Appointment of a receiver or manager (LQ01)
    • 1Jun 28, 2011Appointment of a receiver or manager (LQ01)
    • 1Oct 16, 2015Notice of ceasing to act as a receiver or manager (RM02)
    • 1Oct 16, 2015Notice of ceasing to act as a receiver or manager (RM02)
    • 5Dec 30, 2015Notice of ceasing to act as a receiver or manager (RM02)
      • Case Number 1
      • Case Number 5

    Does KIWI ESTATES 2 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Elaine Tooke
    55 Baker Street
    W1U 8AN London
    receiver manager
    55 Baker Street
    W1U 8AN London
    Peter John Welborne
    55 Baker Street
    W1U 8AN London
    receiver manager
    55 Baker Street
    W1U 8AN London
    2Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Peter J Welborn
    55 Baker Street
    W1U 8AN London
    receiver manager
    55 Baker Street
    W1U 8AN London
    Elaine Tooke
    55 Baker Street
    W1U 8AN London
    receiver manager
    55 Baker Street
    W1U 8AN London
    3Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Peter J Welborn
    55 Baker Street
    W1U 8AN London
    receiver manager
    55 Baker Street
    W1U 8AN London
    Elaine Tooke
    55 Baker Street
    W1U 8AN London
    receiver manager
    55 Baker Street
    W1U 8AN London
    4Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Peter J Welborn
    55 Baker Street
    W1U 8AN London
    receiver manager
    55 Baker Street
    W1U 8AN London
    Elaine Tooke
    55 Baker Street
    W1U 8AN London
    receiver manager
    55 Baker Street
    W1U 8AN London
    5Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Peter J Welborn
    55 Baker Street
    W1U 8AN London
    receiver manager
    55 Baker Street
    W1U 8AN London
    Elaine Tooke
    55 Baker Street
    W1U 8AN London
    receiver manager
    55 Baker Street
    W1U 8AN London

    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