KILMARTIN (SLOUGH) LIMITED

KILMARTIN (SLOUGH) LIMITED

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

    Company NameKILMARTIN (SLOUGH) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04965656
    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 KILMARTIN (SLOUGH) LIMITED?

    • (7011) /

    Where is KILMARTIN (SLOUGH) LIMITED located?

    Registered Office Address
    Updown Court
    Chertsey Road
    GU20 6HY Windlesham
    Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of KILMARTIN (SLOUGH) LIMITED?

    Previous Company Names
    Company NameFromUntil
    COLMARTIN (SLOUGH) LIMITEDNov 17, 2003Nov 17, 2003

    What are the latest accounts for KILMARTIN (SLOUGH) LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2009

    What are the latest filings for KILMARTIN (SLOUGH) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pages4.71

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 03, 2011

    LRESSP

    legacy

    4 pagesMG02

    Appointment of Mrs Susan Elizabeth Groat as a director

    2 pagesAP01

    Termination of appointment of Susan Groat as a director

    2 pagesTM01

    legacy

    3 pagesMG02

    Previous accounting period extended from Apr 30, 2010 to Oct 31, 2010

    1 pagesAA01

    Annual return made up to Nov 17, 2010 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 22, 2010

    Statement of capital on Nov 22, 2010

    • Capital: GBP 2
    SH01

    Resolutions

    Resolutions
    29 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Memorandum and/or Articles of Association

    RES01

    Termination of appointment of Gordon Bennet as a director

    2 pagesTM01

    Registered office address changed from The 6th Floor Coin House 2 Gees Court London W1U 1JA on Mar 18, 2010

    2 pagesAD01

    Full accounts made up to Apr 30, 2009

    12 pagesAA

    Statement of company's objects

    2 pagesCC04

    Appointment of Gordon Iain Bennet as a director

    3 pagesAP01

    Appointment of Susan Elizabeth Groat as a director

    3 pagesAP01

    Termination of appointment of Robert Wotherspoon as a director

    2 pagesTM01

    Termination of appointment of Neil Mcguinness as a director

    2 pagesTM01

    Resolutions

    Resolutions
    29 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Annual return made up to Nov 17, 2009 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Apr 30, 2008

    12 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288b

    Who are the officers of KILMARTIN (SLOUGH) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GROAT, Susan Elizabeth
    George Street
    EH2 3ES Edinburgh
    93
    United Kingdom
    Director
    George Street
    EH2 3ES Edinburgh
    93
    United Kingdom
    ScotlandBritish88980540001
    RICHARDSON, Paul
    2 Newdale
    Usher Park Haxby
    YO32 3LN York
    North Yorkshire
    Secretary
    2 Newdale
    Usher Park Haxby
    YO32 3LN York
    North Yorkshire
    British60649820001
    URQUHART, Roderick Macduff
    The Hall
    Samuelston
    EH41 4HG Haddington
    E Lothian
    Secretary
    The Hall
    Samuelston
    EH41 4HG Haddington
    E Lothian
    British562500001
    DWS SECRETARIES LIMITED
    Five Chancery Lane
    Cliffords Inn
    EC4A 1BU London
    Nominee Secretary
    Five Chancery Lane
    Cliffords Inn
    EC4A 1BU London
    900023840001
    TEESLAND SECRETARIAL SERVICES LIMITED
    93 George Street
    EH2 3ES Edinburgh
    Secretary
    93 George Street
    EH2 3ES Edinburgh
    90707230001
    BENNET, Gordon Iain
    East Clyde Street
    G84 7AX Helensburgh
    152
    Dunbartonshire
    Director
    East Clyde Street
    G84 7AX Helensburgh
    152
    Dunbartonshire
    United KingdomBritish60009740002
    DI CIACCA, Cesidio Martin
    45 Blairston Avenue
    G71 8SA Bothwell
    Lanarkshire
    Director
    45 Blairston Avenue
    G71 8SA Bothwell
    Lanarkshire
    ScotlandBritish1267050001
    GROAT, Susan Elizabeth
    Castle Street
    EH2 5AH Edinburgh
    7
    Midlothian
    Director
    Castle Street
    EH2 5AH Edinburgh
    7
    Midlothian
    ScotlandBritish88980540001
    MCGUINNESS, Neil Stephen
    Hazeldean Avenue
    EH51 0NS Boness
    32
    West Lothian
    Director
    Hazeldean Avenue
    EH51 0NS Boness
    32
    West Lothian
    United KingdomBritish83466350002
    MITCHELL, David Frank Robert
    8 East Claremont Street
    EH7 4JP Edinburgh
    Director
    8 East Claremont Street
    EH7 4JP Edinburgh
    British97869190001
    TANDY, Didier Michel
    9 Warrington Crescent
    W9 1ED London
    Director
    9 Warrington Crescent
    W9 1ED London
    EnglandBritish69909950001
    WOTHERSPOON, Robert John
    Glenlyon House
    Fortingall
    PH15 2LN Aberfeldy
    Perthshire
    Director
    Glenlyon House
    Fortingall
    PH15 2LN Aberfeldy
    Perthshire
    ScotlandBritish161858620001
    DWS DIRECTORS LIMITED
    Five Chancery Lane
    Cliffords Inn
    EC4A 1BU London
    Nominee Director
    Five Chancery Lane
    Cliffords Inn
    EC4A 1BU London
    900023830001

    Does KILMARTIN (SLOUGH) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Nov 28, 2003
    Delivered On Dec 16, 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 kingfisher court, farnham road, slough t/no BK261976 and BK263582. 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
    • Dec 16, 2003Registration of a charge (395)
    • Feb 26, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Nov 24, 2003
    Delivered On Nov 29, 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. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 29, 2003Registration of a charge (395)
    • Feb 17, 2011Statement of satisfaction of a charge in full or part (MG02)

    Does KILMARTIN (SLOUGH) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 03, 2011Commencement of winding up
    Feb 25, 2012Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Timothy Gerard Walsh
    141 Bothwell Street
    G2 7EQ Glasgow
    practitioner
    141 Bothwell Street
    G2 7EQ Glasgow
    Laura May Waters
    Pricewaterhousecoopers Llp
    Plumtree Court
    EC4A 4HT London
    practitioner
    Pricewaterhousecoopers Llp
    Plumtree Court
    EC4A 4HT 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