KILMARTIN (NO.2) LIMITED
Overview
| Company Name | KILMARTIN (NO.2) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04965751 |
| 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 KILMARTIN (NO.2) LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is KILMARTIN (NO.2) LIMITED located?
| Registered Office Address | 5th Floor 17 Grosvenor Gardens SW1W 0BD London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of KILMARTIN (NO.2) LIMITED?
| Company Name | From | Until |
|---|---|---|
| COLMARTIN (NO.2) LIMITED | Nov 17, 2003 | Nov 17, 2003 |
What are the latest accounts for KILMARTIN (NO.2) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2011 |
What are the latest filings for KILMARTIN (NO.2) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Nov 17, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Duncan Barclay Roe on Dec 31, 2012 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Nov 17, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Full accounts made up to Sep 30, 2010 | 15 pages | AA | ||||||||||
Registered office address changed from 5 Princes Gate London SW7 1QJ on Sep 07, 2011 | 2 pages | AD01 | ||||||||||
Annual return made up to Nov 17, 2010 | 15 pages | AR01 | ||||||||||
Current accounting period extended from Mar 31, 2010 to Sep 30, 2010 | 3 pages | AA01 | ||||||||||
Full accounts made up to Mar 31, 2009 | 13 pages | AA | ||||||||||
Full accounts made up to Mar 31, 2008 | 11 pages | AA | ||||||||||
Annual return made up to Nov 17, 2009 | 15 pages | AR01 | ||||||||||
Director's details changed for Peter Whitworth Smallwood on Nov 16, 2009 | 3 pages | CH01 | ||||||||||
Director's details changed for Duncan Barclay Roe on Nov 16, 2009 | 3 pages | CH01 | ||||||||||
Resolutions Resolutions | pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Administrative restoration application | 3 pages | RT01 | ||||||||||
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 2 pages | 363a | ||||||||||
Full accounts made up to Mar 31, 2007 | 12 pages | AA | ||||||||||
Full accounts made up to Mar 31, 2006 | 11 pages | AA | ||||||||||
legacy | 1 pages | 225 | ||||||||||
legacy | 2 pages | 363a | ||||||||||
Who are the officers of KILMARTIN (NO.2) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LUCIE-SMITH, Derek | Secretary | 17 South Eaton Place SW1W 9ER London | British | 60313780001 | ||||||
| LUCIE-SMITH, Derek | Director | 17 South Eaton Place SW1W 9ER London | United Kingdom | British | 60313780001 | |||||
| ROE, Duncan Barclay | Director | Bracken Gardens SW13 9HW London 1 | United Kingdom | British | 90999310013 | |||||
| SMALLWOOD, Peter Whitworth | Director | Churchill Gardens SW1V 3BQ London 9 Hungerford House | United Kingdom | British | 4211080010 | |||||
| RICHARDSON, Paul | Secretary | 2 Newdale Usher Park Haxby YO32 3LN York North Yorkshire | British | 60649820001 | ||||||
| ROE, Duncan Barclay | Secretary | 32 Arundel Terrace Barnes SW13 8DS London | British | 90999310002 | ||||||
| URQUHART, Roderick Macduff | Secretary | The Hall Samuelston EH41 4HG Haddington E Lothian | British | 562500001 | ||||||
| DWS SECRETARIES LIMITED | Nominee Secretary | Five Chancery Lane Cliffords Inn EC4A 1BU London | 900023840001 | |||||||
| TEESLAND SECRETARIAL SERVICES LIMITED | Secretary | 93 George Street EH2 3ES Edinburgh | 90707230001 | |||||||
| DI CIACCA, Cesidio Martin | Director | 45 Blairston Avenue G71 8SA Bothwell Lanarkshire | Scotland | British | 1267050001 | |||||
| MCGUINNESS, Neil Stephen | Director | Hazeldean Avenue EH51 0NS Boness 32 West Lothian | United Kingdom | British | 83466350002 | |||||
| MITCHELL, David Frank Robert | Director | 8 East Claremont Street EH7 4JP Edinburgh | British | 97869190001 | ||||||
| TANDY, Didier Michel | Director | 9 Warrington Crescent W9 1ED London | England | British | 69909950001 | |||||
| WOTHERSPOON, Robert John | Director | Glenlyon House Fortingall PH15 2LN Aberfeldy Perthshire | Scotland | British | 161858620001 | |||||
| DWS DIRECTORS LIMITED | Nominee Director | Five Chancery Lane Cliffords Inn EC4A 1BU London | 900023830001 |
Does KILMARTIN (NO.2) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Mar 10, 2006 Delivered On Mar 14, 2006 | Outstanding | Amount secured All monies due or to become due from any obligor to the lender on any account whatsoever | |
Short particulars The f/h property k/a sitwell house, 11-21 (odd) babington lane, derby t/no DY304457. 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
| ||||
Transactions
| ||||
| Debenture | Created On Jul 27, 2005 Delivered On Jul 30, 2005 | Outstanding | 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| Legal charge | Created On Nov 24, 2003 Delivered On Nov 28, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All f/h property known as sitwell house babbington lane derby t/n DY304457. 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
| ||||
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