KILMARTIN (NO.2) LIMITED

KILMARTIN (NO.2) LIMITED

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

    Company NameKILMARTIN (NO.2) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04965751
    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 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 AddressNo

    What were the previous names of KILMARTIN (NO.2) LIMITED?

    Previous Company Names
    Company NameFromUntil
    COLMARTIN (NO.2) LIMITEDNov 17, 2003Nov 17, 2003

    What are the latest accounts for KILMARTIN (NO.2) LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2011

    What are the latest filings for KILMARTIN (NO.2) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Nov 17, 2012 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 13, 2013

    Statement of capital on Feb 13, 2013

    • Capital: GBP 2
    SH01

    Director's details changed for Mr Duncan Barclay Roe on Dec 31, 2012

    2 pagesCH01

    Total exemption small company accounts made up to Sep 30, 2011

    4 pagesAA

    Annual return made up to Nov 17, 2011 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Sep 30, 2010

    15 pagesAA

    Registered office address changed from 5 Princes Gate London SW7 1QJ on Sep 07, 2011

    2 pagesAD01

    Annual return made up to Nov 17, 2010

    15 pagesAR01

    Current accounting period extended from Mar 31, 2010 to Sep 30, 2010

    3 pagesAA01

    Full accounts made up to Mar 31, 2009

    13 pagesAA

    Full accounts made up to Mar 31, 2008

    11 pagesAA

    Annual return made up to Nov 17, 2009

    15 pagesAR01

    Director's details changed for Peter Whitworth Smallwood on Nov 16, 2009

    3 pagesCH01

    Director's details changed for Duncan Barclay Roe on Nov 16, 2009

    3 pagesCH01

    Resolutions

    Resolutions
    pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of re-registration

    RES02

    Administrative restoration application

    3 pagesRT01

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    legacy

    4 pages363a

    legacy

    2 pages363a

    Full accounts made up to Mar 31, 2007

    12 pagesAA

    Full accounts made up to Mar 31, 2006

    11 pagesAA

    legacy

    1 pages225

    legacy

    2 pages363a

    Who are the officers of KILMARTIN (NO.2) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LUCIE-SMITH, Derek
    17 South Eaton Place
    SW1W 9ER London
    Secretary
    17 South Eaton Place
    SW1W 9ER London
    British60313780001
    LUCIE-SMITH, Derek
    17 South Eaton Place
    SW1W 9ER London
    Director
    17 South Eaton Place
    SW1W 9ER London
    United KingdomBritish60313780001
    ROE, Duncan Barclay
    Bracken Gardens
    SW13 9HW London
    1
    Director
    Bracken Gardens
    SW13 9HW London
    1
    United KingdomBritish90999310013
    SMALLWOOD, Peter Whitworth
    Churchill Gardens
    SW1V 3BQ London
    9 Hungerford House
    Director
    Churchill Gardens
    SW1V 3BQ London
    9 Hungerford House
    United KingdomBritish4211080010
    RICHARDSON, Paul
    2 Newdale
    Usher Park Haxby
    YO32 3LN York
    North Yorkshire
    Secretary
    2 Newdale
    Usher Park Haxby
    YO32 3LN York
    North Yorkshire
    British60649820001
    ROE, Duncan Barclay
    32 Arundel Terrace
    Barnes
    SW13 8DS London
    Secretary
    32 Arundel Terrace
    Barnes
    SW13 8DS London
    British90999310002
    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
    DI CIACCA, Cesidio Martin
    45 Blairston Avenue
    G71 8SA Bothwell
    Lanarkshire
    Director
    45 Blairston Avenue
    G71 8SA Bothwell
    Lanarkshire
    ScotlandBritish1267050001
    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 (NO.2) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • N M Rothschild & Sons Limited
    Transactions
    • Mar 14, 2006Registration of a charge (395)
    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
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Jul 30, 2005Registration of a charge (395)
    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)
    • Jul 29, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 28, 2003Registration of a charge (395)
    • Jul 29, 2005Statement 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