KESTREL HOLDINGS LIMITED

KESTREL HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameKESTREL HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05055802
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of KESTREL HOLDINGS LIMITED?

    • Activities of financial services holding companies (64205) / Financial and insurance activities
    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is KESTREL HOLDINGS LIMITED located?

    Registered Office Address
    Arcadia House
    Warley Hill Business Park
    CM13 3BE The Drive Great Warley
    Brentwood Essex
    Undeliverable Registered Office AddressNo

    What were the previous names of KESTREL HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SWIFT ADVANCES HOLDINGS LIMITED Feb 25, 2004Feb 25, 2004

    What are the latest accounts for KESTREL HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2020

    What are the latest filings for KESTREL HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Jun 05, 2022 with no updates

    3 pagesCS01

    Previous accounting period extended from Mar 31, 2021 to Sep 30, 2021

    1 pagesAA01

    Confirmation statement made on Jun 05, 2021 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2020

    36 pagesAA

    Director's details changed for Mr Andrew Robert Punch on Oct 23, 2020

    2 pagesCH01

    Confirmation statement made on Jun 05, 2020 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2019

    36 pagesAA

    Appointment of Mr Dominic James Haviland Slade as a director on Sep 23, 2019

    2 pagesAP01

    Termination of appointment of Stephen Graham Bodger as a director on Jul 31, 2019

    1 pagesTM01

    Confirmation statement made on Jun 05, 2019 with updates

    5 pagesCS01

    Group of companies' accounts made up to Mar 31, 2018

    35 pagesAA

    Confirmation statement made on Jun 05, 2018 with no updates

    3 pagesCS01

    Director's details changed for Mr Stephen Graham Bodger on Feb 16, 2018

    2 pagesCH01

    Group of companies' accounts made up to Mar 31, 2017

    35 pagesAA

    Confirmation statement made on Jun 05, 2017 with updates

    5 pagesCS01

    Confirmation statement made on Feb 25, 2017 with updates

    5 pagesCS01

    Group of companies' accounts made up to Mar 31, 2016

    36 pagesAA

    Second filing of AR01 previously delivered to Companies House made up to Feb 25, 2016

    pagesRP04

    Director's details changed for Mr Stephen Graham Bodger on Apr 18, 2016

    2 pagesCH01

    Annual return made up to Feb 25, 2016 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 01, 2016

    Statement of capital on Mar 01, 2016

    • Capital: GBP 10,000
    SH01
    Annotations
    DateAnnotation
    Jun 15, 2016Clarification A second filed AR01 was registered on 15/06/2016.

    Termination of appointment of Bernard Robert Barwick as a director on Mar 01, 2016

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2015

    28 pagesAA

    Who are the officers of KESTREL HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCCONNELL, Stephen Francis
    Arcadia House
    Warley Hill Business Park
    CM13 3BE The Drive Great Warley
    Brentwood Essex
    Secretary
    Arcadia House
    Warley Hill Business Park
    CM13 3BE The Drive Great Warley
    Brentwood Essex
    187162710001
    BROOKS, Amanda
    Arcadia House
    Warley Hill Business Park
    CM13 3BE The Drive Great Warley
    Brentwood Essex
    Director
    Arcadia House
    Warley Hill Business Park
    CM13 3BE The Drive Great Warley
    Brentwood Essex
    EnglandBritish51155240006
    PUNCH, Andrew Robert
    The Drive
    CM13 3BE Brentwood
    Arcadia House
    Essex
    Director
    The Drive
    CM13 3BE Brentwood
    Arcadia House
    Essex
    EnglandBritish147703850004
    SLADE, Dominic James Haviland
    Arcadia House
    Warley Hill Business Park
    CM13 3BE The Drive Great Warley
    Brentwood Essex
    Director
    Arcadia House
    Warley Hill Business Park
    CM13 3BE The Drive Great Warley
    Brentwood Essex
    United KingdomBritish142914250002
    BARWICK, Bernard Robert
    Warley Hill Business Park
    The Drive
    CM13 3BE Brentwood
    Arcadia House
    Essex
    Secretary
    Warley Hill Business Park
    The Drive
    CM13 3BE Brentwood
    Arcadia House
    Essex
    British147219520001
    BARWICK, Bernard Robert
    2 Somerby Close
    EN10 7AE Broxbourne
    Hertfordshire
    Secretary
    2 Somerby Close
    EN10 7AE Broxbourne
    Hertfordshire
    British47885710001
    BOLLAND, David Paul
    Arcadia House
    Warley Hill Business Park
    CM13 3BE The Drive Great Warley
    Brentwood Essex
    Secretary
    Arcadia House
    Warley Hill Business Park
    CM13 3BE The Drive Great Warley
    Brentwood Essex
    155808400001
    HENDERSON, Martin Robert
    160 Marston Avenue
    RM10 7LP Dagenham
    Essex
    Secretary
    160 Marston Avenue
    RM10 7LP Dagenham
    Essex
    British86860750001
    LO, Sunny Ho Sun
    197 Spring Grove Road
    TW7 4AL Isleworth
    Middlesex
    Secretary
    197 Spring Grove Road
    TW7 4AL Isleworth
    Middlesex
    British48344710003
    ROSENBERG, Robert Alan Joseph
    Peel Place
    IG5 0PS Ilford
    9
    Essex
    Secretary
    Peel Place
    IG5 0PS Ilford
    9
    Essex
    British80641790001
    ALLY, Bibi Rahima
    60 Harbury Road
    SM5 4LA Carshalton Beeches
    Surrey
    Nominee Director
    60 Harbury Road
    SM5 4LA Carshalton Beeches
    Surrey
    British900026500001
    BARWICK, Bernard Robert
    Arcadia House
    Warley Hill Business Park
    CM13 3BE The Drive Great Warley
    Brentwood Essex
    Director
    Arcadia House
    Warley Hill Business Park
    CM13 3BE The Drive Great Warley
    Brentwood Essex
    EnglandBritish47885710002
    BARWICK, Bernard Robert
    2 Somerby Close
    EN10 7AE Broxbourne
    Hertfordshire
    Director
    2 Somerby Close
    EN10 7AE Broxbourne
    Hertfordshire
    United KingdomBritish47885710001
    BODGER, Stephen Graham
    Arcadia House
    Warley Hill Business Park
    CM13 3BE The Drive Great Warley
    Brentwood Essex
    Director
    Arcadia House
    Warley Hill Business Park
    CM13 3BE The Drive Great Warley
    Brentwood Essex
    United KingdomEnglish68326860005
    BOLLAND, David Paul
    Arcadia House
    Warley Hill Business Park
    CM13 3BE The Drive Great Warley
    Brentwood Essex
    Director
    Arcadia House
    Warley Hill Business Park
    CM13 3BE The Drive Great Warley
    Brentwood Essex
    United KingdomBritish155808240001
    BRIDGES, Paul Malcolm
    Elm Grove
    Thorpe Bay
    SS1 3EY Southend-On-Sea
    1
    Essex
    United Kingdom
    Director
    Elm Grove
    Thorpe Bay
    SS1 3EY Southend-On-Sea
    1
    Essex
    United Kingdom
    EnglandBritish1748060002
    BRIDGES, Paul Malcolm
    1 Elm Grove
    Thorpe Bay
    SS1 3EY Southend On Sea
    Essex
    Director
    1 Elm Grove
    Thorpe Bay
    SS1 3EY Southend On Sea
    Essex
    EnglandBritish1748060002
    GATELEY, Terence Michael
    23 Farquhar Road
    Edgbaston
    B15 3RA Birmingham
    Director
    23 Farquhar Road
    Edgbaston
    B15 3RA Birmingham
    United KingdomBritish47824570001
    INGRAM, Nigel Jeffrey Martin
    Meadowlands
    Winterpit Lane
    RH13 6LZ Mannings Heath
    West Sussex
    Director
    Meadowlands
    Winterpit Lane
    RH13 6LZ Mannings Heath
    West Sussex
    United KingdomBritish97379760001
    LO, Sunny Ho Sun
    197 Spring Grove Road
    TW7 4AL Isleworth
    Middlesex
    Director
    197 Spring Grove Road
    TW7 4AL Isleworth
    Middlesex
    United KingdomBritish48344710003
    SLADE, Dominic James Haviland
    Shalcomb Street
    SW10 0HY London
    14
    United Kingdom
    Director
    Shalcomb Street
    SW10 0HY London
    14
    United Kingdom
    United KingdomBritish142914250002
    WEBSTER, John Alfred
    2 Reigate Hill Close
    RH2 9PG Reigate
    Surrey
    Director
    2 Reigate Hill Close
    RH2 9PG Reigate
    Surrey
    EnglandBritish76274960003
    WOOLCOTT, Simon Nicholas Lewis
    3 Garden Lane
    BR1 3NB Bromley
    Kent
    Director
    3 Garden Lane
    BR1 3NB Bromley
    Kent
    United KingdomBritish121859500001

    Who are the persons with significant control of KESTREL HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Palmer Street
    SW1H 0AD London
    21
    England
    Apr 06, 2016
    Palmer Street
    SW1H 0AD London
    21
    England
    No
    Legal FormLimited Liability Partnership
    Country RegisteredEngland And Wales
    Legal AuthorityLimited Liability Partnerships Act 2000
    Place RegisteredCompanies House
    Registration NumberOc301618
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    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