KESTREL HOLDINGS LIMITED
Overview
| Company Name | KESTREL HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05055802 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of KESTREL HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| SWIFT ADVANCES HOLDINGS LIMITED | Feb 25, 2004 | Feb 25, 2004 |
What are the latest accounts for KESTREL HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2020 |
What are the latest filings for KESTREL HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Jun 05, 2022 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period extended from Mar 31, 2021 to Sep 30, 2021 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jun 05, 2021 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2020 | 36 pages | AA | ||||||||||
Director's details changed for Mr Andrew Robert Punch on Oct 23, 2020 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jun 05, 2020 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2019 | 36 pages | AA | ||||||||||
Appointment of Mr Dominic James Haviland Slade as a director on Sep 23, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Stephen Graham Bodger as a director on Jul 31, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 05, 2019 with updates | 5 pages | CS01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2018 | 35 pages | AA | ||||||||||
Confirmation statement made on Jun 05, 2018 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Stephen Graham Bodger on Feb 16, 2018 | 2 pages | CH01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2017 | 35 pages | AA | ||||||||||
Confirmation statement made on Jun 05, 2017 with updates | 5 pages | CS01 | ||||||||||
Confirmation statement made on Feb 25, 2017 with updates | 5 pages | CS01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2016 | 36 pages | AA | ||||||||||
Second filing of AR01 previously delivered to Companies House made up to Feb 25, 2016 | pages | RP04 | ||||||||||
Director's details changed for Mr Stephen Graham Bodger on Apr 18, 2016 | 2 pages | CH01 | ||||||||||
Annual return made up to Feb 25, 2016 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of Bernard Robert Barwick as a director on Mar 01, 2016 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2015 | 28 pages | AA | ||||||||||
Who are the officers of KESTREL HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCCONNELL, Stephen Francis | Secretary | Arcadia House Warley Hill Business Park CM13 3BE The Drive Great Warley Brentwood Essex | 187162710001 | |||||||
| BROOKS, Amanda | Director | Arcadia House Warley Hill Business Park CM13 3BE The Drive Great Warley Brentwood Essex | England | British | 51155240006 | |||||
| PUNCH, Andrew Robert | Director | The Drive CM13 3BE Brentwood Arcadia House Essex | England | British | 147703850004 | |||||
| SLADE, Dominic James Haviland | Director | Arcadia House Warley Hill Business Park CM13 3BE The Drive Great Warley Brentwood Essex | United Kingdom | British | 142914250002 | |||||
| BARWICK, Bernard Robert | Secretary | Warley Hill Business Park The Drive CM13 3BE Brentwood Arcadia House Essex | British | 147219520001 | ||||||
| BARWICK, Bernard Robert | Secretary | 2 Somerby Close EN10 7AE Broxbourne Hertfordshire | British | 47885710001 | ||||||
| BOLLAND, David Paul | Secretary | Arcadia House Warley Hill Business Park CM13 3BE The Drive Great Warley Brentwood Essex | 155808400001 | |||||||
| HENDERSON, Martin Robert | Secretary | 160 Marston Avenue RM10 7LP Dagenham Essex | British | 86860750001 | ||||||
| LO, Sunny Ho Sun | Secretary | 197 Spring Grove Road TW7 4AL Isleworth Middlesex | British | 48344710003 | ||||||
| ROSENBERG, Robert Alan Joseph | Secretary | Peel Place IG5 0PS Ilford 9 Essex | British | 80641790001 | ||||||
| ALLY, Bibi Rahima | Nominee Director | 60 Harbury Road SM5 4LA Carshalton Beeches Surrey | British | 900026500001 | ||||||
| BARWICK, Bernard Robert | Director | Arcadia House Warley Hill Business Park CM13 3BE The Drive Great Warley Brentwood Essex | England | British | 47885710002 | |||||
| BARWICK, Bernard Robert | Director | 2 Somerby Close EN10 7AE Broxbourne Hertfordshire | United Kingdom | British | 47885710001 | |||||
| BODGER, Stephen Graham | Director | Arcadia House Warley Hill Business Park CM13 3BE The Drive Great Warley Brentwood Essex | United Kingdom | English | 68326860005 | |||||
| BOLLAND, David Paul | Director | Arcadia House Warley Hill Business Park CM13 3BE The Drive Great Warley Brentwood Essex | United Kingdom | British | 155808240001 | |||||
| BRIDGES, Paul Malcolm | Director | Elm Grove Thorpe Bay SS1 3EY Southend-On-Sea 1 Essex United Kingdom | England | British | 1748060002 | |||||
| BRIDGES, Paul Malcolm | Director | 1 Elm Grove Thorpe Bay SS1 3EY Southend On Sea Essex | England | British | 1748060002 | |||||
| GATELEY, Terence Michael | Director | 23 Farquhar Road Edgbaston B15 3RA Birmingham | United Kingdom | British | 47824570001 | |||||
| INGRAM, Nigel Jeffrey Martin | Director | Meadowlands Winterpit Lane RH13 6LZ Mannings Heath West Sussex | United Kingdom | British | 97379760001 | |||||
| LO, Sunny Ho Sun | Director | 197 Spring Grove Road TW7 4AL Isleworth Middlesex | United Kingdom | British | 48344710003 | |||||
| SLADE, Dominic James Haviland | Director | Shalcomb Street SW10 0HY London 14 United Kingdom | United Kingdom | British | 142914250002 | |||||
| WEBSTER, John Alfred | Director | 2 Reigate Hill Close RH2 9PG Reigate Surrey | England | British | 76274960003 | |||||
| WOOLCOTT, Simon Nicholas Lewis | Director | 3 Garden Lane BR1 3NB Bromley Kent | United Kingdom | British | 121859500001 |
Who are the persons with significant control of KESTREL HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Alchemy Partners Llp | Apr 06, 2016 | Palmer Street SW1H 0AD London 21 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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