KESTREL ACQUISITIONS LIMITED

KESTREL ACQUISITIONS LIMITED

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

    Company NameKESTREL ACQUISITIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05055827
    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 KESTREL ACQUISITIONS 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 ACQUISITIONS LIMITED located?

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

    What were the previous names of KESTREL ACQUISITIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SWIFT ADVANCES GROUP LIMITEDFeb 25, 2004Feb 25, 2004

    What are the latest accounts for KESTREL ACQUISITIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2020

    What are the latest filings for KESTREL ACQUISITIONS 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 Feb 25, 2022 with no updates

    3 pagesCS01

    Notice of completion of voluntary arrangement

    15 pagesCVA4

    Notice to Registrar of companies voluntary arrangement taking effect

    8 pagesCVA1

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

    1 pagesAA01

    Confirmation statement made on Feb 25, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2020

    23 pagesAA

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

    2 pagesCH01

    Confirmation statement made on Feb 25, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2019

    23 pagesAA

    Confirmation statement made on Feb 25, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2018

    20 pagesAA

    Confirmation statement made on Feb 25, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2017

    20 pagesAA

    Confirmation statement made on Feb 25, 2017 with updates

    5 pagesCS01

    Notice of completion of voluntary arrangement

    12 pages1.4

    Notice to Registrar of companies voluntary arrangement taking effect

    5 pages1.1

    Full accounts made up to Mar 31, 2016

    22 pagesAA

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

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 01, 2016

    Statement of capital on Mar 01, 2016

    • Capital: GBP 9,500
    SH01

    Full accounts made up to Mar 31, 2015

    18 pagesAA

    Satisfaction of charge 050558270004 in full

    4 pagesMR04

    Annual return made up to Feb 25, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 26, 2015

    Statement of capital on Feb 26, 2015

    • Capital: GBP 9,500
    SH01

    Full accounts made up to Mar 31, 2014

    19 pagesAA

    Who are the officers of KESTREL ACQUISITIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCCONNELL, Stephen Francis
    Warley Hill Business Park
    The Drive Great Warley
    CM13 3BE Brentwood
    Arcadia House
    Essex
    Secretary
    Warley Hill Business Park
    The Drive Great Warley
    CM13 3BE Brentwood
    Arcadia House
    Essex
    187162600001
    BROOKS, Amanda
    Warley Hill Business Park
    The Drive Great Warley
    CM13 3BE Brentwood
    Arcadia House
    Essex
    Director
    Warley Hill Business Park
    The Drive Great Warley
    CM13 3BE Brentwood
    Arcadia House
    Essex
    EnglandBritish51155240006
    PUNCH, Andrew Robert
    Warley Hill Business Park
    The Drive Great Warley
    CM13 3BE Brentwood
    Arcadia House
    Essex
    Director
    Warley Hill Business Park
    The Drive Great Warley
    CM13 3BE Brentwood
    Arcadia House
    Essex
    EnglandBritish147703850004
    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
    British147219600001
    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
    155854610001
    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
    2 Somerby Close
    EN10 7AE Broxbourne
    Hertfordshire
    Director
    2 Somerby Close
    EN10 7AE Broxbourne
    Hertfordshire
    United KingdomBritish47885710001
    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
    1 Elm Grove
    Thorpe Bay
    SS1 3EY Southend On Sea
    Essex
    Director
    1 Elm Grove
    Thorpe Bay
    SS1 3EY Southend On Sea
    Essex
    EnglandBritish1748060002
    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
    13 Hasker Street
    SW3 2LE London
    Director
    13 Hasker Street
    SW3 2LE London
    British111640410001
    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 ACQUISITIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Warley Hill Business Park, The Drive
    Great Warley
    CM13 3BE Brentwood
    Arcadia House
    England
    Apr 06, 2016
    Warley Hill Business Park, The Drive
    Great Warley
    CM13 3BE Brentwood
    Arcadia House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanie Act 2006
    Place RegisteredCompanies House
    Registration Number05055802
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does KESTREL ACQUISITIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On May 09, 2014
    Delivered On May 22, 2014
    Satisfied
    Chargor Acting as Bare Trustee: Yes
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Patricia Edward Myers (In Her Capacity as Trustee of the P Myers Interest in Possession Settlement)
    • Dennis Edward Myers (In His Capacity as Trustee of the P Myers Interest in Possession Settlement)
    Transactions
    • May 22, 2014Registration of a charge (MR01)
    • Apr 11, 2015Satisfaction of a charge (MR04)
    Charge over shares
    Created On Jul 25, 2008
    Delivered On Aug 01, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All property and assets, any mortgage, standard security, pledge, lien, charge, assignment, assignation, hypothecation or security interest see image for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 01, 2008Registration of a charge (395)
    • Sep 20, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On May 12, 2004
    Delivered On May 20, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the charging companies to the security agent or to the other security beneficiaries (or any of them) 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
    • Indigo Capital Limited as Security Agent for the Security Beneficiaries (In Such Capacity Thesecurity Agent)
    Transactions
    • May 20, 2004Registration of a charge (395)
    • Sep 15, 2012Statement of satisfaction of a charge in full or part (MG02)
    Charge over cash deposit
    Created On May 12, 2004
    Delivered On May 20, 2004
    Satisfied
    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
    Right title and benefit in the deposit.
    Persons Entitled
    • Bank of Scotland
    Transactions
    • May 20, 2004Registration of a charge (395)
    • Nov 21, 2012Statement of satisfaction of a charge in full or part (MG02)

    Does KESTREL ACQUISITIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 20, 2016Date of meeting to approve CVA
    Dec 19, 2016Date of completion or termination of CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    Anne Clare O'Keefe
    The Zenith Building, 26 Spring Gardens
    M2 1AB Manchester
    practitioner
    The Zenith Building, 26 Spring Gardens
    M2 1AB Manchester
    Peter Mark Saville
    6 New Street Square
    EC4A 3BF London
    practitioner
    6 New Street Square
    EC4A 3BF London
    2
    DateType
    Jan 06, 2022Date of meeting to approve CVA
    Feb 18, 2022Date of completion or termination of CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    Catherine Williamson
    Ship Canal House 8th Floor 98 King Street
    M2 4WU Manchester
    practitioner
    Ship Canal House 8th Floor 98 King Street
    M2 4WU Manchester
    Clare Kennedy
    6 New Street Square
    EC4A 3BF London
    practitioner
    6 New Street Square
    EC4A 3BF 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