KANDAHAR (NOTTINGHAM) LIMITED

KANDAHAR (NOTTINGHAM) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameKANDAHAR (NOTTINGHAM) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05208059
    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 KANDAHAR (NOTTINGHAM) LIMITED?

    • Renting and operating of Housing Association real estate (68201) / Real estate activities

    Where is KANDAHAR (NOTTINGHAM) LIMITED located?

    Registered Office Address
    Nuffield House
    41-46 Piccadilly
    W1J 0DS London
    Undeliverable Registered Office AddressNo

    What are the latest filings for KANDAHAR (NOTTINGHAM) 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

    3 pagesDS01

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

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 17, 2012

    Statement of capital on Sep 17, 2012

    • Capital: GBP 1
    SH01

    Previous accounting period extended from Dec 31, 2010 to Jun 30, 2011

    1 pagesAA01

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

    4 pagesAR01

    Secretary's details changed for Mr Michael Creak on May 02, 2011

    2 pagesCH03

    Full accounts made up to Dec 31, 2009

    15 pagesAA

    Annual return made up to Aug 17, 2010 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Michael Tyler as a director

    1 pagesTM01

    legacy

    3 pages363a

    Full accounts made up to Dec 31, 2008

    15 pagesAA

    Full accounts made up to Dec 31, 2007

    16 pagesAA

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    4 pages363a

    legacy

    2 pages403a

    legacy

    2 pages403a

    legacy

    2 pages403a

    legacy

    2 pages403a

    legacy

    2 pages403a

    legacy

    1 pages288c

    legacy

    1 pages288b

    Full accounts made up to Dec 31, 2006

    15 pagesAA

    legacy

    3 pages363a

    Who are the officers of KANDAHAR (NOTTINGHAM) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CREAK, Michael
    New Park Road
    GU6 7HL Cranleigh
    Whitehaven
    United Kingdom
    Secretary
    New Park Road
    GU6 7HL Cranleigh
    Whitehaven
    United Kingdom
    Other118743590001
    HILL, Amanda Jane
    Quinton Street
    Earlsfield
    SW18 3QS London
    60a
    Director
    Quinton Street
    Earlsfield
    SW18 3QS London
    60a
    United KingdomBritishProperty Investment105932470001
    MCGANN, Martin Francis
    34 Circus Street
    Greenwich
    SE10 8SN London
    Secretary
    34 Circus Street
    Greenwich
    SE10 8SN London
    BritishChartered Accountant109383240002
    TEMPLE SECRETARIAL LIMITED
    16 Old Bailey
    EC4M 7EG London
    Secretary
    16 Old Bailey
    EC4M 7EG London
    73539310001
    ARNOLD, Jeremy Patrick
    1 Pentire Close
    Shores Road
    GU21 4PZ Woking
    Surrey
    Director
    1 Pentire Close
    Shores Road
    GU21 4PZ Woking
    Surrey
    United KingdomBritishSolicitor101568980001
    DALE, James Hall
    Bradda Brae
    Bradda East
    IM9 6QB Port Erin
    Isle Of Man
    Director
    Bradda Brae
    Bradda East
    IM9 6QB Port Erin
    Isle Of Man
    Isle Of ManBritishChartered Accountant84675480001
    MCGANN, Martin Francis
    34 Circus Street
    Greenwich
    SE10 8SN London
    Director
    34 Circus Street
    Greenwich
    SE10 8SN London
    EnglandBritishChartered Accountant109383240002
    TYLER, Michael Peters
    Haydon Park Road
    SW19 8JH London
    99
    Director
    Haydon Park Road
    SW19 8JH London
    99
    BritishChartered Surveyor108051840001
    TEMPLE DIRECT LIMITED
    16 Old Bailey
    EC4M 7EG London
    Director
    16 Old Bailey
    EC4M 7EG London
    73621250001

    Does KANDAHAR (NOTTINGHAM) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Security interest agreement
    Created On Jul 05, 2007
    Delivered On Jul 24, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the debtor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The collateral being the securities and the related rights,. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 24, 2007Registration of a charge (395)
    Security interest agreement
    Created On Jul 05, 2007
    Delivered On Jul 24, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the debtor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The collateral being the securities and the related rights,. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 24, 2007Registration of a charge (395)
    Security interest agreement
    Created On Jul 05, 2007
    Delivered On Jul 24, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the debtors to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The collateral being the securities and the related rights,. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 24, 2007Registration of a charge (395)
    Debenture
    Created On Jul 05, 2007
    Delivered On Jul 24, 2007
    Outstanding
    Amount secured
    All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    For details of properties charged please. 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 (Security Trustee)
    Transactions
    • Jul 24, 2007Registration of a charge (395)
    Charge over rental income account
    Created On Dec 01, 2004
    Delivered On Dec 11, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The account the deposit and all interest. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 11, 2004Registration of a charge (395)
    • Apr 03, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 01, 2004
    Delivered On Dec 11, 2004
    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.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 11, 2004Registration of a charge (395)
    • Apr 03, 2008Statement of satisfaction of a charge in full or part (403a)
    Security interest agreement
    Created On Dec 01, 2004
    Delivered On Dec 11, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee (the "secured party") on any account whatsoever
    Short particulars
    Its title to the collateral. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 11, 2004Registration of a charge (395)
    • Apr 03, 2008Statement of satisfaction of a charge in full or part (403a)
    Security interest agreement
    Created On Dec 01, 2004
    Delivered On Dec 11, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee (the "secured party") on any account whatsoever
    Short particulars
    Its title to the collateral. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 11, 2004Registration of a charge (395)
    • Apr 03, 2008Statement of satisfaction of a charge in full or part (403a)
    Security interest agreement
    Created On Dec 01, 2004
    Delivered On Dec 11, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee (the "secured party") on any account whatsoever
    Short particulars
    Its right to the collateral. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 11, 2004Registration of a charge (395)
    • Apr 03, 2008Statement 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