KIRKBY CENTRE HOLDINGS LIMITED

KIRKBY CENTRE HOLDINGS LIMITED

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

    Company NameKIRKBY CENTRE HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05390127
    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 KIRKBY CENTRE HOLDINGS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is KIRKBY CENTRE HOLDINGS LIMITED located?

    Registered Office Address
    1 Allanadale Court
    Waterpark Road
    M7 4JN Salford
    Undeliverable Registered Office AddressNo

    What were the previous names of KIRKBY CENTRE HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALLEN STREET ESTATE CO LTDMar 11, 2005Mar 11, 2005

    What are the latest accounts for KIRKBY CENTRE HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2020

    What are the latest filings for KIRKBY CENTRE HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Rachel Weis as a secretary on Nov 15, 2021

    1 pagesTM02

    Termination of appointment of Aubrey Weis as a director on Nov 15, 2021

    1 pagesTM01

    Termination of appointment of Rachel Weis as a director on Nov 15, 2021

    1 pagesTM01

    Cessation of Aubrey Weis as a person with significant control on Nov 22, 2021

    1 pagesPSC07

    Micro company accounts made up to Apr 30, 2020

    3 pagesAA

    Confirmation statement made on Mar 11, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Mar 11, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Apr 30, 2019

    2 pagesAA

    Previous accounting period extended from Apr 29, 2019 to Apr 30, 2019

    1 pagesAA01

    Confirmation statement made on Mar 11, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Apr 29, 2018

    2 pagesAA

    Confirmation statement made on Mar 11, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Apr 29, 2017

    2 pagesAA

    Confirmation statement made on Mar 11, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Apr 30, 2016

    3 pagesAA

    Annual return made up to Mar 11, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 17, 2016

    Statement of capital on Mar 17, 2016

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Apr 30, 2015

    4 pagesAA

    Total exemption small company accounts made up to Apr 30, 2014

    4 pagesAA

    Annual return made up to Mar 11, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 18, 2015

    Statement of capital on Mar 18, 2015

    • Capital: GBP 1
    SH01

    Previous accounting period shortened from Apr 30, 2014 to Apr 29, 2014

    1 pagesAA01

    Annual return made up to Mar 11, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 10, 2014

    Statement of capital on Apr 10, 2014

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Apr 30, 2013

    4 pagesAA

    Annual return made up to Mar 11, 2013 with full list of shareholders

    4 pagesAR01

    Who are the officers of KIRKBY CENTRE HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OLSBERG, Bernard
    2nd Floor Levi House
    Bury Old Road, Salford
    M7 4QX Manchester
    Secretary
    2nd Floor Levi House
    Bury Old Road, Salford
    M7 4QX Manchester
    British92195540001
    WEIS, Rachel
    Allanadale Court
    Waterpark Road
    M7 4JN Salford
    1
    Secretary
    Allanadale Court
    Waterpark Road
    M7 4JN Salford
    1
    British88048460001
    OLSBERG, Rachel Hannah
    22 New Hall Avenue
    M7 4HR Salford
    Nominee Director
    22 New Hall Avenue
    M7 4HR Salford
    EnglandBritishSecretary900009100001
    WEIS, Aubrey
    Allanadale Court
    Waterpark Road
    M7 4JN Salford
    1
    Director
    Allanadale Court
    Waterpark Road
    M7 4JN Salford
    1
    EnglandBritishCompany Director9344520001
    WEIS, Rachel
    Allanadale Court
    Waterpark Road
    M7 4JN Salford
    1
    Director
    Allanadale Court
    Waterpark Road
    M7 4JN Salford
    1
    EnglandBritishSecretary26417370001

    Who are the persons with significant control of KIRKBY CENTRE HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Aubrey Weis
    Allanadale Court
    Waterpark Road
    M7 4JN Salford
    1
    Apr 06, 2016
    Allanadale Court
    Waterpark Road
    M7 4JN Salford
    1
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does KIRKBY CENTRE HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Assignment of loan notes
    Created On Jun 15, 2005
    Delivered On Jul 02, 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
    The £35,510,842.68 loan notes of st.modwen developments (kirkby) limited.
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • Jul 02, 2005Registration of a charge (395)
    Charge over shares
    Created On Jun 15, 2005
    Delivered On Jul 02, 2005
    Outstanding
    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
    100 ordinary shares of £1.00 in st modwen developments (kirkby) limited,. See the mortgage charge document for full details.
    Persons Entitled
    • Aib Group (UK) P.L.C.
    Transactions
    • Jul 02, 2005Registration of a charge (395)
    Mortgage debenture
    Created On Jun 15, 2005
    Delivered On Jul 01, 2005
    Outstanding
    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
    • Aib Group (UK) P.L.C
    Transactions
    • Jul 01, 2005Registration of a charge (395)

    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