KINGS COURT PROPERTIES 2 LIMITED
Overview
| Company Name | KINGS COURT PROPERTIES 2 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05415370 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of KINGS COURT PROPERTIES 2 LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is KINGS COURT PROPERTIES 2 LIMITED located?
| Registered Office Address | 2nd Floor Parkgates Bury New Road Prestwich M25 0TL Manchester |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for KINGS COURT PROPERTIES 2 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2012 |
What is the status of the latest annual return for KINGS COURT PROPERTIES 2 LIMITED?
| Annual Return |
|
|---|
What are the latest filings for KINGS COURT PROPERTIES 2 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Apr 06, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Integra Trustees Limited on Nov 14, 2013 | 1 pages | CH02 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Registered office address changed from 3rd Floor Manchester House 86 Princess Street Manchester Lancashire M1 6NP on Nov 14, 2013 | 1 pages | AD01 | ||||||||||
Annual return made up to Apr 06, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts made up to Mar 31, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Apr 06, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Termination of appointment of Refoel Lebrecht as a secretary on Mar 20, 2012 | 2 pages | TM02 | ||||||||||
Appointment of Mr Chiam Shimen Lebrecht as a secretary on Mar 20, 2012 | 3 pages | AP03 | ||||||||||
Accounts made up to Mar 31, 2011 | 4 pages | AA | ||||||||||
Termination of appointment of Rosie Kaye as a director | 1 pages | TM01 | ||||||||||
Appointment of Chaim Shimen Lebrecht as a director | 3 pages | AP01 | ||||||||||
Appointment of Bernard Janus Lebrecht as a director | 3 pages | AP01 | ||||||||||
Annual return made up to Apr 06, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts made up to Mar 31, 2010 | 4 pages | AA | ||||||||||
Annual return made up to Apr 06, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Integra Trustees Limited on Apr 05, 2010 | 1 pages | CH02 | ||||||||||
Accounts made up to Mar 31, 2009 | 4 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Accounts made up to Mar 31, 2008 | 4 pages | AA | ||||||||||
legacy | 7 pages | 363s | ||||||||||
Accounts made up to Mar 31, 2007 | 4 pages | AA | ||||||||||
Who are the officers of KINGS COURT PROPERTIES 2 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LEBRECHT, Chiam Shimen | Secretary | Tully Street M7 2BB Salford 23 Lancs Uk | British | 168450570001 | ||||||||||
| LEBRECHT, Bernard Janus | Director | Tully Street M7 2BB Salford 23 Lancashire United Kingdom | United Kingdom | English | 142802040001 | |||||||||
| LEBRECHT, Chaim Shimen | Director | Tully Street M7 2BB Salford 23 Lancashire United Kingdom | England | British | 34805230002 | |||||||||
| INTEGRA TRUSTEES LIMITED | Director | Bury New Road Presrwich M25 0TL Manchester 2nd Floor Parkgates United Kingdom |
| 114974380001 | ||||||||||
| LEBRECHT, Refoel | Secretary | 6 Saltire Gardens M7 4BG Salford Lancashire | British | 81709090001 | ||||||||||
| FORM 10 SECRETARIES FD LTD | Nominee Secretary | 39a Leicester Road Salford M7 4AS Manchester | 900015000001 | |||||||||||
| KAYE, Rosie Miriam | Director | 439b Bury New Road M7 4LE Salford Lancashire | England | British | 112917030001 | |||||||||
| LEIGH, Rachel | Director | 6 Okeover Road M7 4JX Salford Lancashire | British | 84919170001 | ||||||||||
| ROSENBERG, Bryna | Director | 1 Old Hall Road M7 4JJ Salford Lancashire | British | 110755180001 | ||||||||||
| FORM 10 DIRECTORS FD LTD | Nominee Director | 39a Leicester Road Salford M7 4AS Manchester | 900014990001 |
Does KINGS COURT PROPERTIES 2 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Legal charge | Created On Jun 21, 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 F/H kings court london road stevenage t/n HD258364. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jun 21, 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 Floating charge all property and assets present and future. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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