KILMARTIN INFRASTRUCTURE LIMITED

KILMARTIN INFRASTRUCTURE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameKILMARTIN INFRASTRUCTURE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05606271
    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 KILMARTIN INFRASTRUCTURE LIMITED?

    • (7415) /

    Where is KILMARTIN INFRASTRUCTURE LIMITED located?

    Registered Office Address
    Updown Court
    Chertsey Road
    GU20 6HY Windlesham
    Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of KILMARTIN INFRASTRUCTURE LIMITED?

    Previous Company Names
    Company NameFromUntil
    KILBRIDE GROUP LIMITEDMar 07, 2007Mar 07, 2007
    BRIDE HOLDINGS LIMITEDOct 28, 2005Oct 28, 2005

    What are the latest accounts for KILMARTIN INFRASTRUCTURE LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2009

    What are the latest filings for KILMARTIN INFRASTRUCTURE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pages4.71

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 02, 2011

    LRESSP

    Appointment of a voluntary liquidator

    2 pages600

    Declaration of solvency

    3 pages4.70

    legacy

    3 pagesMG02

    Previous accounting period extended from Apr 30, 2010 to Oct 31, 2010

    1 pagesAA01

    Annual return made up to Oct 28, 2010 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 03, 2010

    Statement of capital on Nov 03, 2010

    • Capital: GBP 2,200,190
    SH01

    Resolutions

    Resolutions
    29 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Memorandum and/or Articles of Association

    RES01

    Termination of appointment of Gordon Bennet as a director

    2 pagesTM01

    Registered office address changed from The 6th Floor Coin House 2 Gees Court London W1U 1JA on Mar 18, 2010

    2 pagesAD01

    Full accounts made up to Apr 30, 2009

    12 pagesAA

    Statement of company's objects

    2 pagesCC04

    Appointment of Gordon Iain Bennet as a director

    3 pagesAP01

    Appointment of Susan Elizabeth Groat as a director

    3 pagesAP01

    Termination of appointment of Robert Wotherspoon as a director

    2 pagesTM01

    Termination of appointment of Neil Mcguinness as a director

    2 pagesTM01

    Resolutions

    Resolutions
    29 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Annual return made up to Oct 28, 2009 with full list of shareholders

    4 pagesAR01

    Registered office address changed from Lutidine House Newark Lane Ripley Surrey GU23 6BS on Dec 22, 2009

    1 pagesAD01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 23, 2009

    RES15

    Change of name notice

    1 pagesCONNOT

    Termination of appointment of Colin Banyard as a director

    2 pagesTM01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 20, 2009

    RES15

    Full accounts made up to Apr 30, 2008

    11 pagesAA

    Who are the officers of KILMARTIN INFRASTRUCTURE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GROAT, Susan Elizabeth
    Castle Street
    EH2 5AH Edinburgh
    7
    Midlothian
    Director
    Castle Street
    EH2 5AH Edinburgh
    7
    Midlothian
    ScotlandBritishProperty Developer88980540001
    BANYARD, Anna Elizabeth
    Campions Chalk Lane
    East Horsley
    KT24 6TH Leatherhead
    Surrey
    Secretary
    Campions Chalk Lane
    East Horsley
    KT24 6TH Leatherhead
    Surrey
    British31725140001
    BURNS, Jacqueline Anne
    The Hollies
    26 Badbury
    SN4 0EU Swindon
    Wiltshire
    Secretary
    The Hollies
    26 Badbury
    SN4 0EU Swindon
    Wiltshire
    British42443450001
    URQUHART, Roderick Macduff
    16 Heriot Row
    EH3 6HR Edinburgh
    Secretary
    16 Heriot Row
    EH3 6HR Edinburgh
    British52633350001
    BANYARD, Colin Roderick
    Spurfold House
    Radnor Road
    GU5 9BS Peaslake
    Surrey
    Director
    Spurfold House
    Radnor Road
    GU5 9BS Peaslake
    Surrey
    United KingdomBritishCompany Director126246840002
    BENNET, Gordon Iain
    East Clyde Street
    G84 7AX Helensburgh
    152
    Dunbartonshire
    Director
    East Clyde Street
    G84 7AX Helensburgh
    152
    Dunbartonshire
    United KingdomBritishChartered Accountant60009740002
    MCGUINNESS, Neil Stephen
    Hazeldean Avenue
    EH51 0NS Boness
    32
    West Lothian
    Director
    Hazeldean Avenue
    EH51 0NS Boness
    32
    West Lothian
    ScotlandBritishFinance Director83466350002
    WOTHERSPOON, Robert John
    Glenlyon House
    Fortingall
    PH15 2LN Aberfeldy
    Perthshire
    Director
    Glenlyon House
    Fortingall
    PH15 2LN Aberfeldy
    Perthshire
    ScotlandBritishChartered Surveyor161858620001

    Does KILMARTIN INFRASTRUCTURE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Apr 29, 2008
    Delivered On May 07, 2008
    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
    Fixed and floating charge over the undertaking and all property and assets present and future, book debts, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Bank of Scotalnd PLC
    Transactions
    • May 07, 2008Registration of a charge (395)
    • Feb 17, 2011Statement of satisfaction of a charge in full or part (MG02)

    Does KILMARTIN INFRASTRUCTURE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 02, 2011Commencement of winding up
    May 01, 2012Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Timothy Gerard Walsh
    141 Bothwell Street
    G2 7EQ Glasgow
    practitioner
    141 Bothwell Street
    G2 7EQ Glasgow
    Laura May Waters
    141 Bothwell Street
    G2 7EQ Glasgow
    practitioner
    141 Bothwell Street
    G2 7EQ Glasgow

    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