KILDARE CAPITAL (UK) LTD
Overview
| Company Name | KILDARE CAPITAL (UK) LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05879476 |
| 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 KILDARE CAPITAL (UK) LTD?
- Security and commodity contracts dealing activities (66120) / Financial and insurance activities
Where is KILDARE CAPITAL (UK) LTD located?
| Registered Office Address | 42 Rolleston Avenue BR5 1AL Petts Wood Kent |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of KILDARE CAPITAL (UK) LTD?
| Company Name | From | Until |
|---|---|---|
| RAIT SECURITIES (UK) LTD. | Jul 10, 2008 | Jul 10, 2008 |
| TABERNA SECURITIES (UK) LTD. | Sep 08, 2006 | Sep 08, 2006 |
| BUBBLESTREAM LIMITED | Jul 18, 2006 | Jul 18, 2006 |
What are the latest accounts for KILDARE CAPITAL (UK) LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What are the latest filings for KILDARE CAPITAL (UK) LTD?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Director's details changed for Sean Sweeney on May 19, 2016 | 2 pages | CH01 | ||||||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||||||
Registered office address changed from 3 Queen Street Mayfair London W1J 5PA to 42 Rolleston Avenue Petts Wood Kent BR5 1AL on May 10, 2016 | 2 pages | AD01 | ||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Annual return made up to Jul 18, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Annual return made up to Jul 18, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2013 | 21 pages | AA | ||||||||||||||
Annual return made up to Jul 18, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2012 | 22 pages | AA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||||||
Memorandum and Articles of Association | 17 pages | MEM/ARTS | ||||||||||||||
Termination of appointment of Tmf Corporate Administration Services Limited as a secretary | 1 pages | TM02 | ||||||||||||||
Annual return made up to Jul 18, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Registered office address changed from * 5Th Floor 6 St. Andrew Street London EC4A 3AE England* on Sep 11, 2012 | 1 pages | AD01 | ||||||||||||||
Registered office address changed from * Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom* on Aug 30, 2012 | 1 pages | AD01 | ||||||||||||||
Full accounts made up to Dec 31, 2011 | 19 pages | AA | ||||||||||||||
Appointment of Sean Sweeney as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Jack Salmon as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Raphael Licht as a director | 1 pages | TM01 | ||||||||||||||
Certificate of change of name Company name changed rait securities (uk) LTD.\certificate issued on 13/02/12 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Annual return made up to Jul 18, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Who are the officers of KILDARE CAPITAL (UK) LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SWEENEY, Sean Michael | Director | Rolleston Avenue BR5 1AL Petts Wood 42 Kent | Usa | American | 167505840002 | |||||||||
| CLIFFORD CHANCE SECRETARIES LIMITED | Nominee Secretary | 10 Upper Bank Street E14 5JJ London | 900005620001 | |||||||||||
| TMF CORPORATE ADMINISTRATION SERVICES LIMITED | Secretary | 1st Floor 9 Cloak Lane EC4R 2RU London Pellipar House United Kingdom |
| 140723560001 | ||||||||||
| KHAN, Sherjeel | Director | 20 Second Street Apt 2509 Jersey City Nj 07302 Usa | Pakistani | 115487380001 | ||||||||||
| LEVY, Adrian Joseph Morris | Director | 2 Carlisle Gardens HA3 0JX Harrow Middlesex | United Kingdom | British | 147682410001 | |||||||||
| LICHT, Raphael | Director | 301a Catherine Street Philadelphia Pa 19147 Usa | American | 115487520001 | ||||||||||
| MITRIKOV, Plamen | Director | West 23rd Street 8b 10 011 Ny 520 United States | Bulgarian | 160299320001 | ||||||||||
| PUDGE, David John | Nominee Director | 20 Herondale Avenue SW18 3JL London | British | 900028170001 | ||||||||||
| SALMON, Jack | Director | 14 Harrison Drive Newton Square Pa 19073 Usa | American | 115487580001 |
Does KILDARE CAPITAL (UK) LTD have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Rent deposit deed | Created On Apr 12, 2007 Delivered On Apr 19, 2007 | 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 The deposit plus vat. See the mortgage charge document for full details. | ||||
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