KILT III NOMINEE LIMITED
Overview
Company Name | KILT III NOMINEE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05941331 |
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 KILT III NOMINEE LIMITED?
- (7487) /
Where is KILT III NOMINEE LIMITED located?
Registered Office Address | Leconfield House 4th Floor Curzon Street W1J 5JA London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of KILT III NOMINEE LIMITED?
Company Name | From | Until |
---|---|---|
SCOTTISH & NEWCASTLE G2 LIMITED | Oct 09, 2006 | Oct 09, 2006 |
SILBURY 330 LIMITED | Sep 20, 2006 | Sep 20, 2006 |
What are the latest accounts for KILT III NOMINEE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2009 |
What are the latest filings for KILT III NOMINEE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Registered office address changed from Ashby House, Bridge Street Staines Middlesex TW18 4TP on Dec 02, 2010 | 2 pages | AD01 | ||||||||||
Termination of appointment of Anne Oliver as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Christopher Moore as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Donald Macintyre as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of William Crawshay as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Aaron Maxwell Brown as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Mark Grunnell as a director | 2 pages | AP01 | ||||||||||
Certificate of change of name Company name changed scottish & newcastle G2 LIMITED\certificate issued on 02/11/10 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 8 pages | AA | ||||||||||
Annual return made up to Sep 20, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2008 | 12 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 1 pages | 288a | ||||||||||
Full accounts made up to Dec 31, 2007 | 14 pages | AA | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 1 pages | 88(2) | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Who are the officers of KILT III NOMINEE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BROWN, Aaron Maxwell | Director | Curzon Street W1J 5JA London Leconfield House United Kingdom | United Kingdom | British | Business Consultant | 98928830002 | ||||
GRUNNELL, Mark | Director | Curzon Street W1J 5JA London Leconfield House United Kingdom | United Kingdom | British | Director | 94144450002 | ||||
AVES, Simon Howard | Secretary | Swanston Gardens EH10 1DJ Edinburgh 5 | British | 132259650001 | ||||||
FOSTER, Ian | Secretary | 20a Clarence Road AL5 4AH Harpenden Hertfordshire | British | 77853110001 | ||||||
INGHAM, Michael Harry Peter | Secretary | 3 Lauriston Road Wimbledon SW19 4TJ London | British | Director | 2739650001 | |||||
OLIVER, Anne Louise | Secretary | Cammo Grove EH4 8HD Edinburgh 92 | British | 132910690001 | ||||||
STEVENS, Mark | Secretary | 75 Wallace Mill Gardens EH53 0BG Mid Calder West Lothian | British | Company Secretary | 80951870003 | |||||
STEVENS, Mark | Secretary | 75 Wallace Mill Gardens EH53 0BG Mid Calder West Lothian | British | Company Secretary | 80951870003 | |||||
BLOOD, Jeremy John Foster | Director | 4 Burgess Terrace EH9 2BD Edinburgh Midlothian | United Kingdom | British | Director | 106494920001 | ||||
BROWN, Aaron Maxwell | Director | Elsworthy Terrace NW3 3DR London 5 | United Kingdom | British | Director | 98928830002 | ||||
CRAWSHAY, William John Julian | Director | The Old Vicarage NE41 8AT Wylam Northumberland | United Kingdom | British | Company Director | 79182280001 | ||||
DRAPER, John Patrick | Director | The Moor Coleorton LE67 8GE Coalville 138 Leicestershire | United Kingdom | British | Property Director | 147073290001 | ||||
GRAY, Martyn | Director | 24 Margaret Rose Drive Fairmilehead EH10 7ER Edinburgh | British | Commercial Director | 87436830002 | |||||
GRUNNELL, Mark | Director | Montolieu Gardens SW15 6PB London 3 | United Kingdom | British | Director | 94144450002 | ||||
HAMBLETON, Jonathan Lee | Director | Ashbrook Farm Mill Hill Keysoe MK44 2HP Bedford Bedfordshire | United Kingdom | British | Solicitor | 53271120002 | ||||
MACINTYRE, Donald Calum | Director | Grieve Croft Bothwell G71 8LU Glasgow 7 United Kingdom | Scotland | British | Chartered Accountant | 140968790001 | ||||
MACKERRON, John Charles Alexander | Director | 2 Errington Way Tostock IP30 9PZ Bury St Edmund | British | Finance Director | 126727170001 | |||||
MOORE, Christopher John | Director | Harrington Road Loddington NN14 1JZ Kettering 69 Northamptonshire England | United Kingdom | British | Company Director | 136853310001 | ||||
MORSE, Stella Helen | Director | Achnacarry Trochry PH8 0DY Dunkeld Perthshire | Scotland | British | Finance Director | 100130360001 | ||||
SMALLEY, Timothy John | Director | 53 Priests Lane CM15 8BX Shenfield Essex | British | Director | 130937880001 |
Does KILT III NOMINEE LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A security agreement | Created On Jul 27, 2007 Delivered On Aug 08, 2007 | Outstanding | Amount secured All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The chargor charges by way of first legal mortgage all estates or interests in any f/h or l/h property, all buildings fixtures fittings fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Assignation of rents | Created On Jul 27, 2007 Delivered On Aug 07, 2007 | Outstanding | Amount secured All monies due or to become due from each obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The right title and interest in and to the rental income in respect of the properties. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
A standard security which was presented for registration in scotland on 3 august 2007 and | Created On Jul 26, 2007 Delivered On Aug 17, 2007 | Outstanding | Amount secured All monies due or to become due from each obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Cross keys 118 and 120 stirling street alva t/no CLK6767 and CLK8302, mickey coyles public house 21-23 old hawkhill dundee t/no ANG8934, thistle bar 1 mill street junction place aaloa. 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