KILT III NOMINEE LIMITED

KILT III NOMINEE LIMITED

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

    Company NameKILT III NOMINEE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05941331
    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 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 AddressNo

    What were the previous names of KILT III NOMINEE LIMITED?

    Previous Company Names
    Company NameFromUntil
    SCOTTISH & NEWCASTLE G2 LIMITEDOct 09, 2006Oct 09, 2006
    SILBURY 330 LIMITEDSep 20, 2006Sep 20, 2006

    What are the latest accounts for KILT III NOMINEE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for KILT III NOMINEE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Registered office address changed from Ashby House, Bridge Street Staines Middlesex TW18 4TP on Dec 02, 2010

    2 pagesAD01

    Termination of appointment of Anne Oliver as a secretary

    1 pagesTM02

    Termination of appointment of Christopher Moore as a director

    1 pagesTM01

    Termination of appointment of Donald Macintyre as a director

    1 pagesTM01

    Termination of appointment of William Crawshay as a director

    1 pagesTM01

    Appointment of Mr Aaron Maxwell Brown as a director

    2 pagesAP01

    Appointment of Mr Mark Grunnell as a director

    2 pagesAP01

    Certificate of change of name

    Company name changed scottish & newcastle G2 LIMITED\certificate issued on 02/11/10
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 02, 2010

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 01, 2010

    RES15

    Accounts for a dormant company made up to Dec 31, 2009

    8 pagesAA

    Annual return made up to Sep 20, 2010 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 24, 2010

    Statement of capital on Sep 24, 2010

    • Capital: GBP 1
    SH01

    Full accounts made up to Dec 31, 2008

    12 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288a

    Full accounts made up to Dec 31, 2007

    14 pagesAA

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    4 pages363a

    legacy

    1 pages88(2)

    legacy

    1 pages288b

    Who are the officers of KILT III NOMINEE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROWN, Aaron Maxwell
    Curzon Street
    W1J 5JA London
    Leconfield House
    United Kingdom
    Director
    Curzon Street
    W1J 5JA London
    Leconfield House
    United Kingdom
    United KingdomBritishBusiness Consultant98928830002
    GRUNNELL, Mark
    Curzon Street
    W1J 5JA London
    Leconfield House
    United Kingdom
    Director
    Curzon Street
    W1J 5JA London
    Leconfield House
    United Kingdom
    United KingdomBritishDirector94144450002
    AVES, Simon Howard
    Swanston Gardens
    EH10 1DJ Edinburgh
    5
    Secretary
    Swanston Gardens
    EH10 1DJ Edinburgh
    5
    British132259650001
    FOSTER, Ian
    20a Clarence Road
    AL5 4AH Harpenden
    Hertfordshire
    Secretary
    20a Clarence Road
    AL5 4AH Harpenden
    Hertfordshire
    British77853110001
    INGHAM, Michael Harry Peter
    3 Lauriston Road
    Wimbledon
    SW19 4TJ London
    Secretary
    3 Lauriston Road
    Wimbledon
    SW19 4TJ London
    BritishDirector2739650001
    OLIVER, Anne Louise
    Cammo Grove
    EH4 8HD Edinburgh
    92
    Secretary
    Cammo Grove
    EH4 8HD Edinburgh
    92
    British132910690001
    STEVENS, Mark
    75 Wallace Mill Gardens
    EH53 0BG Mid Calder
    West Lothian
    Secretary
    75 Wallace Mill Gardens
    EH53 0BG Mid Calder
    West Lothian
    BritishCompany Secretary80951870003
    STEVENS, Mark
    75 Wallace Mill Gardens
    EH53 0BG Mid Calder
    West Lothian
    Secretary
    75 Wallace Mill Gardens
    EH53 0BG Mid Calder
    West Lothian
    BritishCompany Secretary80951870003
    BLOOD, Jeremy John Foster
    4 Burgess Terrace
    EH9 2BD Edinburgh
    Midlothian
    Director
    4 Burgess Terrace
    EH9 2BD Edinburgh
    Midlothian
    United KingdomBritishDirector106494920001
    BROWN, Aaron Maxwell
    Elsworthy Terrace
    NW3 3DR London
    5
    Director
    Elsworthy Terrace
    NW3 3DR London
    5
    United KingdomBritishDirector98928830002
    CRAWSHAY, William John Julian
    The Old Vicarage
    NE41 8AT Wylam
    Northumberland
    Director
    The Old Vicarage
    NE41 8AT Wylam
    Northumberland
    United KingdomBritishCompany Director79182280001
    DRAPER, John Patrick
    The Moor
    Coleorton
    LE67 8GE Coalville
    138
    Leicestershire
    Director
    The Moor
    Coleorton
    LE67 8GE Coalville
    138
    Leicestershire
    United KingdomBritishProperty Director147073290001
    GRAY, Martyn
    24 Margaret Rose Drive
    Fairmilehead
    EH10 7ER Edinburgh
    Director
    24 Margaret Rose Drive
    Fairmilehead
    EH10 7ER Edinburgh
    BritishCommercial Director87436830002
    GRUNNELL, Mark
    Montolieu Gardens
    SW15 6PB London
    3
    Director
    Montolieu Gardens
    SW15 6PB London
    3
    United KingdomBritishDirector94144450002
    HAMBLETON, Jonathan Lee
    Ashbrook Farm
    Mill Hill Keysoe
    MK44 2HP Bedford
    Bedfordshire
    Director
    Ashbrook Farm
    Mill Hill Keysoe
    MK44 2HP Bedford
    Bedfordshire
    United KingdomBritishSolicitor53271120002
    MACINTYRE, Donald Calum
    Grieve Croft
    Bothwell
    G71 8LU Glasgow
    7
    United Kingdom
    Director
    Grieve Croft
    Bothwell
    G71 8LU Glasgow
    7
    United Kingdom
    ScotlandBritishChartered Accountant140968790001
    MACKERRON, John Charles Alexander
    2 Errington Way
    Tostock
    IP30 9PZ Bury St Edmund
    Director
    2 Errington Way
    Tostock
    IP30 9PZ Bury St Edmund
    BritishFinance Director126727170001
    MOORE, Christopher John
    Harrington Road
    Loddington
    NN14 1JZ Kettering
    69
    Northamptonshire
    England
    Director
    Harrington Road
    Loddington
    NN14 1JZ Kettering
    69
    Northamptonshire
    England
    United KingdomBritishCompany Director136853310001
    MORSE, Stella Helen
    Achnacarry
    Trochry
    PH8 0DY Dunkeld
    Perthshire
    Director
    Achnacarry
    Trochry
    PH8 0DY Dunkeld
    Perthshire
    ScotlandBritishFinance Director100130360001
    SMALLEY, Timothy John
    53 Priests Lane
    CM15 8BX Shenfield
    Essex
    Director
    53 Priests Lane
    CM15 8BX Shenfield
    Essex
    BritishDirector130937880001

    Does KILT III NOMINEE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Capital Mortgage Servicing Limited (The Facility Agreement)
    Transactions
    • Aug 08, 2007Registration of a charge (395)
    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
    • Barclays Capital Mortgage Servicing Limited (As Agent and Trustee)
    Transactions
    • Aug 07, 2007Registration of a charge (395)
    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
    • Barclays Capital Mortgage Servicing Limited (As Agent and Trustee)
    Transactions
    • Aug 17, 2007Registration 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