KBC CHISWICK LIMITED
Overview
| Company Name | KBC CHISWICK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05992192 |
| 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 KBC CHISWICK LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is KBC CHISWICK LIMITED located?
| Registered Office Address | 268 Bath Road SL1 4DX Slough England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for KBC CHISWICK LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for KBC CHISWICK LIMITED?
| Annual Return |
|
|---|
What are the latest filings for KBC CHISWICK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Appointment of Mr Peter David Edward Gibson as a director on Apr 10, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr Richard Morris as a director on Apr 10, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Marie Elizabeth Edwards as a secretary on Apr 10, 2015 | 1 pages | TM02 | ||||||||||
Registered office address changed from 1 Lyric Square London W6 0NB England to 268 Bath Road Slough SL1 4DX on Apr 22, 2015 | 1 pages | AD01 | ||||||||||
Termination of appointment of Michael James Kingshott as a director on Apr 10, 2015 | 1 pages | TM01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Satisfaction of charge 6 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 5 in full | 2 pages | MR04 | ||||||||||
Satisfaction of charge 7 in full | 2 pages | MR04 | ||||||||||
Registered office address changed from 22 Long Acre London WC2E 9LY to 268 Bath Road Slough SL1 4DX on Nov 26, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to Nov 08, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Register inspection address has been changed from 22 Long Acre London WC2E 9LY United Kingdom to 20 Hanover Square London W1S 1JY | 1 pages | AD02 | ||||||||||
Full accounts made up to Dec 31, 2013 | 20 pages | AA | ||||||||||
Appointment of Mrs Marie Elizabeth Edwards as a secretary on Dec 18, 2013 | 2 pages | AP03 | ||||||||||
Termination of appointment of Paul Alexander as a secretary on Dec 18, 2013 | 1 pages | TM02 | ||||||||||
Annual return made up to Nov 08, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Registered office address changed from C/O C/O Serviced Office Group 22 Long Acre London WC2E 9LY England on Dec 04, 2013 | 1 pages | AD01 | ||||||||||
Appointment of Mr Paul Alexander as a director on Oct 17, 2013 | 2 pages | AP01 | ||||||||||
Appointment of Mr Alan Douglas Pepper as a director on Oct 17, 2013 | 2 pages | AP01 | ||||||||||
Appointment of Mr Paul Alexander as a secretary on Oct 17, 2013 | 1 pages | AP03 | ||||||||||
Termination of appointment of Elizabeth Jane Scannell as a director on Oct 17, 2013 | 1 pages | TM01 | ||||||||||
Termination of appointment of Elizabeth Jane Scannell as a secretary on Oct 17, 2013 | 1 pages | TM02 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Who are the officers of KBC CHISWICK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ALEXANDER, Paul Andrew | Director | Bath Road SL1 4DX Slough 268 England | England | British | 97550550001 | |||||
| GIBSON, Peter David Edward | Director | Bath Road SL1 4DX Slough 268 England | Northern Ireland | British | 139640170001 | |||||
| MORRIS, Richard | Director | Bath Road SL1 4DX Slough 268 England | England | British | 190653350001 | |||||
| PEPPER, Alan Douglas | Director | Bath Road SL1 4DX Slough 268 England | England | British | 98245120002 | |||||
| ALEXANDER, Paul | Secretary | Long Acre WC2E 9LY London 22 England | 183163800001 | |||||||
| CLAGUE, Stephen James Taylor | Secretary | 72 Shinfield Road RG2 7DA Reading Berkshire | British | 73690140002 | ||||||
| EDWARDS, Marie Elizabeth | Secretary | Lyric Square W6 0NB London 1 England | 185429750001 | |||||||
| SAVANI, Iqbal | Secretary | 18 Berry Hill HA7 4XS Stanmore Middlesex | British | 96895020001 | ||||||
| SCANNELL, Elizabeth Jane | Secretary | Long Acre WC2E 9LY London 22 | 152617650002 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| CLAGUE, Stephen James Taylor | Director | 72 Shinfield Road RG2 7DA Reading Berkshire | United Kingdom | British | 73690140002 | |||||
| CORPET, Antoine | Director | Limburg Road SW11 1HB London 36 England | French | 131276650001 | ||||||
| HILL, Nicholas Mark Lalor | Director | 36 Hazlewell Road SW15 6LR London | United Kingdom | British | 76547250001 | |||||
| KINGSHOTT, Michael James | Director | Long Acre WC2E 9LY London 22 United Kingdom | England | British | 83713020002 | |||||
| PETRIE, Roderick Mckenzie | Director | Clashfarquhar 37 Kings Road EH32 0NN Longniddry East Lothian | Scotland | British | 1246700004 | |||||
| ROWBOTTOM, Alex James | Director | Tintagel Gardens SE22 8HS London 1 United Kingdom | British | 135706810001 | ||||||
| SAVANI, Iqbal | Director | 18 Berry Hill HA7 4XS Stanmore Middlesex | British | 96895020001 | ||||||
| SCANNELL, Elizabeth Jane | Director | Long Acre WC2E 9LY London 22 United Kingdom | England | British | 154659960001 | |||||
| TASCHLER, Jeffery | Director | 18 Leonard St NY 10013 New York Apartment 2c Usa | United States | 135708370001 | ||||||
| WAKELIN, James David | Director | 38 Almeric Road Battersea SW11 1HL London | British | 92221010001 | ||||||
| WASHINGTON, Robert Francis | Director | 133 Stormont Road SW11 5EJ London | Australian | 120776550001 |
Does KBC CHISWICK LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Legal charge | Created On Nov 22, 2012 Delivered On Nov 29, 2012 | 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 Turnham green terrace, london t/no AGL193916. By way of fixed charge all licences to enter upon or use land and the benefit of all other agreements relating to land, the proceeds of sale of the property, the benefit of any rental deposit all rents and other sums due under any lease, all plant and machinery and the benefit of all contracts, licences and warranties and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Nov 22, 2012 Delivered On Nov 29, 2012 | 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, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Turnham green terrace, london t/no AGL193916 see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Nov 22, 2012 Delivered On Nov 28, 2012 | 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 Kbc kingston limited, f/h 12-50 kingsgate road, kingston t/no SY279853, SY327216, SY254907, SGL124369 and SGL58811, kbc hayes limited, f/h 23 clayton road, hayes t/no AGL2697 and kbc harrow limited, f/h 2 gayton road, harrow t/no NGL571767 together with all rents receivable, all the goodwill, all fixtures and fittings, all plant and machinery see image for full details. For further details of properties charged please see form MG01. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of substituted security relating to legal charge dated 9 may 2007 | Created On Oct 20, 2008 Delivered On Oct 22, 2008 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Upperparts gable house 18-28 turnham green terrace london t/no AGL190117 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Jun 24, 2008 Delivered On Jul 02, 2008 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The l/h property more fully detailed within the deed of variation of lease of premises at upper parts of gable house, 18-22 turnham green terrace, london fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On May 09, 2007 Delivered On May 10, 2007 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars L/H property k/a upper parts of gable house 18-28 turnham green terrace london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Dec 18, 2006 Delivered On Dec 21, 2006 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. 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