KBC CHISWICK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameKBC CHISWICK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05992192
    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 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 AddressNo

    What are the latest accounts for KBC CHISWICK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for KBC CHISWICK LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for KBC CHISWICK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Appointment of Mr Peter David Edward Gibson as a director on Apr 10, 2015

    2 pagesAP01

    Appointment of Mr Richard Morris as a director on Apr 10, 2015

    2 pagesAP01

    Termination of appointment of Marie Elizabeth Edwards as a secretary on Apr 10, 2015

    1 pagesTM02

    Registered office address changed from 1 Lyric Square London W6 0NB England to 268 Bath Road Slough SL1 4DX on Apr 22, 2015

    1 pagesAD01

    Termination of appointment of Michael James Kingshott as a director on Apr 10, 2015

    1 pagesTM01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Satisfaction of charge 6 in full

    1 pagesMR04

    Satisfaction of charge 5 in full

    2 pagesMR04

    Satisfaction of charge 7 in full

    2 pagesMR04

    Registered office address changed from 22 Long Acre London WC2E 9LY to 268 Bath Road Slough SL1 4DX on Nov 26, 2014

    1 pagesAD01

    Annual return made up to Nov 08, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 20, 2014

    Statement of capital on Nov 20, 2014

    • Capital: GBP 100
    SH01

    Register inspection address has been changed from 22 Long Acre London WC2E 9LY United Kingdom to 20 Hanover Square London W1S 1JY

    1 pagesAD02

    Full accounts made up to Dec 31, 2013

    20 pagesAA

    Appointment of Mrs Marie Elizabeth Edwards as a secretary on Dec 18, 2013

    2 pagesAP03

    Termination of appointment of Paul Alexander as a secretary on Dec 18, 2013

    1 pagesTM02

    Annual return made up to Nov 08, 2013 with full list of shareholders

    6 pagesAR01

    Registered office address changed from C/O C/O Serviced Office Group 22 Long Acre London WC2E 9LY England on Dec 04, 2013

    1 pagesAD01

    Appointment of Mr Paul Alexander as a director on Oct 17, 2013

    2 pagesAP01

    Appointment of Mr Alan Douglas Pepper as a director on Oct 17, 2013

    2 pagesAP01

    Appointment of Mr Paul Alexander as a secretary on Oct 17, 2013

    1 pagesAP03

    Termination of appointment of Elizabeth Jane Scannell as a director on Oct 17, 2013

    1 pagesTM01

    Termination of appointment of Elizabeth Jane Scannell as a secretary on Oct 17, 2013

    1 pagesTM02

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Restatement agreement 07/08/2013
    RES13

    Who are the officers of KBC CHISWICK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALEXANDER, Paul Andrew
    Bath Road
    SL1 4DX Slough
    268
    England
    Director
    Bath Road
    SL1 4DX Slough
    268
    England
    EnglandBritish97550550001
    GIBSON, Peter David Edward
    Bath Road
    SL1 4DX Slough
    268
    England
    Director
    Bath Road
    SL1 4DX Slough
    268
    England
    Northern IrelandBritish139640170001
    MORRIS, Richard
    Bath Road
    SL1 4DX Slough
    268
    England
    Director
    Bath Road
    SL1 4DX Slough
    268
    England
    EnglandBritish190653350001
    PEPPER, Alan Douglas
    Bath Road
    SL1 4DX Slough
    268
    England
    Director
    Bath Road
    SL1 4DX Slough
    268
    England
    EnglandBritish98245120002
    ALEXANDER, Paul
    Long Acre
    WC2E 9LY London
    22
    England
    Secretary
    Long Acre
    WC2E 9LY London
    22
    England
    183163800001
    CLAGUE, Stephen James Taylor
    72 Shinfield Road
    RG2 7DA Reading
    Berkshire
    Secretary
    72 Shinfield Road
    RG2 7DA Reading
    Berkshire
    British73690140002
    EDWARDS, Marie Elizabeth
    Lyric Square
    W6 0NB London
    1
    England
    Secretary
    Lyric Square
    W6 0NB London
    1
    England
    185429750001
    SAVANI, Iqbal
    18 Berry Hill
    HA7 4XS Stanmore
    Middlesex
    Secretary
    18 Berry Hill
    HA7 4XS Stanmore
    Middlesex
    British96895020001
    SCANNELL, Elizabeth Jane
    Long Acre
    WC2E 9LY London
    22
    Secretary
    Long Acre
    WC2E 9LY London
    22
    152617650002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    CLAGUE, Stephen James Taylor
    72 Shinfield Road
    RG2 7DA Reading
    Berkshire
    Director
    72 Shinfield Road
    RG2 7DA Reading
    Berkshire
    United KingdomBritish73690140002
    CORPET, Antoine
    Limburg Road
    SW11 1HB London
    36
    England
    Director
    Limburg Road
    SW11 1HB London
    36
    England
    French131276650001
    HILL, Nicholas Mark Lalor
    36 Hazlewell Road
    SW15 6LR London
    Director
    36 Hazlewell Road
    SW15 6LR London
    United KingdomBritish76547250001
    KINGSHOTT, Michael James
    Long Acre
    WC2E 9LY London
    22
    United Kingdom
    Director
    Long Acre
    WC2E 9LY London
    22
    United Kingdom
    EnglandBritish83713020002
    PETRIE, Roderick Mckenzie
    Clashfarquhar 37 Kings Road
    EH32 0NN Longniddry
    East Lothian
    Director
    Clashfarquhar 37 Kings Road
    EH32 0NN Longniddry
    East Lothian
    ScotlandBritish1246700004
    ROWBOTTOM, Alex James
    Tintagel Gardens
    SE22 8HS London
    1
    United Kingdom
    Director
    Tintagel Gardens
    SE22 8HS London
    1
    United Kingdom
    British135706810001
    SAVANI, Iqbal
    18 Berry Hill
    HA7 4XS Stanmore
    Middlesex
    Director
    18 Berry Hill
    HA7 4XS Stanmore
    Middlesex
    British96895020001
    SCANNELL, Elizabeth Jane
    Long Acre
    WC2E 9LY London
    22
    United Kingdom
    Director
    Long Acre
    WC2E 9LY London
    22
    United Kingdom
    EnglandBritish154659960001
    TASCHLER, Jeffery
    18 Leonard St
    NY 10013 New York
    Apartment 2c
    Usa
    Director
    18 Leonard St
    NY 10013 New York
    Apartment 2c
    Usa
    United States135708370001
    WAKELIN, James David
    38 Almeric Road
    Battersea
    SW11 1HL London
    Director
    38 Almeric Road
    Battersea
    SW11 1HL London
    British92221010001
    WASHINGTON, Robert Francis
    133 Stormont Road
    SW11 5EJ London
    Director
    133 Stormont Road
    SW11 5EJ London
    Australian120776550001

    Does KBC CHISWICK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Hsbc Bank PLC
    Transactions
    • Nov 29, 2012Registration of a charge (MG01)
    • May 14, 2013All of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Dec 16, 2014Satisfaction of a charge (MR04)
    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
    • Hsbc Bank PLC
    Transactions
    • Nov 29, 2012Registration of a charge (MG01)
    • May 14, 2013Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Dec 16, 2014Satisfaction of a charge (MR04)
    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
    • West Register Number 2 Limited
    Transactions
    • Nov 28, 2012Registration of a charge (MG01)
    • May 14, 2013Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Dec 16, 2014Satisfaction of a charge (MR04)
    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
    • Royal Bank of Scotland PLC
    Transactions
    • Oct 22, 2008Registration of a charge (395)
    • Dec 06, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • Royal Bank of Scotland PLC
    Transactions
    • Jul 02, 2008Registration of a charge (395)
    • Dec 06, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • May 10, 2007Registration of a charge (395)
    • Dec 06, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 21, 2006Registration of a charge (395)
    • Dec 06, 2012Statement of satisfaction of a charge in full or part (MG02)

    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