KILMARTIN WESTON FLATS LIMITED

KILMARTIN WESTON FLATS LIMITED

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

    Company NameKILMARTIN WESTON FLATS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06281041
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of KILMARTIN WESTON FLATS LIMITED?

    • (7011) /

    Where is KILMARTIN WESTON FLATS LIMITED located?

    Registered Office Address
    Updown Court
    Chertsey Road
    GU20 6HY Windlesham
    Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of KILMARTIN WESTON FLATS LIMITED?

    Previous Company Names
    Company NameFromUntil
    FORSTERS SHELFCO 269 LIMITEDJun 15, 2007Jun 15, 2007

    What are the latest accounts for KILMARTIN WESTON FLATS LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2009

    What are the latest filings for KILMARTIN WESTON FLATS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pages4.71

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 31, 2011

    LRESSP

    Declaration of solvency

    3 pages4.70

    Appointment of Mrs Susan Elizabeth Groat as a director

    2 pagesAP01

    Termination of appointment of Susan Groat as a director

    2 pagesTM01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Previous accounting period extended from Apr 30, 2010 to Oct 31, 2010

    1 pagesAA01

    Annual return made up to Jun 15, 2010 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 29, 2010

    Statement of capital on Jun 29, 2010

    • Capital: GBP 2
    SH01

    Resolutions

    Resolutions
    29 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Memorandum and/or Articles of Association

    RES01

    Termination of appointment of Gordon Bennet as a director

    2 pagesTM01

    Registered office address changed from The 6th Floor Coin House 2 Gees Court London W1U 1JA on Mar 18, 2010

    2 pagesAD01

    Full accounts made up to Apr 30, 2009

    12 pagesAA

    Statement of company's objects

    2 pagesCC04

    Appointment of Gordon Iain Bennet as a director

    3 pagesAP01

    Appointment of Susan Elizabeth Groat as a director

    3 pagesAP01

    Termination of appointment of Robert Wotherspoon as a director

    2 pagesTM01

    Termination of appointment of Neil Mcguinness as a director

    2 pagesTM01

    Resolutions

    Resolutions
    29 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    legacy

    3 pages363a

    Full accounts made up to Apr 30, 2008

    12 pagesAA

    legacy

    1 pages288b

    legacy

    2 pages288a

    Who are the officers of KILMARTIN WESTON FLATS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GROAT, Susan Elizabeth
    George Street
    EH2 3ES Edinburgh
    93
    United Kingdom
    Director
    George Street
    EH2 3ES Edinburgh
    93
    United Kingdom
    ScotlandBritishProperty Developer88980540001
    URQUHART, Roderick Macduff
    The Hall
    Samuelston
    EH41 4HG Haddington
    E Lothian
    Secretary
    The Hall
    Samuelston
    EH41 4HG Haddington
    E Lothian
    British562500001
    FORSTERS SECRETARIES LIMITED
    31 Hill Street
    W1J 5LS London
    Secretary
    31 Hill Street
    W1J 5LS London
    104836810001
    BENNET, Gordon Iain
    East Clyde Street
    G84 7AX Helensburgh
    152
    Dunbartonshire
    Director
    East Clyde Street
    G84 7AX Helensburgh
    152
    Dunbartonshire
    United KingdomBritishChartered Accountant60009740002
    BOWDER, Simon Hugo
    The Piggeries
    Hog Lane, Ashley Green
    HP5 3PS Chesham
    Buckinghamshire
    Director
    The Piggeries
    Hog Lane, Ashley Green
    HP5 3PS Chesham
    Buckinghamshire
    BritishSurveyor105270120001
    GROAT, Susan Elizabeth
    Castle Street
    EH2 5AH Edinburgh
    7
    Midlothian
    Director
    Castle Street
    EH2 5AH Edinburgh
    7
    Midlothian
    ScotlandBritishProperty Developer88980540001
    KERR, Adam Charles
    Snail Hall Millwood Road
    Polstead
    CO6 5AU Colchester
    Essex
    Director
    Snail Hall Millwood Road
    Polstead
    CO6 5AU Colchester
    Essex
    EnglandBritishChartered Surveyor141326000001
    MCGUINNESS, Neil Stephen
    Hazeldean Avenue
    EH51 0NS Boness
    32
    West Lothian
    Director
    Hazeldean Avenue
    EH51 0NS Boness
    32
    West Lothian
    ScotlandBritishCompany Director83466350002
    STEVENS, Andrew Anthony
    Upper Flat
    18 Vauxhall Grove
    SW8 1SY Vauxhall
    London
    Director
    Upper Flat
    18 Vauxhall Grove
    SW8 1SY Vauxhall
    London
    BritishParalegal123144140001
    TAYLOR, Hannah Kate
    Fridays Hill House
    Fernhurst
    GU27 3DX Haslemere
    Surrey
    Director
    Fridays Hill House
    Fernhurst
    GU27 3DX Haslemere
    Surrey
    BritishParalegal115255280001
    WOTHERSPOON, Robert John
    Glenlyon House
    Fortingall
    PH15 2LN Aberfeldy
    Perthshire
    Director
    Glenlyon House
    Fortingall
    PH15 2LN Aberfeldy
    Perthshire
    ScotlandBritishSurveyor161858620001

    Does KILMARTIN WESTON FLATS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Sep 19, 2007
    Delivered On Sep 21, 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 oxford house weston-super-mare t/nos ST191133 AV111371 AV143370 AV177881 AV123052 AV142302 AV161565 AV138311 ST167227 ST204898 AV221778 ST152239 AV122744 AV209717 AV247397 ST12987 AV108343. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 21, 2007Registration of a charge (395)
    • Feb 17, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Aug 23, 2007
    Delivered On Aug 29, 2007
    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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 29, 2007Registration of a charge (395)
    • Feb 17, 2011Statement of satisfaction of a charge in full or part (MG02)

    Does KILMARTIN WESTON FLATS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 31, 2011Commencement of winding up
    Feb 25, 2012Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Timothy Gerard Walsh
    141 Bothwell Street
    G2 7EQ Glasgow
    practitioner
    141 Bothwell Street
    G2 7EQ Glasgow
    Laura May Waters
    141 Bothwell Street
    G2 7EQ Glasgow
    practitioner
    141 Bothwell Street
    G2 7EQ Glasgow

    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