K B (11) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameK B (11) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 11183023
    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 K B (11) LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is K B (11) LIMITED located?

    Registered Office Address
    C/O Dwf Llp 1 Scott Place
    2 Hardman Street
    M3 3AA Manchester
    Undeliverable Registered Office AddressNo

    What are the latest accounts for K B (11) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for K B (11) 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

    1 pagesDS01

    Director's details changed for Mr Jason Albert Carlisle on Apr 20, 2022

    2 pagesCH01

    Confirmation statement made on Jan 31, 2022 with updates

    4 pagesCS01

    Director's details changed for Mr Michael Arthur Herbert on Jan 31, 2022

    2 pagesCH01

    Director's details changed for Mr Jason Carlisle on Jan 31, 2022

    2 pagesCH01

    Previous accounting period shortened from Dec 29, 2021 to Aug 31, 2021

    1 pagesAA01

    Accounts for a small company made up to Dec 31, 2020

    9 pagesAA

    Confirmation statement made on Jan 31, 2021 with updates

    4 pagesCS01

    Accounts for a small company made up to Dec 29, 2019

    9 pagesAA

    Confirmation statement made on Jan 31, 2020 with no updates

    3 pagesCS01

    Notification of Lesley Herbert as a person with significant control on Feb 01, 2019

    2 pagesPSC01

    Previous accounting period extended from Dec 24, 2019 to Dec 29, 2019

    1 pagesAA01

    Accounts for a small company made up to Dec 23, 2018

    9 pagesAA

    Confirmation statement made on Jan 31, 2019 with no updates

    3 pagesCS01

    Registered office address changed from Marina Buildings Harleyford Estate Henley Road Marlow SL7 2DX United Kingdom to C/O Dwf Llp 1 Scott Place 2 Hardman Street Manchester M3 3AA on Nov 21, 2018

    2 pagesAD01

    Current accounting period shortened from Feb 28, 2019 to Dec 24, 2018

    3 pagesAA01

    Registration of charge 111830230015, created on Apr 09, 2018

    24 pagesMR01

    Registration of charge 111830230004, created on Apr 09, 2018

    23 pagesMR01

    Registration of charge 111830230003, created on Apr 09, 2018

    23 pagesMR01

    Registration of charge 111830230014, created on Apr 09, 2018

    23 pagesMR01

    Registration of charge 111830230005, created on Apr 09, 2018

    23 pagesMR01

    Registration of charge 111830230006, created on Apr 09, 2018

    23 pagesMR01

    Registration of charge 111830230008, created on Apr 09, 2018

    23 pagesMR01

    Who are the officers of K B (11) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARLISLE, Jason Albert
    1 Scott Place
    2 Hardman Street
    M3 3AA Manchester
    C/O Dwf Llp
    Director
    1 Scott Place
    2 Hardman Street
    M3 3AA Manchester
    C/O Dwf Llp
    Northern IrelandBritishDirector277389030001
    HERBERT, Michael Arthur
    1 Scott Place
    2 Hardman Street
    M3 3AA Manchester
    C/O Dwf Llp
    Director
    1 Scott Place
    2 Hardman Street
    M3 3AA Manchester
    C/O Dwf Llp
    Northern IrelandBritishDirector268619400003

    Who are the persons with significant control of K B (11) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Lesley Herbert
    1 Scott Place
    2 Hardman Street
    M3 3AA Manchester
    C/O Dwf Llp
    Feb 01, 2019
    1 Scott Place
    2 Hardman Street
    M3 3AA Manchester
    C/O Dwf Llp
    No
    Nationality: British
    Country of Residence: Northern Ireland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Kirk Bryson & Co Limited
    Stranmillis Embankment
    BT9 5FL Belfast
    Aisling House, 605
    United Kingdom
    Feb 01, 2018
    Stranmillis Embankment
    BT9 5FL Belfast
    Aisling House, 605
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does K B (11) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Apr 09, 2018
    Delivered On Apr 24, 2018
    Outstanding
    Brief description
    All and whole the property known as 125, 127 and 129 renfrew road, paisely, PA3 4EA and registered in the land register of scotland under title number REN101491 together with (one) the fixtures and fittings therein and thereon; (two) the parts, privileges and pertinents thereof and (three) the chargor's whole right title and interest present and future in and to the subjects hereinbefore described.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC (00014259)
    Transactions
    • Apr 24, 2018Registration of a charge (MR01)
    A registered charge
    Created On Apr 09, 2018
    Delivered On Apr 20, 2018
    Outstanding
    Brief description
    All and whole the subjects on the north side of callendar road, falkirk FK1 1SX registered in the land register of scotland under title number STG69354 together with (one) the fixtures and fittings therein and thereon; (two) the parts, privileges and pertinents thereof and (three) the chargor's whole right title and interest present and future in and to the subjects hereinbefore described.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC (00014259)
    Transactions
    • Apr 20, 2018Registration of a charge (MR01)
    A registered charge
    Created On Apr 09, 2018
    Delivered On Apr 20, 2018
    Outstanding
    Brief description
    All and whole the plot of ground on the north west side of straiton road, loanhead EH20 9NS registered in the land register of scotland under title number MID157799 under exception of all and whole the subjects currently undergoing registration in the land register of scotland under title number MID171207 together with (one) the fixtures and fittings therein and thereon; (two) the parts, privileges and pertinents thereof and (three) the chargor's whole right title and interest present and future in and to the subjects hereinbefore described.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC (00014259)
    Transactions
    • Apr 20, 2018Registration of a charge (MR01)
    A registered charge
    Created On Apr 09, 2018
    Delivered On Apr 20, 2018
    Outstanding
    Brief description
    All and whole the property known as 152 union steret, aberdeen, being the ground floor and basement premises of the tenement 152 union street and 3 diamond street, aberdeen, being the subjects registered in the land register of scotland under title number ABN100556, together with (one) the fixtures and fittings therein and thereon; (two) the parts, privileges and pertinents thereof and (three) the chargor's whole right title and interest present and future in and to the subjects hereinbefore described.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC (00014259)
    Transactions
    • Apr 20, 2018Registration of a charge (MR01)
    A registered charge
    Created On Apr 09, 2018
    Delivered On Apr 20, 2018
    Outstanding
    Brief description
    All and whole cadastral unit LAN223779 being the subjects at dalmarnock road, rutherglen, glasgow registered in the land register of scotland under title number LAN223779 together with (one) the fixtures and fittings therein and thereon; (two) the parts, privileges and pertinents thereof and (three) the chargor's whole right title and interest present and future in and to the subjects hereinbefore described.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC (00014259)
    Transactions
    • Apr 20, 2018Registration of a charge (MR01)
    A registered charge
    Created On Apr 09, 2018
    Delivered On Apr 20, 2018
    Outstanding
    Brief description
    All and whole the property known as site 3, fife leisure park, dunfermline, KY11 8EX, and registered in the land register of scotland under title number FFE67960 together with (one) the fixtures and fittings therein and thereon; (two) the parts, privileges and pertinents thereof and (three) the chargor's whole right title and interest present and future in and to the subjects hereinbefore described.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC (00014259)
    Transactions
    • Apr 20, 2018Registration of a charge (MR01)
    A registered charge
    Created On Apr 09, 2018
    Delivered On Apr 20, 2018
    Outstanding
    Brief description
    All and whole the property known as kfc drive thru unit, lying to the east of A90 from aberdeen to peterhead and registered in the land register of scotland under title number ABN117740 together with (one) the fixtures and fittings therein and thereon; (two) the parts, privileges and pertinents thereof and (three) the chargor's whole right title and interest present and future in and to the subjects hereinbefore described.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC (00014259)
    Transactions
    • Apr 20, 2018Registration of a charge (MR01)
    A registered charge
    Created On Apr 09, 2018
    Delivered On Apr 20, 2018
    Outstanding
    Brief description
    All and whole the subjects on the southwest side of tom johnstone road, dundee being the subjects registered in the land register of scotland under title number ANG38894 together with (one) the fixtures and fittings therein and thereon; (two) the parts, privileges and pertinents thereof and (three) the chargor's whole right title and interest present and future in and to the subjects hereinbefore described.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC (00014259)
    Transactions
    • Apr 20, 2018Registration of a charge (MR01)
    A registered charge
    Created On Apr 09, 2018
    Delivered On Apr 20, 2018
    Outstanding
    Brief description
    All and whole cadastral unit AYR103270 being the area of ground lying to the north of stevenston road, ayr registered in the land register of scotland under title number AYR103270 together with (one) the fixtures and fittings therein and thereon; (two) the parts, privileges and pertinents thereof and (three) the chargor's whole right title and interest present and future in and to the subjects hereinbefore described.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC (00014259)
    Transactions
    • Apr 20, 2018Registration of a charge (MR01)
    A registered charge
    Created On Apr 09, 2018
    Delivered On Apr 20, 2018
    Outstanding
    Brief description
    All and whole the subjects on the south west side of glasgow road, wishaw ML2 7SJ registered in the land register of scotland under title number LAN200723 together with (one) the fixtures and fittings therein and thereon; (two) the parts, privileges and pertinents thereof and (three) the chargor's whole right title and interest present and future in and to the subjects hereinbefore described.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC (00014259)
    Transactions
    • Apr 20, 2018Registration of a charge (MR01)
    A registered charge
    Created On Apr 09, 2018
    Delivered On Apr 20, 2018
    Outstanding
    Brief description
    All and whole the subjects lying on the north side of miller street, coatbridge and registered in the land register of scotland under title number LAN83773 together with (one) the fixtures and fittings therein and thereon; (two) the parts, privileges and pertinents thereof and (three) the chargor's whole right title and interest present and future in and to the subjects hereinbefore described.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC (00014259)
    Transactions
    • Apr 20, 2018Registration of a charge (MR01)
    A registered charge
    Created On Apr 09, 2018
    Delivered On Apr 20, 2018
    Outstanding
    Brief description
    All and whole the property known as and forming the subjects on the south east side of queensway, east kilbride, glasgow G74 5NY and registered in the land register of scotland under title number LAN129055 together with (one) the fixtures and fittings therein and thereon; (two) the parts, privileges and pertinents thereof and (three) the chargor's whole right title and interest present and future in and to the subjects hereinbefore described.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC (00014259)
    Transactions
    • Apr 20, 2018Registration of a charge (MR01)
    A registered charge
    Created On Apr 09, 2018
    Delivered On Apr 20, 2018
    Outstanding
    Brief description
    All and whole the plot of ground on the north west side of straiton road, loanhead EH20 9NS registered in the land register of scotland under title number MID157799 under exception of all and whole the subjects currently undergoing registration in the land register of scotland under title number MID171207 together with (one) the fixtures and fittings therein and thereon; (two) the parts, privileges and pertinents thereof and (three) the chargor's whole right title and interest present and future in and to the subjects hereinbefore described.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC (00014259)
    Transactions
    • Apr 20, 2018Registration of a charge (MR01)
    A registered charge
    Created On Apr 04, 2018
    Delivered On Apr 16, 2018
    Outstanding
    Brief description
    See paper apart.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC (00014259)
    Transactions
    • Apr 16, 2018Registration of a charge (MR01)
    A registered charge
    Created On Mar 26, 2018
    Delivered On Apr 04, 2018
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Apr 04, 2018Registration of a charge (MR01)

    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