KIRKER INTERNATIONAL LIMITED

KIRKER INTERNATIONAL LIMITED

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

    Company NameKIRKER INTERNATIONAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC185186
    JurisdictionScotland
    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 KIRKER INTERNATIONAL LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is KIRKER INTERNATIONAL LIMITED located?

    Registered Office Address
    14 City Quay
    Camperdown Street
    DD1 3JA Dundee
    Undeliverable Registered Office AddressNo

    What were the previous names of KIRKER INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    MACROCOM (476) LIMITEDApr 24, 1998Apr 24, 1998

    What are the latest accounts for KIRKER INTERNATIONAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2016

    What are the latest filings for KIRKER INTERNATIONAL 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

    Termination of appointment of Ronald Albert Rice as a director on Jul 06, 2018

    1 pagesTM01

    Confirmation statement made on Apr 24, 2018 with updates

    4 pagesCS01

    Statement of capital on Dec 07, 2017

    • Capital: GBP 1.00
    5 pagesSH19

    legacy

    3 pagesCAP-SS

    legacy

    3 pagesSH20

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Change of details for Rpm Nvuk Limited as a person with significant control on Jun 02, 2017

    2 pagesPSC05

    Termination of appointment of Jeffrey Steven Hersh as a director on May 03, 2017

    2 pagesTM01

    Confirmation statement made on Apr 24, 2017 with updates

    7 pagesCS01

    Full accounts made up to May 31, 2016

    16 pagesAA

    Auditor's resignation

    1 pagesAUD

    Annual return made up to Apr 24, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 17, 2016

    Statement of capital on May 17, 2016

    • Capital: GBP 1,227,370
    SH01

    Full accounts made up to May 31, 2015

    13 pagesAA

    Director's details changed for Mr Stephen James Knoop on May 30, 2015

    2 pagesCH01

    Appointment of Mr Stephen James Knoop as a director on May 29, 2015

    2 pagesAP01

    Termination of appointment of Michael Dean Tellor as a director on May 29, 2015

    1 pagesTM01

    Annual return made up to Apr 24, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 12, 2015

    Statement of capital on May 12, 2015

    • Capital: GBP 1,227,370
    SH01

    Full accounts made up to May 31, 2014

    14 pagesAA

    Annual return made up to Apr 24, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 14, 2014

    Statement of capital on May 14, 2014

    • Capital: GBP 1,227,370
    SH01

    Full accounts made up to May 31, 2013

    16 pagesAA

    Registered office address changed from * Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX* on Feb 24, 2014

    1 pagesAD01

    Annual return made up to Apr 24, 2013 with full list of shareholders

    5 pagesAR01

    Who are the officers of KIRKER INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KNOOP, Stephen James
    St. Margarets Street
    CT1 2TU Canterbury
    37
    Kent
    England
    Director
    St. Margarets Street
    CT1 2TU Canterbury
    37
    Kent
    England
    United StatesAmerican198392580002
    MOORE, Edward Winslow
    City Quay
    Camperdown Street
    DD1 3JA Dundee
    14
    Scotland
    Director
    City Quay
    Camperdown Street
    DD1 3JA Dundee
    14
    Scotland
    United StatesAmerican151290070001
    CUNNINGHAM, Neil Gillies
    152 Bath Street
    G2 4TB Glasgow
    Strathclyde
    Secretary
    152 Bath Street
    G2 4TB Glasgow
    Strathclyde
    British43086330001
    HERSH, Jeffrey Steven
    Suite 202
    225 Millburn Avenue
    07041 Millburn
    Ney Jersey
    United States
    Secretary
    Suite 202
    225 Millburn Avenue
    07041 Millburn
    Ney Jersey
    United States
    United States58805100001
    MACROBERTS (SOLICITORS)
    152 Bath Street
    G2 4TB Glasgow
    Secretary
    152 Bath Street
    G2 4TB Glasgow
    717590001
    BERSON, Marc Evan
    Suite 202
    225 Millburn Avenue
    07041 Millburn
    New Jersey
    United States
    Director
    Suite 202
    225 Millburn Avenue
    07041 Millburn
    New Jersey
    United States
    UsaAmerican58805040001
    HERSH, Jeffrey Steven
    225 Millburn Avenue
    07041 Millburn
    Suite 202
    New Jersey
    United States
    Director
    225 Millburn Avenue
    07041 Millburn
    Suite 202
    New Jersey
    United States
    UsaUnited States58805100001
    KIRSON, Jeffrey Guy
    Suite 202
    225 Millburn Avenue
    07041 Millburn
    New Jersey
    United States
    Director
    Suite 202
    225 Millburn Avenue
    07041 Millburn
    New Jersey
    United States
    American58807680001
    RICE, Ronald Albert
    City Quay
    Camperdown Street
    DD1 3JA Dundee
    14
    Scotland
    Director
    City Quay
    Camperdown Street
    DD1 3JA Dundee
    14
    Scotland
    United StatesAmerican115014650001
    SMITH, Marla Susan
    Suite 202
    225 Millburn Avenue
    007041 Millburn
    New Jersey
    United States
    Director
    Suite 202
    225 Millburn Avenue
    007041 Millburn
    New Jersey
    United States
    UsaUnited States58807730002
    TELLOR, Michael Dean
    City Quay
    Camperdown Street
    DD1 3JA Dundee
    14
    Scotland
    Director
    City Quay
    Camperdown Street
    DD1 3JA Dundee
    14
    Scotland
    United States Of AmericaAmerican104696780001
    MACROBERTS CORPORATE SERVICES LIMITED
    152 Bath Street
    G2 4TB Glasgow
    Scotland
    Director
    152 Bath Street
    G2 4TB Glasgow
    Scotland
    53781850001

    Who are the persons with significant control of KIRKER INTERNATIONAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Rpm Nvuk Limited
    1 Hays Lane
    SE1 2RD London
    Hays Galleria
    England
    Apr 06, 2016
    1 Hays Lane
    SE1 2RD London
    Hays Galleria
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies House Register
    Registration Number08306067
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does KIRKER INTERNATIONAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Jul 28, 2011
    Delivered On Aug 16, 2011
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Santander UK PLC
    Transactions
    • Aug 16, 2011Registration of a charge (MG01s)
    • Sep 03, 2012Statement of satisfaction of a floating charge (MG03s)
    Floating charge
    Created On Jun 01, 1998
    Delivered On Jun 09, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Kirker Enterprises Incorporated
    Transactions
    • Jun 09, 1998Registration of a charge (410)
    • Jun 18, 1998Alteration to a floating charge (466 Scot)
    • Mar 04, 2006Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Jun 01, 1998
    Delivered On Jun 03, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Chase Manhattan Bank as Trustee for the Banks
    Transactions
    • Jun 03, 1998Registration of a charge (410)
    • Jun 18, 1998Alteration to a floating charge (466 Scot)
    • Mar 04, 2006Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes

    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