Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KYLE STEWART HOLDINGS LIMITED
Company Information for

KYLE STEWART HOLDINGS LIMITED

BREAKSPEAR PARK, BREAKSPEAR WAY, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP2 4FL,
Company Registration Number
00522033
Private Limited Company
Liquidation

Company Overview

About Kyle Stewart Holdings Ltd
KYLE STEWART HOLDINGS LIMITED was founded on 1953-07-22 and has its registered office in Hemel Hempstead. The organisation's status is listed as "Liquidation". Kyle Stewart Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
KYLE STEWART HOLDINGS LIMITED
 
Legal Registered Office
BREAKSPEAR PARK
BREAKSPEAR WAY
HEMEL HEMPSTEAD
HERTFORDSHIRE
HP2 4FL
Other companies in GU1
 
Filing Information
Company Number 00522033
Company ID Number 00522033
Date formed 1953-07-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/1998
Account next due 31/10/2000
Latest return 02/05/2000
Return next due 30/05/2001
Type of accounts FULL
Last Datalog update: 2024-05-05 09:54:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KYLE STEWART HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name KYLE STEWART HOLDINGS LIMITED
The following companies were found which have the same name as KYLE STEWART HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KYLE STEWART HOLDINGS INC Delaware Unknown

Company Officers of KYLE STEWART HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
DAVID JAMES WILSON
Company Secretary 1999-01-01
BERNARD DADD
Director 1992-05-02
RICHARD ALAN GREGORY
Director 1992-05-02
JAN JOSEPH MARIE VERAART
Director 1993-05-02
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT OLIVER HICKSON
Company Secretary 1992-05-02 1998-12-31
ROBERT OLIVER HICKSON
Director 1992-05-02 1998-12-31
NICOLAAS DE RONDE BRESSER
Director 1992-05-02 1997-05-16
JOHN GILBERT
Director 1992-05-02 1997-03-07
TIMOTHY FRANCIS O'SULLIVAN
Director 1992-05-02 1996-10-31
JOHN TRUSSLER
Director 1992-05-02 1994-12-31
JACOB JOHAN ENDTZ
Director 1992-05-02 1993-05-02
DAVID PEARSON KENDRICK
Director 1992-05-02 1993-03-24
BERNARD BROOK-PARTRIDGE
Director 1992-05-02 1992-07-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD ALAN GREGORY HIGGS & HILL BUILDING LIMITED Director 2002-12-03 CURRENT 1964-10-14 Liquidation
RICHARD ALAN GREGORY HBG HIGGS & HILL LIMITED Director 1997-09-15 CURRENT 1986-02-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-05REGISTERED OFFICE CHANGED ON 05/04/24 FROM Smith & Williamson Onslow Bridge Chambers, Bridge Stree, Guildford Surrey GU1 4RA
2024-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/24 FROM Smith & Williamson Onslow Bridge Chambers, Bridge Stree, Guildford Surrey GU1 4RA
2024-03-29Termination of appointment of David James Wilson on 2024-01-04
2024-03-29TM02Termination of appointment of David James Wilson on 2024-01-04
2024-03-26APPOINTMENT TERMINATED, DIRECTOR JAMES WILLAIM ROBERT WIMDENNY
2024-03-26TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WILLAIM ROBERT WIMDENNY
2024-02-15DIRECTOR APPOINTED JAMES WILLAIM ROBERT WIMDENNY
2024-02-15DIRECTOR APPOINTED MR EUAN JAMES MILLER
2024-02-15AP01DIRECTOR APPOINTED JAMES WILLAIM ROBERT WIMDENNY
2024-02-14Appointment of Michelle Davey as company secretary on 2024-01-04
2024-02-14AP03Appointment of Michelle Davey as company secretary on 2024-01-04
2024-02-13APPOINTMENT TERMINATED, DIRECTOR BERNARD DADD
2024-02-13APPOINTMENT TERMINATED, DIRECTOR JAN JOSEPH MARIE VERAART
2024-02-13TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD DADD
2016-05-09AC92Restoration by order of the court
2015-08-25GAZ2Final Gazette dissolved via compulsory strike-off
2015-05-12GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-05-09DISS16(SOAS)Compulsory strike-off action has been suspended
2014-04-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-07-01AC92Restoration by order of the court
2011-12-13GAZ2(A)SECOND GAZETTE not voluntary dissolution
2011-06-21GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2011-06-09DS01Application to strike the company off the register
2011-05-28DISS40Compulsory strike-off action has been discontinued
2011-05-27AR0102/05/00 ANNUAL RETURN FULL LIST
2011-05-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2010-02-06RES02RES02
2010-02-05AC92Restoration by order of the court
2001-06-15LIQDissolved
2001-03-154.71Return of final meeting in a members' voluntary winding up
2001-01-104.68Liquidators' statement of receipts and payments
2000-01-13287Registered office changed on 13/01/00 from: merit house, edgware road, london, NW9 5AF
2000-01-10LRESSPResolutions passed:
  • Special resolution to wind up
2000-01-104.70Declaration of solvency
2000-01-10600Appointment of a voluntary liquidator
1999-11-02AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-07-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-07-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-06-10353Location of register of members
1999-06-10363aReturn made up to 02/05/99; full list of members
1999-02-03AAFULL ACCOUNTS MADE UP TO 31/12/97
1999-01-20288aNEW SECRETARY APPOINTED
1999-01-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-10-22244DELIVERY EXT'D 3 MTH 31/12/97
1998-06-23363aRETURN MADE UP TO 02/05/98; FULL LIST OF MEMBERS
1998-05-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-08-15AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-06-29288bDIRECTOR RESIGNED
1997-06-29288bDIRECTOR RESIGNED
1997-06-08363(288)DIRECTOR RESIGNED
1997-06-08363sRETURN MADE UP TO 02/05/97; NO CHANGE OF MEMBERS
1996-11-20288bDIRECTOR RESIGNED
1996-07-16AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-06-05363aRETURN MADE UP TO 02/05/96; FULL LIST OF MEMBERS
1996-06-05353LOCATION OF REGISTER OF MEMBERS
1995-06-22AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-06-12363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1995-06-12363xRETURN MADE UP TO 02/05/95; FULL LIST OF MEMBERS
1995-05-16288DIRECTOR RESIGNED
1994-10-10AAFULL ACCOUNTS MADE UP TO 31/12/93
1994-06-08363xRETURN MADE UP TO 02/05/94; FULL LIST OF MEMBERS
1993-11-08AAFULL ACCOUNTS MADE UP TO 31/12/92
1993-05-19363xRETURN MADE UP TO 02/05/93; FULL LIST OF MEMBERS
1993-04-19288DIRECTOR RESIGNED
1993-01-11287REGISTERED OFFICE CHANGED ON 11/01/93 FROM: ARDSHIEL HOUSE, EMPIRE WAY, WEMBLEY, MIDDX HA9 0NA
1992-09-18AAFULL ACCOUNTS MADE UP TO 31/12/91
1992-07-31288DIRECTOR RESIGNED
1992-07-13363xRETURN MADE UP TO 02/05/92; FULL LIST OF MEMBERS
1992-05-22288DIRECTOR RESIGNED
1992-05-22288NEW DIRECTOR APPOINTED
1991-10-09363xRETURN MADE UP TO 02/05/91; FULL LIST OF MEMBERS
1991-07-18AAFULL ACCOUNTS MADE UP TO 31/12/90
1991-04-03325aLOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE
1991-04-03190aLOCATION OF DEBENTURE REGISTER (NON LEGIBLE)
1991-04-03353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
1990-10-12MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1990-10-12ARTICLES OF ASSOCIATION
1990-10-03CERTNMCOMPANY NAME CHANGED KYLE STEWART (1989) LIMITED CERTIFICATE ISSUED ON 01/10/90
1990-10-03Company name changed kyle stewart (1989) LIMITED\certificate issued on 01/10/90
1990-10-03Company name changed\certificate issued on 03/10/90
1990-01-02Company name changed kyle stewart LIMITED\certificate issued on 01/01/90
1990-01-02Company name changed\certificate issued on 02/01/90
Industry Information
SIC/NAIC Codes
4521 - Gen construction & civil engineer



Licences & Regulatory approval
We could not find any licences issued to KYLE STEWART HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-04-08
Proposal to Strike Off2011-05-10
Fines / Sanctions
No fines or sanctions have been issued against KYLE STEWART HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1988-12-06 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1986-04-22 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1985-04-04 Satisfied MANUFACTURERS HANOVER TRUST CO.
LEGAL MORTGAGE 1985-02-06 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1983-11-29 Satisfied MANUFACTURERS HANOVER TRUST COMPANY
MORTGAGE 1983-05-05 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE 1981-06-18 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE 1967-09-13 Outstanding WESTMINSTER BANK LTD
Intangible Assets
Patents
We have not found any records of KYLE STEWART HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KYLE STEWART HOLDINGS LIMITED
Trademarks
We have not found any records of KYLE STEWART HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KYLE STEWART HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (4521 - Gen construction & civil engineer) as KYLE STEWART HOLDINGS LIMITED are:

WAVERLEY WATER LIMITED £ 559,863
SOUTHERN CONSTRUCTION & MAINTENANCE LTD £ 456,959
HARLOW AND MILNER LIMITED £ 443,235
HOLLOWAY AND CONNOLLY LIMITED £ 225,174
CAVENDISH CONSTRUCTION 2006 LIMITED £ 186,808
SURREY COUNTY BUILDERS LIMITED £ 177,791
SEFTON PARK LIMITED £ 115,674
ROK BUILDING LIMITED £ 113,637
HEWITT AND MAUGHAN LIMITED £ 101,922
RCP LANDSCAPES LTD £ 95,920
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
Outgoings
Business Rates/Property Tax
No properties were found where KYLE STEWART HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyKYLE STEWART HOLDINGS LIMITEDEvent Date2014-04-08
 
Initiating party Event TypeProposal to Strike Off
Defending partyKYLE STEWART HOLDINGS LIMITEDEvent Date2011-05-10
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KYLE STEWART HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KYLE STEWART HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.