Dissolved
Dissolved 2016-02-26
Company Information for PHILIP KIRSH LIMITED
GUILDFORD, SURREY, GU1,
|
Company Registration Number
00655885
Private Limited Company
Dissolved Dissolved 2016-02-26 |
Company Name | |
---|---|
PHILIP KIRSH LIMITED | |
Legal Registered Office | |
GUILDFORD SURREY | |
Company Number | 00655885 | |
---|---|---|
Date formed | 1960-04-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-04-30 | |
Date Dissolved | 2016-02-26 | |
Type of accounts | FULL |
Last Datalog update: | 2016-04-28 22:50:41 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ALEXANDER HAROLD EDWARD PETER WALDUCK |
||
JASON ALEXANDER GEORGE WALDUCK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HUGH RICHARD WALDUCK |
Company Secretary | ||
HUGH RICHARD WALDUCK |
Director | ||
NICHOLAS STANLEY RICHARD DAVID WALDUCK |
Director | ||
STEPHEN HOWARD WALDUCK |
Director | ||
THOMAS HENRY WALDUCK |
Director | ||
KATHARINE TANYA WALLER |
Director | ||
CANDIDA STEPHANIE WALTON |
Director | ||
GERALD KIRSH |
Company Secretary | ||
ELEANOR ROSALIE KIRSH |
Director | ||
GERALD KIRSH |
Director | ||
FLORENCE KIRSH |
Director | ||
PHILIP KIRSH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
IMPERIAL HOTELS LONDON LTD | Director | 2012-11-28 | CURRENT | 2012-11-28 | Active | |
IMPERIAL LONDON ENTERPRISES LTD | Director | 2011-09-07 | CURRENT | 2011-09-07 | Active | |
TUDEHOPE LTD | Director | 2010-12-16 | CURRENT | 2010-12-16 | Active | |
IMPERIAL LONDON PROPERTIES LIMITED | Director | 2010-12-15 | CURRENT | 2010-12-15 | Active | |
IMPERIAL LONDON HOTELS GROUP LIMITED | Director | 2010-12-14 | CURRENT | 2010-12-14 | Active | |
SOBA FUTURES LTD | Director | 2008-11-28 | CURRENT | 2008-11-28 | Active | |
C C PARKING LIMITED | Director | 2004-01-20 | CURRENT | 1982-09-16 | Active | |
BROWNLOW DEVELOPMENTS LIMITED | Director | 2004-01-20 | CURRENT | 1933-11-15 | Active | |
WALDUCK PROPERTIES LIMITED | Director | 2004-01-20 | CURRENT | 1962-08-13 | Active | |
HATFIELD FARMS LIMITED | Director | 2004-01-20 | CURRENT | 1977-07-26 | Active | |
TRAVELLERS CHECK-IN LIMITED | Director | 2004-01-20 | CURRENT | 1984-12-27 | Active | |
IMPERIAL LONDON HOTELS LIMITED(THE) | Director | 2002-10-11 | CURRENT | 1946-10-10 | Active | |
IMPERIAL LONDON ENTERPRISES LTD | Director | 2011-09-07 | CURRENT | 2011-09-07 | Active | |
SUNNY MEWS MANAGEMENT COMPANY LIMITED | Director | 2011-06-01 | CURRENT | 2010-11-22 | Active | |
TUDEHOPE LTD | Director | 2010-12-16 | CURRENT | 2010-12-16 | Active | |
IMPERIAL LONDON PROPERTIES LIMITED | Director | 2010-12-15 | CURRENT | 2010-12-15 | Active | |
IMPERIAL LONDON HOTELS GROUP LIMITED | Director | 2010-12-14 | CURRENT | 2010-12-14 | Active | |
SOBA FUTURES LTD | Director | 2008-11-28 | CURRENT | 2008-11-28 | Active | |
C C PARKING LIMITED | Director | 2004-01-20 | CURRENT | 1982-09-16 | Active | |
BROWNLOW DEVELOPMENTS LIMITED | Director | 2004-01-20 | CURRENT | 1933-11-15 | Active | |
WALDUCK PROPERTIES LIMITED | Director | 2004-01-20 | CURRENT | 1962-08-13 | Active | |
HATFIELD FARMS LIMITED | Director | 2004-01-20 | CURRENT | 1977-07-26 | Active | |
IMPERIAL LONDON HOTELS LIMITED(THE) | Director | 2002-10-11 | CURRENT | 1946-10-10 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 28/05/2015 FROM IMPERIAL HOTEL 61-66 RUSSELL SQUARE LONDON WC1B 5BB | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
LATEST SOC | 12/01/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 12/01/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KATHARINE WALLER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY HUGH WALDUCK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CANDIDA WALTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS WALDUCK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN WALDUCK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WALDUCK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HUGH WALDUCK | |
TM02 | APPOINTMENT TERMINATED, SECRETARY HUGH WALDUCK | |
LATEST SOC | 13/01/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 12/01/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/13 | |
AR01 | 12/01/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/12 | |
AR01 | 12/01/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/11 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON ALEXANDER GEORGE WALDUCK / 30/08/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CANDIDA STEPHANIE WALTON / 22/07/2011 | |
AR01 | 12/01/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/10 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CANDIDA STEPHANIE WALTON / 18/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHARINE TANYA WALLER / 18/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS HENRY WALDUCK / 18/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HOWARD WALDUCK / 18/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS STANLEY RICHARD DAVID WALDUCK / 18/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON ALEXANDER GEORGE WALDUCK / 18/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HUGH RICHARD WALDUCK / 18/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER HAROLD EDWARD PETER WALDUCK / 18/02/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / HUGH RICHARD WALDUCK / 18/02/2010 | |
AR01 | 12/01/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/09 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/08 | |
363a | RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED CANDIDA STEPHANIE WALTON | |
288a | DIRECTOR APPOINTED KATHERINE TANYA WALLER | |
288a | DIRECTOR APPOINTED NICHOLAS STANLEY RICHARD DAVID WALDUCK | |
288a | DIRECTOR APPOINTED JASON ALEXANDER GEORGE WALDUCK | |
288a | DIRECTOR APPOINTED ALEXANDER HAROLD EDWARD PETER WALDUCK | |
AA | FULL ACCOUNTS MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/05 | |
363a | RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 03/12/02 FROM: 13 PORTLAND COURT HENDON LANE LONDON N3 3SH | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02 | |
287 | REGISTERED OFFICE CHANGED ON 13/03/02 FROM: 78 OSSULTON WAY LONDON N2 0LB | |
363s | RETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 | |
363s | RETURN MADE UP TO 12/01/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 12/01/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 | |
363s | RETURN MADE UP TO 12/01/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 | |
363s | RETURN MADE UP TO 12/01/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96 |
Final Meetings | 2015-10-15 |
Notices to Creditors | 2015-05-20 |
Resolutions for Winding-up | 2015-05-20 |
Appointment of Liquidators | 2015-05-20 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC |
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PHILIP KIRSH LIMITED
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as PHILIP KIRSH LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | PHILIP KIRSH LIMITED | Event Date | 2015-10-14 |
Notice is hereby given, pursuant to Section 94(2) of the Insolvency Act 1986, of a Final Meeting of members will be held on 17 November 2015 at 10.00 am at the offices of MBI Coakley Ltd, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey GU1 3QT for the purpose of having an account laid before them and to receive the report of the Liquidators showing how the winding up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator. Proxies to be used at the meeting must be lodged with the Liquidators at 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey GU1 3QT no later than 12.00 noon on the business day preceding the meeting. Date of Appointment: 11 May 2015. Office Holder details: Dermot Coakley, (IP No. 6824) and Michael Bowell, (IP No. 7671) both of MBI Coakley Limited, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey GU1 3QT The Joint Liquidators can be contacted by Email: forum@mbicoakley.co.uk Tel: 0845 310 2776. Alternative contact: Mark Easto. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | PHILIP KIRSH LIMITED | Event Date | 2015-05-11 |
Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986 (as amended), that the Liquidators intend to make a distribution to the creditors of the above named company, which is being voluntarily wound up, and that creditors who have not already submitted claims or proved their debts against the above named company are required on or before 30 June 2015 to send their names and addresses along with descriptions and full particulars of their debts or claims to the Liquidators at the address shown below. The Liquidators also give notice as required by Rule 4.182A(6) that they intend to make an only or final distribution to creditors who have submitted claims by 30 June 2015. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, that distribution or any other distribution made before his debt was proved. No further public advertisement of invitation to prove debts will be given. Note: The Directors of the Company have made a Statutory Declaration of Solvency and all known creditors have been or will be paid in full. Date of Appointment: 11 May 2015 Office Holder details: Dermot Coakley and Michael Bowell (IP Nos 6824 and 7671) both of MBI Coakley Ltd, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT For further details contact the Joint Liquidators on Tel: 0845 310 2776, email: forum@mbicoakley.co.uk Alternative contact: Mark Easto | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | PHILIP KIRSH LIMITED | Event Date | 2015-05-11 |
At a General Meeting of the above named company duly convened and held at Imperial Hotel, 61-66 Russell Square, London, WC1B 5BB, on 11 May 2015 , the following resolutions were passed, as a Special Resolution and as an Ordinary Resolution respectively: That the company be wound up voluntarily, and that Dermot Coakley , (IP No. 6824) of MBI Coakley Limited, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT and Michael Bowell , (IP No. 7671) of MBI Coakley Limited, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT be and are hereby appointed Joint Liquidators for the purposes of such winding up, to act jointly and severally. For further details contact the Joint Liquidators on Tel: 0845 310 2776, email: forum@mbicoakley.co.uk Alternative contact: Mark Easto | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | PHILIP KIRSH LIMITED | Event Date | 2015-05-11 |
Dermot Coakley , (IP No. 6824) and Michael Bowell , (IP No. 7671) both of MBI Coakley Limited, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT . : For further details contact the Joint Liquidators on Tel: 0845 310 2776, email: forum@mbicoakley.co.uk Alternative contact: Mark Easto | |||
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. |