Dissolved
Dissolved 2013-08-30
Company Information for KIER OVERSEAS (EIGHTEEN) LIMITED
LONDON, SE1,
|
Company Registration Number
01462602
Private Limited Company
Dissolved Dissolved 2013-08-30 |
Company Name | |
---|---|
KIER OVERSEAS (EIGHTEEN) LIMITED | |
Legal Registered Office | |
LONDON | |
Company Number | 01462602 | |
---|---|---|
Date formed | 1979-11-22 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-06-30 | |
Date Dissolved | 2013-08-30 | |
Type of accounts | DORMANT |
Last Datalog update: | 2015-05-21 17:39:40 |
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 |
---|---|---|
DEBORAH PAMELA HAMILTON |
||
PHILIP JOHN CAVE |
||
TIMOTHY PAUL DAVIES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HAROLD LISTER THOMPSON |
Company Secretary | ||
RICHARD ANTHONY HALLER |
Director | ||
DAVID JOHN COX |
Director | ||
GEOFFREY ROBERT BURN |
Director | ||
PAUL JOHN STANILAND |
Director | ||
DEENA ELIZABETH MATTAR |
Director | ||
GRAHAM ALEXANDER SHENNAN |
Director | ||
JOHN WILLIAM HILTON LAWSON |
Director | ||
CYRIL LESLIE MITCHELL |
Director | ||
JOHN DODDS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TWIGDEN HOMES EAST ANGLIA LIMITED | Company Secretary | 2008-09-30 | CURRENT | 1972-05-08 | Dissolved 2013-10-15 | |
WESSEX ESTATES LIMITED | Company Secretary | 2008-09-30 | CURRENT | 1961-01-05 | Dissolved 2013-08-30 | |
BARNABUS ROAD (GARAGES) LIMITED | Company Secretary | 2008-09-30 | CURRENT | 1966-02-28 | Dissolved 2013-08-30 | |
CHAMBILL LIMITED | Company Secretary | 2008-09-03 | CURRENT | 1991-07-29 | Dissolved 2013-08-30 | |
WALLIS SUBSIDIARY ONE LIMITED | Company Secretary | 2007-03-23 | CURRENT | 1920-04-28 | Dissolved 2013-08-30 | |
WILLIAM MOSS CONSTRUCTION LIMITED | Company Secretary | 2007-03-23 | CURRENT | 1977-02-09 | Liquidation | |
WALLIS JOINERY LIMITED | Company Secretary | 2007-03-23 | CURRENT | 1986-01-10 | Dissolved 2013-08-30 | |
W W (CONSTRUCTION NUMBER TWO) LIMITED | Company Secretary | 2007-03-23 | CURRENT | 1956-06-28 | Dissolved 2013-08-30 | |
KIER OVERSEAS (TEN) LIMITED | Company Secretary | 2007-03-23 | CURRENT | 1980-11-28 | Dissolved 2013-08-30 | |
FRENCH KIER ANGLIA LIMITED | Company Secretary | 2007-03-23 | CURRENT | 1982-02-03 | Dissolved 2013-08-30 | |
KIER OVERSEAS (ONE) LIMITED | Company Secretary | 2007-03-23 | CURRENT | 1980-12-29 | Dissolved 2013-08-30 | |
CAXTON SUPPORT SERVICES LIMITED | Company Secretary | 2007-03-23 | CURRENT | 1988-04-28 | Dissolved 2013-11-26 | |
MILLENNIUM POWER LIMITED | Company Secretary | 2007-03-23 | CURRENT | 1980-11-28 | Dissolved 2013-08-30 | |
CAXTON FACILITIES SERVICES LIMITED | Company Secretary | 2007-03-23 | CURRENT | 1979-11-26 | Dissolved 2013-11-26 | |
KIER OVERSEAS (EIGHT) LIMITED | Company Secretary | 2007-03-23 | CURRENT | 1980-12-11 | Dissolved 2013-08-30 | |
CAXTON MANAGEMENT SERVICES LIMITED | Company Secretary | 2007-03-23 | CURRENT | 1978-11-01 | Dissolved 2013-11-26 | |
KIER OVERSEAS (TWENTY-SEVEN) LIMITED | Director | 2005-08-19 | CURRENT | 1987-04-30 | Dissolved 2013-08-30 | |
KIER OVERSEAS (TEN) LIMITED | Director | 2005-08-19 | CURRENT | 1980-11-28 | Dissolved 2013-08-30 | |
KIER OVERSEAS (ONE) LIMITED | Director | 2005-08-19 | CURRENT | 1980-12-29 | Dissolved 2013-08-30 | |
MILLENNIUM POWER LIMITED | Director | 2005-08-19 | CURRENT | 1980-11-28 | Dissolved 2013-08-30 | |
CAXTON FACILITIES SERVICES LIMITED | Director | 2005-08-19 | CURRENT | 1979-11-26 | Dissolved 2013-11-26 | |
KIER OVERSEAS (EIGHT) LIMITED | Director | 2005-08-19 | CURRENT | 1980-12-11 | Dissolved 2013-08-30 | |
CAXTON MANAGEMENT SERVICES LIMITED | Director | 2005-08-19 | CURRENT | 1978-11-01 | Dissolved 2013-11-26 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD02 | SAIL ADDRESS CREATED | |
AD01 | REGISTERED OFFICE CHANGED ON 16/11/2012 FROM TEMPSFORD HALL SANDY BEDFORDSHIRE SG19 2BD | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 20/09/12 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/09/12 FULL LIST | |
AR01 | 20/09/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY PAUL DAVIES / 01/10/2009 | |
AR01 | 20/09/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY PAUL DAVIES / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MISS DEBORAH PAMELA HAMILTON / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN CAVE / 01/10/2009 | |
363a | RETURN MADE UP TO 20/09/09; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / DEBORAH HAMILTON / 28/05/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP CAVE / 01/06/2009 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / DEBORAH HAMILTON / 28/05/2009 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / DEBORAH HAMILTON / 28/11/2008 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98 | |
363s | RETURN MADE UP TO 01/10/98; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as KIER OVERSEAS (EIGHTEEN) LIMITED are:
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. |