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

FRENCH KIER ANGLIA LIMITED

LONDON, SE1,
Company Registration Number
01611139
Private Limited Company
Dissolved

Dissolved 2013-08-30

Company Overview

About French Kier Anglia Ltd
FRENCH KIER ANGLIA LIMITED was founded on 1982-02-03 and had its registered office in London. The company was dissolved on the 2013-08-30 and is no longer trading or active.

Key Data
Company Name
FRENCH KIER ANGLIA LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 01611139
Date formed 1982-02-03
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: 2015-05-20 17:55:39
Primary Source:Companies House
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.

Company Officers of FRENCH KIER ANGLIA LIMITED

Current Directors
Officer Role Date Appointed
DEBORAH PAMELA HAMILTON
Company Secretary 2007-03-23
DEBORAH PAMELA HAMILTON
Director 2011-10-18
TEMPSFORD OAKS LIMITED
Director 2008-11-18
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL WENCEL MEIXNER
Director 2005-11-16 2011-10-18
RICHARD WILLIAM SIDE
Director 1998-02-01 2008-11-08
HAROLD LISTER THOMPSON
Company Secretary 2003-06-17 2007-03-22
IAN MICHAEL LAWSON
Director 2002-07-15 2005-11-16
COLIN JOHN RILEY
Company Secretary 1997-10-01 2003-06-17
ROBERT WILLIAM KIDGER
Director 1999-10-01 2003-06-17
COLIN JOHN RILEY
Director 1997-07-01 2003-06-17
JOHN CHARLES SIMSON
Director 1992-10-01 2003-03-31
BRIAN JOHN PAINTER
Director 1992-10-01 2003-02-07
JOHN REGINALD BRADLEY
Director 1998-03-23 2002-07-15
GEOFFREY CLIFFORD LINDSEY-SMITH
Director 1992-10-01 1998-03-22
MARTIN PETER WESTON SCARTH
Director 1996-01-29 1998-01-31
MARTIN MANSFIELD ROOKE
Company Secretary 1992-10-01 1997-09-30
MARTIN MANSFIELD ROOKE
Director 1992-10-01 1997-09-30
GARY BARNES
Director 1992-10-01 1996-07-31
GEORGE ANTHONY NORMAN
Director 1992-10-01 1995-11-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEBORAH PAMELA HAMILTON TWIGDEN HOMES EAST ANGLIA LIMITED Company Secretary 2008-09-30 CURRENT 1972-05-08 Dissolved 2013-10-15
DEBORAH PAMELA HAMILTON WESSEX ESTATES LIMITED Company Secretary 2008-09-30 CURRENT 1961-01-05 Dissolved 2013-08-30
DEBORAH PAMELA HAMILTON BARNABUS ROAD (GARAGES) LIMITED Company Secretary 2008-09-30 CURRENT 1966-02-28 Dissolved 2013-08-30
DEBORAH PAMELA HAMILTON CHAMBILL LIMITED Company Secretary 2008-09-03 CURRENT 1991-07-29 Dissolved 2013-08-30
DEBORAH PAMELA HAMILTON WALLIS SUBSIDIARY ONE LIMITED Company Secretary 2007-03-23 CURRENT 1920-04-28 Dissolved 2013-08-30
DEBORAH PAMELA HAMILTON WILLIAM MOSS CONSTRUCTION LIMITED Company Secretary 2007-03-23 CURRENT 1977-02-09 Liquidation
DEBORAH PAMELA HAMILTON WALLIS JOINERY LIMITED Company Secretary 2007-03-23 CURRENT 1986-01-10 Dissolved 2013-08-30
DEBORAH PAMELA HAMILTON W W (CONSTRUCTION NUMBER TWO) LIMITED Company Secretary 2007-03-23 CURRENT 1956-06-28 Dissolved 2013-08-30
DEBORAH PAMELA HAMILTON KIER OVERSEAS (TEN) LIMITED Company Secretary 2007-03-23 CURRENT 1980-11-28 Dissolved 2013-08-30
DEBORAH PAMELA HAMILTON KIER OVERSEAS (ONE) LIMITED Company Secretary 2007-03-23 CURRENT 1980-12-29 Dissolved 2013-08-30
DEBORAH PAMELA HAMILTON KIER OVERSEAS (EIGHTEEN) LIMITED Company Secretary 2007-03-23 CURRENT 1979-11-22 Dissolved 2013-08-30
DEBORAH PAMELA HAMILTON CAXTON SUPPORT SERVICES LIMITED Company Secretary 2007-03-23 CURRENT 1988-04-28 Dissolved 2013-11-26
DEBORAH PAMELA HAMILTON MILLENNIUM POWER LIMITED Company Secretary 2007-03-23 CURRENT 1980-11-28 Dissolved 2013-08-30
DEBORAH PAMELA HAMILTON CAXTON FACILITIES SERVICES LIMITED Company Secretary 2007-03-23 CURRENT 1979-11-26 Dissolved 2013-11-26
DEBORAH PAMELA HAMILTON KIER OVERSEAS (EIGHT) LIMITED Company Secretary 2007-03-23 CURRENT 1980-12-11 Dissolved 2013-08-30
DEBORAH PAMELA HAMILTON CAXTON MANAGEMENT SERVICES LIMITED Company Secretary 2007-03-23 CURRENT 1978-11-01 Dissolved 2013-11-26
DEBORAH PAMELA HAMILTON BECO BATTERIES LIMITED Director 2013-02-19 CURRENT 1980-04-23 Dissolved 2013-11-26
DEBORAH PAMELA HAMILTON KIER OVERSEAS (TWENTY-SEVEN) LIMITED Director 2013-01-02 CURRENT 1987-04-30 Dissolved 2013-08-30
DEBORAH PAMELA HAMILTON KIER OVERSEAS (TEN) LIMITED Director 2013-01-02 CURRENT 1980-11-28 Dissolved 2013-08-30
DEBORAH PAMELA HAMILTON KIER OVERSEAS (ONE) LIMITED Director 2013-01-02 CURRENT 1980-12-29 Dissolved 2013-08-30
DEBORAH PAMELA HAMILTON MILLENNIUM POWER LIMITED Director 2013-01-02 CURRENT 1980-11-28 Dissolved 2013-08-30
DEBORAH PAMELA HAMILTON CAXTON FACILITIES SERVICES LIMITED Director 2013-01-02 CURRENT 1979-11-26 Dissolved 2013-11-26
DEBORAH PAMELA HAMILTON KIER OVERSEAS (EIGHT) LIMITED Director 2013-01-02 CURRENT 1980-12-11 Dissolved 2013-08-30
DEBORAH PAMELA HAMILTON CAXTON MANAGEMENT SERVICES LIMITED Director 2013-01-02 CURRENT 1978-11-01 Dissolved 2013-11-26
DEBORAH PAMELA HAMILTON W W (CONSTRUCTION NUMBER TWO) LIMITED Director 2012-09-21 CURRENT 1956-06-28 Dissolved 2013-08-30
DEBORAH PAMELA HAMILTON CHAMBILL LIMITED Director 2009-11-08 CURRENT 1991-07-29 Dissolved 2013-08-30
DEBORAH PAMELA HAMILTON WILLIAM MOSS CONSTRUCTION LIMITED Director 2009-11-08 CURRENT 1977-02-09 Liquidation
DEBORAH PAMELA HAMILTON TWIGDEN HOMES EAST ANGLIA LIMITED Director 2008-09-30 CURRENT 1972-05-08 Dissolved 2013-10-15
DEBORAH PAMELA HAMILTON LESLIE CRAIG (ESTATES AND DEVELOPMENTS) LIMITED Director 2008-09-30 CURRENT 1969-10-08 Dissolved 2013-10-15
DEBORAH PAMELA HAMILTON BELLWINCH HOMES 1992 LIMITED Director 2008-09-30 CURRENT 1981-02-16 Dissolved 2013-10-15
DEBORAH PAMELA HAMILTON WESSEX ESTATES LIMITED Director 2008-09-30 CURRENT 1961-01-05 Dissolved 2013-08-30
DEBORAH PAMELA HAMILTON CRESTMOUNT CONSTRUCTION COMPANY LIMITED Director 2008-09-30 CURRENT 1963-11-29 Dissolved 2013-11-26
DEBORAH PAMELA HAMILTON BARNABUS ROAD (GARAGES) LIMITED Director 2008-09-30 CURRENT 1966-02-28 Dissolved 2013-08-30
DEBORAH PAMELA HAMILTON ROGER MALCOLM HOMES LIMITED Director 2008-09-30 CURRENT 1958-11-04 Dissolved 2013-10-15

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
2013-08-30GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-05-304.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2012-11-28AD02SAIL ADDRESS CREATED
2012-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/2012 FROM TEMPSFORD HALL SANDY BEDFORDSHIRE SG19 2BD
2012-11-28600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-11-284.70DECLARATION OF SOLVENCY
2012-11-28LRESSPSPECIAL RESOLUTION TO WIND UP
2012-08-10LATEST SOC10/08/12 STATEMENT OF CAPITAL;GBP 1000000
2012-08-10AR0110/08/12 FULL LIST
2011-10-20AP01DIRECTOR APPOINTED MISS DEBORAH PAMELA HAMILTON
2011-10-20TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MEIXNER
2011-09-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2011-08-10AR0110/08/11 FULL LIST
2010-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2010-08-12AR0110/08/10 FULL LIST
2010-08-12CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / TEMPSFORD OAKS LIMITED / 01/10/2009
2010-02-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL WENCEL MEIXNER / 01/10/2009
2009-10-14CH03SECRETARY'S CHANGE OF PARTICULARS / MISS DEBORAH PAMELA HAMILTON / 01/10/2009
2009-08-11363aRETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS
2009-08-10288cSECRETARY'S CHANGE OF PARTICULARS / DEBORAH HAMILTON / 01/07/2009
2009-08-10288cDIRECTOR'S CHANGE OF PARTICULARS / NEIL MEIXNER / 01/07/2009
2009-06-18288cSECRETARY'S CHANGE OF PARTICULARS / DEBORAH HAMILTON / 28/05/2009
2008-12-10288cSECRETARY'S CHANGE OF PARTICULARS / DEBORAH HAMILTON / 28/11/2008
2008-11-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2008-11-24288aDIRECTOR APPOINTED TEMPSFORD OAKS LIMITED
2008-11-12288bAPPOINTMENT TERMINATED DIRECTOR RICHARD SIDE
2008-08-12363aRETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS
2008-02-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2007-08-13363aRETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS
2007-08-13288cDIRECTOR'S PARTICULARS CHANGED
2007-04-11288bSECRETARY RESIGNED
2007-04-11288aNEW SECRETARY APPOINTED
2007-03-19288cDIRECTOR'S PARTICULARS CHANGED
2006-12-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-10-04363aRETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS
2006-09-05288cSECRETARY'S PARTICULARS CHANGED
2005-11-30288aNEW DIRECTOR APPOINTED
2005-11-30288bDIRECTOR RESIGNED
2005-10-21363aRETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS
2005-10-21353LOCATION OF REGISTER OF MEMBERS
2005-10-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2005-01-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2004-10-21363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-21363sRETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS
2004-04-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2003-10-20363sRETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS
2003-07-17288aNEW SECRETARY APPOINTED
2003-07-17288bDIRECTOR RESIGNED
2003-07-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-04-09288bDIRECTOR RESIGNED
2003-04-06AAMDAMENDED FULL ACCOUNTS MADE UP TO 30/06/02
2003-03-05288bDIRECTOR RESIGNED
2002-10-16363sRETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS
2002-08-21288aNEW DIRECTOR APPOINTED
2002-08-10288bDIRECTOR RESIGNED
2002-07-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02
2002-04-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01
2001-10-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-10-19363sRETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS
2001-03-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00
2000-11-07363sRETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS
2000-04-03AAFULL ACCOUNTS MADE UP TO 30/06/99
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to FRENCH KIER ANGLIA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FRENCH KIER ANGLIA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FRENCH KIER ANGLIA LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of FRENCH KIER ANGLIA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FRENCH KIER ANGLIA LIMITED
Trademarks
We have not found any records of FRENCH KIER ANGLIA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FRENCH KIER ANGLIA 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 (99999 - Dormant Company) as FRENCH KIER ANGLIA LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where FRENCH KIER ANGLIA 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FRENCH KIER ANGLIA 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 FRENCH KIER ANGLIA 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.
    Other companies at postcode SE1