Active - Proposal to Strike off
Company Information for KILBRACKEN PROPERTIES (MIDHURST) LIMITED
12 CORBETT HOUSE, CATHCART ROAD, LONDON, SW10 9LF,
|
Company Registration Number
02743996
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
KILBRACKEN PROPERTIES (MIDHURST) LIMITED | |
Legal Registered Office | |
12 CORBETT HOUSE CATHCART ROAD LONDON SW10 9LF Other companies in WD3 | |
Company Number | 02743996 | |
---|---|---|
Company ID Number | 02743996 | |
Date formed | 1992-09-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2017 | |
Account next due | 28/09/2019 | |
Latest return | 01/09/2015 | |
Return next due | 29/09/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2020-01-05 15:33:35 |
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 |
---|---|---|
JAMES RICHARD YATES |
||
JAMES DUGALD CAMPBELL |
||
JAMES RICHARD YATES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES DUGALD CAMPBELL |
Company Secretary | ||
JAMES RICHARD YATES |
Director | ||
PATRICK ROBERT ANTONY BECKETT |
Company Secretary | ||
PATRICK ROBERT ANTONY BECKETT |
Director | ||
ROBERT JAMES BECKETT |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KILBRACKEN PROPERTIES (ARUNDEL) LIMITED | Company Secretary | 2004-12-31 | CURRENT | 1992-07-31 | Dissolved 2015-06-30 | |
KILBRACKEN PROPERTY SERVICES LIMITED | Company Secretary | 2004-12-31 | CURRENT | 1984-11-29 | Liquidation | |
MARLBOROUGH PLACE BRIGHTON MANAGEMENT LIMITED | Company Secretary | 2004-12-31 | CURRENT | 1998-08-28 | Active | |
BEDFORD CHAMBERS CHICHESTER MANAGEMENT LIMITED | Company Secretary | 2004-04-01 | CURRENT | 1998-09-29 | Active | |
APEX TEAM LTD | Director | 2010-08-25 | CURRENT | 2010-06-01 | Active | |
QUBE ADVISORY SERVICES LIMITED | Director | 2006-07-10 | CURRENT | 2006-07-10 | Dissolved 2014-02-18 | |
APEX CIRCUIT DESIGN LTD | Director | 2005-01-07 | CURRENT | 2005-01-07 | Active | |
BEDFORD CHAMBERS CHICHESTER MANAGEMENT LIMITED | Director | 2004-04-01 | CURRENT | 1998-09-29 | Active | |
MARLBOROUGH PLACE BRIGHTON MANAGEMENT LIMITED | Director | 1998-09-17 | CURRENT | 1998-08-28 | Active | |
KILBRACKEN PROPERTIES (ARUNDEL) LIMITED | Director | 1995-08-03 | CURRENT | 1992-07-31 | Dissolved 2015-06-30 | |
KILBRACKEN PROPERTY SERVICES LIMITED | Director | 1992-01-16 | CURRENT | 1984-11-29 | Liquidation | |
KILBRACKEN PROPERTY SERVICES LIMITED | Director | 2014-03-31 | CURRENT | 1984-11-29 | Liquidation | |
MARLBOROUGH PLACE BRIGHTON MANAGEMENT LIMITED | Director | 2014-03-31 | CURRENT | 1998-08-28 | Active | |
BEDFORD CHAMBERS CHICHESTER MANAGEMENT LIMITED | Director | 2014-03-31 | CURRENT | 1998-09-29 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES RICHARD YATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/18, WITH UPDATES | |
PSC05 | Change of details for Kilbracken Property Services Limited as a person with significant control on 2018-01-09 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR JAMES RICHARD YATES / 09/01/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DUGALD CAMPBELL / 09/01/2018 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR JAMES RICHARD YATES / 09/01/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DUGALD CAMPBELL / 09/01/2018 | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/17, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 29/12/16 TO 28/12/16 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 30/12/15 TO 29/12/15 | |
LATEST SOC | 12/10/16 STATEMENT OF CAPITAL;GBP 130.1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES | |
AA01 | Previous accounting period shortened from 31/12/15 TO 30/12/15 | |
CH01 | Director's details changed for Mr James Richard Yates on 2016-04-05 | |
LATEST SOC | 06/10/15 STATEMENT OF CAPITAL;GBP 130.1 | |
AR01 | 01/09/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/07/15 FROM C/O Cox Costello & Horne Ltd Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ | |
LATEST SOC | 10/12/14 STATEMENT OF CAPITAL;GBP 130.1 | |
AR01 | 01/09/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR JAMES RICHARD YATES | |
LATEST SOC | 11/10/13 STATEMENT OF CAPITAL;GBP 130.1 | |
AR01 | 01/09/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 01/09/12 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/03/2011 TO 31/12/2010 | |
AR01 | 01/09/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 01/09/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR JAMES RICHARD YATES / 02/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DUGALD CAMPBELL / 02/08/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 01/09/09 FULL LIST | |
288c | SECRETARY'S CHANGE OF PARTICULARS / JAMES YATES / 02/03/2007 | |
287 | REGISTERED OFFICE CHANGED ON 12/03/2009 FROM 12 CORBETT HOUSE CATHCART ROAD LONDON SW10 9LF | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 01/09/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 01/09/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 01/09/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 01/09/98; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 01/09/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/09/96; NO CHANGE OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 | |
363s | RETURN MADE UP TO 01/09/95; FULL LIST OF MEMBERS | |
403b | DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED | |
403b | DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 14/08/95 FROM: THE CLOCK HOUSE 39 NORTH STREET MIDHURST WEST SUSSEX GU29 9DS | |
288 | DIRECTOR RESIGNED | |
288 | DIRECTOR RESIGNED | |
288 | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | COUTTS & COMPANY | |
LEGAL MORTGAGE | Outstanding | COUTTS & COMPANY | |
MORTGAGE DEBENTURE | Outstanding | COUTTS & COMPANY | |
ACQUISITION OF PROPERTY | ALL of the property or undertaking no longer forms part of charge | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | ALL of the property or undertaking no longer forms part of charge | NATIONAL WESTMINSTER BANK PLC | |
ACQUISITION OF PROPERTY | Satisfied | KATHLEEN MARJORIE BECKETT |
|
|
|
|
|
|
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 KILBRACKEN PROPERTIES (MIDHURST) LIMITED
Called Up Share Capital | 2011-12-31 | £ 130,100 |
---|---|---|
Debtors | 2011-12-31 | £ 130,100 |
Shareholder Funds | 2011-12-31 | £ 130,100 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as KILBRACKEN PROPERTIES (MIDHURST) 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. |