Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KILMARTIN PROPERTIES (NO.2) LIMITED
Company Information for

KILMARTIN PROPERTIES (NO.2) LIMITED

WINDLESHAM, SURREY, GU20,
Company Registration Number
03920625
Private Limited Company
Dissolved

Dissolved 2015-07-17

Company Overview

About Kilmartin Properties (no.2) Ltd
KILMARTIN PROPERTIES (NO.2) LIMITED was founded on 2000-02-07 and had its registered office in Windlesham. The company was dissolved on the 2015-07-17 and is no longer trading or active.

Key Data
Company Name
KILMARTIN PROPERTIES (NO.2) LIMITED
 
Legal Registered Office
WINDLESHAM
SURREY
 
Previous Names
TEESMARTIN PROPERTIES LIMITED13/01/2005
CITYFRONT LIMITED28/04/2000
Filing Information
Company Number 03920625
Date formed 2000-02-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2009-04-30
Date Dissolved 2015-07-17
Type of accounts FULL
Last Datalog update: 2015-09-23 22:49:22
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 KILMARTIN PROPERTIES (NO.2) LIMITED

Current Directors
Officer Role Date Appointed
SUSAN ELIZABETH GROAT
Director 2010-01-07
Previous Officers
Officer Role Date Appointed Date Resigned
GORDON IAIN BENNET
Director 2010-01-07 2010-02-28
NEIL STEPHEN MCGUINNESS
Director 2004-12-21 2010-01-07
ROBERT JOHN WOTHERSPOON
Director 2000-02-29 2010-01-07
RODERICK MACDUFF URQUHART
Company Secretary 2005-01-13 2008-05-02
DAVID FRANK ROBERT MITCHELL
Director 2003-11-12 2006-02-17
NEIL STEPHEN MCGUINNESS
Company Secretary 2004-12-21 2005-01-13
TEESLAND SECRETARIAL SERVICES LIMITED
Company Secretary 2004-02-24 2004-12-21
CESIDIO MARTIN DI CIACCA
Director 2002-01-15 2004-12-21
DIDIER MICHEL TANDY
Director 2002-05-21 2004-12-21
PAUL RICHARDSON
Company Secretary 2003-09-30 2004-03-08
SUSAN MARGARET BROOK
Company Secretary 2001-01-24 2003-09-30
DAVID HOWARD PECK
Director 2000-02-29 2003-09-01
MARK EDWARD HANCOCK
Director 2000-02-29 2002-05-21
PAUL FRANCIS OLIVER
Director 2000-10-27 2002-01-15
STEPHEN PAUL MCBRIDE
Company Secretary 2000-02-25 2001-01-24
LESLIE MURRAY FRASER ZAJAC
Company Secretary 2000-02-29 2001-01-24
JOHN LEWIS BURNLEY
Director 2000-02-25 2000-10-27
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2000-02-07 2000-02-25
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2000-02-07 2000-02-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSAN ELIZABETH GROAT KILMARTIN (NO.12) LIMITED Director 2011-02-19 CURRENT 2003-11-17 Dissolved 2015-07-17
SUSAN ELIZABETH GROAT DATAMADE LIMITED Director 2010-07-29 CURRENT 2003-11-27 Dissolved 2015-02-07
SUSAN ELIZABETH GROAT FINANCIAL SOLUTIONS FOR PROPERTY LIMITED Director 2006-11-29 CURRENT 2006-11-29 Active - Proposal to Strike off

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
2015-07-17GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-04-174.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2014-09-114.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/06/2014
2014-04-10600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-03-31600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-03-31AC92ORDER OF COURT - RESTORATION
2012-05-01GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2012-02-014.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2011-07-08LIQ MISC RESRESOLUTION INSOLVENCY:ORDINARY RESOLUTION ;- "BOOKS, RECORDS.ETC"
2011-07-08LIQ MISC RESRESOLUTION INSOLVENCY:SPECIAL RESOLUTION ;- "IN SPECIE"
2011-07-08LRESSPSPECIAL RESOLUTION TO WIND UP
2011-07-08600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2011-06-274.70DECLARATION OF SOLVENCY
2011-06-27600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2011-02-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-02-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-02-21LATEST SOC21/02/11 STATEMENT OF CAPITAL;GBP 1000
2011-02-21AR0107/02/11 FULL LIST
2011-01-20AA01PREVEXT FROM 30/04/2010 TO 31/10/2010
2010-03-26RES01ALTERATION TO MEMORANDUM AND ARTICLES 17/03/2010
2010-03-25TM01APPOINTMENT TERMINATED, DIRECTOR GORDON BENNET
2010-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/2010 FROM THE 6TH FLOOR COIN HOUSE 2 GEES COURT LONDON W1U 1JA
2010-03-03AR0107/02/10 FULL LIST
2010-02-08AAFULL ACCOUNTS MADE UP TO 30/04/09
2010-01-17AP01DIRECTOR APPOINTED GORDON IAIN BENNET
2010-01-17AP01DIRECTOR APPOINTED SUSAN ELIZABETH GROAT
2010-01-17TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MCGUINNESS
2010-01-17TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WOTHERSPOON
2010-01-17RES01ADOPT ARTICLES 07/01/2010
2010-01-17CC04STATEMENT OF COMPANY'S OBJECTS
2009-03-06363aRETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS
2009-03-05AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-07-21288bAPPOINTMENT TERMINATED SECRETARY RODERICK URQUHART
2008-03-03363aRETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS
2008-02-08287REGISTERED OFFICE CHANGED ON 08/02/08 FROM: THE 6TH FLOOR COIN HOUSE 2 GEES COURT LONDON W1U 1JA
2008-02-01287REGISTERED OFFICE CHANGED ON 01/02/08 FROM: 27 DOVER STREET LONDON W1S 4DY
2007-08-16AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-05-02395PARTICULARS OF MORTGAGE/CHARGE
2007-05-01155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-03-06363aRETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS
2007-01-27AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-03-10363sRETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS
2006-02-28288bDIRECTOR RESIGNED
2006-02-01AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-09-28287REGISTERED OFFICE CHANGED ON 28/09/05 FROM: 39 PARK STREET LONDON W1K 7HJ
2005-04-20363sRETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS
2005-03-15AUDAUDITOR'S RESIGNATION
2005-02-15288bSECRETARY RESIGNED
2005-02-15288aNEW SECRETARY APPOINTED
2005-02-14287REGISTERED OFFICE CHANGED ON 14/02/05 FROM: EUROPA HOUSE, 20 ESPLANADE SCARBOROUGH NORTH YORKSHIRE YO11 2AQ
2005-02-14225ACC. REF. DATE EXTENDED FROM 28/02/05 TO 30/04/05
2005-02-14288bSECRETARY RESIGNED
2005-02-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-02-14288bDIRECTOR RESIGNED
2005-02-14288bDIRECTOR RESIGNED
2005-01-13CERTNMCOMPANY NAME CHANGED TEESMARTIN PROPERTIES LIMITED CERTIFICATE ISSUED ON 13/01/05
2004-11-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/04
2004-03-15288aNEW SECRETARY APPOINTED
2004-03-15288bSECRETARY RESIGNED
2004-02-26363sRETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS
2003-12-13288aNEW DIRECTOR APPOINTED
2003-10-17395PARTICULARS OF MORTGAGE/CHARGE
2003-10-07288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
7415 - Holding companies including head offices



Licences & Regulatory approval
We could not find any licences issued to KILMARTIN PROPERTIES (NO.2) 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 KILMARTIN PROPERTIES (NO.2) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2007-04-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
SECURITY AGREEMENT 2003-10-17 Outstanding BRADFORD & BINGLEY PLC (SECURITY TRUSTEE)
DEBENTURE 2002-03-06 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of KILMARTIN PROPERTIES (NO.2) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KILMARTIN PROPERTIES (NO.2) LIMITED
Trademarks
We have not found any records of KILMARTIN PROPERTIES (NO.2) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KILMARTIN PROPERTIES (NO.2) 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 (7415 - Holding companies including head offices) as KILMARTIN PROPERTIES (NO.2) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where KILMARTIN PROPERTIES (NO.2) 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 TypeFinal Meetings
Defending partyKILMARTIN PROPERTIES (NO 2) LIMITEDEvent Date
Tim Walsh and Laura Waters were appointed liquidators of the above companies on 21 March 2014 Notice is hereby given, as required by Section 94 of the Insolvency Act 1986, that the final meeting of members of the above named companies will be held at the offices of PricewaterhouseCoopers LLP, 141 Bothwell Street, Glasgow, G2 7EQ on 30 March 2015 commencing at 10.00 am and thereafter at 15 minute intervals for the purpose of having an account laid before the members showing how each winding-up has been conducted and the property of each company disposed of, and hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meeting may appoint a proxy, who need not be a member, to attend and vote instead of him/her. Proxies must be lodged with us at the meeting address given above by no later than 12.00 noon on 27 March 2015. Tim Walsh (IP Number: 8371) and Laura Waters (IP Number: 9477) of PricewaterhouseCoopers LLP, 141 Bothwell Street, Glasgow, G2 7EQ. Tim Walsh Joint Liquidator :
 
Initiating party Event Type
Defending partyKILMARTIN PROPERTIES (NO 2) LIMITEDEvent Date
Tim Walsh and Laura Waters were appointed liquidators of the above companies on 21 March 2014 Notice is hereby given, as required by Section 94 of the Insolvency Act 1986, that the final meeting of members of the above named companies will be held at the offices of PricewaterhouseCoopers LLP, 141 Bothwell Street, Glasgow, G2 7EQ on 30 March 2015 commencing at 10.00 am and thereafter at 15 minute intervals for the purpose of having an account laid before the members showing how each winding-up has been conducted and the property of each company disposed of, and hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meeting may appoint a proxy, who need not be a member, to attend and vote instead of him/her. Proxies must be lodged with us at the meeting address given above by no later than 12.00 noon on 27 March 2015. Tim Walsh (IP Number: 8371) and Laura Waters (IP Number: 9477) of PricewaterhouseCoopers LLP, 141 Bothwell Street, Glasgow, G2 7EQ. Tim Walsh Joint Liquidator :
 
Initiating party Event Type
Defending partyKILMARTIN PROPERTIES (NO 2) LIMITEDEvent Date
Tim Walsh and Laura Waters were appointed liquidators of the above companies on 21 March 2014 Notice is hereby given, as required by Section 94 of the Insolvency Act 1986, that the final meeting of members of the above named companies will be held at the offices of PricewaterhouseCoopers LLP, 141 Bothwell Street, Glasgow, G2 7EQ on 30 March 2015 commencing at 10.00 am and thereafter at 15 minute intervals for the purpose of having an account laid before the members showing how each winding-up has been conducted and the property of each company disposed of, and hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meeting may appoint a proxy, who need not be a member, to attend and vote instead of him/her. Proxies must be lodged with us at the meeting address given above by no later than 12.00 noon on 27 March 2015. Tim Walsh (IP Number: 8371) and Laura Waters (IP Number: 9477) of PricewaterhouseCoopers LLP, 141 Bothwell Street, Glasgow, G2 7EQ. Tim Walsh Joint Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KILMARTIN PROPERTIES (NO.2) 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 KILMARTIN PROPERTIES (NO.2) 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.