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

KIRKBY CENTRE (NO. 2) LIMITED

BRESSENDEN PLACE, LONDON, SW1E,
Company Registration Number
05289430
Private Limited Company
Dissolved

Dissolved 2016-06-23

Company Overview

About Kirkby Centre (no. 2) Ltd
KIRKBY CENTRE (NO. 2) LIMITED was founded on 2004-11-17 and had its registered office in Bressenden Place. The company was dissolved on the 2016-06-23 and is no longer trading or active.

Key Data
Company Name
KIRKBY CENTRE (NO. 2) LIMITED
 
Legal Registered Office
BRESSENDEN PLACE
LONDON
 
Previous Names
ST. MODWEN DEVELOPMENTS (KIRKBY 2) LIMITED28/06/2005
ST. MODWEN (SHELF 4) LIMITED31/03/2005
Filing Information
Company Number 05289430
Date formed 2004-11-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-02-28
Date Dissolved 2016-06-23
Type of accounts DORMANT
Last Datalog update: 2016-10-19 09:57:22
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 KIRKBY CENTRE (NO. 2) LIMITED

Current Directors
Officer Role Date Appointed
CHRIS BARTON
Company Secretary 2015-01-05
HELEN MARIA RATSEY
Company Secretary 2011-03-18
CHARLES JULIAN BARWICK
Director 2013-07-11
MICHAEL HENRY MARX
Director 2007-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW SIMON WEINER
Director 2007-04-30 2013-07-11
STEPHEN ALEC LANES
Company Secretary 2007-04-30 2011-01-19
RACHEL WEIS
Company Secretary 2005-06-15 2007-04-30
AUBREY WEIS
Director 2005-06-15 2007-04-30
SUSAN KAREN PREEDY
Company Secretary 2004-11-17 2005-06-15
NEIL GEOFFREY BEAUMONT
Director 2005-03-23 2005-06-15
TIMOTHY PAUL HAYWOOD
Director 2004-11-17 2005-06-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES JULIAN BARWICK HACKREMCO (NO. 2596) LIMITED Director 2013-07-12 CURRENT 2009-07-27 Dissolved 2016-06-17
CHARLES JULIAN BARWICK EXECUTIVE COMMUNICATION CENTRES (SHEFFIELD) LIMITED Director 2013-07-11 CURRENT 2001-01-19 Dissolved 2016-06-23
CHARLES JULIAN BARWICK KIRKBY CENTRE (NO. 1) LIMITED Director 2013-07-11 CURRENT 2001-01-23 Dissolved 2016-06-23
CHARLES JULIAN BARWICK CM (HERITAGE PARK) LIMITED Director 2013-07-11 CURRENT 2005-10-26 Dissolved 2016-06-17
CHARLES JULIAN BARWICK DEVELOPMENT SECURITIES (NO.40) LIMITED Director 2006-10-05 CURRENT 2006-10-05 Dissolved 2016-06-23
CHARLES JULIAN BARWICK DEVELOPMENT SECURITIES (NO.41) LIMITED Director 2006-10-05 CURRENT 2006-10-05 Dissolved 2016-06-23
CHARLES JULIAN BARWICK DEVELOPMENT SECURITIES (NO.29) LIMITED Director 2004-12-10 CURRENT 2004-12-08 Dissolved 2016-06-23
CHARLES JULIAN BARWICK DEVELOPMENT SECURITIES (RINGWOOD) LIMITED Director 2004-12-03 CURRENT 2004-12-02 Dissolved 2016-06-17
CHARLES JULIAN BARWICK DEVELOPMENT SECURITIES (NO. 21) LIMITED Director 2004-06-22 CURRENT 2004-06-16 Dissolved 2016-06-23
CHARLES JULIAN BARWICK DEVELOPMENT SECURITIES (NO. 20) LIMITED Director 2004-06-22 CURRENT 2004-06-16 Dissolved 2016-06-23
CHARLES JULIAN BARWICK DEVELOPMENT SECURITIES (NO. 23) LIMITED Director 2004-06-22 CURRENT 2004-06-16 Dissolved 2017-04-24
CHARLES JULIAN BARWICK DEVELOPMENT SECURITIES (NO.17) LIMITED Director 2003-05-21 CURRENT 2003-05-21 Dissolved 2016-06-23
CHARLES JULIAN BARWICK DEVELOPMENT SECURITIES (NO.16) LIMITED Director 2003-05-21 CURRENT 2003-05-21 Dissolved 2016-06-23
CHARLES JULIAN BARWICK DEVELOPMENT SECURITIES (NO. 15) LIMITED Director 2003-05-21 CURRENT 2003-05-20 Dissolved 2016-06-23
CHARLES JULIAN BARWICK DEVELOPMENT SECURITIES (NO. 14) LIMITED Director 2003-05-21 CURRENT 2003-05-20 Dissolved 2017-04-24
CHARLES JULIAN BARWICK DEVELOPMENT SECURITIES (NO.18) LIMITED Director 2003-05-21 CURRENT 2003-05-21 Liquidation
CHARLES JULIAN BARWICK CAPITAL BUSINESS PARKS FRIMLEY LIMITED Director 2002-06-17 CURRENT 2002-06-10 Dissolved 2016-06-17
CHARLES JULIAN BARWICK PRICEBUSTERS LIMITED Director 2000-06-22 CURRENT 1985-05-02 Dissolved 2016-06-23
CHARLES JULIAN BARWICK ADAMHILL LIMITED Director 2000-06-22 CURRENT 1985-02-12 Dissolved 2017-04-24
CHARLES JULIAN BARWICK GOLDEN LEISURE (NORTH WEST) LTD. Director 2000-06-22 CURRENT 1986-11-06 Dissolved 2017-04-24
CHARLES JULIAN BARWICK CAPITAL BUSINESS PARKS DEVELOPMENTS LIMITED Director 1999-07-22 CURRENT 1999-07-16 Dissolved 2017-04-24
CHARLES JULIAN BARWICK CAPITAL BUSINESS PARKS GLOBESIDE LIMITED Director 1999-07-22 CURRENT 1999-07-16 Dissolved 2017-04-24
MICHAEL HENRY MARX THE REGENERATION GROUP LIMITED Director 2016-03-01 CURRENT 2015-06-01 Active
MICHAEL HENRY MARX JW3 TRUST LIMITED Director 2015-07-31 CURRENT 2006-01-18 Active
MICHAEL HENRY MARX HACKREMCO (NO. 2596) LIMITED Director 2013-07-12 CURRENT 2009-07-27 Dissolved 2016-06-17
MICHAEL HENRY MARX FRIENDS OF THE LONDON JEWISH CULTURAL CENTRE LIMITED Director 2011-07-29 CURRENT 1982-12-15 Dissolved 2016-01-19
MICHAEL HENRY MARX CURZON PARK NO.1 Director 2009-11-03 CURRENT 2006-10-24 Active - Proposal to Strike off
MICHAEL HENRY MARX CM (HERITAGE PARK) LIMITED Director 2008-05-30 CURRENT 2005-10-26 Dissolved 2016-06-17
MICHAEL HENRY MARX THE LONDON JEWISH CULTURAL CENTRE Director 2008-01-23 CURRENT 1999-07-21 Active - Proposal to Strike off
MICHAEL HENRY MARX THE SEPARATED CHILD FOUNDATION Director 2007-06-06 CURRENT 2007-06-06 Active
MICHAEL HENRY MARX KIRKBY CENTRE (NO. 1) LIMITED Director 2007-04-30 CURRENT 2001-01-23 Dissolved 2016-06-23
MICHAEL HENRY MARX DEVELOPMENT SECURITIES (NO.40) LIMITED Director 2006-10-05 CURRENT 2006-10-05 Dissolved 2016-06-23
MICHAEL HENRY MARX DEVELOPMENT SECURITIES (NO.41) LIMITED Director 2006-10-05 CURRENT 2006-10-05 Dissolved 2016-06-23
MICHAEL HENRY MARX DEVELOPMENT SECURITIES (NO.32) LIMITED Director 2006-01-20 CURRENT 2006-01-19 Dissolved 2016-06-17
MICHAEL HENRY MARX ARTSO LIMITED Director 2006-01-17 CURRENT 2005-11-25 Active
MICHAEL HENRY MARX DEVELOPMENT SECURITIES (NO.29) LIMITED Director 2004-12-10 CURRENT 2004-12-08 Dissolved 2016-06-23
MICHAEL HENRY MARX DEVELOPMENT SECURITIES (RINGWOOD) LIMITED Director 2004-12-03 CURRENT 2004-12-02 Dissolved 2016-06-17
MICHAEL HENRY MARX DEVELOPMENT SECURITIES (NO. 21) LIMITED Director 2004-06-22 CURRENT 2004-06-16 Dissolved 2016-06-23
MICHAEL HENRY MARX DEVELOPMENT SECURITIES (NO. 20) LIMITED Director 2004-06-22 CURRENT 2004-06-16 Dissolved 2016-06-23
MICHAEL HENRY MARX DEVELOPMENT SECURITIES (NO. 23) LIMITED Director 2004-06-22 CURRENT 2004-06-16 Dissolved 2017-04-24
MICHAEL HENRY MARX DEVELOPMENT SECURITIES (NO.17) LIMITED Director 2003-05-21 CURRENT 2003-05-21 Dissolved 2016-06-23
MICHAEL HENRY MARX DEVELOPMENT SECURITIES (NO.16) LIMITED Director 2003-05-21 CURRENT 2003-05-21 Dissolved 2016-06-23
MICHAEL HENRY MARX DEVELOPMENT SECURITIES (NO. 15) LIMITED Director 2003-05-21 CURRENT 2003-05-20 Dissolved 2016-06-23
MICHAEL HENRY MARX DEVELOPMENT SECURITIES (NO. 14) LIMITED Director 2003-05-21 CURRENT 2003-05-20 Dissolved 2017-04-24
MICHAEL HENRY MARX DEVELOPMENT SECURITIES (NO.18) LIMITED Director 2003-05-21 CURRENT 2003-05-21 Liquidation
MICHAEL HENRY MARX UNIVERSAL CONSOLIDATED RINGWOOD LIMITED Director 2003-02-25 CURRENT 2002-04-22 Dissolved 2016-06-17
MICHAEL HENRY MARX CAPITAL BUSINESS PARKS FRIMLEY LIMITED Director 2002-06-17 CURRENT 2002-06-10 Dissolved 2016-06-17
MICHAEL HENRY MARX EXECUTIVE COMMUNICATION CENTRES (SHEFFIELD) LIMITED Director 2001-03-16 CURRENT 2001-01-19 Dissolved 2016-06-23
MICHAEL HENRY MARX CAPITAL BUSINESS PARKS DEVELOPMENTS LIMITED Director 1999-07-22 CURRENT 1999-07-16 Dissolved 2017-04-24
MICHAEL HENRY MARX CAPITAL BUSINESS PARKS GLOBESIDE LIMITED Director 1999-07-22 CURRENT 1999-07-16 Dissolved 2017-04-24
MICHAEL HENRY MARX DEVELOPMENT SECURITIES (NO.4) LIMITED Director 1997-01-29 CURRENT 1996-10-22 Dissolved 2016-06-17
MICHAEL HENRY MARX DEVELOPMENT SECURITIES (NO.3) LIMITED Director 1997-01-29 CURRENT 1996-10-22 Dissolved 2017-08-05
MICHAEL HENRY MARX DEVELOPMENT SECURITIES (NORTH WEST) LIMITED Director 1994-09-01 CURRENT 1991-05-07 Dissolved 2016-06-17
MICHAEL HENRY MARX PRICEBUSTERS LIMITED Director 1994-09-01 CURRENT 1985-05-02 Dissolved 2016-06-23
MICHAEL HENRY MARX DEVELOPMENT SECURITIES PROPERTIES (WALES) LIMITED Director 1994-09-01 CURRENT 1986-10-31 Dissolved 2016-06-23
MICHAEL HENRY MARX DEVELOPMENT SECURITIES (CAMDEN) LIMITED Director 1994-09-01 CURRENT 1988-04-08 Dissolved 2016-06-17
MICHAEL HENRY MARX DEVELOPMENT SECURITIES (STRATEGIC) LIMITED Director 1994-09-01 CURRENT 1993-02-03 Dissolved 2016-06-23
MICHAEL HENRY MARX D.S. ESTATES (INVESTMENTS) LIMITED Director 1994-09-01 CURRENT 1971-04-22 Dissolved 2016-06-23
MICHAEL HENRY MARX ADAMHILL LIMITED Director 1994-09-01 CURRENT 1985-02-12 Dissolved 2017-04-24
MICHAEL HENRY MARX GOLDEN LEISURE (NORTH WEST) LTD. Director 1994-09-01 CURRENT 1986-11-06 Dissolved 2017-04-24

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
2016-06-23GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-03-234.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-02-104.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/01/2016
2016-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES JULIAN BARWICK / 09/11/2015
2015-12-08CH03SECRETARY'S CHANGE OF PARTICULARS / MR CHRIS BARTON / 09/11/2015
2015-03-304.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/01/2015
2015-01-08AP03SECRETARY APPOINTED MR CHRIS BARTON
2014-02-04LRESSPSPECIAL RESOLUTION TO WIND UP
2014-02-044.70DECLARATION OF SOLVENCY
2014-01-30600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-01-304.70DECLARATION OF SOLVENCY
2014-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HENRY MARX / 06/01/2014
2013-12-10LATEST SOC10/12/13 STATEMENT OF CAPITAL;GBP 34290001
2013-12-10AR0117/11/13 FULL LIST
2013-11-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-11-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-11-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-11-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13
2013-08-06TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW WEINER
2013-08-06AP01DIRECTOR APPOINTED MR CHARLES JULIAN BARWICK
2012-12-05AR0117/11/12 FULL LIST
2012-11-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12
2011-12-20AA01CURREXT FROM 31/12/2011 TO 29/02/2012
2011-12-15AR0117/11/11 FULL LIST
2011-10-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-19AA01PREVSHO FROM 30/04/2011 TO 31/12/2010
2011-04-01AAFULL ACCOUNTS MADE UP TO 30/04/10
2011-04-01AP03SECRETARY APPOINTED HELEN MARIA RATSEY
2011-02-03TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN LANES
2010-12-03AR0117/11/10 FULL LIST
2010-05-11GAZ1FIRST GAZETTE
2010-05-08DISS40DISS40 (DISS40(SOAD))
2010-05-06AAFULL ACCOUNTS MADE UP TO 30/04/09
2010-05-05AUDAUDITOR'S RESIGNATION
2010-01-07AR0117/11/09 FULL LIST
2009-04-02AAFULL ACCOUNTS MADE UP TO 30/04/08
2009-01-22363aRETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS
2008-03-04AAFULL ACCOUNTS MADE UP TO 30/04/07
2008-01-14363aRETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS
2007-07-12RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-07-12155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-05-25AUDAUDITOR'S RESIGNATION
2007-05-23288aNEW SECRETARY APPOINTED
2007-05-23288aNEW DIRECTOR APPOINTED
2007-05-23288bDIRECTOR RESIGNED
2007-05-23288aNEW DIRECTOR APPOINTED
2007-05-23288bSECRETARY RESIGNED
2007-05-23287REGISTERED OFFICE CHANGED ON 23/05/07 FROM: 1 ALLANADALE COURT, WATERPARK ROAD, SALFORD MANCHESTER M7 4JN
2007-05-16225ACC. REF. DATE SHORTENED FROM 15/06/07 TO 30/04/07
2007-05-15RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-05-15RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-05-15155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-05-15155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-05-11395PARTICULARS OF MORTGAGE/CHARGE
2007-04-04AAFULL ACCOUNTS MADE UP TO 15/06/06
2007-02-09287REGISTERED OFFICE CHANGED ON 09/02/07 FROM: 1 ALLANADALE COURT, WATERPARK ROAD, SALFORD MANCHESTER M7 4JN
2007-02-09363aRETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS
2006-04-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 15/06/05
2006-01-30287REGISTERED OFFICE CHANGED ON 30/01/06 FROM: 1 ALLANDALE COURT WATERPARK ROAD SALFORD MANCHESTER M7 4JL
2006-01-30363aRETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS
2005-07-23288aNEW SECRETARY APPOINTED
2005-07-18155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-07-12288bDIRECTOR RESIGNED
2005-07-12288bDIRECTOR RESIGNED
2005-07-12287REGISTERED OFFICE CHANGED ON 12/07/05 FROM: 1 ALLANADALE COURT WATERPARK ROAD SALFORD MANCHESTER M7 4JN
2005-07-12288bSECRETARY RESIGNED
2005-07-01395PARTICULARS OF MORTGAGE/CHARGE
2005-07-01395PARTICULARS OF MORTGAGE/CHARGE
2005-06-28287REGISTERED OFFICE CHANGED ON 28/06/05 FROM: LYNDON HOUSE 58-62 HAGLEY ROAD EDGBASTON BIRMINGHAM B16 8PE
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to KIRKBY CENTRE (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
Proposal to Strike Off2010-05-11
Fines / Sanctions
No fines or sanctions have been issued against KIRKBY CENTRE (NO. 2) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-04-30 Satisfied HSH NORDBANK AG, LONDON BRANCH
MORTGAGE DEBENTURE 2005-06-15 Satisfied AIB GROUP (UK) P.L.C
LEGAL MORTGAGE 2005-06-15 Satisfied AIB GROUP (UK) P.L.C
Intangible Assets
Patents
We have not found any records of KIRKBY CENTRE (NO. 2) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KIRKBY CENTRE (NO. 2) LIMITED
Trademarks
We have not found any records of KIRKBY CENTRE (NO. 2) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KIRKBY CENTRE (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 (74990 - Non-trading company) as KIRKBY CENTRE (NO. 2) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where KIRKBY CENTRE (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 Type
Defending partyKIRKBY CENTRE (NO.2) LIMITEDEvent Date2016-02-04
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a Final Meeting of the Members of the Companies will be held at Acre House, 11-15 William Road, London, NW1 3ER on 10 March 2016 at 10.00am, for the purpose of having an account laid before them and to receive the Joint Liquidators final report, showing how the windings-up of the Companies have been conducted and their property disposed of, and of hearing any explanation that may be given by the Joint Liquidators. Any Member entitled to attend and vote at the above Meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Proxies must be lodged at Acre House, 11-15 William Road, London, NW1 3ER by 12.00 noon on 9 March 2016 in order that the member be entitled to vote. Date of Appointment: 22 January 2014. Office Holder details: David Birne, (IP No. 9034) and Brian Johnson, (IP No. 9288) both of Fisher Partners, 11-15 William Road, London NW1 3ER For further details contact: The Joint Liquidators, E-mail: fisherp@hwfisher.co.uk, Tel: 020 7388 7000. Alternative contact: Jahmmal Thomas, Tel: 020 7874 7880.
 
Initiating party Event TypeProposal to Strike Off
Defending partyKIRKBY CENTRE (NO. 2) LIMITEDEvent Date2010-05-11
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KIRKBY CENTRE (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 KIRKBY CENTRE (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.