Liquidation
Company Information for KIMAC DEVELOPMENTS LTD
CVR GLOBAL LLP, 16-17 BOUNDARY ROAD, HOVE, EAST SUSSEX, BN3 4AN,
|
Company Registration Number
05296792
Private Limited Company
Liquidation |
Company Name | |
---|---|
KIMAC DEVELOPMENTS LTD | |
Legal Registered Office | |
CVR GLOBAL LLP 16-17 BOUNDARY ROAD HOVE EAST SUSSEX BN3 4AN Other companies in WC1B | |
Company Number | 05296792 | |
---|---|---|
Company ID Number | 05296792 | |
Date formed | 2004-11-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/11/2006 | |
Account next due | 30/09/2008 | |
Latest return | 25/11/2007 | |
Return next due | 23/12/2008 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-01-06 08:12:47 |
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 |
---|---|---|
KILLIAN JOHN COCKBURN |
||
JAMES HAMILTON COCKBURN |
||
KILLIAN JOHN COCKBURN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KEVIN JOHN HARNETT |
Director | ||
JOHN LEAHY |
Director | ||
MARTIN PAUL LEAHY |
Director | ||
DAVID HOUSTON MCINTOSH |
Director | ||
JOHN HUBERT CLAMP |
Director |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 13/12/18 FROM Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA | |
AD01 | REGISTERED OFFICE CHANGED ON 30/09/15 FROM Russell Square House 10-12 Russell Square London WC1B 5LF | |
LQ02 | Notice of ceasing to act as receiver or manager | |
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
405(1) | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
405(1) | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
287 | Registered office changed on 23/04/2009 from 46 mutley plain plymouth devon PL4 6LE | |
4.31 | Compulsory liquidaton liquidator appointment | |
COCOMP | Compulsory winding up order | |
COCOMP | Compulsory winding up order | |
288b | APPOINTMENT TERMINATED DIRECTOR MARTIN LEAHY | |
288b | APPOINTMENT TERMINATED DIRECTOR KEVIN HARNETT | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN LEAHY | |
363a | Return made up to 25/11/07; full list of members | |
288c | Director's particulars changed | |
288b | Director resigned | |
AA | 30/11/06 ACCOUNTS TOTAL EXEMPTION SMALL | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | Return made up to 25/11/06; full list of members; amend | |
288c | Secretary's particulars changed;director's particulars changed | |
363a | Return made up to 25/11/06; full list of members | |
288c | Director's particulars changed | |
288c | Director's particulars changed | |
395 | Particulars of mortgage/charge | |
88(2)R | Ad 23/10/06--------- £ si 42@1=42 £ ic 1008/1050 | |
288c | Secretary's particulars changed;director's particulars changed | |
RES04 | NC INC ALREADY ADJUSTED 04/08/06 | |
123 | £ NC 1300/1900 04/08/06 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2)R | AD 04/08/06--------- £ SI 300@1=300 £ IC 708/1008 | |
88(2)R | AD 04/08/06--------- £ SI 300@1=300 £ IC 408/708 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS | |
88(2)R | AD 03/12/04--------- £ SI 2@1=2 £ IC 406/408 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 1000/1300 18/03/0 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
123 | NC INC ALREADY ADJUSTED 18/03/05 | |
88(2)R | AD 21/03/05--------- £ SI 300@1=300 £ IC 106/406 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2009-05-22 |
Petitions to Wind Up (Companies) | 2008-11-24 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
|
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 KIMAC DEVELOPMENTS LTD
The top companies supplying to UK government with the same SIC code (4521 - Gen construction & civil engineer) as KIMAC DEVELOPMENTS LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | KIMAC DEVELOPMENTS LIMITED | Event Date | 2009-03-05 |
Notice is hereby given that we Richard Howard Toone and David John Oprey , both of Chantrey Vellacott DFK , Russell Square House, 10-12 Russell Square, London WC1B 5LF , were appointed Joint Liquidators of the company on 05 March 2009 . All creditors who have not already done so are invited to prove their debts in writing to me. No further public advertisement of invitation to prove debts will be given. Richard Toone , Joint Liquidator : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | KIMAC DEVELOPMENTS LIMITED | Event Date | 2008-06-13 |
In the High Court of Justice Leeds District Registry case number 873 A Petition to wind up the above-named Company of 46 Mutley Plain, Plymouth, Devon, PL4 6LE presented on 13 June 2008 by HEWDEN STUART PLC of Trafford House, Chester Road, Stretford, Manchester, M32 0RL , claiming to be a Creditor of the Company, will be heard at Leeds District Registry, at 1 Oxford Row, Leeds, LS1 3BG , on 9 December 2008 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 8 December 2008. The Petitioners Solicitor is Lcl Law Limited , 3 Salem Street, Bradford BD1 4QH , telephone 01274 737486, facsimile 01274 726171, email andrew.langton@lclcollections.com(Ref AJL/C97984.) : | |||
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. |