Dissolved
Dissolved 2018-06-05
Company Information for KINGFISHER PROPERTY FINANCE LIMITED
ST ALBANS, HERTS, AL1,
|
Company Registration Number
02290799
Private Limited Company
Dissolved Dissolved 2018-06-05 |
Company Name | |
---|---|
KINGFISHER PROPERTY FINANCE LIMITED | |
Legal Registered Office | |
ST ALBANS HERTS | |
Company Number | 02290799 | |
---|---|---|
Date formed | 1988-08-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-03-31 | |
Date Dissolved | 2018-06-05 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB363108418 |
Last Datalog update: | 2018-06-15 18:09:10 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
KINGFISHER PROPERTY FINANCE LIMITED | 34 ANYARDS ROAD COBHAM SURREY KT11 2LA | Active | Company formed on the 2020-10-22 |
Officer | Role | Date Appointed |
---|---|---|
SIMON DERWOOD AUSTEN DREWETT |
||
SIMON DERWOOD AUSTEN DREWETT |
||
JAMES WILLIAM MAUNDER TAYLOR |
||
WILLIAM JAMES MAUNDER TAYLOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DOMINIC JOSEPH GERARD REILLY |
Company Secretary | ||
DOMINIC JOSEPH GERARD REILLY |
Director | ||
PATRICK DOMINIC HARNAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GEN II MANAGEMENT COMPANY (UK) LIMITED | Company Secretary | 2007-10-01 | CURRENT | 2005-06-03 | Active | |
ASHFORD (HC) LIMITED | Company Secretary | 2007-10-01 | CURRENT | 1999-12-02 | Active | |
ASHFORD (PT2) LIMITED | Company Secretary | 2007-10-01 | CURRENT | 2000-02-01 | Active | |
ASHFORD (GP) LIMITED | Company Secretary | 2007-10-01 | CURRENT | 1999-12-03 | Active | |
ASHFORD (PT1) LIMITED | Company Secretary | 2007-10-01 | CURRENT | 2000-02-01 | Active | |
CRESTBRIDGE PROPERTY PARTNERSHIPS LIMITED | Company Secretary | 2007-10-01 | CURRENT | 2000-11-16 | Active | |
TESCO PROPERTY FINANCE 1 HOLDCO LIMITED | Director | 2015-01-27 | CURRENT | 2006-02-24 | Active | |
TESCO BLUE (NOMINEE HOLDCO) LIMITED | Director | 2015-01-27 | CURRENT | 2006-07-27 | Active | |
TESCO BLUE (NOMINEE 2) LIMITED | Director | 2015-01-27 | CURRENT | 2006-07-27 | Active | |
TESCO DEPOT PROPCO LIMITED | Director | 2015-01-27 | CURRENT | 2008-12-09 | Active | |
TESCO ATRATO (NOMINEE 1) LIMITED | Director | 2015-01-27 | CURRENT | 2009-07-22 | Active | |
TESCO ATRATO (NOMINEE HOLDCO) LIMITED | Director | 2015-01-27 | CURRENT | 2009-07-22 | Active | |
TESCO ATRATO (NOMINEE 2) LIMITED | Director | 2015-01-27 | CURRENT | 2009-07-22 | Active | |
TESCO PASSAIC (NOMINEE 2) LIMITED | Director | 2015-01-27 | CURRENT | 2010-01-11 | Active | |
TESCO PASSAIC (NOMINEE HOLDCO) LIMITED | Director | 2015-01-27 | CURRENT | 2010-01-11 | Active | |
TESCO PASSAIC PL PROPCO LIMITED | Director | 2015-01-27 | CURRENT | 2010-01-11 | Active | |
TESCO PASSAIC (NOMINEE 1) LIMITED | Director | 2015-01-27 | CURRENT | 2010-01-11 | Active | |
TESCO NAVONA PL PROPCO LIMITED | Director | 2015-01-27 | CURRENT | 2010-12-02 | Active | |
TESCO NAVONA (NOMINEE HOLDCO) LIMITED | Director | 2015-01-27 | CURRENT | 2010-12-03 | Active | |
TESCO NAVONA (NOMINEE 2) LIMITED | Director | 2015-01-27 | CURRENT | 2010-12-03 | Active | |
TESCO SARUM (NOMINEE 2) LIMITED | Director | 2015-01-27 | CURRENT | 2011-11-17 | Active | |
TESCO SARUM (NOMINEE 1) LIMITED | Director | 2015-01-27 | CURRENT | 2011-11-17 | Active | |
TESCO PROPERTY FINANCE 1 PLC | Director | 2015-01-27 | CURRENT | 2006-07-27 | Active | |
TESCO NAVONA (NOMINEE 1) LIMITED | Director | 2015-01-27 | CURRENT | 2010-12-03 | Active | |
TESCO SARUM (NOMINEE HOLDCO) LIMITED | Director | 2015-01-27 | CURRENT | 2011-11-17 | Active | |
TESCO BLUE (NOMINEE 1) LIMITED | Director | 2015-01-22 | CURRENT | 2006-07-27 | Active | |
TESCO ATRATO DEPOT PROPCO LIMITED | Director | 2015-01-22 | CURRENT | 2009-07-22 | Active | |
ASHFORD (HC) LIMITED | Director | 2007-10-01 | CURRENT | 1999-12-02 | Active | |
ASHFORD (PT2) LIMITED | Director | 2007-10-01 | CURRENT | 2000-02-01 | Active | |
ASHFORD (GP) LIMITED | Director | 2007-10-01 | CURRENT | 1999-12-03 | Active | |
ASHFORD (PT1) LIMITED | Director | 2007-10-01 | CURRENT | 2000-02-01 | Active | |
GEN II MANAGEMENT COMPANY (UK) LIMITED | Director | 2007-03-07 | CURRENT | 2005-06-03 | Active | |
CRESTBRIDGE PROPERTY PARTNERSHIPS LIMITED | Director | 2007-02-02 | CURRENT | 2000-11-16 | Active | |
GRESHAM'S SCHOOL | Director | 2017-03-23 | CURRENT | 2004-08-03 | Active | |
GEN II MANAGEMENT COMPANY (UK) LIMITED | Director | 2009-06-22 | CURRENT | 2005-06-03 | Active | |
CRESTBRIDGE PROPERTY PARTNERSHIPS LIMITED | Director | 2009-06-22 | CURRENT | 2000-11-16 | Active | |
ALFORD HOUSE | Director | 2013-10-15 | CURRENT | 2008-03-03 | Active | |
GEN II MANAGEMENT COMPANY (UK) LIMITED | Director | 2005-06-03 | CURRENT | 2005-06-03 | Active | |
ASHFORD (HC) LIMITED | Director | 2001-10-01 | CURRENT | 1999-12-02 | Active | |
ASHFORD (PT2) LIMITED | Director | 2001-10-01 | CURRENT | 2000-02-01 | Active | |
ASHFORD (GP) LIMITED | Director | 2001-10-01 | CURRENT | 1999-12-03 | Active | |
ASHFORD (PT1) LIMITED | Director | 2001-10-01 | CURRENT | 2000-02-01 | Active | |
CRESTBRIDGE PROPERTY PARTNERSHIPS LIMITED | Director | 2000-11-22 | CURRENT | 2000-11-16 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 16/11/2017:LIQ. CASE NO.1 | |
4.70 | DECLARATION OF SOLVENCY | |
AD01 | REGISTERED OFFICE CHANGED ON 05/12/2016 FROM 41-43 MADDOX STREET LONDON W1S 2PD | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 31/03/16 TOTAL EXEMPTION FULL | |
LATEST SOC | 24/03/16 STATEMENT OF CAPITAL;GBP 1500 | |
AR01 | 22/03/16 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION FULL | |
LATEST SOC | 31/03/15 STATEMENT OF CAPITAL;GBP 1500 | |
AR01 | 22/03/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION FULL | |
LATEST SOC | 24/03/14 STATEMENT OF CAPITAL;GBP 1500 | |
AR01 | 22/03/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DERWOOD AUSTEN DREWETT / 12/03/2014 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR SIMON DERWOOD AUSTEN DREWETT / 12/03/2014 | |
AA | 31/03/13 TOTAL EXEMPTION FULL | |
AR01 | 22/03/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION FULL | |
AR01 | 22/03/12 FULL LIST | |
RES01 | ADOPT ARTICLES 11/01/2012 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
SH01 | 11/01/12 STATEMENT OF CAPITAL GBP 1500 | |
AA01 | CURREXT FROM 30/09/2011 TO 31/03/2012 | |
AR01 | 22/03/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLIAM MAUNDER TAYLOR / 06/04/2011 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/10 | |
AR01 | 22/03/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/09 | |
288a | DIRECTOR APPOINTED JAMES WILLIAM MAUNDER TAYLOR | |
363a | RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/08 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
363a | RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/07 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/06 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/03 | |
287 | REGISTERED OFFICE CHANGED ON 19/11/03 FROM: 40 PARKER STREET LONDON WC2B 5PQ | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 22/03/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/00 | |
363s | RETURN MADE UP TO 22/03/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/99 | |
363s | RETURN MADE UP TO 22/03/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/98 | |
363s | RETURN MADE UP TO 22/03/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/97 | |
363s | RETURN MADE UP TO 22/03/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/96 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/03/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/95 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/03/95; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/94 | |
287 | REGISTERED OFFICE CHANGED ON 01/06/94 FROM: OAKFIELD HOUSE 59-61 HILL AVENUE AMERSHAM BUCKS HP6 5BX | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/03/94; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/93 | |
363s | RETURN MADE UP TO 22/03/93; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/92 | |
363s | RETURN MADE UP TO 22/03/92; NO CHANGE OF MEMBERS |
Appointment of Liquidators | 2016-11-24 |
Resolutions for Winding-up | 2016-11-24 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.46 | 93 |
MortgagesNumMortOutstanding | 0.31 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.15 | 95 |
This shows the max and average number of mortgages for companies with the same SIC code of 66190 - Activities auxiliary to financial intermediation not elsewhere classified
KINGFISHER PROPERTY FINANCE LIMITED owns 1 domain names.
kingfisherproperty.co.uk
The top companies supplying to UK government with the same SIC code (66190 - Activities auxiliary to financial intermediation not elsewhere classified) as KINGFISHER PROPERTY FINANCE LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | KINGFISHER PROPERTY FINANCE LIMITED | Event Date | 2016-11-17 |
Peter Nicholas Wastell , (IP No. 9119) of Verulam Advisory , Fountain Court, 2 Victoria Square, St Albans, AL1 3TF . : For further details contact: Peter Nicholas Wastell, Email: info@verulamadvisory.co.uk Tel: 01727 701788. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | KINGFISHER PROPERTY FINANCE LIMITED | Event Date | 2016-11-17 |
Notice is hereby given that the following resolutions were passed on 17 November 2016 , as a special resolution and an ordinary resolution respectively: That the company be wound up voluntarily and that Peter Nicholas Wastell , (IP No. 9119) of Verulam Advisory , Fountain Court, 2 Victoria Square, St Albans, AL1 3TF be appointed as Liquidator for the purposes of such voluntary winding up. For further details contact: Peter Nicholas Wastell, Email: info@verulamadvisory.co.uk Tel: 01727 701788. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | KINGFISHER PROPERTY FINANCE LIMITED | Event Date | 1970-01-01 |
Notice is hereby given that the creditors of the above named company, are required, on or before 10 January 2017 to prove their debts by sending their full names and names and addresses, particulars of their debts or claims and the names and addresses of their solicitors (if any) to the Liquidator at Verulam Advisory, Fountain Court, 2 Victoria Square, St Albans, AL1 3TF. If so required by notice in writing from the Liquidator, creditors must, either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Note: The Directors of the company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 17 November 2016 Office Holder details: Peter Nicholas Wastell , (IP No. 9119) of Verulam Advisory , Fountain Court, 2 Victoria Square, St Albans, AL1 3TF . For further details contact: Peter Nicholas Wastell, Email: info@verulamadvisory.co.uk Tel: 01727 701788. | |||
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. |