Liquidation
Company Information for KERRINGTON DEVELOPMENTS LIMITED
38 DE MONTFORT STREET, LEICESTER, LE1 7GS,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
KERRINGTON DEVELOPMENTS LIMITED | |
Legal Registered Office | |
38 DE MONTFORT STREET LEICESTER LE1 7GS Other companies in N3 | |
Company Number | 02306995 | |
---|---|---|
Company ID Number | 02306995 | |
Date formed | 1988-10-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2020 | |
Account next due | 31/03/2022 | |
Latest return | 18/12/2015 | |
Return next due | 15/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-01-08 06:15:05 |
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 | ||
---|---|---|---|---|
KERRINGTON DEVELOPMENTS II PLC | HOBSON HOUSE 155 GOWER STREET LONDON WC1E 6BJ | Active - Proposal to Strike off | Company formed on the 1990-06-01 | |
KERRINGTON DEVELOPMENTS III LTD | GROVE LODGE 287 REGENTS PARK ROAD FINCHLEY LONDON N3 3JY | Active - Proposal to Strike off | Company formed on the 1991-01-22 |
Officer | Role | Date Appointed |
---|---|---|
ENRIQUE ELLIOTT |
||
ENRIQUE ELLIOTT |
||
GERARD ALAN LEE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID WILLIAM JARVIS |
Director | ||
FRANK LEWIS |
Director | ||
FRANK LEWIS |
Company Secretary | ||
STEWART JONATHAN LEE |
Director | ||
BENJAMIN ALROY GEMAL |
Company Secretary | ||
STEWART JONATHAN LEE |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KERRINGTON (GROVE LODGE) LIMITED | Company Secretary | 2008-02-13 | CURRENT | 2008-02-13 | Active | |
FINCHLEY ROAD PROPERTIES LIMITED | Company Secretary | 2007-10-31 | CURRENT | 2007-10-31 | Active | |
KERRINGTON GROWTH LIMITED | Company Secretary | 2007-10-10 | CURRENT | 2007-10-10 | Active | |
NISACROWN LIMITED | Company Secretary | 2006-12-21 | CURRENT | 2006-11-08 | Active | |
PLAINRISE LIMITED | Company Secretary | 2006-09-25 | CURRENT | 2006-08-09 | Active | |
HILBY LIMITED | Company Secretary | 2006-06-27 | CURRENT | 2004-11-15 | Active | |
ISLANDPOST LIMITED | Company Secretary | 2006-05-08 | CURRENT | 2006-04-28 | Active | |
VISTA HOMES LTD | Company Secretary | 2004-05-01 | CURRENT | 1998-05-08 | Active - Proposal to Strike off | |
PATHFINDER REPOSSESSIONS II LIMITED | Company Secretary | 2004-02-06 | CURRENT | 1992-07-30 | Active - Proposal to Strike off | |
MERCHANT CITY LIMITED | Company Secretary | 2004-02-06 | CURRENT | 1999-06-09 | Active | |
NEWARK PROPERTY DEVELOPMENT LIMITED | Company Secretary | 2004-02-06 | CURRENT | 2001-11-21 | Active | |
PATHFINDER RECOVERY 1 LIMITED | Company Secretary | 2004-02-06 | CURRENT | 1993-07-13 | Active - Proposal to Strike off | |
FLETCHER GATE LIMITED | Company Secretary | 2004-02-06 | CURRENT | 2001-01-19 | Active | |
BRITANNIAGATE LIMITED | Company Secretary | 2003-03-14 | CURRENT | 2002-02-20 | Dissolved 2015-03-10 | |
LONGFIELD INVESTMENTS LIMITED | Company Secretary | 2002-12-30 | CURRENT | 2001-01-10 | Active | |
AMICREST (TIB STREET) LIMITED | Company Secretary | 2002-05-27 | CURRENT | 2000-06-21 | Active | |
AMICREST HOLDINGS LIMITED | Company Secretary | 2002-01-18 | CURRENT | 1993-07-13 | Active | |
ELDINGTON HOLDINGS LIMITED | Company Secretary | 2000-10-04 | CURRENT | 2000-09-19 | Active | |
KERRINGTON (CONSTELLATION) LIMITED | Company Secretary | 2000-06-23 | CURRENT | 2000-05-18 | Active - Proposal to Strike off | |
KERRINGTON DEVELOPMENTS III LTD | Company Secretary | 2000-02-16 | CURRENT | 1991-01-22 | Active - Proposal to Strike off | |
KERRINGTON PROPERTY SERVICES LIMITED | Company Secretary | 2000-02-16 | CURRENT | 1993-08-10 | Active | |
KERRINGTON ESTATES LIMITED | Company Secretary | 2000-02-16 | CURRENT | 1994-12-01 | Active - Proposal to Strike off | |
KERRINGTON LIMITED | Company Secretary | 2000-02-16 | CURRENT | 1985-11-21 | Active | |
DEKERR DEVELOPMENTS LIMITED | Director | 2017-06-14 | CURRENT | 2017-06-14 | Active - Proposal to Strike off | |
CAPELLA CHARITY | Director | 2016-12-05 | CURRENT | 1998-02-12 | Active | |
MASTER PAINTINGS LIMITED | Director | 2013-01-01 | CURRENT | 2009-01-26 | Active - Proposal to Strike off | |
KERRINGTON GROWTH LIMITED | Director | 2007-10-10 | CURRENT | 2007-10-10 | Active | |
AMICREST (TIB STREET) LIMITED | Director | 2002-05-27 | CURRENT | 2000-06-21 | Active | |
LONGFIELD INVESTMENTS LIMITED | Director | 2002-03-04 | CURRENT | 2001-01-10 | Active | |
AMICREST HOLDINGS LIMITED | Director | 2001-06-06 | CURRENT | 1993-07-13 | Active | |
VISTA HOMES LTD | Director | 2001-05-08 | CURRENT | 1998-05-08 | Active - Proposal to Strike off | |
KERRINGTON LIMITED | Director | 2000-12-11 | CURRENT | 1985-11-21 | Active | |
VISTA ESTATES LTD | Director | 2000-11-01 | CURRENT | 1998-10-29 | Active | |
KERRINGTON DEVELOPMENTS III LTD | Director | 2000-06-22 | CURRENT | 1991-01-22 | Active - Proposal to Strike off | |
DE BREAM LTD | Director | 2000-06-22 | CURRENT | 2000-06-22 | Active | |
KERRINGTON PROPERTY SERVICES LIMITED | Director | 1994-02-01 | CURRENT | 1993-08-10 | Active | |
DEKERR DEVELOPMENTS LIMITED | Director | 2017-06-14 | CURRENT | 2017-06-14 | Active - Proposal to Strike off | |
ABLECRAFT PROPERTIES LIMITED | Director | 2016-02-26 | CURRENT | 2016-02-26 | Active - Proposal to Strike off | |
CIRCLE 109 MANAGEMENT LIMITED | Director | 2013-11-28 | CURRENT | 2008-06-12 | Active | |
WATERSIDE FINANCE (UK) PLC | Director | 2012-09-11 | CURRENT | 2012-09-11 | Dissolved 2014-02-25 | |
TOTAL HEALTH LIMITED | Director | 2012-09-01 | CURRENT | 1994-10-21 | Active | |
WATERSIDE BRIDGING FINANCE LIMITED | Director | 2012-08-24 | CURRENT | 2012-08-24 | Dissolved 2014-06-24 | |
HOLLOWAY BIRMINGHAM LIMITED | Director | 2012-01-18 | CURRENT | 2012-01-18 | Active - Proposal to Strike off | |
VISTA PROPERTY HOLDINGS LIMITED | Director | 2010-10-29 | CURRENT | 1994-08-11 | Liquidation | |
VISTA ESTATES LTD | Director | 2010-09-28 | CURRENT | 1998-10-29 | Active | |
WARWICK BREWERY MANAGEMENT LIMITED | Director | 2010-05-04 | CURRENT | 2010-05-04 | Active | |
FINCHLEY ROAD (ILFORD) PROPERTIES LIMITED | Director | 2010-02-04 | CURRENT | 2010-02-04 | Active - Proposal to Strike off | |
PATHMANOR LIMITED | Director | 2010-02-01 | CURRENT | 2001-08-08 | Active - Proposal to Strike off | |
MASTER PAINTINGS LIMITED | Director | 2009-06-19 | CURRENT | 2009-01-26 | Active - Proposal to Strike off | |
OVALPORT LIMITED | Director | 2009-06-02 | CURRENT | 2009-04-20 | Active - Proposal to Strike off | |
ICON PROPERTY INVESTMENTS (LONDON) LIMITED | Director | 2009-03-03 | CURRENT | 2009-03-03 | Active | |
SILVERCREST (BRISTOL) LIMITED | Director | 2008-11-06 | CURRENT | 2008-11-06 | Active - Proposal to Strike off | |
CIRCLE PROPERTY LIMITED | Director | 2008-06-12 | CURRENT | 2008-06-12 | Active | |
KERRINGTON (GROVE LODGE) LIMITED | Director | 2008-02-13 | CURRENT | 2008-02-13 | Active | |
AMICREST GROWTH LIMITED | Director | 2008-02-06 | CURRENT | 2008-02-06 | Active | |
KERRINGTON GROWTH LIMITED | Director | 2007-10-10 | CURRENT | 2007-10-10 | Active | |
SILVERCREST PROPERTIES LIMITED | Director | 2006-12-14 | CURRENT | 2006-12-14 | Dissolved 2015-03-10 | |
SENTINAL PROPERTIES (NEWARK) LIMITED | Director | 2006-10-06 | CURRENT | 2006-10-06 | Active - Proposal to Strike off | |
ISLANDPOST LIMITED | Director | 2006-05-08 | CURRENT | 2006-04-28 | Active | |
MERCHANT CITY LIMITED | Director | 2004-05-12 | CURRENT | 1999-06-09 | Active | |
PATHFINDER REPOSSESSIONS II LIMITED | Director | 2004-02-06 | CURRENT | 1992-07-30 | Active - Proposal to Strike off | |
NEWARK PROPERTY DEVELOPMENT LIMITED | Director | 2004-02-06 | CURRENT | 2001-11-21 | Active | |
PATHFINDER RECOVERY 1 LIMITED | Director | 2004-02-06 | CURRENT | 1993-07-13 | Active - Proposal to Strike off | |
FLETCHER GATE LIMITED | Director | 2004-02-06 | CURRENT | 2001-01-19 | Active | |
BRITANNIAGATE LIMITED | Director | 2004-01-22 | CURRENT | 2002-02-20 | Dissolved 2015-03-10 | |
AMICREST LIMITED | Director | 2002-05-29 | CURRENT | 2002-04-15 | Active - Proposal to Strike off | |
HAZELGROVE ESTATES LTD | Director | 2001-07-09 | CURRENT | 2001-06-04 | Active | |
AMICREST HOLDINGS LIMITED | Director | 2001-06-06 | CURRENT | 1993-07-13 | Active | |
VISTA HOMES LTD | Director | 2001-05-08 | CURRENT | 1998-05-08 | Active - Proposal to Strike off | |
EUROMANOR PROPERTIES LTD | Director | 2001-02-08 | CURRENT | 2001-02-08 | Active | |
KERRINGTON (CONSTELLATION) LIMITED | Director | 2000-06-23 | CURRENT | 2000-05-18 | Active - Proposal to Strike off | |
KERRINGTON PROPERTY SERVICES LIMITED | Director | 1993-09-14 | CURRENT | 1993-08-10 | Active | |
KERRINGTON LIMITED | Director | 1992-10-26 | CURRENT | 1985-11-21 | Active | |
KERRINGTON DEVELOPMENTS III LTD | Director | 1992-01-22 | CURRENT | 1991-01-22 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2024-12-09 | ||
Voluntary liquidation Statement of receipts and payments to 2022-12-09 | ||
Voluntary liquidation Statement of affairs | ||
Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul> | ||
Appointment of a voluntary liquidator | ||
Appointment of a voluntary liquidator | ||
REGISTERED OFFICE CHANGED ON 24/12/21 FROM Grove Lodge 287 Regents Park Road Finchley London N3 3JY | ||
REGISTERED OFFICE CHANGED ON 24/12/21 FROM Grove Lodge 287 Regents Park Road Finchley London N3 3JY | ||
AD01 | REGISTERED OFFICE CHANGED ON 24/12/21 FROM Grove Lodge 287 Regents Park Road Finchley London N3 3JY | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LIQ02 | Voluntary liquidation Statement of affairs | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/12/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/12/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/12/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/12/17, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 23/12/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES | |
LATEST SOC | 21/01/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 18/12/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 12/01/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 18/12/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
CH01 | Director's details changed for Mr Enrique Elliott on 2014-04-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR ENRIQUE ELLIOTT on 2014-04-01 | |
LATEST SOC | 27/01/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 18/12/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 18/12/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 18/12/11 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 18/12/10 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
AR01 | 18/12/09 ANNUAL RETURN FULL LIST | |
287 | Registered office changed on 05/04/2009 from 1001 finchley road london NW11 7HB | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | Return made up to 18/12/08; full list of members | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / GERARD LEE / 01/11/2008 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
287 | REGISTERED OFFICE CHANGED ON 16/09/02 FROM: 7 DANCASTLE COURT ARCADIA AVENUE LONDON N3 2JU | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 18/12/00; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 18/12/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED KERRINGTON INVESTMENTS LIMITED CERTIFICATE ISSUED ON 05/03/99 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 18/12/98; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 18/12/97; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
287 | REGISTERED OFFICE CHANGED ON 20/07/97 FROM: HOBSON HOUSE 155 GOWER STREET LONDON WC1 E6BJ |
Resolutions for Winding-up | 2021-12-21 |
Appointment of Liquidators | 2021-12-21 |
Meetings of Creditors | 2021-12-15 |
Petitions to Wind Up (Companies) | 2021-11-25 |
Petitions to Wind Up (Companies) | 2009-09-28 |
Total # Mortgages/Charges | 10 |
---|---|
Mortgages/Charges outstanding | 10 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | DEYNACOURT LIMITED | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
SECURITY ASSIGNMENT | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | DEYNACOURT LIMITED | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND 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 KERRINGTON DEVELOPMENTS LIMITED
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as KERRINGTON DEVELOPMENTS LIMITED are:
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
---|---|---|---|
Defending party | KERRINGTON DEVELOPMENTS LIMITED | Event Date | 2009-07-23 |
In the High Court of Justice, Chancery Division Companies Court case number 16734 A Petition to wind up the above named Company of Grove Lodge, 287 Regents Park Road, Finchley, London N3 3JY , presented on 23 July 2009 , by CHARLES WILSON ENGINEERS LIMITED , Pendragon House, 65 London Road, St Albans, Hertfordshire AL1 1LJ , claiming to be a Creditor of the Company will be heard at, The Royal Courts of Justice, Strand, London WC2A 2LL , on 07 October 2009 at 10.30 am (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 Solicitors in accordance with Rule 4.16 by 16.00 hours on 6th October 2009. The Petitioner's Solicitor is Irwin Mitchell LLP , 40 Holborn Viaduct, London EC1N 2PZ (Ref: BH/L227815). . : | |||
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. |