Liquidation
Company Information for THE KILORAN TRUST
157 BLYTHE ROAD, LONDON, W14 0HL,
|
Company Registration Number
02925286
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Liquidation |
Company Name | |
---|---|
THE KILORAN TRUST | |
Legal Registered Office | |
157 BLYTHE ROAD LONDON W14 0HL Other companies in W14 | |
Charity Number | 1038328 |
---|---|
Charity Address | 157 BLYTHE ROAD, LONDON, W14 0HL |
Charter | PROVISION OF SHORT SUPPORTIVE RESIDENTIAL BREAKS FOR FULL TIME CARERS |
Company Number | 02925286 | |
---|---|---|
Company ID Number | 02925286 | |
Date formed | 1994-05-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2016 | |
Account next due | 05/01/2018 | |
Latest return | 31/07/2015 | |
Return next due | 28/08/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2018-09-04 09:36:44 |
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 |
---|---|---|
JAMES WILLIAM ASHTON SANDERS |
||
ROBERT ASHER |
||
JOANNA CHARLTON |
||
JANIS MAUREEN HANDLEY |
||
HAZEL HARTHENSIA LANGAN |
||
JAMES WILLIAM ASHTON SANDERS |
||
MARK ALFRED EDMUND TENNYSON-D'EYNCOURT |
||
LESLEY EVE THOMSON - HURD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DUDLEY ALEXANDER TEMPLE SAVILL |
Director | ||
JOY ELEANOR BOURNE |
Director | ||
KATHARINE ROSE GIBBS |
Company Secretary | ||
JAMES ALOYSIUS JACKSON |
Director | ||
ANTHEA AMABEL PALMER |
Director | ||
EMMA CECILIA GALLOWAY |
Director | ||
JOHN GEOFFREY FARNHILL |
Director | ||
SARA KATHERINE TRUMPER |
Director | ||
ROGER DAVID RENFREE BARONS |
Director | ||
HILARY JANE MALTBY |
Director | ||
FANIA STONEY |
Director | ||
MARY BARNES |
Director | ||
CAROLA JANE MATILDA PALMER |
Director | ||
ANDREW LANGFORD |
Director | ||
ROMA GRANT |
Director | ||
JENNIFER JOAN ROBERTSON |
Director | ||
RALPH LEWIS GOULDING |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SOCIETY OF TECHNICAL ANALYSTS LIMITED | Director | 1993-10-23 | CURRENT | 1986-11-14 | Active |
Date | Document Type | Document Description |
---|---|---|
COCOMP | ORDER OF COURT TO WIND UP | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LESLEY EVE THOMSON - HURD / 04/08/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LESLEY EVE THOMSON / 23/07/2015 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DUDLEY SAVILL | |
AP01 | DIRECTOR APPOINTED MS JOANNA CHARLTON | |
AR01 | 31/07/15 NO MEMBER LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
AR01 | 31/07/14 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED DR ROBERT ASHER | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 31/07/13 NO MEMBER LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 14/06/12 NO MEMBER LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 04/05/11 NO MEMBER LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR JAMES WILLIAM ASHTON SANDERS / 03/08/2010 | |
AR01 | 04/05/10 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MRS HAZEL LANGAN | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LESLEY EVE THOMSON / 04/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK ALFRED EDMUND TENNYSON-D'EYNCOURT / 04/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JANIS MAUREEN HANDLEY / 04/05/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
363a | ANNUAL RETURN MADE UP TO 04/05/09 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JAMES SANDERS / 14/05/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | ANNUAL RETURN MADE UP TO 04/05/08 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 04/05/07 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 04/05/06 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 04/05/05 | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | ANNUAL RETURN MADE UP TO 04/05/04 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 04/05/03 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 04/05/02 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 | |
363(288) | DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 04/05/01 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363s | ANNUAL RETURN MADE UP TO 04/05/00 | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
363s | ANNUAL RETURN MADE UP TO 04/05/99 | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 04/05/98 |
Winding-Up Orders | 2017-06-13 |
Petitions to Wind Up (Companies) | 2017-04-20 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.73 | 9 |
MortgagesNumMortOutstanding | 1.15 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.58 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 87900 - Other residential care activities n.e.c.
The top companies supplying to UK government with the same SIC code (87900 - Other residential care activities n.e.c.) as THE KILORAN TRUST are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | THE KILORAN TRUST | Event Date | 2017-05-22 |
In the High Court Of Justice case number 002330 Liquidator appointed: A Hannon 2nd Floor , 4 Abbey Orchard Street , London , SW1P 2HT , telephone: 020 7637 1110 : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | THE KILORAN TRUST | Event Date | 2017-03-23 |
In the High Court of Justice (Chancery Division) Companies Court case number 002330 CR-2017-002330 A Petition to Wind-up the above named Company of 157 Blythe Road, London, W14 0HL presented on 23 March 2017 by Robert Asher, Janis Maureen Handley, Hazel Harthensia Langan, James William Ashton Sanders, Mark Alfred Edmund Tennyson-DEyncourt and Lesley Eve Thomson-Hurd of 157 Blythe Road, London, W14 0HL, Directors of the Company, will be heard at the High Court of Justice, 7 Rolls Buildings, Fetter Lane, London, EC4A 1NL on 22 May 2017 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 Petitioners or its solicitors in accordance with Rule 4.16 by 16.00 pm on Friday, 19 May 2017. | |||
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. |