Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KIRBY CITY LIMITED
Company Information for

KIRBY CITY LIMITED

ST ALBANS, HERTFORDSHIRE, AL1,
Company Registration Number
03481697
Private Limited Company
Dissolved

Dissolved 2018-07-24

Company Overview

About Kirby City Ltd
KIRBY CITY LIMITED was founded on 1997-12-16 and had its registered office in St Albans. The company was dissolved on the 2018-07-24 and is no longer trading or active.

Key Data
Company Name
KIRBY CITY LIMITED
 
Legal Registered Office
ST ALBANS
HERTFORDSHIRE
 
Previous Names
CITY SERVICES LOCKSMITHS LIMITED15/07/1998
Filing Information
Company Number 03481697
Date formed 1997-12-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2000-01-31
Date Dissolved 2018-07-24
Type of accounts ACCOUNTS TYPE NOT AVAILABLE
Last Datalog update: 2018-08-09 17:38:37
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 KIRBY CITY LIMITED

Current Directors
Officer Role Date Appointed
JACQUELINE BEEDELL
Company Secretary 1997-12-16
CHRISTOPHER BRIAN KIRBY
Director 1997-12-16
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ROBERT JACKSON
Director 2000-02-01 2000-12-01
MARK JAMES WEEDON
Director 1997-12-16 1998-04-12
HAROLD WAYNE
Nominated Secretary 1997-12-16 1997-12-16
YVONNE WAYNE
Nominated Director 1997-12-16 1997-12-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JACQUELINE BEEDELL FANCYDRESSME.COM LTD Company Secretary 2006-11-24 CURRENT 2004-12-20 Liquidation
JACQUELINE BEEDELL C R H S LIMITED Company Secretary 1999-10-26 CURRENT 1979-12-05 Liquidation
CHRISTOPHER BRIAN KIRBY RED SELF STORAGE.COM LIMITED Director 2010-11-26 CURRENT 2001-07-10 Dissolved 2015-02-24

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
2018-07-24GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-04-24LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2018-02-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/07/2017
2018-02-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/01/2018
2018-02-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/07/2016
2018-02-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/01/2017
2016-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/2016 FROM 105 ST PETERS STREET ST ALBANS HERTFORDSHIRE AL1 3EJ
2016-01-214.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/01/2016
2015-07-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/07/2015
2015-01-224.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/01/2015
2014-11-044.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/07/2014
2014-05-024.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2014-04-25LIQ MISC OCCOURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR ;- M J HALL REPLACES I M DEFTY 04/04/2014
2014-04-25600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-01-304.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/01/2014
2013-08-194.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/07/2013
2013-02-124.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/01/2013
2012-10-234.38CERTIFICATE OF REMOVAL OF VOLUNTARY LIQUIDATOR
2012-07-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/07/2012
2012-05-014.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/01/2012
2012-05-014.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/07/2011
2011-01-284.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/01/2011
2010-07-284.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/07/2010
2010-02-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/01/2010
2009-08-144.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/07/2009
2009-02-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/01/2009
2009-02-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/01/2008
2009-02-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/07/2008
2007-10-29287REGISTERED OFFICE CHANGED ON 29/10/07 FROM: SALISBURY HOUSE 31 FINSBURY CIRCUS LONDON EC2M 5SQ
2007-10-24600APPOINTMENT OF LIQUIDATOR
2007-09-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2007-01-194.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2006-07-214.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2006-01-244.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2005-07-284.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2005-01-284.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2004-08-024.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2004-01-264.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2003-08-214.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2003-02-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2002-02-07600APPOINTMENT OF LIQUIDATOR
2002-01-25287REGISTERED OFFICE CHANGED ON 25/01/02 FROM: ONEGA HOUSE 112 MAIN ROAD SIDCUP KENT DA14 6NG
2002-01-224.20STATEMENT OF AFFAIRS
2002-01-22LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2001-12-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/00
2001-01-11363(288)SECRETARY'S PARTICULARS CHANGED
2001-01-11363sRETURN MADE UP TO 16/12/00; FULL LIST OF MEMBERS
2000-12-20288bDIRECTOR RESIGNED
2000-12-13288bDIRECTOR RESIGNED
2000-06-01395PARTICULARS OF MORTGAGE/CHARGE
2000-06-01288aNEW DIRECTOR APPOINTED
2000-03-23AAFULL ACCOUNTS MADE UP TO 31/01/99
2000-02-11363sRETURN MADE UP TO 16/12/99; FULL LIST OF MEMBERS
2000-02-11287REGISTERED OFFICE CHANGED ON 11/02/00 FROM: 2 RUSSIA COURT EAST ONEGA GATE LONDON SE16 1PR
1999-04-26225ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/01/99
1999-01-19363sRETURN MADE UP TO 16/12/98; FULL LIST OF MEMBERS
1998-10-08287REGISTERED OFFICE CHANGED ON 08/10/98 FROM: 2 RUSSIA COURT EAST ONEGA GATE ROTHERHITHE LONDON SE16 1PR
1998-08-13287REGISTERED OFFICE CHANGED ON 13/08/98 FROM: BURLINGTON HOUSE 40 BURLINGTON RISE EAST BARNET HERTFORDSHIRE EN4 8NN
1998-07-14CERTNMCOMPANY NAME CHANGED CITY SERVICES LOCKSMITHS LIMITED CERTIFICATE ISSUED ON 15/07/98
1998-07-13288bDIRECTOR RESIGNED
1998-01-15288aNEW SECRETARY APPOINTED
1998-01-15288bDIRECTOR RESIGNED
1998-01-15288bSECRETARY RESIGNED
1998-01-15288aNEW DIRECTOR APPOINTED
1998-01-15288aNEW DIRECTOR APPOINTED
1997-12-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
4521 - General construction & civil engineering
7487 - Other business activities


Licences & Regulatory approval
We could not find any licences issued to KIRBY CITY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KIRBY CITY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2000-06-01 Outstanding WINTRUST SECURITIES LIMITED
Intangible Assets
Patents
We have not found any records of KIRBY CITY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KIRBY CITY LIMITED
Trademarks
We have not found any records of KIRBY CITY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KIRBY CITY 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 (4521 - General construction & civil engineering) as KIRBY CITY LIMITED are:

WAVERLEY WATER LIMITED £ 559,863
SOUTHERN CONSTRUCTION & MAINTENANCE LTD £ 456,959
HARLOW AND MILNER LIMITED £ 443,235
HOLLOWAY AND CONNOLLY LIMITED £ 225,174
CAVENDISH CONSTRUCTION 2006 LIMITED £ 186,808
SURREY COUNTY BUILDERS LIMITED £ 177,791
SEFTON PARK LIMITED £ 115,674
ROK BUILDING LIMITED £ 113,637
HEWITT AND MAUGHAN LIMITED £ 101,922
RCP LANDSCAPES LTD £ 95,920
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
Outgoings
Business Rates/Property Tax
No properties were found where KIRBY CITY 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KIRBY CITY 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 KIRBY CITY 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.