Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KESTROS PROPERTIES 1 LIMITED
Company Information for

KESTROS PROPERTIES 1 LIMITED

4th Floor Allan House, 10 John Princes Street, London, W1G 0AH,
Company Registration Number
04341013
Private Limited Company
Liquidation

Company Overview

About Kestros Properties 1 Ltd
KESTROS PROPERTIES 1 LIMITED was founded on 2001-12-17 and has its registered office in London. The organisation's status is listed as "Liquidation". Kestros Properties 1 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
KESTROS PROPERTIES 1 LIMITED
 
Legal Registered Office
4th Floor Allan House
10 John Princes Street
London
W1G 0AH
Other companies in W1G
 
Filing Information
Company Number 04341013
Company ID Number 04341013
Date formed 2001-12-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2011-12-31
Account next due 30/09/2013
Latest return 17/12/2012
Return next due 14/01/2014
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2022-06-21 18:43:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KESTROS PROPERTIES 1 LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BERBICE ASSOCIATES LIMITED   CAROLEANDIAN LIMITED   CONTRACTORS PAYMENT SOLUTIONS LTD   CPS ACCOUNTING LTD   MA TAX SERVICES (MEDICAL) LIMITED
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 KESTROS PROPERTIES 1 LIMITED

Current Directors
Officer Role Date Appointed
PATRICIA ANNE STOKES
Company Secretary 2003-04-25
JOHN DONALD STOKES
Director 2001-12-17
PATRICIA ANNE STOKES
Director 2001-12-17
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN TOPPER
Company Secretary 2001-12-17 2003-04-25
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2001-12-17 2001-12-17
COMPANY DIRECTORS LIMITED
Nominated Director 2001-12-17 2001-12-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICIA ANNE STOKES GIVEN RHYMES LIMITED Company Secretary 2006-01-24 CURRENT 2005-08-05 Liquidation
PATRICIA ANNE STOKES KESTROS INVESTMENTS 3 LIMITED Company Secretary 2003-08-27 CURRENT 2003-08-27 Liquidation
PATRICIA ANNE STOKES KESTROS INVESTMENTS 2 LIMITED Company Secretary 2003-04-25 CURRENT 2001-12-17 Liquidation
PATRICIA ANNE STOKES BROADSWORD INVESTMENTS LIMITED Company Secretary 2003-04-25 CURRENT 2001-10-11 Liquidation
PATRICIA ANNE STOKES KESTROS INVESTMENTS LIMITED Company Secretary 2003-04-25 CURRENT 2001-11-15 Liquidation
JOHN DONALD STOKES LONGHO MERLIN LIMITED Director 2013-04-02 CURRENT 2013-04-02 Active
JOHN DONALD STOKES GIVEN RHYMES LIMITED Director 2006-01-24 CURRENT 2005-08-05 Liquidation
JOHN DONALD STOKES KESTROS INVESTMENTS 3 LIMITED Director 2003-08-27 CURRENT 2003-08-27 Liquidation
JOHN DONALD STOKES KESTROS INVESTMENTS 2 LIMITED Director 2001-12-17 CURRENT 2001-12-17 Liquidation
JOHN DONALD STOKES KESTROS INVESTMENTS LIMITED Director 2001-11-15 CURRENT 2001-11-15 Liquidation
JOHN DONALD STOKES BROADSWORD INVESTMENTS LIMITED Director 2001-10-11 CURRENT 2001-10-11 Liquidation
PATRICIA ANNE STOKES GIVEN RHYMES LIMITED Director 2006-01-24 CURRENT 2005-08-05 Liquidation
PATRICIA ANNE STOKES KESTROS INVESTMENTS 3 LIMITED Director 2003-08-27 CURRENT 2003-08-27 Liquidation
PATRICIA ANNE STOKES KESTROS INVESTMENTS 2 LIMITED Director 2001-12-17 CURRENT 2001-12-17 Liquidation
PATRICIA ANNE STOKES KESTROS INVESTMENTS LIMITED Director 2001-11-15 CURRENT 2001-11-15 Liquidation
PATRICIA ANNE STOKES BROADSWORD INVESTMENTS LIMITED Director 2001-10-11 CURRENT 2001-10-11 Liquidation

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
2022-06-21Final Gazette dissolved via compulsory strike-off
2022-03-21LIQ14Voluntary liquidation. Return of final meeting of creditors
2021-06-30LIQ03Voluntary liquidation Statement of receipts and payments to 2021-04-24
2020-06-26LIQ03Voluntary liquidation Statement of receipts and payments to 2020-04-24
2019-06-21LIQ03Voluntary liquidation Statement of receipts and payments to 2019-04-24
2019-03-293.6Receiver abstract summary of receipts and payments brought down to 2015-03-03
2019-02-15RM02Notice of ceasing to act as receiver or manager
2017-06-30LIQ03Voluntary liquidation Statement of receipts and payments to 2017-04-24
2016-07-014.68 Liquidators' statement of receipts and payments to 2016-04-24
2015-06-254.68 Liquidators' statement of receipts and payments to 2015-04-24
2014-10-313.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/09/2014
2014-10-313.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/03/2014
2014-06-134.68 Liquidators' statement of receipts and payments to 2014-04-24
2013-05-10LRESEXResolutions passed:
  • Extraordinary resolution to wind up
2013-05-104.20Volunatary liquidation statement of affairs with form 4.19
2013-05-10600Appointment of a voluntary liquidator
2013-04-22AD01REGISTERED OFFICE CHANGED ON 22/04/13 FROM 37 Warren Street London W1T 6AD
2013-03-11LQ01Notice of appointment of receiver or manager
2012-12-19LATEST SOC19/12/12 STATEMENT OF CAPITAL;GBP 1
2012-12-19AR0117/12/12 ANNUAL RETURN FULL LIST
2012-09-17CH01Director's details changed for Patricia Anne Stokes on 2012-09-14
2012-09-17CH03SECRETARY'S DETAILS CHNAGED FOR PATRICIA ANNE STOKES on 2012-09-14
2012-07-11AA31/12/11 TOTAL EXEMPTION SMALL
2012-01-09AR0117/12/11 FULL LIST
2011-06-01AA31/12/10 TOTAL EXEMPTION SMALL
2010-12-21AR0117/12/10 FULL LIST
2010-06-28AA31/12/09 TOTAL EXEMPTION SMALL
2010-02-15AR0117/12/09 FULL LIST
2009-07-27AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-18363aRETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS
2008-11-17287REGISTERED OFFICE CHANGED ON 17/11/2008 FROM 67/69 GEORGE STREET LONDON W1U 8LT
2008-08-15AA31/12/07 TOTAL EXEMPTION FULL
2008-01-30363sRETURN MADE UP TO 17/12/07; NO CHANGE OF MEMBERS
2007-08-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-02-02363sRETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS
2006-09-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-02-03363sRETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS
2005-11-18395PARTICULARS OF MORTGAGE/CHARGE
2005-06-15AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-28363sRETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS
2004-06-09AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-12363sRETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS
2003-05-20AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-07288bSECRETARY RESIGNED
2003-05-07288aNEW SECRETARY APPOINTED
2003-01-15363sRETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS
2002-02-22395PARTICULARS OF MORTGAGE/CHARGE
2002-01-17288bSECRETARY RESIGNED
2002-01-17288bDIRECTOR RESIGNED
2002-01-17288aNEW DIRECTOR APPOINTED
2002-01-17288aNEW SECRETARY APPOINTED
2002-01-17288aNEW DIRECTOR APPOINTED
2001-12-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to KESTROS PROPERTIES 1 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2013-05-08
Resolutions for Winding-up2013-05-07
Appointment of Liquidators2013-05-07
Fines / Sanctions
No fines or sanctions have been issued against KESTROS PROPERTIES 1 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE DEED 2005-11-18 Outstanding NORTHERN ROCK PLC
CHARGE DEED 2002-02-22 Outstanding NORTHERN ROCK PLC
Filed Financial Reports
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31

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 KESTROS PROPERTIES 1 LIMITED

Intangible Assets
Patents
We have not found any records of KESTROS PROPERTIES 1 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KESTROS PROPERTIES 1 LIMITED
Trademarks
We have not found any records of KESTROS PROPERTIES 1 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KESTROS PROPERTIES 1 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 (82990 - Other business support service activities n.e.c.) as KESTROS PROPERTIES 1 LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where KESTROS PROPERTIES 1 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.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyKESTROS PROPERTIES 1 LIMITEDEvent Date2013-04-25
At a GENERAL MEETING of the above-named Company, duly convened, and held at Marriotts Recovery LLP, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH on 25 April 2013 , the subjoined SPECIAL RESOLUTION was duly passed, viz :- That it has been proved to the satisfaction of this meeting that the company cannot by reason of its liabilities continue its business, and that it is advisable to wind up the same, and accordingly that the company be wound up voluntarily, and that Anthony Harry Hyams (IP No 9413) of Marriotts Recovery LLP , 4th Floor Allan House, 10 John Princes Street London W1G 0AH be and is hereby appointed Liquidator for the purpose of such winding-up. Anthony Harry Hyams (IP Number 9413) Liquidator of Marriotts Recovery LLP , 4th Floor Allan House, 10 John Princes Street, London W1G 0AH , (telephone: 020 7495 2348 ). Alternative contact: Peter Jukes , pjukes@marriottsllp.co.uk , 020 7495 2348 John Stokes - Director :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyKESTROS PROPERTIES 1 LIMITEDEvent Date2013-04-25
Anthony Harry Hyams Liquidator of Marriotts Recovery LLP , 4th Floor Allan House, 10 John Princes Street, London W1G 0AH , (telephone: 020 7495 2348 ). :
 
Initiating party Event TypeNotices to Creditors
Defending partyKESTROS PROPERTIES 1 LIMITEDEvent Date2013-04-25
In accordance with Legislation section: Rule 4.106 , I Anthony Hyams (IP No: 9413) of Marriotts Recovery LLP , 4th Floor Allan House, 10 John Princes Street, London, W1G 0AH , give notice that on 25 April 2013 I was appointed Liquidator of Kestros Properties 1 Limited by resolutions of members and creditors. Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are required, on or before 25 July 2013 to send in their full Christian and surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any), to the undersigned Anthony Hyams of Marriotts Recovery LLP , 4th Floor Allan House, 10 John Princes Street, London W1G 0AH , (telephone: 020 7495 2348 ), the Liquidator of the said Company, and, if so required by notice in writing from the said Liquidator, are, personally or by their Solicitors, to come in and prove their debts or claims 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.
 
Initiating party Event TypeMeetings of Creditors
Defending partyEvent Date2008-05-27
(In Liquidation) Registered Office: 256 Redcraigs, Kirkcaldy, Fife KY2 6UH. I, Alan C Thomson CA, of Thomson Cooper, 3 Castle Court, Carnegie Campus, Dunfermline KY11 8PB, hereby give notice that I was appointed Interim Liquidator of Caledonian Process Machinery Limited on 29 April 2008, by Interlocutor of the Court of Session. Notice is also given pursuant to section 138(4) of the Insolvency Act 1986 and Rule 4.12 of the Insolvency (Scotland) Rules 1986, as amended by the Insolvency (Scotland) Amendments Rules 1987, that the first Meeting of Creditors of the above Company will be held within the offices of Thomson Cooper, 3 Castle Court, Carnegie Campus, Dunfermline KY11 8PB, on Monday 9 June 2008, at 10.00 am, for the purpose of choosing a Liquidator and determining whether to establish a Liquidation Committee. Creditors whose claims are unsecured, in whole or in part, are entitled to attend and vote in person or by proxy providing that their claims and proxies have been submitted and accepted at the meeting or lodged beforehand at the under noted address. A Resolution will be passed when a majority in value of those voting have voted in favour of it. For the purposes of formulating claims, creditors should note that the date of commencement of the liquidation is 11 March 2008. Alan C Thomson , CA, Interim Liquidator Thomson Cooper, 3 Castle Court, Carnegie Campus, Dunfermline KY11 8PB. 23 May 2008.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KESTROS PROPERTIES 1 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 KESTROS PROPERTIES 1 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.