Liquidation
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 Name | |
---|---|
KESTROS PROPERTIES 1 LIMITED | |
Legal Registered Office | |
4th Floor Allan House 10 John Princes Street London W1G 0AH Other companies in W1G | |
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 |
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 |
---|---|---|
PATRICIA ANNE STOKES |
||
JOHN DONALD STOKES |
||
PATRICIA ANNE STOKES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALAN TOPPER |
Company Secretary | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GIVEN RHYMES LIMITED | Company Secretary | 2006-01-24 | CURRENT | 2005-08-05 | Liquidation | |
KESTROS INVESTMENTS 3 LIMITED | Company Secretary | 2003-08-27 | CURRENT | 2003-08-27 | Liquidation | |
KESTROS INVESTMENTS 2 LIMITED | Company Secretary | 2003-04-25 | CURRENT | 2001-12-17 | Liquidation | |
BROADSWORD INVESTMENTS LIMITED | Company Secretary | 2003-04-25 | CURRENT | 2001-10-11 | Liquidation | |
KESTROS INVESTMENTS LIMITED | Company Secretary | 2003-04-25 | CURRENT | 2001-11-15 | Liquidation | |
LONGHO MERLIN LIMITED | Director | 2013-04-02 | CURRENT | 2013-04-02 | Active | |
GIVEN RHYMES LIMITED | Director | 2006-01-24 | CURRENT | 2005-08-05 | Liquidation | |
KESTROS INVESTMENTS 3 LIMITED | Director | 2003-08-27 | CURRENT | 2003-08-27 | Liquidation | |
KESTROS INVESTMENTS 2 LIMITED | Director | 2001-12-17 | CURRENT | 2001-12-17 | Liquidation | |
KESTROS INVESTMENTS LIMITED | Director | 2001-11-15 | CURRENT | 2001-11-15 | Liquidation | |
BROADSWORD INVESTMENTS LIMITED | Director | 2001-10-11 | CURRENT | 2001-10-11 | Liquidation | |
GIVEN RHYMES LIMITED | Director | 2006-01-24 | CURRENT | 2005-08-05 | Liquidation | |
KESTROS INVESTMENTS 3 LIMITED | Director | 2003-08-27 | CURRENT | 2003-08-27 | Liquidation | |
KESTROS INVESTMENTS 2 LIMITED | Director | 2001-12-17 | CURRENT | 2001-12-17 | Liquidation | |
KESTROS INVESTMENTS LIMITED | Director | 2001-11-15 | CURRENT | 2001-11-15 | Liquidation | |
BROADSWORD INVESTMENTS LIMITED | Director | 2001-10-11 | CURRENT | 2001-10-11 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-04-24 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-04-24 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-04-24 | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2015-03-03 | |
RM02 | Notice of ceasing to act as receiver or manager | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-04-24 | |
4.68 | Liquidators' statement of receipts and payments to 2016-04-24 | |
4.68 | Liquidators' statement of receipts and payments to 2015-04-24 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/09/2014 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/03/2014 | |
4.68 | Liquidators' statement of receipts and payments to 2014-04-24 | |
LRESEX | Resolutions passed:
| |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 22/04/13 FROM 37 Warren Street London W1T 6AD | |
LQ01 | Notice of appointment of receiver or manager | |
LATEST SOC | 19/12/12 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 17/12/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Patricia Anne Stokes on 2012-09-14 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR PATRICIA ANNE STOKES on 2012-09-14 | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 17/12/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 17/12/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 17/12/09 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 17/11/2008 FROM 67/69 GEORGE STREET LONDON W1U 8LT | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
363s | RETURN MADE UP TO 17/12/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2013-05-08 |
Resolutions for Winding-up | 2013-05-07 |
Appointment of Liquidators | 2013-05-07 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE DEED | Outstanding | NORTHERN ROCK PLC | |
CHARGE DEED | Outstanding | NORTHERN ROCK 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 KESTROS PROPERTIES 1 LIMITED
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:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | KESTROS PROPERTIES 1 LIMITED | Event Date | 2013-04-25 |
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 Type | Appointment of Liquidators | |
Defending party | KESTROS PROPERTIES 1 LIMITED | Event Date | 2013-04-25 |
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 Type | Notices to Creditors | |
Defending party | KESTROS PROPERTIES 1 LIMITED | Event Date | 2013-04-25 |
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 Type | Meetings of Creditors | |
Defending party | Event Date | 2008-05-27 | |
(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. | |||
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. |