Active - Proposal to Strike off
Company Information for KESTREL (MIDLANDS) LIMITED
REGENCY HOUSE, 61A WALTON STREET, TADWORTH, SURREY, KT20 7RZ,
|
Company Registration Number
05530322
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
KESTREL (MIDLANDS) LIMITED | ||
Legal Registered Office | ||
REGENCY HOUSE 61A WALTON STREET TADWORTH SURREY KT20 7RZ Other companies in RG27 | ||
Previous Names | ||
|
Company Number | 05530322 | |
---|---|---|
Company ID Number | 05530322 | |
Date formed | 2005-08-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/11/2017 | |
Account next due | 31/08/2019 | |
Latest return | 08/08/2015 | |
Return next due | 05/09/2016 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2020-01-13 01:05:43 |
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 |
---|---|---|
LYNNE PATRICIA VEITCH |
||
WILLIAM MARTIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID WILLIAM COLIN MCBETH |
Director | ||
RICHARD VEITCH |
Director | ||
EDWARD WILLIAM BUXTON |
Director | ||
JPCORS LIMITED |
Nominated Secretary | ||
JPCORD LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KESTREL GOLF & SPORTS LIMITED | Company Secretary | 2005-09-12 | CURRENT | 2005-09-12 | Active - Proposal to Strike off | |
KC REALISATIONS (2019) LIMITED | Company Secretary | 2001-07-09 | CURRENT | 2001-07-09 | In Administration/Administrative Receiver | |
KCG REALISATIONS (2019) LIMITED | Company Secretary | 1994-06-03 | CURRENT | 1994-06-03 | Liquidation | |
PITCH DEVELOPMENT SOLUTIONS LIMITED | Director | 2009-05-05 | CURRENT | 2009-05-05 | Active | |
KC REALISATIONS (2019) LIMITED | Director | 2005-11-25 | CURRENT | 2001-07-09 | In Administration/Administrative Receiver | |
KESTREL GOLF & SPORTS LIMITED | Director | 2005-11-25 | CURRENT | 2005-09-12 | Active - Proposal to Strike off | |
KESTREL SPORTS SYNTHETICS LIMITED | Director | 2004-11-22 | CURRENT | 2004-11-22 | Dissolved 2014-06-24 | |
KCG REALISATIONS (2019) LIMITED | Director | 2004-02-01 | CURRENT | 1994-06-03 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
TM02 | Termination of appointment of Lynne Patricia Veitch on 2019-10-20 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/10/19 FROM Willowbank Farm Chandlers Green, Mattingley Hook Hampshire RG27 8LH | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/08/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/08/17, WITH NO UPDATES | |
LATEST SOC | 22/08/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/01/16 TO 30/11/15 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/01/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAM COLIN MCBETH | |
LATEST SOC | 07/09/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 08/08/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAM COLIN MCBETH | |
AP01 | DIRECTOR APPOINTED DAVID WILLIAM COLIN MCBETH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD VEITCH | |
RES15 | CHANGE OF NAME 19/06/2014 | |
CERTNM | Company name changed kestrel (sportsbuild) LIMITED\certificate issued on 31/08/14 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/01/14 | |
LATEST SOC | 19/08/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 08/08/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWARD BUXTON | |
AR01 | 08/08/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/01/13 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/01/12 | |
AR01 | 08/08/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11 | |
AR01 | 08/08/11 FULL LIST | |
AR01 | 08/08/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09 | |
363a | RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08 | |
363s | RETURN MADE UP TO 08/08/07; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 26/11/07 FROM: THE COURTHOUSE, ERFTSTADT COURT DENMARK STREET WOKINGHAM BERKSHIRE RG40 2YF | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07 | |
363s | RETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/01/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC | |
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT | Outstanding | LLOYDS TSB BANK 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 KESTREL (MIDLANDS) LIMITED
The top companies supplying to UK government with the same SIC code (32300 - Manufacture of sports goods) as KESTREL (MIDLANDS) LIMITED are:
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. |