Kinsbourne Green
Harpenden
Herts
AL5 3PC
Director Name | Susan Marie Givens |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | American |
Status | Closed |
Appointed | 11 July 1994(31 years, 1 month after company formation) |
Appointment Duration | 28 years, 1 month (closed 16 August 2022) |
Role | Company Director |
Correspondence Address | Redstacks 70 Howards Wood Drive Gerrards Cross Buckinghamshire SL9 7DF |
Secretary Name | Susan Marie Givens |
---|---|
Nationality | American |
Status | Closed |
Appointed | 11 July 1994(31 years, 1 month after company formation) |
Appointment Duration | 28 years, 1 month (closed 16 August 2022) |
Role | Company Director |
Correspondence Address | Redstacks 70 Howards Wood Drive Gerrards Cross Buckinghamshire SL9 7DF |
Director Name | Alexander Annan |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(28 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 December 1993) |
Role | Company Director |
Correspondence Address | 1 Wellknowe Avenue Thorntonhall Glasgow Lanarkshire G74 5AR Scotland |
Director Name | Dennis Cotter |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(28 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 November 1993) |
Role | Contracting Engineer |
Correspondence Address | 5 Fraser Court Newmilns Ayrshire KA16 9JH Scotland |
Director Name | James Vernon Green |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(28 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 November 1993) |
Role | Engineer |
Correspondence Address | 49 Crookston Drive Glasgow Lanarkshire G52 3LZ Scotland |
Director Name | Burton Halpern |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 October 1991(28 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 November 1993) |
Role | Company Director |
Correspondence Address | 1531 Deerhorn Drive Chesterfield Missouri 63017 |
Director Name | Mr Larry Carl Morgenthaler |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 October 1991(28 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 November 1993) |
Role | Company Director |
Correspondence Address | 16030 Ashton Court Chesterfield Missouri 63005 Foreign |
Director Name | Barry James Shepherd |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(28 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 29 October 1993) |
Role | Company Director |
Correspondence Address | 47 Crabtree Road Camberley Surrey GU15 2SZ |
Director Name | Constance Joy Harris |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(28 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 11 July 1994) |
Role | Accountant |
Correspondence Address | 78 Beverley Gardens Pinkneys Green Maidenhead Berkshire SL6 6SW |
Secretary Name | Constance Joy Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(28 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 11 July 1994) |
Role | Accountant |
Correspondence Address | 78 Beverley Gardens Pinkneys Green Maidenhead Berkshire SL6 6SW |
Registered Address | Westcombe House 36 Windsor Street Uxbridge Middlesex UB8 1AB |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £8,052,000 |
Accounts Category | Accounts Type Not Available |
---|---|
Accounts Year End | 30 November |
27 March 1992 | Delivered on: 3 April 1992 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|---|
3 June 1983 | Delivered on: 17 June 1983 Persons entitled: National Westminster Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee supplemental to a mortgage and general charge dated 26 march 68. Particulars: A specific charge over the benefit of all book debts and other debts now and from time to time due or owing to the company. Outstanding |
3 August 1976 | Delivered on: 6 August 1976 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land known as ixworth house ixworth place, kensington & chelsea.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
30 March 1984 | Delivered on: 18 April 1984 Satisfied on: 18 March 1992 Persons entitled: M H Credit Corporation Classification: Assignment Secured details: All monies due or to become due from the company to the chargee under the terms of a hire purchase agreement of even date. Particulars: A master lease agreement dated 30 march 1984. (for full details see doc no M32). Fully Satisfied |
26 March 1968 | Delivered on: 2 April 1968 Satisfied on: 12 August 1994 Persons entitled: National Provincial Bank LTD Classification: Mortgage & general charge Secured details: All monies due etc. Particulars: Undertaking and goodwill, all property and assets present and future (fixed & floating charge) including uncalled capital. See doc 35 assignment of the goodwill & connection of all business & benefit of all licences. Held in connection therewith. Fully Satisfied |
26 March 2015 | Restoration by order of the court (3 pages) |
---|---|
26 March 2015 | Restoration by order of the court (3 pages) |
1 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2012 | Restoration by order of the court (3 pages) |
11 April 2012 | Restoration by order of the court (3 pages) |
11 February 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 February 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 October 2002 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2002 | First Gazette notice for compulsory strike-off (1 page) |
3 September 1999 | Order of court - dissolution void (3 pages) |
3 September 1999 | Order of court - dissolution void (3 pages) |
13 October 1998 | Dissolved (1 page) |
13 October 1998 | Dissolved (1 page) |
13 July 1998 | Return of final meeting in a members' voluntary winding up (3 pages) |
13 July 1998 | Res 8/7/98 re: books (1 page) |
13 July 1998 | Liquidators' statement of receipts and payments (5 pages) |
13 July 1998 | Res 8/7/98 re: books (1 page) |
13 July 1998 | Return of final meeting in a members' voluntary winding up (3 pages) |
13 July 1998 | Liquidators statement of receipts and payments (5 pages) |
13 July 1998 | Liquidators' statement of receipts and payments (5 pages) |
5 June 1998 | Liquidators' statement of receipts and payments (5 pages) |
5 June 1998 | Liquidators statement of receipts and payments (5 pages) |
5 June 1998 | Liquidators' statement of receipts and payments (5 pages) |
14 November 1997 | Liquidators' statement of receipts and payments (5 pages) |
14 November 1997 | Liquidators' statement of receipts and payments (5 pages) |
14 November 1997 | Liquidators statement of receipts and payments (5 pages) |
6 November 1996 | Resolutions
|
6 November 1996 | Declaration of solvency (3 pages) |
6 November 1996 | Resolutions
|
6 November 1996 | Appointment of a voluntary liquidator (2 pages) |
6 November 1996 | Declaration of solvency (3 pages) |
6 November 1996 | Appointment of a voluntary liquidator (2 pages) |
31 October 1996 | Return made up to 19/10/96; full list of members (6 pages) |
31 October 1996 | Return made up to 19/10/96; full list of members (6 pages) |
30 June 1996 | Full accounts made up to 30 November 1995 (6 pages) |
30 June 1996 | Full accounts made up to 30 November 1995 (6 pages) |
30 April 1996 | Resolutions
|
30 April 1996 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (81 pages) |
11 December 1985 | Company name changed\certificate issued on 11/12/85 (2 pages) |
11 December 1985 | Company name changed\certificate issued on 11/12/85 (2 pages) |
10 September 1963 | Company name changed\certificate issued on 10/09/63 (2 pages) |
10 September 1963 | Company name changed\certificate issued on 10/09/63 (2 pages) |
19 June 1963 | Incorporation (15 pages) |
19 June 1963 | Incorporation (15 pages) |