Company NameJames Kilpatrick (Overseas) Limited
Company StatusDissolved
Company Number00925192
CategoryPrivate Limited Company
Incorporation Date29 December 1967(56 years, 4 months ago)
Dissolution Date22 November 2012 (11 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Paul William Goldsmith
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2000(32 years after company formation)
Appointment Duration12 years, 10 months (closed 22 November 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressTower Bridge House St. Katharines Way
London
E1W 1DD
Director NameMr Colin Michael Pryce
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish,Jamaican
StatusClosed
Appointed01 January 2000(32 years after company formation)
Appointment Duration12 years, 10 months (closed 22 November 2012)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressTower Bridge House St. Katharines Way
London
E1W 1DD
Director NameMr Mark David Peters
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2009(41 years, 5 months after company formation)
Appointment Duration3 years, 5 months (closed 22 November 2012)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressTower Bridge House St. Katharines Way
London
E1W 1DD
Secretary NameBnoms Limited (Corporation)
StatusClosed
Appointed01 January 2000(32 years after company formation)
Appointment Duration12 years, 10 months (closed 22 November 2012)
Correspondence AddressFourth Floor
130 Wilton Road
London
SW1V 1LQ
Director NameDouglas Watt Kilpatrick
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(24 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 September 1997)
RoleSecretary
Correspondence Address43 Paddock Way
Oxted
Surrey
RH8 0LG
Director NameNormal Alexander Lees
NationalityBritish
StatusResigned
Appointed04 May 1992(24 years, 4 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 31 July 1992)
RoleSecretary
Correspondence AddressLadderstile Cottage 62 Smithamdowns Road
Purley
Surrey
CR8 4NF
Director NameStuart James Siddall
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(24 years, 4 months after company formation)
Appointment Duration2 years, 12 months (resigned 30 April 1995)
RoleChartered Accountant
Correspondence Address52 The Uplands
Gerrards Cross
Buckinghamshire
SL9 7JG
Secretary NameDouglas Watt Kilpatrick
NationalityBritish
StatusResigned
Appointed04 May 1992(24 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 September 1997)
RoleCompany Director
Correspondence Address43 Paddock Way
Oxted
Surrey
RH8 0LG
Director NameMr Francis Declan Finbar Tempany McCormack
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(24 years, 7 months after company formation)
Appointment Duration16 years, 10 months (resigned 31 May 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCob Cottage
Shore Road
Bosham
West Sussex
PO18 8HZ
Director NameMichael John Colin Milton
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(29 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 1999)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address5 Hurst Way
South Croydon
Surrey
CR2 7AP
Secretary NameMichael John Colin Milton
NationalityBritish
StatusResigned
Appointed01 October 1997(29 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 1999)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address5 Hurst Way
South Croydon
Surrey
CR2 7AP
Director NameMr Stuart Fraser Murray
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(32 years after company formation)
Appointment Duration9 months (resigned 30 September 2000)
RoleSolicitor
Correspondence Address29 Binden Road
London
W12 9RJ
Director NameMr Christopher Rait O'Neill Pearson
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(32 years after company formation)
Appointment Duration8 years, 11 months (resigned 01 December 2008)
RoleSolicitor
Correspondence AddressShirley House, 5 West Walks
Dorchester
Dorset
DT1 1RE

Location

Registered AddressTower Bridge House
St. Katharines Way
London
E1W 1DD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

99 at £1Balfour Beatty Engineering Services Limited
99.00%
Ordinary
1 at £1Bnoms LTD
1.00%
Ordinary

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
22 November 2012Final Gazette dissolved following liquidation (1 page)
22 November 2012Final Gazette dissolved following liquidation (1 page)
22 August 2012Return of final meeting in a members' voluntary winding up (8 pages)
22 August 2012Return of final meeting in a members' voluntary winding up (8 pages)
16 August 2011Registered office address changed from Fourth Floor 130 Wilton Road London SW1V 1LQ on 16 August 2011 (2 pages)
16 August 2011Registered office address changed from Fourth Floor 130 Wilton Road London SW1V 1LQ on 16 August 2011 (2 pages)
12 August 2011Appointment of a voluntary liquidator (1 page)
12 August 2011Declaration of solvency (3 pages)
12 August 2011Appointment of a voluntary liquidator (1 page)
12 August 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 August 2011Declaration of solvency (3 pages)
12 August 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-07-29
(1 page)
26 April 2011Annual return made up to 23 April 2011 with a full list of shareholders
Statement of capital on 2011-04-26
  • GBP 100
(4 pages)
26 April 2011Annual return made up to 23 April 2011 with a full list of shareholders
Statement of capital on 2011-04-26
  • GBP 100
(4 pages)
27 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
27 September 2010Statement of company's objects (2 pages)
27 September 2010Statement of company's objects (2 pages)
27 September 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
13 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
13 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
10 June 2010Annual return made up to 23 April 2010 with a full list of shareholders (15 pages)
10 June 2010Annual return made up to 23 April 2010 with a full list of shareholders (15 pages)
22 April 2010Director's details changed for Mark David Peters on 1 April 2010 (3 pages)
22 April 2010Director's details changed for Paul William Goldsmith on 1 April 2010 (3 pages)
22 April 2010Director's details changed for Colin Michael Pryce on 1 April 2010 (4 pages)
22 April 2010Director's details changed for Mark David Peters on 1 April 2010 (3 pages)
22 April 2010Director's details changed for Mark David Peters on 1 April 2010 (3 pages)
22 April 2010Director's details changed for Colin Michael Pryce on 1 April 2010 (4 pages)
22 April 2010Director's details changed for Colin Michael Pryce on 1 April 2010 (4 pages)
22 April 2010Director's details changed for Paul William Goldsmith on 1 April 2010 (3 pages)
22 April 2010Director's details changed for Paul William Goldsmith on 1 April 2010 (3 pages)
20 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
20 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
12 August 2009Return made up to 23/04/09; full list of members (5 pages)
12 August 2009Return made up to 23/04/09; full list of members (5 pages)
19 June 2009Appointment Terminated Director francis mccormack (1 page)
19 June 2009Appointment terminated director francis mccormack (1 page)
18 June 2009Director appointed mark david peters (5 pages)
18 June 2009Director appointed mark david peters (5 pages)
23 December 2008Appointment terminated director christopher pearson (1 page)
23 December 2008Appointment Terminated Director christopher pearson (1 page)
4 August 2008Return made up to 23/04/08; no change of members (5 pages)
4 August 2008Return made up to 23/04/08; no change of members (5 pages)
18 March 2008Accounts made up to 31 December 2007 (2 pages)
18 March 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
10 August 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
10 August 2007Accounts made up to 31 December 2006 (4 pages)
29 May 2007Return made up to 23/04/07; full list of members (6 pages)
29 May 2007Return made up to 23/04/07; full list of members (6 pages)
11 November 2006Accounts made up to 31 December 2005 (5 pages)
11 November 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
23 May 2006Return made up to 23/04/06; no change of members (5 pages)
23 May 2006Return made up to 23/04/06; no change of members (5 pages)
11 May 2006Director's particulars changed (1 page)
11 May 2006Director's particulars changed (1 page)
11 May 2005Accounts made up to 31 December 2004 (2 pages)
11 May 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
9 May 2005Return made up to 23/04/05; no change of members (5 pages)
9 May 2005Return made up to 23/04/05; no change of members (5 pages)
27 July 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
27 July 2004Accounts made up to 31 December 2003 (2 pages)
29 April 2004Return made up to 23/04/04; full list of members (6 pages)
29 April 2004Return made up to 23/04/04; full list of members (6 pages)
23 July 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
23 July 2003Accounts made up to 31 December 2002 (2 pages)
30 May 2003Return made up to 23/04/03; full list of members (8 pages)
30 May 2003Return made up to 23/04/03; full list of members (8 pages)
19 June 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
19 June 2002Accounts made up to 31 December 2001 (2 pages)
2 May 2002Return made up to 23/04/02; no change of members (5 pages)
2 May 2002Return made up to 23/04/02; no change of members (5 pages)
12 October 2001Accounts made up to 31 December 2000 (2 pages)
12 October 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
23 May 2001Return made up to 23/04/01; full list of members (6 pages)
23 May 2001Return made up to 23/04/01; full list of members (6 pages)
23 May 2001Secretary's particulars changed (1 page)
23 May 2001Secretary's particulars changed (1 page)
4 October 2000Director resigned (1 page)
4 October 2000Director resigned (1 page)
18 September 2000Registered office changed on 18/09/00 from: one angel square torrens street london EC1V 1SX (1 page)
18 September 2000Registered office changed on 18/09/00 from: one angel square torrens street london EC1V 1SX (1 page)
28 July 2000Accounts made up to 31 December 1999 (1 page)
28 July 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
1 June 2000Return made up to 23/04/00; no change of members (6 pages)
1 June 2000Return made up to 23/04/00; no change of members (6 pages)
25 January 2000New director appointed (2 pages)
25 January 2000New director appointed (2 pages)
25 January 2000New director appointed (2 pages)
25 January 2000New director appointed (2 pages)
25 January 2000New director appointed (2 pages)
25 January 2000New director appointed (2 pages)
25 January 2000New director appointed (2 pages)
25 January 2000New director appointed (2 pages)
21 January 2000New secretary appointed (2 pages)
21 January 2000New secretary appointed (2 pages)
20 January 2000Director resigned (1 page)
20 January 2000Secretary resigned (1 page)
20 January 2000Secretary resigned (1 page)
20 January 2000Director resigned (1 page)
12 May 1999Return made up to 23/04/99; no change of members (4 pages)
12 May 1999Return made up to 23/04/99; no change of members (4 pages)
16 April 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
16 April 1999Accounts made up to 31 December 1998 (1 page)
17 June 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
17 June 1998Accounts made up to 31 December 1997 (1 page)
19 May 1998Return made up to 23/04/98; full list of members (9 pages)
19 May 1998Return made up to 23/04/98; full list of members (9 pages)
18 December 1997New secretary appointed;new director appointed (2 pages)
18 December 1997New secretary appointed;new director appointed (2 pages)
12 October 1997Secretary resigned;director resigned (1 page)
12 October 1997Secretary resigned;director resigned (1 page)
17 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
17 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
1 April 1997Accounts made up to 31 December 1996 (1 page)
1 April 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
14 August 1996Secretary's particulars changed;director's particulars changed (1 page)
28 April 1996Return made up to 23/04/96; no change of members (6 pages)
28 April 1996Return made up to 23/04/96; no change of members (6 pages)
29 March 1996Accounts made up to 31 December 1995 (1 page)
29 March 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
11 May 1995Accounts made up to 31 December 1994 (1 page)
11 May 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
5 May 1995Director resigned (2 pages)
4 May 1995Return made up to 23/04/95; full list of members (7 pages)
4 May 1995Return made up to 23/04/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
21 April 1993Accounts made up to 31 December 1992 (1 page)
21 April 1993Accounts for a dormant company made up to 31 December 1992 (1 page)
7 April 1993Registered office changed on 07/04/93 from: 7 mayday rd thornton heath surrey CR4 7XA (1 page)
7 April 1993Registered office changed on 07/04/93 from: 7 mayday rd thornton heath surrey CR4 7XA (1 page)
27 March 1992Accounts made up to 31 December 1991 (8 pages)
27 March 1992Full accounts made up to 31 December 1991 (8 pages)
2 May 1986Accounts made up to 31 December 1985 (8 pages)
2 May 1986Full accounts made up to 31 December 1985 (8 pages)
29 December 1967Incorporation (17 pages)
29 December 1967Incorporation (17 pages)