Company NameIAN P Kinloch And Co Ltd
Company StatusDissolved
Company Number01691629
CategoryPrivate Limited Company
Incorporation Date17 January 1983(41 years, 3 months ago)
Dissolution Date27 January 2010 (14 years, 3 months ago)
Previous NamesIAN P. Kinloch & Co. Limited and IPK (Holdings) Ltd

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures
Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr Ian Philip Kinloch
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed21 June 1991(8 years, 5 months after company formation)
Appointment Duration18 years, 7 months (closed 27 January 2010)
RoleManaging Director
Correspondence Address10 Ashton Place
Sandisplatt Road
Maidenhead
Berkshire
SL6 4TA
Secretary NameMs Maria Everly Lee
NationalityBritish
StatusClosed
Appointed31 December 2003(20 years, 11 months after company formation)
Appointment Duration6 years (closed 27 January 2010)
RoleCompany Director
Correspondence Address36 Dudley Close
Tilehurst
Reading
Berkshire
RG31 6JJ
Director NameMr Nigel Martin Blain
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(8 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 1993)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address108 Kendrick Road
Reading
Berkshire
RG1 5DW
Director NameMr Alan William Holt
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(8 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 February 1994)
RoleProduction Director
Country of ResidenceEngland
Correspondence Address34 Kerris Way
Reading
Berkshire
RG6 2UW
Director NameMrs Hilda Geddes Kinloch
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(8 years, 5 months after company formation)
Appointment Duration9 years (resigned 30 June 2000)
RoleCompany Director
Correspondence Address10 Ashton Place
Maidenhead
Berkshire
SL6 4TA
Director NameMr Charles Neil McCaw
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(8 years, 5 months after company formation)
Appointment Duration3 years (resigned 11 July 1994)
RoleProjects Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Lancaster Road
Maidenhead
Berkshire
SL6 5EP
Secretary NameMr Nigel Martin Blain
NationalityBritish
StatusResigned
Appointed21 June 1991(8 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address108 Kendrick Road
Reading
Berkshire
RG1 5DW
Secretary NameJudy Lynn Ennis
NationalityBritish
StatusResigned
Appointed01 October 1993(10 years, 8 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 January 2002)
RoleAccountant
Correspondence AddressOrchard Cottage
7 Newtown
Hungerford
Berkshire
RG17 0PP
Director NameJohn Harwood Deveson
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(13 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 September 1998)
RoleChartered Engineer
Correspondence Address8 Lynch Hill Park
Whitchurch
Hampshire
RG28 7NF
Director NameJudy Lynn Ennis
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(13 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 January 2002)
RoleAccountant
Correspondence AddressOrchard Cottage
7 Newtown
Hungerford
Berkshire
RG17 0PP
Director NamePeter Burch
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(15 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 April 2001)
RoleEngineer
Correspondence Address184 Andover Road
Newbury
Berkshire
RG14 6NT
Director NameStephen Andrew Ellis
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2002(19 years after company formation)
Appointment Duration1 year, 8 months (resigned 03 October 2003)
RoleBusiness Development Manager
Correspondence AddressThe Gables 40 City Road
Tilehurst
Reading
Berkshire
RG31 5HB
Secretary NameStephen Andrew Ellis
NationalityBritish
StatusResigned
Appointed31 January 2002(19 years after company formation)
Appointment Duration1 year, 10 months (resigned 16 December 2003)
RoleBusiness Development Manager
Correspondence AddressThe Gables 40 City Road
Tilehurst
Reading
Berkshire
RG31 5HB

Location

Registered AddressSherlock House
73 Baker Road
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£136,276
Cash£14,523
Current Liabilities£482,116

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 January 2010Final Gazette dissolved following liquidation (1 page)
27 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2009Liquidators' statement of receipts and payments to 2 October 2009 (5 pages)
27 October 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
27 October 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
27 October 2009Liquidators statement of receipts and payments to 2 October 2009 (5 pages)
27 October 2009Liquidators statement of receipts and payments to 2 October 2009 (5 pages)
22 July 2009Liquidators statement of receipts and payments to 29 June 2009 (5 pages)
22 July 2009Liquidators' statement of receipts and payments to 29 June 2009 (5 pages)
13 February 2009Liquidators' statement of receipts and payments to 29 December 2008 (5 pages)
13 February 2009Liquidators statement of receipts and payments to 29 December 2008 (5 pages)
29 July 2008Liquidators' statement of receipts and payments to 29 June 2008 (5 pages)
29 July 2008Liquidators statement of receipts and payments to 29 June 2008 (5 pages)
1 February 2008Liquidators statement of receipts and payments (5 pages)
1 February 2008Liquidators' statement of receipts and payments (5 pages)
27 July 2007Liquidators statement of receipts and payments (5 pages)
27 July 2007Liquidators' statement of receipts and payments (5 pages)
19 February 2007Sec of state's release of liq (1 page)
19 February 2007Sec of state's release of liq (1 page)
11 January 2007O/C - removal of liquidator (14 pages)
11 January 2007O/C - removal of liquidator (14 pages)
11 January 2007Resignation of a liquidator (1 page)
11 January 2007Resignation of a liquidator (1 page)
30 June 2006Notice of move from Administration case to Creditors Voluntary Liquidation (20 pages)
30 June 2006Notice of move from Administration case to Creditors Voluntary Liquidation (20 pages)
10 February 2006Administrator's progress report (6 pages)
10 February 2006Administrator's progress report (6 pages)
7 November 2005Statement of affairs (31 pages)
7 November 2005Statement of affairs (31 pages)
17 October 2005Result of meeting of creditors (3 pages)
17 October 2005Result of meeting of creditors (3 pages)
14 October 2005Statement of administrator's proposal (3 pages)
14 October 2005Statement of administrator's proposal (3 pages)
13 October 2005Result of meeting of creditors (3 pages)
13 October 2005Result of meeting of creditors (3 pages)
20 July 2005Registered office changed on 20/07/05 from: 14 commercial road reading berkshire RG2 0QJ (1 page)
20 July 2005Registered office changed on 20/07/05 from: 14 commercial road reading berkshire RG2 0QJ (1 page)
14 July 2005Appointment of an administrator (1 page)
14 July 2005Appointment of an administrator (1 page)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
10 January 2005Auditor's resignation (1 page)
10 January 2005Auditor's resignation (1 page)
23 June 2004Return made up to 21/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 June 2004Return made up to 21/06/04; full list of members (6 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (13 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (13 pages)
30 January 2004New secretary appointed (2 pages)
30 January 2004New secretary appointed (2 pages)
26 January 2004New secretary appointed (2 pages)
26 January 2004New secretary appointed (2 pages)
24 December 2003Secretary resigned (1 page)
24 December 2003Secretary resigned (1 page)
22 November 2003Particulars of mortgage/charge (3 pages)
22 November 2003Particulars of mortgage/charge (3 pages)
13 October 2003Director resigned (1 page)
13 October 2003Director resigned (1 page)
10 September 2003Particulars of mortgage/charge (3 pages)
10 September 2003Particulars of mortgage/charge (3 pages)
2 July 2003Return made up to 21/06/03; full list of members (7 pages)
2 July 2003Return made up to 21/06/03; full list of members (7 pages)
2 November 2002Full accounts made up to 31 March 2002 (19 pages)
2 November 2002Full accounts made up to 31 March 2002 (19 pages)
24 June 2002Return made up to 21/06/02; full list of members (7 pages)
24 June 2002Return made up to 21/06/02; full list of members (7 pages)
22 February 2002New secretary appointed;new director appointed (2 pages)
22 February 2002New secretary appointed;new director appointed (2 pages)
14 February 2002Secretary resigned;director resigned (1 page)
14 February 2002Secretary resigned;director resigned (1 page)
28 January 2002Full accounts made up to 31 March 2001 (19 pages)
28 January 2002Full accounts made up to 31 March 2001 (19 pages)
21 January 2002Particulars of mortgage/charge (3 pages)
21 January 2002Particulars of mortgage/charge (3 pages)
16 July 2001Return made up to 21/06/01; full list of members (6 pages)
16 July 2001Return made up to 21/06/01; full list of members (6 pages)
1 May 2001Director resigned (1 page)
1 May 2001Director resigned (1 page)
16 January 2001Full group accounts made up to 31 March 2000 (20 pages)
16 January 2001Full group accounts made up to 31 March 2000 (20 pages)
6 July 2000Director resigned (1 page)
6 July 2000Director resigned (1 page)
5 July 2000Return made up to 21/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 July 2000Return made up to 21/06/00; full list of members (7 pages)
7 December 1999Memorandum and Articles of Association (12 pages)
7 December 1999Memorandum and Articles of Association (12 pages)
7 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
7 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
29 November 1999Full group accounts made up to 31 March 1999 (20 pages)
29 November 1999Full group accounts made up to 31 March 1999 (20 pages)
18 October 1999Registered office changed on 18/10/99 from: 3 darwin close reading berkshire RG2 0TB (1 page)
18 October 1999Registered office changed on 18/10/99 from: 3 darwin close reading berkshire RG2 0TB (1 page)
21 July 1999Return made up to 21/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 July 1999Return made up to 21/06/99; full list of members (6 pages)
2 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
2 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
25 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
25 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
10 September 1998New director appointed (2 pages)
10 September 1998Director resigned (1 page)
10 September 1998Director resigned (1 page)
10 September 1998New director appointed (2 pages)
14 August 1998Particulars of mortgage/charge (3 pages)
14 August 1998Particulars of mortgage/charge (3 pages)
12 August 1998Full group accounts made up to 31 March 1998 (20 pages)
12 August 1998Full group accounts made up to 31 March 1998 (20 pages)
13 July 1998Return made up to 21/06/98; no change of members (4 pages)
13 July 1998Return made up to 21/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 March 1998Notice of completion of voluntary arrangement (10 pages)
2 March 1998Voluntary arrangement supervisor's abstract of receipts and payments to 30 January 1998 (2 pages)
2 March 1998Voluntary arrangement supervisor's abstract of receipts and payments to 30 January 1998 (2 pages)
2 March 1998Notice of completion of voluntary arrangement (10 pages)
10 September 1997Declaration of satisfaction of mortgage/charge (1 page)
10 September 1997Declaration of satisfaction of mortgage/charge (1 page)
4 September 1997Full group accounts made up to 31 March 1997 (18 pages)
4 September 1997Full group accounts made up to 31 March 1997 (18 pages)
7 July 1997Particulars of mortgage/charge (3 pages)
7 July 1997Particulars of mortgage/charge (3 pages)
18 June 1997Return made up to 21/06/97; full list of members (6 pages)
18 June 1997Return made up to 21/06/97; full list of members (6 pages)
13 March 1997Voluntary arrangement supervisor's abstract of receipts and payments to 30 January 1997 (2 pages)
13 March 1997Voluntary arrangement supervisor's abstract of receipts and payments to 30 January 1997 (2 pages)
21 October 1996Full group accounts made up to 31 March 1996 (18 pages)
21 October 1996Full group accounts made up to 31 March 1996 (18 pages)
7 July 1996Return made up to 21/06/96; no change of members (4 pages)
7 July 1996Return made up to 21/06/96; no change of members (4 pages)
11 April 1996New director appointed (2 pages)
11 April 1996New director appointed (2 pages)
5 March 1996Voluntary arrangement supervisor's abstract of receipts and payments to 30 January 1996 (2 pages)
5 March 1996Voluntary arrangement supervisor's abstract of receipts and payments to 30 January 1996 (2 pages)
5 March 1996Full group accounts made up to 31 March 1995 (18 pages)
5 March 1996Full group accounts made up to 31 March 1995 (18 pages)
24 April 1995Full group accounts made up to 31 March 1994 (19 pages)
24 April 1995Full group accounts made up to 31 March 1994 (19 pages)
21 March 1995Particulars of mortgage/charge (5 pages)
21 March 1995Particulars of mortgage/charge (10 pages)
6 February 1995Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
6 February 1995Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)