Company NameKirkby Central Group Limited
DirectorsBrian Arthur Calne Chivers and Peter Dawes
Company StatusActive
Company Number01714161
CategoryPrivate Limited Company
Incorporation Date12 April 1983(41 years ago)
Previous NameSavefret Limited

Business Activity

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

Directors

Director NameBrian Arthur Calne Chivers
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 1992(8 years, 11 months after company formation)
Appointment Duration32 years, 1 month
RoleChartered Accountant
Correspondence AddressMelloncroft 25 Cambridge Avenue
New Malden
Surrey
KT3 4LD
Director NameMr Peter Dawes
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1998(15 years, 4 months after company formation)
Appointment Duration25 years, 8 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address160 St Neots Road
Eaton Ford St Neots
Huntingdon
Cambridgeshire
PE19 7AD
Secretary NameMr Peter Dawes
NationalityBritish
StatusCurrent
Appointed31 August 1998(15 years, 4 months after company formation)
Appointment Duration25 years, 8 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address160 St Neots Road
Eaton Ford St Neots
Huntingdon
Cambridgeshire
PE19 7AD
Director NameRichard Godfrey Battersby
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(8 years, 11 months after company formation)
Appointment Duration-1 years (resigned 26 March 1991)
RoleChartered Accountant
Correspondence AddressCoopers Close
Harmer Green
Welwyn
Hertfordshire
AL6 0AN
Director NameLeslie Ewart Riley
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(8 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 August 1998)
RoleChartered Secretary
Correspondence Address71 Bulstrode Court
Gerrards Cross
Buckinghamshire
SL9 7RU
Secretary NameLeslie Ewart Riley
NationalityBritish
StatusResigned
Appointed22 March 1992(8 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 August 1998)
RoleCompany Director
Correspondence Address71 Bulstrode Court
Gerrards Cross
Buckinghamshire
SL9 7RU

Location

Registered Address1 Imperial Place
Elstree Way
Borehamwood
Hertfordshire
WD6 1JJ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£757,000

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Next Accounts Due31 October 2002 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Charges

29 March 1984Delivered on: 18 April 1984
Persons entitled: The Royal Bank of Scotland PLC

Classification: Letter of set off
Secured details: All monies due or to become due from the comapny and/or all or any of the other company named therein to the chargee.
Particulars: All sums standing to the credit of the company.
Fully Satisfied
29 March 1984Delivered on: 18 April 1984
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due savefret limited or any associated company or guarantor to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over the undertaking and all property and assets and rights present and future including goodwill, bookdebts uncalled capital & the benefit of any licences together with all fixed & moveable plant & machinery, fixtures, fittings, implements and utensils. (See doc M16 for full details.
Fully Satisfied
29 March 1984Delivered on: 18 April 1984
Persons entitled: National Commercial & Glyns Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from savefret limited or any associated company or guarantor to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over the undertaking and all property and assets and rights and future including goodwill, bookdbts uncalled capital. & the benefit of any licences together with all fixed & movable plant & machinery, fixtures, fittings, implements and utensils (see doc M15 for full details).
Fully Satisfied

Filing History

2 November 2021Restoration by order of the court (2 pages)
22 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2001First Gazette notice for voluntary strike-off (1 page)
25 September 2001First Gazette notice for voluntary strike-off (1 page)
15 August 2001Application for striking-off (1 page)
15 August 2001Application for striking-off (1 page)
27 April 2001Accounts made up to 31 December 2000 (3 pages)
27 April 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
27 March 2001Return made up to 22/03/01; full list of members (6 pages)
27 March 2001Return made up to 22/03/01; full list of members (6 pages)
5 April 2000Return made up to 22/03/00; full list of members (6 pages)
5 April 2000Return made up to 22/03/00; full list of members (6 pages)
20 March 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
20 March 2000Accounts made up to 31 December 1999 (3 pages)
9 April 1999Return made up to 22/03/99; full list of members (7 pages)
9 April 1999Return made up to 22/03/99; full list of members (7 pages)
5 March 1999Accounts made up to 31 December 1998 (3 pages)
5 March 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
5 January 1999Secretary's particulars changed;director's particulars changed (1 page)
5 January 1999Secretary's particulars changed;director's particulars changed (1 page)
3 September 1998Secretary resigned;director resigned (1 page)
3 September 1998New secretary appointed;new director appointed (2 pages)
3 September 1998New secretary appointed;new director appointed (2 pages)
3 September 1998Secretary resigned;director resigned (1 page)
21 April 1998Return made up to 22/03/98; no change of members (9 pages)
21 April 1998Return made up to 22/03/98; no change of members (9 pages)
31 March 1998Accounts made up to 31 December 1997 (3 pages)
31 March 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
8 December 1997Secretary's particulars changed;director's particulars changed (1 page)
6 May 1997Accounts made up to 31 December 1996 (3 pages)
6 May 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
21 April 1997Return made up to 22/03/97; full list of members (10 pages)
21 April 1997Return made up to 22/03/97; full list of members (10 pages)
22 December 1996Registered office changed on 22/12/96 from: 53 theobald street borehamwood herts WD6 4RT (1 page)
22 December 1996Registered office changed on 22/12/96 from: 53 theobald street borehamwood herts WD6 4RT (1 page)
23 April 1996Return made up to 22/03/96; no change of members (8 pages)
23 April 1996Return made up to 22/03/96; no change of members (8 pages)
18 April 1995Return made up to 22/03/95; no change of members (16 pages)
18 April 1995Return made up to 22/03/95; no change of members (10 pages)