Company NameKerrington Developments Ii Plc
Company StatusDissolved
Company Number02507531
CategoryPublic Limited Company
Incorporation Date1 June 1990(33 years, 11 months ago)
Dissolution Date2 October 2018 (5 years, 6 months ago)
Previous NameBidyear Public Limited Company

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameGerard Alan Lee
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1991(1 year after company formation)
Appointment Duration27 years, 4 months (closed 02 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Holly Park Road
London
N3 3JB
Director NameMr Stewart Jonathan Lee
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1991(1 year after company formation)
Appointment Duration27 years, 4 months (closed 02 October 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address58 Mountfield Road
London
N3 3NP
Secretary NameMr Benjamin Alroy Gemal
NationalityBritish
StatusClosed
Appointed01 June 1991(1 year after company formation)
Appointment Duration27 years, 4 months (closed 02 October 2018)
RoleCompany Director
Correspondence AddressHobson House
155 Gower Street
London
Wc1e Gbj
Director NameMr Colin Victor Jackson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(1 year after company formation)
Appointment Duration6 years, 3 months (resigned 18 September 1997)
RoleStructural Engineer
Correspondence Address16 Chaseville Park Road
Winchmore Hill
London
N21 1PD
Director NameMr Ronald Metzger
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(1 year after company formation)
Appointment Duration6 years, 3 months (resigned 18 September 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressTrewan
16 Valencia Road
Stanmore
Middlesex
HA7 4JH
Director NameMr Philip Louis Simmons
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1992(2 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 18 September 1997)
RoleAccountant
Country of ResidenceEngland
Correspondence Address48 West Heath Road
London
NW3 7UR

Location

Registered AddressHobson House
155 Gower Street
London
WC1E 6BJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year1996
Turnover£312,677
Cash£98,130
Current Liabilities£45,156

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

2 October 2018Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2018First Gazette notice for compulsory strike-off (1 page)
25 April 2001Liquidators' statement of receipts and payments (5 pages)
25 April 2001Liquidators' statement of receipts and payments (5 pages)
25 April 2001Liquidators statement of receipts and payments (5 pages)
20 November 2000Liquidators statement of receipts and payments (5 pages)
20 November 2000Liquidators' statement of receipts and payments (5 pages)
20 November 2000Liquidators' statement of receipts and payments (5 pages)
23 May 2000Liquidators' statement of receipts and payments (5 pages)
23 May 2000Liquidators' statement of receipts and payments (5 pages)
23 May 2000Liquidators statement of receipts and payments (5 pages)
26 November 1999Liquidators statement of receipts and payments (5 pages)
26 November 1999Liquidators' statement of receipts and payments (5 pages)
26 November 1999Liquidators' statement of receipts and payments (5 pages)
5 October 1999Court order allowing vol liquidator to resign (1 page)
5 October 1999Appointment of a voluntary liquidator (1 page)
5 October 1999Court order allowing vol liquidator to resign (1 page)
5 October 1999Appointment of a voluntary liquidator (1 page)
5 October 1999C/O re change of liq (3 pages)
5 October 1999C/O re change of liq (3 pages)
8 June 1999Liquidators' statement of receipts and payments (4 pages)
8 June 1999Liquidators' statement of receipts and payments (4 pages)
8 June 1999Liquidators statement of receipts and payments (4 pages)
8 December 1998Liquidators statement of receipts and payments (26 pages)
8 December 1998Liquidators' statement of receipts and payments (26 pages)
8 December 1998Liquidators' statement of receipts and payments (26 pages)
21 October 1997Registered office changed on 21/10/97 from: hobson house 155 gower street london WC1E 6BJ (1 page)
21 October 1997Registered office changed on 21/10/97 from: hobson house 155 gower street london WC1E 6BJ (1 page)
16 October 1997Appointment of a voluntary liquidator (1 page)
16 October 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
16 October 1997Appointment of a voluntary liquidator (1 page)
16 October 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
29 September 1997Director resigned (1 page)
29 September 1997Director resigned (1 page)
29 September 1997Director resigned (1 page)
29 September 1997Director resigned (1 page)
29 September 1997Director resigned (1 page)
29 September 1997Director resigned (1 page)
22 September 1997Declaration of solvency (5 pages)
22 September 1997Declaration of solvency (5 pages)
9 June 1997Return made up to 01/06/97; change of members (12 pages)
9 June 1997Return made up to 01/06/97; change of members (12 pages)
1 November 1996Full accounts made up to 31 March 1996 (14 pages)
1 November 1996Full accounts made up to 31 March 1996 (14 pages)
17 June 1996Return made up to 01/06/96; bulk list available separately (11 pages)
17 June 1996Return made up to 01/06/96; bulk list available separately (11 pages)
4 May 1996Declaration of satisfaction of mortgage/charge (1 page)
4 May 1996Declaration of satisfaction of mortgage/charge (1 page)
3 April 1996Particulars of mortgage/charge (3 pages)
3 April 1996Particulars of mortgage/charge (3 pages)
31 October 1995Full accounts made up to 31 March 1995 (17 pages)
31 October 1995Full accounts made up to 31 March 1995 (17 pages)
4 July 1995Return made up to 01/06/95; change of members
  • 363(353) ‐ Location of register of members address changed
(16 pages)
4 July 1995Return made up to 01/06/95; change of members
  • 363(353) ‐ Location of register of members address changed
(16 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)