Company NameKite Property Holdings Limited
Company StatusDissolved
Company Number03422165
CategoryPrivate Limited Company
Incorporation Date19 August 1997(26 years, 8 months ago)
Dissolution Date10 September 2014 (9 years, 7 months ago)
Previous NamePrecis (1581) Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Dennis Lomas
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed13 November 1997(2 months, 3 weeks after company formation)
Appointment Duration16 years, 10 months (closed 10 September 2014)
RoleFinance Director
Correspondence Address34 Balcombe Road
Haywards Heath
West Sussex
RH16 1PF
Director NameGarth McDiarmid Ramsay
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed13 November 1997(2 months, 3 weeks after company formation)
Appointment Duration16 years, 10 months (closed 10 September 2014)
RoleCompany Director
Correspondence AddressRedcliff Whittinghaeme
Haddington
East Lothian
EH41 4QA
Scotland
Secretary NameMr Malcolm Ayling
NationalityBritish
StatusClosed
Appointed08 November 2001(4 years, 2 months after company formation)
Appointment Duration12 years, 10 months (closed 10 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Stocks Green Road
Hildenborough
Kent
TN11 9AD
Director NameClare Alice Wilson
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1997(same day as company formation)
RoleSolicitor
Correspondence Address75 Ifield Road
London
SW10 9AU
Director NameMark Zerdin
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1997(same day as company formation)
RoleSolicitor
Correspondence AddressFlat 18 Gattis Wharf
5 New Wharf Road
London
N1 9RS
Director NameMiss Cherie Leigh Nugent
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1997(2 months, 2 weeks after company formation)
Appointment Duration1 week, 2 days (resigned 13 November 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Porters Cottages
Waltham Road
Boreham
Essex
CM3 3BQ
Director NameAnnabel Felicity Wilson
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1997(2 months, 2 weeks after company formation)
Appointment Duration1 week, 2 days (resigned 13 November 1997)
RoleCompany Director
Correspondence Address17 Uplands Road
Crouch End
London
N8 7LX
Director NameMichael John Bright
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1997(2 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 19 April 2001)
RoleChief Executive
Correspondence AddressThe Oasts Biddenden Road
Smarden
Kent
TN27 9JE
Secretary NameAnnabel Felicity Wilson
NationalityBritish
StatusResigned
Appointed13 November 1997(2 months, 3 weeks after company formation)
Appointment Duration3 years, 12 months (resigned 08 November 2001)
RoleSecretary
Correspondence Address17 Uplands Road
Crouch End
London
N8 7LX
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 August 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed16 October 1997(1 month, 4 weeks after company formation)
Appointment Duration2 weeks, 5 days (resigned 04 November 1997)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS

Location

Registered Address7 More London Riverside
More London
London
SE1 2RT
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2014
Turnover£1,341,000
Net Worth£1,322,000
Cash£153,000
Current Liabilities£18,146,000

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

10 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
10 September 2014Final Gazette dissolved following liquidation (1 page)
10 September 2014Final Gazette dissolved following liquidation (1 page)
10 June 2014Completion of winding up (1 page)
10 June 2014Completion of winding up (1 page)
29 November 2012Administrator's abstract of receipts and payments to 30 August 2012 (3 pages)
29 November 2012Administrator's abstract of receipts and payments to 30 August 2012 (3 pages)
29 November 2012Notice of discharge of Administration Order (4 pages)
29 November 2012Notice of discharge of Administration Order (4 pages)
16 October 2012Order of court to wind up (4 pages)
16 October 2012Order of court to wind up (4 pages)
24 July 2012Administrator's abstract of receipts and payments to 3 July 2012 (3 pages)
24 July 2012Administrator's abstract of receipts and payments to 3 July 2012 (3 pages)
24 July 2012Administrator's abstract of receipts and payments to 3 July 2012 (3 pages)
7 February 2012Administrator's abstract of receipts and payments to 3 January 2012 (3 pages)
7 February 2012Administrator's abstract of receipts and payments to 3 January 2012 (3 pages)
7 February 2012Administrator's abstract of receipts and payments to 3 January 2012 (3 pages)
1 August 2011Administrator's abstract of receipts and payments to 3 July 2011 (3 pages)
1 August 2011Administrator's abstract of receipts and payments to 3 July 2011 (3 pages)
1 August 2011Administrator's abstract of receipts and payments to 3 July 2011 (3 pages)
14 July 2011Registered office address changed from Pricewaterhousecoopers Plumtree Court London EC4A 4HT on 14 July 2011 (2 pages)
14 July 2011Registered office address changed from Pricewaterhousecoopers Plumtree Court London EC4A 4HT on 14 July 2011 (2 pages)
24 January 2011Administrator's abstract of receipts and payments to 3 January 2011 (3 pages)
24 January 2011Administrator's abstract of receipts and payments to 3 January 2011 (3 pages)
24 January 2011Administrator's abstract of receipts and payments to 3 January 2011 (3 pages)
17 August 2010Administrator's abstract of receipts and payments to 3 July 2010 (3 pages)
17 August 2010Administrator's abstract of receipts and payments to 3 January 2010 (3 pages)
17 August 2010Administrator's abstract of receipts and payments to 3 July 2010 (3 pages)
17 August 2010Administrator's abstract of receipts and payments to 3 January 2010 (3 pages)
17 August 2010Administrator's abstract of receipts and payments to 3 July 2010 (3 pages)
17 August 2010Administrator's abstract of receipts and payments to 3 January 2010 (3 pages)
14 August 2009Administrator's abstract of receipts and payments to 3 January 2009 (3 pages)
14 August 2009Administrator's abstract of receipts and payments to 3 July 2009 (3 pages)
14 August 2009Administrator's abstract of receipts and payments to 3 July 2009 (3 pages)
14 August 2009Administrator's abstract of receipts and payments to 3 July 2009 (3 pages)
14 August 2009Administrator's abstract of receipts and payments to 3 January 2009 (3 pages)
14 August 2009Administrator's abstract of receipts and payments to 3 July 2009 (3 pages)
14 August 2009Administrator's abstract of receipts and payments to 3 January 2009 (3 pages)
14 August 2009Administrator's abstract of receipts and payments to 3 January 2009 (3 pages)
14 August 2009Administrator's abstract of receipts and payments to 3 January 2009 (3 pages)
14 August 2009Administrator's abstract of receipts and payments to 3 July 2009 (3 pages)
14 August 2009Administrator's abstract of receipts and payments to 3 January 2009 (3 pages)
14 August 2009Administrator's abstract of receipts and payments to 3 July 2009 (3 pages)
12 August 2008Administrator's abstract of receipts and payments to 3 July 2008 (3 pages)
12 August 2008Administrator's abstract of receipts and payments to 3 July 2008 (3 pages)
12 August 2008Administrator's abstract of receipts and payments to 3 July 2008 (3 pages)
28 January 2008Administrator's abstract of receipts and payments (3 pages)
28 January 2008Administrator's abstract of receipts and payments (3 pages)
28 January 2008Administrator's abstract of receipts and payments (3 pages)
28 January 2008Administrator's abstract of receipts and payments (3 pages)
18 August 2007Administrator's abstract of receipts and payments (3 pages)
18 August 2007Administrator's abstract of receipts and payments (3 pages)
24 January 2007Administrator's abstract of receipts and payments (3 pages)
24 January 2007Administrator's abstract of receipts and payments (3 pages)
25 August 2006Administrator's abstract of receipts and payments (3 pages)
25 August 2006Administrator's abstract of receipts and payments (3 pages)
7 February 2006Administrator's abstract of receipts and payments (3 pages)
7 February 2006Administrator's abstract of receipts and payments (3 pages)
1 August 2005Administrator's abstract of receipts and payments (3 pages)
1 August 2005Administrator's abstract of receipts and payments (3 pages)
14 February 2005Administrator's abstract of receipts and payments (3 pages)
14 February 2005Administrator's abstract of receipts and payments (3 pages)
13 August 2004Administrator's abstract of receipts and payments (3 pages)
13 August 2004Administrator's abstract of receipts and payments (3 pages)
8 April 2004Administrator's abstract of receipts and payments (3 pages)
8 April 2004Administrator's abstract of receipts and payments (3 pages)
9 September 2003Administrator's abstract of receipts and payments (3 pages)
9 September 2003Administrator's abstract of receipts and payments (3 pages)
10 March 2003Administrator's abstract of receipts and payments (3 pages)
10 March 2003Administrator's abstract of receipts and payments (3 pages)
24 February 2003Registered office changed on 24/02/03 from: pricewaterhousecoopers plumtree court london WC2N 6RH (1 page)
24 February 2003Registered office changed on 24/02/03 from: pricewaterhousecoopers plumtree court london WC2N 6RH (1 page)
8 February 2003Declaration of satisfaction of mortgage/charge (3 pages)
8 February 2003Declaration of satisfaction of mortgage/charge (3 pages)
30 July 2002Administrator's abstract of receipts and payments (3 pages)
30 July 2002Administrator's abstract of receipts and payments (3 pages)
25 January 2002Administrator's abstract of receipts and payments (3 pages)
25 January 2002Administrator's abstract of receipts and payments (3 pages)
17 December 2001New secretary appointed (2 pages)
17 December 2001Secretary resigned (1 page)
17 December 2001New secretary appointed (2 pages)
17 December 2001Secretary resigned (1 page)
17 October 2001Statement of administrator's proposal (14 pages)
17 October 2001Statement of administrator's proposal (14 pages)
9 August 2001Registered office changed on 09/08/01 from: 2 minster court mincing lane london EC3R 7BB (1 page)
9 August 2001Registered office changed on 09/08/01 from: 2 minster court mincing lane london EC3R 7BB (1 page)
3 August 2001Secretary's particulars changed (1 page)
3 August 2001Secretary's particulars changed (1 page)
12 July 2001Notice of Administration Order (1 page)
12 July 2001Administration Order (4 pages)
12 July 2001Notice of Administration Order (1 page)
12 July 2001Administration Order (4 pages)
21 June 2001Director resigned (1 page)
21 June 2001Director resigned (1 page)
10 April 2001Particulars of mortgage/charge (7 pages)
10 April 2001Particulars of mortgage/charge (7 pages)
24 August 2000Return made up to 19/08/00; full list of members (6 pages)
24 August 2000Return made up to 19/08/00; full list of members (6 pages)
22 May 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 May 2000Full accounts made up to 31 December 1999 (14 pages)
22 May 2000Full accounts made up to 31 December 1999 (14 pages)
22 May 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 August 1999Return made up to 19/08/99; full list of members (9 pages)
25 August 1999Return made up to 19/08/99; full list of members (9 pages)
7 June 1999Full accounts made up to 31 December 1998 (14 pages)
7 June 1999Full accounts made up to 31 December 1998 (14 pages)
3 September 1998Return made up to 19/08/98; full list of members (9 pages)
3 September 1998Return made up to 19/08/98; full list of members (9 pages)
6 June 1998Particulars of mortgage/charge (5 pages)
6 June 1998Particulars of mortgage/charge (5 pages)
5 June 1998Director's particulars changed (1 page)
5 June 1998Director's particulars changed (1 page)
13 January 1998Nc inc already adjusted 12/12/97 (1 page)
13 January 1998Ad 12/12/97--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
13 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 January 1998Nc inc already adjusted 12/12/97 (1 page)
13 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 January 1998Ad 12/12/97--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
28 November 1997New director appointed (2 pages)
28 November 1997New secretary appointed (2 pages)
28 November 1997New director appointed (2 pages)
28 November 1997New secretary appointed (2 pages)
28 November 1997Director resigned (1 page)
28 November 1997New director appointed (2 pages)
28 November 1997Director resigned (1 page)
28 November 1997Director resigned (1 page)
28 November 1997Director resigned (1 page)
28 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 November 1997New director appointed (2 pages)
28 November 1997New director appointed (2 pages)
28 November 1997New director appointed (2 pages)
28 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 November 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
25 November 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
19 November 1997Company name changed precis (1581) LIMITED\certificate issued on 19/11/97 (2 pages)
19 November 1997Registered office changed on 19/11/97 from: 89 south view road london N8 7LX (1 page)
19 November 1997Company name changed precis (1581) LIMITED\certificate issued on 19/11/97 (2 pages)
19 November 1997Registered office changed on 19/11/97 from: 89 south view road london N8 7LX (1 page)
13 November 1997Director resigned (1 page)
13 November 1997Secretary resigned (1 page)
13 November 1997Director resigned (1 page)
13 November 1997New director appointed (2 pages)
13 November 1997Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
13 November 1997Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
13 November 1997Director resigned (1 page)
13 November 1997Registered office changed on 13/11/97 from: level 1 exchange house primrose street london EC2A 2HS (1 page)
13 November 1997New director appointed (2 pages)
13 November 1997Secretary resigned (1 page)
13 November 1997Registered office changed on 13/11/97 from: level 1 exchange house primrose street london EC2A 2HS (1 page)
13 November 1997Director resigned (1 page)
13 November 1997New director appointed (2 pages)
13 November 1997New director appointed (2 pages)
22 October 1997Secretary resigned (1 page)
22 October 1997Secretary resigned (1 page)
22 October 1997New secretary appointed (2 pages)
22 October 1997New secretary appointed (2 pages)
19 August 1997Incorporation (16 pages)
19 August 1997Incorporation (16 pages)