Company NameKerrington (Constellation) Limited
Company StatusDissolved
Company Number03996663
CategoryPrivate Limited Company
Incorporation Date18 May 2000(23 years, 11 months ago)
Dissolution Date2 October 2018 (5 years, 6 months ago)
Previous NamePinco 1428 Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Enrique Elliott
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2000(1 month after company formation)
Appointment Duration18 years, 3 months (closed 02 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Ox Lane
Harpenden
Hertfordshire
AL5 4PJ
Director NameMr Gerard Alan Lee
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2000(1 month after company formation)
Appointment Duration18 years, 3 months (closed 02 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Glanleam Road
Stanmore
Middlesex
HA7 4NW
Secretary NameMr Enrique Elliott
NationalityBritish
StatusClosed
Appointed23 June 2000(1 month after company formation)
Appointment Duration18 years, 3 months (closed 02 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrove Lodge 287 Regents Park Road
Finchley
London
N3 3JY
Director NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed18 May 2000(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed18 May 2000(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Location

Registered AddressGrove Lodge 287 Regents Park Road
Finchley
London
N3 3JY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Kerrington LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

25 May 2001Delivered on: 12 June 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
21 December 2000Delivered on: 28 December 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Properties as per attached schedule to 395. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

2 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
11 August 2018Voluntary strike-off action has been suspended (1 page)
17 July 2018First Gazette notice for voluntary strike-off (1 page)
9 July 2018Application to strike the company off the register (3 pages)
22 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
3 January 2018Accounts for a dormant company made up to 31 March 2017 (3 pages)
12 June 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
25 April 2017Secretary's details changed for Mr Enrique Elliott on 25 April 2017 (1 page)
25 April 2017Secretary's details changed for Mr Enrique Elliott on 25 April 2017 (1 page)
5 January 2017Accounts for a dormant company made up to 31 March 2016 (4 pages)
5 January 2017Accounts for a dormant company made up to 31 March 2016 (4 pages)
26 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1
(5 pages)
26 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1
(5 pages)
8 January 2016Accounts for a dormant company made up to 31 March 2015 (4 pages)
8 January 2016Accounts for a dormant company made up to 31 March 2015 (4 pages)
1 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(5 pages)
1 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(5 pages)
4 February 2015Accounts for a dormant company made up to 31 March 2014 (4 pages)
4 February 2015Accounts for a dormant company made up to 31 March 2014 (4 pages)
12 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1
(5 pages)
12 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1
(5 pages)
17 April 2014Secretary's details changed for Mr Enrique Elliott on 1 April 2014 (1 page)
17 April 2014Secretary's details changed for Mr Enrique Elliott on 1 April 2014 (1 page)
17 April 2014Secretary's details changed for Mr Enrique Elliott on 1 April 2014 (1 page)
5 January 2014Accounts for a dormant company made up to 31 March 2013 (4 pages)
5 January 2014Accounts for a dormant company made up to 31 March 2013 (4 pages)
30 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
30 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
28 December 2012Accounts for a dormant company made up to 31 March 2012 (8 pages)
28 December 2012Accounts for a dormant company made up to 31 March 2012 (8 pages)
13 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
23 December 2011Accounts for a dormant company made up to 31 March 2011 (8 pages)
23 December 2011Accounts for a dormant company made up to 31 March 2011 (8 pages)
9 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
9 June 2011Director's details changed for Gerard Alan Lee on 9 June 2011 (3 pages)
9 June 2011Director's details changed for Gerard Alan Lee on 9 June 2011 (3 pages)
9 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
9 June 2011Director's details changed for Gerard Alan Lee on 9 June 2011 (3 pages)
21 December 2010Full accounts made up to 31 March 2010 (12 pages)
21 December 2010Full accounts made up to 31 March 2010 (12 pages)
26 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
5 February 2010Full accounts made up to 31 March 2009 (11 pages)
5 February 2010Full accounts made up to 31 March 2009 (11 pages)
4 June 2009Return made up to 18/05/09; full list of members (3 pages)
4 June 2009Return made up to 18/05/09; full list of members (3 pages)
5 April 2009Registered office changed on 05/04/2009 from 1001 finchley road london NW11 7HB (1 page)
5 April 2009Registered office changed on 05/04/2009 from 1001 finchley road london NW11 7HB (1 page)
1 February 2009Full accounts made up to 31 March 2008 (11 pages)
1 February 2009Full accounts made up to 31 March 2008 (11 pages)
28 May 2008Return made up to 18/05/08; full list of members (3 pages)
28 May 2008Return made up to 18/05/08; full list of members (3 pages)
1 February 2008Full accounts made up to 31 March 2007 (12 pages)
1 February 2008Full accounts made up to 31 March 2007 (12 pages)
19 June 2007Return made up to 18/05/07; no change of members (7 pages)
19 June 2007Return made up to 18/05/07; no change of members (7 pages)
23 January 2007Full accounts made up to 31 March 2006 (13 pages)
23 January 2007Full accounts made up to 31 March 2006 (13 pages)
26 May 2006Return made up to 18/05/06; full list of members (7 pages)
26 May 2006Return made up to 18/05/06; full list of members (7 pages)
6 February 2006Full accounts made up to 31 March 2005 (12 pages)
6 February 2006Full accounts made up to 31 March 2005 (12 pages)
24 May 2005Return made up to 18/05/05; full list of members (7 pages)
24 May 2005Return made up to 18/05/05; full list of members (7 pages)
29 January 2005Full accounts made up to 31 March 2004 (13 pages)
29 January 2005Full accounts made up to 31 March 2004 (13 pages)
26 May 2004Return made up to 18/05/04; full list of members (7 pages)
26 May 2004Return made up to 18/05/04; full list of members (7 pages)
11 January 2004Full accounts made up to 31 March 2003 (12 pages)
11 January 2004Full accounts made up to 31 March 2003 (12 pages)
28 May 2003Return made up to 18/05/03; full list of members (7 pages)
28 May 2003Return made up to 18/05/03; full list of members (7 pages)
23 December 2002Full accounts made up to 31 March 2002 (12 pages)
23 December 2002Full accounts made up to 31 March 2002 (12 pages)
24 October 2002Registered office changed on 24/10/02 from: 7 dancastle court 14 arcadia avenue london N3 2JU (1 page)
24 October 2002Registered office changed on 24/10/02 from: 7 dancastle court 14 arcadia avenue london N3 2JU (1 page)
24 May 2002Return made up to 18/05/02; full list of members (7 pages)
24 May 2002Return made up to 18/05/02; full list of members (7 pages)
6 December 2001Full accounts made up to 31 March 2001 (14 pages)
6 December 2001Full accounts made up to 31 March 2001 (14 pages)
12 June 2001Particulars of mortgage/charge (3 pages)
12 June 2001Particulars of mortgage/charge (3 pages)
11 June 2001Return made up to 18/05/01; full list of members (6 pages)
11 June 2001Return made up to 18/05/01; full list of members (6 pages)
14 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 May 2001Declaration of assistance for shares acquisition (6 pages)
14 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 May 2001Declaration of assistance for shares acquisition (6 pages)
28 December 2000Particulars of mortgage/charge (8 pages)
28 December 2000Particulars of mortgage/charge (8 pages)
4 July 2000New secretary appointed;new director appointed (2 pages)
4 July 2000New director appointed (2 pages)
4 July 2000New secretary appointed;new director appointed (2 pages)
4 July 2000New director appointed (2 pages)
29 June 2000Company name changed pinco 1428 LIMITED\certificate issued on 30/06/00 (2 pages)
29 June 2000Company name changed pinco 1428 LIMITED\certificate issued on 30/06/00 (2 pages)
28 June 2000Registered office changed on 28/06/00 from: 1 park row leeds west yorkshire LS1 5AB (1 page)
28 June 2000Ad 23/06/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 June 2000Registered office changed on 28/06/00 from: 1 park row leeds west yorkshire LS1 5AB (1 page)
28 June 2000Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
28 June 2000Ad 23/06/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 June 2000Director resigned (1 page)
28 June 2000Director resigned (1 page)
28 June 2000Secretary resigned (1 page)
28 June 2000Secretary resigned (1 page)
28 June 2000Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
18 May 2000Incorporation (15 pages)
18 May 2000Incorporation (15 pages)