Company NameBelgrave Land (Kilmarnock) Limited
Company StatusDissolved
Company Number04046686
CategoryPrivate Limited Company
Incorporation Date3 August 2000(23 years, 8 months ago)
Dissolution Date3 November 2022 (1 year, 5 months ago)
Previous NameMidlex One Hundred And Five Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Richard David Swaine
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2000(1 month, 3 weeks after company formation)
Appointment Duration22 years, 1 month (closed 03 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chestnuts
30 Main Street
Bishop Wilton
York
YO42 1RU
Director NameMr Jonathan James Willoughby
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2000(1 month, 3 weeks after company formation)
Appointment Duration22 years, 1 month (closed 03 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHurnview House
8 Hurnview Norfolk Street
Beverley
East Yorkshire
HU17 7DP
Secretary NameMr Richard David Swaine
NationalityBritish
StatusClosed
Appointed28 September 2000(1 month, 3 weeks after company formation)
Appointment Duration22 years, 1 month (closed 03 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chestnuts
30 Main Street
Bishop Wilton
York
YO42 1RU
Director NameMr David McLaren Rabagliati
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2000(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressShepherds Well
Forest Row
East Sussex
RH18 5BG
Secretary NameGerda Adnan
NationalityBritish
StatusResigned
Appointed03 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address2 Lonsdale Drive
Oakwood
Enfield
Middlesex
EN2 7LH
Director NameJohn Fearnley Hoyle
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2000(1 month, 3 weeks after company formation)
Appointment Duration10 months (resigned 31 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt. Helens
Wrawby Road
Brigg
South Humberside
DN20 8RB
Director NameNicholas Paul Kenneth Redwood
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2000(1 month, 3 weeks after company formation)
Appointment Duration10 months (resigned 31 July 2001)
RoleCompany Director
Correspondence Address43 Worley Road
St Albans
Hertfordshire
AL3 5NR

Location

Registered Address1 Kings Avenue
London
N21 3NA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

40 at £1Jonathan James Willoughby
50.00%
Ordinary
40 at £1Richard David Swaine
50.00%
Ordinary

Financials

Year2014
Net Worth£3,608,449
Cash£124,168
Current Liabilities£331,786

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

31 July 2001Delivered on: 22 August 2001
Persons entitled: Norwich Union Mortgage Finance Limited as Trustee for Itself and the Otherlenders from Time to Time

Classification: A standard security which was presented for registration in scotland on 06 august 2001
Secured details: All monies, obligations and liabilities whatsoever due or to become due from any group member to the trustee or any lender or for in respect of which any group member may be liable to the trustee or any lender whether present or future, actual or contigent on any account whatsoever.
Particulars: All and whole (first) all and whole the subjects and others k/a and forming four umberley road, loreny industrial estate, kilmarnock t/n AYR5792; (second) all and whole the area of ground lying generally to the northeast of umberley road, kilmarnock extending to eighty two square meters or thereby t/n AYR36139 (for further details of property charged see form 395).. see the mortgage charge document for full details.
Outstanding
6 August 2001Delivered on: 17 August 2001
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Assignation of rents
Secured details: All monies obligations and liabilities whatsoever which may now or at any time in the future be due owing or incurred by belgrave land (kilmarnock) limited and any company from time to time which is a holding company or subsidiary of belgrave land (kilmarnock) limited and any subsidiary undertaking or associate of any such company (group member) to the chargee as trustee for itself and the other lenders (trustee) on any account whatsoever.
Particulars: The companys whole right title and interest in and to all the assigned rights as defined. See the mortgage charge document for full details.
Outstanding
1 August 2001Delivered on: 10 August 2001
Persons entitled: Norwich Union Mortgage Finance Limited (The "Trustee")

Classification: Legal charge
Secured details: All monies obligations and liabilities whatsoever which may now or at any time in the future be due owing or incurred by belgrave land (kilmarnock) limited and any company from time to time which is a holding company or subsidiary of belgrave land (kilmarnock) limited and any subsidiary undertaking or associate of any such company (group member) to the chargee as trustee for itself and the other lenders (trustee) on any account whatsoever.
Particulars: 4 umberley road loreny industrial estate kilmarnock t/n AYR5792 land lying to the north east of umberley roadlilmarnock t/n AYR36139 and land to the north west of umberley road loreny industrial estate kilmarnock t/n AYR31709 together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery..all monies deposited with the trustee..floating charge the whole of the company's undertaking.
Outstanding
7 October 2000Delivered on: 31 October 2000
Satisfied on: 6 August 2001
Persons entitled: Dunbar Bank PLC

Classification: Standard security which was presented for registration in scotland on 17TH october 2000 and
Secured details: All monies due or to become due from the company to the chargee in terms of the personal bond and the loan agreement dated 6TH and 9TH october 2000 and any variation alteration substitution or otherwise.
Particulars: All and whole the tenant's interest in the lease between william young (kilmarnock) limited and the company over part of 1 simonsburn road, kilmarnock,.
Fully Satisfied
7 October 2000Delivered on: 31 October 2000
Satisfied on: 22 August 2001
Persons entitled: Dunbar Bank PLC

Classification: Standard security which was presented for registration in scotland on 17TH october 2000 and
Secured details: All monies due or to become due from the company to the chargee in terms of a personal bond and the loan agreement dated 6TH and 9TH october 2000 and any variation alteration substitution or otherwise.
Particulars: All and whole the subjects situated on the south west side of caprington avenue kilmarnock.
Fully Satisfied
7 October 2000Delivered on: 24 October 2000
Satisfied on: 22 August 2001
Persons entitled: Dunbar Bank PLC

Classification: Letter of set-off
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All existing accounts of the company.
Fully Satisfied
7 October 2000Delivered on: 17 October 2000
Satisfied on: 22 August 2001
Persons entitled: Dunbar Bank PLC

Classification: Bond and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The whole of the property which is, or maybe from time to time which this instrument is in force, comprised in belgrave land (kilmarnock) limited property and undertaking including including uncalled capital.
Fully Satisfied

Filing History

22 March 2017Accounts for a small company made up to 30 June 2016 (15 pages)
23 February 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
4 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
10 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 80
(5 pages)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
6 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 80
(5 pages)
6 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 80
(5 pages)
1 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
26 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 80
(5 pages)
26 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 80
(5 pages)
11 September 2013Registered office address changed from C/O C/O Hillier Hopkins Llp 64 Clarendon Road Watford Herts WD17 1DA United Kingdom on 11 September 2013 (1 page)
5 April 2013Accounts for a small company made up to 30 June 2012 (7 pages)
26 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
26 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
3 April 2012Accounts for a small company made up to 30 June 2011 (7 pages)
2 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
2 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
5 April 2011Accounts for a small company made up to 30 June 2010 (7 pages)
14 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
14 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
7 April 2010Accounts for a small company made up to 30 June 2009 (7 pages)
17 February 2010Registered office address changed from 64 Clarendon Road Watford WD17 1DA on 17 February 2010 (1 page)
17 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
17 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
5 March 2009Return made up to 09/02/09; full list of members (4 pages)
21 January 2009Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page)
1 November 2008Accounts for a small company made up to 31 December 2007 (5 pages)
4 March 2008Return made up to 09/02/08; full list of members (4 pages)
18 January 2008Full accounts made up to 31 December 2006 (12 pages)
12 July 2007Registered office changed on 12/07/07 from: st martins house 31-35 clarendon road watford hertfordshire WD17 1JF (1 page)
28 March 2007Return made up to 09/02/07; full list of members (2 pages)
25 October 2006Full accounts made up to 31 December 2005 (13 pages)
3 March 2006Return made up to 09/02/06; full list of members (3 pages)
9 November 2005Full accounts made up to 31 December 2004 (13 pages)
4 May 2005Return made up to 09/02/05; full list of members (7 pages)
17 December 2004£ sr 20@1 06/04/02 (1 page)
16 September 2004Full accounts made up to 31 December 2003 (10 pages)
19 February 2004Return made up to 09/02/04; full list of members (7 pages)
5 September 2003Full accounts made up to 31 December 2002 (10 pages)
24 February 2003Return made up to 09/02/03; full list of members (7 pages)
10 September 2002Full accounts made up to 31 December 2001 (10 pages)
19 February 2002Return made up to 09/02/02; full list of members (7 pages)
5 February 2002Director resigned (1 page)
5 February 2002Director resigned (1 page)
13 December 2001Registered office changed on 13/12/01 from: charter court midland road hemel hempstead hertfordshire HP2 5GE (1 page)
6 September 2001Return made up to 03/08/01; full list of members (7 pages)
22 August 2001Declaration of satisfaction of mortgage/charge (1 page)
22 August 2001Declaration of satisfaction of mortgage/charge (1 page)
22 August 2001Declaration of satisfaction of mortgage/charge (1 page)
22 August 2001Particulars of mortgage/charge (5 pages)
17 August 2001Particulars of mortgage/charge (5 pages)
10 August 2001Particulars of mortgage/charge (5 pages)
6 August 2001Declaration of satisfaction of mortgage/charge (1 page)
14 February 2001Secretary's particulars changed;director's particulars changed (1 page)
4 December 2000Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
31 October 2000Particulars of mortgage/charge (4 pages)
31 October 2000Particulars of mortgage/charge (4 pages)
24 October 2000Particulars of mortgage/charge (3 pages)
17 October 2000Particulars of mortgage/charge (3 pages)
17 October 2000Registered office changed on 17/10/00 from: 3 cloth street london EC1A 7NP (1 page)
11 October 2000Director resigned (1 page)
11 October 2000New secretary appointed;new director appointed (5 pages)
11 October 2000Ad 28/09/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 October 2000Secretary resigned (1 page)
11 October 2000New director appointed (5 pages)
11 October 2000New director appointed (3 pages)
11 October 2000New director appointed (4 pages)
28 September 2000Company name changed midlex one hundred and five limi ted\certificate issued on 28/09/00 (2 pages)
3 August 2000Incorporation (19 pages)