Company NameKirkwood Estates Limited
Company StatusDissolved
Company Number04354028
CategoryPrivate Limited Company
Incorporation Date16 January 2002(22 years, 3 months ago)
Dissolution Date26 April 2017 (7 years ago)
Previous NameBrowns Land Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Kristina Hilda Wilson-Brown
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2007(5 years, 6 months after company formation)
Appointment Duration9 years, 9 months (closed 26 April 2017)
RoleConsultant
Country of ResidenceEngland
Correspondence Address73 Haven Lane
Ealing
London
W5 2HZ
Director NameGary Robert Brown
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2002(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address16 Clarence Drive
Englefield Green
Egham
Surrey
TW20 0NL
Director NameMr Martin Arthur Brown
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Gorse Hill Lane
Virginia Water
Surrey
GU25 4AJ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed16 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameMr Martin Arthur Brown
NationalityBritish
StatusResigned
Appointed16 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Gorse Hill Lane
Virginia Water
Surrey
GU25 4AJ

Contact

Websitekirkwoodestates.co.uk

Location

Registered AddressMulberry House
53 Church Street
Weybridge
Surrey
KT13 8DJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Shareholders

2 at £1Kristina Hilda Brown
100.00%
Ordinary

Financials

Year2014
Net Worth£60,048
Cash£4,640
Current Liabilities£169,070

Accounts

Latest Accounts31 March 2016 (8 years ago)
Next Accounts Due31 December 2017 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

26 April 2012Delivered on: 9 May 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a land adjoining 51 st stephens avenue, 20A thornfield road, london t/no 221870 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
24 January 2012Delivered on: 25 January 2012
Persons entitled: Lloyds Tsb Bank 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

26 April 2017Final Gazette dissolved following liquidation (1 page)
26 January 2017Return of final meeting in a members' voluntary winding up (7 pages)
21 September 2016Registered office address changed from Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ to Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ on 21 September 2016 (2 pages)
14 September 2016Declaration of solvency (3 pages)
14 September 2016Appointment of a voluntary liquidator (1 page)
14 September 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-02
(1 page)
7 June 2016Termination of appointment of Martin Arthur Brown as a secretary on 31 March 2016 (1 page)
26 April 2016Termination of appointment of Martin Arthur Brown as a director on 31 March 2016 (1 page)
26 April 2016Termination of appointment of Gary Robert Brown as a director on 31 March 2016 (1 page)
25 April 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
18 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2
(6 pages)
17 July 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
16 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2
(6 pages)
21 May 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
17 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 2
(6 pages)
21 May 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
15 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (6 pages)
15 January 2013Director's details changed for Mrs Kristina Hilda Wilson-Brown on 1 January 2013 (2 pages)
15 January 2013Director's details changed for Mrs Kristina Hilda Wilson-Brown on 1 January 2013 (2 pages)
9 May 2012Particulars of a mortgage or charge / charge no: 2 (10 pages)
8 May 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
18 April 2012Director's details changed for Mrs Kristina Hilda Wilson-Brown on 15 April 2012 (2 pages)
25 January 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
17 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (6 pages)
17 May 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
31 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (6 pages)
26 October 2010Director's details changed for Miss Kristina Hilda Wilson-Brown on 20 October 2010 (2 pages)
21 September 2010Director's details changed for Miss Kristina Hilda Brown on 20 February 2010 (2 pages)
10 May 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
25 January 2010Director's details changed for Gary Robert Brown on 2 January 2010 (2 pages)
25 January 2010Director's details changed for Martin Arthur Brown on 2 January 2010 (2 pages)
25 January 2010Director's details changed for Kristina Hilda Brown on 2 January 2010 (2 pages)
25 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
25 January 2010Director's details changed for Gary Robert Brown on 2 January 2010 (2 pages)
25 January 2010Director's details changed for Martin Arthur Brown on 2 January 2010 (2 pages)
25 January 2010Director's details changed for Kristina Hilda Brown on 2 January 2010 (2 pages)
22 May 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
10 February 2009Director's change of particulars / gary brown / 14/01/2009 (1 page)
10 February 2009Return made up to 14/01/09; no change of members (10 pages)
6 August 2008Memorandum and Articles of Association (10 pages)
30 July 2008Company name changed browns land LIMITED\certificate issued on 31/07/08 (2 pages)
29 April 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
22 January 2008Return made up to 16/01/08; change of members (7 pages)
9 August 2007New director appointed (2 pages)
21 May 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
26 January 2007Return made up to 16/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 September 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
20 January 2006Return made up to 16/01/06; full list of members (7 pages)
12 May 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
21 January 2005Return made up to 16/01/05; full list of members (7 pages)
21 May 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
21 May 2004Ad 01/04/03--------- £ si 1@1 (2 pages)
9 February 2004Return made up to 16/01/04; full list of members (7 pages)
14 July 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
24 January 2003Return made up to 16/01/03; full list of members (7 pages)
17 April 2002Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
24 January 2002Secretary resigned (1 page)
16 January 2002Incorporation (17 pages)