Company NameKierbeck Group Limited
Company StatusDissolved
Company Number04643143
CategoryPrivate Limited Company
Incorporation Date21 January 2003(21 years, 3 months ago)
Dissolution Date14 June 2011 (12 years, 10 months ago)
Previous NamesGuidealoft Limited and Shandrum Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Cornelius Finbarr Lynch
Date of BirthNovember 1956 (Born 67 years ago)
NationalityIrish
StatusClosed
Appointed25 February 2003(1 month after company formation)
Appointment Duration8 years, 3 months (closed 14 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Leyspring Road
London
E11 3BX
Director NameBrendan Kelvin O'Connell
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2003(1 month after company formation)
Appointment Duration8 years, 3 months (closed 14 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 The Causeway
Potters Bar
Hertfordshire
EN6 5HF
Secretary NameMr Hari Kambo
StatusClosed
Appointed31 December 2010(7 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (closed 14 June 2011)
RoleCompany Director
Correspondence AddressKeirbeck Wharf River Road
Barking
Essex
IG11 0DG
Director NameVan Merksteijn Holdings Limited (Corporation)
StatusClosed
Appointed05 March 2010(7 years, 1 month after company formation)
Appointment Duration1 year, 3 months (closed 14 June 2011)
Correspondence AddressPaxton House 11 Woodside Crescent
Glasgow
G3 7UL
Scotland
Secretary NameMr Cornelius Finbarr Lynch
NationalityIrish
StatusResigned
Appointed25 February 2003(1 month after company formation)
Appointment Duration1 year, 6 months (resigned 25 August 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Leyspring Road
London
E11 3BX
Secretary NameMr Michael Alexander
NationalityBritish
StatusResigned
Appointed25 August 2004(1 year, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 03 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStammers Farm, Ulting Lane
Ulting
Maldon
Essex
CM9 6QZ
Director NameMr Saeed Hassan Khan
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2009(6 years after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address7 Water's Edge
Maidstone
Kent
ME15 6SG
Director NameMr John David Sword
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2009(6 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 13 January 2010)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressChivel
Chipping Norton
Oxfordshire
OX7 5TR
Director NameKris Van Ginderdeuren
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBelgian
StatusResigned
Appointed01 February 2009(6 years after company formation)
Appointment Duration1 year, 3 months (resigned 31 May 2010)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressSteyneveld 26
Diest
B-3293
Belgium
Director NameMr Jeffrey Lou Peanick
Date of BirthAugust 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed05 March 2010(7 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 26 May 2010)
RoleCEO
Country of ResidenceEngland
Correspondence AddressKeirbeck Wharf River Road
Barking
Essex
IG11 0DG
Secretary NameMr Krishan Chand Attawar
StatusResigned
Appointed05 March 2010(7 years, 1 month after company formation)
Appointment Duration10 months (resigned 31 December 2010)
RoleCompany Director
Correspondence AddressKeirbeck Wharf River Road
Barking
Essex
IG11 0DG
Director NameMr Krishan Chand Attawar
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2010(7 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Belmont Close
Maidstone
Kent
ME16 9DY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 January 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 January 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressKeirbeck Wharf
River Road
Barking
Essex
IG11 0DG
RegionLondon
ConstituencyBarking
CountyGreater London
WardThames
Built Up AreaGreater London

Shareholders

3m at 1Tvm Limited
78.18%
Preference
687.5k at 1Broomford Holdings LTD
17.92%
Preference
76.5k at 1Tvm Limited
1.99%
Ordinary
47.8k at 1Cornelius Lynch
1.24%
Ordinary
25.7k at 1Brendon O'connell
0.67%
Ordinary

Financials

Year2014
Turnover£66,299,790
Gross Profit-£353,218
Net Worth-£10,019,722
Cash£1,249,747
Current Liabilities£21,974,019

Accounts

Latest Accounts31 January 2009 (15 years, 2 months ago)
Accounts CategoryGroup
Accounts Year End31 January

Filing History

14 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
14 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
1 March 2011First Gazette notice for compulsory strike-off (1 page)
1 March 2011First Gazette notice for compulsory strike-off (1 page)
24 January 2011Termination of appointment of Krishan Attawar as a secretary (1 page)
24 January 2011Termination of appointment of Krishan Attawar as a director (1 page)
24 January 2011Appointment of Mr Hari Kambo as a secretary (1 page)
24 January 2011Termination of appointment of Krishan Attawar as a director (1 page)
24 January 2011Termination of appointment of Krishan Attawar as a secretary (1 page)
24 January 2011Appointment of Mr Hari Kambo as a secretary (1 page)
4 June 2010Termination of appointment of Kris Van Ginderdeuren as a director (1 page)
4 June 2010Appointment of Mr Krishan Chand Attawar as a director (2 pages)
4 June 2010Termination of appointment of Jeffrey Peanick as a director (1 page)
4 June 2010Termination of appointment of Saeed Khan as a director (1 page)
4 June 2010Termination of appointment of Jeffrey Peanick as a director (1 page)
4 June 2010Appointment of Mr Krishan Chand Attawar as a director (2 pages)
4 June 2010Termination of appointment of Saeed Khan as a director (1 page)
4 June 2010Termination of appointment of Kris Van Ginderdeuren as a director (1 page)
12 May 2010Group of companies' accounts made up to 31 January 2009 (28 pages)
12 May 2010Group of companies' accounts made up to 31 January 2009 (28 pages)
28 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
28 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
9 April 2010Appointment of Mr Krishan Chand Attawar as a secretary (1 page)
9 April 2010Appointment of Mr Jeffrey Lou Peanick as a director (2 pages)
9 April 2010Appointment of Van Merksteijn Holdings Limited as a director (2 pages)
9 April 2010Appointment of Mr Jeffrey Lou Peanick as a director (2 pages)
9 April 2010Appointment of Mr Krishan Chand Attawar as a secretary (1 page)
9 April 2010Appointment of Van Merksteijn Holdings Limited as a director (2 pages)
5 February 2010Director's details changed for Saeed Hassan Khan on 13 January 2010 (2 pages)
5 February 2010Director's details changed for Kris Van Ginderdeuren on 13 January 2010 (2 pages)
5 February 2010Termination of appointment of John Sword as a director (1 page)
5 February 2010Annual return made up to 13 January 2010 with a full list of shareholders
Statement of capital on 2010-02-05
  • GBP 3,837,500
(6 pages)
5 February 2010Director's details changed for Kris Van Ginderdeuren on 13 January 2010 (2 pages)
5 February 2010Termination of appointment of John Sword as a director (1 page)
5 February 2010Director's details changed for Saeed Hassan Khan on 13 January 2010 (2 pages)
5 February 2010Annual return made up to 13 January 2010 with a full list of shareholders
Statement of capital on 2010-02-05
  • GBP 3,837,500
(6 pages)
13 August 2009Registered office changed on 13/08/2009 from first floor 35-37 moulsham street chelmsford essex CM2 0HY (1 page)
13 August 2009Appointment terminated secretary michael alexander (1 page)
13 August 2009Appointment Terminated Secretary michael alexander (1 page)
13 August 2009Registered office changed on 13/08/2009 from first floor 35-37 moulsham street chelmsford essex CM2 0HY (1 page)
24 June 2009Accounting reference date extended from 30/09/2008 to 31/01/2009 (1 page)
24 June 2009Accounting reference date extended from 30/09/2008 to 31/01/2009 (1 page)
2 June 2009Registered office changed on 02/06/2009 from 207-208 moulsham street chelmsford essex CM2 0LG (1 page)
2 June 2009Registered office changed on 02/06/2009 from 207-208 moulsham street chelmsford essex CM2 0LG (1 page)
6 April 2009Director appointed kris van ginderdeuren (2 pages)
6 April 2009Director appointed kris van ginderdeuren (2 pages)
19 February 2009Ad 30/01/09 gbp si 3000000@1=3000000 gbp ic 837500/3837500 (2 pages)
19 February 2009Director appointed saeed khan (2 pages)
19 February 2009Gbp nc 1000000/4000000\23/01/09 (2 pages)
19 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(15 pages)
19 February 2009Director appointed saeed khan (2 pages)
19 February 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(15 pages)
19 February 2009Gbp nc 1000000/4000000 23/01/09 (2 pages)
19 February 2009Ad 30/01/09\gbp si 3000000@1=3000000\gbp ic 837500/3837500\ (2 pages)
10 February 2009Director appointed john sword (3 pages)
10 February 2009Director appointed john sword (3 pages)
16 January 2009Return made up to 13/01/09; full list of members (5 pages)
16 January 2009Return made up to 13/01/09; full list of members (5 pages)
28 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
28 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
14 May 2008Group of companies' accounts made up to 30 September 2007 (24 pages)
14 May 2008Group of companies' accounts made up to 30 September 2007 (24 pages)
20 February 2008Return made up to 21/01/08; no change of members (7 pages)
20 February 2008Return made up to 21/01/08; no change of members (7 pages)
21 December 2007Particulars of mortgage/charge (3 pages)
21 December 2007Particulars of mortgage/charge (3 pages)
2 April 2007Particulars of mortgage/charge (7 pages)
2 April 2007Particulars of mortgage/charge (7 pages)
30 March 2007Declaration of satisfaction of mortgage/charge (1 page)
30 March 2007Declaration of satisfaction of mortgage/charge (1 page)
22 March 2007Group of companies' accounts made up to 30 September 2006 (23 pages)
22 March 2007Group of companies' accounts made up to 30 September 2006 (23 pages)
21 February 2007Return made up to 21/01/07; full list of members (7 pages)
21 February 2007Return made up to 21/01/07; full list of members (7 pages)
19 April 2006Group of companies' accounts made up to 30 September 2005 (26 pages)
19 April 2006Group of companies' accounts made up to 30 September 2005 (26 pages)
31 January 2006Return made up to 21/01/06; full list of members (8 pages)
31 January 2006Return made up to 21/01/06; full list of members (8 pages)
1 April 2005Company name changed shandrum LIMITED\certificate issued on 01/04/05 (2 pages)
1 April 2005Company name changed shandrum LIMITED\certificate issued on 01/04/05 (2 pages)
22 February 2005Return made up to 21/01/05; full list of members (7 pages)
22 February 2005Return made up to 21/01/05; full list of members (7 pages)
18 February 2005Accounting reference date shortened from 31/03/05 to 30/09/04 (1 page)
18 February 2005Group of companies' accounts made up to 31 March 2004 (24 pages)
18 February 2005Accounting reference date shortened from 31/03/05 to 30/09/04 (1 page)
18 February 2005Group of companies' accounts made up to 30 September 2004 (24 pages)
18 February 2005Group of companies' accounts made up to 30 September 2004 (24 pages)
18 February 2005Group of companies' accounts made up to 31 March 2004 (24 pages)
20 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
3 November 2004New secretary appointed (2 pages)
3 November 2004Secretary resigned (1 page)
3 November 2004Secretary resigned (1 page)
3 November 2004Registered office changed on 03/11/04 from: kierbeck business complex north woolwich road silvertown london E16 2BG (1 page)
3 November 2004Registered office changed on 03/11/04 from: kierbeck business complex north woolwich road silvertown london E16 2BG (1 page)
3 November 2004New secretary appointed (2 pages)
6 July 2004Particulars of mortgage/charge (15 pages)
6 July 2004Particulars of mortgage/charge (15 pages)
13 April 2004Particulars of contract relating to shares (4 pages)
13 April 2004Particulars of contract relating to shares (4 pages)
18 March 2004Ad 23/02/04--------- £ si 687500@1=687500 £ ic 1000/688500 (2 pages)
18 March 2004Ad 23/02/04--------- £ si 687500@1=687500 £ ic 1000/688500 (2 pages)
10 March 2004Memorandum and Articles of Association (8 pages)
10 March 2004Memorandum and Articles of Association (8 pages)
27 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
27 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
19 January 2004Return made up to 21/01/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
19 January 2004Return made up to 21/01/04; full list of members (7 pages)
9 April 2003Director's particulars changed (1 page)
9 April 2003Director's particulars changed (1 page)
4 April 2003Particulars of mortgage/charge (6 pages)
4 April 2003Particulars of mortgage/charge (6 pages)
3 April 2003Particulars of mortgage/charge (4 pages)
3 April 2003Particulars of mortgage/charge (4 pages)
28 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 March 2003Ad 07/03/03--------- £ si 149999@1=149999 £ ic 1/150000 (2 pages)
28 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 March 2003£ nc 1000000/1999000 07/03/03 (1 page)
21 March 2003Company name changed guidealoft LIMITED\certificate issued on 21/03/03 (2 pages)
21 March 2003Company name changed guidealoft LIMITED\certificate issued on 21/03/03 (2 pages)
18 March 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
18 March 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
13 March 2003New secretary appointed;new director appointed (2 pages)
13 March 2003New director appointed (2 pages)
13 March 2003Registered office changed on 13/03/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
13 March 2003New director appointed (2 pages)
13 March 2003New secretary appointed;new director appointed (2 pages)
13 March 2003Registered office changed on 13/03/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
7 March 2003Director resigned (1 page)
7 March 2003Secretary resigned (1 page)
7 March 2003Secretary resigned (1 page)
7 March 2003Director resigned (1 page)
21 January 2003Incorporation (17 pages)
21 January 2003Incorporation (17 pages)