Company NameKimberly Scott Services Ltd
Company StatusDissolved
Company Number04842408
CategoryPrivate Limited Company
Incorporation Date23 July 2003(20 years, 9 months ago)
Dissolution Date20 June 2018 (5 years, 10 months ago)
Previous NameEld Construction Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameGeorge Scott Maclean
NationalityBritish
StatusClosed
Appointed28 July 2003(5 days after company formation)
Appointment Duration14 years, 11 months (closed 20 June 2018)
RoleCompany Director
Correspondence AddressTalloires
The Ridge
Rudgwick
West Sussex
RH12 3HF
Director NameJohn Henry McNally
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address1st Floor Flat The Cottage
Fulmer Rise Manor
Slough
SL3 6JL
Secretary NameCalum Andrew Maclean
NationalityBritish
StatusResigned
Appointed23 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Lower Kings Road
Kingston Upon Thames
Surrey
KT2 5JA

Location

Registered AddressShipleys Llp
10 Orange Street
London
WC2H 7WR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

20 June 2018Final Gazette dissolved following liquidation (1 page)
20 March 2018Return of final meeting in a creditors' voluntary winding up (15 pages)
3 January 2018Resignation of a liquidator (3 pages)
14 September 2017Liquidators' statement of receipts and payments to 4 September 2017 (5 pages)
14 September 2017Liquidators' statement of receipts and payments to 4 March 2017 (5 pages)
14 September 2017Liquidators' statement of receipts and payments to 4 September 2017 (5 pages)
14 September 2017Liquidators' statement of receipts and payments to 4 March 2017 (5 pages)
7 October 2016Liquidators' statement of receipts and payments to 4 September 2015 (5 pages)
7 October 2016Liquidators' statement of receipts and payments to 4 March 2016 (5 pages)
7 October 2016Liquidators' statement of receipts and payments to 4 March 2016 (5 pages)
7 October 2016Liquidators' statement of receipts and payments to 4 September 2016 (5 pages)
7 October 2016Liquidators' statement of receipts and payments to 4 September 2015 (5 pages)
7 October 2016Liquidators' statement of receipts and payments to 4 September 2016 (5 pages)
3 October 2016Liquidators' statement of receipts and payments to 4 September 2016 (5 pages)
3 October 2016Liquidators' statement of receipts and payments to 4 September 2016 (5 pages)
18 November 2015Liquidators' statement of receipts and payments to 4 September 2015 (5 pages)
18 November 2015Liquidators statement of receipts and payments to 4 September 2015 (5 pages)
18 November 2015Liquidators statement of receipts and payments to 4 September 2015 (5 pages)
18 November 2015Liquidators' statement of receipts and payments to 4 September 2015 (5 pages)
21 April 2015Liquidators' statement of receipts and payments to 4 March 2015 (5 pages)
21 April 2015Liquidators statement of receipts and payments to 4 March 2015 (5 pages)
21 April 2015Liquidators statement of receipts and payments to 4 March 2015 (5 pages)
21 April 2015Liquidators' statement of receipts and payments to 4 March 2015 (5 pages)
24 September 2014Liquidators statement of receipts and payments to 4 September 2014 (5 pages)
24 September 2014Liquidators' statement of receipts and payments to 4 September 2014 (5 pages)
24 September 2014Liquidators statement of receipts and payments to 4 September 2014 (5 pages)
24 September 2014Liquidators' statement of receipts and payments to 4 September 2014 (5 pages)
25 July 2014Registration of charge 048424080001, created on 24 July 2014 (53 pages)
25 July 2014Registration of charge 048424080001, created on 24 July 2014 (53 pages)
7 March 2014Liquidators statement of receipts and payments to 4 March 2014 (5 pages)
7 March 2014Liquidators' statement of receipts and payments to 4 March 2014 (5 pages)
7 March 2014Liquidators' statement of receipts and payments to 4 March 2014 (5 pages)
7 March 2014Liquidators statement of receipts and payments to 4 March 2014 (5 pages)
23 September 2013Liquidators' statement of receipts and payments to 4 September 2013 (5 pages)
23 September 2013Liquidators statement of receipts and payments to 4 September 2013 (5 pages)
23 September 2013Liquidators statement of receipts and payments to 4 September 2013 (5 pages)
23 September 2013Liquidators' statement of receipts and payments to 4 September 2013 (5 pages)
19 March 2013Liquidators statement of receipts and payments to 4 March 2013 (5 pages)
19 March 2013Liquidators' statement of receipts and payments to 4 March 2013 (5 pages)
19 March 2013Liquidators' statement of receipts and payments to 4 March 2013 (5 pages)
19 March 2013Liquidators statement of receipts and payments to 4 March 2013 (5 pages)
5 October 2012Liquidators' statement of receipts and payments to 4 September 2012 (5 pages)
5 October 2012Liquidators' statement of receipts and payments to 4 September 2012 (5 pages)
5 October 2012Liquidators statement of receipts and payments to 4 September 2012 (5 pages)
5 October 2012Liquidators statement of receipts and payments to 4 September 2012 (5 pages)
27 April 2012Liquidators statement of receipts and payments to 4 March 2012 (5 pages)
27 April 2012Liquidators' statement of receipts and payments to 4 March 2012 (5 pages)
27 April 2012Liquidators' statement of receipts and payments to 4 March 2012 (5 pages)
27 April 2012Liquidators statement of receipts and payments to 4 March 2012 (5 pages)
23 September 2011Liquidators' statement of receipts and payments to 4 September 2011 (5 pages)
23 September 2011Liquidators statement of receipts and payments to 4 September 2011 (5 pages)
23 September 2011Liquidators statement of receipts and payments to 4 September 2011 (5 pages)
23 September 2011Liquidators' statement of receipts and payments to 4 September 2011 (5 pages)
21 March 2011Liquidators' statement of receipts and payments to 4 March 2011 (5 pages)
21 March 2011Liquidators statement of receipts and payments to 4 March 2011 (5 pages)
21 March 2011Liquidators statement of receipts and payments to 4 March 2011 (5 pages)
21 March 2011Liquidators' statement of receipts and payments to 4 March 2011 (5 pages)
13 October 2010Liquidators statement of receipts and payments to 4 September 2010 (5 pages)
13 October 2010Liquidators' statement of receipts and payments to 4 September 2010 (5 pages)
13 October 2010Liquidators statement of receipts and payments to 4 September 2010 (5 pages)
13 October 2010Liquidators' statement of receipts and payments to 4 September 2010 (5 pages)
12 April 2010Liquidators' statement of receipts and payments to 4 March 2010 (5 pages)
12 April 2010Liquidators statement of receipts and payments to 4 March 2010 (5 pages)
12 April 2010Liquidators' statement of receipts and payments to 4 March 2010 (5 pages)
12 April 2010Liquidators statement of receipts and payments to 4 March 2010 (5 pages)
2 December 2009Insolvency:secretary of state release of liquidator (1 page)
2 December 2009Insolvency:secretary of state release of liquidator (1 page)
5 November 2009Registered office address changed from 6 Main Avenue Northwood Middlesex HA6 2HJ on 5 November 2009 (2 pages)
5 November 2009Registered office address changed from 6 Main Avenue Northwood Middlesex HA6 2HJ on 5 November 2009 (2 pages)
5 November 2009Registered office address changed from 6 Main Avenue Northwood Middlesex HA6 2HJ on 5 November 2009 (2 pages)
4 November 2009Insolvency:form 4.33 - notice of resignation as vol liq of michael george beattie. 15/10/2009. (1 page)
4 November 2009Notice of ceasing to act as a voluntary liquidator (1 page)
4 November 2009Notice of ceasing to act as a voluntary liquidator (1 page)
4 November 2009Insolvency:form 4.33 - notice of resignation as vol liq of michael george beattie. 15/10/2009. (1 page)
30 October 2009Appointment of a voluntary liquidator (1 page)
30 October 2009Appointment of a voluntary liquidator (1 page)
20 July 2009Court order to remove form 288A( other issues being dealt with by our liquidation team as stated in minute from our legal department). (1 page)
20 July 2009ML28 to remove form 288A (1 page)
20 July 2009Court order to remove form 288A( other issues being dealt with by our liquidation team as stated in minute from our legal department). (1 page)
20 July 2009ML28 to remove form 288A (1 page)
26 June 2009Registered office changed on 26/06/2009 from 122A nelson road whitton twickenham middlesex TW2 7AY (1 page)
26 June 2009Registered office changed on 26/06/2009 from 122A nelson road whitton twickenham middlesex TW2 7AY (1 page)
22 October 2008Appointment terminated director john mcnally (1 page)
22 October 2008Appointment terminated director john mcnally (1 page)
22 October 2008Registered office changed on 22/10/2008 from 6 main avenue moor park northwood middlesex HA6 2HJ (1 page)
22 October 2008Registered office changed on 22/10/2008 from 6 main avenue moor park northwood middlesex HA6 2HJ (1 page)
8 October 2008Order of court - dissolution void (4 pages)
8 October 2008Order of court - dissolution void (4 pages)
31 August 2006Dissolved (1 page)
31 August 2006Dissolved (1 page)
31 March 2006Deferment of dissolution (voluntary) (2 pages)
31 March 2006Deferment of dissolution (voluntary) (2 pages)
30 March 2006Deferment of dissolution (voluntary) (2 pages)
30 March 2006Deferment of dissolution (voluntary) (2 pages)
4 January 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
4 January 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
15 September 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 September 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 September 2005Statement of affairs (5 pages)
15 September 2005Appointment of a voluntary liquidator (1 page)
15 September 2005Statement of affairs (5 pages)
15 September 2005Appointment of a voluntary liquidator (1 page)
14 September 2005Registered office changed on 14/09/05 from: montrose house eld lane colchester essex CO1 1LS (1 page)
14 September 2005Registered office changed on 14/09/05 from: montrose house eld lane colchester essex CO1 1LS (1 page)
11 October 2004Return made up to 23/07/04; full list of members; amend (6 pages)
11 October 2004Return made up to 23/07/04; full list of members; amend (6 pages)
9 August 2004Director's particulars changed (1 page)
9 August 2004Director's particulars changed (1 page)
29 July 2004Return made up to 23/07/04; full list of members (6 pages)
29 July 2004Return made up to 23/07/04; full list of members (6 pages)
20 May 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
20 May 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
2 October 2003Ad 05/08/03-06/08/03 £ si 999@1=999 £ ic 1/1000 (2 pages)
2 October 2003Ad 05/08/03-06/08/03 £ si 999@1=999 £ ic 1/1000 (2 pages)
6 August 2003Secretary resigned (1 page)
6 August 2003New secretary appointed (2 pages)
6 August 2003Secretary resigned (1 page)
6 August 2003New secretary appointed (2 pages)
5 August 2003Company name changed eld construction services limite d\certificate issued on 05/08/03 (2 pages)
5 August 2003Company name changed eld construction services limite d\certificate issued on 05/08/03 (2 pages)
23 July 2003Incorporation (11 pages)
23 July 2003Incorporation (11 pages)