Company NameKerbeta Limited
Company StatusDissolved
Company Number04948335
CategoryPrivate Limited Company
Incorporation Date30 October 2003(20 years, 6 months ago)
Dissolution Date19 April 2017 (7 years ago)

Business Activity

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

Directors

Director NameMr Barry Porter
NationalityBritish
StatusClosed
Appointed03 November 2009(6 years after company formation)
Appointment Duration7 years, 5 months (closed 19 April 2017)
RoleHead Real Estate Asset Management
Country of ResidenceEngland
Correspondence Address22 Dove Park
Chorleywood
Herts
WD3 5NY
Director NameDerek Anthony Howell
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2015(12 years, 1 month after company formation)
Appointment Duration1 year, 3 months (closed 19 April 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7 More London Riverside
London
SE1 2RT
Director NameWilliam James Killick
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2003(same day as company formation)
RoleInvestment Banker
Correspondence AddressFlat 3
79 Church Road
Richmond
Surrey
TW10 6LX
Director NameAndrew John Pettit
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2003(same day as company formation)
RoleInvestment Banker
Correspondence Address37 Aberdeen Road
London
N5 2YG
Director NameMr Edward Donat Williams
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2003(same day as company formation)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address16 Sherwood Avenue
Ruislip
Middlesex
HA4 7XL
Secretary NameMr Edward Donat Williams
NationalityBritish
StatusResigned
Appointed30 October 2003(same day as company formation)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address16 Sherwood Avenue
Ruislip
Middlesex
HA4 7XL
Director NameMr Nicholas Mark Lalor Hill
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2004(3 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 13 July 2006)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address36 Hazlewell Road
London
SW15 6LR
Director NameMr Ronald Rozmus Lawrie
Date of BirthDecember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed11 February 2004(3 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 07 July 2005)
RoleBanker
Correspondence AddressNew Providence Wharf A501
1 Fairmont Avenue
London
E14 9PA
Secretary NameEmily Sarnia Everard Upton
NationalityBritish
StatusResigned
Appointed01 December 2004(1 year, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 04 March 2010)
RoleLawyer
Correspondence Address6b Wetherby Mansions
Earls Court Square
London
SW5 9DJ
Director NameMr Peter Edward Joseph Hansell
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2005(1 year, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 23 October 2008)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address4 Claygate Road
London
W13 9XG
Director NameMr John Patrick McCarthy
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed07 July 2005(1 year, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 26 February 2009)
RoleBanker
Correspondence Address120 Regents Park Road
London
NW1 8XL
Director NameMr Barry Porter
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2009(6 years after company formation)
Appointment Duration6 years, 1 month (resigned 23 December 2015)
RoleHead Real Estate Asset Management
Country of ResidenceUnited Kingdom
Correspondence Address22 Dove Park
Chorleywood
Herts
WD3 5NY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed30 October 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 October 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressPricewaterhousecoopers Llp
7 More London Riverside
London
SE1 2RT
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Shareholders

10 at £1Orderseal LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,310,693
Cash£2,194,298
Current Liabilities£3,505,001

Accounts

Latest Accounts30 November 2014 (9 years, 5 months ago)
Next Accounts Due31 August 2016 (overdue)
Accounts CategoryFull
Accounts Year End30 November

Filing History

19 April 2017Final Gazette dissolved following liquidation (1 page)
19 April 2017Final Gazette dissolved following liquidation (1 page)
19 January 2017Return of final meeting in a members' voluntary winding up (6 pages)
19 January 2017Return of final meeting in a members' voluntary winding up (6 pages)
4 April 2016Registered office address changed from Lehman Brothers Level 23 25 Canada Square London E14 5LQ to 7 More London Riverside London SE1 2RT on 4 April 2016 (2 pages)
4 April 2016Registered office address changed from Lehman Brothers Level 23 25 Canada Square London E14 5LQ to 7 More London Riverside London SE1 2RT on 4 April 2016 (2 pages)
3 February 2016Appointment of a voluntary liquidator (1 page)
3 February 2016Appointment of a voluntary liquidator (1 page)
3 February 2016Appointment of a voluntary liquidator (1 page)
3 February 2016Declaration of solvency (3 pages)
3 February 2016Appointment of a voluntary liquidator (1 page)
3 February 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-01-25
(1 page)
3 February 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-01-25
  • LRESSP ‐ Special resolution to wind up on 2016-01-25
(1 page)
3 February 2016Declaration of solvency (3 pages)
24 December 2015Appointment of Derek Anthony Howell as a director on 23 December 2015 (2 pages)
24 December 2015Appointment of Derek Anthony Howell as a director on 23 December 2015 (2 pages)
23 December 2015Termination of appointment of Barry Porter as a director on 23 December 2015 (1 page)
23 December 2015Termination of appointment of Barry Porter as a director on 23 December 2015 (1 page)
7 September 2015Full accounts made up to 30 November 2014 (16 pages)
7 September 2015Full accounts made up to 30 November 2014 (16 pages)
2 July 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 10
(4 pages)
2 July 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 10
(4 pages)
9 September 2014Full accounts made up to 30 November 2013 (16 pages)
9 September 2014Full accounts made up to 30 November 2013 (16 pages)
5 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 10
(4 pages)
5 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 10
(4 pages)
2 August 2013Full accounts made up to 30 November 2012 (16 pages)
2 August 2013Full accounts made up to 30 November 2012 (16 pages)
4 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
4 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
1 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
1 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
28 May 2012Full accounts made up to 30 November 2011 (16 pages)
28 May 2012Full accounts made up to 30 November 2011 (16 pages)
2 November 2011Amended full accounts made up to 30 November 2010 (19 pages)
2 November 2011Amended full accounts made up to 30 November 2010 (19 pages)
30 August 2011Register inspection address has been changed from 12 Plumtree Court London EC4A 4HT (1 page)
30 August 2011Register inspection address has been changed from 12 Plumtree Court London EC4A 4HT (1 page)
5 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (14 pages)
5 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (14 pages)
27 April 2011Full accounts made up to 30 November 2010 (19 pages)
27 April 2011Full accounts made up to 30 November 2010 (19 pages)
6 September 2010Full accounts made up to 30 November 2009 (17 pages)
6 September 2010Full accounts made up to 30 November 2009 (17 pages)
28 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (14 pages)
28 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (14 pages)
12 March 2010Termination of appointment of Emily Upton as a secretary (2 pages)
12 March 2010Register(s) moved to registered inspection location (2 pages)
12 March 2010Register inspection address has been changed (2 pages)
12 March 2010Register(s) moved to registered inspection location (2 pages)
12 March 2010Register inspection address has been changed (2 pages)
12 March 2010Registered office address changed from 29Th Floor 25 Bank Street London E14 5L on 12 March 2010 (2 pages)
12 March 2010Registered office address changed from 29Th Floor 25 Bank Street London E14 5L on 12 March 2010 (2 pages)
12 March 2010Termination of appointment of Emily Upton as a secretary (2 pages)
6 February 2010Annual return made up to 30 October 2009 with a full list of shareholders (14 pages)
6 February 2010Annual return made up to 30 October 2009 with a full list of shareholders (14 pages)
4 January 2010Full accounts made up to 30 November 2008 (18 pages)
4 January 2010Full accounts made up to 30 November 2008 (18 pages)
27 November 2009Appointment of Barry Porter as a director (3 pages)
27 November 2009Appointment of Barry Porter as a director (3 pages)
12 November 2009Full accounts made up to 30 November 2007 (17 pages)
12 November 2009Full accounts made up to 30 November 2007 (17 pages)
9 October 2009Section 516/519 (1 page)
9 October 2009Section 516/519 (1 page)
8 October 2009Auditor's resignation (1 page)
8 October 2009Auditor's resignation (1 page)
24 August 2009Secretary's change of particulars / emily upton / 27/07/2009 (1 page)
24 August 2009Secretary's change of particulars / emily upton / 27/07/2009 (1 page)
12 August 2009Return made up to 30/10/08; full list of members (5 pages)
12 August 2009Return made up to 30/10/08; full list of members (5 pages)
21 March 2009Appointment terminated director john mccarthy (1 page)
21 March 2009Appointment terminated director john mccarthy (1 page)
27 February 2009Director's change of particulars / john mccarthy / 06/01/2009 (1 page)
27 February 2009Director's change of particulars / john mccarthy / 06/01/2009 (1 page)
5 November 2008Appointment terminated director barry porter (1 page)
5 November 2008Appointment terminated director barry porter (1 page)
29 October 2008Appointment terminated director peter hansell (1 page)
29 October 2008Appointment terminated director peter hansell (1 page)
15 August 2008Full accounts made up to 30 November 2006 (15 pages)
15 August 2008Full accounts made up to 30 November 2006 (15 pages)
13 November 2007Return made up to 30/10/07; full list of members (7 pages)
13 November 2007Return made up to 30/10/07; full list of members (7 pages)
7 February 2007Full accounts made up to 30 November 2005 (13 pages)
7 February 2007Full accounts made up to 30 November 2005 (13 pages)
8 January 2007Return made up to 30/10/06; full list of members (7 pages)
8 January 2007Return made up to 30/10/06; full list of members (7 pages)
21 September 2006New director appointed (5 pages)
21 September 2006New director appointed (5 pages)
21 August 2006Director resigned (1 page)
21 August 2006Director resigned (1 page)
13 December 2005Return made up to 30/10/05; full list of members (7 pages)
13 December 2005Return made up to 30/10/05; full list of members (7 pages)
4 October 2005Full accounts made up to 30 November 2004 (13 pages)
4 October 2005Full accounts made up to 30 November 2004 (13 pages)
10 August 2005New director appointed (2 pages)
10 August 2005New director appointed (2 pages)
2 August 2005New director appointed (2 pages)
2 August 2005Director resigned (1 page)
2 August 2005Director resigned (1 page)
2 August 2005Director resigned (1 page)
2 August 2005New director appointed (2 pages)
2 August 2005Director resigned (1 page)
5 January 2005Return made up to 30/10/04; full list of members (7 pages)
5 January 2005Return made up to 30/10/04; full list of members (7 pages)
13 December 2004New secretary appointed (2 pages)
13 December 2004Secretary resigned (1 page)
13 December 2004New secretary appointed (2 pages)
13 December 2004Secretary resigned (1 page)
9 September 2004Accounting reference date extended from 31/10/04 to 30/11/04 (1 page)
9 September 2004Accounting reference date extended from 31/10/04 to 30/11/04 (1 page)
21 June 2004New director appointed (5 pages)
21 June 2004New director appointed (3 pages)
21 June 2004New director appointed (3 pages)
21 June 2004New director appointed (5 pages)
18 June 2004Director resigned (1 page)
18 June 2004Director resigned (1 page)
18 June 2004Director resigned (1 page)
18 June 2004Director resigned (1 page)
14 February 2004Ad 30/10/03--------- £ si 8@1=8 £ ic 2/10 (2 pages)
14 February 2004Ad 30/10/03--------- £ si 8@1=8 £ ic 2/10 (2 pages)
5 November 2003New director appointed (5 pages)
5 November 2003Director resigned (1 page)
5 November 2003New secretary appointed;new director appointed (2 pages)
5 November 2003Secretary resigned (1 page)
5 November 2003New secretary appointed;new director appointed (2 pages)
5 November 2003New director appointed (3 pages)
5 November 2003New director appointed (3 pages)
5 November 2003New director appointed (5 pages)
5 November 2003Director resigned (1 page)
5 November 2003Secretary resigned (1 page)
30 October 2003Incorporation (17 pages)
30 October 2003Incorporation (17 pages)