Company NameKittiwake Procal Limited
Company StatusDissolved
Company Number06793085
CategoryPrivate Limited Company
Incorporation Date16 January 2009(15 years, 2 months ago)
Dissolution Date6 December 2017 (6 years, 3 months ago)
Previous NameLand-Based Solutions Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Graham Mark Ellinor
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2012(3 years, 5 months after company formation)
Appointment Duration5 years, 4 months (closed 06 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParker House 55 Maylands Avenue
Hemel Hempstead
Hertfordshire
HP2 4SJ
Director NameMr James Alan David Elsey
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2012(3 years, 5 months after company formation)
Appointment Duration5 years, 4 months (closed 06 December 2017)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence AddressParker House 55 Maylands Avenue
Hemel Hempstead
Hertfordshire
HP2 4SJ
Secretary NameGraham Mark Ellinor
StatusClosed
Appointed08 September 2014(5 years, 7 months after company formation)
Appointment Duration3 years, 3 months (closed 06 December 2017)
RoleCompany Director
Correspondence AddressParker House 55 Maylands Avenue
Hemel Hempstead
Hertfordshire
HP2 4SJ
Director NameMr Christopher Leigh-Jones
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2009(same day as company formation)
RoleChartered Engineer
Country of ResidenceUnited States
Correspondence Address37 Frederick Place
Brighton
East Sussex
BN1 4EA
Director NameMr Stephen Alan Western
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Frederick Place
Brighton
East Sussex
BN1 4EA
Director NameMr Christopher Blair Daw
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2010(1 year, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Frederick Place
Brighton
East Sussex
BN1 4EA
Director NameMr John Dominic O'Reilly
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2012(3 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 August 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressParker House 55 Maylands Avenue
Hemel Hempstead
Hertfordshire
HP2 4SJ
Secretary NameJohn Dominic O'Reilly
NationalityBritish
StatusResigned
Appointed12 July 2012(3 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 August 2014)
RoleCompany Director
Correspondence AddressParker House 55 Maylands Avenue
Hemel Hempstead
Hertfordshire
HP2 4SJ

Contact

Websiteprocalanalytics.com

Location

Registered Address15 Canada Square
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Kittiwake Developments LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,109,968
Gross Profit£1,234,033
Net Worth£291,326
Cash£34,445
Current Liabilities£865,868

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Charges

19 October 2012Delivered on: 1 November 2012
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit of £7,900 and al amounts in the future credited to account number 41561716 with the bank.
Outstanding
8 December 2011Delivered on: 17 December 2011
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit of £10,530 and all amounts in the future credited to account number 41556356 with the bank.
Outstanding
12 October 2010Delivered on: 28 October 2010
Persons entitled: Kittiwake Developments Limited

Classification: Debenture
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: 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 see image for full details.
Outstanding

Filing History

6 December 2017Final Gazette dissolved following liquidation (1 page)
6 September 2017Return of final meeting in a members' voluntary winding up (6 pages)
6 June 2017Liquidators' statement of receipts and payments to 23 March 2017 (4 pages)
7 March 2017Insolvency:s/s cert. Release of liquidator (1 page)
27 October 2016Court order INSOLVENCY:re block transfer replacement of liq (30 pages)
27 October 2016Appointment of a voluntary liquidator (2 pages)
27 October 2016Notice of ceasing to act as a voluntary liquidator (1 page)
15 April 2016Registered office address changed from Parker House 55 Maylands Avenue Hemel Hemstead Hertfordshire HP2 4SJ to 15 Canada Square London E14 5GL on 15 April 2016 (2 pages)
9 April 2016Declaration of solvency (3 pages)
9 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-24
(1 page)
9 April 2016Appointment of a voluntary liquidator (2 pages)
1 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(5 pages)
15 April 2015Full accounts made up to 30 June 2014 (18 pages)
21 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(5 pages)
11 September 2014Appointment of Graham Mark Ellinor as a secretary on 8 September 2014 (2 pages)
11 September 2014Termination of appointment of John Dominic O'reilly as a director on 31 August 2014 (1 page)
11 September 2014Termination of appointment of John Dominic O'reilly as a secretary on 31 August 2014 (1 page)
11 September 2014Appointment of Graham Mark Ellinor as a secretary on 8 September 2014 (2 pages)
17 February 2014Full accounts made up to 30 June 2013 (16 pages)
29 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(6 pages)
16 August 2013Previous accounting period shortened from 30 September 2013 to 30 June 2013 (1 page)
5 July 2013Full accounts made up to 30 September 2012 (16 pages)
6 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (6 pages)
1 November 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
3 August 2012Current accounting period extended from 30 June 2012 to 30 September 2012 (1 page)
1 August 2012Auditor's resignation (2 pages)
24 July 2012Appointment of John Dominic O'reilly as a secretary (3 pages)
24 July 2012Appointment of James Alan David Elsey as a director (3 pages)
24 July 2012Appointment of Mr John Dominic O'reilly as a director (3 pages)
24 July 2012Termination of appointment of Christopher Leigh-Jones as a director (2 pages)
24 July 2012Appointment of Graham Mark Ellinor as a director (4 pages)
24 July 2012Registered office address changed from 37 Frederick Place Brighton East Sussex BN1 4EA United Kingdom on 24 July 2012 (2 pages)
24 July 2012Previous accounting period shortened from 30 September 2012 to 30 June 2012 (3 pages)
24 July 2012Termination of appointment of Stephen Western as a director (2 pages)
24 July 2012Termination of appointment of Christopher Daw as a director (2 pages)
11 July 2012Accounts for a small company made up to 30 September 2011 (6 pages)
3 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
3 February 2012Director's details changed for Mr Christopher Leigh-Jones on 16 January 2012 (2 pages)
2 February 2012Director's details changed for Mr Stephen Alan Western on 16 December 2011 (2 pages)
17 December 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
24 November 2011Registered office address changed from 20 Old Mill Square Storrington West Sussex RH20 4NQ on 24 November 2011 (1 page)
23 June 2011Accounts for a small company made up to 30 September 2010 (5 pages)
15 March 2011Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
28 October 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 October 2010Appointment of Mr Christopher Blair Daw as a director (3 pages)
17 September 2010Company name changed land-based solutions LIMITED\certificate issued on 17/09/10
  • RES15 ‐ Change company name resolution on 2010-09-15
(3 pages)
17 September 2010Change of name notice (1 page)
28 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
11 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
13 February 2009Accounting reference date shortened from 31/01/2010 to 30/09/2009 (1 page)
16 January 2009Incorporation (18 pages)