Company NameKinnaird Properties Limited
Company StatusDissolved
Company Number06868533
CategoryPrivate Limited Company
Incorporation Date3 April 2009(15 years ago)
Dissolution Date12 October 2016 (7 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Anthony Meredith Lewis
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork Cottage Rynehull
Churchill
Oxon
OX7 6UL
Secretary NameBethell Codrington
NationalityBritish
StatusClosed
Appointed27 May 2009(1 month, 3 weeks after company formation)
Appointment Duration7 years, 4 months (closed 12 October 2016)
RoleCompany Director
Correspondence AddressThe Old Hundred Tormarton
Badminton
South Gloucestershire
GL9 1SB
Wales
Director NameBethell Codrington
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2010(11 months, 3 weeks after company formation)
Appointment Duration6 years, 6 months (closed 12 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Hundred Tormarton
Badminton
Avon
GL9 1JB
Wales
Director NameMr Stephen Brian Hand
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2010(11 months, 3 weeks after company formation)
Appointment Duration6 years, 6 months (closed 12 October 2016)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address3 Woodbury Hill
Loughton
Essex
IG10 1JB
Director NamePenelope Jane Makins
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2010(11 months, 3 weeks after company formation)
Appointment Duration6 years, 6 months (closed 12 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeaurepaire Park Stud Beaurepaire Park
Bramley
Tadley
Hampshire
RG26 5EH

Location

Registered Address24 Conduit Place
London
W2 1EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Financials

Year2013
Net Worth£582,414
Cash£1,093
Current Liabilities£1,789,682

Accounts

Latest Accounts31 August 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

12 October 2016Final Gazette dissolved following liquidation (1 page)
12 October 2016Final Gazette dissolved following liquidation (1 page)
12 July 2016Return of final meeting in a members' voluntary winding up (19 pages)
12 July 2016Return of final meeting in a members' voluntary winding up (19 pages)
15 December 2015Liquidators' statement of receipts and payments to 7 October 2015 (17 pages)
15 December 2015Liquidators' statement of receipts and payments to 7 October 2015 (17 pages)
15 December 2015Liquidators statement of receipts and payments to 7 October 2015 (17 pages)
22 October 2014Registered office address changed from C/O C/O Thrings Llp Kinnaird House 1 Pall Mall East London SW1Y 5AU to 24 Conduit Place London W2 1EP on 22 October 2014 (2 pages)
22 October 2014Registered office address changed from C/O C/O Thrings Llp Kinnaird House 1 Pall Mall East London SW1Y 5AU to 24 Conduit Place London W2 1EP on 22 October 2014 (2 pages)
21 October 2014Declaration of solvency (5 pages)
21 October 2014Appointment of a voluntary liquidator (1 page)
21 October 2014Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-10-08
(1 page)
21 October 2014Declaration of solvency (5 pages)
21 October 2014Appointment of a voluntary liquidator (1 page)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
3 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(7 pages)
3 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(7 pages)
3 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(7 pages)
24 January 2014Satisfaction of charge 2 in full (2 pages)
24 January 2014Satisfaction of charge 1 in full (1 page)
24 January 2014Satisfaction of charge 2 in full (2 pages)
24 January 2014Satisfaction of charge 1 in full (1 page)
31 July 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
31 July 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
15 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (7 pages)
15 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (7 pages)
15 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (7 pages)
1 June 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
1 June 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
8 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (7 pages)
8 May 2012Registered office address changed from C/O C/O Thring Townsend Solicitors 1 Pall Mall East London SW1Y 5AU England on 8 May 2012 (1 page)
8 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (7 pages)
8 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (7 pages)
8 May 2012Registered office address changed from C/O C/O Thring Townsend Solicitors 1 Pall Mall East London SW1Y 5AU England on 8 May 2012 (1 page)
8 May 2012Registered office address changed from C/O C/O Thring Townsend Solicitors 1 Pall Mall East London SW1Y 5AU England on 8 May 2012 (1 page)
17 March 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
17 March 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
8 March 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 March 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (7 pages)
16 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (7 pages)
16 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (7 pages)
3 February 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
3 February 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
24 June 2010Secretary's details changed for Bethell Codrington on 31 January 2010 (1 page)
24 June 2010Annual return made up to 3 April 2010 with a full list of shareholders (6 pages)
24 June 2010Annual return made up to 3 April 2010 with a full list of shareholders (6 pages)
24 June 2010Secretary's details changed for Bethell Codrington on 31 January 2010 (1 page)
24 June 2010Annual return made up to 3 April 2010 with a full list of shareholders (6 pages)
22 April 2010Appointment of Penelope Jane Makins as a director (3 pages)
22 April 2010Appointment of Penelope Jane Makins as a director (3 pages)
15 April 2010Statement of capital following an allotment of shares on 24 March 2010
  • GBP 100
(4 pages)
15 April 2010Statement of capital following an allotment of shares on 24 March 2010
  • GBP 100
(4 pages)
9 April 2010Appointment of Bethell Codrington as a director (3 pages)
9 April 2010Appointment of Bethell Codrington as a director (3 pages)
8 April 2010Appointment of Stephen Brian Hand as a director (3 pages)
8 April 2010Appointment of Stephen Brian Hand as a director (3 pages)
14 January 2010Current accounting period extended from 30 April 2010 to 31 August 2010 (1 page)
14 January 2010Registered office address changed from Flat 6 St. Clements House 12 Leyden Street London E1 7LL on 14 January 2010 (1 page)
14 January 2010Current accounting period extended from 30 April 2010 to 31 August 2010 (1 page)
14 January 2010Registered office address changed from Flat 6 St. Clements House 12 Leyden Street London E1 7LL on 14 January 2010 (1 page)
21 September 2009Ad 27/05/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
21 September 2009Secretary appointed bethell codrington (2 pages)
21 September 2009Ad 27/05/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
21 September 2009Secretary appointed bethell codrington (2 pages)
3 April 2009Incorporation (18 pages)
3 April 2009Incorporation (18 pages)