IAN P KINLOCH AND CO LTD

Register to unlock more data on OkredoRegister

IAN P KINLOCH AND CO LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01691629

Incorporation date

16/01/1983

Size

Total Exemption Small

Contacts

Registered address

Registered address

Sherlock House, 73 Baker Road, London W1U 6RDCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/1986)
dot icon26/01/2010
Final Gazette dissolved following liquidation
dot icon26/10/2009
Liquidators' statement of receipts and payments to 2009-10-02
dot icon26/10/2009
Return of final meeting in a creditors' voluntary winding up
dot icon21/07/2009
Liquidators' statement of receipts and payments to 2009-06-29
dot icon12/02/2009
Liquidators' statement of receipts and payments to 2008-12-29
dot icon28/07/2008
Liquidators' statement of receipts and payments to 2008-06-29
dot icon31/01/2008
Liquidators' statement of receipts and payments
dot icon26/07/2007
Liquidators' statement of receipts and payments
dot icon18/02/2007
Miscellaneous
dot icon10/01/2007
Miscellaneous
dot icon10/01/2007
Resignation of a liquidator
dot icon29/06/2006
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon09/02/2006
Administrator's progress report
dot icon06/11/2005
Statement of affairs
dot icon16/10/2005
Result of meeting of creditors
dot icon13/10/2005
Statement of administrator's proposal
dot icon12/10/2005
Result of meeting of creditors
dot icon19/07/2005
Registered office changed on 20/07/05 from: 14 commercial road reading berkshire RG2 0QJ
dot icon13/07/2005
Appointment of an administrator
dot icon01/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon09/01/2005
Auditor's resignation
dot icon22/06/2004
Return made up to 21/06/04; full list of members
dot icon22/06/2004
Director's particulars changed
dot icon02/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon29/01/2004
New secretary appointed
dot icon25/01/2004
New secretary appointed
dot icon23/12/2003
Secretary resigned
dot icon21/11/2003
Particulars of mortgage/charge
dot icon12/10/2003
Director resigned
dot icon09/09/2003
Particulars of mortgage/charge
dot icon01/07/2003
Return made up to 21/06/03; full list of members
dot icon01/11/2002
Full accounts made up to 2002-03-31
dot icon23/06/2002
Return made up to 21/06/02; full list of members
dot icon21/02/2002
New secretary appointed;new director appointed
dot icon13/02/2002
Secretary resigned;director resigned
dot icon27/01/2002
Full accounts made up to 2001-03-31
dot icon20/01/2002
Particulars of mortgage/charge
dot icon15/07/2001
Return made up to 21/06/01; full list of members
dot icon30/04/2001
Director resigned
dot icon15/01/2001
Full group accounts made up to 2000-03-31
dot icon05/07/2000
Director resigned
dot icon04/07/2000
Return made up to 21/06/00; full list of members
dot icon04/07/2000
Secretary's particulars changed;director's particulars changed
dot icon06/12/1999
Memorandum and Articles of Association
dot icon06/12/1999
Resolutions
dot icon06/12/1999
Resolutions
dot icon28/11/1999
Full group accounts made up to 1999-03-31
dot icon17/10/1999
Registered office changed on 18/10/99 from: 3 darwin close reading berkshire RG2 0TB
dot icon20/07/1999
Return made up to 21/06/99; full list of members
dot icon20/07/1999
Secretary's particulars changed;director's particulars changed
dot icon01/04/1999
Resolutions
dot icon24/11/1998
Declaration of satisfaction of mortgage/charge
dot icon09/09/1998
Director resigned
dot icon09/09/1998
New director appointed
dot icon13/08/1998
Particulars of mortgage/charge
dot icon11/08/1998
Full group accounts made up to 1998-03-31
dot icon12/07/1998
Return made up to 21/06/98; no change of members
dot icon12/07/1998
Secretary's particulars changed;director's particulars changed
dot icon01/03/1998
Voluntary arrangement supervisor's abstract of receipts and payments to 1998-01-30
dot icon01/03/1998
Notice of completion of voluntary arrangement
dot icon09/09/1997
Declaration of satisfaction of mortgage/charge
dot icon03/09/1997
Full group accounts made up to 1997-03-31
dot icon06/07/1997
Particulars of mortgage/charge
dot icon17/06/1997
Return made up to 21/06/97; full list of members
dot icon12/03/1997
Voluntary arrangement supervisor's abstract of receipts and payments to 1997-01-30
dot icon20/10/1996
Full group accounts made up to 1996-03-31
dot icon06/07/1996
Return made up to 21/06/96; no change of members
dot icon10/04/1996
New director appointed
dot icon10/04/1996
New director appointed
dot icon04/03/1996
Full group accounts made up to 1995-03-31
dot icon04/03/1996
Voluntary arrangement supervisor's abstract of receipts and payments to 1996-01-30
dot icon16/07/1995
Return made up to 21/06/95; full list of members
dot icon23/04/1995
Full group accounts made up to 1994-03-31
dot icon20/03/1995
Particulars of mortgage/charge
dot icon05/02/1995
Notice to Registrar of companies voluntary arrangement taking effect
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon26/07/1994
Director resigned
dot icon10/07/1994
Return made up to 21/06/94; no change of members
dot icon15/03/1994
Director resigned
dot icon21/02/1994
Director resigned
dot icon10/10/1993
Secretary resigned;new secretary appointed;director resigned
dot icon04/10/1993
Full group accounts made up to 1993-03-31
dot icon21/07/1993
Return made up to 21/06/93; no change of members
dot icon18/12/1992
Declaration of satisfaction of mortgage/charge
dot icon26/08/1992
Full accounts made up to 1992-03-31
dot icon19/08/1992
Return made up to 21/06/92; full list of members
dot icon19/08/1992
Director's particulars changed
dot icon18/08/1992
Particulars of mortgage/charge
dot icon09/12/1991
Full group accounts made up to 1991-03-31
dot icon03/10/1991
Secretary resigned;director resigned
dot icon27/08/1991
New secretary appointed
dot icon01/07/1991
Return made up to 21/06/91; no change of members
dot icon04/02/1991
Declaration of satisfaction of mortgage/charge
dot icon04/02/1991
Director resigned
dot icon29/01/1991
Full group accounts made up to 1990-03-31
dot icon04/12/1990
Return made up to 31/08/90; full list of members
dot icon11/10/1990
Secretary resigned;new director appointed
dot icon24/07/1990
Certificate of change of name
dot icon03/05/1990
New secretary appointed;new director appointed
dot icon23/04/1990
New director appointed
dot icon31/10/1989
Director resigned;new director appointed
dot icon24/10/1989
Full group accounts made up to 1989-03-31
dot icon24/10/1989
Full group accounts made up to 1988-03-31
dot icon24/10/1989
Return made up to 21/06/89; full list of members
dot icon24/10/1989
Registered office changed on 25/10/89 from: 14 craufurd rise maidenhead berkshire SL6 7LX
dot icon16/05/1988
Return made up to 21/03/88; full list of members
dot icon16/05/1988
Accounts for a small company made up to 1987-03-31
dot icon14/02/1988
Certificate of change of name
dot icon02/03/1987
Accounts for a small company made up to 1986-10-28
dot icon02/03/1987
Return made up to 19/01/87; full list of members
dot icon05/12/1986
New director appointed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2004
dot iconLast change occurred
30/03/2004

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2004
dot iconNext account date
30/03/2005
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Deveson, John Harwood
Director
01/04/1996 - 01/09/1998
-
Burch, Peter
Director
01/09/1998 - 27/04/2001
-
Ellis, Stephen Andrew
Secretary
31/01/2002 - 16/12/2003
-
Ennis, Judy Lynn
Secretary
01/10/1993 - 31/01/2002
-
Lee, Maria Everly
Secretary
31/12/2003 - Present
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About IAN P KINLOCH AND CO LTD

IAN P KINLOCH AND CO LTD is an(a) Dissolved company incorporated on 16/01/1983 with the registered office located at Sherlock House, 73 Baker Road, London W1U 6RD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of IAN P KINLOCH AND CO LTD?

toggle

IAN P KINLOCH AND CO LTD is currently Dissolved. It was registered on 16/01/1983 and dissolved on 26/01/2010.

Where is IAN P KINLOCH AND CO LTD located?

toggle

IAN P KINLOCH AND CO LTD is registered at Sherlock House, 73 Baker Road, London W1U 6RD.

What does IAN P KINLOCH AND CO LTD do?

toggle

IAN P KINLOCH AND CO LTD operates in the Manufacture of metal structures and parts of structures (28.11 - SIC 2003) sector.

What is the latest filing for IAN P KINLOCH AND CO LTD?

toggle

The latest filing was on 26/01/2010: Final Gazette dissolved following liquidation.