KIERBECK GROUP LIMITED

Register to unlock more data on OkredoRegister

KIERBECK GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04643143

Incorporation date

20/01/2003

Size

Group

Contacts

Registered address

Registered address

Keirbeck Wharf, River Road, Barking, Essex IG11 0DGCopy
copy info iconCopy
See on map
Latest events (Record since 20/01/2003)
dot icon13/06/2011
Final Gazette dissolved via compulsory strike-off
dot icon28/02/2011
First Gazette notice for compulsory strike-off
dot icon23/01/2011
Termination of appointment of Krishan Attawar as a director
dot icon23/01/2011
Appointment of Mr Hari Kambo as a secretary
dot icon23/01/2011
Termination of appointment of Krishan Attawar as a secretary
dot icon03/06/2010
Appointment of Mr Krishan Chand Attawar as a director
dot icon03/06/2010
Termination of appointment of Jeffrey Peanick as a director
dot icon03/06/2010
Termination of appointment of Kris Van Ginderdeuren as a director
dot icon03/06/2010
Termination of appointment of Saeed Khan as a director
dot icon11/05/2010
Group of companies' accounts made up to 2009-01-31
dot icon27/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon08/04/2010
Appointment of Mr Jeffrey Lou Peanick as a director
dot icon08/04/2010
Appointment of Mr Krishan Chand Attawar as a secretary
dot icon08/04/2010
Appointment of Van Merksteijn Holdings Limited as a director
dot icon04/02/2010
Annual return made up to 2010-01-13 with full list of shareholders
dot icon04/02/2010
Termination of appointment of John Sword as a director
dot icon04/02/2010
Director's details changed for Saeed Hassan Khan on 2010-01-13
dot icon04/02/2010
Director's details changed for Kris Van Ginderdeuren on 2010-01-13
dot icon12/08/2009
Registered office changed on 13/08/2009 from first floor 35-37 moulsham street chelmsford essex CM2 0HY
dot icon12/08/2009
Appointment Terminated Secretary michael alexander
dot icon23/06/2009
Accounting reference date extended from 30/09/2008 to 31/01/2009
dot icon01/06/2009
Registered office changed on 02/06/2009 from 207-208 moulsham street chelmsford essex CM2 0LG
dot icon05/04/2009
Director appointed kris van ginderdeuren
dot icon18/02/2009
Ad 30/01/09 gbp si 3000000@1=3000000 gbp ic 837500/3837500
dot icon18/02/2009
Resolutions
dot icon18/02/2009
Gbp nc 1000000/4000000 23/01/09
dot icon18/02/2009
Director appointed saeed khan
dot icon09/02/2009
Director appointed john sword
dot icon15/01/2009
Return made up to 13/01/09; full list of members
dot icon27/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon13/05/2008
Group of companies' accounts made up to 2007-09-30
dot icon19/02/2008
Return made up to 21/01/08; no change of members
dot icon20/12/2007
Particulars of mortgage/charge
dot icon01/04/2007
Particulars of mortgage/charge
dot icon29/03/2007
Declaration of satisfaction of mortgage/charge
dot icon21/03/2007
Group of companies' accounts made up to 2006-09-30
dot icon20/02/2007
Return made up to 21/01/07; full list of members
dot icon18/04/2006
Group of companies' accounts made up to 2005-09-30
dot icon30/01/2006
Return made up to 21/01/06; full list of members
dot icon31/03/2005
Certificate of change of name
dot icon21/02/2005
Return made up to 21/01/05; full list of members
dot icon17/02/2005
Group of companies' accounts made up to 2004-09-30
dot icon17/02/2005
Accounting reference date shortened from 31/03/05 to 30/09/04
dot icon17/02/2005
Group of companies' accounts made up to 2004-03-31
dot icon19/11/2004
Declaration of satisfaction of mortgage/charge
dot icon02/11/2004
Registered office changed on 03/11/04 from: kierbeck business complex north woolwich road silvertown london E16 2BG
dot icon02/11/2004
Secretary resigned
dot icon02/11/2004
New secretary appointed
dot icon05/07/2004
Particulars of mortgage/charge
dot icon12/04/2004
Particulars of contract relating to shares
dot icon17/03/2004
Ad 23/02/04--------- £ si 687500@1=687500 £ ic 1000/688500
dot icon09/03/2004
Memorandum and Articles of Association
dot icon26/02/2004
Resolutions
dot icon26/02/2004
Resolutions
dot icon26/02/2004
Resolutions
dot icon18/01/2004
Return made up to 21/01/04; full list of members
dot icon18/01/2004
Location of debenture register address changed
dot icon08/04/2003
Director's particulars changed
dot icon03/04/2003
Particulars of mortgage/charge
dot icon02/04/2003
Particulars of mortgage/charge
dot icon27/03/2003
Resolutions
dot icon27/03/2003
Resolutions
dot icon27/03/2003
Ad 07/03/03--------- £ si 149999@1=149999 £ ic 1/150000
dot icon27/03/2003
£ nc 1000000/1999000 07/03/03
dot icon20/03/2003
Certificate of change of name
dot icon17/03/2003
Accounting reference date extended from 31/01/04 to 31/03/04
dot icon12/03/2003
New director appointed
dot icon12/03/2003
New secretary appointed;new director appointed
dot icon12/03/2003
Registered office changed on 13/03/03 from: 1 mitchell lane bristol BS1 6BU
dot icon06/03/2003
Secretary resigned
dot icon06/03/2003
Director resigned
dot icon20/01/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/01/2009
dot iconLast change occurred
30/01/2009

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/01/2009
dot iconNext account date
30/01/2010
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
20/01/2003 - 24/02/2003
99600
INSTANT COMPANIES LIMITED
Nominee Director
20/01/2003 - 24/02/2003
43699
Sword, John David
Director
29/01/2009 - 12/01/2010
37
O'connell, Brendan Kelvin
Director
24/02/2003 - Present
6
Lynch, Cornelius Finbarr
Director
24/02/2003 - Present
6

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 KIERBECK GROUP LIMITED

KIERBECK GROUP LIMITED is an(a) Dissolved company incorporated on 20/01/2003 with the registered office located at Keirbeck Wharf, River Road, Barking, Essex IG11 0DG. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of KIERBECK GROUP LIMITED?

toggle

KIERBECK GROUP LIMITED is currently Dissolved. It was registered on 20/01/2003 and dissolved on 13/06/2011.

Where is KIERBECK GROUP LIMITED located?

toggle

KIERBECK GROUP LIMITED is registered at Keirbeck Wharf, River Road, Barking, Essex IG11 0DG.

What does KIERBECK GROUP LIMITED do?

toggle

KIERBECK GROUP LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for KIERBECK GROUP LIMITED?

toggle

The latest filing was on 13/06/2011: Final Gazette dissolved via compulsory strike-off.