KINTYRE ESTATES LIMITED

Register to unlock more data on OkredoRegister

KINTYRE ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02745903

Incorporation date

08/09/1992

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O LINES HENRY LTD, 5 Tabley Court, Victoria Street, Altrincham, Cheshire WA14 1EZCopy
copy info iconCopy
See on map
Latest events (Record since 08/09/1992)
dot icon13/03/2018
Final Gazette dissolved following liquidation
dot icon13/12/2017
Return of final meeting in a members' voluntary winding up
dot icon05/01/2017
Liquidators' statement of receipts and payments to 2016-12-13
dot icon22/12/2015
Appointment of a voluntary liquidator
dot icon22/12/2015
Resolutions
dot icon22/12/2015
Declaration of solvency
dot icon09/12/2015
Registered office address changed from Suite 6 Audley House 9 North Audley Street London W1K 6ZD to C/O Lines Henry Ltd 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 2015-12-10
dot icon24/11/2015
Termination of appointment of Robin Wallace Fell as a director on 2015-10-31
dot icon03/11/2015
Current accounting period extended from 2015-05-31 to 2015-11-30
dot icon05/10/2015
Annual return made up to 2015-09-09 with full list of shareholders
dot icon05/10/2015
Director's details changed for Anthony Rupert Valentine Cooper on 2015-08-25
dot icon02/11/2014
Total exemption small company accounts made up to 2014-05-31
dot icon16/09/2014
Annual return made up to 2014-09-09 with full list of shareholders
dot icon03/12/2013
Total exemption small company accounts made up to 2013-05-31
dot icon18/09/2013
Annual return made up to 2013-09-09 with full list of shareholders
dot icon19/12/2012
Total exemption small company accounts made up to 2012-05-31
dot icon19/09/2012
Annual return made up to 2012-09-09 with full list of shareholders
dot icon08/03/2012
Director's details changed for Mr Robin Wallace Fell on 2012-01-02
dot icon05/01/2012
Total exemption small company accounts made up to 2011-05-31
dot icon08/12/2011
Director's details changed for Anthony Rupert Valentine Cooper on 2011-11-02
dot icon07/12/2011
Certificate of change of name
dot icon03/10/2011
Annual return made up to 2011-09-09 with full list of shareholders
dot icon03/10/2011
Registered office address changed from 6Th Floor 16 Old Bond Street London W1S 4PS on 2011-10-04
dot icon01/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon17/11/2010
Termination of appointment of Brian Chard as a secretary
dot icon31/10/2010
Annual return made up to 2010-09-09 with full list of shareholders
dot icon31/10/2010
Director's details changed for Anthony Rupert Valentine Cooper on 2010-04-01
dot icon29/10/2010
Director's details changed for Mr Robin Wallace Fell on 2010-04-01
dot icon29/10/2010
Secretary's details changed for Mr Brian Arthur Chard on 2010-04-01
dot icon11/01/2010
Total exemption small company accounts made up to 2009-05-31
dot icon15/10/2009
Annual return made up to 2009-09-09 with full list of shareholders
dot icon04/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon15/09/2008
Return made up to 09/09/08; full list of members
dot icon14/09/2008
Location of register of members
dot icon11/09/2008
Secretary's change of particulars / brian chard / 01/09/2008
dot icon08/04/2008
Total exemption small company accounts made up to 2007-05-31
dot icon04/10/2007
Return made up to 09/09/07; change of members
dot icon24/04/2007
Total exemption small company accounts made up to 2006-05-31
dot icon28/03/2007
Registered office changed on 29/03/07 from: 6TH floor 16 old bond street london W1X 3DB
dot icon15/03/2007
Registered office changed on 16/03/07 from: 11 edward street westbury wiltshire BA13 3BD
dot icon15/11/2006
Director resigned
dot icon09/10/2006
Return made up to 09/09/06; full list of members
dot icon02/04/2006
Total exemption small company accounts made up to 2005-05-31
dot icon09/11/2005
Return made up to 09/09/05; full list of members
dot icon20/04/2005
Total exemption small company accounts made up to 2004-05-31
dot icon13/10/2004
Return made up to 09/09/04; full list of members
dot icon21/04/2004
New director appointed
dot icon14/10/2003
Accounts for a small company made up to 2003-05-31
dot icon14/10/2003
Accounts for a small company made up to 2002-05-31
dot icon11/09/2003
Return made up to 09/09/03; full list of members
dot icon13/11/2002
Ad 08/11/02--------- £ si 1000@1=1000 £ ic 507318/508318
dot icon02/10/2002
Return made up to 09/09/02; full list of members
dot icon20/09/2002
Particulars of mortgage/charge
dot icon28/03/2002
Total exemption small company accounts made up to 2001-05-31
dot icon07/11/2001
Return made up to 09/09/01; full list of members
dot icon06/11/2000
Return made up to 09/09/00; full list of members
dot icon23/10/2000
Accounts for a small company made up to 2000-05-31
dot icon09/05/2000
Accounting reference date extended from 31/12/99 to 31/05/00
dot icon31/10/1999
Accounts for a small company made up to 1998-12-31
dot icon20/10/1999
Director resigned
dot icon20/10/1999
Return made up to 09/09/99; full list of members
dot icon17/06/1999
Registered office changed on 18/06/99 from: 17 grosvenor hill london W1X 9HG
dot icon01/06/1999
Certificate of change of name
dot icon18/02/1999
New director appointed
dot icon02/02/1999
Director resigned
dot icon02/02/1999
Director resigned
dot icon02/02/1999
New secretary appointed
dot icon06/10/1998
Return made up to 09/09/98; full list of members
dot icon15/06/1998
Full accounts made up to 1997-12-31
dot icon01/05/1998
Particulars of mortgage/charge
dot icon19/03/1998
New director appointed
dot icon11/02/1998
New secretary appointed
dot icon09/02/1998
Secretary resigned;director resigned
dot icon01/10/1997
Return made up to 09/09/97; full list of members
dot icon24/06/1997
Full accounts made up to 1996-12-31
dot icon23/12/1996
Ad 16/12/96--------- £ si 496717@1=496717 £ ic 10601/507318
dot icon17/12/1996
Memorandum and Articles of Association
dot icon17/12/1996
Resolutions
dot icon17/12/1996
Resolutions
dot icon17/12/1996
Resolutions
dot icon17/12/1996
Resolutions
dot icon17/12/1996
£ nc 10601/600000 23/09/96
dot icon24/11/1996
Particulars of mortgage/charge
dot icon16/09/1996
Return made up to 09/09/96; full list of members
dot icon15/09/1996
Resolutions
dot icon15/09/1996
Resolutions
dot icon15/09/1996
Ad 05/09/96--------- £ si 10400@1=10400 £ ic 201/10601
dot icon15/09/1996
£ nc 1000/10601 04/09/96
dot icon28/07/1996
New director appointed
dot icon24/07/1996
Registered office changed on 25/07/96 from: 15 albemarle street london W1X 3HA
dot icon23/06/1996
Full accounts made up to 1995-12-31
dot icon23/04/1996
Return made up to 09/09/95; full list of members
dot icon23/04/1996
Director's particulars changed
dot icon13/11/1995
Full accounts made up to 1994-12-31
dot icon27/03/1995
Declaration of satisfaction of mortgage/charge
dot icon27/03/1995
Declaration of satisfaction of mortgage/charge
dot icon10/01/1995
Declaration of satisfaction of mortgage/charge
dot icon10/01/1995
Declaration of satisfaction of mortgage/charge
dot icon10/01/1995
Declaration of satisfaction of mortgage/charge
dot icon10/01/1995
Declaration of satisfaction of mortgage/charge
dot icon10/01/1995
Declaration of satisfaction of mortgage/charge
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon10/11/1994
Director resigned
dot icon10/11/1994
Return made up to 09/09/94; full list of members
dot icon08/09/1994
Certificate of change of name
dot icon13/07/1994
Full accounts made up to 1993-09-30
dot icon17/05/1994
Accounting reference date extended from 30/09 to 31/12
dot icon14/12/1993
Ad 10/06/93--------- £ si 67@1
dot icon14/12/1993
Ad 10/06/93--------- £ si 34@1
dot icon14/12/1993
Secretary resigned;new director appointed
dot icon14/12/1993
New secretary appointed
dot icon14/12/1993
Return made up to 09/09/93; full list of members
dot icon08/12/1993
Resolutions
dot icon08/12/1993
Resolutions
dot icon16/09/1993
Director resigned
dot icon16/09/1993
New director appointed
dot icon16/09/1993
New director appointed
dot icon15/07/1993
Particulars of mortgage/charge
dot icon24/06/1993
Particulars of mortgage/charge
dot icon21/06/1993
Particulars of mortgage/charge
dot icon21/06/1993
Particulars of mortgage/charge
dot icon21/06/1993
Particulars of mortgage/charge
dot icon21/06/1993
Particulars of mortgage/charge
dot icon21/06/1993
Particulars of mortgage/charge
dot icon09/05/1993
Registered office changed on 10/05/93 from: 50,hill rise richmond surrey TW10 6UB
dot icon09/02/1993
Ad 28/01/93--------- £ si 98@1=98 £ ic 2/100
dot icon09/02/1993
Secretary resigned;new secretary appointed
dot icon09/02/1993
Director resigned;new director appointed
dot icon20/10/1992
Registered office changed on 21/10/92 from: 2 baches street london N1 6UB
dot icon20/10/1992
Secretary resigned;new director appointed
dot icon20/10/1992
New secretary appointed;director resigned;new director appointed
dot icon08/09/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2014
dot iconLast change occurred
30/05/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/05/2014
dot iconNext account date
30/05/2015
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INSTANT COMPANIES LIMITED
Nominee Director
08/09/1992 - 28/09/1992
43699
Smith, Julian Robert
Secretary
28/01/1993 - 28/01/1993
-
Moncaster, David John
Secretary
28/09/1992 - 27/01/1993
-
Field, Christopher Michael
Director
04/03/1998 - 03/10/1999
19
Fell, Robin Wallace
Director
15/04/2004 - 30/10/2015
41

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 KINTYRE ESTATES LIMITED

KINTYRE ESTATES LIMITED is an(a) Dissolved company incorporated on 08/09/1992 with the registered office located at C/O LINES HENRY LTD, 5 Tabley Court, Victoria Street, Altrincham, Cheshire WA14 1EZ. 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 KINTYRE ESTATES LIMITED?

toggle

KINTYRE ESTATES LIMITED is currently Dissolved. It was registered on 08/09/1992 and dissolved on 13/03/2018.

Where is KINTYRE ESTATES LIMITED located?

toggle

KINTYRE ESTATES LIMITED is registered at C/O LINES HENRY LTD, 5 Tabley Court, Victoria Street, Altrincham, Cheshire WA14 1EZ.

What does KINTYRE ESTATES LIMITED do?

toggle

KINTYRE ESTATES LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for KINTYRE ESTATES LIMITED?

toggle

The latest filing was on 13/03/2018: Final Gazette dissolved following liquidation.