KITTIWAKE PROCAL LIMITED

Register to unlock more data on OkredoRegister

KITTIWAKE PROCAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06793085

Incorporation date

15/01/2009

Size

Full

Contacts

Registered address

Registered address

15 Canada Square, London E14 5GLCopy
copy info iconCopy
See on map
Latest events (Record since 15/01/2009)
dot icon05/12/2017
Final Gazette dissolved following liquidation
dot icon05/09/2017
Return of final meeting in a members' voluntary winding up
dot icon05/06/2017
Liquidators' statement of receipts and payments to 2017-03-23
dot icon06/03/2017
Insolvency filing
dot icon26/10/2016
Insolvency court order
dot icon26/10/2016
Notice of ceasing to act as a voluntary liquidator
dot icon26/10/2016
Appointment of a voluntary liquidator
dot icon14/04/2016
Registered office address changed from Parker House 55 Maylands Avenue Hemel Hemstead Hertfordshire HP2 4SJ to 15 Canada Square London E14 5GL on 2016-04-15
dot icon08/04/2016
Declaration of solvency
dot icon08/04/2016
Appointment of a voluntary liquidator
dot icon08/04/2016
Resolutions
dot icon31/01/2016
Annual return made up to 2016-01-16 with full list of shareholders
dot icon14/04/2015
Full accounts made up to 2014-06-30
dot icon20/01/2015
Annual return made up to 2015-01-16 with full list of shareholders
dot icon10/09/2014
Appointment of Graham Mark Ellinor as a secretary on 2014-09-08
dot icon10/09/2014
Termination of appointment of John Dominic O'reilly as a secretary on 2014-08-31
dot icon10/09/2014
Termination of appointment of John Dominic O'reilly as a director on 2014-08-31
dot icon16/02/2014
Full accounts made up to 2013-06-30
dot icon28/01/2014
Annual return made up to 2014-01-16 with full list of shareholders
dot icon15/08/2013
Previous accounting period shortened from 2013-09-30 to 2013-06-30
dot icon04/07/2013
Full accounts made up to 2012-09-30
dot icon05/02/2013
Annual return made up to 2013-01-16 with full list of shareholders
dot icon31/10/2012
Particulars of a mortgage or charge / charge no: 3
dot icon02/08/2012
Current accounting period extended from 2012-06-30 to 2012-09-30
dot icon31/07/2012
Auditor's resignation
dot icon23/07/2012
Appointment of John Dominic O'reilly as a secretary
dot icon23/07/2012
Previous accounting period shortened from 2012-09-30 to 2012-06-30
dot icon23/07/2012
Registered office address changed from 37 Frederick Place Brighton East Sussex BN1 4EA United Kingdom on 2012-07-24
dot icon23/07/2012
Termination of appointment of Stephen Western as a director
dot icon23/07/2012
Termination of appointment of Christopher Leigh-Jones as a director
dot icon23/07/2012
Termination of appointment of Christopher Daw as a director
dot icon23/07/2012
Appointment of James Alan David Elsey as a director
dot icon23/07/2012
Appointment of Graham Mark Ellinor as a director
dot icon23/07/2012
Appointment of Mr John Dominic O'reilly as a director
dot icon10/07/2012
Accounts for a small company made up to 2011-09-30
dot icon02/02/2012
Annual return made up to 2012-01-16 with full list of shareholders
dot icon02/02/2012
Director's details changed for Mr Christopher Leigh-Jones on 2012-01-16
dot icon01/02/2012
Director's details changed for Mr Stephen Alan Western on 2011-12-16
dot icon16/12/2011
Particulars of a mortgage or charge / charge no: 2
dot icon23/11/2011
Registered office address changed from 20 Old Mill Square Storrington West Sussex RH20 4NQ on 2011-11-24
dot icon22/06/2011
Accounts for a small company made up to 2010-09-30
dot icon14/03/2011
Annual return made up to 2011-01-16 with full list of shareholders
dot icon27/10/2010
Particulars of a mortgage or charge / charge no: 1
dot icon04/10/2010
Appointment of Mr Christopher Blair Daw as a director
dot icon16/09/2010
Certificate of change of name
dot icon16/09/2010
Change of name notice
dot icon27/06/2010
Accounts for a dormant company made up to 2009-09-30
dot icon10/02/2010
Annual return made up to 2010-01-16 with full list of shareholders
dot icon12/02/2009
Accounting reference date shortened from 31/01/2010 to 30/09/2009
dot icon15/01/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2014
dot iconLast change occurred
29/06/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/06/2014
dot iconNext account date
29/06/2015
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Elsey, James Alan David
Director
12/07/2012 - Present
101
Ellinor, Graham Mark
Director
12/07/2012 - Present
135
O'reilly, John Dominic
Director
12/07/2012 - 31/08/2014
35
Western, Stephen Alan
Director
16/01/2009 - 12/07/2012
4
Daw, Christopher Blair
Director
23/09/2010 - 12/07/2012
3

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 KITTIWAKE PROCAL LIMITED

KITTIWAKE PROCAL LIMITED is an(a) Dissolved company incorporated on 15/01/2009 with the registered office located at 15 Canada Square, London E14 5GL. There are currently 3 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 KITTIWAKE PROCAL LIMITED?

toggle

KITTIWAKE PROCAL LIMITED is currently Dissolved. It was registered on 15/01/2009 and dissolved on 05/12/2017.

Where is KITTIWAKE PROCAL LIMITED located?

toggle

KITTIWAKE PROCAL LIMITED is registered at 15 Canada Square, London E14 5GL.

What does KITTIWAKE PROCAL LIMITED do?

toggle

KITTIWAKE PROCAL LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for KITTIWAKE PROCAL LIMITED?

toggle

The latest filing was on 05/12/2017: Final Gazette dissolved following liquidation.