Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KILEEN LIMITED
Company Information for

KILEEN LIMITED

PACEC, 49-53 REGENT STREET, CAMBRIDGE, CB2 1AB,
Company Registration Number
06362050
Private Limited Company
Liquidation

Company Overview

About Kileen Ltd
KILEEN LIMITED was founded on 2007-09-05 and has its registered office in Cambridge. The organisation's status is listed as "Liquidation". Kileen Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
KILEEN LIMITED
 
Legal Registered Office
PACEC
49-53 REGENT STREET
CAMBRIDGE
CB2 1AB
Other companies in OX2
 
Previous Names
ALBURN DEVELOPMENTS LTD15/08/2011
Filing Information
Company Number 06362050
Company ID Number 06362050
Date formed 2007-09-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2014
Account next due 31/03/2016
Latest return 31/03/2015
Return next due 28/04/2016
Type of accounts SMALL
Last Datalog update: 2018-09-05 13:05:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KILEEN LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name KILEEN LIMITED
The following companies were found which have the same name as KILEEN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KILEEN BOUTIQUE LLC 7014 13TH AVENUE, SUITE 202 Queens BROOKLYN NY 11228 Active Company formed on the 2017-08-18
KILEEN CONSTRUCTION CORP. 175-40 UNDERHILL AVE Queens FRESH MEADOWS NY 113651131 Active Company formed on the 1999-04-15
KILEEN CONSTRUCTION LLC Michigan UNKNOWN
KILEEN CONSTRUCTION CO LLC New Jersey Unknown
KILEEN CUTS LLC 7014 13TH AVENUE, SUITE 202 Kings BROOKLYN NY 11228 Active Company formed on the 2009-10-16
KILEEN DEVELOPMENTS LIMITED ST ANNE'S HOUSE 15 CHURCH STREET BELFAST ANTRIM BT1 1PG Active - Proposal to Strike off Company formed on the 2017-09-12
KILEEN ENTERPRISES, INC. 3501 N LAMESA RD MIDLAND TX 79705 Active – Eligible for Termination/Withdrawal Company formed on the 2001-01-12
KILEEN INCORPORATED California Unknown
KILEEN INCORPORATED New Jersey Unknown
KILEEN INVESTMENTS, LLC 208 Deer Trl Durango CO 81301 Good Standing Company formed on the 1999-08-27
KILEEN LIMITED Unknown
KILEEN LLC California Unknown
KILEEN SERVICES PTY LTD Strike-off action in progress Company formed on the 2006-11-30
KILEENA PTY. LTD. NSW 2087 Dissolved Company formed on the 1998-04-27

Company Officers of KILEEN LIMITED

Current Directors
Officer Role Date Appointed
ALANNAH SMYTH
Company Secretary 2010-10-04
NIGEL JOHN KINNAIRD
Director 2007-09-05
BRYAN WILLIAM LAWLOR
Director 2010-10-04
NOEL MARTIN SMYTH
Director 2007-09-05
Previous Officers
Officer Role Date Appointed Date Resigned
BRYAN WILLIAM LAWLOR
Company Secretary 2007-09-05 2010-10-04
JOHN MCKENNA
Director 2007-09-05 2010-10-04
HCS SECRETARIAL LIMITED
Nominated Secretary 2007-09-05 2007-09-05
HANOVER DIRECTORS LIMITED
Nominated Director 2007-09-05 2007-09-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL JOHN KINNAIRD BRIDGECLIP (SAINTFIELD) LIMITED Director 2017-10-05 CURRENT 2017-09-23 Active
NIGEL JOHN KINNAIRD BRIDGECLIP UK HOLDINGS LIMITED Director 2017-10-05 CURRENT 2017-09-25 Active
NIGEL JOHN KINNAIRD BRIDGECLIP (ANTRIM) LIMITED Director 2017-10-05 CURRENT 2017-09-23 Active
NIGEL JOHN KINNAIRD 22 COTEN END MANAGEMENT COMPANY LIMITED Director 2017-05-24 CURRENT 2017-05-24 Active
NIGEL JOHN KINNAIRD LOUGH NEAGH DEVELOPMENT TRUST Director 2016-03-23 CURRENT 2015-11-03 Active
NIGEL JOHN KINNAIRD ARNOTTS (U.K.) LIMITED Director 2015-09-04 CURRENT 1986-01-16 Active - Proposal to Strike off
NIGEL JOHN KINNAIRD BRITTAS PROPERTY LIMITED Director 2013-07-01 CURRENT 2013-07-01 Active
NIGEL JOHN KINNAIRD SAINTFIELD MILL MANAGEMENT COMPANY LIMITED Director 2012-09-01 CURRENT 2007-08-23 Active
NIGEL JOHN KINNAIRD DEVELOPMENT TRUSTS (NI) LTD Director 2012-09-01 CURRENT 2010-11-22 Active
NIGEL JOHN KINNAIRD RIVERSIDE MANAGEMENT COMPANY (NI) ONE LIMITED Director 2012-04-01 CURRENT 2007-03-12 Active
NIGEL JOHN KINNAIRD RIVERSIDE MANAGEMENT COMPANY (NI) TWO LIMITED Director 2012-04-01 CURRENT 2007-03-12 Active
NIGEL JOHN KINNAIRD RIVERSIDE MANAGEMENT COMPANY (NI) FOUR LIMITED Director 2012-04-01 CURRENT 2007-03-12 Active
NIGEL JOHN KINNAIRD RIVERSIDE MANAGEMENT COMPANY (NI) THREE LIMITED Director 2012-04-01 CURRENT 2007-03-12 Active
NIGEL JOHN KINNAIRD 22 COTEN END MANAGEMENT COMPANY LIMITED Director 2011-11-02 CURRENT 2011-11-02 Dissolved 2014-02-18
NIGEL JOHN KINNAIRD RIVERSIDE MANAGEMENT COMPANY (NI) LIMITED Director 2011-11-01 CURRENT 2007-10-24 Active
NIGEL JOHN KINNAIRD ALBURN (TOOTING) LIMITED Director 2008-11-26 CURRENT 2008-11-26 Active - Proposal to Strike off
NIGEL JOHN KINNAIRD ALBURN (LEAMINGTON) LIMITED Director 2008-08-28 CURRENT 2008-08-28 Liquidation
NIGEL JOHN KINNAIRD ALBURN REAL ESTATE LIMITED Director 2006-09-21 CURRENT 2006-08-31 Dissolved 2013-10-15
NIGEL JOHN KINNAIRD OCTOBER PROPERTY INVESTMENTS LIMITED Director 2005-09-29 CURRENT 1999-06-04 Dissolved 2014-02-12
NIGEL JOHN KINNAIRD RODINI PROPERTIES LIMITED Director 2005-09-29 CURRENT 2002-10-14 Dissolved 2014-02-04
NIGEL JOHN KINNAIRD ST. GILES INVESTMENTS LIMITED Director 2005-09-29 CURRENT 2000-11-01 Dissolved 2014-02-06
NIGEL JOHN KINNAIRD ARKLE SECURITIES LIMITED Director 2005-09-29 CURRENT 1997-05-19 Dissolved 2015-04-27
NIGEL JOHN KINNAIRD ALBURN (BLACKWATER) LIMITED Director 2005-09-05 CURRENT 2005-09-05 Active - Proposal to Strike off
NIGEL JOHN KINNAIRD ALBURN (NEWPORT 2) LIMITED Director 2005-07-04 CURRENT 2003-11-21 Dissolved 2014-03-02
NIGEL JOHN KINNAIRD ALBURN (HOOK) LIMITED Director 2005-07-04 CURRENT 2004-07-12 Dissolved 2016-09-22
NIGEL JOHN KINNAIRD ALBURN (LIVINGSTON 1) LIMITED Director 2005-07-04 CURRENT 2002-10-18 Liquidation
NIGEL JOHN KINNAIRD SAINTFIELD PROPERTIES LIMITED Director 2005-01-24 CURRENT 1989-06-21 Active - Proposal to Strike off
NIGEL JOHN KINNAIRD ALBURN (SAINTFIELD) LIMITED Director 2005-01-12 CURRENT 2005-01-12 Liquidation
NIGEL JOHN KINNAIRD HELMNEST LIMITED Director 2004-07-29 CURRENT 2001-01-18 Active
NIGEL JOHN KINNAIRD FORDCLOSE LIMITED Director 2004-07-29 CURRENT 2003-06-20 Liquidation
NIGEL JOHN KINNAIRD ALBURN INVESTMENTS MANAGEMENT SERVICES LIMITED Director 2004-07-29 CURRENT 1996-11-14 Liquidation
NIGEL JOHN KINNAIRD ALBURN LIMITED Director 2004-04-01 CURRENT 1996-12-11 Active - Proposal to Strike off
NIGEL JOHN KINNAIRD ALBURN TRADESTON LIMITED Director 2003-09-09 CURRENT 2003-09-09 Liquidation
NIGEL JOHN KINNAIRD VANILLA PROPERTIES LIMITED Director 2003-04-08 CURRENT 2001-10-17 Dissolved 2014-02-15
NIGEL JOHN KINNAIRD BANDAIR LIMITED Director 2003-04-08 CURRENT 2001-07-16 Dissolved 2014-02-08
NIGEL JOHN KINNAIRD AIRBRAY LIMITED Director 2003-04-08 CURRENT 2001-01-11 Live but Receiver Manager on at least one charge
NIGEL JOHN KINNAIRD ALBURN (RETAIL) LIMITED Director 2003-04-08 CURRENT 2001-05-03 Active
NIGEL JOHN KINNAIRD ALBURN (GLOBE) LIMITED Director 2002-12-16 CURRENT 2002-12-06 Dissolved 2015-09-02
NIGEL JOHN KINNAIRD ALBURN HOLDINGS LIMITED Director 2002-12-04 CURRENT 2002-11-21 Dissolved 2014-09-09
NIGEL JOHN KINNAIRD ALBURN PROPERTIES LIMITED Director 2002-12-04 CURRENT 2002-11-21 Dissolved 2014-02-11
NIGEL JOHN KINNAIRD HATCHCROSS LIMITED Director 2002-12-04 CURRENT 2002-11-21 Active - Proposal to Strike off
NIGEL JOHN KINNAIRD FAWKES PHOENIX LIMITED Director 2002-12-04 CURRENT 2002-11-21 Active - Proposal to Strike off
NIGEL JOHN KINNAIRD ALBURN INVESTMENTS LIMITED Director 2002-06-25 CURRENT 2002-03-04 Liquidation
BRYAN WILLIAM LAWLOR BRITTAS PROPERTY LIMITED Director 2013-07-01 CURRENT 2013-07-01 Active
BRYAN WILLIAM LAWLOR MARKBOARD LIMITED Director 2012-09-12 CURRENT 2012-09-12 Active
BRYAN WILLIAM LAWLOR SAINTFIELD MILL MANAGEMENT COMPANY LIMITED Director 2012-09-01 CURRENT 2007-08-23 Active
BRYAN WILLIAM LAWLOR RIVERSIDE MANAGEMENT COMPANY (NI) ONE LIMITED Director 2012-04-01 CURRENT 2007-03-12 Active
BRYAN WILLIAM LAWLOR RIVERSIDE MANAGEMENT COMPANY (NI) TWO LIMITED Director 2012-04-01 CURRENT 2007-03-12 Active
BRYAN WILLIAM LAWLOR RIVERSIDE MANAGEMENT COMPANY (NI) FOUR LIMITED Director 2012-04-01 CURRENT 2007-03-12 Active
BRYAN WILLIAM LAWLOR RIVERSIDE MANAGEMENT COMPANY (NI) THREE LIMITED Director 2012-04-01 CURRENT 2007-03-12 Active
BRYAN WILLIAM LAWLOR 22 COTEN END MANAGEMENT COMPANY LIMITED Director 2011-11-02 CURRENT 2011-11-02 Dissolved 2014-02-18
BRYAN WILLIAM LAWLOR RIVERSIDE MANAGEMENT COMPANY (NI) LIMITED Director 2011-11-01 CURRENT 2007-10-24 Active
BRYAN WILLIAM LAWLOR SAINTFIELD PROPERTIES LIMITED Director 2010-10-04 CURRENT 1989-06-21 Active - Proposal to Strike off
BRYAN WILLIAM LAWLOR ALBURN (BLACKWATER) LIMITED Director 2010-10-04 CURRENT 2005-09-05 Active - Proposal to Strike off
BRYAN WILLIAM LAWLOR ALBURN (TOOTING) LIMITED Director 2010-10-04 CURRENT 2008-11-26 Active - Proposal to Strike off
BRYAN WILLIAM LAWLOR ALBURN (RETAIL) LIMITED Director 2010-10-04 CURRENT 2001-05-03 Active
BRYAN WILLIAM LAWLOR HATCHCROSS LIMITED Director 2010-10-04 CURRENT 2002-11-21 Active - Proposal to Strike off
BRYAN WILLIAM LAWLOR FAWKES PHOENIX LIMITED Director 2010-10-04 CURRENT 2002-11-21 Active - Proposal to Strike off
BRYAN WILLIAM LAWLOR FORDCLOSE LIMITED Director 2010-10-04 CURRENT 2003-06-20 Liquidation
BRYAN WILLIAM LAWLOR ALBURN (SAINTFIELD) LIMITED Director 2010-10-04 CURRENT 2005-01-12 Liquidation
BRYAN WILLIAM LAWLOR ALBURN (NI) LTD Director 2010-10-04 CURRENT 2007-07-04 Active
BRYAN WILLIAM LAWLOR ALBURN (LEAMINGTON) LIMITED Director 2010-10-04 CURRENT 2008-08-28 Liquidation
BRYAN WILLIAM LAWLOR ALBURN INVESTMENTS MANAGEMENT SERVICES LIMITED Director 2010-10-04 CURRENT 1996-11-14 Liquidation
BRYAN WILLIAM LAWLOR ALBURN LIMITED Director 2010-10-04 CURRENT 1996-12-11 Active - Proposal to Strike off
BRYAN WILLIAM LAWLOR ALBURN TRADESTON LIMITED Director 2005-07-05 CURRENT 2003-09-09 Liquidation
NOEL MARTIN SMYTH BRITTAS PROPERTY LIMITED Director 2013-07-01 CURRENT 2013-07-01 Active
NOEL MARTIN SMYTH MARKBOARD LIMITED Director 2012-09-12 CURRENT 2012-09-12 Active
NOEL MARTIN SMYTH ALBURN (TOOTING) LIMITED Director 2008-11-26 CURRENT 2008-11-26 Active - Proposal to Strike off
NOEL MARTIN SMYTH ALBURN (LEAMINGTON) LIMITED Director 2008-08-28 CURRENT 2008-08-28 Liquidation
NOEL MARTIN SMYTH ALBURN (NI) LTD Director 2007-07-04 CURRENT 2007-07-04 Active
NOEL MARTIN SMYTH ALBURN REAL ESTATE LIMITED Director 2006-09-21 CURRENT 2006-08-31 Dissolved 2013-10-15
NOEL MARTIN SMYTH OCTOBER PROPERTY INVESTMENTS LIMITED Director 2005-09-29 CURRENT 1999-06-04 Dissolved 2014-02-12
NOEL MARTIN SMYTH RODINI PROPERTIES LIMITED Director 2005-09-29 CURRENT 2002-10-14 Dissolved 2014-02-04
NOEL MARTIN SMYTH ST. GILES INVESTMENTS LIMITED Director 2005-09-29 CURRENT 2000-11-01 Dissolved 2014-02-06
NOEL MARTIN SMYTH ARKLE SECURITIES LIMITED Director 2005-09-29 CURRENT 1997-05-19 Dissolved 2015-04-27
NOEL MARTIN SMYTH ALBURN (BLACKWATER) LIMITED Director 2005-09-05 CURRENT 2005-09-05 Active - Proposal to Strike off
NOEL MARTIN SMYTH ALBURN (NEWPORT 2) LIMITED Director 2005-07-06 CURRENT 2003-11-21 Dissolved 2014-03-02
NOEL MARTIN SMYTH ALBURN (HOOK) LIMITED Director 2005-07-06 CURRENT 2004-07-12 Dissolved 2016-09-22
NOEL MARTIN SMYTH ALBURN (LIVINGSTON 1) LIMITED Director 2005-07-06 CURRENT 2002-10-18 Liquidation
NOEL MARTIN SMYTH ALBURN (SAINTFIELD) LIMITED Director 2005-01-12 CURRENT 2005-01-12 Liquidation
NOEL MARTIN SMYTH ALBURN TRADESTON LIMITED Director 2003-09-09 CURRENT 2003-09-09 Liquidation
NOEL MARTIN SMYTH FORDCLOSE LIMITED Director 2003-07-02 CURRENT 2003-06-20 Liquidation
NOEL MARTIN SMYTH VANILLA PROPERTIES LIMITED Director 2003-04-08 CURRENT 2001-10-17 Dissolved 2014-02-15
NOEL MARTIN SMYTH BANDAIR LIMITED Director 2003-04-08 CURRENT 2001-07-16 Dissolved 2014-02-08
NOEL MARTIN SMYTH AIRBRAY LIMITED Director 2003-04-08 CURRENT 2001-01-11 Live but Receiver Manager on at least one charge
NOEL MARTIN SMYTH ALBURN (RETAIL) LIMITED Director 2003-04-08 CURRENT 2001-05-03 Active
NOEL MARTIN SMYTH ALBURN (GLOBE) LIMITED Director 2002-12-16 CURRENT 2002-12-06 Dissolved 2015-09-02
NOEL MARTIN SMYTH ALBURN HOLDINGS LIMITED Director 2002-12-04 CURRENT 2002-11-21 Dissolved 2014-09-09
NOEL MARTIN SMYTH ALBURN PROPERTIES LIMITED Director 2002-12-04 CURRENT 2002-11-21 Dissolved 2014-02-11
NOEL MARTIN SMYTH HATCHCROSS LIMITED Director 2002-12-04 CURRENT 2002-11-21 Active - Proposal to Strike off
NOEL MARTIN SMYTH FAWKES PHOENIX LIMITED Director 2002-12-04 CURRENT 2002-11-21 Active - Proposal to Strike off
NOEL MARTIN SMYTH ALBURN INVESTMENTS LIMITED Director 2002-03-22 CURRENT 2002-03-04 Liquidation
NOEL MARTIN SMYTH ALBURN INVESTMENTS MANAGEMENT SERVICES LIMITED Director 1997-11-14 CURRENT 1996-11-14 Liquidation
NOEL MARTIN SMYTH ALBURN LIMITED Director 1997-01-20 CURRENT 1996-12-11 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-04-13LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-12-30LIQ03Voluntary liquidation Statement of receipts and payments to 2020-10-19
2019-12-30LIQ03Voluntary liquidation Statement of receipts and payments to 2019-10-19
2019-01-10LIQ03Voluntary liquidation Statement of receipts and payments to 2018-10-19
2018-07-07600Appointment of a voluntary liquidator
2018-06-28LIQ06NOTICE OF LIQUIDATORS RESIGNATION IN MVL OR CVL:LIQ. CASE NO.1:IP NO.00009027
2018-06-28LIQ06NOTICE OF LIQUIDATORS RESIGNATION IN MVL OR CVL:LIQ. CASE NO.1:IP NO.00009027
2018-01-08LIQ03Voluntary liquidation Statement of receipts and payments to 2017-10-19
2017-02-134.68 Liquidators' statement of receipts and payments to 2016-10-19
2015-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/15 FROM C/O Kings Loose, St John's House 5 South Parade Summertown Oxford OX2 7JL
2015-10-304.20Volunatary liquidation statement of affairs with form 4.19
2015-10-30600Appointment of a voluntary liquidator
2015-10-30LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2015-10-20
2015-04-28LATEST SOC28/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-28AR0131/03/15 ANNUAL RETURN FULL LIST
2015-04-15AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/14
2014-04-28LATEST SOC28/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-28AR0131/03/14 ANNUAL RETURN FULL LIST
2014-04-28CH01Director's details changed for Mr Bryan Lawlor on 2010-10-04
2014-03-31AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/13
2013-07-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 063620500008
2013-06-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 063620500007
2013-04-18AR0131/03/13 ANNUAL RETURN FULL LIST
2013-04-10AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/12
2012-04-27AR0131/03/12 ANNUAL RETURN FULL LIST
2012-04-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/11
2011-11-08CH01Director's details changed for Noel Smyth on 2011-11-04
2011-08-15RES15CHANGE OF NAME 28/07/2011
2011-08-15CERTNMCompany name changed alburn developments LTD\certificate issued on 15/08/11
2011-08-15CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-04-27AR0131/03/11 ANNUAL RETURN FULL LIST
2011-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2010-10-08AP03SECRETARY APPOINTED ALANNAH SMYTH
2010-10-08AP01DIRECTOR APPOINTED BRYAN LAWLOR
2010-10-08TM02APPOINTMENT TERMINATED, SECRETARY BRYAN LAWLOR
2010-10-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCKENNA
2010-04-20AR0131/03/10 FULL LIST
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / NOEL SMYTH / 31/03/2010
2010-03-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2009-04-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2009-04-01363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-03-31288cSECRETARY'S CHANGE OF PARTICULARS / BRYAN LAWLOR / 15/09/2007
2009-03-18225PREVSHO FROM 30/09/2008 TO 30/06/2008
2008-10-02363aRETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS
2007-11-22395PARTICULARS OF MORTGAGE/CHARGE
2007-11-22395PARTICULARS OF MORTGAGE/CHARGE
2007-11-22395PARTICULARS OF MORTGAGE/CHARGE
2007-11-22395PARTICULARS OF MORTGAGE/CHARGE
2007-11-22395PARTICULARS OF MORTGAGE/CHARGE
2007-11-22395PARTICULARS OF MORTGAGE/CHARGE
2007-09-25288aNEW DIRECTOR APPOINTED
2007-09-25288aNEW SECRETARY APPOINTED
2007-09-25288aNEW DIRECTOR APPOINTED
2007-09-25288aNEW DIRECTOR APPOINTED
2007-09-07288bSECRETARY RESIGNED
2007-09-07288bDIRECTOR RESIGNED
2007-09-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to KILEEN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2018-06-25
Appointment of Liquidators2015-10-23
Notices to Creditors2015-10-23
Resolutions for Winding-up2015-10-23
Meetings of Creditors2015-10-09
Petitions to Wind Up (Companies)2011-12-30
Petitions to Wind Up (Companies)2011-10-13
Fines / Sanctions
No fines or sanctions have been issued against KILEEN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-07-08 Outstanding ULSTER BANK IRELAND LIMITED
2013-06-07 Outstanding ULSTER BANK IRELAND LIMITED (TOGETHER THE BANK)
DEBENTURE 2007-11-22 Outstanding ULSTER BANK IRELAND LIMITED
DEBENTURE 2007-11-22 Outstanding ULSTER BANK LIMITED
MORTGAGE/CHARGE 2007-11-22 Outstanding ULSTER BANK IRELAND LIMITED
MORTGAGE/CHARGE 2007-11-22 Outstanding ULSTER BANK LIMITED
MORTGAGE/CHARGE 2007-11-22 Outstanding ULSTER BANK IRELAND LIMITED
MORTGAGE/CHARGE 2007-11-22 Outstanding ULSTER BANK LIMITED
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KILEEN LIMITED

Intangible Assets
Patents
We have not found any records of KILEEN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KILEEN LIMITED
Trademarks
We have not found any records of KILEEN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KILEEN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as KILEEN LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where KILEEN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyKILEEN LIMITEDEvent Date2018-06-11
Liquidator's name and address: Chris Ratten , RSM Restructuring Advisory LLP , 9th Floor, 3 Hardman Street, Manchester, M3 3HF : Name, address & contact details of Joint Liquidators: Primary Office Holder: Stephen Armstrong , RSM Northern Ireland (UK) Limited , Number One Lanyon Quay, Belfast, BT1 3LG . Tel: 02890 234343 . IP Number: GBNI 090 Joint Office Holder: Chris Ratten , RSM Restructuring Advisory LLP , 9th Floor, 3 Hardman Street, Manchester, M3 3HF , Tel: 0161 830 4000 . IP Number 1432
 
Initiating party Event TypeAppointment of Liquidators
Defending partyKILEEN LIMITEDEvent Date2015-10-20
Stephen Armstrong and Gregg Sterritt of RSM McClure Watters , Number One, Lanyon Quay, Belfast, BT1 3LG :
 
Initiating party Event TypeNotices to Creditors
Defending partyKILEEN LIMITEDEvent Date2015-10-20
Notice is hereby given that the Creditors of the above named company are required on or before 15 December 2015 to send their full names and addresses and the particulars of their debts or claims and the names and addresses of their solicitors to Stephen Armstrong and Gregg Sterritt of RSM McClure Watters , Number One Lanyon Quay, Belfast BT1 3LG , the Joint Liquidators of the said company, and, if so required by notice in writing from the said Joint Liquidators, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyKILEEN LIMITEDEvent Date2015-10-20
At a General Meeting of the above-named company duly convened and held on 20 October 2015 at the offices of RSM McClure Watters, Number One, Lanyon Quay, Belfast BT1 3LG the following resolutions were passed. The first being a special resolution and the second being an ordinary resolution. 1. That it has been proved to the satisfaction of this meeting that the company cannot, by reason of its liabilities, continue its business and that is is advisable to wind-up the same and that accordingly the company be wound up voluntarily. 2. That Stephen Armstrong and Gregg Sterritt of RSM McClure Watters, Number One, Lanyon Quay, Belfast BT1 3LG be and are hereby appointed Joint Liquidators. Bryan Lawlor , Chairman :
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyKILEEN LIMITEDEvent Date2011-12-30
In the High Court of Justice in Northern Ireland Chancery Division (Companies Winding Up)No 134 of 2011 In the Matter of And in the Matter of THE INSOLVENCY (NORTHERN IRELAND) ORDER 1989 A Petition to wind up the above named company of Kileen Limited having its registered office at King Loose St Johns House, 5 South Parade, Oxford, Oxfordshire OX2 7JL, presented on 11 November 2011, by Gilbert Ash NI Limited of 45-47 Boucher Road, Belfast BT12 6HR, will be heard at The Royal Courts of Justice, Chichester Street, Belfast BT1 3JF on 12 January 2012, at 10:00 am (or as soon thereafter as the Petition can be heard) Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its solicitor in accordance with Rule 4.016 of the Insolvency Rules (NI) 1991 by 16:00 hours on 11January 2012. The Petitioners solicitor is McGrigors Belfast LLP , Arnott House, 12-14 Bridge Street, Belfast, BT1 1LS 30 December 2011.
 
Initiating party BRIAN W MURRAY LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyKILEEN LIMITEDEvent Date2011-09-19
In the High Court of Justice (Chancery Division) Manchester District Registry case number 1687 A Petition to wind up the above named Company of c/o Kings Loose, St Johns House, 5 South Parade, Summertown, Oxford, OX2 7JL , presented on 19 September 2011 by BRIAN W MURRAY LIMITED , 15 Downshire Road, Holywood, Co Down, BT18 9LU , claiming to be a Creditor of the Company, will be heard at Manchester District Registry, Manchester Civil Justice Centre, 1 Bridge Street West, Manchester, M60 9DJ , on 31 October 2011 at 10.00 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 16:00 hours on 28 October 2011 . The Petitioners Solicitor is Cobbetts LLP , 58 Mosley Street, Manchester M2 3HZ , telephone 0845 165 5285 , fax 0845 166 6249, email melena.moore@cobbetts.com . (Ref MJM/BR1364.1.) :
 
Initiating party Event TypeMeetings of Creditors
Defending partyKILEEN LIMITEDEvent Date
NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Insolvency Act 1986 that a MEETING of the CREDITORS of the above-named company will be held at the offices of RSM McClure Watters, Number One, Lanyon Quay, Belfast, BT1 3LG on Tuesday 20 October 2015 AT 11.10 am for the purposes mentioned in Sections 99 to 101 of the said Act. A list of the names and addresses of the companys creditors may be inspected free of charge at the offices of RSM McClure Watters, Number One, Lanyon Quay, Belfast, BT1 3LG, between 10:00 a.m. and 4:00 p.m. on 16 and 19 October 2015 . Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) lodge their proxies at the offices of RSM McClure Watters , Number One, Lanyon Quay, Belfast, BT1 3LG , no later than 12.00 noon on the 19 October 2015. Proofs may be lodged at any time prior to voting at the creditors meeting. Further details contact: James Hilland , Email: james.hilland@rsmmcw.com , Telephone 02890234343 . DATED: 30 September 2015 BY ORDER OF THE BOARD Bryan Lawlor : Director :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KILEEN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KILEEN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.