Liquidation
Company Information for KILEEN LIMITED
PACEC, 49-53 REGENT STREET, CAMBRIDGE, CB2 1AB,
|
Company Registration Number
06362050
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
KILEEN LIMITED | ||
Legal Registered Office | ||
PACEC 49-53 REGENT STREET CAMBRIDGE CB2 1AB Other companies in OX2 | ||
Previous Names | ||
|
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
ALANNAH SMYTH |
||
NIGEL JOHN KINNAIRD |
||
BRYAN WILLIAM LAWLOR |
||
NOEL MARTIN SMYTH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRYAN WILLIAM LAWLOR |
Company Secretary | ||
JOHN MCKENNA |
Director | ||
HCS SECRETARIAL LIMITED |
Nominated Secretary | ||
HANOVER DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BRIDGECLIP (SAINTFIELD) LIMITED | Director | 2017-10-05 | CURRENT | 2017-09-23 | Active | |
BRIDGECLIP UK HOLDINGS LIMITED | Director | 2017-10-05 | CURRENT | 2017-09-25 | Active | |
BRIDGECLIP (ANTRIM) LIMITED | Director | 2017-10-05 | CURRENT | 2017-09-23 | Active | |
22 COTEN END MANAGEMENT COMPANY LIMITED | Director | 2017-05-24 | CURRENT | 2017-05-24 | Active | |
LOUGH NEAGH DEVELOPMENT TRUST | Director | 2016-03-23 | CURRENT | 2015-11-03 | Active | |
ARNOTTS (U.K.) LIMITED | Director | 2015-09-04 | CURRENT | 1986-01-16 | Active - Proposal to Strike off | |
BRITTAS PROPERTY LIMITED | Director | 2013-07-01 | CURRENT | 2013-07-01 | Active | |
SAINTFIELD MILL MANAGEMENT COMPANY LIMITED | Director | 2012-09-01 | CURRENT | 2007-08-23 | Active | |
DEVELOPMENT TRUSTS (NI) LTD | Director | 2012-09-01 | CURRENT | 2010-11-22 | Active | |
RIVERSIDE MANAGEMENT COMPANY (NI) ONE LIMITED | Director | 2012-04-01 | CURRENT | 2007-03-12 | Active | |
RIVERSIDE MANAGEMENT COMPANY (NI) TWO LIMITED | Director | 2012-04-01 | CURRENT | 2007-03-12 | Active | |
RIVERSIDE MANAGEMENT COMPANY (NI) FOUR LIMITED | Director | 2012-04-01 | CURRENT | 2007-03-12 | Active | |
RIVERSIDE MANAGEMENT COMPANY (NI) THREE LIMITED | Director | 2012-04-01 | CURRENT | 2007-03-12 | Active | |
22 COTEN END MANAGEMENT COMPANY LIMITED | Director | 2011-11-02 | CURRENT | 2011-11-02 | Dissolved 2014-02-18 | |
RIVERSIDE MANAGEMENT COMPANY (NI) LIMITED | Director | 2011-11-01 | CURRENT | 2007-10-24 | Active | |
ALBURN (TOOTING) LIMITED | Director | 2008-11-26 | CURRENT | 2008-11-26 | Active - Proposal to Strike off | |
ALBURN (LEAMINGTON) LIMITED | Director | 2008-08-28 | CURRENT | 2008-08-28 | Liquidation | |
ALBURN REAL ESTATE LIMITED | Director | 2006-09-21 | CURRENT | 2006-08-31 | Dissolved 2013-10-15 | |
OCTOBER PROPERTY INVESTMENTS LIMITED | Director | 2005-09-29 | CURRENT | 1999-06-04 | Dissolved 2014-02-12 | |
RODINI PROPERTIES LIMITED | Director | 2005-09-29 | CURRENT | 2002-10-14 | Dissolved 2014-02-04 | |
ST. GILES INVESTMENTS LIMITED | Director | 2005-09-29 | CURRENT | 2000-11-01 | Dissolved 2014-02-06 | |
ARKLE SECURITIES LIMITED | Director | 2005-09-29 | CURRENT | 1997-05-19 | Dissolved 2015-04-27 | |
ALBURN (BLACKWATER) LIMITED | Director | 2005-09-05 | CURRENT | 2005-09-05 | Active - Proposal to Strike off | |
ALBURN (NEWPORT 2) LIMITED | Director | 2005-07-04 | CURRENT | 2003-11-21 | Dissolved 2014-03-02 | |
ALBURN (HOOK) LIMITED | Director | 2005-07-04 | CURRENT | 2004-07-12 | Dissolved 2016-09-22 | |
ALBURN (LIVINGSTON 1) LIMITED | Director | 2005-07-04 | CURRENT | 2002-10-18 | Liquidation | |
SAINTFIELD PROPERTIES LIMITED | Director | 2005-01-24 | CURRENT | 1989-06-21 | Active - Proposal to Strike off | |
ALBURN (SAINTFIELD) LIMITED | Director | 2005-01-12 | CURRENT | 2005-01-12 | Liquidation | |
HELMNEST LIMITED | Director | 2004-07-29 | CURRENT | 2001-01-18 | Active | |
FORDCLOSE LIMITED | Director | 2004-07-29 | CURRENT | 2003-06-20 | Liquidation | |
ALBURN INVESTMENTS MANAGEMENT SERVICES LIMITED | Director | 2004-07-29 | CURRENT | 1996-11-14 | Liquidation | |
ALBURN LIMITED | Director | 2004-04-01 | CURRENT | 1996-12-11 | Active - Proposal to Strike off | |
ALBURN TRADESTON LIMITED | Director | 2003-09-09 | CURRENT | 2003-09-09 | Liquidation | |
VANILLA PROPERTIES LIMITED | Director | 2003-04-08 | CURRENT | 2001-10-17 | Dissolved 2014-02-15 | |
BANDAIR LIMITED | Director | 2003-04-08 | CURRENT | 2001-07-16 | Dissolved 2014-02-08 | |
AIRBRAY LIMITED | Director | 2003-04-08 | CURRENT | 2001-01-11 | Live but Receiver Manager on at least one charge | |
ALBURN (RETAIL) LIMITED | Director | 2003-04-08 | CURRENT | 2001-05-03 | Active | |
ALBURN (GLOBE) LIMITED | Director | 2002-12-16 | CURRENT | 2002-12-06 | Dissolved 2015-09-02 | |
ALBURN HOLDINGS LIMITED | Director | 2002-12-04 | CURRENT | 2002-11-21 | Dissolved 2014-09-09 | |
ALBURN PROPERTIES LIMITED | Director | 2002-12-04 | CURRENT | 2002-11-21 | Dissolved 2014-02-11 | |
HATCHCROSS LIMITED | Director | 2002-12-04 | CURRENT | 2002-11-21 | Active - Proposal to Strike off | |
FAWKES PHOENIX LIMITED | Director | 2002-12-04 | CURRENT | 2002-11-21 | Active - Proposal to Strike off | |
ALBURN INVESTMENTS LIMITED | Director | 2002-06-25 | CURRENT | 2002-03-04 | Liquidation | |
BRITTAS PROPERTY LIMITED | Director | 2013-07-01 | CURRENT | 2013-07-01 | Active | |
MARKBOARD LIMITED | Director | 2012-09-12 | CURRENT | 2012-09-12 | Active | |
SAINTFIELD MILL MANAGEMENT COMPANY LIMITED | Director | 2012-09-01 | CURRENT | 2007-08-23 | Active | |
RIVERSIDE MANAGEMENT COMPANY (NI) ONE LIMITED | Director | 2012-04-01 | CURRENT | 2007-03-12 | Active | |
RIVERSIDE MANAGEMENT COMPANY (NI) TWO LIMITED | Director | 2012-04-01 | CURRENT | 2007-03-12 | Active | |
RIVERSIDE MANAGEMENT COMPANY (NI) FOUR LIMITED | Director | 2012-04-01 | CURRENT | 2007-03-12 | Active | |
RIVERSIDE MANAGEMENT COMPANY (NI) THREE LIMITED | Director | 2012-04-01 | CURRENT | 2007-03-12 | Active | |
22 COTEN END MANAGEMENT COMPANY LIMITED | Director | 2011-11-02 | CURRENT | 2011-11-02 | Dissolved 2014-02-18 | |
RIVERSIDE MANAGEMENT COMPANY (NI) LIMITED | Director | 2011-11-01 | CURRENT | 2007-10-24 | Active | |
SAINTFIELD PROPERTIES LIMITED | Director | 2010-10-04 | CURRENT | 1989-06-21 | Active - Proposal to Strike off | |
ALBURN (BLACKWATER) LIMITED | Director | 2010-10-04 | CURRENT | 2005-09-05 | Active - Proposal to Strike off | |
ALBURN (TOOTING) LIMITED | Director | 2010-10-04 | CURRENT | 2008-11-26 | Active - Proposal to Strike off | |
ALBURN (RETAIL) LIMITED | Director | 2010-10-04 | CURRENT | 2001-05-03 | Active | |
HATCHCROSS LIMITED | Director | 2010-10-04 | CURRENT | 2002-11-21 | Active - Proposal to Strike off | |
FAWKES PHOENIX LIMITED | Director | 2010-10-04 | CURRENT | 2002-11-21 | Active - Proposal to Strike off | |
FORDCLOSE LIMITED | Director | 2010-10-04 | CURRENT | 2003-06-20 | Liquidation | |
ALBURN (SAINTFIELD) LIMITED | Director | 2010-10-04 | CURRENT | 2005-01-12 | Liquidation | |
ALBURN (NI) LTD | Director | 2010-10-04 | CURRENT | 2007-07-04 | Active | |
ALBURN (LEAMINGTON) LIMITED | Director | 2010-10-04 | CURRENT | 2008-08-28 | Liquidation | |
ALBURN INVESTMENTS MANAGEMENT SERVICES LIMITED | Director | 2010-10-04 | CURRENT | 1996-11-14 | Liquidation | |
ALBURN LIMITED | Director | 2010-10-04 | CURRENT | 1996-12-11 | Active - Proposal to Strike off | |
ALBURN TRADESTON LIMITED | Director | 2005-07-05 | CURRENT | 2003-09-09 | Liquidation | |
BRITTAS PROPERTY LIMITED | Director | 2013-07-01 | CURRENT | 2013-07-01 | Active | |
MARKBOARD LIMITED | Director | 2012-09-12 | CURRENT | 2012-09-12 | Active | |
ALBURN (TOOTING) LIMITED | Director | 2008-11-26 | CURRENT | 2008-11-26 | Active - Proposal to Strike off | |
ALBURN (LEAMINGTON) LIMITED | Director | 2008-08-28 | CURRENT | 2008-08-28 | Liquidation | |
ALBURN (NI) LTD | Director | 2007-07-04 | CURRENT | 2007-07-04 | Active | |
ALBURN REAL ESTATE LIMITED | Director | 2006-09-21 | CURRENT | 2006-08-31 | Dissolved 2013-10-15 | |
OCTOBER PROPERTY INVESTMENTS LIMITED | Director | 2005-09-29 | CURRENT | 1999-06-04 | Dissolved 2014-02-12 | |
RODINI PROPERTIES LIMITED | Director | 2005-09-29 | CURRENT | 2002-10-14 | Dissolved 2014-02-04 | |
ST. GILES INVESTMENTS LIMITED | Director | 2005-09-29 | CURRENT | 2000-11-01 | Dissolved 2014-02-06 | |
ARKLE SECURITIES LIMITED | Director | 2005-09-29 | CURRENT | 1997-05-19 | Dissolved 2015-04-27 | |
ALBURN (BLACKWATER) LIMITED | Director | 2005-09-05 | CURRENT | 2005-09-05 | Active - Proposal to Strike off | |
ALBURN (NEWPORT 2) LIMITED | Director | 2005-07-06 | CURRENT | 2003-11-21 | Dissolved 2014-03-02 | |
ALBURN (HOOK) LIMITED | Director | 2005-07-06 | CURRENT | 2004-07-12 | Dissolved 2016-09-22 | |
ALBURN (LIVINGSTON 1) LIMITED | Director | 2005-07-06 | CURRENT | 2002-10-18 | Liquidation | |
ALBURN (SAINTFIELD) LIMITED | Director | 2005-01-12 | CURRENT | 2005-01-12 | Liquidation | |
ALBURN TRADESTON LIMITED | Director | 2003-09-09 | CURRENT | 2003-09-09 | Liquidation | |
FORDCLOSE LIMITED | Director | 2003-07-02 | CURRENT | 2003-06-20 | Liquidation | |
VANILLA PROPERTIES LIMITED | Director | 2003-04-08 | CURRENT | 2001-10-17 | Dissolved 2014-02-15 | |
BANDAIR LIMITED | Director | 2003-04-08 | CURRENT | 2001-07-16 | Dissolved 2014-02-08 | |
AIRBRAY LIMITED | Director | 2003-04-08 | CURRENT | 2001-01-11 | Live but Receiver Manager on at least one charge | |
ALBURN (RETAIL) LIMITED | Director | 2003-04-08 | CURRENT | 2001-05-03 | Active | |
ALBURN (GLOBE) LIMITED | Director | 2002-12-16 | CURRENT | 2002-12-06 | Dissolved 2015-09-02 | |
ALBURN HOLDINGS LIMITED | Director | 2002-12-04 | CURRENT | 2002-11-21 | Dissolved 2014-09-09 | |
ALBURN PROPERTIES LIMITED | Director | 2002-12-04 | CURRENT | 2002-11-21 | Dissolved 2014-02-11 | |
HATCHCROSS LIMITED | Director | 2002-12-04 | CURRENT | 2002-11-21 | Active - Proposal to Strike off | |
FAWKES PHOENIX LIMITED | Director | 2002-12-04 | CURRENT | 2002-11-21 | Active - Proposal to Strike off | |
ALBURN INVESTMENTS LIMITED | Director | 2002-03-22 | CURRENT | 2002-03-04 | Liquidation | |
ALBURN INVESTMENTS MANAGEMENT SERVICES LIMITED | Director | 1997-11-14 | CURRENT | 1996-11-14 | Liquidation | |
ALBURN LIMITED | Director | 1997-01-20 | CURRENT | 1996-12-11 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-10-19 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-10-19 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-10-19 | |
600 | Appointment of a voluntary liquidator | |
LIQ06 | NOTICE OF LIQUIDATORS RESIGNATION IN MVL OR CVL:LIQ. CASE NO.1:IP NO.00009027 | |
LIQ06 | NOTICE OF LIQUIDATORS RESIGNATION IN MVL OR CVL:LIQ. CASE NO.1:IP NO.00009027 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-10-19 | |
4.68 | Liquidators' statement of receipts and payments to 2016-10-19 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/11/15 FROM C/O Kings Loose, St John's House 5 South Parade Summertown Oxford OX2 7JL | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LATEST SOC | 28/04/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 31/03/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/14 | |
LATEST SOC | 28/04/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 31/03/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Bryan Lawlor on 2010-10-04 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/13 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 063620500008 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 063620500007 | |
AR01 | 31/03/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/12 | |
AR01 | 31/03/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/11 | |
CH01 | Director's details changed for Noel Smyth on 2011-11-04 | |
RES15 | CHANGE OF NAME 28/07/2011 | |
CERTNM | Company name changed alburn developments LTD\certificate issued on 15/08/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 31/03/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10 | |
AP03 | SECRETARY APPOINTED ALANNAH SMYTH | |
AP01 | DIRECTOR APPOINTED BRYAN LAWLOR | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BRYAN LAWLOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN MCKENNA | |
AR01 | 31/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NOEL SMYTH / 31/03/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / BRYAN LAWLOR / 15/09/2007 | |
225 | PREVSHO FROM 30/09/2008 TO 30/06/2008 | |
363a | RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2018-06-25 |
Appointment of Liquidators | 2015-10-23 |
Notices to Creditors | 2015-10-23 |
Resolutions for Winding-up | 2015-10-23 |
Meetings of Creditors | 2015-10-09 |
Petitions to Wind Up (Companies) | 2011-12-30 |
Petitions to Wind Up (Companies) | 2011-10-13 |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 8 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | ULSTER BANK IRELAND LIMITED | ||
Outstanding | ULSTER BANK IRELAND LIMITED (TOGETHER THE BANK) | ||
DEBENTURE | Outstanding | ULSTER BANK IRELAND LIMITED | |
DEBENTURE | Outstanding | ULSTER BANK LIMITED | |
MORTGAGE/CHARGE | Outstanding | ULSTER BANK IRELAND LIMITED | |
MORTGAGE/CHARGE | Outstanding | ULSTER BANK LIMITED | |
MORTGAGE/CHARGE | Outstanding | ULSTER BANK IRELAND LIMITED | |
MORTGAGE/CHARGE | Outstanding | ULSTER BANK LIMITED |
|
|
|
|
|
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
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as KILEEN LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | KILEEN LIMITED | Event Date | 2018-06-11 |
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 Type | Appointment of Liquidators | |
Defending party | KILEEN LIMITED | Event Date | 2015-10-20 |
Stephen Armstrong and Gregg Sterritt of RSM McClure Watters , Number One, Lanyon Quay, Belfast, BT1 3LG : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | KILEEN LIMITED | Event Date | 2015-10-20 |
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 Type | Resolutions for Winding-up | |
Defending party | KILEEN LIMITED | Event Date | 2015-10-20 |
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 Type | Petitions to Wind Up (Companies) | |
Defending party | KILEEN LIMITED | Event Date | 2011-12-30 |
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 LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | KILEEN LIMITED | Event Date | 2011-09-19 |
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 Type | Meetings of Creditors | |
Defending party | KILEEN LIMITED | Event 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 : | |||
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. |