Dissolved
Dissolved 2018-04-08
Company Information for KERSFIELD DEVELOPMENTS (ST JOHNS) LIMITED
16 QUEEN SQUARE, BRISTOL, BS1,
|
Company Registration Number
08355063
Private Limited Company
Dissolved Dissolved 2018-04-08 |
Company Name | ||
---|---|---|
KERSFIELD DEVELOPMENTS (ST JOHNS) LIMITED | ||
Legal Registered Office | ||
16 QUEEN SQUARE BRISTOL | ||
Previous Names | ||
|
Company Number | 08355063 | |
---|---|---|
Date formed | 2013-01-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-01-31 | |
Date Dissolved | 2018-04-08 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-05-22 04:38:04 |
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. |
Officer | Role | Date Appointed |
---|---|---|
ANDREJ DAVID PUNGERL |
||
DAVID LAURENCE NEWTON |
||
DAVID CHARLES OYLER |
||
RICHARD GWYNNE SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREJ DAVID PUNGERL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CHARLSFIELD LIMITED | Director | 2016-02-24 | CURRENT | 2016-02-24 | Active - Proposal to Strike off | |
KERSFIELD LIMITED | Director | 2016-01-07 | CURRENT | 2016-01-07 | Liquidation | |
KERSFIELD DEVELOPMENTS (WESTGATE) LIMITED | Director | 2015-10-07 | CURRENT | 2015-10-07 | Active - Proposal to Strike off | |
KERSFIELD DEVELOPMENTS (WALCOT YARD) LIMITED | Director | 2015-08-19 | CURRENT | 2015-08-19 | Active - Proposal to Strike off | |
BECKFORDS GATE LIMITED | Director | 2015-04-02 | CURRENT | 2015-04-02 | Live but Receiver Manager on at least one charge | |
KERSFIELD DEVELOPMENTS (ENSLEIGH SOUTH) LIMITED | Director | 2014-08-21 | CURRENT | 2014-08-21 | Liquidation | |
KERSFIELD DEVELOPMENTS (LBW) LIMITED | Director | 2014-08-15 | CURRENT | 2014-08-15 | In Administration/Administrative Receiver | |
BRIDGE ROAD LIMITED | Director | 2014-07-18 | CURRENT | 2014-07-18 | Active - Proposal to Strike off | |
CLIFTON DOWNS DEVELOPMENTS LIMITED | Director | 2014-07-01 | CURRENT | 2014-07-01 | Active - Proposal to Strike off | |
KERSFIELD DEVELOPMENTS (CANYNGE ROAD) LTD | Director | 2014-05-22 | CURRENT | 2014-05-22 | Dissolved 2015-01-13 | |
KERSFIELD DEVELOPMENTS (SHEET STREET) LIMITED | Director | 2014-01-29 | CURRENT | 2014-01-29 | Active - Proposal to Strike off | |
KERSFIELD MANAGEMENT SERVICES LIMITED | Director | 2014-01-03 | CURRENT | 2014-01-03 | Active - Proposal to Strike off | |
BROOKEFIELD INVESTMENTS (ASCOT) LTD | Director | 2013-11-26 | CURRENT | 2013-11-26 | Dissolved 2015-07-07 | |
KERSFIELD DEVELOPMENTS (BURWALLS) LIMITED | Director | 2013-07-22 | CURRENT | 2013-07-22 | Active - Proposal to Strike off | |
MEADOW LANE REGENERATION LIMITED | Director | 2013-04-18 | CURRENT | 2013-04-18 | Active - Proposal to Strike off | |
KERSFIELD DEVELOPMENTS (HIPPODROME PLACE) LIMITED | Director | 2013-04-18 | CURRENT | 2013-04-18 | Active - Proposal to Strike off | |
EATON KERSFIELD (LITFIELD PLACE) LIMITED | Director | 2013-01-21 | CURRENT | 2013-01-21 | Liquidation | |
LANSDOWN FIELDS (MANAGEMENT COMPANY) LIMITED | Director | 2016-08-01 | CURRENT | 2016-08-01 | Active | |
GLADCALL LIMITED | Director | 2016-04-21 | CURRENT | 2016-04-21 | Active | |
KERSFIELD LIMITED | Director | 2016-01-07 | CURRENT | 2016-01-07 | Liquidation | |
BURWALLS LESSEES FREEHOLD LIMITED | Director | 2014-12-22 | CURRENT | 2014-12-22 | Active | |
KERSFIELD DEVELOPMENT MANAGEMENT LTD | Director | 2014-08-14 | CURRENT | 2014-08-14 | Active - Proposal to Strike off | |
BRIDGE ROAD LIMITED | Director | 2014-07-18 | CURRENT | 2014-07-18 | Active - Proposal to Strike off | |
CLIFTON DOWNS DEVELOPMENTS LIMITED | Director | 2014-07-01 | CURRENT | 2014-07-01 | Active - Proposal to Strike off | |
KERSFIELD MANAGEMENT SERVICES LIMITED | Director | 2014-06-12 | CURRENT | 2014-01-03 | Active - Proposal to Strike off | |
KERSFIELD DEVELOPMENTS (SHEET STREET) LIMITED | Director | 2014-01-30 | CURRENT | 2014-01-29 | Active - Proposal to Strike off | |
KERSFIELD DEVELOPMENTS (BURWALLS) LIMITED | Director | 2013-08-06 | CURRENT | 2013-07-22 | Active - Proposal to Strike off | |
EATON KERSFIELD (LITFIELD PLACE) LIMITED | Director | 2013-01-22 | CURRENT | 2013-01-21 | Liquidation | |
KERSFIELD DEVELOPMENTS (WOKINGHAM) LIMITED | Director | 2012-09-05 | CURRENT | 2012-08-03 | Dissolved 2018-04-26 | |
KERSFIELD LIMITED | Director | 2016-01-07 | CURRENT | 2016-01-07 | Liquidation | |
KERSFIELD DEVELOPMENTS (CANYNGE ROAD) LTD | Director | 2014-05-25 | CURRENT | 2014-05-22 | Dissolved 2015-01-13 | |
KERSFIELD DEVELOPMENTS (SHEET STREET) LIMITED | Director | 2014-01-30 | CURRENT | 2014-01-29 | Active - Proposal to Strike off | |
KERSFIELD DEVELOPMENTS (WOKINGHAM) LIMITED | Director | 2013-04-04 | CURRENT | 2012-08-03 | Dissolved 2018-04-26 | |
EATON KERSFIELD (LITFIELD PLACE) LIMITED | Director | 2013-04-04 | CURRENT | 2013-01-21 | Liquidation | |
RRC PLANNING SERVICES LIMITED | Director | 2012-11-01 | CURRENT | 2012-05-09 | Liquidation | |
SIGMA HOMES LIMITED | Director | 2012-09-10 | CURRENT | 2012-04-16 | Active | |
EATON INVESTMENT MANAGEMENT LTD | Director | 2007-05-02 | CURRENT | 2007-05-02 | Active | |
INFO-LINC LIMITED | Director | 2002-06-18 | CURRENT | 1999-06-17 | Dissolved 2017-05-23 | |
LTC RESIDENTIAL LIMITED | Director | 1997-12-29 | CURRENT | 1990-08-24 | Dissolved 2017-01-17 | |
EATON INVESTMENTS LIMITED | Director | 1997-07-29 | CURRENT | 1996-03-13 | Active | |
SIXTH HUNTER PROPERTIES LIMITED | Director | 1993-09-09 | CURRENT | 1993-08-26 | Dissolved 2017-05-09 | |
FIFTH HUNTER PROPERTIES LIMITED | Director | 1993-09-09 | CURRENT | 1993-08-26 | Dissolved 2017-05-09 | |
THIRD HUNTER PROPERTIES LIMITED | Director | 1993-02-01 | CURRENT | 1993-01-13 | Dissolved 2017-05-09 | |
FOURTH HUNTER PROPERTIES LIMITED | Director | 1993-02-01 | CURRENT | 1993-01-13 | Dissolved 2017-05-09 | |
SECOND HUNTER PROPERTIES LIMITED | Director | 1992-01-31 | CURRENT | 1991-12-12 | Dissolved 2017-05-09 | |
FIRST HUNTER PROPERTIES LIMITED | Director | 1992-01-31 | CURRENT | 1991-12-12 | Dissolved 2017-05-09 | |
LTC HOLDINGS LIMITED | Director | 1991-12-21 | CURRENT | 1990-12-21 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/03/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/04/2016 FROM MINERVA HOUSE LOWER BRISTOL ROAD BATH BA2 9ER | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 22/01/16 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 10/01/16 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083550630004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083550630005 | |
LATEST SOC | 28/04/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 10/01/15 FULL LIST | |
AP03 | SECRETARY APPOINTED ANDREJ DAVID PUNGERL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREJ PUNGERL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083550630006 | |
AA01 | CURRSHO FROM 31/01/2015 TO 31/12/2014 | |
AA | 31/01/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/01/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 10/01/14 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 083550630006 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 083550630004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 083550630005 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083550630003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 083550630003 | |
AP01 | DIRECTOR APPOINTED MR RICHARD GWYNNE SMITH | |
AP01 | DIRECTOR APPOINTED MR DAVID CHARLES OYLER | |
ANNOTATION | Other | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
SH01 | 08/03/13 STATEMENT OF CAPITAL GBP 4 | |
RES15 | CHANGE OF NAME 18/01/2013 | |
CERTNM | COMPANY NAME CHANGED KERSFIELD DEVELOPMENTS (BLACKBOY HILL) LIMITED CERTIFICATE ISSUED ON 22/01/13 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-04-11 |
Notices to Creditors | 2016-04-11 |
Resolutions for Winding-up | 2016-04-11 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | CLOSE BROTHERS LIMITED | ||
Satisfied | PSM RESIDENTIAL FINANCE LIMITED | ||
Satisfied | PSM RESIDENTIAL FINANCE LIMITED | ||
Satisfied | LANCASHIRE MORTGAGE CORPORATION LIMITED | ||
LEGAL CHARGE | Satisfied | LANCASHIRE MORTGAGE CORPORATION LIMITED | |
DEBENTURE | Satisfied | LANCASHIRE MORTGAGE CORPORATION 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 KERSFIELD DEVELOPMENTS (ST JOHNS) LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as KERSFIELD DEVELOPMENTS (ST JOHNS) LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | KERSFIELD DEVELOPMENTS (ST JOHNS) LIMITED | Event Date | 2016-04-01 |
Jonathan Mark Williams , (IP No. 13070) of Bishop Fleming LLP , 16 Queen Square, Bristol, BS1 4NT . : For further details contact: Jonathan Mark Williams, Tel: 0117 9100250, Fax: 0117 9100252, Email: bsinsolvency@bishopfleming.co.uk. Alternative contact: Jack Callow | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | KERSFIELD DEVELOPMENTS (ST JOHNS) LIMITED | Event Date | 2016-04-01 |
Notice is hereby given that Creditors of the above named Company, which is being voluntarily wound up, are required before 31 May 2016 to send in their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to the undersigned Jonathan Mark Williams, the Liquidator of Bishop Fleming LLP, 16 Queen Square, Bristol BS1 4NT the Liquidator of the Company, and if so required by notice in writing, to prove their debts or claims at such time and place as shall be specified in such notice, or in default shall be excluded from the benefit of any distribution. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 01 April 2016 . Office Holder details: Jonathan Mark Williams , (IP No. 13070) of Bishop Fleming LLP , 16 Queen Square, Bristol, BS1 4NT . For further details contact: Jonathan Mark Williams, Tel: 0117 9100250, Fax: 0117 9100252, Email: bsinsolvency@bishopfleming.co.uk. Alternative contact: Linda Lyons | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | KERSFIELD DEVELOPMENTS (ST JOHNS) LIMITED | Event Date | 2016-04-01 |
At an General Meeting of the above named Company convened and held at 22 Gay Street, Bath, BA1 2PD on 01 April 2016 , at 2.45 pm, the following special resolution and ordinary resolution were passed: That the Company be wound up voluntarily and that Jonathan Mark Williams , (IP No. 13070) of Bishop Fleming LLP , 16 Queen Square, Bristol, BS1 4NT be appointed Liquidator of the Company for the purposes of the voluntary winding-up. For further details contact: Jonathan Mark Williams, Tel: 0117 9100250, Fax: 0117 9100252, Email: bsinsolvency@bishopfleming.co.uk. Alternative contact: Linda Lyons | |||
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. |