Company NameKintyre Estates Limited
Company StatusDissolved
Company Number02745903
CategoryPrivate Limited Company
Incorporation Date9 September 1992(31 years, 7 months ago)
Dissolution Date14 March 2018 (6 years, 1 month ago)
Previous Names3

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAnthony Rupert Valentine Cooper
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed13 May 1993(8 months after company formation)
Appointment Duration24 years, 10 months (closed 14 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Tabley Court Victoria Street
Altrincham
Cheshire
WA14 1EZ
Director NameJulian Robert Smith
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1992(2 weeks, 6 days after company formation)
Appointment Duration2 years (resigned 03 October 1994)
RoleChartered Surveyor
Correspondence AddressNew Forest House
Tyrrellspass
County Westmeath
Eire
Director NameDavid John Moncaster
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1992(2 weeks, 6 days after company formation)
Appointment Duration4 months (resigned 28 January 1993)
RoleChartered Survevor
Correspondence Address19 Belvedere Drive
Wimbledon
London
SW19 7BU
Secretary NameDavid John Moncaster
NationalityBritish
StatusResigned
Appointed29 September 1992(2 weeks, 6 days after company formation)
Appointment Duration4 months (resigned 28 January 1993)
RoleChartered Survevor
Correspondence Address19 Belvedere Drive
Wimbledon
London
SW19 7BU
Director NameMelvyn Steven Ansher
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1993(4 months, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 29 January 1993)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address25 Oakleigh Gardens
Edgware
Middlesex
HA8 8EA
Director NameMr Brendan Gerard Walsh
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityIrish
StatusResigned
Appointed29 January 1993(4 months, 3 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 12 January 1998)
RoleChartered Accountant
Correspondence AddressSevilla
Woodside Drive
Dublin 14
Ireland
Secretary NameJulian Robert Smith
NationalityBritish
StatusResigned
Appointed29 January 1993(4 months, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 29 January 1993)
RoleChartered Surveyor
Correspondence AddressNew Forest House
Tyrrellspass
County Westmeath
Eire
Secretary NameMr Brendan Gerard Walsh
NationalityIrish
StatusResigned
Appointed29 January 1993(4 months, 3 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 12 January 1998)
RoleCompany Director
Correspondence AddressSevilla
Woodside Drive
Dublin 14
Ireland
Director NameMr Martin Anthony Kilduff
Date of BirthAugust 1951 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed13 May 1993(8 months after company formation)
Appointment Duration5 years, 7 months (resigned 15 December 1998)
RoleCompany Director
Correspondence Address21 Ailesbury Drive
Bailsbridge
Dublin 4
Ireland
Director NameRobin Wallace Fell
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(2 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 15 December 1998)
RoleChartered Surveyor
Correspondence Address44 Hammersmith Grove
London
W6 7HA
Secretary NameMr Robin Wallace Fell
NationalityBritish
StatusResigned
Appointed12 January 1998(5 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 18 December 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address348 Goldhawk Road
London
W6 0XF
Director NameChristopher Michael Field
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1998(5 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 October 1999)
RoleSolicitor
Correspondence Address19 Charterhouse
Crown Court
London
WC2B 5EX
Director NameGeorge Robert Marwick
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1998(6 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 10 September 2006)
RoleFarmer & Company Director
Correspondence AddressSwannay House
By Evie
Kirkwall
Orkney
KW17 2NP
Scotland
Secretary NameMr Brian Arthur Chard
NationalityBritish
StatusResigned
Appointed15 December 1998(6 years, 3 months after company formation)
Appointment Duration11 years, 10 months (resigned 01 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Enmore Gardens
London
SW14 8RF
Director NameMr Robin Wallace Fell
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2004(11 years, 7 months after company formation)
Appointment Duration11 years, 6 months (resigned 31 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 6 Audley House
9 North Audley Street
London
W1K 6ZD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 September 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 September 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address5 Tabley Court
Victoria Street
Altrincham
Cheshire
WA14 1EZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£265,683
Cash£4,781
Current Liabilities£156,447

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

14 December 2017Return of final meeting in a members' voluntary winding up (10 pages)
6 January 2017Liquidators' statement of receipts and payments to 13 December 2016 (11 pages)
23 December 2015Appointment of a voluntary liquidator (1 page)
23 December 2015Declaration of solvency (3 pages)
23 December 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-14
  • LRESSP ‐ Special resolution to wind up on 2015-12-14
(2 pages)
10 December 2015Registered 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 10 December 2015 (1 page)
25 November 2015Termination of appointment of Robin Wallace Fell as a director on 31 October 2015 (1 page)
4 November 2015Current accounting period extended from 31 May 2015 to 30 November 2015 (1 page)
6 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 346,318
(4 pages)
6 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 346,318
(4 pages)
6 October 2015Director's details changed for Anthony Rupert Valentine Cooper on 25 August 2015 (2 pages)
3 November 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
17 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 346,318
(4 pages)
17 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 346,318
(4 pages)
4 December 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
19 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 346,318
(4 pages)
19 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 346,318
(4 pages)
20 December 2012Total exemption small company accounts made up to 31 May 2012 (8 pages)
20 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (4 pages)
20 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (4 pages)
9 March 2012Director's details changed for Mr Robin Wallace Fell on 2 January 2012 (2 pages)
9 March 2012Director's details changed for Mr Robin Wallace Fell on 2 January 2012 (2 pages)
6 January 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
9 December 2011Director's details changed for Anthony Rupert Valentine Cooper on 2 November 2011 (2 pages)
9 December 2011Director's details changed for Anthony Rupert Valentine Cooper on 2 November 2011 (2 pages)
8 December 2011Company name changed edington estates LIMITED\certificate issued on 08/12/11
  • RES15 ‐ Change company name resolution on 2011-12-06
  • NM01 ‐ Change of name by resolution
(3 pages)
4 October 2011Annual return made up to 9 September 2011 with a full list of shareholders (4 pages)
4 October 2011Registered office address changed from 6Th Floor 16 Old Bond Street London W1S 4PS on 4 October 2011 (1 page)
4 October 2011Annual return made up to 9 September 2011 with a full list of shareholders (4 pages)
4 October 2011Registered office address changed from 6Th Floor 16 Old Bond Street London W1S 4PS on 4 October 2011 (1 page)
2 February 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
18 November 2010Termination of appointment of Brian Chard as a secretary (2 pages)
1 November 2010Director's details changed for Anthony Rupert Valentine Cooper on 1 April 2010 (2 pages)
1 November 2010Annual return made up to 9 September 2010 with a full list of shareholders (5 pages)
1 November 2010Annual return made up to 9 September 2010 with a full list of shareholders (5 pages)
1 November 2010Director's details changed for Anthony Rupert Valentine Cooper on 1 April 2010 (2 pages)
30 October 2010Secretary's details changed for Mr Brian Arthur Chard on 1 April 2010 (2 pages)
30 October 2010Director's details changed for Mr Robin Wallace Fell on 1 April 2010 (2 pages)
30 October 2010Secretary's details changed for Mr Brian Arthur Chard on 1 April 2010 (2 pages)
30 October 2010Director's details changed for Mr Robin Wallace Fell on 1 April 2010 (2 pages)
12 January 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
16 October 2009Annual return made up to 9 September 2009 with a full list of shareholders (4 pages)
16 October 2009Annual return made up to 9 September 2009 with a full list of shareholders (4 pages)
5 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
16 September 2008Return made up to 09/09/08; full list of members (5 pages)
15 September 2008Location of register of members (1 page)
12 September 2008Secretary's change of particulars / brian chard / 01/09/2008 (1 page)
9 April 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
5 October 2007Return made up to 09/09/07; change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
29 March 2007Registered office changed on 29/03/07 from: 6TH floor 16 old bond street london W1X 3DB (1 page)
16 March 2007Registered office changed on 16/03/07 from: 11 edward street westbury wiltshire BA13 3BD (1 page)
16 November 2006Director resigned (1 page)
10 October 2006Return made up to 09/09/06; full list of members (7 pages)
3 April 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
10 November 2005Return made up to 09/09/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 April 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
14 October 2004Return made up to 09/09/04; full list of members (7 pages)
22 April 2004New director appointed (3 pages)
15 October 2003Accounts for a small company made up to 31 May 2002 (6 pages)
15 October 2003Accounts for a small company made up to 31 May 2003 (6 pages)
12 September 2003Return made up to 09/09/03; full list of members (7 pages)
14 November 2002Ad 08/11/02--------- £ si 1000@1=1000 £ ic 507318/508318 (2 pages)
3 October 2002Return made up to 09/09/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 September 2002Particulars of mortgage/charge (3 pages)
29 March 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
8 November 2001Return made up to 09/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 November 2000Return made up to 09/09/00; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
24 October 2000Accounts for a small company made up to 31 May 2000 (6 pages)
10 May 2000Accounting reference date extended from 31/12/99 to 31/05/00 (1 page)
1 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
21 October 1999Return made up to 09/09/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 October 1999Director resigned (1 page)
18 June 1999Registered office changed on 18/06/99 from: 17 grosvenor hill london W1X 9HG (1 page)
2 June 1999Company name changed clonlyon investments LIMITED\certificate issued on 02/06/99 (2 pages)
19 February 1999New director appointed (2 pages)
3 February 1999Director resigned (1 page)
3 February 1999New secretary appointed (2 pages)
3 February 1999Director resigned (1 page)
7 October 1998Return made up to 09/09/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 June 1998Full accounts made up to 31 December 1997 (13 pages)
2 May 1998Particulars of mortgage/charge (3 pages)
20 March 1998New director appointed (3 pages)
12 February 1998New secretary appointed (2 pages)
10 February 1998Secretary resigned;director resigned (1 page)
2 October 1997Return made up to 09/09/97; full list of members (8 pages)
25 June 1997Full accounts made up to 31 December 1996 (14 pages)
24 December 1996Ad 16/12/96--------- £ si 496717@1=496717 £ ic 10601/507318 (2 pages)
18 December 1996Memorandum and Articles of Association (8 pages)
18 December 1996Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(7 pages)
18 December 1996Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(7 pages)
18 December 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(7 pages)
18 December 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(7 pages)
18 December 1996£ nc 10601/600000 23/09/96 (1 page)
25 November 1996Particulars of mortgage/charge (3 pages)
17 September 1996Return made up to 09/09/96; full list of members (8 pages)
16 September 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(10 pages)
16 September 1996Ad 05/09/96--------- £ si 10400@1=10400 £ ic 201/10601 (4 pages)
16 September 1996£ nc 1000/10601 04/09/96 (1 page)
16 September 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(10 pages)
29 July 1996New director appointed (2 pages)
25 July 1996Registered office changed on 25/07/96 from: 15 albemarle street london W1X 3HA (1 page)
24 June 1996Full accounts made up to 31 December 1995 (11 pages)
24 April 1996Return made up to 09/09/95; full list of members (8 pages)
24 April 1996Director's particulars changed (1 page)
14 November 1995Full accounts made up to 31 December 1994 (11 pages)
28 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
28 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
9 September 1994Company name changed freefile LIMITED\certificate issued on 12/09/94 (2 pages)
9 September 1992Incorporation (9 pages)