Company NameKirkmain Solutions Ltd
Company StatusDissolved
Company Number04466086
CategoryPrivate Limited Company
Incorporation Date20 June 2002(21 years, 10 months ago)
Dissolution Date19 July 2022 (1 year, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameHing Chau Yip
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2002(2 months, 3 weeks after company formation)
Appointment Duration19 years, 10 months (closed 19 July 2022)
RoleTrader
Country of ResidenceUnited Kingdom
Correspondence Address48 Faulkner Street
Manchester
M1 4FH
Secretary NameHing Chau Yip
NationalityBritish
StatusClosed
Appointed09 September 2002(2 months, 3 weeks after company formation)
Appointment Duration19 years, 10 months (closed 19 July 2022)
RoleTrader
Country of ResidenceUnited Kingdom
Correspondence Address48 Faulkner Street
Manchester
M1 4FH
Director NameShing Chau Yip
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2002(2 months, 3 weeks after company formation)
Appointment Duration18 years, 7 months (resigned 21 April 2021)
RoleTrader
Country of ResidenceUnited Kingdom
Correspondence Address48 Faulkner Street
Manchester
M1 4FH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed20 June 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed20 June 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered Address48 Faulkner Street
Manchester
Lancashire
M1 4FH
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Mr Hing Chau Yip
50.00%
Ordinary
50 at £1Mr Shing Chau Yip
50.00%
Ordinary

Financials

Year2014
Net Worth£152,449
Cash£20,754
Current Liabilities£115,068

Accounts

Latest Accounts30 June 2021 (2 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

15 January 2003Delivered on: 29 January 2003
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a basement 28-32 princess street manchester. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding

Filing History

4 July 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
4 July 2017Notification of Hing Chau Yip as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Shing Chau Yip as a person with significant control on 6 April 2016 (2 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
1 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100
(6 pages)
17 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
1 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(5 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
10 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(5 pages)
14 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
18 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (5 pages)
18 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
19 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
15 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
19 July 2010Director's details changed for Hing Chau Yip on 20 June 2010 (2 pages)
19 July 2010Secretary's details changed for Hing Chau Yip on 20 June 2010 (2 pages)
19 July 2010Director's details changed for Shing Chau Yip on 20 June 2010 (2 pages)
19 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
9 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
17 July 2009Return made up to 20/06/09; full list of members (4 pages)
25 February 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
8 July 2008Director and secretary's change of particulars / hing yip / 19/06/2008 (1 page)
8 July 2008Return made up to 20/06/08; full list of members (4 pages)
21 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
9 July 2007Return made up to 20/06/07; full list of members (3 pages)
9 July 2007Registered office changed on 09/07/07 from: 48 faulkner street lancahire manchester M1 4FH (1 page)
1 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
20 February 2007Registered office changed on 20/02/07 from: unit 9 & 10, 12TH floor the tower business centre portland street manchester M1 3LF (1 page)
13 December 2006Registered office changed on 13/12/06 from: 48 faulkner street manchester M1 4FH (1 page)
13 December 2006Return made up to 20/06/06; full list of members (3 pages)
14 February 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
26 August 2005Return made up to 20/06/05; full list of members (3 pages)
26 August 2005Secretary's particulars changed;director's particulars changed (1 page)
9 February 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
25 June 2004Return made up to 20/06/04; full list of members (2 pages)
9 February 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
29 June 2003Return made up to 20/06/03; full list of members (8 pages)
29 January 2003Particulars of mortgage/charge (3 pages)
12 September 2002New secretary appointed;new director appointed (2 pages)
12 September 2002New director appointed (2 pages)
11 September 2002Ad 09/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 August 2002Secretary resigned (1 page)
15 August 2002Director resigned (1 page)
15 August 2002Registered office changed on 15/08/02 from: 39A leicester road salford manchester M7 4AS (1 page)
20 June 2002Incorporation (9 pages)