Company NameKildrummy (Cardiff) Limited
Company StatusDissolved
Company Number06705359
CategoryPrivate Limited Company
Incorporation Date23 September 2008(15 years, 7 months ago)
Dissolution Date27 September 2016 (7 years, 6 months ago)
Previous NameD&A (2134) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Alexander David Hamilton Buchanan
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2010(1 year, 8 months after company formation)
Appointment Duration6 years, 3 months (closed 27 September 2016)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address8 Wigmore Street
London
W1U 2RD
Director NameD & A Nominees Limited (Corporation)
StatusClosed
Appointed23 September 2008(same day as company formation)
Correspondence AddressSalisbury House London Wall
London
EC2M 5PS
Secretary NameD & A Secretarial Services Limited (Corporation)
StatusClosed
Appointed23 September 2008(same day as company formation)
Correspondence AddressSalisbury House London Wall
London
EC2M 5PS

Location

Registered AddressSt James Buildings
79 Oxford Street
Manchester
M1 6HT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1D & A Nominees LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Charges

7 September 2010Delivered on: 10 September 2010
Satisfied on: 15 September 2015
Persons entitled: Ing Lease (UK) Limited

Classification: Deed of charge over rent account
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rirght, title, benefit and interest in the monies held in any bank account see image for full details.
Fully Satisfied
7 September 2010Delivered on: 10 September 2010
Satisfied on: 15 September 2015
Persons entitled: Ing Lease (UK) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
7 September 2010Delivered on: 10 September 2010
Satisfied on: 15 September 2015
Persons entitled: Ing Lease (UK) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land and buildings at site 12, ocean park, cardiff. Fixed charge over all buildings, fixed plant and machinery. The securities see image for full details.
Fully Satisfied

Filing History

27 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2016First Gazette notice for voluntary strike-off (1 page)
12 July 2016First Gazette notice for voluntary strike-off (1 page)
30 June 2016Application to strike the company off the register (3 pages)
30 June 2016Application to strike the company off the register (3 pages)
23 May 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
23 May 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
23 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1
(5 pages)
23 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1
(5 pages)
15 September 2015Satisfaction of charge 1 in full (4 pages)
15 September 2015Satisfaction of charge 3 in full (4 pages)
15 September 2015Satisfaction of charge 1 in full (4 pages)
15 September 2015Satisfaction of charge 3 in full (4 pages)
15 September 2015Satisfaction of charge 2 in full (4 pages)
15 September 2015Satisfaction of charge 2 in full (4 pages)
12 May 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
12 May 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
15 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1
(5 pages)
15 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1
(5 pages)
16 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
16 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
30 September 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1
(5 pages)
30 September 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1
(5 pages)
6 November 2012Accounts for a dormant company made up to 30 September 2012 (2 pages)
6 November 2012Accounts for a dormant company made up to 30 September 2012 (2 pages)
11 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (5 pages)
11 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (5 pages)
21 October 2011Accounts for a dormant company made up to 30 September 2011 (2 pages)
21 October 2011Accounts for a dormant company made up to 30 September 2011 (2 pages)
11 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (5 pages)
11 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (5 pages)
13 October 2010Accounts for a dormant company made up to 30 September 2010 (2 pages)
13 October 2010Accounts for a dormant company made up to 30 September 2010 (2 pages)
5 October 2010Director's details changed for Alexander David Hamilton on 23 September 2010 (2 pages)
5 October 2010Director's details changed for Alexander David Hamilton on 23 September 2010 (2 pages)
5 October 2010Director's details changed for D & a Nominees Limited on 23 September 2010 (2 pages)
5 October 2010Director's details changed for D & a Nominees Limited on 23 September 2010 (2 pages)
5 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (5 pages)
5 October 2010Secretary's details changed for D & a Secretarial Services Limited on 23 September 2010 (2 pages)
5 October 2010Secretary's details changed for D & a Secretarial Services Limited on 23 September 2010 (2 pages)
5 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (5 pages)
22 September 2010Appointment of Alexander David Hamilton as a director (3 pages)
22 September 2010Appointment of Alexander David Hamilton as a director (3 pages)
10 September 2010Particulars of a mortgage or charge / charge no: 2 (7 pages)
10 September 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
10 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 September 2010Particulars of a mortgage or charge / charge no: 2 (7 pages)
10 September 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
20 August 2010Registered office address changed from 30 City Road London EC1Y 1AB on 20 August 2010 (2 pages)
20 August 2010Registered office address changed from 30 City Road London EC1Y 1AB on 20 August 2010 (2 pages)
27 May 2010Change of name notice (2 pages)
27 May 2010Company name changed d&a (2134) LIMITED\certificate issued on 27/05/10
  • RES15 ‐ Change company name resolution on 2010-05-19
(2 pages)
27 May 2010Company name changed d&a (2134) LIMITED\certificate issued on 27/05/10
  • RES15 ‐ Change company name resolution on 2010-05-19
(2 pages)
27 May 2010Change of name notice (2 pages)
25 May 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
25 May 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
23 December 2009Change of name notice (2 pages)
23 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-21
(1 page)
23 December 2009Change of name notice (2 pages)
23 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-21
(1 page)
14 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-25
(1 page)
14 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-25
(1 page)
24 October 2009Annual return made up to 23 September 2009 with a full list of shareholders (5 pages)
24 October 2009Annual return made up to 23 September 2009 with a full list of shareholders (5 pages)
23 September 2008Incorporation (21 pages)
23 September 2008Incorporation (21 pages)