Background WavePink WaveYellow Wave

KIRKBY HOMES (SUNNINGDALE) LIMITED (08721506)

KIRKBY HOMES (SUNNINGDALE) LIMITED (08721506) is an active UK company. incorporated on 7 October 2013. with registered office in Southampton. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. KIRKBY HOMES (SUNNINGDALE) LIMITED has been registered for 12 years. Current directors include MARSH, Terry.

Company Number
08721506
Status
active
Type
ltd
Incorporated
7 October 2013
Age
12 years
Address
Office D Beresford House, Southampton, SO14 2AQ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MARSH, Terry
SIC Codes
68100, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KIRKBY HOMES (SUNNINGDALE) LIMITED

KIRKBY HOMES (SUNNINGDALE) LIMITED is an active company incorporated on 7 October 2013 with the registered office located in Southampton. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. KIRKBY HOMES (SUNNINGDALE) LIMITED was registered 12 years ago.(SIC: 68100, 68320)

Status

active

Active since 12 years ago

Company No

08721506

LTD Company

Age

12 Years

Incorporated 7 October 2013

Size

N/A

Accounts

ARD: 30/12

Overdue

6 years overdue

Last Filed

Made up to 31 December 2017 (8 years ago)
Submitted on 8 January 2019 (7 years ago)
Period: 1 January 2017 - 31 December 2017(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2019
Period: 1 January 2018 - 30 December 2018

Confirmation Statement

Overdue

6 years overdue

Last Filed

Made up to 5 September 2018 (7 years ago)
Submitted on 5 September 2018 (7 years ago)

Next Due

Due by 19 September 2019
For period ending 5 September 2019
Contact
Address

Office D Beresford House Town Quay Southampton, SO14 2AQ,

Previous Addresses

1st Floor Offices 189-193 Earls Court Road London SW5 9AN
From: 7 October 2013To: 6 November 2019
Timeline

41 key events • 2013 - 2019

Funding Officers Ownership
Company Founded
Oct 13
Director Joined
Oct 13
Director Left
Nov 13
Director Joined
Feb 14
Loan Secured
Aug 14
Loan Secured
Aug 14
Loan Secured
Nov 14
Loan Secured
Nov 14
Funding Round
Feb 15
Loan Secured
Feb 15
Loan Secured
Feb 15
Loan Secured
Mar 15
Loan Secured
May 15
Director Left
Jun 15
Director Joined
Jun 15
Loan Secured
Jul 15
Loan Secured
Jul 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Secured
Oct 15
Loan Secured
Nov 15
Loan Secured
Jan 16
Loan Secured
Jan 16
Loan Secured
Feb 16
Director Joined
Feb 16
Loan Secured
Sept 16
Loan Cleared
Feb 17
Loan Secured
Apr 17
Loan Secured
May 17
Loan Secured
Aug 17
Loan Secured
Oct 17
Loan Secured
Jan 18
Loan Secured
Apr 18
Director Joined
Jul 18
Loan Secured
Aug 18
Director Left
Sept 18
Director Left
Mar 19
Director Left
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
1
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

MARSH, Terry

Active
27 New Dover Road, CanterburyCT1 3DN
Born November 1981
Director
Appointed 03 Apr 2019

PROSSER, Terry John

Resigned
Curzon Way, ChelmsfordCM2 6PF
Secretary
Appointed 07 Oct 2013
Resigned 03 Sept 2018

KIRKBY, David Struthers

Resigned
Station Parade, Virginia WaterGU25 4AE
Born February 1974
Director
Appointed 18 Jan 2014
Resigned 10 Apr 2019

KIRKBY, David Struthers

Resigned
New Road, AscotSL5 8QQ
Born February 1974
Director
Appointed 07 Oct 2013
Resigned 18 Nov 2013

LE MAISTRE, Thomas Charles

Resigned
Le Chemin De La Brecquette, JerseyJE3 2FF
Born April 1981
Director
Appointed 22 Feb 2016
Resigned 29 Mar 2019

LEVER, Gary Thomas

Resigned
Richmond Mansions, LondonSW5 9HN
Born February 1955
Director
Appointed 07 Oct 2013
Resigned 19 Jun 2015

POWNCEBY, David Richard

Resigned
Kings Avenue, SandwichCT13 9PH
Born September 1966
Director
Appointed 05 Jul 2018
Resigned 22 Mar 2019

PROSSER, Terry John

Resigned
Curzon Way, ChelmsfordCM2 6PF
Born March 1976
Director
Appointed 19 Jun 2015
Resigned 03 Sept 2018

Persons with significant control

1

Sir David Roderick Kirch

Active
Beresford House, SouthamptonSO14 2AQ
Born July 1936

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

68

Restoration Order Of Court
4 December 2025
AC92AC92
Gazette Dissolved Liquidation
20 March 2023
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Creditors Return Of Final Meeting
20 December 2022
LIQ14LIQ14
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
14 December 2021
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
24 December 2020
LIQ03LIQ03
Liquidation Disclaimer Notice
16 March 2020
NDISCNDISC
Change Registered Office Address Company With Date Old Address New Address
6 November 2019
AD01Change of Registered Office Address
Liquidation Voluntary Statement Of Affairs
5 November 2019
LIQ02LIQ02
Liquidation Voluntary Appointment Of Liquidator
5 November 2019
600600
Resolution
5 November 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
23 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
16 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2019
TM01Termination of Director
Accounts With Accounts Type Full
8 January 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 September 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 September 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 September 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
5 July 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2018
MR01Registration of a Charge
Confirmation Statement With Updates
28 February 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
30 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2017
MR01Registration of a Charge
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 February 2017
MR04Satisfaction of Charge
Accounts Amended With Accounts Type Full
21 November 2016
AAMDAAMD
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Accounts With Accounts Type Full
24 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 February 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 January 2016
MR01Registration of a Charge
Change Person Director Company With Change Date
11 December 2015
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
19 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2015
AP01Appointment of Director
Change Person Director Company With Change Date
3 June 2015
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Capital Allotment Shares
10 February 2015
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
23 October 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
6 June 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 March 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
8 February 2014
AP01Appointment of Director
Termination Director Company With Name
18 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
17 October 2013
AP01Appointment of Director
Incorporation Company
7 October 2013
NEWINCIncorporation