Company NameKameruka Estates Limited
Company StatusDissolved
Company Number00600349
CategoryPrivate Limited Company
Incorporation Date12 March 1958(66 years, 2 months ago)
Dissolution Date3 October 2017 (6 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameFrancis Derek Foster
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish And Australi
StatusClosed
Appointed31 December 1991(33 years, 10 months after company formation)
Appointment Duration25 years, 9 months (closed 03 October 2017)
RoleFarmer
Country of ResidenceAustralia
Correspondence AddressEgleston
1726 Macquarie Road
Campbell Town
Tas 7210
Australia
Director NameOdile Vivien Angela Foster
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish And Australi
StatusClosed
Appointed10 November 1997(39 years, 8 months after company formation)
Appointment Duration19 years, 11 months (closed 03 October 2017)
RoleManager
Country of ResidenceAustralia
Correspondence AddressEgleston
1726 Macquarie Road
Campbell Town
Tas 7210
Australia
Secretary NameFrancis Derek Foster
NationalityBritish And Australi
StatusClosed
Appointed16 October 1998(40 years, 7 months after company formation)
Appointment Duration18 years, 11 months (closed 03 October 2017)
RoleFarmer
Country of ResidenceAustralia
Correspondence AddressEgleston
1726 Macquarie Road
Campbell Town
Tas 7210
Australia
Director NameMrs Christine Leonard Foster
Date of BirthDecember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(33 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 December 1993)
RoleCompany Director
Correspondence AddressPark House
Drumoak
Banchory
Kincardineshire
AB31 3AD
Scotland
Director NameHerbert Frederick Brudenell Foster
Date of BirthMay 1908 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(33 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 16 September 1996)
RoleAgriculturist
Correspondence AddressPark House
Drumoak
Banchory
Kincardineshire
AB31 3AD
Scotland
Director NameJohn Leonard William Foster
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(33 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 16 October 1998)
RoleAgriculturist
Country of ResidenceScotland
Correspondence AddressCraigie Farm
Leuchars
St Andrews
Fife
KY16 0DT
Scotland
Secretary NameJohn Leonard William Foster
NationalityBritish
StatusResigned
Appointed31 December 1991(33 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 16 October 1998)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCraigie Farm
Leuchars
St Andrews
Fife
KY16 0DT
Scotland

Location

Registered AddressBwc Business Solutions Llp
8 Park Place
Leeds
LS1 2RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

41.6k at £1Francis Foster
53.65%
Ordinary Convertable
35.9k at £1Francis Foster
46.35%
Ordinary

Financials

Year2014
Net Worth£3,501,724
Cash£2,864,323
Current Liabilities£43,515

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

21 August 1964Delivered on: 10 March 1965
Persons entitled: Australia and New Zealand Bank Limited

Classification: Mortgage
Secured details: For further securing £30,000 secured by another charge dated 21/8/65.
Particulars: Various lands in the county of aucland new south wales australia.
Outstanding
29 August 1961Delivered on: 10 March 1965
Persons entitled: A N Z Pensions Limited

Classification: Memo of mortgage
Secured details: For further securing £45,000 secured by a charge dated 29/8/61.
Particulars: Various lands in the county of auckland, new south wales, australia.
Outstanding
21 August 1964Delivered on: 10 March 1965
Persons entitled: Australia & New Zealand Bank Limited

Classification: Mortgage
Secured details: Sterling pounds 30,000.
Particulars: Various lands in the county of ackland new south wales australia see doc 30 for full details.
Outstanding
6 January 1964Delivered on: 10 March 1965
Persons entitled: Australia & New Zealand Bank Limited

Classification: Mortgage
Secured details: For further securing £30,000 secured by either charge dated 6/1/64.
Particulars: Various lands in he county of auckland new south wales australia see doc 29 for full details.
Outstanding
6 January 1964Delivered on: 10 March 1965
Persons entitled: Australia & New Zealand Bank Limited

Classification: Mortgage
Secured details: For further securing £30,000 secured by another charge dated 6/1/64.
Particulars: Various lands in the county of auckland new south wales australia see doc 28 for full details.
Outstanding
6 January 1964Delivered on: 10 March 1965
Persons entitled: Australia & New Zealand Bank Limited

Classification: Memo of mortgage
Secured details: Sterling pounds 30,000.
Particulars: Various lands in the county of auckland new south wales australia see doc 27 for full details.
Outstanding
4 October 1961Delivered on: 10 March 1965
Persons entitled: A Nz Pensions Limited

Classification: Indenture of mortgage
Secured details: For further securing £45,000 secured by another charge dated 29/8/61.
Particulars: Various lands in the county of auckland new south wales australia see doc 26 for full details.
Outstanding
29 August 1961Delivered on: 10 March 1965
Persons entitled: A Nz Pensions Limited

Classification: Indenture of mortgage
Secured details: Sterling pounds 45,000.
Particulars: Various lands in the county of auckland new south wales australia see doc 25 for fuller details.
Outstanding
21 August 1964Delivered on: 10 March 1965
Persons entitled: Australia and New Zealand Bank Limited

Classification: Memorandum of mortgage
Secured details: For further securing £30,000 secured by another charge dated 21/8/64.
Particulars: Various lands in the county of auckland,new south wales, australia see doc 24 for full details.
Outstanding

Filing History

3 October 2017Final Gazette dissolved following liquidation (1 page)
3 October 2017Final Gazette dissolved following liquidation (1 page)
13 July 2017Liquidators' statement of receipts and payments to 8 June 2017 (12 pages)
13 July 2017Liquidators' statement of receipts and payments to 8 June 2017 (12 pages)
3 July 2017Return of final meeting in a members' voluntary winding up (15 pages)
3 July 2017Return of final meeting in a members' voluntary winding up (15 pages)
3 December 2016Satisfaction of charge 2 in full (4 pages)
3 December 2016Satisfaction of charge 9 in full (4 pages)
3 December 2016Satisfaction of charge 8 in full (4 pages)
3 December 2016Satisfaction of charge 5 in full (4 pages)
3 December 2016Satisfaction of charge 2 in full (4 pages)
3 December 2016Satisfaction of charge 3 in full (4 pages)
3 December 2016Satisfaction of charge 1 in full (4 pages)
3 December 2016Satisfaction of charge 1 in full (4 pages)
3 December 2016Satisfaction of charge 9 in full (4 pages)
3 December 2016Satisfaction of charge 6 in full (4 pages)
3 December 2016Satisfaction of charge 4 in full (4 pages)
3 December 2016Satisfaction of charge 5 in full (4 pages)
3 December 2016Satisfaction of charge 6 in full (4 pages)
3 December 2016Satisfaction of charge 7 in full (4 pages)
3 December 2016Satisfaction of charge 4 in full (4 pages)
3 December 2016Satisfaction of charge 3 in full (4 pages)
3 December 2016Satisfaction of charge 8 in full (4 pages)
3 December 2016Satisfaction of charge 7 in full (4 pages)
30 June 2016Registered office address changed from 57 Moorview Way Skipton North Yorkshire BD23 2JW to Bwc Business Solutions Llp 8 Park Place Leeds LS1 2RU on 30 June 2016 (2 pages)
30 June 2016Registered office address changed from 57 Moorview Way Skipton North Yorkshire BD23 2JW to Bwc Business Solutions Llp 8 Park Place Leeds LS1 2RU on 30 June 2016 (2 pages)
29 June 2016Appointment of a voluntary liquidator (1 page)
29 June 2016Declaration of solvency (3 pages)
29 June 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-09
(1 page)
29 June 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-09
(1 page)
29 June 2016Appointment of a voluntary liquidator (1 page)
29 June 2016Declaration of solvency (3 pages)
25 January 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
25 January 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
2 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-02
  • GBP 77,470
(6 pages)
2 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-02
  • GBP 77,470
(6 pages)
29 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
29 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
17 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-17
  • GBP 77,470
(6 pages)
17 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-17
  • GBP 77,470
(6 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 77,470
(6 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 77,470
(6 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
21 March 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
21 March 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
8 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
8 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
7 February 2012Director's details changed for Odile Vivien Angela Foster on 1 January 2011 (2 pages)
7 February 2012Director's details changed for Odile Vivien Angela Foster on 1 January 2011 (2 pages)
7 February 2012Director's details changed for Odile Vivien Angela Foster on 1 January 2011 (2 pages)
7 February 2012Director's details changed for Francis Derek Foster on 1 January 2011 (2 pages)
7 February 2012Director's details changed for Francis Derek Foster on 1 January 2011 (2 pages)
7 February 2012Director's details changed for Francis Derek Foster on 1 January 2011 (2 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
1 February 2011Annual return made up to 31 December 2010 (14 pages)
1 February 2011Annual return made up to 31 December 2010 (14 pages)
13 July 2010Registered office address changed from Deloitte & Touche 1 City Square Leeds LS1 2AL on 13 July 2010 (2 pages)
13 July 2010Registered office address changed from Deloitte & Touche 1 City Square Leeds LS1 2AL on 13 July 2010 (2 pages)
5 May 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
5 May 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
22 March 2010Annual return made up to 31 December 2009 (14 pages)
22 March 2010Annual return made up to 31 December 2009 (14 pages)
31 July 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
31 July 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
26 February 2009Return made up to 31/12/08; full list of members (8 pages)
26 February 2009Return made up to 31/12/08; full list of members (8 pages)
25 July 2008Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
25 July 2008Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
25 July 2008Gbp ic 425426/77470\26/06/08\gbp sr 347956@1=347956\ (2 pages)
25 July 2008Gbp ic 425426/77470\26/06/08\gbp sr 347956@1=347956\ (2 pages)
2 May 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
2 May 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
11 February 2008Return made up to 31/12/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 February 2008Return made up to 31/12/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 May 2007Total exemption full accounts made up to 30 June 2006 (17 pages)
9 May 2007Total exemption full accounts made up to 30 June 2006 (17 pages)
22 January 2007Return made up to 31/12/06; full list of members (7 pages)
22 January 2007Return made up to 31/12/06; full list of members (7 pages)
3 May 2006Total exemption full accounts made up to 30 June 2005 (16 pages)
3 May 2006Total exemption full accounts made up to 30 June 2005 (16 pages)
7 February 2006Return made up to 31/12/05; full list of members (7 pages)
7 February 2006Return made up to 31/12/05; full list of members (7 pages)
18 April 2005Total exemption full accounts made up to 30 June 2004 (16 pages)
18 April 2005Total exemption full accounts made up to 30 June 2004 (16 pages)
26 January 2005Delivery ext'd 3 mth 30/06/04 (1 page)
26 January 2005Delivery ext'd 3 mth 30/06/04 (1 page)
5 January 2005Return made up to 31/12/04; full list of members (7 pages)
5 January 2005Return made up to 31/12/04; full list of members (7 pages)
4 August 2004Total exemption full accounts made up to 30 June 2003 (16 pages)
4 August 2004Total exemption full accounts made up to 30 June 2003 (16 pages)
1 April 2004Total exemption full accounts made up to 30 June 2002 (16 pages)
1 April 2004Total exemption full accounts made up to 30 June 2002 (16 pages)
12 February 2004Delivery ext'd 3 mth 30/06/03 (1 page)
12 February 2004Delivery ext'd 3 mth 30/06/03 (1 page)
29 January 2004Return made up to 31/12/03; full list of members (7 pages)
29 January 2004Return made up to 31/12/03; full list of members (7 pages)
14 June 2003Return made up to 31/12/02; no change of members (6 pages)
14 June 2003Return made up to 31/12/02; no change of members (6 pages)
14 June 2003Registered office changed on 14/06/03 from: 10-12 east parade leeds LS1 2AJ (1 page)
14 June 2003Registered office changed on 14/06/03 from: 10-12 east parade leeds LS1 2AJ (1 page)
27 April 2003Total exemption full accounts made up to 30 June 2001 (13 pages)
27 April 2003Total exemption full accounts made up to 30 June 2001 (13 pages)
23 May 2002Return made up to 31/12/01; full list of members (6 pages)
23 May 2002Return made up to 31/12/01; full list of members (6 pages)
7 March 2001Full accounts made up to 30 June 2000 (14 pages)
7 March 2001Return made up to 31/12/00; full list of members (6 pages)
7 March 2001Full accounts made up to 30 June 1998 (14 pages)
7 March 2001Full accounts made up to 30 June 1999 (14 pages)
7 March 2001Full accounts made up to 30 June 1998 (14 pages)
7 March 2001Full accounts made up to 30 June 2000 (14 pages)
7 March 2001Full accounts made up to 30 June 1999 (14 pages)
7 March 2001Return made up to 31/12/00; full list of members (6 pages)
17 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 January 2000Return made up to 31/12/98; full list of members (6 pages)
4 January 2000Return made up to 31/12/98; full list of members (6 pages)
22 October 1999New secretary appointed (2 pages)
22 October 1999New secretary appointed (2 pages)
10 November 1998Secretary resigned;director resigned (1 page)
10 November 1998Secretary resigned;director resigned (1 page)
21 October 1998Full accounts made up to 30 June 1997 (14 pages)
21 October 1998Full accounts made up to 30 June 1997 (14 pages)
28 July 1998New director appointed (2 pages)
28 July 1998New director appointed (2 pages)
28 July 1998Return made up to 31/12/97; full list of members (6 pages)
28 July 1998Return made up to 31/12/97; full list of members (6 pages)
17 February 1998Full accounts made up to 30 June 1996 (14 pages)
17 February 1998Full accounts made up to 30 June 1996 (14 pages)
19 March 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director resigned
(5 pages)
19 March 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director resigned
(5 pages)
10 July 1996Full accounts made up to 30 June 1994 (15 pages)
10 July 1996Full accounts made up to 30 June 1995 (14 pages)
10 July 1996Full accounts made up to 30 June 1994 (15 pages)
10 July 1996Full accounts made up to 30 June 1995 (14 pages)
31 March 1996Return made up to 31/12/95; full list of members (6 pages)
31 March 1996Return made up to 31/12/95; full list of members (6 pages)
30 January 1995Return made up to 31/12/94; no change of members (4 pages)
30 January 1995Return made up to 31/12/94; no change of members (4 pages)
8 March 1994Return made up to 31/12/93; no change of members (4 pages)
8 March 1994Return made up to 31/12/93; no change of members (4 pages)
15 March 1993Return made up to 31/12/92; full list of members (5 pages)
15 March 1993Return made up to 31/12/92; full list of members (5 pages)
19 February 1992Return made up to 31/12/91; no change of members (7 pages)
19 February 1992Return made up to 31/12/91; no change of members (7 pages)
16 July 1991Return made up to 31/12/90; no change of members (6 pages)
16 July 1991Return made up to 31/12/90; no change of members (6 pages)
27 July 1990Return made up to 31/12/89; full list of members (4 pages)
27 July 1990Return made up to 31/12/89; full list of members (4 pages)
21 June 1989Return made up to 31/12/88; full list of members (4 pages)
21 June 1989Return made up to 31/12/88; full list of members (4 pages)
4 October 1988Return made up to 31/12/87; full list of members (4 pages)
4 October 1988Return made up to 31/12/87; full list of members (4 pages)
8 May 1987Full accounts made up to 30 June 1985 (14 pages)
8 May 1987Full accounts made up to 30 June 1985 (14 pages)
8 May 1987Return made up to 28/12/86; full list of members (4 pages)
8 May 1987Return made up to 28/12/86; full list of members (4 pages)
12 July 1986Return made up to 28/12/85; full list of members (4 pages)
12 July 1986Return made up to 28/12/85; full list of members (4 pages)
12 March 1958Incorporation (19 pages)
12 March 1958Incorporation (19 pages)