Company NameKirkby Construction Company Ltd.
Company StatusDissolved
Company Number02791730
CategoryPrivate Limited Company
Incorporation Date19 February 1993(31 years, 2 months ago)
Dissolution Date19 May 2020 (3 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Robert Alan Bentley
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed19 February 1993(same day as company formation)
RoleConstruction
Country of ResidenceUnited Kingdom
Correspondence Address9 Stone Cross Drive
Widnes
Cheshire
WA8 9DL
Director NameMr Peter Reynolds
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed19 February 1994(1 year after company formation)
Appointment Duration26 years, 3 months (closed 19 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Stowe Close
Woolton
Liverpool
Merseyside
L25 7YE
Secretary NameMrs Linda Anne Reynolds
NationalityBritish
StatusClosed
Appointed19 February 1994(1 year after company formation)
Appointment Duration26 years, 3 months (closed 19 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Stowe Close
Woolton
Liverpool
Merseyside
L25 7YE
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed19 February 1993(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressRevell Ward Horton Norwich Union
House 26 High Street
Huddersfield
West Yorkshire
HD1 2LN
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 1994 (30 years ago)
Accounts CategorySmall
Accounts Year End31 March

Charges

20 February 1995Delivered on: 2 March 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that piece of land and buildings at cleadon road/kilsail road/albury road, kirkby knowsley merseyside.
Outstanding
17 October 1994Delivered on: 21 October 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings at cleadon road kirkby knowsley merseyside t/n MS357888.
Outstanding
17 October 1994Delivered on: 21 October 1994
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including trade fixtures. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
8 September 1993Delivered on: 20 September 1993
Satisfied on: 10 November 1994
Persons entitled: National Westminster 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: F/H property land at briery hey avenue/old rough lane kirkby and the proceeds of sale and an assignment of the goodwill and connection of any business and the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

4 May 1997Registered office changed on 04/05/97 from: 4A church green old hall estate kirkby, liverpool merseyside L32 1TB (1 page)
9 April 1997Appointment of receiver/manager (1 page)
24 March 1997Appointment of a liquidator (1 page)
22 January 1997Appointment of receiver/manager (1 page)
3 December 1996Order of court to wind up (1 page)
27 November 1996Court order notice of winding up (1 page)
19 June 1995Return made up to 19/02/95; no change of members (4 pages)
21 October 1994Particulars of mortgage/charge (3 pages)