About

Registered Number: 05143608
Date of Incorporation: 02/06/2004 (20 years ago)
Company Status: Dissolved
Date of Dissolution: 30/01/2018 (6 years and 4 months ago)
Registered Address: Arcadia House, Warley Hill Business Park, The Drive Great Warley, Brentwood Essex, CM13 3BE

 

Kestrel Loans No.2 Ltd was founded on 02 June 2004 with its registered office in Brentwood Essex. We don't currently know the number of employees at this company. There are 3 directors listed as Mcconnell, Stephen Francis, Barwick, Bernard Robert, Bolland, David Paul for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MCCONNELL, Stephen Francis 25 April 2014 - 1
BARWICK, Bernard Robert 30 October 2009 19 November 2010 1
BOLLAND, David Paul 19 November 2010 25 April 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 14 November 2017
DS01 - Striking off application by a company 07 November 2017
AA - Annual Accounts 30 October 2017
CS01 - N/A 05 June 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 03 June 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 05 June 2015
AA - Annual Accounts 16 July 2014
AR01 - Annual Return 03 June 2014
AP03 - Appointment of secretary 25 April 2014
TM01 - Termination of appointment of director 25 April 2014
TM02 - Termination of appointment of secretary 25 April 2014
MR04 - N/A 06 March 2014
MR04 - N/A 23 January 2014
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 03 June 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 18 June 2012
AA - Annual Accounts 05 January 2012
CH01 - Change of particulars for director 11 November 2011
TM01 - Termination of appointment of director 15 August 2011
AR01 - Annual Return 10 June 2011
AA - Annual Accounts 23 December 2010
CH01 - Change of particulars for director 01 December 2010
TM02 - Termination of appointment of secretary 22 November 2010
TM01 - Termination of appointment of director 22 November 2010
AP03 - Appointment of secretary 22 November 2010
AP01 - Appointment of director 22 November 2010
AP01 - Appointment of director 23 July 2010
AR01 - Annual Return 04 June 2010
AP03 - Appointment of secretary 26 November 2009
TM02 - Termination of appointment of secretary 25 November 2009
AA - Annual Accounts 30 October 2009
363a - Annual Return 25 June 2009
288a - Notice of appointment of directors or secretaries 28 December 2008
288b - Notice of resignation of directors or secretaries 28 December 2008
288b - Notice of resignation of directors or secretaries 30 October 2008
AA - Annual Accounts 11 September 2008
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 02 September 2008
395 - Particulars of a mortgage or charge 05 August 2008
363a - Annual Return 24 June 2008
AA - Annual Accounts 11 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 June 2007
363a - Annual Return 14 June 2007
288a - Notice of appointment of directors or secretaries 30 May 2007
288a - Notice of appointment of directors or secretaries 29 May 2007
288a - Notice of appointment of directors or secretaries 16 May 2007
288b - Notice of resignation of directors or secretaries 16 May 2007
288b - Notice of resignation of directors or secretaries 16 May 2007
AA - Annual Accounts 16 October 2006
363a - Annual Return 21 June 2006
288a - Notice of appointment of directors or secretaries 13 February 2006
288b - Notice of resignation of directors or secretaries 12 August 2005
AA - Annual Accounts 12 August 2005
363s - Annual Return 24 June 2005
287 - Change in situation or address of Registered Office 13 June 2005
287 - Change in situation or address of Registered Office 08 June 2005
RESOLUTIONS - N/A 11 May 2005
288a - Notice of appointment of directors or secretaries 10 May 2005
395 - Particulars of a mortgage or charge 13 July 2004
395 - Particulars of a mortgage or charge 10 July 2004
RESOLUTIONS - N/A 02 July 2004
MEM/ARTS - N/A 02 July 2004
RESOLUTIONS - N/A 16 June 2004
288b - Notice of resignation of directors or secretaries 16 June 2004
288b - Notice of resignation of directors or secretaries 16 June 2004
288a - Notice of appointment of directors or secretaries 16 June 2004
288a - Notice of appointment of directors or secretaries 16 June 2004
MEM/ARTS - N/A 16 June 2004
225 - Change of Accounting Reference Date 16 June 2004
NEWINC - New incorporation documents 02 June 2004

Mortgages & Charges

Description Date Status Charge by
A limited recourse composite guarantee and debenture 25 July 2008 Fully Satisfied

N/A

Composite guarantee and debenture 25 June 2004 Fully Satisfied

N/A

Composite guarantee and debenture 25 June 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.