About

Registered Number: 06209754
Date of Incorporation: 11/04/2007 (17 years and 2 months ago)
Company Status: Liquidation
Registered Address: 30 St. Pauls Square, Birmingham, West Midlands, B3 1QZ

 

Having been setup in 2007, Kettering Investment Property Ltd are based in Birmingham, West Midlands, it's status in the Companies House registry is set to "Liquidation".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOOPER, Courtney Anthony 11 April 2007 05 May 2014 1
HOOPER, Shelina Cherylene 16 July 2014 15 April 2018 1
SCARROTT, Charles 01 December 2007 08 August 2008 1

Filing History

Document Type Date
LIQ14 - N/A 21 September 2020
RM02 - N/A 29 June 2020
LIQ03 - N/A 06 September 2019
LIQ03 - N/A 05 September 2018
TM01 - Termination of appointment of director 23 April 2018
LIQ03 - N/A 07 September 2017
AD01 - Change of registered office address 16 March 2017
3.6 - Abstract of receipt and payments in receivership 23 November 2016
RM02 - N/A 07 November 2016
3.6 - Abstract of receipt and payments in receivership 29 September 2016
3.6 - Abstract of receipt and payments in receivership 26 September 2016
3.6 - Abstract of receipt and payments in receivership 19 September 2016
RM02 - N/A 05 September 2016
3.6 - Abstract of receipt and payments in receivership 31 August 2016
RM02 - N/A 31 August 2016
RM02 - N/A 19 August 2016
RM02 - N/A 19 August 2016
RM02 - N/A 19 August 2016
RM02 - N/A 01 August 2016
3.6 - Abstract of receipt and payments in receivership 29 July 2016
4.68 - Liquidator's statement of receipts and payments 27 July 2016
RM02 - N/A 07 July 2016
TM01 - Termination of appointment of director 17 June 2016
RM01 - N/A 18 September 2015
RM01 - N/A 16 September 2015
RM01 - N/A 15 September 2015
RM01 - N/A 15 September 2015
RM01 - N/A 11 September 2015
RM01 - N/A 27 August 2015
RM01 - N/A 27 August 2015
RM01 - N/A 27 August 2015
RM01 - N/A 27 August 2015
RM01 - N/A 27 August 2015
RM01 - N/A 27 August 2015
RM01 - N/A 27 August 2015
TM01 - Termination of appointment of director 20 August 2015
AD01 - Change of registered office address 29 July 2015
AD01 - Change of registered office address 13 July 2015
RESOLUTIONS - N/A 10 July 2015
4.20 - N/A 10 July 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 10 July 2015
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 23 December 2014
CH01 - Change of particulars for director 05 August 2014
AP01 - Appointment of director 05 August 2014
AP01 - Appointment of director 05 August 2014
AR01 - Annual Return 31 July 2014
TM02 - Termination of appointment of secretary 29 May 2014
TM01 - Termination of appointment of director 29 May 2014
AA01 - Change of accounting reference date 31 March 2014
AD01 - Change of registered office address 31 March 2014
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 11 April 2013
AA - Annual Accounts 18 January 2013
MG01 - Particulars of a mortgage or charge 09 June 2012
DISS40 - Notice of striking-off action discontinued 02 May 2012
AR01 - Annual Return 01 May 2012
GAZ1 - First notification of strike-off action in London Gazette 01 May 2012
AA - Annual Accounts 30 April 2012
DISS40 - Notice of striking-off action discontinued 27 August 2011
AR01 - Annual Return 24 August 2011
GAZ1 - First notification of strike-off action in London Gazette 09 August 2011
AA - Annual Accounts 31 January 2011
MG01 - Particulars of a mortgage or charge 23 November 2010
AA - Annual Accounts 30 July 2010
DISS40 - Notice of striking-off action discontinued 10 July 2010
AR01 - Annual Return 08 July 2010
GAZ1 - First notification of strike-off action in London Gazette 18 May 2010
AD01 - Change of registered office address 17 December 2009
AA - Annual Accounts 13 December 2009
CH01 - Change of particulars for director 27 October 2009
CH03 - Change of particulars for secretary 27 October 2009
DISS40 - Notice of striking-off action discontinued 19 June 2009
363a - Annual Return 18 June 2009
GAZ1 - First notification of strike-off action in London Gazette 16 June 2009
288b - Notice of resignation of directors or secretaries 16 April 2009
287 - Change in situation or address of Registered Office 16 April 2009
363a - Annual Return 12 June 2008
288a - Notice of appointment of directors or secretaries 11 June 2008
288c - Notice of change of directors or secretaries or in their particulars 11 June 2008
288b - Notice of resignation of directors or secretaries 11 June 2008
395 - Particulars of a mortgage or charge 22 April 2008
395 - Particulars of a mortgage or charge 22 April 2008
395 - Particulars of a mortgage or charge 02 April 2008
395 - Particulars of a mortgage or charge 02 April 2008
395 - Particulars of a mortgage or charge 02 April 2008
395 - Particulars of a mortgage or charge 02 April 2008
395 - Particulars of a mortgage or charge 02 April 2008
395 - Particulars of a mortgage or charge 12 March 2008
395 - Particulars of a mortgage or charge 12 March 2008
288a - Notice of appointment of directors or secretaries 18 December 2007
395 - Particulars of a mortgage or charge 05 October 2007
395 - Particulars of a mortgage or charge 05 October 2007
395 - Particulars of a mortgage or charge 29 June 2007
395 - Particulars of a mortgage or charge 29 June 2007
395 - Particulars of a mortgage or charge 23 June 2007
288b - Notice of resignation of directors or secretaries 12 April 2007
NEWINC - New incorporation documents 11 April 2007

Mortgages & Charges

Description Date Status Charge by
Amendment deed 06 June 2012 Outstanding

N/A

Debenture 12 November 2010 Outstanding

N/A

Mortgage deed 18 April 2008 Outstanding

N/A

Mortgage deed 18 April 2008 Outstanding

N/A

Mortgage 28 March 2008 Outstanding

N/A

Mortgage 28 March 2008 Outstanding

N/A

Mortgage 28 March 2008 Outstanding

N/A

Mortgage 28 March 2008 Outstanding

N/A

Mortgage 28 March 2008 Outstanding

N/A

Mortgage deed 10 March 2008 Outstanding

N/A

Mortgage 07 March 2008 Outstanding

N/A

Deed of charge 28 September 2007 Outstanding

N/A

Deed of charge 27 September 2007 Outstanding

N/A

Deed of charge 25 June 2007 Outstanding

N/A

Deed of charge 21 June 2007 Outstanding

N/A

Deed of charge 20 June 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.