About

Registered Number: 02904510
Date of Incorporation: 03/03/1994 (30 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 16/10/2019 (4 years and 6 months ago)
Registered Address: 2-3 Winckley Court Chapel Street, Preston, PR1 8BU

 

Based in Preston, Kil Realisations 2015 Ltd was setup in 1994, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 October 2019
LIQ14 - N/A 16 July 2019
AD01 - Change of registered office address 13 December 2018
LIQ03 - N/A 07 November 2018
LIQ03 - N/A 27 November 2017
4.68 - Liquidator's statement of receipts and payments 29 November 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 25 August 2016
LIQ MISC OC - N/A 25 August 2016
4.40 - N/A 25 August 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 09 October 2015
2.24B - N/A 08 October 2015
2.34B - N/A 17 September 2015
MR04 - N/A 27 August 2015
MR04 - N/A 27 August 2015
2.17B - N/A 14 August 2015
2.23B - N/A 14 August 2015
2.17B - N/A 29 July 2015
AD01 - Change of registered office address 16 June 2015
2.12B - N/A 15 June 2015
CERTNM - Change of name certificate 12 June 2015
CONNOT - N/A 12 June 2015
AA - Annual Accounts 31 March 2015
MR04 - N/A 05 March 2015
MR04 - N/A 05 March 2015
MR04 - N/A 05 March 2015
MR04 - N/A 05 March 2015
MR04 - N/A 05 March 2015
MR01 - N/A 03 March 2015
TM01 - Termination of appointment of director 17 February 2015
TM01 - Termination of appointment of director 04 August 2014
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 04 October 2013
AP01 - Appointment of director 23 September 2013
TM01 - Termination of appointment of director 20 September 2013
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 11 February 2013
AD01 - Change of registered office address 10 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 September 2012
MG01 - Particulars of a mortgage or charge 15 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 September 2012
AR01 - Annual Return 05 March 2012
MG01 - Particulars of a mortgage or charge 30 December 2011
AA - Annual Accounts 12 October 2011
AR01 - Annual Return 15 April 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 20 April 2010
AA - Annual Accounts 01 March 2010
AD01 - Change of registered office address 17 December 2009
395 - Particulars of a mortgage or charge 16 September 2009
395 - Particulars of a mortgage or charge 25 June 2009
395 - Particulars of a mortgage or charge 25 June 2009
363a - Annual Return 29 April 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 08 October 2008
395 - Particulars of a mortgage or charge 27 September 2007
395 - Particulars of a mortgage or charge 27 September 2007
AA - Annual Accounts 30 August 2007
363s - Annual Return 24 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 2007
AA - Annual Accounts 26 January 2007
AA - Annual Accounts 12 June 2006
363s - Annual Return 11 April 2006
288a - Notice of appointment of directors or secretaries 26 October 2005
287 - Change in situation or address of Registered Office 26 October 2005
288b - Notice of resignation of directors or secretaries 26 October 2005
AA - Annual Accounts 25 August 2005
363s - Annual Return 11 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 January 2005
AA - Annual Accounts 29 July 2004
363s - Annual Return 21 April 2004
395 - Particulars of a mortgage or charge 23 January 2004
395 - Particulars of a mortgage or charge 19 July 2003
AA - Annual Accounts 27 April 2003
363s - Annual Return 27 March 2003
AA - Annual Accounts 02 May 2002
363s - Annual Return 20 March 2002
AA - Annual Accounts 03 May 2001
363s - Annual Return 23 April 2001
AA - Annual Accounts 17 March 2000
363s - Annual Return 15 March 2000
AA - Annual Accounts 30 April 1999
363s - Annual Return 01 April 1999
395 - Particulars of a mortgage or charge 01 July 1998
395 - Particulars of a mortgage or charge 12 June 1998
363s - Annual Return 31 March 1998
AA - Annual Accounts 31 March 1998
AA - Annual Accounts 22 April 1997
363s - Annual Return 04 April 1997
AA - Annual Accounts 18 June 1996
363s - Annual Return 13 March 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 30 April 1995
363s - Annual Return 06 March 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 03 July 1994
CERTNM - Change of name certificate 23 June 1994
288 - N/A 15 June 1994
288 - N/A 24 March 1994
288 - N/A 24 March 1994
288 - N/A 24 March 1994
287 - Change in situation or address of Registered Office 24 March 1994
NEWINC - New incorporation documents 03 March 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 February 2015 Fully Satisfied

N/A

Debenture 13 September 2012 Fully Satisfied

N/A

Deed of loan & chattel mortgage 09 December 2011 Outstanding

N/A

Legal assignment 14 September 2009 Fully Satisfied

N/A

Debenture 24 June 2009 Fully Satisfied

N/A

Mortgage 24 June 2009 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 25 September 2007 Fully Satisfied

N/A

Floating charge (all assets) 25 September 2007 Fully Satisfied

N/A

Debenture 15 January 2004 Fully Satisfied

N/A

Legal mortgage 17 July 2003 Fully Satisfied

N/A

Legal mortgage (own account) 30 June 1998 Fully Satisfied

N/A

Debenture 08 June 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.