Kettering Investment Property Limited

DataGardener
dissolved

Kettering Investment Property Limited

06209754Private Limited With Share Capital

30 St. Pauls Square, Birmingham, West Midlands, B31QZ
Incorporated

11/04/2007

Company Age

19 years

Directors

1

Employees

SIC Code

68100

Risk

Company Overview

Registration, classification & business activity

Kettering Investment Property Limited (06209754) is a private limited with share capital incorporated on 11/04/2007 (19 years old) and registered in west midlands, B31QZ. The company operates under SIC code 68100 - buying and selling of own real estate.

Private Limited With Share Capital
SIC: 68100
Incorporated 11/04/2007
B31QZ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

2

CCJs

Board of Directors

1

Charges

16

Registered

16

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:21-12-2020
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:07-10-2020
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:07-10-2020
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:07-10-2020
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:21-09-2020
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:29-06-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:06-09-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:05-09-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:23-04-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:07-09-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-03-2017
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:23-11-2016
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:07-11-2016
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:29-09-2016
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:26-09-2016
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:19-09-2016
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:05-09-2016
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:31-08-2016
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:31-08-2016
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:19-08-2016
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:19-08-2016
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:19-08-2016
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:01-08-2016
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:29-07-2016
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:27-07-2016
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:07-07-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:17-06-2016
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:18-09-2015
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:16-09-2015
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:15-09-2015
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:15-09-2015
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:11-09-2015
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:27-08-2015
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:27-08-2015
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:27-08-2015
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:27-08-2015
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:27-08-2015
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:27-08-2015
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:27-08-2015
Termination Director Company
Category:Officers
Date:20-08-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-07-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-07-2015
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:10-07-2015
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:10-07-2015
Resolution
Category:Resolution
Date:10-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2014
Change Person Director Company With Change Date
Category:Officers
Date:05-08-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:05-08-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:05-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-07-2014
Termination Secretary Company With Name
Category:Officers
Date:29-05-2014
Termination Director Company With Name
Category:Officers
Date:29-05-2014
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:31-03-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:31-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-01-2013
Legacy
Category:Mortgage
Date:09-06-2012
Gazette Filings Brought Up To Date
Category:Gazette
Date:02-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-05-2012
Gazette Notice Compulsary
Category:Gazette
Date:01-05-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-04-2012
Gazette Filings Brought Up To Date
Category:Gazette
Date:27-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-08-2011
Gazette Notice Compulsary
Category:Gazette
Date:09-08-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2011
Legacy
Category:Mortgage
Date:23-11-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-07-2010
Gazette Filings Brought Up To Date
Category:Gazette
Date:10-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-07-2010
Gazette Notice Compulsary
Category:Gazette
Date:18-05-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:17-12-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:27-10-2009
Change Person Secretary Company With Change Date
Category:Officers
Date:27-10-2009
Gazette Filings Brought Up To Date
Category:Gazette
Date:19-06-2009
Legacy
Category:Annual Return
Date:18-06-2009
Gazette Notice Compulsary
Category:Gazette
Date:16-06-2009
Legacy
Category:Officers
Date:16-04-2009
Legacy
Category:Address
Date:16-04-2009
Legacy
Category:Annual Return
Date:12-06-2008
Legacy
Category:Officers
Date:11-06-2008
Legacy
Category:Officers
Date:11-06-2008
Legacy
Category:Officers
Date:11-06-2008
Legacy
Category:Mortgage
Date:22-04-2008
Legacy
Category:Mortgage
Date:22-04-2008
Legacy
Category:Mortgage
Date:02-04-2008
Legacy
Category:Mortgage
Date:02-04-2008
Legacy
Category:Mortgage
Date:02-04-2008
Legacy
Category:Mortgage
Date:02-04-2008
Legacy
Category:Mortgage
Date:02-04-2008
Legacy
Category:Mortgage
Date:12-03-2008
Legacy
Category:Mortgage
Date:12-03-2008
Legacy
Category:Officers
Date:18-12-2007
Legacy
Category:Mortgage
Date:05-10-2007
Legacy
Category:Mortgage
Date:05-10-2007
Legacy
Category:Mortgage
Date:29-06-2007
Legacy
Category:Mortgage
Date:29-06-2007
Legacy
Category:Mortgage
Date:23-06-2007

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date31/12/2015
Filing Date23/12/2014
Latest Accounts31/03/2014

Trading Addresses

30-32 St. Pauls Square, Birmingham, West Midlands, B31QZRegistered

Contact

30 St. Pauls Square, Birmingham, West Midlands, B31QZ