Company NameKirby Park Limited
Company StatusDissolved
Company Number03390166
CategoryPrivate Limited Company
Incorporation Date23 June 1997(26 years, 10 months ago)
Dissolution Date23 October 2018 (5 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameGraeme Henry McGaffney
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed23 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Caldy Road
West Kirby
Wirral
CH48 2HF
Wales
Director NameMrs Pamela Joyce McGaffney
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed23 June 1997(same day as company formation)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address43 Caldy Road
West Kirby
Wirral
Merseyside
CH48 2HF
Wales
Secretary NameGraeme Henry McGaffney
NationalityBritish
StatusClosed
Appointed23 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Caldy Road
West Kirby
Wirral
CH48 2HF
Wales

Contact

Telephone0151 6250425
Telephone regionLiverpool

Location

Registered Address43 Caldy Road
West Kirby
Wirral
CH48 2HF
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardWest Kirby and Thurstaston
Built Up AreaWest Kirby/Hoylake

Shareholders

50 at £1Graeme Henry Mcgaffney
50.00%
Ordinary
50 at £1Mrs Pamela Joyce Mcgaffney
50.00%
Ordinary

Financials

Year2014
Net Worth£129
Cash£100

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Charges

31 May 2000Delivered on: 2 June 2000
Persons entitled: Hsbc 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: Property k/a bay tree farm frankby wirral merseyside t/no MS60183. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
29 May 1998Delivered on: 4 June 1998
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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
27 March 1998Delivered on: 17 April 1998
Persons entitled: Midland 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: Land comprised in a transfer dated 13TH february 1998 being part of t/no.MS342810 together with t/no.MS79266. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding

Filing History

11 July 2017Notification of Graeme Henry Mcgaffney as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
13 June 2017Total exemption small company accounts made up to 30 September 2016 (1 page)
12 June 2017Resolutions
  • RES13 ‐ Dormant resolution 03/06/2017
(1 page)
29 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(5 pages)
13 June 2016Resolutions
  • RES13 ‐ Company business 03/06/2016
(1 page)
13 June 2016Total exemption small company accounts made up to 30 September 2015 (1 page)
6 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(5 pages)
23 June 2015Total exemption full accounts made up to 30 September 2014 (1 page)
8 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(5 pages)
12 June 2014Total exemption small company accounts made up to 30 September 2013 (1 page)
15 July 2013Annual return made up to 23 June 2013 with a full list of shareholders (5 pages)
6 January 2013Total exemption small company accounts made up to 30 September 2012 (1 page)
13 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (5 pages)
13 December 2011Total exemption small company accounts made up to 30 September 2011 (1 page)
13 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (5 pages)
18 January 2011Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
18 January 2011Total exemption small company accounts made up to 30 September 2010 (1 page)
8 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
8 July 2010Director's details changed for Pamela Joyce Mcgaffney on 23 June 2010 (2 pages)
6 February 2010Total exemption small company accounts made up to 30 September 2009 (1 page)
17 July 2009Return made up to 23/06/09; full list of members (4 pages)
8 December 2008Total exemption small company accounts made up to 30 September 2008 (6 pages)
2 July 2008Return made up to 23/06/08; full list of members (4 pages)
4 February 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
17 July 2007Return made up to 23/06/07; no change of members (7 pages)
16 April 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
5 July 2006Return made up to 23/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 June 2006Memorandum and Articles of Association (5 pages)
20 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 June 2006Nc inc already adjusted 31/05/06 (1 page)
10 May 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
5 February 2006Registered office changed on 05/02/06 from: 6 kirby park wirral merseyside CH48 2HA (1 page)
8 August 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
21 July 2005Return made up to 23/06/05; full list of members (7 pages)
4 August 2004Total exemption full accounts made up to 30 September 2003 (12 pages)
9 July 2004Return made up to 23/06/04; full list of members (8 pages)
4 August 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
24 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 July 2003Return made up to 23/06/03; full list of members (7 pages)
5 August 2002Total exemption full accounts made up to 30 September 2001 (11 pages)
29 July 2002Return made up to 23/06/02; full list of members (7 pages)
2 April 2002Ad 23/06/97--------- £ si 98@1 (2 pages)
10 August 2001Return made up to 23/06/01; full list of members (6 pages)
2 August 2001Total exemption full accounts made up to 30 September 2000 (10 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (3 pages)
21 July 2000Return made up to 23/06/00; full list of members (6 pages)
2 June 2000Particulars of mortgage/charge (3 pages)
16 August 1999Return made up to 23/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 16/08/99
(4 pages)
22 April 1999Accounts for a small company made up to 30 September 1998 (6 pages)
26 August 1998Return made up to 23/06/98; full list of members (6 pages)
12 June 1998Accounting reference date extended from 30/06/98 to 30/09/98 (1 page)
4 June 1998Particulars of mortgage/charge (3 pages)
17 April 1998Particulars of mortgage/charge (3 pages)
23 June 1997Incorporation (15 pages)