Company NameKTW Properties Limited
Company StatusDissolved
Company Number05468526
CategoryPrivate Limited Company
Incorporation Date1 June 2005(18 years, 11 months ago)
Dissolution Date9 November 2021 (2 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr William Thomas Rogers
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2013(8 years, 1 month after company formation)
Appointment Duration8 years, 3 months (closed 09 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 17 Courthill House
60 Water Lane
Wilmslow
Cheshire
SK9 5AJ
Director NamePaul McKenna
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2005(1 month, 1 week after company formation)
Appointment Duration1 month (resigned 12 August 2005)
RoleWriter
Correspondence Address21 Dingle Lane
Liverpool
Merseyside
L8 9RW
Director NameMr Julian Vernon Walsh
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2005(1 month, 1 week after company formation)
Appointment Duration7 years, 8 months (resigned 11 March 2013)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address8 Livingston Avenue
Liverpool
Merseyside
L17 4JA
Secretary NameMr Julian Vernon Walsh
NationalityBritish
StatusResigned
Appointed12 July 2005(1 month, 1 week after company formation)
Appointment Duration1 month (resigned 12 August 2005)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address8 Livingston Avenue
Liverpool
Merseyside
L17 4JA
Secretary NameMary Peterson
NationalityBritish
StatusResigned
Appointed12 August 2005(2 months, 1 week after company formation)
Appointment Duration7 years, 7 months (resigned 11 March 2013)
RoleRetired
Correspondence Address8 Livingston Avenue
Liverpool
L17 4JA
Director NameMr Stuart McBain
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2013(7 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 25 July 2013)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address89 South Ferry Quay
Liverpool
L3 4EW
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed01 June 2005(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed01 June 2005(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressSuite 17 Courthill House
60 Water Lane
Wilmslow
Cheshire
SK9 5AJ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1William Thomas Rogers
100.00%
Ordinary

Financials

Year2014
Net Worth-£13,238
Current Liabilities£13,286

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

14 August 2013Delivered on: 20 August 2013
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: Land and buildings at fenton industrial estate dewsbury road stoke on trent staffordshire.
Outstanding
14 August 2013Delivered on: 20 August 2013
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: Fenton industrial estate. Notification of addition to or amendment of charge.
Outstanding

Filing History

13 July 2017Confirmation statement made on 1 June 2017 with no updates (3 pages)
13 July 2017Notification of William Thomas Rogers as a person with significant control on 6 April 2016 (2 pages)
20 April 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
4 August 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-08-04
  • GBP 1
(6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
22 September 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1
(3 pages)
22 September 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1
(3 pages)
14 May 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
17 November 2014Registered office address changed from 70 Claremont Road Wavertree Liverpool L15 3HL to Mazhar House 48 Bradford Road Stanningley West Yorkshire LS28 6DD on 17 November 2014 (1 page)
9 September 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
18 August 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
(3 pages)
18 August 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
(3 pages)
18 August 2014Director's details changed for Mr William Thomas Rogers on 1 June 2014 (2 pages)
18 August 2014Director's details changed for Mr William Thomas Rogers on 1 June 2014 (2 pages)
10 July 2014Registered office address changed from 89 South Ferry Quay Liverpool L3 4EW England on 10 July 2014 (1 page)
20 August 2013Registration of charge 054685260002 (9 pages)
20 August 2013Registration of charge 054685260001 (15 pages)
26 July 2013Annual return made up to 1 June 2013 with a full list of shareholders
Statement of capital on 2013-07-26
  • GBP 1
(3 pages)
26 July 2013Annual return made up to 1 June 2013 with a full list of shareholders
Statement of capital on 2013-07-26
  • GBP 1
(3 pages)
25 July 2013Registered office address changed from 8 Livingston Avenue Liverpool L17 4JA on 25 July 2013 (1 page)
25 July 2013Appointment of Mr William Thomas Rogers as a director (2 pages)
25 July 2013Termination of appointment of Stuart Mcbain as a director (1 page)
11 March 2013Appointment of Mr Stuart Mcbain as a director (2 pages)
11 March 2013Termination of appointment of Mary Peterson as a secretary (1 page)
11 March 2013Termination of appointment of Julian Walsh as a director (1 page)
11 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
5 January 2013Compulsory strike-off action has been discontinued (1 page)
4 January 2013Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
4 January 2013Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
15 November 2012Compulsory strike-off action has been suspended (1 page)
25 September 2012First Gazette notice for compulsory strike-off (1 page)
24 August 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
19 August 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
19 August 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
25 June 2010Director's details changed for Julian Vernon Walsh on 1 June 2010 (2 pages)
25 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
25 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
25 June 2010Director's details changed for Julian Vernon Walsh on 1 June 2010 (2 pages)
27 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
4 August 2009Return made up to 01/06/09; full list of members (3 pages)
23 September 2008Total exemption small company accounts made up to 30 June 2008 (3 pages)
4 June 2008Return made up to 01/06/08; full list of members (3 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
12 June 2007Return made up to 01/06/07; full list of members (2 pages)
29 March 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
13 June 2006Return made up to 01/06/06; full list of members (2 pages)
22 August 2005Director resigned (1 page)
22 August 2005New secretary appointed (1 page)
22 August 2005Registered office changed on 22/08/05 from: 21 dingle lane liverpool merseyside L8 9RW (1 page)
22 August 2005Secretary resigned (1 page)
22 July 2005Director resigned (1 page)
22 July 2005Secretary resigned (1 page)
22 July 2005Registered office changed on 22/07/05 from: 9 perseverance works kingsland road london E2 8DD (1 page)
22 July 2005New secretary appointed;new director appointed (2 pages)
22 July 2005New director appointed (2 pages)
1 June 2005Incorporation (12 pages)