Company NameKISH Investments Ltd
Company StatusDissolved
Company Number06921215
CategoryPrivate Limited Company
Incorporation Date2 June 2009(14 years, 11 months ago)
Dissolution Date15 February 2022 (2 years, 2 months ago)

Business Activity

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

Director

Director NameMr Arthur Finegan
Date of BirthMay 1942 (Born 82 years ago)
NationalityIrish
StatusClosed
Appointed02 June 2009(same day as company formation)
RoleChartered Accountant
Country of ResidenceIreland
Correspondence AddressSuite 490 3 Courthill House
Water Lane
Wilmslow
Cheshire
SK9 5AJ

Contact

Websitepembrokehomes.co.uk

Location

Registered AddressSuite 490 3 Courthill House
Water Lane
Wilmslow
Cheshire
SK9 5AJ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester

Shareholders

10 at £1Grace Finegan
100.00%
Ordinary

Financials

Year2014
Net Worth£80,931
Current Liabilities£75,212

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

29 September 2010Delivered on: 1 October 2010
Satisfied on: 14 June 2012
Persons entitled: Haydock Finance Limited

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
29 September 2010Delivered on: 1 October 2010
Satisfied on: 14 June 2012
Persons entitled: Haydock Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 2-6 cotton hill, withington, manchester t/no GM855047.
Fully Satisfied
11 November 2009Delivered on: 14 November 2009
Satisfied on: 22 November 2012
Persons entitled: Mrs Grace Finegan

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee or its associated companies on any account whatsoever.
Particulars: F/H property k/a the cotton tree 2-6 cotton hill manchester t/no GM855047 by way of assignment the rental income benefit of all guarantees agreements goodwill floating charge all moveable plant machinery furniture and equipment see image for full details.
Fully Satisfied
16 October 2009Delivered on: 31 October 2009
Persons entitled: Mrs Grace Finegan

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

12 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
11 October 2017Notification of Arthur Finegan as a person with significant control on 31 July 2017 (2 pages)
11 October 2017Cessation of Grace Finegan as a person with significant control on 31 July 2017 (1 page)
10 July 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
11 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
19 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
20 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 10
(3 pages)
28 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
7 October 2014Director's details changed for Mr Arthur Finegan on 31 October 2013 (2 pages)
7 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 10
(3 pages)
22 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
11 March 2014Registered office address changed from Pembroke House 3 Altrincham Road Wilmslow Cheshire SK9 5ND on 11 March 2014 (1 page)
22 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 10
(3 pages)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
26 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 November 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1 (3 pages)
3 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (3 pages)
24 September 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1 (3 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
18 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
18 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
5 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (3 pages)
5 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (3 pages)
30 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
8 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (3 pages)
8 June 2011Director's details changed for Mr Arthur Finegan on 22 January 2011 (2 pages)
8 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (3 pages)
1 October 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
1 October 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
17 June 2010Registered office address changed from Pembroke House 3 Altrincham Road Wilmslow Cheshire Sk 9 5Nd on 17 June 2010 (1 page)
17 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
17 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
9 March 2010Previous accounting period shortened from 30 June 2010 to 31 December 2009 (1 page)
14 November 2009Particulars of a mortgage or charge / charge no: 2 (8 pages)
31 October 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
2 June 2009Incorporation (14 pages)