KILTOX CONTRACTS LIMITED
WHETSTONE ACE 2000 SYSTEMS LIMITED SEASCAPE TRAVEL LIMITED

Hellopages » Greater London » Barnet » N20 0RA

Company number 02974433
Status Liquidation
Incorporation Date 6 October 1994
Company Type Private Limited Company
Address MOUNTVIEW COURT, 1148 HIGH ROAD, WHETSTONE, LONDON, N20 0RA
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Registered office address changed from Unit 6 Chiltonian Industrial Estate 203 Manor Lane Lee London SE12 0TX to Mountview Court 1148 High Road Whetstone London N20 0RA on 13 April 2016; Appointment of a voluntary liquidator; Resolutions LRESEX ‐ Extraordinary resolution to wind up on 2016-03-31 . The most likely internet sites of KILTOX CONTRACTS LIMITED are www.kiltoxcontracts.co.uk, and www.kiltox-contracts.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. Kiltox Contracts Limited is a Private Limited Company. The company registration number is 02974433. Kiltox Contracts Limited has been working since 06 October 1994. The present status of the company is Liquidation. The registered address of Kiltox Contracts Limited is Mountview Court 1148 High Road Whetstone London N20 0ra. . GALLAGHER, Linda Ann is a Secretary of the company. GALLAGHER, Linda Ann is a Director of the company. GALLAGHER, Patrick Joseph Anthony is a Director of the company. Secretary SELLS, Ingrid Clare has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director GALLAGHER, Paul Anthony has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
GALLAGHER, Linda Ann
Appointed Date: 06 April 2002

Director
GALLAGHER, Linda Ann
Appointed Date: 06 April 2002
75 years old

Director
GALLAGHER, Patrick Joseph Anthony
Appointed Date: 06 April 2002
76 years old

Resigned Directors

Secretary
SELLS, Ingrid Clare
Resigned: 06 April 2002
Appointed Date: 22 April 1998

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 22 April 1998
Appointed Date: 06 October 1994

Director
GALLAGHER, Paul Anthony
Resigned: 06 April 2002
Appointed Date: 22 April 1998
57 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 22 April 1998
Appointed Date: 06 October 1994

KILTOX CONTRACTS LIMITED Events

13 Apr 2016
Registered office address changed from Unit 6 Chiltonian Industrial Estate 203 Manor Lane Lee London SE12 0TX to Mountview Court 1148 High Road Whetstone London N20 0RA on 13 April 2016
11 Apr 2016
Appointment of a voluntary liquidator
11 Apr 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-31

11 Apr 2016
Statement of affairs with form 4.19
03 Nov 2015
Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100

...
... and 66 more events
10 Nov 1995
Accounts for a dormant company made up to 31 October 1995
10 Nov 1995
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

10 Nov 1995
Return made up to 06/10/95; full list of members
06 Oct 1994
Incorporation

06 Oct 1994
Incorporation

KILTOX CONTRACTS LIMITED Charges

10 July 2003
Debenture
Delivered: 12 July 2003
Status: Outstanding
Persons entitled: Rdm Factors Limited
Description: By way of fixed charge all fixed assets all specified book…