KERSFIELD DEVELOPMENTS (ST JOHNS) LIMITED
BRISTOL KERSFIELD DEVELOPMENTS (BLACKBOY HILL) LIMITED

Hellopages » Bristol » Bristol, City of » BS1 4NT

Company number 08355063
Status Liquidation
Incorporation Date 10 January 2013
Company Type Private Limited Company
Address BISHOP FLEMING LLP, 16 QUEEN SQUARE, BRISTOL, BS1 4NT
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Registered office address changed from Minerva House Lower Bristol Road Bath BA2 9ER to Bishop Fleming Llp 16 Queen Square Bristol BS1 4NT on 20 April 2016; Declaration of solvency; Appointment of a voluntary liquidator. The most likely internet sites of KERSFIELD DEVELOPMENTS (ST JOHNS) LIMITED are www.kersfielddevelopmentsstjohns.co.uk, and www.kersfield-developments-st-johns.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and nine months. Kersfield Developments St Johns Limited is a Private Limited Company. The company registration number is 08355063. Kersfield Developments St Johns Limited has been working since 10 January 2013. The present status of the company is Liquidation. The registered address of Kersfield Developments St Johns Limited is Bishop Fleming Llp 16 Queen Square Bristol Bs1 4nt. . PUNGERL, Andrej David is a Secretary of the company. NEWTON, David Laurence is a Director of the company. OYLER, David Charles is a Director of the company. SMITH, Richard Gwynne is a Director of the company. Director PUNGERL, Andrej David has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
PUNGERL, Andrej David
Appointed Date: 26 November 2014

Director
NEWTON, David Laurence
Appointed Date: 10 January 2013
59 years old

Director
OYLER, David Charles
Appointed Date: 08 March 2013
61 years old

Director
SMITH, Richard Gwynne
Appointed Date: 04 April 2013
72 years old

Resigned Directors

Director
PUNGERL, Andrej David
Resigned: 26 November 2014
Appointed Date: 10 January 2013
57 years old

KERSFIELD DEVELOPMENTS (ST JOHNS) LIMITED Events

20 Apr 2016
Registered office address changed from Minerva House Lower Bristol Road Bath BA2 9ER to Bishop Fleming Llp 16 Queen Square Bristol BS1 4NT on 20 April 2016
18 Apr 2016
Declaration of solvency
18 Apr 2016
Appointment of a voluntary liquidator
18 Apr 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-01

23 Jan 2016
Compulsory strike-off action has been discontinued
...
... and 20 more events
27 Mar 2013
Particulars of a mortgage or charge / charge no: 2
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006

23 Mar 2013
Particulars of a mortgage or charge / charge no: 1
19 Mar 2013
Statement of capital following an allotment of shares on 8 March 2013
  • GBP 4

22 Jan 2013
Company name changed kersfield developments (blackboy hill) LIMITED\certificate issued on 22/01/13
  • RES15 ‐ Change company name resolution on 2013-01-18
  • NM01 ‐ Change of name by resolution

10 Jan 2013
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

KERSFIELD DEVELOPMENTS (ST JOHNS) LIMITED Charges

20 December 2013
Charge code 0835 5063 0005
Delivered: 24 December 2013
Status: Satisfied on 25 June 2015
Persons entitled: Psm Residential Finance Limited
Description: F/H land and buildings being land on the south east side of…
20 December 2013
Charge code 0835 5063 0004
Delivered: 24 December 2013
Status: Satisfied on 25 June 2015
Persons entitled: Psm Residential Finance Limited
Description: F/H land and buildings being land on the south east side of…
19 December 2013
Charge code 0835 5063 0006
Delivered: 31 December 2013
Status: Satisfied on 4 March 2015
Persons entitled: Close Brothers Limited
Description: F/H land and buildings on the south east side of upper…
20 May 2013
Charge code 0835 5063 0003
Delivered: 25 May 2013
Status: Satisfied on 19 December 2013
Persons entitled: Lancashire Mortgage Corporation Limited
Description: All that property k/a former council offices upper belgrave…
21 March 2013
Debenture
Delivered: 27 March 2013
Status: Satisfied on 19 December 2013
Persons entitled: Lancashire Mortgage Corporation Limited
Description: Fixed and floating charge over the undertaking and all…
21 March 2013
Legal charge
Delivered: 23 March 2013
Status: Satisfied on 19 December 2013
Persons entitled: Lancashire Mortgage Corporation Limited
Description: All f/h property k/a former st johns school upper belgrave…