C.J. KIFF LIMITED
TETBURY

Hellopages » Gloucestershire » Cotswold » GL8 8QZ

Company number 00475930
Status Active
Incorporation Date 10 December 1949
Company Type Private Limited Company
Address ROUGH GROUNDS THE STREET, WESTONBIRT, TETBURY, GLOUCESTERSHIRE, ENGLAND, GL8 8QZ
Home Country United Kingdom
Nature of Business 47290 - Other retail sale of food in specialised stores
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off; Confirmation statement made on 31 December 2016 with updates. The most likely internet sites of C.J. KIFF LIMITED are www.cjkiff.co.uk, and www.c-j-kiff.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-five years and ten months. C J Kiff Limited is a Private Limited Company. The company registration number is 00475930. C J Kiff Limited has been working since 10 December 1949. The present status of the company is Active. The registered address of C J Kiff Limited is Rough Grounds The Street Westonbirt Tetbury Gloucestershire England Gl8 8qz. . WILSON, Rebecca Caroline is a Director of the company. WILSON, Simon is a Director of the company. Secretary KIFF, Peter Claude has been resigned. Director KIFF, Patricia Ann has been resigned. Director KIFF, Pauline Doris has been resigned. Director KIFF, Peter Claude has been resigned. The company operates in "Other retail sale of food in specialised stores".


c.j. kiff Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
WILSON, Rebecca Caroline
Appointed Date: 01 August 2013
63 years old

Director
WILSON, Simon
Appointed Date: 01 August 2013
66 years old

Resigned Directors

Secretary
KIFF, Peter Claude
Resigned: 01 August 2013

Director
KIFF, Patricia Ann
Resigned: 01 August 2013
78 years old

Director
KIFF, Pauline Doris
Resigned: 31 March 1998
102 years old

Director
KIFF, Peter Claude
Resigned: 01 August 2013
77 years old

Persons With Significant Control

Ms Rebecca Caroline Wilson
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Simon Wilson
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

C.J. KIFF LIMITED Events

22 Mar 2017
Compulsory strike-off action has been discontinued
21 Mar 2017
First Gazette notice for compulsory strike-off
15 Mar 2017
Confirmation statement made on 31 December 2016 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
06 Apr 2016
Compulsory strike-off action has been discontinued
...
... and 85 more events
17 May 1988
Return made up to 31/12/87; full list of members

26 Aug 1987
Particulars of mortgage/charge

26 Aug 1987
Declaration of satisfaction of mortgage/charge

09 Feb 1987
Full accounts made up to 31 March 1986

09 Feb 1987
Return made up to 31/12/86; full list of members

C.J. KIFF LIMITED Charges

1 August 2013
Charge code 0047 5930 0009
Delivered: 6 August 2013
Status: Outstanding
Persons entitled: Patricia Ann Kiff and Peter Claude Kiff
Description: The white horse filling station and inn frampton mansell…
13 October 2005
Mortgage
Delivered: 14 October 2005
Status: Satisfied on 18 July 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: Golden valley service station london road brimscombe stroud…
2 September 2005
Debenture
Delivered: 8 September 2005
Status: Satisfied on 18 July 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 January 1994
Charge
Delivered: 1 February 1994
Status: Satisfied on 18 July 2008
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital for the…
12 February 1990
Legal charge
Delivered: 2 March 1990
Status: Satisfied on 3 November 2005
Persons entitled: Midland Bank PLC
Description: F/H property k/a the white house public house & filling…
12 February 1990
Transfer
Delivered: 21 February 1990
Status: Satisfied on 2 August 2013
Persons entitled: West Country Breweries LTD
Description: Approx. 3 acres of f/h land adjoining 'the white house'…
22 July 1988
Legal charge
Delivered: 23 July 1988
Status: Satisfied on 18 July 2008
Persons entitled: Midland Bank PLC
Description: 618 gannicox oad, stroud, gloucestershire.
21 August 1987
Fixed and floating charge
Delivered: 26 August 1987
Status: Satisfied on 18 July 2008
Persons entitled: Midland Bank PLC
Description: First fixed charge on all book and other debts floating…
18 May 1972
Debenture
Delivered: 23 May 1972
Status: Satisfied on 23 November 1991
Persons entitled: Barclays Bank PLC
Description: By way of first fixed & floating charge undertaking…