KIMMANCE (NORTH WEST) LTD
LIVERPOOL

Hellopages » Merseyside » Liverpool » L18 1DG

Company number 04205048
Status Active
Incorporation Date 24 April 2001
Company Type Private Limited Company
Address 48-52 PENNY LANE, MOSSLEY HILL, LIVERPOOL, MERSEYSIDE, L18 1DG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 24 April 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of KIMMANCE (NORTH WEST) LTD are www.kimmancenorthwest.co.uk, and www.kimmance-north-west.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. Kimmance North West Ltd is a Private Limited Company. The company registration number is 04205048. Kimmance North West Ltd has been working since 24 April 2001. The present status of the company is Active. The registered address of Kimmance North West Ltd is 48 52 Penny Lane Mossley Hill Liverpool Merseyside L18 1dg. The company`s financial liabilities are £10.74k. It is £-45.84k against last year. . YOUNG, David is a Secretary of the company. THOMPSON, Mark David is a Director of the company. Secretary THOMPSON, David George has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director DUNN, Kevin Edward has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


kimmance (north west) Key Finiance

LIABILITIES £10.74k
-82%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
YOUNG, David
Appointed Date: 30 November 2001

Director
THOMPSON, Mark David
Appointed Date: 24 April 2001
60 years old

Resigned Directors

Secretary
THOMPSON, David George
Resigned: 25 April 2007
Appointed Date: 24 April 2001

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 26 April 2001
Appointed Date: 24 April 2001

Director
DUNN, Kevin Edward
Resigned: 14 May 2013
Appointed Date: 10 June 2008
64 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 26 April 2001
Appointed Date: 24 April 2001

KIMMANCE (NORTH WEST) LTD Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
31 May 2016
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
20 May 2015
Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100

20 May 2015
Director's details changed for Mr Mark David Thompson on 23 April 2015
...
... and 53 more events
01 Jun 2001
New director appointed
01 Jun 2001
New secretary appointed
26 Apr 2001
Secretary resigned
26 Apr 2001
Director resigned
24 Apr 2001
Incorporation

KIMMANCE (NORTH WEST) LTD Charges

31 July 2007
Legal charge
Delivered: 2 August 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Apartment 79 hudson gardens 136 duke street liverpool. The…
31 July 2007
Legal charge
Delivered: 2 August 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Property k/a apartment 2 hudson gardens 136 duke street…
6 July 2007
Legal charge
Delivered: 11 July 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Apartment 60 hudson gardens 136 duke street liverpool. The…
21 June 2007
Legal charge
Delivered: 30 June 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Apartment 28 hudson gardens 136 duke street liverpool. The…
24 April 2006
Legal charge
Delivered: 26 April 2006
Status: Outstanding
Persons entitled: Davenham Trust PLC
Description: Apartment 31 manhattan place liverpool.
11 March 2004
Legal charge
Delivered: 13 March 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Flat 40 staten court east village, 136 duke street…
27 February 2004
Legal charge
Delivered: 6 March 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: First legal charge over 19 staten court, east village, duke…
19 November 2003
Legal charge
Delivered: 20 November 2003
Status: Satisfied on 18 May 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 31 manhatten place madison square east village liverpool…
24 October 2003
Legal charge
Delivered: 5 November 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 2 hudson gardens, madison square, east village, liverpool.
25 July 2003
Legal charge
Delivered: 26 July 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 79 hudson gardens, madison square, east village, duke…
18 July 2003
Legal charge
Delivered: 23 July 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 60 hudson gardens, madison square, duke street, liverpool.
20 June 2003
Legal charge
Delivered: 25 June 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 36 hudson gardens east village duke street liverpool.
13 June 2003
Legal charge
Delivered: 24 June 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 49 hudson gardens madison square east village duke street…
11 June 2003
Legal charge
Delivered: 17 June 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 25 hudson gardens, madison square, east village, duke…
11 June 2003
Legal charge
Delivered: 17 June 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 28 hudson gardens, madison square, east village, duke…
5 June 2003
Legal charge
Delivered: 13 June 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 19 hudson gardens east village duke st liverpool.