KILKEE LIMITED
SHEFFIELD JORDAN HILL PROPERTY COMPANY LIMITED

Hellopages » South Yorkshire » Sheffield » S1 1WR

Company number 05176481
Status Active
Incorporation Date 12 July 2004
Company Type Private Limited Company
Address 68 QUEEN STREET, SHEFFIELD, SOUTH YORKSHIRE, S1 1WR
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 12 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of KILKEE LIMITED are www.kilkee.co.uk, and www.kilkee.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. The distance to to Darnall Rail Station is 2.3 miles; to Rotherham Central Rail Station is 5.5 miles; to Dronfield Rail Station is 5.7 miles; to Elsecar Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kilkee Limited is a Private Limited Company. The company registration number is 05176481. Kilkee Limited has been working since 12 July 2004. The present status of the company is Active. The registered address of Kilkee Limited is 68 Queen Street Sheffield South Yorkshire S1 1wr. . MULCAHY, Donal Christopher is a Secretary of the company. LEYDEN, Sean Joseph is a Director of the company. MULCAHY, Donal Christopher is a Director of the company. SHERRIFF, Jennifer Kathleen is a Director of the company. SHERRIFF, Philip Brian is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
MULCAHY, Donal Christopher
Appointed Date: 29 July 2004

Director
LEYDEN, Sean Joseph
Appointed Date: 29 July 2004
75 years old

Director
MULCAHY, Donal Christopher
Appointed Date: 29 July 2004
62 years old

Director
SHERRIFF, Jennifer Kathleen
Appointed Date: 22 February 2007
75 years old

Director
SHERRIFF, Philip Brian
Appointed Date: 22 March 2006
77 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 29 July 2004
Appointed Date: 12 July 2004

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 29 July 2004
Appointed Date: 12 July 2004

KILKEE LIMITED Events

14 Sep 2016
Total exemption small company accounts made up to 31 July 2016
18 Jul 2016
Confirmation statement made on 12 July 2016 with updates
29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
18 Sep 2015
Satisfaction of charge 2 in full
18 Sep 2015
Satisfaction of charge 5 in full
...
... and 34 more events
03 Sep 2004
Secretary resigned
03 Sep 2004
Registered office changed on 03/09/04 from: 12 york place leeds west yorkshire LS1 2DS
03 Sep 2004
New director appointed
29 Jul 2004
Company name changed jordan hill property company lim ited\certificate issued on 29/07/04
12 Jul 2004
Incorporation

KILKEE LIMITED Charges

13 April 2011
Charge on deposit
Delivered: 13 April 2011
Status: Satisfied on 18 September 2015
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Account number 41140456 opened in the name of kilkee…
28 January 2008
Legal charge
Delivered: 1 February 2008
Status: Satisfied on 18 September 2015
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H 12 greenfoot lane barnsley t/n SYK378079. And all…
20 September 2005
Assignment
Delivered: 30 September 2005
Status: Satisfied on 18 September 2015
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All its rights,title and interest,present and future in and…
31 May 2005
Legal charge
Delivered: 7 June 2005
Status: Satisfied on 18 September 2015
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Jordan hill 37 gawber road barnsley t/no SYK255909. And all…
31 May 2005
Debenture
Delivered: 7 June 2005
Status: Satisfied on 1 September 2015
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…