KITTIWAKE PROCAL LIMITED
LONDON LAND-BASED SOLUTIONS LIMITED

Hellopages » Greater London » Tower Hamlets » E14 5GL

Company number 06793085
Status Liquidation
Incorporation Date 16 January 2009
Company Type Private Limited Company
Address 15 CANADA SQUARE, LONDON, E14 5GL
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Insolvency:s/s cert. Release of liquidator; Court order INSOLVENCY:re block transfer replacement of liq; Notice of ceasing to act as a voluntary liquidator. The most likely internet sites of KITTIWAKE PROCAL LIMITED are www.kittiwakeprocal.co.uk, and www.kittiwake-procal.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and nine months. Kittiwake Procal Limited is a Private Limited Company. The company registration number is 06793085. Kittiwake Procal Limited has been working since 16 January 2009. The present status of the company is Liquidation. The registered address of Kittiwake Procal Limited is 15 Canada Square London E14 5gl. . ELLINOR, Graham Mark is a Secretary of the company. ELLINOR, Graham Mark is a Director of the company. ELSEY, James Alan David is a Director of the company. Secretary O'REILLY, John Dominic has been resigned. Director DAW, Christopher Blair has been resigned. Director LEIGH-JONES, Christopher has been resigned. Director O'REILLY, John Dominic has been resigned. Director WESTERN, Stephen Alan has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
ELLINOR, Graham Mark
Appointed Date: 08 September 2014

Director
ELLINOR, Graham Mark
Appointed Date: 12 July 2012
61 years old

Director
ELSEY, James Alan David
Appointed Date: 12 July 2012
55 years old

Resigned Directors

Secretary
O'REILLY, John Dominic
Resigned: 31 August 2014
Appointed Date: 12 July 2012

Director
DAW, Christopher Blair
Resigned: 12 July 2012
Appointed Date: 23 September 2010
73 years old

Director
LEIGH-JONES, Christopher
Resigned: 12 July 2012
Appointed Date: 16 January 2009
65 years old

Director
O'REILLY, John Dominic
Resigned: 31 August 2014
Appointed Date: 12 July 2012
51 years old

Director
WESTERN, Stephen Alan
Resigned: 12 July 2012
Appointed Date: 16 January 2009
69 years old

KITTIWAKE PROCAL LIMITED Events

07 Mar 2017
Insolvency:s/s cert. Release of liquidator
27 Oct 2016
Court order INSOLVENCY:re block transfer replacement of liq
27 Oct 2016
Notice of ceasing to act as a voluntary liquidator
27 Oct 2016
Appointment of a voluntary liquidator
15 Apr 2016
Registered office address changed from Parker House 55 Maylands Avenue Hemel Hemstead Hertfordshire HP2 4SJ to 15 Canada Square London E14 5GL on 15 April 2016
...
... and 37 more events
17 Sep 2010
Change of name notice
28 Jun 2010
Accounts for a dormant company made up to 30 September 2009
11 Feb 2010
Annual return made up to 16 January 2010 with full list of shareholders
13 Feb 2009
Accounting reference date shortened from 31/01/2010 to 30/09/2009
16 Jan 2009
Incorporation

KITTIWAKE PROCAL LIMITED Charges

19 October 2012
Charge of deposit
Delivered: 1 November 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The deposit of £7,900 and al amounts in the future credited…
8 December 2011
Charge of deposit
Delivered: 17 December 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The deposit of £10,530 and all amounts in the future…
12 October 2010
Debenture
Delivered: 28 October 2010
Status: Outstanding
Persons entitled: Kittiwake Developments Limited
Description: Fixed and floating charge over the undertaking and all…