Company NameKilker Holdings Limited
Company StatusDissolved
Company Number03899136
CategoryPrivate Limited Company
Incorporation Date23 December 1999(24 years, 4 months ago)
Dissolution Date6 December 2018 (5 years, 4 months ago)
Previous NamesB M K Building Contractors Ltd and Kilker Projects Ltd.

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Brendan Martin Kilker
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityIrish
StatusClosed
Appointed14 January 2000(3 weeks, 1 day after company formation)
Appointment Duration18 years, 11 months (closed 06 December 2018)
RoleCarpenter
Country of ResidenceEngland
Correspondence Address34 Littleton Road
Harrow
Middlesex
HA1 3SU
Secretary NameChristine Kilker
NationalityBritish
StatusResigned
Appointed13 January 2000(3 weeks after company formation)
Appointment Duration9 years, 4 months (resigned 24 May 2009)
RoleHousewife
Correspondence Address34 Littleton Road
Harrow
Middlesex
HA1 3SU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed23 December 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed23 December 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitekilkerprojects.co.uk

Location

Registered Address311 High Road
Loughton
Essex
IG10 1AH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St Mary's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Brendan Kilker
100.00%
Ordinary

Financials

Year2014
Net Worth£1,425,040
Cash£207,093
Current Liabilities£1,238,456

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 June 2017Liquidators' statement of receipts and payments to 4 April 2017 (10 pages)
1 June 2016Registered office address changed from 5 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN to 311 High Road Loughton Essex IG10 1AH on 1 June 2016 (1 page)
27 May 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-05
(1 page)
27 May 2016Declaration of solvency (3 pages)
27 May 2016Appointment of a voluntary liquidator (1 page)
9 April 2016Change of name notice (2 pages)
9 April 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-03-24
(3 pages)
7 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
14 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
16 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(3 pages)
14 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (3 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (3 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 January 2011Registered office address changed from Sterling Associates 5 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN United Kingdom on 25 January 2011 (1 page)
25 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (3 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 November 2010Annual return made up to 24 December 2009 with a full list of shareholders (3 pages)
25 November 2010Termination of appointment of Christine Kilker as a secretary (1 page)
3 February 2010Annual return made up to 23 December 2009 with a full list of shareholders (4 pages)
3 February 2010Director's details changed for Brendan Martin Kilker on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Brendan Martin Kilker on 3 February 2010 (2 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
16 December 2009Registered office address changed from 505 Pinner Road Harrow Middlesex HA2 6EH on 16 December 2009 (1 page)
12 February 2009Return made up to 23/12/08; full list of members (3 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
27 December 2007Registered office changed on 27/12/07 from: 505 pinner road north harrow middlesex HA2 6EH (1 page)
27 December 2007Return made up to 23/12/07; full list of members (2 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
22 January 2007Return made up to 23/12/06; full list of members (2 pages)
14 February 2006Return made up to 23/12/05; full list of members (2 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
8 March 2005Registered office changed on 08/03/05 from: 505 pinner road harrow middlesex HA2 6EH (1 page)
8 March 2005Return made up to 23/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 08/03/05
(6 pages)
6 October 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
14 January 2004Return made up to 23/12/03; full list of members (6 pages)
2 December 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
2 December 2003Amended accounts made up to 31 March 2002 (10 pages)
26 June 2003Registered office changed on 26/06/03 from: 259A high road london NW10 2RX (1 page)
12 June 2003Company name changed b m k building contractors LTD\certificate issued on 12/06/03 (2 pages)
11 February 2003Return made up to 23/12/02; full list of members (6 pages)
17 December 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
26 March 2002Return made up to 23/12/01; full list of members (6 pages)
26 October 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
26 October 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
7 March 2001Return made up to 23/12/00; full list of members (6 pages)
25 January 2000Registered office changed on 25/01/00 from: 259A high road london NW10 2RX (1 page)
25 January 2000New secretary appointed (2 pages)
25 January 2000New director appointed (2 pages)
6 January 2000Secretary resigned (1 page)
6 January 2000Director resigned (1 page)
23 December 1999Incorporation (12 pages)