Company NameKonda Finance Limited
Company StatusDissolved
Company Number00890130
CategoryPrivate Limited Company
Incorporation Date20 October 1966(57 years, 6 months ago)
Dissolution Date15 October 2020 (3 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameHelen Browne
NationalityBritish
StatusClosed
Appointed11 May 2001(34 years, 7 months after company formation)
Appointment Duration19 years, 5 months (closed 15 October 2020)
RoleCompany Director
Correspondence Address49 Bolton Road Pendlebury
Swinton
Manchester
M27 8XS
Director NameVictor Robert Drexler
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed26 August 2008(41 years, 10 months after company formation)
Appointment Duration12 years, 1 month (closed 15 October 2020)
RoleAccountant
Correspondence AddressMorton House 80a Victoria Street
St Albans
Herts
AL1 3XH
Director NameMrs Helen Browne
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2013(46 years, 11 months after company formation)
Appointment Duration7 years, 1 month (closed 15 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Bolton Road
Pendlebury Swinton
Manchester
Lancs
M27 8XS
Director NameMs Debra Lee Anne Browne
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2017(50 years, 5 months after company formation)
Appointment Duration3 years, 7 months (closed 15 October 2020)
RoleAdministrater
Country of ResidenceEngland
Correspondence AddressRedheugh House Thornaby Place
Teesdale South
Stockton-On-Tees
TS17 6SG
Director NameKonrad Short
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(25 years after company formation)
Appointment Duration9 years, 6 months (resigned 28 April 2001)
RoleCompany Director
Correspondence AddressDellside 16 Sunnybank
Marlow
Buckinghamshire
SL7 3BL
Director NameMrs Patricia Mary Short
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(25 years after company formation)
Appointment Duration25 years, 3 months (resigned 03 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Bolton Road Pendlebury
Swinton
Manchester
M27 8XS
Secretary NamePatricia Mary Short
NationalityBritish
StatusResigned
Appointed23 October 1991(25 years after company formation)
Appointment Duration9 years, 6 months (resigned 11 May 2001)
RoleCompany Director
Correspondence AddressDellside 16 Sunnybank
Marlow
Buckinghamshire
SL7 3BL

Location

Registered AddressRedheugh House Thornaby Place
Teesdale South
Stockton-On-Tees
TS17 6SG
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardMandale and Victoria
Built Up AreaTeesside

Shareholders

99 at £1Patricia Mary Short
99.00%
Ordinary
1 at £1Hinchley Nominees LTD
1.00%
Ordinary

Financials

Year2014
Net Worth£150,138
Cash£15,312
Current Liabilities£38,250

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

17 March 1977Delivered on: 25 March 1977
Satisfied on: 30 April 2002
Persons entitled: Barclays Bank LTD

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge on the goodwill, book debts and other debts with all buildings fixtures (including trade fixtures) and fixed plant and machinery (see doc m). Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

15 October 2020Final Gazette dissolved following liquidation (1 page)
15 July 2020Return of final meeting in a members' voluntary winding up (20 pages)
16 April 2020Liquidators' statement of receipts and payments to 17 February 2020 (18 pages)
15 March 2019Registered office address changed from Morton House 80a Victoria Street St Albans Hertfordshire AL1 3XH to Redheugh House Thornaby Place Teesdale South Stockton-on-Tees TS17 6SG on 15 March 2019 (2 pages)
14 March 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-02-18
(2 pages)
14 March 2019Declaration of solvency (6 pages)
14 March 2019Appointment of a voluntary liquidator (3 pages)
7 February 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
23 October 2018Confirmation statement made on 23 October 2018 with updates (4 pages)
23 October 2018Cessation of Patricia Mary Short as a person with significant control on 20 December 2017 (1 page)
23 October 2018Notification of Helen Browne as a person with significant control on 20 December 2017 (2 pages)
23 October 2018Notification of Debra Lee Ann Browne as a person with significant control on 20 December 2017 (2 pages)
10 May 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
6 November 2017Confirmation statement made on 23 October 2017 with updates (4 pages)
6 November 2017Confirmation statement made on 23 October 2017 with updates (4 pages)
16 May 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
16 May 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
20 March 2017Appointment of Debra Lee Anne Browne as a director on 13 March 2017 (3 pages)
20 March 2017Termination of appointment of Patricia Mary Short as a director on 3 February 2017 (2 pages)
20 March 2017Termination of appointment of Patricia Mary Short as a director on 3 February 2017 (2 pages)
20 March 2017Appointment of Debra Lee Anne Browne as a director on 13 March 2017 (3 pages)
24 October 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
9 September 2016Total exemption small company accounts made up to 31 December 2015 (13 pages)
9 September 2016Total exemption small company accounts made up to 31 December 2015 (13 pages)
10 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(15 pages)
10 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(15 pages)
26 March 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
26 March 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
5 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(15 pages)
5 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(15 pages)
6 March 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
6 March 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
31 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
(15 pages)
31 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
(15 pages)
19 September 2013Appointment of Helen Browne as a director (3 pages)
19 September 2013Appointment of Helen Browne as a director (3 pages)
1 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
1 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
13 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (14 pages)
13 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (14 pages)
9 November 2012Director's details changed for Patricia Mary Short on 26 July 2012 (3 pages)
9 November 2012Secretary's details changed for Helen Browne on 26 July 2012 (3 pages)
9 November 2012Director's details changed for Patricia Mary Short on 26 July 2012 (3 pages)
9 November 2012Secretary's details changed for Helen Browne on 26 July 2012 (3 pages)
30 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
30 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
21 December 2011Annual return made up to 23 October 2011 with a full list of shareholders (14 pages)
21 December 2011Director's details changed for Victor Robert Drexler on 1 November 2011 (3 pages)
21 December 2011Director's details changed for Victor Robert Drexler on 1 November 2011 (3 pages)
21 December 2011Director's details changed for Victor Robert Drexler on 1 November 2011 (3 pages)
21 December 2011Annual return made up to 23 October 2011 with a full list of shareholders (14 pages)
30 August 2011Registered office address changed from 73 Wimpole Street Marylebone London W1G 8AZ on 30 August 2011 (2 pages)
30 August 2011Registered office address changed from 73 Wimpole Street Marylebone London W1G 8AZ on 30 August 2011 (2 pages)
23 February 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
23 February 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
2 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (14 pages)
2 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (14 pages)
28 October 2010Secretary's details changed for Helen Browne on 24 June 2010 (3 pages)
28 October 2010Secretary's details changed for Helen Browne on 24 June 2010 (3 pages)
19 April 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
19 April 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
3 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (14 pages)
3 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (14 pages)
21 April 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
21 April 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
29 October 2008Return made up to 23/10/08; full list of members (6 pages)
29 October 2008Return made up to 23/10/08; full list of members (6 pages)
28 August 2008Director appointed victor robert drexler (2 pages)
28 August 2008Director appointed victor robert drexler (2 pages)
17 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
17 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
28 October 2007Return made up to 23/10/07; no change of members (6 pages)
28 October 2007Return made up to 23/10/07; no change of members (6 pages)
13 April 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
13 April 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
2 November 2006Return made up to 23/10/06; full list of members (6 pages)
2 November 2006Return made up to 23/10/06; full list of members (6 pages)
1 August 2006Registered office changed on 01/08/06 from: 2 fitzhardinge street london W1H 6EE (1 page)
1 August 2006Registered office changed on 01/08/06 from: 2 fitzhardinge street london W1H 6EE (1 page)
16 March 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
16 March 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
2 November 2005Return made up to 23/10/05; full list of members (6 pages)
2 November 2005Return made up to 23/10/05; full list of members (6 pages)
24 March 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
24 March 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
1 November 2004Return made up to 23/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 November 2004Return made up to 23/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 February 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
27 February 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
31 October 2003Return made up to 23/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 October 2003Return made up to 23/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 June 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
9 June 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
30 October 2002Return made up to 23/10/02; full list of members (6 pages)
30 October 2002Return made up to 23/10/02; full list of members (6 pages)
21 August 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
21 August 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
30 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
30 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2001Return made up to 23/10/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
30 October 2001Return made up to 23/10/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
8 August 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
8 August 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
11 July 2001New secretary appointed (2 pages)
11 July 2001Secretary resigned (1 page)
11 July 2001New secretary appointed (2 pages)
11 July 2001Secretary resigned (1 page)
30 October 2000Return made up to 23/10/00; full list of members
  • 363(287) ‐ Registered office changed on 30/10/00
(6 pages)
30 October 2000Return made up to 23/10/00; full list of members
  • 363(287) ‐ Registered office changed on 30/10/00
(6 pages)
29 February 2000Accounts for a small company made up to 31 December 1999 (5 pages)
29 February 2000Accounts for a small company made up to 31 December 1999 (5 pages)
28 October 1999Return made up to 23/10/99; full list of members (6 pages)
28 October 1999Return made up to 23/10/99; full list of members (6 pages)
16 February 1999Accounts for a small company made up to 31 December 1998 (5 pages)
16 February 1999Accounts for a small company made up to 31 December 1998 (5 pages)
30 September 1998Full accounts made up to 31 December 1997 (11 pages)
30 September 1998Full accounts made up to 31 December 1997 (11 pages)
29 October 1997Return made up to 23/10/97; no change of members (6 pages)
29 October 1997Return made up to 23/10/97; no change of members (6 pages)
18 July 1997Full group accounts made up to 31 December 1996 (12 pages)
18 July 1997Full group accounts made up to 31 December 1996 (12 pages)
29 October 1996Return made up to 23/10/96; no change of members (4 pages)
29 October 1996Return made up to 23/10/96; no change of members (4 pages)
26 October 1996Full group accounts made up to 31 December 1995 (12 pages)
26 October 1996Full group accounts made up to 31 December 1995 (12 pages)
30 October 1995Return made up to 23/10/95; full list of members (6 pages)
30 October 1995Return made up to 23/10/95; full list of members (6 pages)