KINGSWAY COLLECTIONS LIMITED

KINGSWAY COLLECTIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameKINGSWAY COLLECTIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00182471
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of KINGSWAY COLLECTIONS LIMITED?

    • Publishing of consumer and business journals and periodicals (58142) / Information and communication

    Where is KINGSWAY COLLECTIONS LIMITED located?

    Registered Office Address
    240 Blackfriars Road
    SE1 8BF London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of KINGSWAY COLLECTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BUSINESS SPACE REGISTER LIMITED Dec 30, 1996Dec 30, 1996
    BUILDER HOUSE LIMITED(THE)Jun 15, 1922Jun 15, 1922

    What are the latest accounts for KINGSWAY COLLECTIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for KINGSWAY COLLECTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Statement of capital on Oct 20, 2017

    • Capital: GBP 4
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Neil Mepham as a director on Sep 18, 2017

    1 pagesTM01

    Appointment of Carl Sheldon Adrian as a director on Sep 18, 2017

    2 pagesAP01

    Confirmation statement made on Jun 30, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    3 pagesAA

    Confirmation statement made on Jun 30, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2014

    7 pagesAA

    Annual return made up to Jun 30, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 15, 2015

    Statement of capital on Jul 15, 2015

    • Capital: GBP 4,000
    SH01

    Director's details changed for Neil Mepham on Feb 16, 2015

    2 pagesCH01

    Director's details changed for Unm Investments Limited on Feb 16, 2015

    1 pagesCH02

    Director's details changed for Crosswall Nominees Limited on Feb 16, 2015

    1 pagesCH02

    Secretary's details changed for Crosswall Nominees Limited on Feb 16, 2015

    1 pagesCH04

    Registered office address changed from Ludgate House 245 Blackfriars Road London SE1 9UY to 240 Blackfriars Road London England SE1 8BF on Apr 17, 2015

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2013

    7 pagesAA

    Annual return made up to Jul 18, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 07, 2014

    Statement of capital on Aug 07, 2014

    • Capital: GBP 4,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    7 pagesAA

    Annual return made up to Jul 18, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 24, 2013

    Statement of capital following an allotment of shares on Jul 24, 2013

    SH01

    Annual return made up to Jul 18, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    7 pagesAA

    Who are the officers of KINGSWAY COLLECTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CROSSWALL NOMINEES LIMITED
    Blackfriars Road
    SE1 8BF London
    240
    England
    England
    Secretary
    Blackfriars Road
    SE1 8BF London
    240
    England
    England
    992770004
    ADRIAN, Carl Sheldon
    Blackfriars Road
    SE1 8BF London
    240
    England
    England
    Director
    Blackfriars Road
    SE1 8BF London
    240
    England
    England
    United KingdomBritish134006860001
    CROSSWALL NOMINEES LIMITED
    Blackfriars Road
    SE1 8BF London
    240
    England
    England
    Director
    Blackfriars Road
    SE1 8BF London
    240
    England
    England
    992770004
    UNM INVESTMENTS LIMITED
    Blackfriars Road
    SE1 8BF London
    240
    England
    England
    Director
    Blackfriars Road
    SE1 8BF London
    240
    England
    England
    48157320003
    MARGARITELLI, Massimiliano
    185a Chelmsford Road
    CM15 8SA Shenfield
    Essex
    Secretary
    185a Chelmsford Road
    CM15 8SA Shenfield
    Essex
    British52979040001
    WEBBER, Leslie John
    3 Station Road
    Wrabness
    CO11 2TJ Manningtree
    Essex
    Secretary
    3 Station Road
    Wrabness
    CO11 2TJ Manningtree
    Essex
    British44103430002
    FERGUSON, Ailsa Murray
    18 Hosack Road
    SW17 7QP London
    Director
    18 Hosack Road
    SW17 7QP London
    British69565050001
    GRAY, Bernard Peter
    Apartment 35 Blk B
    3rd Floor 10 Wild Street
    WC2B 4RL London
    Director
    Apartment 35 Blk B
    3rd Floor 10 Wild Street
    WC2B 4RL London
    British108397670001
    GRIFFIN, William Bramwell
    10 Millers Wharf
    St Katharines Way
    E1 9YU London
    Director
    10 Millers Wharf
    St Katharines Way
    E1 9YU London
    British44254200001
    GUY, Christian
    68 Warwick Gardens
    W14 8PP London
    Director
    68 Warwick Gardens
    W14 8PP London
    French34980980008
    MCALEENAN, Patrick David
    78 Hazlewell Road
    Putney
    SW15 6UR London
    Director
    78 Hazlewell Road
    Putney
    SW15 6UR London
    EnglandBritish14226510001
    MEPHAM, Neil
    Blackfriars Road
    SE1 8BF London
    240
    England
    England
    Director
    Blackfriars Road
    SE1 8BF London
    240
    England
    England
    United KingdomBritish58786220002
    TRACEY, Peter Martin
    Risby Place
    Risby
    IP28 6QU Bury St Edmunds
    Suffolk
    Director
    Risby Place
    Risby
    IP28 6QU Bury St Edmunds
    Suffolk
    British1716210001
    WEBBER, Leslie John
    3 Station Road
    Wrabness
    CO11 2TJ Manningtree
    Essex
    Director
    3 Station Road
    Wrabness
    CO11 2TJ Manningtree
    Essex
    British44103430002
    BENN PUBLICATIONS LIMITED
    Tannery House
    Tannery Road Sovereign Way
    TN9 1RF Tonbridge
    Kent
    Director
    Tannery House
    Tannery Road Sovereign Way
    TN9 1RF Tonbridge
    Kent
    78100710001
    MORGAN GRAMPIAN LIMITED
    Tannery House
    Tannery Road Sovereign Way
    TN9 1RF Tonbridge
    Kent
    Director
    Tannery House
    Tannery Road Sovereign Way
    TN9 1RF Tonbridge
    Kent
    78100930001

    Who are the persons with significant control of KINGSWAY COLLECTIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Builder Group Limited
    Blackfriars Road
    SE1 8BF London
    240
    England
    Apr 06, 2016
    Blackfriars Road
    SE1 8BF London
    240
    England
    No
    Legal FormLimited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does KINGSWAY COLLECTIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Series of debentures
    Created On Mar 04, 1946
    Delivered On Mar 20, 1946
    Satisfied
    Persons Entitled
    • R G Main
    • H. A. Cox
    • B T Oldfield
    • A E L Cox
    Transactions
    • Mar 20, 1946Registration of a charge
    • Aug 01, 2003Statement of satisfaction of a charge in full or part (403a)
    Series of debentures
    Created On Jul 03, 1922
    Delivered On Jul 03, 1922
    Satisfied
    Transactions
    • Jul 03, 1922Registration of a charge
    • Aug 01, 2003Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0