KINGSWAY COLLECTIONS LIMITED
Overview
| Company Name | KINGSWAY COLLECTIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00182471 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of KINGSWAY COLLECTIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| BUSINESS SPACE REGISTER LIMITED | Dec 30, 1996 | Dec 30, 1996 |
| BUILDER HOUSE LIMITED(THE) | Jun 15, 1922 | Jun 15, 1922 |
What are the latest accounts for KINGSWAY COLLECTIONS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for KINGSWAY COLLECTIONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Statement of capital on Oct 20, 2017
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Neil Mepham as a director on Sep 18, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Carl Sheldon Adrian as a director on Sep 18, 2017 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jun 30, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 3 pages | AA | ||||||||||
Confirmation statement made on Jun 30, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Jun 30, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Neil Mepham on Feb 16, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Unm Investments Limited on Feb 16, 2015 | 1 pages | CH02 | ||||||||||
Director's details changed for Crosswall Nominees Limited on Feb 16, 2015 | 1 pages | CH02 | ||||||||||
Secretary's details changed for Crosswall Nominees Limited on Feb 16, 2015 | 1 pages | CH04 | ||||||||||
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 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 7 pages | AA | ||||||||||
Annual return made up to Jul 18, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 7 pages | AA | ||||||||||
Annual return made up to Jul 18, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Jul 18, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 7 pages | AA | ||||||||||
Who are the officers of KINGSWAY COLLECTIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CROSSWALL NOMINEES LIMITED | Secretary | Blackfriars Road SE1 8BF London 240 England England | 992770004 | |||||||
| ADRIAN, Carl Sheldon | Director | Blackfriars Road SE1 8BF London 240 England England | United Kingdom | British | 134006860001 | |||||
| CROSSWALL NOMINEES LIMITED | Director | Blackfriars Road SE1 8BF London 240 England England | 992770004 | |||||||
| UNM INVESTMENTS LIMITED | Director | Blackfriars Road SE1 8BF London 240 England England | 48157320003 | |||||||
| MARGARITELLI, Massimiliano | Secretary | 185a Chelmsford Road CM15 8SA Shenfield Essex | British | 52979040001 | ||||||
| WEBBER, Leslie John | Secretary | 3 Station Road Wrabness CO11 2TJ Manningtree Essex | British | 44103430002 | ||||||
| FERGUSON, Ailsa Murray | Director | 18 Hosack Road SW17 7QP London | British | 69565050001 | ||||||
| GRAY, Bernard Peter | Director | Apartment 35 Blk B 3rd Floor 10 Wild Street WC2B 4RL London | British | 108397670001 | ||||||
| GRIFFIN, William Bramwell | Director | 10 Millers Wharf St Katharines Way E1 9YU London | British | 44254200001 | ||||||
| GUY, Christian | Director | 68 Warwick Gardens W14 8PP London | French | 34980980008 | ||||||
| MCALEENAN, Patrick David | Director | 78 Hazlewell Road Putney SW15 6UR London | England | British | 14226510001 | |||||
| MEPHAM, Neil | Director | Blackfriars Road SE1 8BF London 240 England England | United Kingdom | British | 58786220002 | |||||
| TRACEY, Peter Martin | Director | Risby Place Risby IP28 6QU Bury St Edmunds Suffolk | British | 1716210001 | ||||||
| WEBBER, Leslie John | Director | 3 Station Road Wrabness CO11 2TJ Manningtree Essex | British | 44103430002 | ||||||
| BENN PUBLICATIONS LIMITED | Director | Tannery House Tannery Road Sovereign Way TN9 1RF Tonbridge Kent | 78100710001 | |||||||
| MORGAN GRAMPIAN LIMITED | Director | Tannery House Tannery Road Sovereign Way TN9 1RF Tonbridge Kent | 78100930001 |
Who are the persons with significant control of KINGSWAY COLLECTIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| The Builder Group Limited | Apr 06, 2016 | Blackfriars Road SE1 8BF London 240 England | No | ||||
| |||||||
Natures of Control
| |||||||
Does KINGSWAY COLLECTIONS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Series of debentures | Created On Mar 04, 1946 Delivered On Mar 20, 1946 | Satisfied | ||
Persons Entitled
| ||||
Transactions
| ||||
| Series of debentures | Created On Jul 03, 1922 Delivered On Jul 03, 1922 | Satisfied | ||
Transactions
| ||||
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