KING AUTOMOTIVE SYSTEMS LIMITED

KING AUTOMOTIVE SYSTEMS LIMITED

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

    Company NameKING AUTOMOTIVE SYSTEMS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00966412
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of KING AUTOMOTIVE SYSTEMS LIMITED?

    • Machining (25620) / Manufacturing

    Where is KING AUTOMOTIVE SYSTEMS LIMITED located?

    Registered Office Address
    Central Square
    29 Wellington Street
    LS1 4DL Leeds
    Undeliverable Registered Office AddressNo

    What were the previous names of KING AUTOMOTIVE SYSTEMS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CAMFORD AUTOMOTIVE SYSTEMS LIMITEDNov 29, 1993Nov 29, 1993
    GEO. W. KING (STEVENAGE) LIMITEDDec 31, 1976Dec 31, 1976
    KING (T.I.) LIMITEDNov 18, 1969Nov 18, 1969

    What are the latest accounts for KING AUTOMOTIVE SYSTEMS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for KING AUTOMOTIVE SYSTEMS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    26 pagesLIQ14

    Insolvency filing

    Insolvency:form LIQ2 - secretary of state's release of liquidator
    4 pagesLIQ MISC

    Removal of liquidator by court order

    17 pagesLIQ10

    Appointment of a voluntary liquidator

    4 pages600

    Notice of move from Administration case to Creditors Voluntary Liquidation

    33 pagesAM22

    Administrator's progress report

    34 pagesAM10

    Statement of affairs with form AM02SOA

    16 pagesAM02

    Result of meeting of creditors

    6 pagesAM07

    Result of meeting of creditors

    6 pagesAM07

    Registered office address changed from King Automotive Systems, Chelmarsh, Daimler Green Coventry CV6 3LT to Central Square 29 Wellington Street Leeds LS1 4DL on Sep 06, 2017

    2 pagesAD01

    Statement of administrator's proposal

    57 pagesAM03

    Appointment of an administrator

    4 pagesAM01

    Appointment of Stuart David Maddison as a director on May 11, 2017

    3 pagesAP01

    Appointment of Mr Malcolm Michael Hayes as a director on May 11, 2017

    3 pagesAP01

    Termination of appointment of Sanjay Tiku as a director on May 11, 2017

    2 pagesTM01

    Termination of appointment of Kunal Sabharwal as a director on May 11, 2017

    2 pagesTM01

    Termination of appointment of Anubhav Dham as a director on May 11, 2017

    2 pagesTM01

    Registration of charge 009664120023, created on Mar 02, 2017

    16 pagesMR01

    Full accounts made up to Dec 31, 2015

    66 pagesAA

    Statement of capital following an allotment of shares on Sep 29, 2016

    • Capital: GBP 5,000,004
    3 pagesSH01

    Confirmation statement made on Sep 15, 2016 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2014

    40 pagesAA

    Annual return made up to Sep 15, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 29, 2015

    Statement of capital on Sep 29, 2015

    • Capital: GBP 4
    SH01

    Auditor's resignation

    1 pagesAUD

    Who are the officers of KING AUTOMOTIVE SYSTEMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAYES, Malcolm Michael
    29 Wellington Street
    LS1 4DL Leeds
    Central Square
    Director
    29 Wellington Street
    LS1 4DL Leeds
    Central Square
    EnglandBritishManaging Director138129480001
    MADDISON, Stuart David
    29 Wellington Street
    LS1 4DL Leeds
    Central Square
    Director
    29 Wellington Street
    LS1 4DL Leeds
    Central Square
    United KingdomBritishIndependent Director233362190001
    BISHOP, Phillipa Lucy
    King Automotive Systems,
    Chelmarsh, Daimler Green
    CV6 3LT Coventry
    Secretary
    King Automotive Systems,
    Chelmarsh, Daimler Green
    CV6 3LT Coventry
    British101086280001
    DAVIDSON, Alan Neil Ramsay, Captain
    Waterside
    Curlew Drive West Charleton
    TQ7 2AA Kingsbridge
    Devon
    Secretary
    Waterside
    Curlew Drive West Charleton
    TQ7 2AA Kingsbridge
    Devon
    BritishChairman63313000002
    DRURY, Richard Anthony
    14 Queen Street
    SG5 4NX Stotfold
    Bedfordshire
    Secretary
    14 Queen Street
    SG5 4NX Stotfold
    Bedfordshire
    British15235520001
    KERRIGAN, Mark Thomas Farby
    52 Rowlatt Drive
    AL3 4NB St Albans
    Hertfordshire
    Secretary
    52 Rowlatt Drive
    AL3 4NB St Albans
    Hertfordshire
    British7677530002
    MARTIN, Jonathan George
    King Automotive Systems,
    Chelmarsh, Daimler Green
    CV6 3LT Coventry
    Secretary
    King Automotive Systems,
    Chelmarsh, Daimler Green
    CV6 3LT Coventry
    190561910001
    PATEL, Ashok Ravjibhai
    Chelmarsh
    Daimler Green
    CV6 3LT Coventry
    King Automotive Systems Limited
    West Midlands
    Secretary
    Chelmarsh
    Daimler Green
    CV6 3LT Coventry
    King Automotive Systems Limited
    West Midlands
    British150690800001
    PAUL, Peter Michael
    Keys Cottage
    School Lane Warmington
    OX17 1DE Banbury
    Oxon
    Secretary
    Keys Cottage
    School Lane Warmington
    OX17 1DE Banbury
    Oxon
    British7677600001
    WOTTON, Derek Frank
    King Automotive Systems,
    Chelmarsh, Daimler Green
    CV6 3LT Coventry
    Secretary
    King Automotive Systems,
    Chelmarsh, Daimler Green
    CV6 3LT Coventry
    170962680001
    BALL, Roger William
    Bramdean 93 Coleshill Road
    Marston Green
    B37 7HT Birmingham
    West Midlands
    Director
    Bramdean 93 Coleshill Road
    Marston Green
    B37 7HT Birmingham
    West Midlands
    BritishOperations Director64846000001
    BARRINGER, Terence Ian
    74 High Street
    Clophill
    MK45 4BE Bedford
    Bedfordshire
    Director
    74 High Street
    Clophill
    MK45 4BE Bedford
    Bedfordshire
    BritishCompany Director7677580001
    BENTON, Derek John
    Bridge House Bradnocks Marsh Lane
    Hampton In Arden
    B92 0LL Solihull
    West Midlands
    Director
    Bridge House Bradnocks Marsh Lane
    Hampton In Arden
    B92 0LL Solihull
    West Midlands
    EnglandEnglishFinance Director38163810002
    CHURCHMAN, Richard Alan
    The Garden Flat
    43 Abbey Road St Johns Wood
    NW8 0AA London
    Director
    The Garden Flat
    43 Abbey Road St Johns Wood
    NW8 0AA London
    EnglandBritishCompany Director37813980001
    DAVIDSON, Alan Neil Ramsay, Captain
    Waterside
    Curlew Drive West Charleton
    TQ7 2AA Kingsbridge
    Devon
    Director
    Waterside
    Curlew Drive West Charleton
    TQ7 2AA Kingsbridge
    Devon
    United KingdomBritishChairman63313000002
    DHAM, Anubhav
    King Automotive Systems,
    Chelmarsh, Daimler Green
    CV6 3LT Coventry
    Director
    King Automotive Systems,
    Chelmarsh, Daimler Green
    CV6 3LT Coventry
    IndiaIndianDirector199368380001
    DHAM, Arvind
    King Automotive Systems,
    Chelmarsh, Daimler Green
    CV6 3LT Coventry
    Director
    King Automotive Systems,
    Chelmarsh, Daimler Green
    CV6 3LT Coventry
    IndiaIndianDirector93665890001
    DRURY, Richard Anthony
    14 Queen Street
    SG5 4NX Stotfold
    Bedfordshire
    Director
    14 Queen Street
    SG5 4NX Stotfold
    Bedfordshire
    BritishCompany Director15235520001
    FLINTHAM, John Ernest
    King Automotive Systems,
    Chelmarsh, Daimler Green
    CV6 3LT Coventry
    Director
    King Automotive Systems,
    Chelmarsh, Daimler Green
    CV6 3LT Coventry
    United KingdomBritishCompany Director36461330002
    GREEN, Gareth Edward
    15 Richardson Crescent
    EN7 6WZ West Cheshunt
    Hertfordshire
    Director
    15 Richardson Crescent
    EN7 6WZ West Cheshunt
    Hertfordshire
    BritishHr Executive98117470001
    HAUGHTON, Mark James
    11 Jacques Lane
    MK45 4BS Clophill
    Bedfordshire
    Director
    11 Jacques Lane
    MK45 4BS Clophill
    Bedfordshire
    United KingdomBritishFinance Director98117320001
    JOHNSON, John Michael
    16 Unwin Close
    SG6 3RS Letchworth Garden City
    Hertfordshire
    Director
    16 Unwin Close
    SG6 3RS Letchworth Garden City
    Hertfordshire
    EnglandBritishChartered Accountant7677540001
    PARKER, Kenneth
    Chelmarsh
    CV6 3LT Coventry
    King Automotive Systems Limited
    West Midlands
    Director
    Chelmarsh
    CV6 3LT Coventry
    King Automotive Systems Limited
    West Midlands
    EnglandBritishNone83139010002
    PARKER, Kenneth
    The Holt 5 Kingfisher Way
    Sheepy Parva
    CV9 3SW Atherstone
    Leicestershire
    Director
    The Holt 5 Kingfisher Way
    Sheepy Parva
    CV9 3SW Atherstone
    Leicestershire
    EnglandBritishManaging Director83139010002
    PATEL, Ashok Ravjibhai
    Chelmarsh
    Daimler Green
    CV6 3LT Coventry
    King Automotive Systems Ltd
    West Midlands
    Director
    Chelmarsh
    Daimler Green
    CV6 3LT Coventry
    King Automotive Systems Ltd
    West Midlands
    EnglandBritishNone36359860001
    PAUL, Peter Michael, Director
    Old Hill Farm
    London End
    CV47 7SL Priors Hardwick Southam
    Warwickshire
    Director
    Old Hill Farm
    London End
    CV47 7SL Priors Hardwick Southam
    Warwickshire
    BritishNon Exec Director7677600002
    SABHARWAL, Kunal
    Chelmarsh
    Daimler Green
    CV6 3LT Coventry
    King Automotive Systems Limited
    West Midlands
    Director
    Chelmarsh
    Daimler Green
    CV6 3LT Coventry
    King Automotive Systems Limited
    West Midlands
    IndiaIndianNone150097480001
    SMITH, Philip Anthony
    7 Graeme Road
    Sutton
    PE5 7XE Peterborough
    Cambridgeshire
    Director
    7 Graeme Road
    Sutton
    PE5 7XE Peterborough
    Cambridgeshire
    BritishCompany Director117160910001
    TIKU, Sanjay
    Chelmarsh
    Daimler
    CV6 3LT Coventry
    Director
    Chelmarsh
    Daimler
    CV6 3LT Coventry
    IndiaIndianNone150831920001
    TRACEY, Michael
    5 The Old Orchard
    Ebrington
    GL55 6PA Chipping Campden
    Gloucestershire
    Director
    5 The Old Orchard
    Ebrington
    GL55 6PA Chipping Campden
    Gloucestershire
    BritishEngineering57624850001
    TULEY, Paul Scott
    2 Salters
    St Michaels Mead
    CM23 4NX Bishops Stortford
    Hertfordshire
    Director
    2 Salters
    St Michaels Mead
    CM23 4NX Bishops Stortford
    Hertfordshire
    BritishSales Director98120470001
    WELCH, Roderick Brett
    10 Newent Road
    B31 2ED Northfield
    West Midlands
    Director
    10 Newent Road
    B31 2ED Northfield
    West Midlands
    EnglandBritishCompany Director90527220001

    Who are the persons with significant control of KING AUTOMOTIVE SYSTEMS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Freebournes Road
    CM8 3DX Witham
    16
    Essex
    England
    Jun 30, 2016
    Freebournes Road
    CM8 3DX Witham
    16
    Essex
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number09166399
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    Does KING AUTOMOTIVE SYSTEMS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Mar 02, 2017
    Delivered On Mar 22, 2017
    Outstanding
    Chargor Acting as Bare Trustee: Yes
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • U.S. Bank Trustees Limited
    Transactions
    • Mar 22, 2017Registration of a charge (MR01)
    A registered charge
    Created On Aug 05, 2015
    Delivered On Aug 19, 2015
    Outstanding
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Us Bank Trustees Limited
    Transactions
    • Aug 19, 2015Registration of a charge (MR01)
    A registered charge
    Created On Apr 09, 2015
    Delivered On Apr 22, 2015
    Outstanding
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • U.S.Bank Trustees Limited
    Transactions
    • Apr 22, 2015Registration of a charge (MR01)
    Security agreement
    Created On Oct 30, 2012
    Delivered On Nov 12, 2012
    Satisfied
    Amount secured
    All monies due or to become due from any chargor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
    Persons Entitled
    • Icici Bank UK PLC, Niederlassung Frankfurt Am Main
    Transactions
    • Nov 12, 2012Registration of a charge (MG01)
    • Jan 21, 2015Satisfaction of a charge (MR04)
    Deed of amendment
    Created On Aug 06, 2012
    Delivered On Aug 10, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Idbi Bank Limited
    Transactions
    • Aug 10, 2012Registration of a charge (MG01)
    • Jan 21, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Jul 26, 2011
    Delivered On Aug 11, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Idbi Bank Limited, Difc Branch, Dubai
    Transactions
    • Aug 11, 2011Registration of a charge (MG01)
    • Jan 21, 2015Satisfaction of a charge (MR04)
    Deed of charge over credit balances
    Created On Mar 31, 2009
    Delivered On Apr 18, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Account number 03093263. sort code 20 00 00. account name bb re king automotive systems limited.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 18, 2009Registration of a charge (395)
    • Nov 26, 2009Statement of satisfaction of a charge in full or part (MG02)
    Guarantee & debenture
    Created On Mar 31, 2009
    Delivered On Apr 06, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the charging company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Ford Motor Company Limited
    Transactions
    • Apr 06, 2009Registration of a charge (395)
    • Apr 16, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Mar 18, 2009
    Delivered On Apr 04, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
    Persons Entitled
    • Amtek Investments (UK) Limited
    Transactions
    • Apr 04, 2009Registration of a charge (395)
    • Sep 09, 2011Statement of satisfaction of a charge in full or part (MG02)
    Mortgage
    Created On Nov 16, 2005
    Delivered On Nov 26, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The items being plant no 1238 p j hare twin shock absorber assembly machine atlas copco tensor S7 control s/n 98X0049X200 assy, plant no 1237 p j hare twin shock absorber assembly machine atlas copco tensor S7 control s/n 98X0050X200 assy and plant no 6035 guyson orbit 800 parts washer s/n 50105 bentley assy for details of further goods charged please refer to form 395. see the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC C/O Barclays Mercantile Business Finance Limited
    Transactions
    • Nov 26, 2005Registration of a charge (395)
    • Jun 08, 2009Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Nov 04, 2005
    Delivered On Nov 17, 2005
    Satisfied
    Amount secured
    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
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 17, 2005Registration of a charge (395)
    • Jun 08, 2009Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Oct 24, 2003
    Delivered On Nov 07, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland Commercial Services Limited
    Transactions
    • Nov 07, 2003Registration of a charge (395)
    • Nov 25, 2005Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Oct 24, 2003
    Delivered On Oct 29, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland Commercial Services Limited
    Transactions
    • Oct 29, 2003Registration of a charge (395)
    • Nov 25, 2005Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Jun 12, 2002
    Delivered On Jun 18, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 18, 2002Registration of a charge (395)
    • Nov 25, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 12, 2002
    Delivered On Jun 18, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Lombard North Central PLC
    Transactions
    • Jun 18, 2002Registration of a charge (395)
    • Nov 25, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 12, 2002
    Delivered On Jun 18, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 18, 2002Registration of a charge (395)
    • Nov 25, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 01, 1997
    Delivered On May 14, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the facilities agreement and the debenture as defined therein
    Short particulars
    Land to the southeast of capmartin road, radford, west midlands title number wm 588798.. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 14, 1997Registration of a charge (395)
    • Jul 10, 2002Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 01, 1997
    Delivered On May 14, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the debenture as defined therein
    Short particulars
    Land to the south east of capmartin road, redford, west midlands title number WM588798.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Lombard North Central PLC
    Transactions
    • May 14, 1997Registration of a charge (395)
    • Jul 10, 2002Statement of satisfaction of a charge in full or part (403a)
    Chattel mortgage
    Created On May 01, 1997
    Delivered On May 14, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the chattel mortgage as defined therein
    Short particulars
    The chattels set out on the schedule attached to the form M395 together with any part or parts thereof and all additions alternatives accessories replacements and renewals of component parts thereto and all technical records and log books thereof together with any item or items, the insurance policies and the contracts being the right and title and interest in and to the benefit of all present and future agreements relating to the chattels.. See the mortgage charge document for full details.
    Persons Entitled
    • Lombard North Central PLC
    Transactions
    • May 14, 1997Registration of a charge (395)
    • Jul 10, 2002Statement of satisfaction of a charge in full or part (403a)
    Chattel mortgage
    Created On May 01, 1997
    Delivered On May 14, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the facilities agreement and the chattel mortgage as defined therein
    Short particulars
    The chattels set out on the schedule attached to the form M395 together with any part or parts thereof and all additions alternatives accessories replacements and renewals of component parts thereto and all technical records and log books thereof together with any item or items, the insurance policies and the contracts being the right and title and interest in and to the benefit of all present and future agreements relating to the chattels.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 14, 1997Registration of a charge (395)
    • Jul 10, 2002Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 01, 1997
    Delivered On May 07, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee in respect of the loan (as defined) pursuant to a deed of guaranty and indemnity of even date
    Short particulars
    (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • 3I PLC, for Itself and as Trustee for the Investors (As Defined)
    Transactions
    • May 07, 1997Registration of a charge (395)
    • Jul 10, 2002Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Feb 10, 1982
    Delivered On Feb 23, 1982
    Satisfied
    Amount secured
    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
    Short particulars
    Fixed & floating charges undertaking and all property and assets present and future including goodwill bookdebts & uncalled capital. With all buildings fixtures (incl. Trade fixtures) fixed plant & machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 23, 1982Registration of a charge
    Guarantee debenture
    Created On Feb 10, 1982
    Delivered On Feb 19, 1982
    Satisfied
    Amount secured
    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
    Short particulars
    Fixed & floating charges undertaking and all property and assets present and future including goodwill bookdebts & uncalled capital. With all buildings fixtures (incl. Trade fixtures) fixed plant & machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 19, 1982Registration of a charge

    Does KING AUTOMOTIVE SYSTEMS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 20, 2017Administration started
    Jul 26, 2018Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    David Matthew Hammond
    Pricewaterhousecoopers Llp Cornwall Court
    19 Cornwall Street
    B3 2DT Birmingham
    practitioner
    Pricewaterhousecoopers Llp Cornwall Court
    19 Cornwall Street
    B3 2DT Birmingham
    Matthew Boyd Callaghan
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London
    David Robert Baxendale
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    2
    DateType
    Jul 26, 2018Commencement of winding up
    Dec 27, 2019Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    David Robert Baxendale
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Matthew Boyd Callaghan
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London
    David Matthew Hammond
    Pricewaterhousecoopers Llp Cornwall Court
    19 Cornwall Street
    B3 2DT Birmingham
    practitioner
    Pricewaterhousecoopers Llp Cornwall Court
    19 Cornwall Street
    B3 2DT Birmingham

    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