KING AUTOMOTIVE SYSTEMS LIMITED
Overview
Company Name | KING AUTOMOTIVE SYSTEMS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00966412 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of KING AUTOMOTIVE SYSTEMS LIMITED?
Company Name | From | Until |
---|---|---|
CAMFORD AUTOMOTIVE SYSTEMS LIMITED | Nov 29, 1993 | Nov 29, 1993 |
GEO. W. KING (STEVENAGE) LIMITED | Dec 31, 1976 | Dec 31, 1976 |
KING (T.I.) LIMITED | Nov 18, 1969 | Nov 18, 1969 |
What are the latest accounts for KING AUTOMOTIVE SYSTEMS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for KING AUTOMOTIVE SYSTEMS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 26 pages | LIQ14 | ||||||||||
Insolvency filing Insolvency:form LIQ2 - secretary of state's release of liquidator | 4 pages | LIQ MISC | ||||||||||
Removal of liquidator by court order | 17 pages | LIQ10 | ||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||
Notice of move from Administration case to Creditors Voluntary Liquidation | 33 pages | AM22 | ||||||||||
Administrator's progress report | 34 pages | AM10 | ||||||||||
Statement of affairs with form AM02SOA | 16 pages | AM02 | ||||||||||
Result of meeting of creditors | 6 pages | AM07 | ||||||||||
Result of meeting of creditors | 6 pages | AM07 | ||||||||||
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 pages | AD01 | ||||||||||
Statement of administrator's proposal | 57 pages | AM03 | ||||||||||
Appointment of an administrator | 4 pages | AM01 | ||||||||||
Appointment of Stuart David Maddison as a director on May 11, 2017 | 3 pages | AP01 | ||||||||||
Appointment of Mr Malcolm Michael Hayes as a director on May 11, 2017 | 3 pages | AP01 | ||||||||||
Termination of appointment of Sanjay Tiku as a director on May 11, 2017 | 2 pages | TM01 | ||||||||||
Termination of appointment of Kunal Sabharwal as a director on May 11, 2017 | 2 pages | TM01 | ||||||||||
Termination of appointment of Anubhav Dham as a director on May 11, 2017 | 2 pages | TM01 | ||||||||||
Registration of charge 009664120023, created on Mar 02, 2017 | 16 pages | MR01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 66 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Sep 29, 2016
| 3 pages | SH01 | ||||||||||
Confirmation statement made on Sep 15, 2016 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2014 | 40 pages | AA | ||||||||||
Annual return made up to Sep 15, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Who are the officers of KING AUTOMOTIVE SYSTEMS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HAYES, Malcolm Michael | Director | 29 Wellington Street LS1 4DL Leeds Central Square | England | British | Managing Director | 138129480001 | ||||
MADDISON, Stuart David | Director | 29 Wellington Street LS1 4DL Leeds Central Square | United Kingdom | British | Independent Director | 233362190001 | ||||
BISHOP, Phillipa Lucy | Secretary | King Automotive Systems, Chelmarsh, Daimler Green CV6 3LT Coventry | British | 101086280001 | ||||||
DAVIDSON, Alan Neil Ramsay, Captain | Secretary | Waterside Curlew Drive West Charleton TQ7 2AA Kingsbridge Devon | British | Chairman | 63313000002 | |||||
DRURY, Richard Anthony | Secretary | 14 Queen Street SG5 4NX Stotfold Bedfordshire | British | 15235520001 | ||||||
KERRIGAN, Mark Thomas Farby | Secretary | 52 Rowlatt Drive AL3 4NB St Albans Hertfordshire | British | 7677530002 | ||||||
MARTIN, Jonathan George | Secretary | King Automotive Systems, Chelmarsh, Daimler Green CV6 3LT Coventry | 190561910001 | |||||||
PATEL, Ashok Ravjibhai | Secretary | Chelmarsh Daimler Green CV6 3LT Coventry King Automotive Systems Limited West Midlands | British | 150690800001 | ||||||
PAUL, Peter Michael | Secretary | Keys Cottage School Lane Warmington OX17 1DE Banbury Oxon | British | 7677600001 | ||||||
WOTTON, Derek Frank | Secretary | King Automotive Systems, Chelmarsh, Daimler Green CV6 3LT Coventry | 170962680001 | |||||||
BALL, Roger William | Director | Bramdean 93 Coleshill Road Marston Green B37 7HT Birmingham West Midlands | British | Operations Director | 64846000001 | |||||
BARRINGER, Terence Ian | Director | 74 High Street Clophill MK45 4BE Bedford Bedfordshire | British | Company Director | 7677580001 | |||||
BENTON, Derek John | Director | Bridge House Bradnocks Marsh Lane Hampton In Arden B92 0LL Solihull West Midlands | England | English | Finance Director | 38163810002 | ||||
CHURCHMAN, Richard Alan | Director | The Garden Flat 43 Abbey Road St Johns Wood NW8 0AA London | England | British | Company Director | 37813980001 | ||||
DAVIDSON, Alan Neil Ramsay, Captain | Director | Waterside Curlew Drive West Charleton TQ7 2AA Kingsbridge Devon | United Kingdom | British | Chairman | 63313000002 | ||||
DHAM, Anubhav | Director | King Automotive Systems, Chelmarsh, Daimler Green CV6 3LT Coventry | India | Indian | Director | 199368380001 | ||||
DHAM, Arvind | Director | King Automotive Systems, Chelmarsh, Daimler Green CV6 3LT Coventry | India | Indian | Director | 93665890001 | ||||
DRURY, Richard Anthony | Director | 14 Queen Street SG5 4NX Stotfold Bedfordshire | British | Company Director | 15235520001 | |||||
FLINTHAM, John Ernest | Director | King Automotive Systems, Chelmarsh, Daimler Green CV6 3LT Coventry | United Kingdom | British | Company Director | 36461330002 | ||||
GREEN, Gareth Edward | Director | 15 Richardson Crescent EN7 6WZ West Cheshunt Hertfordshire | British | Hr Executive | 98117470001 | |||||
HAUGHTON, Mark James | Director | 11 Jacques Lane MK45 4BS Clophill Bedfordshire | United Kingdom | British | Finance Director | 98117320001 | ||||
JOHNSON, John Michael | Director | 16 Unwin Close SG6 3RS Letchworth Garden City Hertfordshire | England | British | Chartered Accountant | 7677540001 | ||||
PARKER, Kenneth | Director | Chelmarsh CV6 3LT Coventry King Automotive Systems Limited West Midlands | England | British | None | 83139010002 | ||||
PARKER, Kenneth | Director | The Holt 5 Kingfisher Way Sheepy Parva CV9 3SW Atherstone Leicestershire | England | British | Managing Director | 83139010002 | ||||
PATEL, Ashok Ravjibhai | Director | Chelmarsh Daimler Green CV6 3LT Coventry King Automotive Systems Ltd West Midlands | England | British | None | 36359860001 | ||||
PAUL, Peter Michael, Director | Director | Old Hill Farm London End CV47 7SL Priors Hardwick Southam Warwickshire | British | Non Exec Director | 7677600002 | |||||
SABHARWAL, Kunal | Director | Chelmarsh Daimler Green CV6 3LT Coventry King Automotive Systems Limited West Midlands | India | Indian | None | 150097480001 | ||||
SMITH, Philip Anthony | Director | 7 Graeme Road Sutton PE5 7XE Peterborough Cambridgeshire | British | Company Director | 117160910001 | |||||
TIKU, Sanjay | Director | Chelmarsh Daimler CV6 3LT Coventry | India | Indian | None | 150831920001 | ||||
TRACEY, Michael | Director | 5 The Old Orchard Ebrington GL55 6PA Chipping Campden Gloucestershire | British | Engineering | 57624850001 | |||||
TULEY, Paul Scott | Director | 2 Salters St Michaels Mead CM23 4NX Bishops Stortford Hertfordshire | British | Sales Director | 98120470001 | |||||
WELCH, Roderick Brett | Director | 10 Newent Road B31 2ED Northfield West Midlands | England | British | Company Director | 90527220001 |
Who are the persons with significant control of KING AUTOMOTIVE SYSTEMS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Amtek Technologies Uk Ltd | Jun 30, 2016 | Freebournes Road CM8 3DX Witham 16 Essex England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does KING AUTOMOTIVE SYSTEMS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does KING AUTOMOTIVE SYSTEMS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| In administration |
| |||||||||||||||||||||||||||
2 |
| Creditors voluntary liquidation |
|
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