KINGSWOOD FLUID POWER LIMITED

KINGSWOOD FLUID POWER LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameKINGSWOOD FLUID POWER LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00996228
    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 KINGSWOOD FLUID POWER LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is KINGSWOOD FLUID POWER LIMITED located?

    Registered Office Address
    Amber Way
    Halesowen
    B62 8WG West Midlands
    Undeliverable Registered Office AddressNo

    What were the previous names of KINGSWOOD FLUID POWER LIMITED?

    Previous Company Names
    Company NameFromUntil
    KINGSWOOD (HYDRAULICS) LIMITEDDec 07, 1970Dec 07, 1970

    What are the latest accounts for KINGSWOOD FLUID POWER LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for KINGSWOOD FLUID POWER LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for KINGSWOOD FLUID POWER LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    GAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Declaration of solvency

    4 pages4.70

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Statement of capital following an allotment of shares on Jul 22, 2013

    • Capital: GBP 555,567
    4 pagesSH01

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

    3 pagesAA

    Annual return made up to Sep 23, 2012 with full list of shareholders

    3 pagesAR01

    Director's details changed for David White on Sep 26, 2012

    2 pagesCH01

    Secretary's details changed for Martyn Richard Powell on Sep 26, 2012

    1 pagesCH03

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

    3 pagesAA

    Annual return made up to Sep 23, 2011 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    3 pagesAA

    Annual return made up to Aug 30, 2010 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    3 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288b

    Accounts for a dormant company made up to Dec 31, 2008

    3 pagesAA

    legacy

    3 pages363a

    Full accounts made up to Dec 31, 2007

    9 pagesAA

    Full accounts made up to Dec 31, 2006

    9 pagesAA

    legacy

    2 pages363a

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    2 pages288a

    Who are the officers of KINGSWOOD FLUID POWER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    POWELL, Martyn Richard
    Amber Way
    Halesowen
    B62 8WG West Midlands
    Secretary
    Amber Way
    Halesowen
    B62 8WG West Midlands
    British38707060002
    WHITE, David
    Amber Way
    Halesowen
    B62 8WG West Midlands
    Director
    Amber Way
    Halesowen
    B62 8WG West Midlands
    United KingdomBritish1596440002
    COOK, Jonathan Charles
    The Backs
    38 South Parade, Harbury
    CV33 9JE Leamington Spa
    Warwickshire
    Secretary
    The Backs
    38 South Parade, Harbury
    CV33 9JE Leamington Spa
    Warwickshire
    British72559760001
    LYNE, Colin Andrew
    The Haven
    Featherbed Lane Pathlow
    CV37 0ER Stratford
    Warwickshire
    Secretary
    The Haven
    Featherbed Lane Pathlow
    CV37 0ER Stratford
    Warwickshire
    British49615160001
    PROPHET, Ian David
    15 Kingsleigh Gardens
    BS15 2FG Bristol
    Secretary
    15 Kingsleigh Gardens
    BS15 2FG Bristol
    British49931320001
    THOMAS, Stephen Paul
    17 Bell Barn Road
    Stoke Bishop
    BS9 2DA Bristol
    Avon
    Secretary
    17 Bell Barn Road
    Stoke Bishop
    BS9 2DA Bristol
    Avon
    British5481200001
    WINTERS, Geoffrey David
    Tavistock House
    Mearse Lane
    B45 8HL Barnt Green
    Worcester
    Secretary
    Tavistock House
    Mearse Lane
    B45 8HL Barnt Green
    Worcester
    British42524380002
    DM COMPANY SERVICES LIMITED
    11 Walker Street
    EH3 7NE Edinburgh
    Secretary
    11 Walker Street
    EH3 7NE Edinburgh
    38777080001
    BANNISTER, David
    38a Southport Road
    Lydiate
    L31 2HZ Liverpool
    Director
    38a Southport Road
    Lydiate
    L31 2HZ Liverpool
    British47814280001
    BROWN, Martin Leonard
    18 The Downs
    Portishead
    BS20 8AT Bristol
    Avon
    Director
    18 The Downs
    Portishead
    BS20 8AT Bristol
    Avon
    British11496710001
    COOK, Jonathan Charles
    The Backs
    38 South Parade, Harbury
    CV33 9JE Leamington Spa
    Warwickshire
    Director
    The Backs
    38 South Parade, Harbury
    CV33 9JE Leamington Spa
    Warwickshire
    British72559760001
    DIXON, Mark Robert Graham
    Harperley
    Penn Lane Tanworth In Arden
    B94 5HH Solihull
    Director
    Harperley
    Penn Lane Tanworth In Arden
    B94 5HH Solihull
    United KingdomBritish51467220003
    DIXON, Mark Robert Graham
    Harperley
    Penn Lane Tanworth In Arden
    B94 5HH Solihull
    Director
    Harperley
    Penn Lane Tanworth In Arden
    B94 5HH Solihull
    United KingdomBritish51467220003
    GARETY, Christopher Francis
    Banks Barn Dunsop Road
    Newton In Bowland
    BB7 3ED Clitheroe
    Lancashire
    Director
    Banks Barn Dunsop Road
    Newton In Bowland
    BB7 3ED Clitheroe
    Lancashire
    British62171720001
    HILL, David Graham
    Briar Cottage
    Court Lane, Wick
    BS30 5RB Bristol
    Avon
    Director
    Briar Cottage
    Court Lane, Wick
    BS30 5RB Bristol
    Avon
    British70177360001
    JOHNSON, Richard Stuart
    Braxfield House
    Charingworth
    GL55 6XU Chipping Campden
    Gloucestershire
    Director
    Braxfield House
    Charingworth
    GL55 6XU Chipping Campden
    Gloucestershire
    British6420800001
    LINK, Alan Wilfred
    64 Aldridge Road
    Little Aston
    B74 3TS Sutton Coldfield
    West Midlands
    Director
    64 Aldridge Road
    Little Aston
    B74 3TS Sutton Coldfield
    West Midlands
    British81243590001
    LYNE, Colin Andrew
    The Haven
    Featherbed Lane Pathlow
    CV37 0ER Stratford
    Warwickshire
    Director
    The Haven
    Featherbed Lane Pathlow
    CV37 0ER Stratford
    Warwickshire
    United KingdomBritish49615160001
    MACKIE, Brian Wilbert
    17 Burnside Close
    SK9 1EL Wilmslow
    Cheshire
    Director
    17 Burnside Close
    SK9 1EL Wilmslow
    Cheshire
    British93526270001
    MORRIS, Anthony Nigel
    42 Alrewas Road
    Kings Bromley
    DE13 7HW Burton On Trent
    Staffordshire
    Director
    42 Alrewas Road
    Kings Bromley
    DE13 7HW Burton On Trent
    Staffordshire
    British39324790001
    PARSONAGE, Simon John
    2 Ash Close
    Brooklands Park
    SY7 9RL Craven Arms
    Salop
    Director
    2 Ash Close
    Brooklands Park
    SY7 9RL Craven Arms
    Salop
    British50531790001
    STUBBS, David Steven
    124 Oxford Road
    Stratton St Margaret
    SN3 4HD Swindon
    Director
    124 Oxford Road
    Stratton St Margaret
    SN3 4HD Swindon
    British5481210002
    THOMAS, Stephen Paul
    17 Bell Barn Road
    Stoke Bishop
    BS9 2DA Bristol
    Avon
    Director
    17 Bell Barn Road
    Stoke Bishop
    BS9 2DA Bristol
    Avon
    British5481200001
    WESTON, John
    11 Lupin Close
    Whittle Le Woods
    PR6 7RG Chorley
    Lancashire
    Director
    11 Lupin Close
    Whittle Le Woods
    PR6 7RG Chorley
    Lancashire
    British47814160002
    WINTERS, Geoffrey David
    Tavistock House
    Mearse Lane
    B45 8HL Barnt Green
    Worcester
    Director
    Tavistock House
    Mearse Lane
    B45 8HL Barnt Green
    Worcester
    British42524380002

    Does KINGSWOOD FLUID POWER LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of charge and accession
    Created On Mar 07, 2002
    Delivered On Mar 21, 2002
    Satisfied
    Amount secured
    All monies due or to become due from any group company to the security beneficiaries and/or the mezzanine security beneficiaries 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 Governor and Company of the Bank of Scotland
    Transactions
    • Mar 21, 2002Registration of a charge (395)
    • Nov 28, 2006Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Nov 14, 1988
    Delivered On Nov 24, 1988
    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 24, 1988Registration of a charge
    • Mar 27, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 16, 1987
    Delivered On Jun 16, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Units a, b & C. avondale works woodland way kingswood in avon part of t/no bl 8689.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 16, 1987Registration of a charge
    • Mar 27, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 14, 1980
    Delivered On Mar 24, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 4/4 speedwell road, kingswood bristol, avon. Title no bl 26348.
    Persons Entitled
    • Barclays Bank LTD
    Transactions
    • Mar 24, 1980Registration of a charge
    • Mar 27, 2002Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 25, 1980
    Delivered On Mar 04, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge over the undertaking and all property and assets present and future including, goodwill uncalled capital, bookdebts all buildings fixtures, fixed plant & machinery.
    Persons Entitled
    • Barclays Bank LTD
    Transactions
    • Mar 04, 1980Registration of a charge
    • Mar 27, 2002Statement of satisfaction of a charge in full or part (403a)

    Does KINGSWOOD FLUID POWER LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 30, 2013Commencement of winding up
    Aug 12, 2014Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Timothy Gerard Walsh
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham
    practitioner
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham
    Peter James Greaves
    Cornwall Court 19 Cornwall St
    B3 2DT Birmingham
    practitioner
    Cornwall Court 19 Cornwall St
    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