KINGSLEY CARDS LTD.

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

    Company NameKINGSLEY CARDS LTD.
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01513540
    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 KINGSLEY CARDS LTD.?

    • (2222) /

    Where is KINGSLEY CARDS LTD. located?

    Registered Office Address
    Kpmg Llp
    1 The Embankment
    LS1 4DW Neville Street
    Leeds
    Undeliverable Registered Office AddressNo

    What were the previous names of KINGSLEY CARDS LTD.?

    Previous Company Names
    Company NameFromUntil
    KINGSLEY CARDS (1980) LIMITEDDec 31, 1980Dec 31, 1980
    TRAILPANE LIMITEDAug 21, 1980Aug 21, 1980

    What are the latest accounts for KINGSLEY CARDS LTD.?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2006
    Next Accounts Due OnJan 31, 2007
    Last Accounts
    Last Accounts Made Up ToOct 03, 2004

    What is the status of the latest confirmation statement for KINGSLEY CARDS LTD.?

    OverdueYes
    Last Confirmation Statement Made Up ToMay 09, 2017
    Next Confirmation Statement DueMay 23, 2017
    OverdueYes

    What is the status of the latest annual return for KINGSLEY CARDS LTD.?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for KINGSLEY CARDS LTD.?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Andrew Robert Ferguson as a director on Sep 03, 2011

    1 pagesTM01

    Address of officer Mr Andrew Robert Ferguson changed to 01513540 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on Oct 17, 2024

    1 pagesRP09

    Restoration by order of the court

    3 pagesAC92

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    21 pages2.35B

    Administrator's progress report to Oct 17, 2008

    21 pages2.24B

    Administrator's progress report to Apr 17, 2008

    23 pages2.24B

    Administrator's progress report

    24 pages2.24B

    Notice of vacation of office by administrator

    6 pages2.39B

    Notice of appointment of replacement/additional administrator

    1 pages2.40B

    Administrator's progress report

    24 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report

    22 pages2.24B

    Statement of administrator's proposal

    41 pages2.17B

    Statement of affairs

    32 pages2.16B

    legacy

    7 pages395

    legacy

    1 pages288b

    legacy

    1 pages287

    Appointment of an administrator

    1 pages2.12B

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    Who are the officers of KINGSLEY CARDS LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NEEDHAM, Phillip Geoffrey
    Scatterford Farm
    Newland
    GL16 8NG Coleford
    Gloucestershire
    Director
    Scatterford Farm
    Newland
    GL16 8NG Coleford
    Gloucestershire
    British101206970001
    REEVES, William Thomas
    3 The Coppins
    Wildwood
    ST17 4QB Stafford
    Staffordshire
    Director
    3 The Coppins
    Wildwood
    ST17 4QB Stafford
    Staffordshire
    British93316550001
    EDWARDS, John
    Rectory View Pinfold Lane
    WF14 9JA Mirfield
    West Yorkshire
    Secretary
    Rectory View Pinfold Lane
    WF14 9JA Mirfield
    West Yorkshire
    British3313700002
    MARTIN, Ben Andrew Douglas
    11 Lynton Grove
    Bradshaw
    HX2 9XN Halifax
    West Yorkshire
    Secretary
    11 Lynton Grove
    Bradshaw
    HX2 9XN Halifax
    West Yorkshire
    British97649410001
    MASON, Roger Malcolm
    1 Reddings Close
    Wendover
    HP22 6LG Aylesbury
    Buckinghamshire
    Secretary
    1 Reddings Close
    Wendover
    HP22 6LG Aylesbury
    Buckinghamshire
    British28112130001
    PARSLOE, Vivienne Dorothy
    Twin Peaks 20 New Road
    Marlow Bottom
    SL7 3NG Marlow
    Buckinghamshire
    Secretary
    Twin Peaks 20 New Road
    Marlow Bottom
    SL7 3NG Marlow
    Buckinghamshire
    British28112120002
    SWATTEN, John David
    32 The Quays
    Concordia Street
    LS1 4ES Leeds
    West Yorkshire
    Secretary
    32 The Quays
    Concordia Street
    LS1 4ES Leeds
    West Yorkshire
    British71001660002
    BAKER, Robin Martin
    The Old Priory
    Priest Bank Road, Kildwick
    BD20 9AE Keighley
    Yorkshire
    Director
    The Old Priory
    Priest Bank Road, Kildwick
    BD20 9AE Keighley
    Yorkshire
    EnglandBritish89594350001
    BOTTOMLEY, Jeffrey
    Le Roccabella
    Avenue Princess Grace
    Mc 9800
    Monaco
    Director
    Le Roccabella
    Avenue Princess Grace
    Mc 9800
    Monaco
    British71282090002
    BUSZARD, Fiona Patricia
    30 Wellington Street
    OX9 3BN Thame
    Oxfordshire
    Director
    30 Wellington Street
    OX9 3BN Thame
    Oxfordshire
    British75161960001
    CARTER, Alan Leslie
    5 Gateway
    Harden
    BD16 1TG Bingley
    West Yorkshire
    Director
    5 Gateway
    Harden
    BD16 1TG Bingley
    West Yorkshire
    British68381900002
    CARTER, Nicholas Michael
    Laverton House
    Laverton
    WR12 7NA Broadway
    Worcs
    Director
    Laverton House
    Laverton
    WR12 7NA Broadway
    Worcs
    EnglandBritish120830070001
    EDWARDS, John
    Rectory View Pinfold Lane
    WF14 9JA Mirfield
    West Yorkshire
    Director
    Rectory View Pinfold Lane
    WF14 9JA Mirfield
    West Yorkshire
    United KingdomBritish3313700002
    FERGUSON, Andrew Robert
    4385
    CF14 8LH Cardiff
    01513540 - Companies House Default Address
    Director
    4385
    CF14 8LH Cardiff
    01513540 - Companies House Default Address
    EnglandBritish116262420001
    FIELDING, Michael
    6 Hanover Terrace
    Regents Park
    NW1 4RJ London
    Director
    6 Hanover Terrace
    Regents Park
    NW1 4RJ London
    EnglandBritish35062150001
    HOLMES, Christopher
    2 George Harrison Close
    L6 9HU Liverpool
    Merseyside
    Director
    2 George Harrison Close
    L6 9HU Liverpool
    Merseyside
    British68381930001
    LEWIS, Glenn Ian
    1 Ormond Place
    NN14 1JL Isham
    Northamptonshire
    Director
    1 Ormond Place
    NN14 1JL Isham
    Northamptonshire
    Great BritainBritish45713490001
    MARSHALL, Geoffrey Richard
    The Coach House 19 St Marys Road
    KT6 5EU Long Ditton
    Surrey
    Director
    The Coach House 19 St Marys Road
    KT6 5EU Long Ditton
    Surrey
    British96978850001
    MASON, Roger Malcolm
    1 Reddings Close
    Wendover
    HP22 6LG Aylesbury
    Buckinghamshire
    Director
    1 Reddings Close
    Wendover
    HP22 6LG Aylesbury
    Buckinghamshire
    British28112130001
    MURGATROYD, Carl Richard
    5 Stone Cottage Aireview
    Sandbeds
    BD20 5LH Keighley
    West Yorkshire
    Director
    5 Stone Cottage Aireview
    Sandbeds
    BD20 5LH Keighley
    West Yorkshire
    British71110540001
    NAYLOR, Ian
    3 Penfold Court
    Hellifield
    BD23 4LW Skipton
    North Yorkshire
    Director
    3 Penfold Court
    Hellifield
    BD23 4LW Skipton
    North Yorkshire
    British113327610001
    NICHOLLS, Graham Edwin
    17 Middlebeck Drive
    Arnold
    NG5 8AL Nottingham
    Nottinghamshire
    Director
    17 Middlebeck Drive
    Arnold
    NG5 8AL Nottingham
    Nottinghamshire
    EnglandBritish127794570001
    ORMSTON, Julie Lawson
    Tamlynn 8 Overdale Grange
    BD23 6AG Skipton
    North Yorkshire
    Director
    Tamlynn 8 Overdale Grange
    BD23 6AG Skipton
    North Yorkshire
    British28112160002
    ORR, David Malcolm
    Leeward 5 Townsend Reach
    Wharf Lane
    SL8 5RH Bourne End
    Buckinghamshire
    Director
    Leeward 5 Townsend Reach
    Wharf Lane
    SL8 5RH Bourne End
    Buckinghamshire
    EnglandBritish106181020001
    PARSLOE, Vivienne Dorothy
    Twin Peaks 20 New Road
    Marlow Bottom
    SL7 3NG Marlow
    Buckinghamshire
    Director
    Twin Peaks 20 New Road
    Marlow Bottom
    SL7 3NG Marlow
    Buckinghamshire
    British28112120002
    PHIPPS, Brian William
    Saintbury Grounds Farm
    Weston Road
    WR11 7QA Evesham
    Worcestershire
    Director
    Saintbury Grounds Farm
    Weston Road
    WR11 7QA Evesham
    Worcestershire
    United KingdomBritish74725980004
    SWATTEN, John David
    32 The Quays
    Concordia Street
    LS1 4ES Leeds
    West Yorkshire
    Director
    32 The Quays
    Concordia Street
    LS1 4ES Leeds
    West Yorkshire
    British71001660002

    Does KINGSLEY CARDS LTD. have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Apr 27, 2006
    Delivered On May 12, 2006
    Outstanding
    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
    The secured assets being the stock defined in a business and asset sale agreement,. See the mortgage charge document for full details.
    Persons Entitled
    • Aberdeen Asset Managers Limited in Its Capacity as Security Trustee for the Securitybeneficiaries
    Transactions
    • May 12, 2006Registration of a charge (395)
    Mortgage
    Created On Sep 28, 2005
    Delivered On Sep 30, 2005
    Outstanding
    Amount secured
    £500,000 and all other monies due or to become due
    Short particulars
    The goods being 1 nsf thermo foil stamping press serial no 0008, 1 orwak model 5031 bailing machine serial no 8232756, 1 winkler and dunnebier type 81333 inserting machine serial no 12453 (1996) with compaq evo personal computer and associated equipment, for details of further goods charged, please refer to form 395,. see the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 30, 2005Registration of a charge (395)
    Debenture
    Created On Jul 15, 2005
    Delivered On Jul 26, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the security trustee and the security beneficiaries or any of them on any account whatsoever 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
    • Aberdeen Asset Managers Limited (The Security Trustee)
    Transactions
    • Jul 26, 2005Registration of a charge (395)
    Mortgage
    Created On Oct 16, 2003
    Delivered On Oct 23, 2003
    Outstanding
    Amount secured
    £500,000 and all monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    1 x winkler and dunnebier type 81333 inserting machine, serial no. 12453 6) with compaq evo personal computer, monitor, keyboard and mouse and associated equipment, 1 x longford model cf 200-5 folding machine, serial no. 1304-82, 1 x heidelberg type gtp creasing and foiling press, serial no. GTP67163E together with all accessories and component parts and all improvements and renewals thereof together also with all books, manuals, handbooks, technical data, drawings, schedules and other documentation (or any amendments to them). See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 23, 2003Registration of a charge (395)
    Mortgage
    Created On May 02, 2003
    Delivered On May 07, 2003
    Outstanding
    Amount secured
    £453,222 and all monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The kora packmat machine VRM25 (s/no 2661 & 2662) and kora packmat machine VFM102 (s/n 2654 & 2655) together with all accessories and component parts and all improvements and renewals books manuals and all other documentation.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 07, 2003Registration of a charge (395)
    Chattel mortgage
    Created On May 09, 2000
    Delivered On May 19, 2000
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property mortaged or charged including; schneider type senator model 155MCV paper guillotine serial no 60720 Õ1988! complete with air tables; schneider type senator model 155MC2 paper guillotine serial no 60640 Õ1985! complete with air tables; 2 x splek type SL32-500 pallet hoists serial no 930 Õ1988! & 931 Õ1988!. see the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 19, 2000Registration of a charge (395)
    Chattel mortgage
    Created On May 09, 2000
    Delivered On May 19, 2000
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property mortgaged or charged including; envetron damping roller washer; magnavac air systems selvedge extraction system Õ1994! comprising extraction fan & ducting; 4 x printing trade services bottom numbering units Õ1 each on assets 40,41,42 above plus 1 spare!. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 19, 2000Registration of a charge (395)
    Chattels mortgage
    Created On Oct 02, 1986
    Delivered On Oct 03, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All & singular the chattels plant & machinery & items described in the schedule on reverse of form 395 dated 3/10/86.
    Persons Entitled
    • Forward Trust Limited
    Transactions
    • Oct 03, 1986Registration of a charge
    Debenture
    Created On Sep 21, 1986
    Delivered On May 07, 1986
    Satisfied
    Amount secured
    £556,350.17 and all other monies due or to become due from the company to the chargee.
    Short particulars
    By way of floating charge over all the undertaking and property whatsoever and wheresoever of the company both present and future including its uncalled capital.
    Persons Entitled
    • Vivienne Dorothy Parsloe
    • Jeffrey Bottomley
    • Roger Malcolm Mason
    Transactions
    • May 07, 1986Registration of a charge
    • Jan 11, 1995Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Oct 30, 1985
    Delivered On Nov 07, 1985
    Outstanding
    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 07, 1985Registration of a charge
    Legal charge
    Created On Dec 05, 1983
    Delivered On Dec 07, 1983
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land & buildings at skipton, north yorkshire being or known as belle vue mills.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 07, 1983Registration of a charge
    Legal charge was registered pursuant to an order of court dated 7/5/82
    Created On Dec 23, 1981
    Delivered On May 08, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H catsbrain farm, oakley. Buckinghamshire. Title no. Bm 42113.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 08, 1982Registration of a charge
    Legal charge
    Created On Apr 03, 1981
    Delivered On Apr 15, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H fieth mills, fieth street, skipton north yorkshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 15, 1981Registration of a charge
    Debenture
    Created On Oct 20, 1980
    Delivered On Oct 28, 1980
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A fixed and floating charge over the undertaking and all property and assets present and future including bookdebts and uncalled capital.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 28, 1980Registration of a charge

    Does KINGSLEY CARDS LTD. have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 18, 2006Administration started
    Apr 15, 2009Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Richard Dixon Fleming
    Kpmg Llp
    1 The Embankment
    Neville Street
    Leeds Ls14dw
    practitioner
    Kpmg Llp
    1 The Embankment
    Neville Street
    Leeds Ls14dw
    Francis Graham Newton
    Kpmg Llp
    1 The Embankment
    LS1 4DW Neville Street
    Leeds
    practitioner
    Kpmg Llp
    1 The Embankment
    LS1 4DW Neville Street
    Leeds
    Mark Granville Firmin
    Kpmg Llp
    1 The Embankment
    LS1 4DW Neville Street
    Leeds
    practitioner
    Kpmg Llp
    1 The Embankment
    LS1 4DW Neville Street
    Leeds

    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