KINGSTREET TOURS LIMITED

KINGSTREET TOURS LIMITED

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

    Company NameKINGSTREET TOURS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02107857
    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 KINGSTREET TOURS LIMITED?

    • Support activities to performing arts (90020) / Arts, entertainment and recreation

    Where is KINGSTREET TOURS LIMITED located?

    Registered Office Address
    1 Kings Avenue
    N21 3NA London
    Undeliverable Registered Office AddressNo

    What were the previous names of KINGSTREET TOURS LIMITED?

    Previous Company Names
    Company NameFromUntil
    HOURTITLE LIMITEDMar 09, 1987Mar 09, 1987

    What are the latest accounts for KINGSTREET TOURS LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2018

    What are the latest filings for KINGSTREET TOURS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    22 pagesLIQ13

    Liquidators' statement of receipts and payments to Apr 07, 2022

    24 pagesLIQ03

    Liquidators' statement of receipts and payments to Apr 07, 2021

    20 pagesLIQ03

    Registered office address changed from 24 Conduit Place London W2 1EP to 1 Kings Avenue London N21 3NA on Jun 30, 2020

    2 pagesAD01

    Liquidators' statement of receipts and payments to Apr 07, 2020

    20 pagesLIQ03

    Registered office address changed from 34 Anyards Road Cobham Surrey KT11 2LA England to 24 Conduit Place London W2 1EP on May 02, 2019

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 08, 2019

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Satisfaction of charge 2 in full

    4 pagesMR04

    Accounts for a small company made up to Oct 31, 2018

    15 pagesAA

    Confirmation statement made on Aug 16, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Oct 31, 2017

    15 pagesAA

    Confirmation statement made on Aug 16, 2017 with no updates

    3 pagesCS01

    Registered office address changed from 49 High Street Wincanton Somerset BA9 9JU to 34 Anyards Road Cobham Surrey KT11 2LA on Aug 07, 2017

    1 pagesAD01

    Appointment of Mrs Kate Wilkinson as a secretary on May 12, 2017

    2 pagesAP03

    Termination of appointment of Jayne Hood as a secretary on May 12, 2017

    1 pagesTM02

    Full accounts made up to Oct 31, 2016

    14 pagesAA

    Confirmation statement made on Aug 16, 2016 with updates

    5 pagesCS01

    Full accounts made up to Oct 31, 2015

    14 pagesAA

    Director's details changed for Mr Andrew James Durham Wilkinson on Mar 18, 2016

    2 pagesCH01

    Annual return made up to Aug 16, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 18, 2015

    Statement of capital on Aug 18, 2015

    • Capital: GBP 10,000
    SH01

    Full accounts made up to Oct 31, 2014

    13 pagesAA

    Annual return made up to Aug 16, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 21, 2014

    Statement of capital on Aug 21, 2014

    • Capital: GBP 10,000
    SH01

    Who are the officers of KINGSTREET TOURS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILKINSON, Kate
    Kings Avenue
    N21 3NA London
    1
    Secretary
    Kings Avenue
    N21 3NA London
    1
    231511180001
    WILKINSON, Andrew James Durham
    Rectory Lane
    Charlton Musgrove
    BA9 8ES Wincanton
    The Coach House
    Somerset
    United Kingdom
    Director
    Rectory Lane
    Charlton Musgrove
    BA9 8ES Wincanton
    The Coach House
    Somerset
    United Kingdom
    EnglandBritish37925740008
    HOOD, Jayne
    High Street
    BA9 9JU Wincanton
    49
    Somerset
    England
    Secretary
    High Street
    BA9 9JU Wincanton
    49
    Somerset
    England
    149720040001
    HUNT, Graham Anthony
    12 Byfield Close
    Toddington
    LU5 6BH Dunstable
    Bedfordshire
    Secretary
    12 Byfield Close
    Toddington
    LU5 6BH Dunstable
    Bedfordshire
    British46559910001
    NASH, Clare Elise
    11 Hermiston Avenue
    N8 8NL London
    Secretary
    11 Hermiston Avenue
    N8 8NL London
    British63595210003
    WALTON, Christopher Jerome
    Lanterns Lodge
    Bridge Lane
    SW11 3AD London
    Secretary
    Lanterns Lodge
    Bridge Lane
    SW11 3AD London
    British54419590002
    CHT SECRETARIES LIMITED
    3 Sheldon Square
    W2 6PS London
    Secretary
    3 Sheldon Square
    W2 6PS London
    57357930008
    G M REGISTRARS LIMITED
    22 St Andrew Street
    EC4A 3AN London
    Secretary
    22 St Andrew Street
    EC4A 3AN London
    4781780001
    HILLIER & CO LIMITED
    74 Aslett Street
    SW18 2BQ London
    Secretary
    74 Aslett Street
    SW18 2BQ London
    47898180001
    SLC REGISTRARS LIMITED
    Thames House
    Portsmouth Road
    KT10 9AD Esher
    Surrey
    Secretary
    Thames House
    Portsmouth Road
    KT10 9AD Esher
    Surrey
    34893920004
    SLC REGISTRARS LIMITED
    42-46 High Street
    KT10 9QY Esher
    Surrey
    Secretary
    42-46 High Street
    KT10 9QY Esher
    Surrey
    34893920001
    BUNGEY, Michael
    31 Camp Road
    SW19 4UW London
    Director
    31 Camp Road
    SW19 4UW London
    British91056570001
    HEMINGWAY, Samantha Anne
    Liverpool Road
    N7 8PG London
    Ground & Basement Studio
    England
    Director
    Liverpool Road
    N7 8PG London
    Ground & Basement Studio
    England
    United KingdomEnglish159396590001
    HIGDON, Matthew
    23a Sunderland Terrace
    W2 5PA London
    Director
    23a Sunderland Terrace
    W2 5PA London
    British68305250001
    HOLLIER, Timothy Gordon
    Cleveland Avenue
    W4 1SN London
    6
    Director
    Cleveland Avenue
    W4 1SN London
    6
    United KingdomBritish68500930002
    LAWRENCE, Norman
    30 Fulmer Drive
    SL9 7HL Gerrards Cross
    Buckinghamshire
    Director
    30 Fulmer Drive
    SL9 7HL Gerrards Cross
    Buckinghamshire
    Australian42783140001
    LAWSON, Alan
    43 Ashlyns Road
    HP4 3BL Berkhamsted
    Hertfordshire
    Director
    43 Ashlyns Road
    HP4 3BL Berkhamsted
    Hertfordshire
    British62069060001
    SCHMID, Uwe
    Nippes 15
    D 53945 Blankenheim
    Lommersdorf
    Germany
    Director
    Nippes 15
    D 53945 Blankenheim
    Lommersdorf
    Germany
    German116493570001
    STRACHAN, Mark Douglas
    Spurles Farm
    Wheathill Lane Milborne Port
    DT9 5HE Sherborne
    Dorset
    Director
    Spurles Farm
    Wheathill Lane Milborne Port
    DT9 5HE Sherborne
    Dorset
    EnglandBritish,Irish66472620004
    TURNER, Clare Susan Grove
    8 Carmalt Gardens
    Putney
    SW15 6NE London
    Director
    8 Carmalt Gardens
    Putney
    SW15 6NE London
    British12087640001
    WALTON, Christopher Jerome
    Lanterns Lodge
    Bridge Lane
    SW11 3AD London
    Director
    Lanterns Lodge
    Bridge Lane
    SW11 3AD London
    British54419590002
    WILKINSON, Kate Sarah
    The Coach House
    Rectory Lane
    BA9 8ES Charlton Musgrove
    Somerset
    Director
    The Coach House
    Rectory Lane
    BA9 8ES Charlton Musgrove
    Somerset
    EnglandBritish154903800001
    WILLIAMS, Robert Gerrard
    1 Anselm Road
    SW6 1LH London
    Director
    1 Anselm Road
    SW6 1LH London
    British6796410001

    Who are the persons with significant control of KINGSTREET TOURS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Andrew James Durham Wilkinson
    High Street
    BA9 9JU Wincanton
    49
    Somerset
    England
    Apr 06, 2016
    High Street
    BA9 9JU Wincanton
    49
    Somerset
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does KINGSTREET TOURS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge over fixed deposit
    Created On Jun 16, 1998
    Delivered On Jul 04, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Charge over fixed deposit £30,000 incorporating letter of set off over credit balances.
    Persons Entitled
    • Coutts & Company
    Transactions
    • Jul 04, 1998Registration of a charge (395)
    • Feb 22, 2003Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Mar 24, 1997
    Delivered On Apr 04, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
    Persons Entitled
    • Coutts & Company
    Transactions
    • Apr 04, 1997Registration of a charge (395)
    • Mar 28, 2019Satisfaction of a charge (MR04)
    Memorandum of deposit
    Created On Mar 08, 1994
    Delivered On Mar 15, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the memorandum of deposit and arising under the counter indemnity dated 21ST february 1994
    Short particulars
    All monies standing to the credit of the deposit account number 71664177 with the bank. See the mortgage charge document for full details.
    Persons Entitled
    • The Chase Manhattan Bank N.A.
    Transactions
    • Mar 15, 1994Registration of a charge (395)
    • Mar 18, 1998Statement of satisfaction of a charge in full or part (403a)

    Does KINGSTREET TOURS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 08, 2019Commencement of winding up
    Aug 31, 2023Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Jeremy Karr
    24 Conduit Place
    W2 1EP London
    practitioner
    24 Conduit Place
    W2 1EP London

    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