KINGS MOTORS LIMITED

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

    Company NameKINGS MOTORS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02574707
    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 KINGS MOTORS LIMITED?

    • Sale of new cars and light motor vehicles (45111) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Maintenance and repair of motor vehicles (45200) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Wholesale trade of motor vehicle parts and accessories (45310) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is KINGS MOTORS LIMITED located?

    Registered Office Address
    No 1 Dorset Street
    SO15 2DP Southampton
    Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of KINGS MOTORS LIMITED?

    Previous Company Names
    Company NameFromUntil
    KINGS MOTORS (OLD TRAFFORD) LIMITEDFeb 27, 2003Feb 27, 2003
    HYDE CAR CENTRE LIMITEDJan 17, 1991Jan 17, 1991

    What are the latest accounts for KINGS MOTORS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for KINGS MOTORS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Auditor's resignation

    1 pagesAUD

    Auditor's resignation

    1 pagesAUD

    Accounts for a dormant company made up to Dec 31, 2014

    7 pagesAA

    Registered office address changed from 2 Penman Way, Grove Park Leicester Leicestershire LE19 1st to No 1 Dorset Street Southampton Hampshire SO15 2DP on Oct 08, 2015

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 28, 2015

    LRESSP

    Declaration of solvency

    3 pages4.70

    Termination of appointment of Gerard Edward Nieuwenhuys as a director on Sep 07, 2015

    1 pagesTM01

    Satisfaction of charge 3 in full

    4 pagesMR04

    Annual return made up to Jan 17, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 20, 2015

    Statement of capital on Jan 20, 2015

    • Capital: GBP 100
    SH01

    Satisfaction of charge 4 in full

    4 pagesMR04

    Termination of appointment of Robert Harold Kurnick as a director on Oct 01, 2014

    1 pagesTM01

    Termination of appointment of Geoffrey Page-Morris as a director on Oct 01, 2014

    1 pagesTM01

    Termination of appointment of Jeremy Richard Mallett as a director on Oct 01, 2014

    1 pagesTM01

    Termination of appointment of Laurence Edward William Vaughan as a director on Oct 01, 2014

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2013

    7 pagesAA

    Appointment of Mr Adam Collinson as a director on Sep 15, 2014

    2 pagesAP01

    Annual return made up to Jan 17, 2014 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 03, 2014

    Statement of capital on Feb 03, 2014

    • Capital: GBP 100
    SH01

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

    8 pagesAA

    Annual return made up to Jan 17, 2013 with full list of shareholders

    8 pagesAR01

    Full accounts made up to Dec 31, 2011

    11 pagesAA

    Annual return made up to Jan 17, 2012 with full list of shareholders

    8 pagesAR01

    Full accounts made up to Dec 31, 2010

    14 pagesAA

    Who are the officers of KINGS MOTORS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COLLINSON, Adam
    Penman Way
    Grove Park
    LE19 1ST Leicester
    2
    Leicestershire
    United Kingdom
    Secretary
    Penman Way
    Grove Park
    LE19 1ST Leicester
    2
    Leicestershire
    United Kingdom
    148166250001
    COLLINSON, Adam
    Penman Way
    Grove Park
    LE19 1ST Leicester
    2
    Leicestershire
    United Kingdom
    Director
    Penman Way
    Grove Park
    LE19 1ST Leicester
    2
    Leicestershire
    United Kingdom
    EnglandBritish136375910001
    CARPENTER, Mark Gwilym
    Penman Way
    Grove Park
    LE19 1ST Leicester
    2
    Leicestershire
    United Kingdom
    Secretary
    Penman Way
    Grove Park
    LE19 1ST Leicester
    2
    Leicestershire
    United Kingdom
    British105829630002
    COBB, Mary
    Hatherlow Farm
    Hatherlow, Romiley
    SK6 3DR Stockport
    Cheshire
    Secretary
    Hatherlow Farm
    Hatherlow, Romiley
    SK6 3DR Stockport
    Cheshire
    British68570730001
    JONES, David Kevin
    Penman Way
    Grove Park
    LE19 1ST Leicester
    2
    Leicestershire
    United Kingdom
    Secretary
    Penman Way
    Grove Park
    LE19 1ST Leicester
    2
    Leicestershire
    United Kingdom
    157724440001
    MORRIS, Mark Christopher
    Curtis House
    LE15 9JG Stoke Dry
    Rutland
    Secretary
    Curtis House
    LE15 9JG Stoke Dry
    Rutland
    British147628740001
    RAWNSLEY, Patrick James
    Stonecroft, 2 Lakeside Close
    Ilkley
    LS29 0AG Leeds
    West Yorkshire
    Secretary
    Stonecroft, 2 Lakeside Close
    Ilkley
    LS29 0AG Leeds
    West Yorkshire
    British108571170001
    CARPENTER, Mark Gwilym
    Penman Way
    Grove Park
    LE19 1ST Leicester
    2
    Leicestershire
    United Kingdom
    Director
    Penman Way
    Grove Park
    LE19 1ST Leicester
    2
    Leicestershire
    United Kingdom
    United KingdomBritish105829630002
    COBB, Andrew Peter
    Hatherlow Farm
    Hatherlow Romiley
    SK6 3DR Stockport
    Cheshire
    Director
    Hatherlow Farm
    Hatherlow Romiley
    SK6 3DR Stockport
    Cheshire
    British4956620001
    COBB, Mary
    Hatherlow Farm
    Hatherlow, Romiley
    SK6 3DR Stockport
    Cheshire
    Director
    Hatherlow Farm
    Hatherlow, Romiley
    SK6 3DR Stockport
    Cheshire
    British68570730001
    KURNICK, Robert Harold
    670 Pleasant
    Birmingham
    Michigan 48009
    Usa
    Director
    670 Pleasant
    Birmingham
    Michigan 48009
    Usa
    United StatesAmerican82981540007
    MALLETT, Jeremy Richard
    Penman Way
    Grove Park
    LE19 1ST Leicester
    2
    Leicestershire
    United Kingdom
    Director
    Penman Way
    Grove Park
    LE19 1ST Leicester
    2
    Leicestershire
    United Kingdom
    United KingdomBritish71752820001
    MORRIS, Mark Christopher
    Curtis House
    LE15 9JG Stoke Dry
    Rutland
    Director
    Curtis House
    LE15 9JG Stoke Dry
    Rutland
    EnglandBritish147628740001
    NIEUWENHUYS, Gerard Edward
    Penman Way
    Grove Park
    LE19 1ST Leicester
    2
    Leicestershire
    United Kingdom
    Director
    Penman Way
    Grove Park
    LE19 1ST Leicester
    2
    Leicestershire
    United Kingdom
    United KingdomBritish66435290003
    PAGE-MORRIS, Geoffrey Giovanni
    Penman Way
    Grove Park
    LE19 1ST Leicester
    2
    Leicestershire
    United Kingdom
    Director
    Penman Way
    Grove Park
    LE19 1ST Leicester
    2
    Leicestershire
    United Kingdom
    EnglandBritish105444550002
    SYTNER, Franklin Goodman
    South House The Stables
    Burley On The Hill
    LE15 7SU Oakham
    Rutland
    Director
    South House The Stables
    Burley On The Hill
    LE15 7SU Oakham
    Rutland
    British31588420005
    VAUGHAN, Laurence Edward William
    Penman Way
    Grove Park
    LE19 1ST Leicester
    2
    Leicestershire
    United Kingdom
    Director
    Penman Way
    Grove Park
    LE19 1ST Leicester
    2
    Leicestershire
    United Kingdom
    EnglandEnglish40326440010

    Does KINGS MOTORS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge over stock
    Created On May 29, 1997
    Delivered On Jun 12, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All stocks of used motor vehicles owned by the company from time to time together all guarantee and warranties relating thereto.
    Persons Entitled
    • Lombard North Central PLC
    Transactions
    • Jun 12, 1997Registration of a charge (395)
    • Dec 24, 2014Satisfaction of a charge (MR04)
    Mortgage debenture
    Created On May 22, 1997
    Delivered On May 30, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever excluding all obligations and liabilities that would constitute unlawful financial assistance within the meaning of sections 151 and 152 of the companies act 1985 and in respect of which the appropriate procedures in accordance with sections 155-158 of the companies act 1985 have not been complied with
    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.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 30, 1997Registration of a charge (395)
    • Jul 01, 2015Satisfaction of a charge (MR04)
    Legal charge
    Created On Jun 11, 1992
    Delivered On Jun 16, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H land and blds--770 chester rd, stretford,trafford,gt.manchester fixed charge--all covenants and rights ....the plant,machinery,fixtures,fittings,furniture,equipment and utensils.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 16, 1992Registration of a charge (395)
    • Mar 12, 1997Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 22, 1991
    Delivered On Mar 27, 1991
    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
    • Mar 27, 1991Registration of a charge
    • Mar 12, 1997Statement of satisfaction of a charge in full or part (403a)

    Does KINGS MOTORS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 28, 2015Commencement of winding up
    Nov 30, 2016Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire
    practitioner
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire

    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