KINGSTON BUSINESS PARK LIMITED

KINGSTON BUSINESS PARK LIMITED

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

    Company NameKINGSTON BUSINESS PARK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02896237
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of KINGSTON BUSINESS PARK LIMITED?

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

    Where is KINGSTON BUSINESS PARK LIMITED located?

    Registered Office Address
    Nelson House
    Central Boulevard, Blythe Valley Park
    B90 8BG Solihull
    West Midlands
    Undeliverable Registered Office AddressNo

    What were the previous names of KINGSTON BUSINESS PARK LIMITED?

    Previous Company Names
    Company NameFromUntil
    GOULDITAR NO. 333 LIMITEDFeb 09, 1994Feb 09, 1994

    What are the latest accounts for KINGSTON BUSINESS PARK LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2017

    What are the latest filings for KINGSTON BUSINESS PARK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Statement of capital on May 18, 2018

    • Capital: GBP 131,158
    5 pagesSH19

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Jun 30, 2017

    7 pagesAA

    Confirmation statement made on Feb 09, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2016

    7 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Pursuant to section 177 of the companies act 2006 and for the purposes of the articles, the meeting noted the interests of the directors in the matters being considered at the meeting. After consideration by the directors, it was resolved that the accounts be and are approved and that a director or the secretary be instructed to sign the directors' report and that a director be instructed to sign the balance sheet. It was noted that the accounts needed to be filed with the registrar of companies prior to 31/03/2017. 15/03/2017
    RES13

    Confirmation statement made on Feb 09, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2015

    7 pagesAA

    Annual return made up to Feb 09, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 09, 2016

    Statement of capital on Feb 09, 2016

    • Capital: GBP 140,002
    SH01

    Annual return made up to Feb 09, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 24, 2015

    Statement of capital on Feb 24, 2015

    • Capital: GBP 140,002
    SH01

    Accounts for a dormant company made up to Jun 30, 2014

    7 pagesAA

    Accounts for a dormant company made up to Jun 30, 2013

    7 pagesAA

    Annual return made up to Feb 09, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 12, 2014

    Statement of capital on Feb 12, 2014

    • Capital: GBP 140,002
    SH01

    Director's details changed for Mr Robert Paul Reed on Sep 01, 2013

    2 pagesCH01

    Director's details changed for Mr James Martin Cornell on Sep 01, 2013

    2 pagesCH01

    Secretary's details changed for Ancosec Limited on Sep 01, 2013

    2 pagesCH04

    Registered office address changed from * Arlington House Arlington Business Park Theale Reading RG7 4SA* on Sep 02, 2013

    1 pagesAD01

    Accounts for a dormant company made up to Jun 30, 2012

    7 pagesAA

    Annual return made up to Feb 09, 2013 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Robert Paul Reed on Dec 17, 2011

    2 pagesCH01

    Who are the officers of KINGSTON BUSINESS PARK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANCOSEC LIMITED
    Central Boulevard, Blythe Valley Park
    B90 8BG Solihull
    Nelson House
    West Midlands
    England
    Secretary
    Central Boulevard, Blythe Valley Park
    B90 8BG Solihull
    Nelson House
    West Midlands
    England
    111724450001
    CORNELL, James Martin
    Central Boulevard, Blythe Valley Park
    B90 8BG Solihull
    Nelson House
    West Midlands
    England
    Director
    Central Boulevard, Blythe Valley Park
    B90 8BG Solihull
    Nelson House
    West Midlands
    England
    EnglandBritishTreasurer148803950001
    REED, Robert Paul
    Central Boulevard, Blythe Valley Park
    B90 8BG Solihull
    Nelson House
    West Midlands
    England
    Director
    Central Boulevard, Blythe Valley Park
    B90 8BG Solihull
    Nelson House
    West Midlands
    England
    EnglandBritishDirector Of Finance And Reporting148032280006
    DUFFIELD, David Mark Johnston
    58 West Chiltern
    Woodcote
    RG8 0SG Reading
    Berkshire
    Secretary
    58 West Chiltern
    Woodcote
    RG8 0SG Reading
    Berkshire
    British49654480002
    FERGUSON, Iain Donald
    2 Chalet Close
    Shootersway Lane
    HP4 3NR Berkhamsted
    Hertfordshire
    Secretary
    2 Chalet Close
    Shootersway Lane
    HP4 3NR Berkhamsted
    Hertfordshire
    BritishChartered Accountant10297860001
    LYNE, Sarah Jane
    11 Abelia Close
    West End
    GU24 9PG Woking
    Surrey
    Secretary
    11 Abelia Close
    West End
    GU24 9PG Woking
    Surrey
    BritishCompany Secretary49635520003
    MEENAGHAN, Evelyn Maria
    48 Cedars Avenue
    E17 7QN London
    Nominee Secretary
    48 Cedars Avenue
    E17 7QN London
    British900001370001
    READ, Jonathan David
    179 Tanworth Lane
    Shirley
    B90 4BZ Solihull
    West Midlands
    Secretary
    179 Tanworth Lane
    Shirley
    B90 4BZ Solihull
    West Midlands
    British77460610002
    AUSTEN, Jonathan Martin
    Lygon Croft
    Sandy Way
    KT11 2EY Cobham
    Surrey
    Director
    Lygon Croft
    Sandy Way
    KT11 2EY Cobham
    Surrey
    United KingdomBritishDirector51921200001
    CHATER, Beth Salena
    Langham Lodge
    Bucklebury Alley
    RG18 9NH Newbury
    Berkshire
    Director
    Langham Lodge
    Bucklebury Alley
    RG18 9NH Newbury
    Berkshire
    United KingdomBritishAccountant60464290003
    DEIGMAN, Patrick
    Frith Hill House
    Frith Hill
    HP16 0QR Great Missenden
    Buckinghamshire
    Director
    Frith Hill House
    Frith Hill
    HP16 0QR Great Missenden
    Buckinghamshire
    United KingdomBritishBuilding Surveyor37099910001
    DUFFIELD, David Mark Johnston
    58 West Chiltern
    Woodcote
    RG8 0SG Reading
    Berkshire
    Director
    58 West Chiltern
    Woodcote
    RG8 0SG Reading
    Berkshire
    EnglandBritishSolicitor49654480002
    FERGUSON, Iain Donald
    2 Chalet Close
    Shootersway Lane
    HP4 3NR Berkhamsted
    Hertfordshire
    Director
    2 Chalet Close
    Shootersway Lane
    HP4 3NR Berkhamsted
    Hertfordshire
    United KingdomBritishChartered Accountant10297860001
    FERGUSON, Jakes David
    Stable House
    Eastbury
    Hungerford
    Berkshire
    Director
    Stable House
    Eastbury
    Hungerford
    Berkshire
    BritishSur46699260001
    MOHANLAL, Satish
    21 Mostyn Gardens
    NW10 5QU London
    Director
    21 Mostyn Gardens
    NW10 5QU London
    BritishFinance Director51579180001
    POPE, Nigel Howard
    Hawthorne Road
    BR1 2HN Bromley
    17
    Kent
    Director
    Hawthorne Road
    BR1 2HN Bromley
    17
    Kent
    EnglandBritishChartered Accountant29583660002
    PULSFORD, Jeffrey Mark
    Denesfield
    16 Lytton Park
    KT11 2HB Cobham
    Surrey
    Director
    Denesfield
    16 Lytton Park
    KT11 2HB Cobham
    Surrey
    United KingdomBritishAccountant49776690004
    SEATON, Stuart Neil
    12 Priory Walk
    SW10 9SP London
    Nominee Director
    12 Priory Walk
    SW10 9SP London
    United KingdomBritish900001360001
    SMITH, Oliver
    48 Redcliffe Gardens
    SW10 9HB London
    Director
    48 Redcliffe Gardens
    SW10 9HB London
    BritishCompany Director83475590003

    Who are the persons with significant control of KINGSTON BUSINESS PARK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Central Boulevard
    Blythe Valley Park
    B90 8BG Solihull
    Nelson House
    West Midlands
    United Kingdom
    Apr 06, 2016
    Central Boulevard
    Blythe Valley Park
    B90 8BG Solihull
    Nelson House
    West Midlands
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number2612021
    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.

    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