KW TRADING SERVICES LIMITED
Overview
| Company Name | KW TRADING SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03109469 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of KW TRADING SERVICES LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
- Activities auxiliary to financial intermediation n.e.c. (66190) / Financial and insurance activities
Where is KW TRADING SERVICES LIMITED located?
| Registered Office Address | 13 Austin Friars EC2N 2HE London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of KW TRADING SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| KW STOCKBROKING LIMITED | Jun 25, 2018 | Jun 25, 2018 |
| EUROPEAN WEALTH TRADING LTD | Jun 05, 2014 | Jun 05, 2014 |
| ERNEST NOAD & ASSOCIATES LIMITED | Oct 03, 1995 | Oct 03, 1995 |
What are the latest accounts for KW TRADING SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for KW TRADING SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Oct 03, 2019 with updates | 4 pages | CS01 | ||||||||||
Change of details for Kingswood Holdings Limited as a person with significant control on Jun 25, 2019 | 2 pages | PSC05 | ||||||||||
Change of details for European Wealth Management Group Limited as a person with significant control on Jun 25, 2019 | 2 pages | PSC05 | ||||||||||
Full accounts made up to Dec 31, 2018 | 21 pages | AA | ||||||||||
Termination of appointment of Paul Whiteman as a director on Apr 15, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Gary Spencer Wilder as a director on Apr 15, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Kenneth Reginald West as a director on Apr 15, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Alexander Richard Millett as a director on Apr 15, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jonathan Fraser Massing as a director on Feb 07, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Darryl Kaplan as a director on Feb 07, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Glyn Trefor Hudd as a director on Feb 07, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Marianne Laing Ismail as a director on Jan 16, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Katherine Anne Phillpot as a secretary on Jan 18, 2019 | 1 pages | TM02 | ||||||||||
Appointment of Mr Patrick Joseph Goulding as a director on Jan 08, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of David Mark Inglesfield as a director on Nov 08, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Hugo Anthony Evans as a director on Oct 19, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 03, 2018 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr David Mark Inglesfield as a director on Jun 29, 2018 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 17 pages | AA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Appointment of Mr Jonathan David Freeman as a director on Jun 18, 2018 | 2 pages | AP01 | ||||||||||
Registered office address changed from Ellenborough House Wellington Street Cheltenham Gloucestershire GL50 1YD to 13 Austin Friars London EC2N 2HE on Jun 25, 2018 | 1 pages | AD01 | ||||||||||
Who are the officers of KW TRADING SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BUTLER, Graydon Charles | Director | Wellington Street GL50 1YD Cheltenham Ellenborough House Gloucestershire | England | British | 245231530001 | |||||
| FREEMAN, Jonathan David | Director | Crossway NP25 5NS Monmouth Tregout Farm Monmouthshire Wales | Wales | British | 216405580001 | |||||
| GOULDING, Patrick Joseph | Director | Austin Friars EC2N 2HE London 13 England | England | Irish | 254233210001 | |||||
| HORTON, Marianne | Secretary | Wellington Street GL50 1YD Cheltenham Ellenborough House Gloucestershire | British | 172706020001 | ||||||
| NOAD, Ernest George | Secretary | 70 Kingswood Avenue BR2 0NP Bromley Kent | British | 192927640001 | ||||||
| PHILLPOT, Katherine Anne | Secretary | Austin Friars EC2N 2HE London 13 England | 246873070001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| EVANS, Hugo Anthony | Director | Austin Friars EC2N 2HE London 13 England | England | British | 175220470002 | |||||
| GENTRY, Roderick | Director | Wellington Street GL50 1YD Cheltenham Ellenborough House Gloucestershire | England | British | 76453300004 | |||||
| GOPAUL, Kishore | Director | Wellington Street GL50 1YD Cheltenham Ellenborough House Gloucestershire | Switzerland | Swiss | 203901540001 | |||||
| HUDD, David Glyn Trefor | Director | Austin Friars EC2N 2HE London 13 England | England | British | 245297370001 | |||||
| INGLESFIELD, David Mark | Director | Austin Friars EC2N 2HE London 13 England | England | British | 229733620001 | |||||
| ISMAIL, Marianne Laing | Director | Wellington Street GL50 1YD Cheltenham Ellenborough House Gloucestershire | England | British | 127074220001 | |||||
| KAPLAN, Darryl | Director | Austin Friars EC2N 2HE London 13 England | Australia | Australian | 235071670001 | |||||
| MASSING, Jonathan Fraser | Director | Austin Friars EC2N 2HE London 13 England | United Kingdom | British | 3173930002 | |||||
| MILLETT, Alexander Richard | Director | Austin Friars EC2N 2HE London 13 England | England | British | 165283470001 | |||||
| MORTON, Alan John | Director | Wellington Street GL50 1YD Cheltenham Ellenborough House Gloucestershire | United Kingdom | British | 24658990005 | |||||
| NOAD, Diane Margaret | Director | 70 Kingswood Avenue BR2 0NP Bromley Kent | England | British | 44766580002 | |||||
| NOAD, Ernest George | Director | 70 Kingswood Avenue BR2 0NP Bromley Kent | England | British | 192927640001 | |||||
| RAY, Simon Gilbert | Director | Wellington Street GL50 1YD Cheltenham Ellenborough House Gloucestershire | United Kingdom | British | 95205920001 | |||||
| ROUGHLEY, Susan Jane | Director | Wellington Street GL50 1YD Cheltenham Ellenborough House Gloucestershire | England | British | 163050520001 | |||||
| SUGGETT, Adam | Director | Wellington Street GL50 1YD Cheltenham Ellenborough House Gloucestershire | England | British | 276654350001 | |||||
| WEST, Kenneth Reginald | Director | Austin Friars EC2N 2HE London 13 England | Cyprus | British | 106049420001 | |||||
| WHITEMAN, Paul | Director | Austin Friars EC2N 2HE London 13 England | England | British | 200684040001 | |||||
| WILDER, Gary Spencer | Director | Austin Friars EC2N 2HE London 13 England | England | British | 238934450002 |
Who are the persons with significant control of KW TRADING SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Kingswood Holdings Limited | Apr 06, 2016 | Glategny Esplanade St. Peter Port GY1 1WW Guernsey Regency Court Guernsey | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does KW TRADING SERVICES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Dec 11, 2017 Delivered On Dec 19, 2017 | Outstanding | ||
Brief description All current and future land vested in, or acquired by, the company, and all intellectual property in which the company has an interest, in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture"). For more details please refer to the debenture. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Nov 07, 2017 Delivered On Nov 08, 2017 | Satisfied | ||
Brief description All current and future land vested in the company, and all current and future intellectual property in which the company has an interest, in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture"). For more details please refer to the debenture. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jun 08, 2017 Delivered On Jun 13, 2017 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
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