KWP INTERIORS LTD

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

    Company NameKWP INTERIORS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03471086
    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 KWP INTERIORS LTD?

    • Manufacture of kitchen furniture (31020) / Manufacturing

    Where is KWP INTERIORS LTD located?

    Registered Office Address
    2/3 Pavilion Buildings
    BN1 1EE Brighton
    East Sussex
    Undeliverable Registered Office AddressNo

    What were the previous names of KWP INTERIORS LTD?

    Previous Company Names
    Company NameFromUntil
    KINGFISHER WOOD PRODUCTS LIMITEDAug 10, 1998Aug 10, 1998
    ALNERY NO. 1710 LIMITEDNov 25, 1997Nov 25, 1997

    What are the latest accounts for KWP INTERIORS LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for KWP INTERIORS LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    18 pagesLIQ13

    Liquidators' statement of receipts and payments to Sep 13, 2021

    18 pagesLIQ03

    Declaration of solvency

    6 pagesLIQ01

    Registered office address changed from Paula Rosa Manhattan Blenheim Road Lancing Business Park Lancing West Sussex BN15 8UH to 2/3 Pavilion Buildings Brighton East Sussex BN1 1EE on Oct 05, 2020

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 14, 2020

    LRESSP

    Termination of appointment of Magnus Arne Hegdal as a director on Jun 26, 2020

    1 pagesTM01

    Termination of appointment of Anders Johan Wassberg as a director on Jun 26, 2020

    1 pagesTM01

    Appointment of Mrs Kate Elizabeth Ayling as a director on Jun 26, 2020

    2 pagesAP01

    Confirmation statement made on Nov 25, 2019 with no updates

    3 pagesCS01

    Appointment of Mrs Kate Ayling as a secretary on Sep 17, 2019

    2 pagesAP03

    Termination of appointment of Andrew James Lord as a secretary on Sep 17, 2019

    1 pagesTM02

    Full accounts made up to Dec 31, 2018

    19 pagesAA

    Confirmation statement made on Nov 25, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    21 pagesAA

    Confirmation statement made on Nov 25, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    27 pagesAA

    Termination of appointment of Iain Joseph Flitcroft as a director on Feb 23, 2017

    1 pagesTM01

    Confirmation statement made on Nov 25, 2016 with updates

    5 pagesCS01

    Satisfaction of charge 034710860002 in full

    1 pagesMR04

    Full accounts made up to Dec 31, 2015

    29 pagesAA

    Termination of appointment of Andrew James Lord as a secretary on Dec 15, 2015

    1 pagesTM02

    Full accounts made up to Dec 31, 2014

    23 pagesAA

    Annual return made up to Nov 25, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 28, 2016

    Statement of capital on Jan 28, 2016

    • Capital: GBP 9,533,000
    SH01

    Who are the officers of KWP INTERIORS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AYLING, Kate
    Pavilion Buildings
    BN1 1EE Brighton
    2/3
    East Sussex
    Secretary
    Pavilion Buildings
    BN1 1EE Brighton
    2/3
    East Sussex
    262488520001
    AYLING, Kate Elizabeth
    Pavilion Buildings
    BN1 1EE Brighton
    2/3
    East Sussex
    Director
    Pavilion Buildings
    BN1 1EE Brighton
    2/3
    East Sussex
    EnglandBritishFinance Director267735510001
    PRESCOTT, Eric Andrew
    Pavilion Buildings
    BN1 1EE Brighton
    2/3
    East Sussex
    Director
    Pavilion Buildings
    BN1 1EE Brighton
    2/3
    East Sussex
    EnglandBritishManaging Director154581430001
    BREW, Robert Terence
    35 Kelsey Avenue
    PO10 8NG Emsworth
    Hampshire
    Secretary
    35 Kelsey Avenue
    PO10 8NG Emsworth
    Hampshire
    British110981420001
    CAUNHYE, Max
    Blenheim Road
    Lancing Business Park
    BN15 8UH Lancing
    Paula Rosa Manhattan
    West Sussex
    England
    Secretary
    Blenheim Road
    Lancing Business Park
    BN15 8UH Lancing
    Paula Rosa Manhattan
    West Sussex
    England
    184711640001
    COOK, Kevin
    Blenheim Road
    Lancing Business Park
    BN15 8UH Lancing
    Paula Rosa Manhattan
    West Sussex
    England
    Secretary
    Blenheim Road
    Lancing Business Park
    BN15 8UH Lancing
    Paula Rosa Manhattan
    West Sussex
    England
    192105700001
    ERICKSON, Alexander Francis
    Water Lane
    Storrington
    RH20 3DS Pulborough
    West Sussex
    Secretary
    Water Lane
    Storrington
    RH20 3DS Pulborough
    West Sussex
    162938290001
    LORD, Andrew James
    Blenheim Road
    Lancing Business Park
    BN15 8UH Lancing
    Paula Rosa Manhattan
    West Sussex
    Secretary
    Blenheim Road
    Lancing Business Park
    BN15 8UH Lancing
    Paula Rosa Manhattan
    West Sussex
    204156210001
    LORD, Andrew James, Finance Director
    Blenheim Road
    Lancing Business Park
    BN15 8UH Lancing
    Paula Rosa Manhattan
    West Sussex
    Secretary
    Blenheim Road
    Lancing Business Park
    BN15 8UH Lancing
    Paula Rosa Manhattan
    West Sussex
    204601610001
    STAMMER, Paul
    6 Bigwood Avenue
    BN3 6FQ Brighton
    East Sussex
    Secretary
    6 Bigwood Avenue
    BN3 6FQ Brighton
    East Sussex
    British115026060001
    ALNERY INCORPORATIONS NO 1 LIMITED
    9 Cheapside
    EC2V 6AD London
    Nominee Secretary
    9 Cheapside
    EC2V 6AD London
    900002920001
    ANDERSEN, Carsten
    Gl. Landevei 23
    Herning
    7400
    Denmark
    Director
    Gl. Landevei 23
    Herning
    7400
    Denmark
    DanishCeo112694070001
    ANDERSON, Phil Henry
    Water Lane
    Storrington
    RH20 3DS Pulborough
    West Sussex
    Director
    Water Lane
    Storrington
    RH20 3DS Pulborough
    West Sussex
    EnglandBritishDirector163050080001
    BLACKBURN, Peter
    Water Lane
    Storrington
    RH20 3DS Pulborough
    West Sussex
    Director
    Water Lane
    Storrington
    RH20 3DS Pulborough
    West Sussex
    EnglandBritishDirector74295880002
    BREW, Robert Terence
    35 Kelsey Avenue
    PO10 8NG Emsworth
    Hampshire
    Director
    35 Kelsey Avenue
    PO10 8NG Emsworth
    Hampshire
    EnglandBritishManaging Director110981420001
    CARLSSON, Bjorn
    Tollgate House
    Pluckley
    TN27 0PD Ashford
    Kent
    Director
    Tollgate House
    Pluckley
    TN27 0PD Ashford
    Kent
    SwedishCompany Director59254190002
    COWPER, Ferris Edward
    Fynescourt Cottage
    Boundary Road, Grayshott
    GU26 6TX Hindhead
    Surrey
    Director
    Fynescourt Cottage
    Boundary Road, Grayshott
    GU26 6TX Hindhead
    Surrey
    BritishConsultant65834280001
    DANIELSSON, Nils-Erik Ingemar
    Mandelblomsvagen 10
    Hassleholm 281 37
    FOREIGN Sweden
    Director
    Mandelblomsvagen 10
    Hassleholm 281 37
    FOREIGN Sweden
    SwedishCompany Director60548730001
    DOWN, Charles William
    Whispers
    Lamorna Gardens, Westergate
    PO20 6RL Chichester
    West Sussex
    Director
    Whispers
    Lamorna Gardens, Westergate
    PO20 6RL Chichester
    West Sussex
    BritishCompany Director69243920001
    ERICKSON, Alexander Francis
    Water Lane
    Storrington
    RH20 3DS Pulborough
    West Sussex
    Director
    Water Lane
    Storrington
    RH20 3DS Pulborough
    West Sussex
    EnglandBritishFinance Director171922680001
    FLITCROFT, Iain Joseph
    Blenheim Road
    Lancing Business Park
    BN15 8UH Lancing
    Paula Rosa Manhattan
    West Sussex
    England
    Director
    Blenheim Road
    Lancing Business Park
    BN15 8UH Lancing
    Paula Rosa Manhattan
    West Sussex
    England
    EnglandBritishManaging Director184711490001
    GARDNER, James Robert
    24 Elcombe Close
    PO20 8QZ Bracklesham Bay
    West Sussex
    Director
    24 Elcombe Close
    PO20 8QZ Bracklesham Bay
    West Sussex
    BritishCompany Director94697540001
    HALL, Robert
    20 Stumperlowe Hall Road
    Fulwood
    S10 3QS Sheffield
    South Yorkshire
    Director
    20 Stumperlowe Hall Road
    Fulwood
    S10 3QS Sheffield
    South Yorkshire
    BritishCompany Director86498770001
    HEGDAL, Magnus Arne, Cfo
    Landslgona
    Duvstigen 7
    26141
    Director
    Landslgona
    Duvstigen 7
    26141
    SwedenSwedishDirector147509990003
    POOL, Howard Lonsdale
    Lansdown Magpie Lane
    Coleshill
    HP7 0LU Amersham
    Buckinghamshire
    Director
    Lansdown Magpie Lane
    Coleshill
    HP7 0LU Amersham
    Buckinghamshire
    EnglandBritishCompany Director10866880001
    POOL, Howard Lonsdale
    Lansdown Magpie Lane
    Coleshill
    HP7 0LU Amersham
    Buckinghamshire
    Director
    Lansdown Magpie Lane
    Coleshill
    HP7 0LU Amersham
    Buckinghamshire
    EnglandBritishCompany Director10866880001
    SIDDALL, Rodney
    Ashby House
    42c St Catherines Road
    PO11 0HF Hayling Island
    Hampshire
    Director
    Ashby House
    42c St Catherines Road
    PO11 0HF Hayling Island
    Hampshire
    United KingdomBritishCompany Director38112540001
    SPEERS, Peter
    Greenways Sweetwater Lane
    Shamley Green
    GU5 0UP Guildford
    Surrey
    Director
    Greenways Sweetwater Lane
    Shamley Green
    GU5 0UP Guildford
    Surrey
    BritishCompany Director10507440001
    STAMMER, Paul
    6 Bigwood Avenue
    BN3 6FQ Brighton
    East Sussex
    Director
    6 Bigwood Avenue
    BN3 6FQ Brighton
    East Sussex
    United KinggdomBritishCompany Director115026060001
    WASSBERG, Anders Johan
    Tennisvagen 35
    Hollviken
    23642
    Sweden
    Director
    Tennisvagen 35
    Hollviken
    23642
    Sweden
    SwedenSwedishCeo138722440003
    WISEMARK, Eva Maria
    Tiresford
    CW6 9LY Tarporley
    Cheshire
    Director
    Tiresford
    CW6 9LY Tarporley
    Cheshire
    SwedishManaging Director45431410001
    ALNERY INCORPORATIONS NO 1 LIMITED
    9 Cheapside
    EC2V 6AD London
    Nominee Director
    9 Cheapside
    EC2V 6AD London
    900002920001
    ALNERY INCORPORATIONS NO 2 LIMITED
    9 Cheapside
    EC2V 6AD London
    Nominee Director
    9 Cheapside
    EC2V 6AD London
    900002910001

    Who are the persons with significant control of KWP INTERIORS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ballingslöv International Ab
    Jungmansgatan 12
    21119 Malmö
    Nya World Trade Center
    Sweden
    Aug 01, 2016
    Jungmansgatan 12
    21119 Malmö
    Nya World Trade Center
    Sweden
    No
    Legal FormLimited Company
    Country RegisteredSweden
    Legal AuthoritySweden
    Place RegisteredBolagsverket
    Registration Number556556-2807
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does KWP INTERIORS LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Feb 02, 2015
    Delivered On Feb 03, 2015
    Satisfied
    Brief description
    Charge by way of legal mortgage over the land and building on the southwest side of water lane, storrington with the title number WSX172855.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Nordea Bank Ab, London Branch
    Transactions
    • Feb 03, 2015Registration of a charge (MR01)
    • Oct 05, 2016Satisfaction of a charge (MR04)
    Debenture
    Created On Aug 10, 1998
    Delivered On Aug 12, 1998
    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
    • Merita Bank PLC
    Transactions
    • Aug 12, 1998Registration of a charge (395)
    • Feb 10, 2015Satisfaction of a charge (MR04)

    Does KWP INTERIORS LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 14, 2020Commencement of winding up
    Dec 13, 2022Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Jonathan James Beard
    2-3 Pavilion Buildings
    BN1 1EE Brighton
    East Sussex
    practitioner
    2-3 Pavilion Buildings
    BN1 1EE Brighton
    East Sussex
    John Walters
    2/3 Pavilion Buildings
    BN1 1EE Brighton
    East Sussex
    practitioner
    2/3 Pavilion Buildings
    BN1 1EE Brighton
    East Sussex

    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