KINGSBEECH MANAGEMENT LIMITED

KINGSBEECH MANAGEMENT LIMITED

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

    Company NameKINGSBEECH MANAGEMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03845313
    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 KINGSBEECH MANAGEMENT LIMITED?

    • (7032) /

    Where is KINGSBEECH MANAGEMENT LIMITED located?

    Registered Office Address
    6th Floor Cardinal House
    20 St Marys Parsonage
    M3 2LG Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of KINGSBEECH MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    CHARTERGATE MANAGEMENT LIMITEDFeb 10, 2005Feb 10, 2005
    S Y PARTNERSHIP LIMITEDOct 15, 1999Oct 15, 1999
    INHOCO 1005 LIMITEDSep 21, 1999Sep 21, 1999

    What are the latest accounts for KINGSBEECH MANAGEMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2009

    What are the latest filings for KINGSBEECH MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Registered office address changed from 10th Floor 3 Hardman Street Manchester M3 3HF England on Mar 15, 2011

    2 pagesAD01

    Certificate of change of name

    Company name changed chartergate management LIMITED\certificate issued on 07/12/10
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 07, 2010

    Change of name notice

    CONNOT

    Annual return made up to Sep 21, 2010 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 13, 2010

    Statement of capital on Oct 13, 2010

    • Capital: GBP 87
    SH01

    Registered office address changed from 10th Floor 3 Hardman Street Spinningfields Manchester M3 3HF on Oct 13, 2010

    1 pagesAD01

    Registered office address changed from 53 Birkenhead Road Hoylake Wirral CH47 5AF on Oct 13, 2010

    2 pagesAD01

    Accounts for a small company made up to Sep 30, 2009

    7 pagesAA

    Current accounting period extended from Sep 30, 2010 to Mar 31, 2011

    3 pagesAA01

    Termination of appointment of William Young as a director

    2 pagesTM01

    Termination of appointment of Christopher Smith as a secretary

    2 pagesTM02

    Termination of appointment of Christopher Smith as a director

    2 pagesTM01

    Appointment of Murray John Howison as a director

    3 pagesAP01

    legacy

    4 pages363a

    legacy

    1 pages287

    Accounts for a small company made up to Sep 30, 2008

    7 pagesAA

    legacy

    4 pages363a

    Accounts for a small company made up to Sep 30, 2007

    6 pagesAA

    legacy

    7 pages363s

    Accounts for a small company made up to Sep 30, 2006

    6 pagesAA

    Who are the officers of KINGSBEECH MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOWISON, Murray John
    301 Deansgate
    M3 4LU Manchester
    Apt 3402
    Director
    301 Deansgate
    M3 4LU Manchester
    Apt 3402
    EnglandBritish44228480007
    HOWISON, Murray John
    Champneys, Vale Royal Abbey
    Vale Royal Drive, Whitegate
    CW8 2BA Cheshire
    Secretary
    Champneys, Vale Royal Abbey
    Vale Royal Drive, Whitegate
    CW8 2BA Cheshire
    British44228480003
    SMITH, Christopher Thomas
    17 Croft Drive East
    CH48 1LT Caldy
    Wirral
    Secretary
    17 Croft Drive East
    CH48 1LT Caldy
    Wirral
    British12964660006
    A B & C SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Nominee Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    900006570001
    HARKINS, David
    Brackendale
    110 Caldy Road
    CH48 1LW Caldy
    Merseyside
    Director
    Brackendale
    110 Caldy Road
    CH48 1LW Caldy
    Merseyside
    United KingdomBritish104456220001
    MARTIN, James Eyre Hugh
    Sugar Hill Farm
    LS24 9NF Stutton
    North Yorkshire
    Director
    Sugar Hill Farm
    LS24 9NF Stutton
    North Yorkshire
    United KingdomBritish54157480002
    MIDDLETON, Ian David Henry
    28 Ash Hill Drive
    Shadwell
    LS17 8JT Leeds
    West Yorkshire
    Director
    28 Ash Hill Drive
    Shadwell
    LS17 8JT Leeds
    West Yorkshire
    EnglandBritish39306260001
    SMITH, Christopher Thomas
    17 Croft Drive East
    CH48 1LT Caldy
    Wirral
    Director
    17 Croft Drive East
    CH48 1LT Caldy
    Wirral
    GibraltarBritish12964660006
    WRIGHT, Paul
    4 Belgravia Gardens
    Bankhall Lane
    WA15 0JT Hale
    Cheshire
    Director
    4 Belgravia Gardens
    Bankhall Lane
    WA15 0JT Hale
    Cheshire
    British98769710001
    YOUNG, William George
    Ladigue 144 Caldy Road
    Caldy
    CH48 1LN Wirral
    Merseyside
    Director
    Ladigue 144 Caldy Road
    Caldy
    CH48 1LN Wirral
    Merseyside
    British5633180002
    INHOCO FORMATIONS LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Nominee Director
    100 Barbirolli Square
    M2 3AB Manchester
    900006560001

    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