KBC KINGSTON LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameKBC KINGSTON LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05214860
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of KBC KINGSTON LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is KBC KINGSTON LIMITED located?

    Registered Office Address
    268 Bath Road
    SL1 4DX Slough
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for KBC KINGSTON LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for KBC KINGSTON LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for KBC KINGSTON LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Registered office address changed from 1 Lyric Square London W6 0NB England to 268 Bath Road Slough SL1 4DX on Apr 23, 2015

    1 pagesAD01

    Appointment of Mr Richard Morris as a director on Apr 10, 2015

    2 pagesAP01

    Appointment of Mr Peter David Edward Gibson as a director on Apr 10, 2015

    2 pagesAP01

    Termination of appointment of Michael James Kingshott as a director on Apr 10, 2015

    1 pagesTM01

    Termination of appointment of Marie Elizabeth Edwards as a secretary on Apr 10, 2015

    1 pagesTM02

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Satisfaction of charge 6 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    2 pagesMR04

    Satisfaction of charge 3 in full

    2 pagesMR04

    Satisfaction of charge 5 in full

    2 pagesMR04

    Registered office address changed from 22 Long Acre London WC2E 9LY to 268 Bath Road Slough SL1 4DX on Nov 26, 2014

    1 pagesAD01

    Annual return made up to Aug 23, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 28, 2014

    Statement of capital on Aug 28, 2014

    • Capital: GBP 100
    SH01

    Full accounts made up to Dec 31, 2013

    19 pagesAA

    Appointment of Mrs Marie Elizabeth Edwards as a secretary on Dec 18, 2013

    2 pagesAP03

    Termination of appointment of Paul Alexander as a secretary on Dec 18, 2013

    1 pagesTM02

    Appointment of Mr Paul Alexander as a director on Oct 17, 2013

    2 pagesAP01

    Appointment of Mr Paul Alexander as a secretary on Oct 17, 2013

    1 pagesAP03

    Appointment of Mr Alan Douglas Pepper as a director on Oct 17, 2013

    2 pagesAP01

    Termination of appointment of Elizabeth Jane Scannell as a director on Oct 17, 2013

    1 pagesTM01

    Termination of appointment of Elizabeth Jane Scannell as a director on Oct 17, 2013

    1 pagesTM01

    Termination of appointment of Elizabeth Jane Scannell as a secretary on Oct 17, 2013

    1 pagesTM02

    Annual return made up to Aug 23, 2013 with full list of shareholders

    4 pagesAR01

    Registered office address changed from C/O C/O Serviced Office Group 22 Long Acre London WC2E 9LY England on Aug 29, 2013

    1 pagesAD01

    Who are the officers of KBC KINGSTON LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALEXANDER, Paul Andrew
    Bath Road
    SL1 4DX Slough
    268
    England
    Director
    Bath Road
    SL1 4DX Slough
    268
    England
    EnglandBritish97550550001
    GIBSON, Peter David Edward
    Bath Road
    SL1 4DX Slough
    268
    England
    Director
    Bath Road
    SL1 4DX Slough
    268
    England
    Northern IrelandBritish139640170001
    MORRIS, Richard
    Bath Road
    SL1 4DX Slough
    268
    England
    Director
    Bath Road
    SL1 4DX Slough
    268
    England
    EnglandBritish190653350001
    PEPPER, Alan Douglas
    Bath Road
    SL1 4DX Slough
    268
    England
    Director
    Bath Road
    SL1 4DX Slough
    268
    England
    EnglandBritish98245120002
    ALEXANDER, Paul
    Long Acre
    WC2E 9LY London
    22
    England
    Secretary
    Long Acre
    WC2E 9LY London
    22
    England
    183186590001
    CLAGUE, Stephen James Taylor
    72 Shinfield Road
    RG2 7DA Reading
    Berkshire
    Secretary
    72 Shinfield Road
    RG2 7DA Reading
    Berkshire
    British73690140002
    CORT, Loiuse
    7a Ellerton Road
    SW18 3NG London
    Secretary
    7a Ellerton Road
    SW18 3NG London
    British99786980001
    EDWARDS, Marie Elizabeth
    Lyric Square
    W6 0NB London
    1
    England
    Secretary
    Lyric Square
    W6 0NB London
    1
    England
    185459130001
    SAVANI, Iqbal
    18 Berry Hill
    HA7 4XS Stanmore
    Middlesex
    Secretary
    18 Berry Hill
    HA7 4XS Stanmore
    Middlesex
    British96895020001
    SCANNELL, Elizabeth Jane
    Long Acre
    WC2E 9LY London
    22
    England
    Secretary
    Long Acre
    WC2E 9LY London
    22
    England
    154661320001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    CLAGUE, Stephen James Taylor
    72 Shinfield Road
    RG2 7DA Reading
    Berkshire
    Director
    72 Shinfield Road
    RG2 7DA Reading
    Berkshire
    United KingdomBritish73690140002
    KINGSHOTT, Michael James
    Lyric Square
    W6 0NB London
    1
    England
    Director
    Lyric Square
    W6 0NB London
    1
    England
    EnglandBritish83713020002
    PRINGLE, Aileen
    12 Belgrave Crescent
    EH4 3AH Edinburgh
    Director
    12 Belgrave Crescent
    EH4 3AH Edinburgh
    United KingdomBritish764870001
    SAVANI, Iqbal
    18 Berry Hill
    HA7 4XS Stanmore
    Middlesex
    Director
    18 Berry Hill
    HA7 4XS Stanmore
    Middlesex
    British96895020001
    SCANNELL, Elizabeth Jane
    Long Acre
    WC2E 9LY London
    22
    England
    Director
    Long Acre
    WC2E 9LY London
    22
    England
    EnglandBritish154659960001

    Does KBC KINGSTON LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Feb 11, 2013
    Delivered On Feb 12, 2013
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    20 canbury passage kingsgate road surrey t/no SY279853 together with all fixtures & fittings, now or at any time hereafter, on the property. The benefits of all rights, licences & the goodwill of the mortgagor in relation to the business, from time to time, carried on at the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Feb 12, 2013Registration of a charge (MG01)
    • Dec 15, 2014Satisfaction of a charge (MR04)
    Legal charge
    Created On Nov 22, 2012
    Delivered On Nov 29, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Canbury passage, kingsgate road, surrey t/no's SY327216, SG1254907, SGL124369 and SGL58811. By way of fixed charge all licences to enter upon or use land and the benefit of all other agreements relating to land, the proceeds of sale of the property, the benefit of any rental deposit all rents and other sums due under any lease, all plant and machinery and the benefit of all contracts, licences and warranties and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Nov 29, 2012Registration of a charge (MG01)
    • Dec 15, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Nov 22, 2012
    Delivered On Nov 29, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Canbury passage, kingsgate road, surrey t/no's SY327216, SGL1254907, SGL124369 and SGL58811 see image for full details.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Nov 29, 2012Registration of a charge (MG01)
    • Dec 15, 2014Satisfaction of a charge (MR04)
    Legal charge
    Created On Nov 22, 2012
    Delivered On Nov 28, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Kbc kingston limited, f/h 12-50 kingsgate road, kingston t/no SY279853, SY327216, SY254907, SGL124369 and SGL58811, kbc hayes limited, f/h 23 clayton road, hayes t/no AGL2697 and kbc harrow limited, f/h 2 gayton road, harrow t/no NGL571767 together with all rents receivable, all the goodwill, all fixtures and fittings, all plant and machinery see image for full details. For further details of properties charged please see form MG01.
    Persons Entitled
    • West Register Number 2 Limited
    Transactions
    • Nov 28, 2012Registration of a charge (MG01)
    • Dec 15, 2014Satisfaction of a charge (MR04)
    Legal charge
    Created On Oct 21, 2004
    Delivered On Nov 02, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a 12-50 kingsgate road,kingston t/no's SY279853,SY327216,SGL254907,SGL124369 and SGL58811. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 02, 2004Registration of a charge (395)
    • Dec 06, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Oct 21, 2004
    Delivered On Oct 28, 2004
    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
    • Oct 28, 2004Registration of a charge (395)
    • Dec 06, 2012Statement of satisfaction of a charge in full or part (MG02)

    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