KING STREET DEVELOPMENTS (HAMMERSMITH) LIMITED
Overview
Company Name | KING STREET DEVELOPMENTS (HAMMERSMITH) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06454511 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of KING STREET DEVELOPMENTS (HAMMERSMITH) LIMITED?
- Development of building projects (41100) / Construction
Where is KING STREET DEVELOPMENTS (HAMMERSMITH) LIMITED located?
Registered Office Address | Devonshire House 60 Goswell Road EC1M 7AD London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of KING STREET DEVELOPMENTS (HAMMERSMITH) LIMITED?
Company Name | From | Until |
---|---|---|
MINMAR (876) LIMITED | Dec 17, 2007 | Dec 17, 2007 |
What are the latest accounts for KING STREET DEVELOPMENTS (HAMMERSMITH) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2019 |
What are the latest filings for KING STREET DEVELOPMENTS (HAMMERSMITH) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 11 pages | LIQ13 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Registered office address changed from 5 Hanover Square London W1S 1HQ to Devonshire House 60 Goswell Road London EC1M 7AD on Nov 03, 2020 | 1 pages | AD01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Sep 24, 2020
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Jul 29, 2020
| 3 pages | SH01 | ||||||||||
Confirmation statement made on Dec 18, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2019 | 16 pages | AA | ||||||||||
Confirmation statement made on Dec 18, 2018 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Mark Woodrow as a director on Sep 28, 2018 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2018 | 16 pages | AA | ||||||||||
Confirmation statement made on Jun 21, 2018 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr Michael Paul Keaveney as a director on Jun 19, 2018 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Dec 17, 2017 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Nicholas Mark Fletcher Jopling as a director on Dec 20, 2017 | 1 pages | TM01 | ||||||||||
Notification of Helical Grainger (Holdings) Limited as a person with significant control on May 30, 2017 | 2 pages | PSC02 | ||||||||||
Cessation of Grainger Housing & Developments Limited as a person with significant control on May 30, 2017 | 1 pages | PSC07 | ||||||||||
Cessation of Helical Bar Developments Limited as a person with significant control on May 30, 2017 | 1 pages | PSC07 | ||||||||||
Full accounts made up to Mar 31, 2017 | 14 pages | AA | ||||||||||
Termination of appointment of David Richard Walters as a director on Jan 01, 2017 | 1 pages | TM01 | ||||||||||
Who are the officers of KING STREET DEVELOPMENTS (HAMMERSMITH) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HELICAL REGISTRARS LIMITED | Secretary | Hanover Square W1S 1HQ London 5 England |
| 89869830001 | ||||||||||
BONNING-SNOOK, Matthew Charles | Director | 60 Goswell Road EC1M 7AD London Devonshire House England | United Kingdom | British | Chartered Surveyor | 129682840006 | ||||||||
KEAVENEY, Michael Paul | Director | 60 Goswell Road EC1M 7AD London Devonshire House England | United Kingdom | British | Chartered Surveyor | 86270740002 | ||||||||
MURPHY, Timothy John | Director | 60 Goswell Road EC1M 7AD London Devonshire House England | England | British | Chartered Accountant | 40547240005 | ||||||||
CLYDE SECRETARIES LIMITED | Secretary | 51 Eastcheap EC3M 1JP London | 38770650001 | |||||||||||
CUNNINGHAM, Andrew Rolland | Director | St James' Boulevard NE1 4JE Newcastle Upon Tyne Citygate United Kingdom | England | British | Chartered Surveyor | 74581390003 | ||||||||
DICKINSON, Rupert Jerome | Director | 59 Albert Bridge Road SW11 4AQ London | United Kingdom | British | Chartered Surveyor | 60267600001 | ||||||||
DUFFY, Christopher William | Director | 7 The Broadwalk HA6 2XF Northwood Middlesex | England | British | Solicitor | 67071750001 | ||||||||
JOPLING, Nicholas Mark Fletcher | Director | No.1 London Bridge 3rd Floor East SE1 9BG London Grainger Plc England | England | British | Executive Property Director | 60099210003 | ||||||||
MCNAIR SCOTT, Nigel Guthrie | Director | 11-15 Farm Street London W1J 5RS | England | British | Finance Director | 6065190002 | ||||||||
PRATT, Andrew Michael | Director | Shadybrook, Beeches Drive Farnham Common SL2 3JT Slough Berkshire | England | British | Company Director | 123314130002 | ||||||||
SCRIVENER, Andrew John | Director | Riverview Ferry Road RG8 0JP Southstoke Oxfordshire | United Kingdom | British | Director | 90919430002 | ||||||||
SLADE, Michael Eric | Director | Hanover Square W1S 1HQ London 5 England | England | British | Managing Director | 38913980001 | ||||||||
WALTERS, David Richard | Director | No.1 London Bridge 3rd Floor East SE1 9BG London Grainger Plc England | United Kingdom | British | Development Director | 137716470002 | ||||||||
WOODROW, Mark | Director | 3rd Floor East No 1 London Bridge SE1 9BG London Grainger Plc England | United Kingdom | British | Chartered Engineer | 223676330001 |
Who are the persons with significant control of KING STREET DEVELOPMENTS (HAMMERSMITH) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Helical Grainger (Holdings) Limited | May 30, 2017 | Hanover Square W1S 1HQ London 5 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Helical Bar Developments Limited | Apr 06, 2016 | Hanover Square W1S 1HQ London 5 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Grainger Housing & Developments Limited | Apr 06, 2016 | St. James Boulevard NE1 4JE Newcastle Upon Tyne Citygate United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does KING STREET DEVELOPMENTS (HAMMERSMITH) LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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