KINGSWAY ENTERTAINMENTS LIMITED

KINGSWAY ENTERTAINMENTS LIMITED

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

    Company NameKINGSWAY ENTERTAINMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC114233
    JurisdictionScotland
    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 KINGSWAY ENTERTAINMENTS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is KINGSWAY ENTERTAINMENTS LIMITED located?

    Registered Office Address
    160 Dundee Street
    EH11 1DQ Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of KINGSWAY ENTERTAINMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    PBM TRADING LIMITEDOct 27, 1988Oct 27, 1988

    What are the latest accounts for KINGSWAY ENTERTAINMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 29, 2012

    What are the latest filings for KINGSWAY ENTERTAINMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    15 pages4.26(Scot)

    Registered office address changed from Gala Clubs Regional Office Kerse Lane Falkirk FK1 1RJ on Aug 05, 2013

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 24, 2013

    LRESSP

    Accounts for a dormant company made up to Sep 29, 2012

    5 pagesAA

    Annual return made up to Mar 03, 2013 with full list of shareholders

    5 pagesAR01

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital on Mar 20, 2013

    • Capital: GBP 1
    4 pagesSH19

    Director's details changed for Mr Harry Willits on Feb 19, 2013

    2 pagesCH01

    Accounts for a dormant company made up to Sep 24, 2011

    5 pagesAA

    Annual return made up to Mar 03, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Sep 25, 2010

    5 pagesAA

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG02s

    legacy

    4 pagesMG03s

    legacy

    3 pagesMG03s

    legacy

    7 pagesMG03s

    Termination of appointment of Diane Penfold as a director

    1 pagesTM01

    Appointment of Harry Willits as a director

    2 pagesAP01

    Who are the officers of KINGSWAY ENTERTAINMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GALA CORAL SECRETARIES LIMITED
    Queensway
    71 Queensway
    W2 4QH London
    71
    England
    Secretary
    Queensway
    71 Queensway
    W2 4QH London
    71
    England
    69240850005
    WILLITS, Harry Andrew
    Castle Boulevard
    NG7 1FT Nottingham
    New Castle House
    Nottinghamshire
    England
    Director
    Castle Boulevard
    NG7 1FT Nottingham
    New Castle House
    Nottinghamshire
    England
    United KingdomBritish175965490001
    GALA CORAL NOMINEES LIMITED
    Queensway
    71 Queensway
    W2 4QH London
    71
    England
    Director
    Queensway
    71 Queensway
    W2 4QH London
    71
    England
    76454320002
    GALA CORAL PROPERTIES LIMITED
    Queensway
    W2 4QH London
    71
    England
    Director
    Queensway
    W2 4QH London
    71
    England
    Identification TypeEuropean Economic Area
    Registration Number3720332
    154862410001
    CAIRA, Umberto Vergilio
    54 Bennochy Road
    KY2 5RB Kirkcaldy
    Fife
    Secretary
    54 Bennochy Road
    KY2 5RB Kirkcaldy
    Fife
    British67499200001
    CHEATLE, Martyn David
    The Retreat 81 Wales Lane
    Barton Under Needwood
    DE13 8JG Burton On Trent
    Staffordshire
    Secretary
    The Retreat 81 Wales Lane
    Barton Under Needwood
    DE13 8JG Burton On Trent
    Staffordshire
    British48946420001
    GIBNEY, John Michael
    11 Boyce Gardens
    NG3 3FB Nottingham
    Nottinghamshire
    Secretary
    11 Boyce Gardens
    NG3 3FB Nottingham
    Nottinghamshire
    British65178110001
    PHILLIPS, Peter Merton
    36 Abinger Road
    W4 1EL London
    Secretary
    36 Abinger Road
    W4 1EL London
    British1100750001
    SINTON, Charles Blair Ritchie
    The Mill House
    Old Mill Lane
    SL6 2BG Bray
    Berkshire
    Secretary
    The Mill House
    Old Mill Lane
    SL6 2BG Bray
    Berkshire
    British52292450003
    SMERDON, Leigh
    1 Cedar Grove
    The Hedgerows Great Wyrley
    WS6 6QH Walsall
    West Midlands
    Secretary
    1 Cedar Grove
    The Hedgerows Great Wyrley
    WS6 6QH Walsall
    West Midlands
    Other89075910001
    BURKE, Michael Ian
    Lamont House
    Canons Close
    NG25 0EP Southwell
    Nottinghamshire
    Director
    Lamont House
    Canons Close
    NG25 0EP Southwell
    Nottinghamshire
    British58500900001
    CAIRA, Mario Pasquale
    Anden Villa 24 Raith Gardens
    KY2 5NJ Kirkcaldy
    Fife
    Director
    Anden Villa 24 Raith Gardens
    KY2 5NJ Kirkcaldy
    Fife
    British22720001
    CAIRA, Umberto Vergilio
    54 Bennochy Road
    KY2 5RB Kirkcaldy
    Fife
    Director
    54 Bennochy Road
    KY2 5RB Kirkcaldy
    Fife
    ScotlandBritish67499200001
    CRONK, John Julian Tristam
    Glebe House
    Vicarage Drive
    IG11 7NS Barking
    Essex
    Director
    Glebe House
    Vicarage Drive
    IG11 7NS Barking
    Essex
    British6422100001
    GILLIGAN, Michael Francis
    27 Wembley Gardens
    Beeston
    NG9 3FE Nottingham
    Nottinghamshire
    Director
    27 Wembley Gardens
    Beeston
    NG9 3FE Nottingham
    Nottinghamshire
    British1423690001
    GOULDEN, Neil Geoffrey
    New Castle House
    Castle Boulevard
    NG7 1FT Nottingham
    Nottinghamshire
    Director
    New Castle House
    Castle Boulevard
    NG7 1FT Nottingham
    Nottinghamshire
    United KingdomBritish21686380006
    KELLY, John Michael
    Prospect House
    The Green Finchingfield
    CB7 4JZ Braintree
    Essex
    Director
    Prospect House
    The Green Finchingfield
    CB7 4JZ Braintree
    Essex
    British56474600002
    KERR, John Graham
    The Granary
    Browns Lane
    NG12 5BL Stanton On The Wolds
    Nottinghamshire
    Director
    The Granary
    Browns Lane
    NG12 5BL Stanton On The Wolds
    Nottinghamshire
    United KingdomBritish91841230001
    LEAFE, Stephen Frederick
    134 Scalpcliffe Road
    DE15 9AB Burton On Trent
    Staffordshire
    Director
    134 Scalpcliffe Road
    DE15 9AB Burton On Trent
    Staffordshire
    British39915030001
    PAYNE, Ian Timothy
    16 Wyken Close
    Dorridge
    B93 8RP Solihull
    West Midlands
    Director
    16 Wyken Close
    Dorridge
    B93 8RP Solihull
    West Midlands
    British78974110001
    PENFOLD, Diane June
    Queensway
    71 Queensway
    W2 4QH London
    71
    England
    Director
    Queensway
    71 Queensway
    W2 4QH London
    71
    England
    United KingdomBritish59962430002
    ROSS, Brian Richard
    14 Harrisons
    Birchanger
    CM23 5QT Bishops Stortford
    Hertfordshire
    Director
    14 Harrisons
    Birchanger
    CM23 5QT Bishops Stortford
    Hertfordshire
    British985530001
    SOWERBY, Richard Thomas Neville
    New Castle House
    Castle Boulevard
    NG7 1FT Nottingham
    Nottinghamshire
    Director
    New Castle House
    Castle Boulevard
    NG7 1FT Nottingham
    Nottinghamshire
    United KingdomBritish47734920003
    THOMAS, Paul
    26 Risegate
    NG12 3JF Cotgrave
    Nottinghamshire
    Director
    26 Risegate
    NG12 3JF Cotgrave
    Nottinghamshire
    British29218800001
    VISOCCHI, Peter
    16 Boglily Road
    KY2 5NE Kirkcaldy
    Fife
    Director
    16 Boglily Road
    KY2 5NE Kirkcaldy
    Fife
    British745370001
    WHITTAKER, James
    14 Cranbrook Drive
    AL4 0SS St Albans
    Hertfordshire
    Director
    14 Cranbrook Drive
    AL4 0SS St Albans
    Hertfordshire
    British1100730001

    Does KINGSWAY ENTERTAINMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On May 11, 2006
    Delivered On May 26, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • May 26, 2006Registration of a charge (410)
    • Jun 11, 2011Statement of satisfaction of a floating charge (MG03s)
    Standard security
    Created On Dec 29, 2005
    Delivered On Jan 09, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    63 marischal street, peterhead.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 09, 2006Registration of a charge (410)
    • Jun 11, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Dec 29, 2005
    Delivered On Jan 09, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects at hume street, montrose.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 09, 2006Registration of a charge (410)
    • Jun 11, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Dec 29, 2005
    Delivered On Jan 09, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    17-19 commercial road, leven, fife.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 09, 2006Registration of a charge (410)
    • Jun 11, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Dec 29, 2005
    Delivered On Jan 09, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Area or piece of ground in the burgh of arbroath, county of angus.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 09, 2006Registration of a charge (410)
    • Jun 11, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Bond & floating charge
    Created On Nov 23, 2005
    Delivered On Dec 03, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 03, 2005Registration of a charge (410)
    • Jun 11, 2011Statement of satisfaction of a floating charge (MG03s)
    Floating charge
    Created On Oct 27, 2005
    Delivered On Nov 16, 2005
    Satisfied
    Amount secured
    All sums due under or in connection with any secured document
    Short particulars
    Fixed and floating charges over property and assets.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC as Security Trustee
    Transactions
    • Nov 16, 2005Registration of a charge (410)
    • Jun 11, 2011Statement of satisfaction of a floating charge (MG03s)
    Standard security
    Created On Sep 16, 2005
    Delivered On Sep 23, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Area or piec of ground lying in the burgh of arbroath and county of angus, being the subjects on the plan or sketch relative to the disposition by john campbell and another.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 23, 2005Registration of a charge (410)
    • Dec 07, 2005Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Sep 16, 2005
    Delivered On Sep 23, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    17-19 commercial road, leven, fife.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 23, 2005Registration of a charge (410)
    • Dec 07, 2005Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Sep 16, 2005
    Delivered On Sep 23, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects at hume street, montrose.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 23, 2005Registration of a charge (410)
    • Dec 07, 2005Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Sep 16, 2005
    Delivered On Sep 23, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    63 marischal street, peterhead.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 23, 2005Registration of a charge (410)
    • Dec 07, 2005Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Sep 01, 2005
    Delivered On Sep 20, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Royal Bank of Scotland PLC as Security Trustee
    Transactions
    • Sep 20, 2005Registration of a charge (410)
    • Dec 07, 2005Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Aug 23, 2005
    Delivered On Sep 05, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 05, 2005Registration of a charge (410)
    • Dec 07, 2005Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Feb 25, 2005
    Delivered On Mar 08, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Area or piece of ground lying in the burgh of arbroath, county of angus.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 08, 2005Registration of a charge (410)
    • Sep 05, 2005Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Feb 25, 2005
    Delivered On Mar 08, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    17-19 commercial road, leven, fife.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 08, 2005Registration of a charge (410)
    • Sep 05, 2005Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Feb 25, 2005
    Delivered On Mar 08, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects at hume street, montrose, angus.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 08, 2005Registration of a charge (410)
    • Sep 05, 2005Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Feb 25, 2005
    Delivered On Mar 08, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    63 marischal street, peterhead.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 08, 2005Registration of a charge (410)
    • Sep 05, 2005Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Feb 11, 2005
    Delivered On Feb 24, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC as Security Trustee
    Transactions
    • Feb 24, 2005Registration of a charge (410)
    • Sep 05, 2005Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Feb 10, 2005
    Delivered On Feb 28, 2005
    Satisfied
    Amount secured
    All sums due under or in connection with any finance document
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 28, 2005Registration of a charge (410)
    • Sep 05, 2005Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Apr 18, 2003
    Delivered On Apr 24, 2003
    Satisfied
    Amount secured
    All liabilities under a senior facilities agreement
    Short particulars
    Subjects at kingdom centre, carrick gate, glenrothes.
    Persons Entitled
    • Credit Suisse First Boston
    Transactions
    • Apr 24, 2003Registration of a charge (410)
    • Feb 24, 2005Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Mar 28, 2003
    Delivered On Apr 04, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Tenants interest in the lease over glenrothes leisure centre,glenrothes.
    Persons Entitled
    • Credit Suisse First Boston as Security Trustee
    Transactions
    • Apr 04, 2003Registration of a charge (410)
    • Feb 24, 2005Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Mar 28, 2003
    Delivered On Apr 04, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Ground at arbroath.
    Persons Entitled
    • Credit Suisse First Boston as Security Trustee
    Transactions
    • Apr 04, 2003Registration of a charge (410)
    • Feb 24, 2005Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Mar 28, 2003
    Delivered On Apr 04, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Ground at commercial road, leven.
    Persons Entitled
    • Credit Suisse First Boston as Security Trustee
    Transactions
    • Apr 04, 2003Registration of a charge (410)
    • Feb 24, 2005Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Mar 28, 2003
    Delivered On Apr 04, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Ground at hume street, montrose.
    Persons Entitled
    • Credit Suisse First Boston as Security Trustee
    Transactions
    • Apr 04, 2003Registration of a charge (410)
    • Feb 24, 2005Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Mar 28, 2003
    Delivered On Apr 04, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Ground at maiden street, peterhead.
    Persons Entitled
    • Credit Suisse First Boston as Security Trustee
    Transactions
    • Apr 04, 2003Registration of a charge (410)
    • Feb 24, 2005Statement of satisfaction of a charge in full or part (419a)

    Does KINGSWAY ENTERTAINMENTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 20, 2014Dissolved on
    Jul 24, 2013Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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