Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KINGSWAY ASSET FINANCE LTD
Company Information for

KINGSWAY ASSET FINANCE LTD

BARONS COURT, MANCHESTER ROAD, WILMSLOW, CHESHIRE, SK9 1BQ,
Company Registration Number
03072782
Private Limited Company
Active

Company Overview

About Kingsway Asset Finance Ltd
KINGSWAY ASSET FINANCE LTD was founded on 1995-06-27 and has its registered office in Wilmslow. The organisation's status is listed as "Active". Kingsway Asset Finance Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
KINGSWAY ASSET FINANCE LTD
 
Legal Registered Office
BARONS COURT
MANCHESTER ROAD
WILMSLOW
CHESHIRE
SK9 1BQ
Other companies in SK9
 
Previous Names
MARTRAD LIMITED17/11/2006
Filing Information
Company Number 03072782
Company ID Number 03072782
Date formed 1995-06-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 27/06/2016
Return next due 25/07/2017
Type of accounts SMALL
Last Datalog update: 2023-12-06 23:36:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KINGSWAY ASSET FINANCE LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DK ACCOUNTANCY (UK) LIMITED   GT ACCOUNTANCY SOLUTIONS LIMITED   J PAYNE CONSULTING LIMITED   NAZ SHAH LTD   NK BUSINESS INSIGHT LIMITED   RACHAEL ANN BOOTH LIMITED   SC FINANCE AND RISK ADVISORY LIMITED   SJ PAY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of KINGSWAY ASSET FINANCE LTD

Current Directors
Officer Role Date Appointed
MARTIN BASIL RICHARDS
Company Secretary 2001-07-30
ADRIAN JAMES ANTHON
Director 2009-02-02
PAUL NICHOLAS BRADBURY
Director 2016-10-03
MARTIN DAVID HARRISON
Director 1999-06-02
MARTIN BASIL RICHARDS
Director 2001-07-30
Previous Officers
Officer Role Date Appointed Date Resigned
LORRAINE ROSE HARRISON
Company Secretary 1999-06-02 2001-07-30
SAME-DAY COMPANY SERVICES LIMITED
Nominated Secretary 1995-06-27 1999-06-02
KINGSWAY INVESTMENTS LIMITED
Director 1995-06-27 1999-06-02
WILDMAN & BATTELL LIMITED
Nominated Director 1995-06-27 1995-06-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN BASIL RICHARDS CCTV RENTALS LIMITED Company Secretary 2006-10-31 CURRENT 2006-10-31 Active
MARTIN BASIL RICHARDS BISHOPSGATE EQUITY FINANCE LIMITED Company Secretary 2004-11-17 CURRENT 2004-10-13 Active - Proposal to Strike off
MARTIN BASIL RICHARDS HARRISON FINANCE LIMITED Company Secretary 2002-09-26 CURRENT 1993-03-15 Active
MARTIN BASIL RICHARDS KINGSWAY EQUITY FINANCE LIMITED Company Secretary 2001-10-18 CURRENT 1993-10-01 Active - Proposal to Strike off
MARTIN BASIL RICHARDS MARTRAD LIMITED Company Secretary 2001-07-30 CURRENT 1987-09-30 Active
MARTIN BASIL RICHARDS KINGSWAY FINANCE AND LEASING LIMITED Company Secretary 2000-06-23 CURRENT 1995-09-12 Active
MARTIN BASIL RICHARDS KINGSWAY LEASING LIMITED Company Secretary 2000-06-23 CURRENT 1997-07-30 Active
MARTIN BASIL RICHARDS KINGSWAY FINANCIAL GROUP HOLDINGS LIMITED Company Secretary 2000-06-23 CURRENT 1997-10-01 Active
ADRIAN JAMES ANTHON KINGSWAY FINANCE LIMITED Director 2008-04-28 CURRENT 2008-04-28 Active
ADRIAN JAMES ANTHON KINGSWAY FINANCIAL GROUP HOLDINGS LIMITED Director 1997-10-01 CURRENT 1997-10-01 Active
ADRIAN JAMES ANTHON KINGSWAY LEASING LIMITED Director 1997-08-01 CURRENT 1997-07-30 Active
ADRIAN JAMES ANTHON KINGSWAY FINANCE AND LEASING LIMITED Director 1995-09-12 CURRENT 1995-09-12 Active
PAUL NICHOLAS BRADBURY KINGSWAY FINANCE AND LEASING LIMITED Director 2016-10-03 CURRENT 1995-09-12 Active
PAUL NICHOLAS BRADBURY KINGSWAY LEASING LIMITED Director 2016-10-03 CURRENT 1997-07-30 Active
PAUL NICHOLAS BRADBURY KINGSWAY FINANCIAL GROUP HOLDINGS LIMITED Director 2016-10-03 CURRENT 1997-10-01 Active
PAUL NICHOLAS BRADBURY KINGSWAY FINANCE LIMITED Director 2016-10-03 CURRENT 2008-04-28 Active
MARTIN DAVID HARRISON MARTRAD FINANCE LIMITED Director 2009-04-08 CURRENT 2009-04-08 Active
MARTIN DAVID HARRISON CCTV RENTALS LIMITED Director 2006-10-31 CURRENT 2006-10-31 Active
MARTIN DAVID HARRISON BISHOPSGATE EQUITY FINANCE LIMITED Director 2004-11-17 CURRENT 2004-10-13 Active - Proposal to Strike off
MARTIN DAVID HARRISON KINGSWAY EQUITY FINANCE LIMITED Director 1999-06-10 CURRENT 1993-10-01 Active - Proposal to Strike off
MARTIN DAVID HARRISON KINGSWAY FINANCIAL GROUP HOLDINGS LIMITED Director 1997-10-01 CURRENT 1997-10-01 Active
MARTIN DAVID HARRISON KINGSWAY LEASING LIMITED Director 1997-08-01 CURRENT 1997-07-30 Active
MARTIN DAVID HARRISON HARRISON FINANCE LIMITED Director 1993-03-15 CURRENT 1993-03-15 Active
MARTIN BASIL RICHARDS CCTV RENTALS LIMITED Director 2006-10-31 CURRENT 2006-10-31 Active
MARTIN BASIL RICHARDS BISHOPSGATE EQUITY FINANCE LIMITED Director 2004-11-17 CURRENT 2004-10-13 Active - Proposal to Strike off
MARTIN BASIL RICHARDS HARRISON FINANCE LIMITED Director 2002-09-26 CURRENT 1993-03-15 Active
MARTIN BASIL RICHARDS KINGSWAY EQUITY FINANCE LIMITED Director 2001-10-18 CURRENT 1993-10-01 Active - Proposal to Strike off
MARTIN BASIL RICHARDS KINGSWAY LEASING LIMITED Director 2000-06-23 CURRENT 1997-07-30 Active
MARTIN BASIL RICHARDS KINGSWAY FINANCIAL GROUP HOLDINGS LIMITED Director 2000-06-23 CURRENT 1997-10-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-29STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-11-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-11-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030727820014
2023-10-05SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-06-27APPOINTMENT TERMINATED, DIRECTOR ADRIAN JAMES ANTHON
2023-06-27APPOINTMENT TERMINATED, DIRECTOR MARTIN DAVID HARRISON
2023-06-27CONFIRMATION STATEMENT MADE ON 27/06/23, WITH NO UPDATES
2022-10-06SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-07-08CS01CONFIRMATION STATEMENT MADE ON 27/06/22, WITH NO UPDATES
2022-03-04PSC05Change of details for Kingsway Financial Group Holdings Limited as a person with significant control on 2016-04-06
2021-12-23SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-05CS01CONFIRMATION STATEMENT MADE ON 27/06/21, WITH NO UPDATES
2021-01-11AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-01CS01CONFIRMATION STATEMENT MADE ON 27/06/20, WITH NO UPDATES
2020-01-06AP01DIRECTOR APPOINTED MR MICHAEL JAMES DAY
2020-01-06TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN BASIL RICHARDS
2019-08-16CH01Director's details changed for Mr Peadar James O'reilly on 2019-08-16
2019-07-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-03CS01CONFIRMATION STATEMENT MADE ON 27/06/19, WITH NO UPDATES
2019-06-13AA01Previous accounting period extended from 30/09/18 TO 31/12/18
2019-02-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030727820007
2019-02-11AP03Appointment of Mr Michael Walling as company secretary on 2019-02-08
2019-01-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030727820012
2019-01-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 030727820015
2019-01-04AP01DIRECTOR APPOINTED MR PEADAR JAMES O'REILLY
2019-01-04TM02Termination of appointment of Martin Basil Richards on 2018-12-21
2019-01-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 030727820014
2018-08-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030727820008
2018-07-10CS01CONFIRMATION STATEMENT MADE ON 27/06/18, WITH NO UPDATES
2018-05-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2018-03-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 030727820013
2018-03-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 030727820013
2018-01-25AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-01-17MR05All of the property or undertaking has been released from charge for charge number 4
2017-12-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2017-11-13SH10Particulars of variation of rights attached to shares
2017-11-10RES13Resolutions passed:
  • Variation, modification or abrogation of share rights is sanctioned and approved 03/11/2017
2017-11-10RES01ADOPT ARTICLES 10/11/17
2017-10-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 030727820012
2017-09-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2017-08-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030727820010
2017-07-17PSC02Notification of Kingsway Financial Group Holdings Limited as a person with significant control on 2016-04-06
2017-07-07CS01CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES
2017-02-15AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-01-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-10-03AP01DIRECTOR APPOINTED PAUL NICHOLAS BRADBURY
2016-08-09AR0127/06/16 FULL LIST
2016-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN BASIL RICHARDS / 09/08/2016
2016-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN DAVID HARRISON / 09/08/2016
2016-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN JAMES ANTHON / 09/08/2016
2016-08-09CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN BASIL RICHARDS / 09/08/2016
2016-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/2016 FROM C/O KINGSWAY FINANCE GROUP BARONS COURT MANCHESTER ROAD WILMSLOW CHESHIRE SK9 1BQ
2016-07-28LATEST SOC28/07/16 STATEMENT OF CAPITAL;GBP 2759856
2016-07-28SH0122/07/16 STATEMENT OF CAPITAL GBP 2759856
2016-02-03AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-07-03LATEST SOC03/07/15 STATEMENT OF CAPITAL;GBP 2509856
2015-07-03AR0127/06/15 FULL LIST
2015-05-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 030727820011
2015-04-23SH0127/03/15 STATEMENT OF CAPITAL GBP 2509856.00
2015-04-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-04-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 030727820010
2015-03-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030727820009
2015-03-23AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-03-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 030727820009
2014-10-28SH0130/09/14 STATEMENT OF CAPITAL GBP 2209856.00
2014-10-28RES01ADOPT ARTICLES 30/09/2014
2014-10-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-10-28SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-09-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 030727820008
2014-07-09LATEST SOC09/07/14 STATEMENT OF CAPITAL;GBP 1150000
2014-07-09AR0127/06/14 FULL LIST
2014-07-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 030727820007
2014-04-03AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-06-27AR0127/06/13 FULL LIST
2013-04-08AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-08-08SH0230/07/12 STATEMENT OF CAPITAL GBP 1150000
2012-08-08RES01ADOPT ARTICLES 30/07/2012
2012-07-03AR0127/06/12 FULL LIST
2012-05-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-04-04AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-01-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-09-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-08-16RES01ALTER ARTICLES 27/06/2011
2011-08-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-08-16SH0130/06/11 STATEMENT OF CAPITAL GBP 1550000
2011-07-08AR0127/06/11 FULL LIST
2011-03-08AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-10-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-10-04RES01ADOPT ARTICLES 21/09/2010
2010-10-04SH0121/09/10 STATEMENT OF CAPITAL GBP 1150000
2010-06-28AR0127/06/10 FULL LIST
2010-05-05AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-02-09RES01ADOPT ARTICLES 19/01/2010
2009-11-10RES13SECTION 175 30/09/2009
2009-11-10SH0130/09/09 STATEMENT OF CAPITAL GBP 600000
2009-07-24225CURRSHO FROM 31/01/2010 TO 30/09/2009
2009-07-10363aRETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS
2009-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09
2009-04-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-02-16RES13SALE OF THE COMPANY OF 426000 SHARES BE APPROVED 02/02/2009
2009-02-13225PREVEXT FROM 31/07/2008 TO 31/01/2009
2009-02-13288aDIRECTOR APPOINTED ADRIAN JAMES ANTHON
2008-08-12363aRETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS
2008-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07
2007-07-22363sRETURN MADE UP TO 27/06/07; NO CHANGE OF MEMBERS
2007-06-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06
2006-11-17CERTNMCOMPANY NAME CHANGED MARTRAD LIMITED CERTIFICATE ISSUED ON 17/11/06
2006-07-14363sRETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS
2006-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05
2005-07-18363sRETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS
2005-04-26287REGISTERED OFFICE CHANGED ON 26/04/05 FROM: M B RICHARDS 2ND FLOOR BLOCK A BARONS COURT MANCHESTER ROAD WILMSLOW CHESHIRE SK9 1BQ
2005-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04
2004-08-04287REGISTERED OFFICE CHANGED ON 04/08/04 FROM: DTE HOUSE HOLLINS MOUNT BURY LANCASHIRE BL9 8AT
2004-07-12363sRETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS
2004-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2003-08-05363sRETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS
2003-03-13395PARTICULARS OF MORTGAGE/CHARGE
2003-02-26395PARTICULARS OF MORTGAGE/CHARGE
2003-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02
2002-07-19363sRETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS
2002-02-18RES04NC INC ALREADY ADJUSTED 14/01/02
2002-02-18123£ NC 1000/1000000 14/01/02
2002-02-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-11-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01
2001-09-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-09-04288bSECRETARY RESIGNED
2001-07-04363sRETURN MADE UP TO 27/06/01; FULL LIST OF MEMBERS
2001-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-07-20363sRETURN MADE UP TO 27/06/00; FULL LIST OF MEMBERS
2000-03-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
1999-10-25AAFULL ACCOUNTS MADE UP TO 26/12/98
1999-08-20288aNEW DIRECTOR APPOINTED
1999-08-20363sRETURN MADE UP TO 27/06/99; FULL LIST OF MEMBERS
1999-07-21288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64910 - Financial leasing




Licences & Regulatory approval
We could not find any licences issued to KINGSWAY ASSET FINANCE LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KINGSWAY ASSET FINANCE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-10-02 Outstanding NATIONAL WESTMINSTER BANK PLC
2015-05-19 Outstanding NATIONAL WESTMINSTER BANK PLC
2015-04-01 Satisfied BRITISH BUSINESS BANK INVESTMENTS LIMITED
2015-03-05 Satisfied BRITISH BUSINESS BANK INVESTMENTS LIMITED
2014-09-27 Outstanding CONISTER BANK LIMITED
2014-07-09 Outstanding INVESTEC ASSET FINANCE PLC
BLOCK DISCOUNTING MASTER AGREEMENT 2012-05-29 Satisfied ARKLE FINANCE LIMITED
BLOCK DISCOUNTING AGREEMENT 2012-01-27 Satisfied HITACHI CAPITAL (UK) PLC
A BLOCK DISCOUNTING MASTER AGREEMENT 2011-09-22 ALL of the property or undertaking has been released from charge ALDERMORE BANK PLC
DEBENTURE 2009-04-11 Satisfied LOMBARD NORTH CENTRAL PLC
CHARGE OF EQUIPMENT AND LEASE/HP AGREEMENTS 2003-03-13 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2003-02-26 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of KINGSWAY ASSET FINANCE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for KINGSWAY ASSET FINANCE LTD
Trademarks
We have not found any records of KINGSWAY ASSET FINANCE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KINGSWAY ASSET FINANCE LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64910 - Financial leasing) as KINGSWAY ASSET FINANCE LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where KINGSWAY ASSET FINANCE LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party KINGSWAY ASSET FINANCE LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyEGAN METALS RECYCLING LIMITEDEvent Date2014-02-18
SolicitorOccasio Legal Limited
In the High Court of Justice (Chancery Division) Manchester District Registry case number 2211 A Petition to wind up the above-named Company Egan Metals Recycling Limited – Registered No 03526753 of 108 Cecil Road, Gorseinon, Swansea SA4 4BY , presented on 18 February 2014 by KINGSWAY ASSET FINANCE LIMITED of Barons Court, Manchester Road, Wilmslow, Cheshire SK9 1BQ , claiming to be a Creditor of the Company, will be heard at Manchester District Registry, 1 Bridge Street West, Manchester M60 9DJ , on 14 April 2014 , at 1000 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 11 April 2014 .
 
Initiating party KINGSWAY ASSET FINANCE LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyOM PROPERTY MANAGEMENT LIMITEDEvent Date2011-11-16
In the High Court of Justice (Chancery Division) Manchester District Registry case number 2136 A Petition to wind up the above-named Company, presented on 16 November 2011 by KINGSWAY ASSET FINANCE LIMITED , Barons Court, Manchester Road, Wilmslow, Cheshire SK9 1BQ , claiming to be a Creditor of the Company, will be heard at Manchester District Registry, 1 Bridge Street West, Manchester M60 9DJ , on 23 January 2012 , at 10.00 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 20 January 2012 . The Petitioners Solicitor is Occasio Legal Limited , Grampian House, 144 Deansgate, Manchester M3 3EE . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KINGSWAY ASSET FINANCE LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KINGSWAY ASSET FINANCE LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.