Company Information for KINGSLEY NURSING HOMES LIMITED
C/O THORNTONRONES LTD, 311 HIGH ROAD, LOUGHTON, ESSEX, IG10 1AH,
|
Company Registration Number
04628029
Private Limited Company
Liquidation |
Company Name | |
---|---|
KINGSLEY NURSING HOMES LIMITED | |
Legal Registered Office | |
C/O THORNTONRONES LTD 311 HIGH ROAD LOUGHTON ESSEX IG10 1AH Other companies in NW5 | |
Company Number | 04628029 | |
---|---|---|
Company ID Number | 04628029 | |
Date formed | 2003-01-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/03/2022 | |
Account next due | 30/12/2023 | |
Latest return | 03/01/2016 | |
Return next due | 31/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-02-06 19:58:02 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
RICHARD ANDREW WILSON |
||
JUDE SURESH NAGENDRAN |
||
JAMES DAVID LLEWELLYN RALSTON |
||
RICHARD ANDREW WILSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JULIE SUSAN RALSTON |
Director | ||
ASHOK BHARDWAJ |
Nominated Secretary | ||
BHARDWAJ CORPORATE SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TIDEBUILD LIMITED | Company Secretary | 2002-09-01 | CURRENT | 2002-08-09 | Active | |
TIDEBUILD LIMITED | Director | 2002-09-01 | CURRENT | 2002-08-09 | Active | |
REAL ESTATE INVESTMENTS LIMITED | Director | 1992-09-04 | CURRENT | 1992-09-01 | Active | |
TIDEBUILD LIMITED | Director | 2002-09-01 | CURRENT | 2002-08-09 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul> | ||
Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul> | ||
REGISTERED OFFICE CHANGED ON 22/03/23 FROM 197 Prince of Wales Road London NW5 3QB | ||
REGISTERED OFFICE CHANGED ON 22/03/23 FROM 197 Prince of Wales Road London NW5 3QB | ||
Voluntary liquidation declaration of solvency | ||
Voluntary liquidation declaration of solvency | ||
Appointment of a voluntary liquidator | ||
Appointment of a voluntary liquidator | ||
Compulsory strike-off action has been discontinued | ||
30/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
FIRST GAZETTE notice for compulsory strike-off | ||
AA | 30/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/10/21, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/08/21, WITH UPDATES | |
AA | 30/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/01/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/01/20, WITH UPDATES | |
AA | 30/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/01/19, WITH NO UPDATES | |
AA | 30/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/01/18, WITH NO UPDATES | |
AA | 30/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 02/02/17 STATEMENT OF CAPITAL;GBP 575 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES | |
AA | 30/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/01/16 STATEMENT OF CAPITAL;GBP 575 | |
AR01 | 03/01/16 ANNUAL RETURN FULL LIST | |
AA | 30/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/02/15 STATEMENT OF CAPITAL;GBP 575 | |
AR01 | 03/01/15 ANNUAL RETURN FULL LIST | |
AA | 30/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/01/14 STATEMENT OF CAPITAL;GBP 575 | |
AR01 | 03/01/14 ANNUAL RETURN FULL LIST | |
AA | 30/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 02/10/13 FROM 188 Royal College Street London NW1 9NN | |
AA | 30/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/01/13 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 31/03/12 TO 30/03/12 | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2012-01-03 | |
ANNOTATION | Clarification | |
AR01 | 03/01/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/01/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/01/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANDREW WILSON / 01/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES DAVID LLEWELLYN RALSTON / 01/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JUDE SURESH NAGENDRAN / 01/11/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
RES01 | ADOPT MEM AND ARTS 18/11/2008 | |
123 | NC INC ALREADY ADJUSTED 18/11/08 | |
RES04 | GBP NC 100/15000 18/11/2008 | |
363a | RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 20/07/05 FROM: 75 OLD LODGE LANE PURLEY SURREY CR8 4DP | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04 | |
288a | NEW DIRECTOR APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 19/05/04 | |
363s | RETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 15/08/03 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 19/05/03--------- £ SI 74@1=74 £ IC 1/75 | |
288b | DIRECTOR RESIGNED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | SECRETARY RESIGNED | |
CERTNM | COMPANY NAME CHANGED EASTBOARD LIMITED CERTIFICATE ISSUED ON 03/02/03 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2023-03-14 |
Notices to | 2023-03-14 |
Resolution | 2023-03-14 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
Creditors Due After One Year | 2013-03-30 | £ 124,455 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 145,663 |
Creditors Due After One Year | 2011-04-01 | £ 145,663 |
Creditors Due Within One Year | 2013-03-30 | £ 99,645 |
Creditors Due Within One Year | 2012-03-31 | £ 56,667 |
Creditors Due Within One Year | 2011-04-01 | £ 56,667 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KINGSLEY NURSING HOMES LIMITED
Called Up Share Capital | 2012-03-31 | £ 575 |
---|---|---|
Called Up Share Capital | 2011-04-01 | £ 575 |
Cash Bank In Hand | 2013-03-30 | £ 79,805 |
Cash Bank In Hand | 2012-03-31 | £ 54,101 |
Cash Bank In Hand | 2011-04-01 | £ 54,101 |
Current Assets | 2013-03-30 | £ 112,022 |
Current Assets | 2012-03-31 | £ 63,387 |
Current Assets | 2011-04-01 | £ 63,387 |
Debtors | 2013-03-30 | £ 32,217 |
Debtors | 2012-03-31 | £ 8,186 |
Debtors | 2011-04-01 | £ 8,186 |
Fixed Assets | 2013-03-30 | £ 369,342 |
Fixed Assets | 2012-03-31 | £ 380,638 |
Fixed Assets | 2011-04-01 | £ 380,638 |
Shareholder Funds | 2011-04-01 | £ 241,695 |
Stocks Inventory | 2012-03-31 | £ 1,100 |
Stocks Inventory | 2011-04-01 | £ 1,100 |
Tangible Fixed Assets | 2013-03-30 | £ 265,176 |
Tangible Fixed Assets | 2012-03-31 | £ 266,472 |
Tangible Fixed Assets | 2011-04-01 | £ 266,472 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Wigan Council | |
|
Third Party Payments |
Wigan Council | |
|
Third Party Payments |
Wigan Council | |
|
Third Party Payments |
Wigan Council | |
|
Third Party Payments |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | KINGSLEY NURSING HOMES LIMITED | Event Date | 2023-03-14 |
Name of Company: KINGSLEY NURSING HOMES LIMITED Company Number: 04628029 Nature of Business: Nursing Homes Registered office: 197 Prince Of Wales Road, London, NW5 3QB Type of Liquidation: Members Dat… | |||
Initiating party | Event Type | Notices to | |
Defending party | KINGSLEY NURSING HOMES LIMITED | Event Date | 2023-03-14 |
Initiating party | Event Type | Resolution | |
Defending party | KINGSLEY NURSING HOMES LIMITED | Event Date | 2023-03-14 |
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. |