Liquidation
Company Information for KINGSDOWN CONSTRUCTION LIMITED
THE OFFICES OF SILKES & CO LTD, 1ST FLOOR CONSORT HOUSE, WATERDALE, DONCASTER, DN1 3HR,
|
Company Registration Number
05955495
Private Limited Company
Liquidation |
Company Name | |
---|---|
KINGSDOWN CONSTRUCTION LIMITED | |
Legal Registered Office | |
THE OFFICES OF SILKES & CO LTD 1ST FLOOR CONSORT HOUSE WATERDALE DONCASTER DN1 3HR Other companies in RG10 | |
Company Number | 05955495 | |
---|---|---|
Company ID Number | 05955495 | |
Date formed | 2006-10-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2014 | |
Account next due | 30/09/2016 | |
Latest return | 04/10/2015 | |
Return next due | 01/11/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-05 13:58:01 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
KINGSDOWN CONSTRUCTION & DESIGN LTD | Tradewinds Colley Way Reigate SURREY RH2 9JH | Active | Company formed on the 2018-02-26 |
Officer | Role | Date Appointed |
---|---|---|
SHEILA WOODS |
||
BRIAN COLLINS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DANIEL COLLINS |
Director | ||
CARL ANTHONY COLLINS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FOUR ELMS PROPERTIES LIMITED | Director | 1991-07-01 | CURRENT | 1986-08-08 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 14/01/2018:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/01/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/02/2016 FROM 15A COLLETON DRIVE READING RG10 0AU | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LATEST SOC | 05/10/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 04/10/15 FULL LIST | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/10/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 04/10/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
AR01 | 04/10/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059554950001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 059554950001 | |
AR01 | 04/10/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 04/10/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 04/10/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL COLLINS | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR BRIAN COLLINS | |
AR01 | 04/10/09 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
225 | PREVEXT FROM 31/10/2007 TO 31/12/2007 | |
363a | RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2016-01-26 |
Appointment of Liquidators | 2016-01-26 |
Meetings of Creditors | 2016-01-04 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | SUSTAINABLE LAND PLC |
|
|
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 KINGSDOWN CONSTRUCTION LIMITED
The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as KINGSDOWN CONSTRUCTION LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | KINGSDOWN CONSTRUCTION LIMITED | Event Date | 2016-01-15 |
At a General Meeting of the members of the above named Company, duly convened and held at the Travelodge Newbury Chieveley M4 Hotel, Moto Service Area A34, Oxford Road, Chieveley, Newbury, RG18 9XX on 15 January 2016 at 11.30 am the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively:- That the Company be wound up voluntarily and that Ian Michael Rose and Catherine Lee-Baggaley , both of Silke & Co Ltd , 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR , (IP Nos. 9534 and 9144), are appointed Joint Liquidators of the Company for the purpose of the voluntary winding up, and that the Joint Liquidators are to act jointly and severally. For further details contact: Emily Stokell,Tel: 01302 342875. Brian Collins , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | KINGSDOWN CONSTRUCTION LIMITED | Event Date | 2016-01-15 |
Catherine Lee-Baggaley and Ian Michael Rose , both of Silke & Co Ltd , 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR . : For further details contact: Emily Stokell, Tel: 01302 342875. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | KINGSDOWN CONSTRUCTION LIMITED | Event Date | 2015-12-22 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named company will be held at The Travelodge Newbury Chieveley M4 Hotel, Moto Service Area, A34, Oxford Road, Chieveley, Newbury, RG18 9XX on 15 January 2016 at 12.00 noon for the purposes mentioned in Section 99 to 101 of the said Act. Creditors wishing to vote at the Meeting must lodge their proxy, together with a statement of their claim at the offices of Silke & Co Ltd , 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR , not later than 12.00 noon on 14 January 2016. A list of the names and addresses of the Company's creditors may be inspected, free of charge, at the offices of Silke & Co Ltd, at the above address between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. For further details contact Silke & Co Ltd on 01302 342875. | |||
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. |