Liquidation
Company Information for KINGMAKER HOUSE LIMITED
EDELMAN HOUSE 1238 HIGH ROAD, WHETSTONE, WHETSTONE, LONDON, N20 0LH,
|
Company Registration Number
06336877
Private Limited Company
Liquidation |
Company Name | |
---|---|
KINGMAKER HOUSE LIMITED | |
Legal Registered Office | |
EDELMAN HOUSE 1238 HIGH ROAD WHETSTONE WHETSTONE LONDON N20 0LH Other companies in N12 | |
Company Number | 06336877 | |
---|---|---|
Company ID Number | 06336877 | |
Date formed | 2007-08-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2014-12-31 | |
Account next due | 2016-09-30 | |
Latest return | 2015-08-08 | |
Return next due | 2016-08-22 | |
Type of accounts | SMALL |
Last Datalog update: | 2018-08-12 16:17:37 |
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 |
---|---|---|
LAURA DE FRIEND |
||
GAVIN JAMIE WOGMAN |
||
KATIE ALEXIS WOGMAN |
||
MARK WOGMAN |
||
SUSAN ANNE WOGMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
E L SERVICES LIMITED |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MAURICE INVESTMENTS (BRIGHTON) LIMITED | Director | 2013-10-30 | CURRENT | 2005-08-16 | Active | |
BOND STREET ESTATES (LETCHWORTH) LIMITED | Director | 2013-10-30 | CURRENT | 2002-02-08 | Active | |
BOND STREET PROPERTIES LIMITED | Director | 2013-10-30 | CURRENT | 2002-06-06 | Active | |
POWDERWORTH LIMITED | Director | 2013-10-30 | CURRENT | 1979-05-15 | Active | |
MAURICE INVESTMENTS LIMITED | Director | 2013-10-30 | CURRENT | 1997-01-30 | Active | |
DALSTON LANE PROPERTIES LIMITED | Director | 2010-07-12 | CURRENT | 2008-01-15 | Active | |
BOND STREET ESTATES LIMITED | Director | 2002-09-01 | CURRENT | 1983-10-07 | Active | |
PINNACLE PROJECTS (LONDON) LIMITED | Director | 2018-05-24 | CURRENT | 2018-05-24 | Active | |
WOGMAN PROPERTIES LIMITED | Director | 2017-05-24 | CURRENT | 2017-05-24 | Active | |
CLASSIC HOUSE INVESTMENTS LIMITED | Director | 2014-10-16 | CURRENT | 2014-10-16 | Active | |
N1 LONDON DEVELOPMENTS LIMITED | Director | 2014-05-07 | CURRENT | 2014-05-07 | Liquidation | |
BENTIMA HOUSE INVESTMENT COMPANY LIMITED | Director | 2014-02-19 | CURRENT | 2012-01-01 | Active | |
MAURICE INVESTMENTS (BRIGHTON) LIMITED | Director | 2013-10-30 | CURRENT | 2005-08-16 | Active | |
BOND STREET ESTATES (LETCHWORTH) LIMITED | Director | 2013-10-30 | CURRENT | 2002-02-08 | Active | |
BOND STREET PROPERTIES LIMITED | Director | 2013-10-30 | CURRENT | 2002-06-06 | Active | |
EXO PROPERTY LIMITED | Director | 2012-09-14 | CURRENT | 2012-09-14 | Active | |
GLOGEN LTD | Director | 2012-04-18 | CURRENT | 2012-04-18 | Dissolved 2016-04-22 | |
BUSINESS CUBE MANAGEMENT SOLUTIONS LTD | Director | 2011-04-06 | CURRENT | 2011-04-06 | Active | |
DALSTON LANE PROPERTIES LIMITED | Director | 2010-07-12 | CURRENT | 2008-01-15 | Active | |
SSHV LTD | Director | 2009-10-15 | CURRENT | 2009-10-15 | Liquidation | |
POWDERWORTH LIMITED | Director | 2006-03-13 | CURRENT | 1979-05-15 | Active | |
MAURICE INVESTMENTS LIMITED | Director | 2006-03-13 | CURRENT | 1997-01-30 | Active | |
BOND STREET ESTATES LIMITED | Director | 2002-09-01 | CURRENT | 1983-10-07 | Active | |
BENTIMA HOUSE INVESTMENT COMPANY LIMITED | Director | 2014-02-19 | CURRENT | 2012-01-01 | Active | |
THE ROYAL AIR FORCE MUSEUM INVESTMENTS LIMITED | Director | 2003-06-27 - 2009-09-12 | RESIGNED | 2000-07-04 | Active | |
AMERSHAM BUSINESS CENTRE LIMITED | Director | 2001-01-16 - 2009-07-18 | RESIGNED | 1992-12-10 | Dissolved 2014-11-18 | |
FORCES EVENTS LIMITED | Director | 1999-05-06 - 2015-03-20 | RESIGNED | 1999-04-08 | Active - Proposal to Strike off | |
BRITISH FORCES FOUNDATION | Director | 1999-03-30 - 2015-03-19 | RESIGNED | 1999-03-30 | Active | |
BFBS MEDIA LIMITED | Director | 1999-01-18 - 2005-10-12 | RESIGNED | 1998-11-10 | Active | |
ARQIVA COMMUNICATIONS LIMITED | Director | 1994-05-24 - 1998-11-04 | RESIGNED | 1994-05-13 | Active | |
BFBS | Director | 1993-11-29 - 2005-09-30 | RESIGNED | 1946-03-29 | Active | |
BFBS | Director | 1991-12-05 - 1992-11-13 | RESIGNED | 1946-03-29 | Active | |
THE RAF DEPENDANTS INCOME TRUST LIMITED | Director | 1991-11-08 - 1992-11-13 | RESIGNED | 1976-11-05 | Active | |
CLASSIC HOUSE INVESTMENTS LIMITED | Director | 2014-10-16 | CURRENT | 2014-10-16 | Active | |
TOTTERIDGE MANOR APARTMENTS LIMITED | Director | 2014-03-31 | CURRENT | 2010-04-26 | Active | |
DALSTON LANE ESTATES LIMITED | Director | 2014-01-24 | CURRENT | 2014-01-24 | Active | |
SSHV LTD | Director | 2013-11-07 | CURRENT | 2009-10-15 | Liquidation | |
DALSTON LANE PROPERTIES LIMITED | Director | 2008-01-15 | CURRENT | 2008-01-15 | Active | |
MAURICE INVESTMENTS (BRIGHTON) LIMITED | Director | 2005-08-16 | CURRENT | 2005-08-16 | Active | |
BOND STREET PROPERTIES LIMITED | Director | 2002-06-07 | CURRENT | 2002-06-06 | Active | |
MAURICE INVESTMENTS LIMITED | Director | 1997-01-30 | CURRENT | 1997-01-30 | Active | |
POWDERWORTH LIMITED | Director | 1993-02-28 | CURRENT | 1979-05-15 | Active | |
BOND STREET ESTATES LIMITED | Director | 1992-08-10 | CURRENT | 1983-10-07 | Active | |
CLASSIC HOUSE INVESTMENTS LIMITED | Director | 2014-10-16 | CURRENT | 2014-10-16 | Active | |
TOTTERIDGE MANOR APARTMENTS LIMITED | Director | 2014-03-31 | CURRENT | 2010-04-26 | Active | |
SSHV LTD | Director | 2013-11-07 | CURRENT | 2009-10-15 | Liquidation | |
DALSTON LANE PROPERTIES LIMITED | Director | 2010-07-12 | CURRENT | 2008-01-15 | Active | |
MAURICE INVESTMENTS (BRIGHTON) LIMITED | Director | 2005-08-16 | CURRENT | 2005-08-16 | Active | |
POWDERWORTH LIMITED | Director | 2004-06-23 | CURRENT | 1979-05-15 | Active | |
BOND STREET ESTATES (LETCHWORTH) LIMITED | Director | 2002-02-12 | CURRENT | 2002-02-08 | Active | |
MAURICE INVESTMENTS LIMITED | Director | 1997-01-30 | CURRENT | 1997-01-30 | Active | |
BOND STREET ESTATES LIMITED | Director | 1992-08-10 | CURRENT | 1983-10-07 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LAURA DE FRIEND / 08/02/2018 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/03/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KATIE ALEXIS WINTERS / 17/01/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/04/2016 FROM 707 HIGH ROAD FINCHLEY LONDON N12 0BT | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 | |
LATEST SOC | 19/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/08/15 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 063368770008 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WOGMAN / 11/02/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN ANNE WOGMAN / 11/02/2015 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 063368770007 | |
LATEST SOC | 15/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/08/14 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WOGMAN / 01/04/2013 | |
AP01 | DIRECTOR APPOINTED MRS SUSAN ANNE WOGMAN | |
AP01 | DIRECTOR APPOINTED LAURA DE FRIEND | |
AP01 | DIRECTOR APPOINTED KATIE WINTERS | |
AP01 | DIRECTOR APPOINTED MR GAVIN WOGMAN | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 | |
AR01 | 08/08/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
AR01 | 08/08/12 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AR01 | 08/08/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY E L SERVICES LIMITED | |
AR01 | 08/08/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WOGMAN / 14/04/2010 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/10/2009 FROM 25 HARLEY STREET LONDON W1G 9BR | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
363a | RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS | |
353a | LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/08 TO 31/12/08 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2016-03-31 |
Notices to Creditors | 2016-03-31 |
Appointment of Liquidators | 2016-03-31 |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 8 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK PLC (AS LENDER) | ||
Outstanding | LLOYDS BANK PLC | ||
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT | Outstanding | LLOYDS TSB BANK PLC | |
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 29TH JUNE 2004 | Outstanding | LLOYDS TSB BANK PLC | |
DEBENTURE DEED | Outstanding | LLOYDS TSB BANK PLC | |
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 29 JUNE 2004 | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
A DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET OFF AGREEMENT DATED 29 JUNE 2004 AND | Outstanding | LLOYDS TSB BANK 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 KINGMAKER HOUSE LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as KINGMAKER HOUSE LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | KINGMAKER HOUSE LIMITED | Event Date | 2016-03-21 |
At a General Meeting of the members of the Company convened and held at Edelman House, 1238 High Road, Whetstone, London N20 0LH, on 21 March 2016 , at 11.00 am, the following Resolutions were proposed and duly passed as a Special Resolution and an Ordinary Resolution: That the Company be wound up voluntarily and that Bernard Hoffman MIPA FABRP , (IP No. 1593) of Gerald Edelman Chartered Accountants , Edelman House, 1238 High Road, Whetstone, London N20 0LH be, and is, hereby appointed as Liquidator of the Company for the purpose of the voluntary winding up. For further details contact: Bernard Hoffman, E-mail: bhoffman@geraldedelman.com. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | KINGMAKER HOUSE LIMITED | Event Date | 2016-03-21 |
In accordance with rule 4.106A, I, Bernard Hoffman of Gerald Edelman Chartered Accountants, Edelman House, 1238 High Road, Whetstone, London N20 0LH give notice that on 21 March 2016 I was appointed Liquidator of Kingmaker House Limited by resolutions of members. Notice is hereby given that the creditors of the above named Company, which is being wound up voluntarily, are required, on or before 23 June 2016 to send in their full names, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the undersigned Bernard Hoffman, of Gerald Edelman Chartered Accountants, Gateway House, Highpoint Business Village, Henwood, Ashford, Kent, TN24 8DH the Liquidator of the said Company, and if so required by notice in writing from the said Liquidator, are, personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. Note: This notice is purely formal and all known Creditors have been, or will be, paid in full. Office Holder details: Bernard Hoffman , (IP No. 1593) of Gerald Edelman Chartered Accountants , Edelman House, 1238 High Road, Whetstone, London N20 0LH . For further details contact: Bernard Hoffman, E-mail: bhoffman@geraldedelman.com. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | KINGMAKER HOUSE LIMITED | Event Date | 2016-03-21 |
Bernard Hoffman , (IP No. 1593) of Gerald Edelman Chartered Accountants , Edelman House, 1238 High Road, Whetstone, London N20 0LH . : For further details contact: Bernard Hoffman, E-mail: bhoffman@geraldedelman.com. | |||
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. |