Liquidation
Company Information for KINGSBURY INVESTMENTS (UK) LTD
ALLAN HOUSE, 10 JOHN PRINCES STREET, LONDON, W1G 0JW,
|
Company Registration Number
06629807
Private Limited Company
Liquidation |
Company Name | |
---|---|
KINGSBURY INVESTMENTS (UK) LTD | |
Legal Registered Office | |
ALLAN HOUSE 10 JOHN PRINCES STREET LONDON W1G 0JW Other companies in SL3 | |
Company Number | 06629807 | |
---|---|---|
Company ID Number | 06629807 | |
Date formed | 2008-06-25 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2020 | |
Account next due | 30/06/2022 | |
Latest return | 25/06/2016 | |
Return next due | 23/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2021-08-05 18:48:47 |
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 | ||
---|---|---|---|---|
KINGSBURY INVESTMENTS (UK) LTD | Unknown |
Officer | Role | Date Appointed |
---|---|---|
BAL KANDA |
||
NICHOLAS DAVID PELMONT |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
IASPIRE CARE SERVICES LTD | Director | 2016-05-05 | CURRENT | 2013-10-14 | Active | |
ASPIRE CARE SUPPORT LTD | Director | 2016-01-14 | CURRENT | 2016-01-14 | Dissolved 2017-12-19 | |
FARNBOROUGH ASSETS LIMITED | Director | 2013-05-24 | CURRENT | 2013-05-24 | Active | |
CATFORD ASSETS LTD | Director | 2010-11-29 | CURRENT | 2010-11-29 | Active | |
CAVENDISH LEGAL GROUP LIMITED | Director | 2017-06-01 | CURRENT | 2010-02-08 | Active | |
MIDDLELANE MEWS LIMITED | Director | 2017-04-18 | CURRENT | 2017-04-18 | Active | |
LIV-IN LOWER HOLYHEAD LIMITED | Director | 2017-04-03 | CURRENT | 2010-03-25 | Liquidation | |
SUSSEX WAY PROPERTY LIMITED | Director | 2016-10-24 | CURRENT | 2016-10-24 | Active | |
10 DUKES AVENUE LTD | Director | 2014-08-30 | CURRENT | 2014-08-30 | Active | |
THE ARTS DEPOT TRUST LIMITED | Director | 2012-04-25 | CURRENT | 1998-03-27 | Active | |
HIGHCOURT ESTATES LIMITED | Director | 2010-07-30 | CURRENT | 2010-06-16 | Dissolved 2016-01-12 | |
15 CRESCENT ROAD (N8) LIMITED | Director | 2010-05-15 | CURRENT | 1997-07-22 | Active | |
EXPERT HOUSING LIMITED | Director | 2007-06-27 | CURRENT | 2002-05-14 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-06-23 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-06-23 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-06-23 | |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 07/07/20 FROM Fisher House 102 Bressey Grove South Woodford London E18 2HX England | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/06/20, WITH NO UPDATES | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 11/07/19 FROM 310 Harrow Road Wembley HA9 6LL England | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/06/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 07/05/19 FROM 102 Bressey Grove London E18 2HX England | |
AD01 | REGISTERED OFFICE CHANGED ON 07/05/19 FROM 102 Bressey Grove London E18 2HX England | |
AA01 | Previous accounting period extended from 30/06/18 TO 30/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/06/18, WITH NO UPDATES | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BAL KANDA | |
LATEST SOC | 14/07/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 14/07/17 FROM 20 Langley Road Slough Berkshire SL3 7AB | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/07/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/06/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/06/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/06/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/06/11 ANNUAL RETURN FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS DAVID PELMONT | |
AR01 | 25/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BAL KANDA / 25/06/2010 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2020-07-08 |
Appointment of Liquidators | 2020-07-08 |
Resolutions for Winding-up | 2020-07-08 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | SANTANDER UK PLC | |
DEBENTURE | Satisfied | SANTANDER UK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
Creditors Due After One Year | 2013-06-30 | £ 1,239,466 |
---|---|---|
Creditors Due After One Year | 2012-07-01 | £ 1,291,272 |
Creditors Due After One Year | 2011-07-01 | £ 1,291,272 |
Creditors Due Within One Year | 2013-06-30 | £ 60,501 |
Creditors Due Within One Year | 2012-07-01 | £ 39,320 |
Creditors Due Within One Year | 2011-07-01 | £ 39,320 |
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 KINGSBURY INVESTMENTS (UK) LTD
Called Up Share Capital | 2011-07-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2013-06-30 | £ 1,872 |
Cash Bank In Hand | 2012-07-01 | £ 2,808 |
Cash Bank In Hand | 2011-07-01 | £ 2,808 |
Current Assets | 2013-06-30 | £ 9,734 |
Current Assets | 2012-07-01 | £ 12,493 |
Current Assets | 2011-07-01 | £ 12,493 |
Debtors | 2013-06-30 | £ 7,862 |
Debtors | 2012-07-01 | £ 9,685 |
Debtors | 2011-07-01 | £ 9,685 |
Fixed Assets | 2011-07-01 | £ 1,371,045 |
Shareholder Funds | 2011-07-01 | £ 52,946 |
Tangible Fixed Assets | 2013-06-30 | £ 1,366,304 |
Tangible Fixed Assets | 2012-07-01 | £ 1,371,045 |
Tangible Fixed Assets | 2011-07-01 | £ 1,371,045 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as KINGSBURY INVESTMENTS (UK) LTD are:
INTU ELDON SQUARE LIMITED | £ 1,902,071 |
TEW BROS. (CONTRACTORS) LIMITED | £ 1,870,221 |
SANCTUARY MANAGEMENT SERVICES LIMITED | £ 1,760,575 |
BELLE GROVE ESTATES LIMITED | £ 1,661,672 |
JACK SMITH PROPERTIES LIMITED | £ 936,825 |
UXBRIDGE ESTATE AGENTS LTD | £ 703,322 |
LEE GRENVILLE LIMITED | £ 519,747 |
CAPSTONE LIMITED | £ 409,140 |
HOLLY RENTALS LIMITED | £ 375,233 |
HUBBARD & HOUGHTON LIMITED | £ 327,949 |
GREATER LONDON AUTHORITY HOLDINGS LIMITED | £ 1,246,516,857 |
PROLOGIS UK LIMITED | £ 48,523,608 |
SEAFORT EALING LIMITED | £ 47,531,082 |
S.L.M. LIMITED | £ 14,606,421 |
BOLTON FUNDCO 1 LIMITED | £ 14,583,689 |
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED | £ 12,693,051 |
ASSETGROVE LETTINGS LIMITED | £ 11,602,867 |
INTU ELDON SQUARE LIMITED | £ 9,419,282 |
LOUISIANNA PROPERTIES LIMITED | £ 8,279,059 |
MIDOS ESTATES LTD | £ 7,645,335 |
GREATER LONDON AUTHORITY HOLDINGS LIMITED | £ 1,246,516,857 |
PROLOGIS UK LIMITED | £ 48,523,608 |
SEAFORT EALING LIMITED | £ 47,531,082 |
S.L.M. LIMITED | £ 14,606,421 |
BOLTON FUNDCO 1 LIMITED | £ 14,583,689 |
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED | £ 12,693,051 |
ASSETGROVE LETTINGS LIMITED | £ 11,602,867 |
INTU ELDON SQUARE LIMITED | £ 9,419,282 |
LOUISIANNA PROPERTIES LIMITED | £ 8,279,059 |
MIDOS ESTATES LTD | £ 7,645,335 |
GREATER LONDON AUTHORITY HOLDINGS LIMITED | £ 1,246,516,857 |
PROLOGIS UK LIMITED | £ 48,523,608 |
SEAFORT EALING LIMITED | £ 47,531,082 |
S.L.M. LIMITED | £ 14,606,421 |
BOLTON FUNDCO 1 LIMITED | £ 14,583,689 |
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED | £ 12,693,051 |
ASSETGROVE LETTINGS LIMITED | £ 11,602,867 |
INTU ELDON SQUARE LIMITED | £ 9,419,282 |
LOUISIANNA PROPERTIES LIMITED | £ 8,279,059 |
MIDOS ESTATES LTD | £ 7,645,335 |
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | KINGSBURY INVESTMENTS (UK) LTD | Event Date | 2020-06-24 |
NOTICE IS HEREBY GIVEN that the creditors of the above named Company, which was voluntarily wound up on 24 June 2020, are required, on 31 July 2020 to send their full names and addresses together with full particulars of their debts or claims to Insolve Plus Ltd, Allan House, 10 John Princes Street, London W1G 0AH, and, if so requested by me, to provide such further details or produce such documentary or other evidence as may appear to be necessary, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This is a solvent liquidation and all known creditors have been or will be paid in full. For further details contact: Sabrina Frappaolo on 020 7495 2348 or by email at sabrinafrappaolo@insolveplus.com. Liquidator: Anthony Harry Hyams (IP No 9413 ) of Insolve Plus Ltd, Allan House, 10 John Princes Street, London W1G 0AH Date of appointment: 24 June 2020 Anthony Hyams FCCA : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | KINGSBURY INVESTMENTS (UK) LTD | Event Date | 2020-06-24 |
Liquidator: Anthony Harry Hyams of Insolve Plus Ltd, Allan House, 10 John Princes Street, London W1G 0AH : For further details contact: Sabrina Frappaolo on 020 7495 2348 or by email at sabrinafrappaolo@insolveplus.com. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | KINGSBURY INVESTMENTS (UK) LTD | Event Date | 2020-06-24 |
Passed 24 June 2020 At a General Meeting of the Members of the above-named Company, duly convened, and held at 8 Middle Lane, London, N8 8PL on 24 June 2020 , the following subjoined resolution was duly passed as a Special and Ordinary Resolution of the company: "That the Company be wound up voluntarily and that Anthony Harry Hyams (IP Number 9413 ), of Insolve Plus, Allan House, 10 John Princes Street, London W1G 0AH be and hereby is appointed Liquidator for the purpose of such winding-up, that the Liquidator be authorised to distribute the assets in cash and in specie at his discretion." Anthony Harry Hyams (IP Number 9413), Liquidator of Insolve Plus, Allan House, 10 John Princes Street, London W1G 0AH, (telephone: 020 7495 2348 ). Alternative contact: Kelly Levelle by telephone on 020 7495 2348, or by email at kellylevelle@insolveplus.com Nicholas Pelmont : Chairman of Meeting : | |||
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. |