Dissolved 2017-07-21
Company Information for KINGSTON SMITH FINANCIAL SERVICES LIMITED
LONDON BRIDGE, LONDON, SE1,
|
Company Registration Number
01176464
Private Limited Company
Dissolved Dissolved 2017-07-21 |
Company Name | |
---|---|
KINGSTON SMITH FINANCIAL SERVICES LIMITED | |
Legal Registered Office | |
LONDON BRIDGE LONDON | |
Company Number | 01176464 | |
---|---|---|
Date formed | 1974-07-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-04-30 | |
Date Dissolved | 2017-07-21 | |
Type of accounts | FULL |
Last Datalog update: | 2018-01-24 22:23:08 |
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 |
---|---|---|
IAN RIXON |
||
DEREK PRENTICE |
||
MICHAEL JOHN SNYDER |
||
TIMOTHY FREDERICK JOHN STOVOLD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NIGEL MILNE BIRCH |
Director | ||
JANICE ROSEMARY RICHES |
Director | ||
CHRISTOPHER ARTHUR IAN BRUCE |
Director | ||
BEVERLEY CLARE HAM |
Director | ||
CHRISTOPHER JOHN MANN |
Director | ||
STEVEN NEAL |
Director | ||
NIGEL MILNE BIRCH |
Company Secretary | ||
JOHN FARTHING |
Director | ||
KEITH ERIK HALSTEAD |
Director | ||
DAVID JAMES GOODRIDGE |
Director | ||
PETER ROY HOLGATE |
Director | ||
CHRISTOPHER JOHN LANE |
Director | ||
JOHN ALISTAIR KING |
Director | ||
STEPHEN JOHN ROOKER |
Director | ||
MELANIE ANN MENZIES SHARKEY |
Company Secretary | ||
MELANIE ANN MENZIES SHARKEY |
Director | ||
GRAHAM CHARLES DAVIES |
Director | ||
JOHN RICHARD TOBIN |
Director | ||
JOHN MACKAY BALLANTYNE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BRENTWOOD SCHOOL ENTERPRISES | Director | 2016-06-25 | CURRENT | 1986-05-12 | Active | |
THE CROSSRAIL ART FOUNDATION | Director | 2014-09-02 | CURRENT | 2014-09-02 | Active | |
ST PETER'S STREET DEVELOPMENTS LIMITED | Director | 2014-05-19 | CURRENT | 2014-05-19 | Active | |
ST PETER'S HOMES DEVELOPMENT LIMITED | Director | 2014-04-07 | CURRENT | 2014-04-07 | Dissolved 2015-09-29 | |
RESOURCES FOR ASSOCIATIONS LIMITED | Director | 2009-02-03 | CURRENT | 2002-03-11 | Dissolved 2014-09-09 | |
BALANCED PEOPLE LIMITED | Director | 2005-10-07 | CURRENT | 1998-04-03 | Dissolved 2014-09-09 | |
INVEST IN THAMES GATEWAY LONDON LIMITED | Director | 2001-12-06 | CURRENT | 2001-11-14 | Dissolved 2014-10-28 | |
FINSBURY 123 LIMITED | Director | 1997-01-30 | CURRENT | 1988-02-04 | Dissolved 2017-05-17 | |
DEVONSHIRE HOUSE (NOMINEES) LIMITED | Director | 1994-05-10 | CURRENT | 1994-04-12 | Dissolved 2015-10-20 | |
VAT AGENTS LIMITED | Director | 2016-02-01 | CURRENT | 2003-04-17 | Active | |
MOORE KINGSTON SMITH TRUST CORPORATION LIMITED | Director | 2014-12-15 | CURRENT | 2014-12-15 | Active | |
ST PETER'S STREET DEVELOPMENTS LIMITED | Director | 2014-05-19 | CURRENT | 2014-05-19 | Active | |
ST PETER'S HOMES DEVELOPMENT LIMITED | Director | 2014-04-07 | CURRENT | 2014-04-07 | Dissolved 2015-09-29 | |
MOORE KINGSTON SMITH GROUP SERVICES LIMITED | Director | 2013-02-01 | CURRENT | 2010-02-11 | Active | |
KSB SHAREHOLDERS LIMITED | Director | 2012-12-19 | CURRENT | 2012-12-19 | Active | |
KSLS MANAGEMENT LIMITED | Director | 2012-10-16 | CURRENT | 2012-01-18 | Active - Proposal to Strike off | |
MOORE KINGSTON SMITH FINANCIAL ADVISERS LIMITED | Director | 2011-07-08 | CURRENT | 2011-07-05 | Active | |
KINGSTON SMITH (BANGLADESH) LIMITED | Director | 2011-02-08 | CURRENT | 2011-02-08 | Dissolved 2015-09-29 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/11/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/12/2015 FROM DEVONSHIRE HOUSE 60 GOSWELL ROAD LONDON EC1M 7AD | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 30/04/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 30/04/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/14 | |
LATEST SOC | 01/05/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 30/04/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL BIRCH | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / IAN RIXTON / 01/04/2014 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/13 | |
AR01 | 30/04/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL MILNE BIRCH / 01/04/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL MILNE BIRCH / 31/03/2013 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/12 | |
AR01 | 30/04/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/11 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH19 | 23/08/11 STATEMENT OF CAPITAL GBP 1 | |
SH19 | 23/08/11 STATEMENT OF CAPITAL GBP 690000 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANICE RICHES | |
RES13 | SHARE PURCHASE AGREEMENT 01/08/2011 | |
RES01 | ADOPT ARTICLES 01/08/2011 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH06 | 15/08/11 STATEMENT OF CAPITAL GBP 690000 | |
AP01 | DIRECTOR APPOINTED JANICE ROSEMARY RICHES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BRUCE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BEVERLEY HAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MANN | |
CAP-SS | SOLVENCY STATEMENT DATED 01/08/11 | |
SH20 | STATEMENT BY DIRECTORS | |
RES06 | REDUCE ISSUED CAPITAL 01/08/2011 | |
SH20 | STATEMENT BY DIRECTORS | |
CAP-SS | SOLVENCY STATEMENT DATED 01/08/11 | |
RES06 | REDUCE ISSUED CAPITAL 01/08/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DEREK PRENTICE / 13/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DEREK PRENTICE / 25/07/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY FREDERICK JOHN STOVOLD / 07/07/2011 | |
AR01 | 30/04/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/10 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIR MICHAEL JOHN SNYDER / 08/11/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIR MICHAEL JOHN SNYDER / 01/11/2010 | |
AR01 | 30/04/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/09 | |
363a | RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED TIMOTHY FREDERICK JOHN STOVOLD | |
288b | APPOINTMENT TERMINATED DIRECTOR STEVEN NEAL | |
AA | FULL ACCOUNTS MADE UP TO 30/04/08 | |
122 | GBP SR 120000@1 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTER ARTICLES 30/04/2008 | |
288b | APPOINTMENT TERMINATED SECRETARY NIGEL BIRCH | |
288a | SECRETARY APPOINTED IAN RIXTON | |
363a | RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/07 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 15/05/07 FROM: 105 ST PETERS STREET ST ALBANS HERTFORDSHIRE AL1 3EJ | |
88(2)R | AD 08/12/06--------- £ SI 40000@1=40000 £ IC 810000/850000 | |
123 | NC INC ALREADY ADJUSTED 08/12/06 | |
RES14 | CAPITALISATION 59000 08/12/06 | |
RES04 | £ NC 50000/850000 08/12 | |
88(2)R | AD 08/12/06--------- £ SI 809000@1=809000 £ IC 1000/810000 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED |
Notices to Creditors | 2015-11-27 |
Appointment of Liquidators | 2015-11-27 |
Resolutions for Winding-up | 2015-11-27 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
|
|
|
|
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 KINGSTON SMITH FINANCIAL SERVICES LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as KINGSTON SMITH FINANCIAL SERVICES LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | KINGSTON SMITH FINANCIAL SERVICES LIMITED | Event Date | 2015-11-23 |
We, Stephen Paul Grant and Anthony Malcolm Cork of Wilkins Kennedy LLP, Bridge House, London Bridge, London SE1 9QR give notice that we were appointed Joint Liquidators of the above-named Company on 20 November 2015 by a resolution of members. Notice is hereby given that the Creditors of the above-named Company, which is being voluntarily wound up, are required, on or before 04 January 2016 to prove their debts by sending to the undersigned Stephen Paul Grant of Wilkins Kennedy LLP, Bridge House, London Bridge, London SE1 9QR the Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company, and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before the debt was proved. This notice is purely formal. All known creditors, have been or will be paid in full. Office Holder details: Stephen Paul Grant , (IP No. 008929) and Anthony Malcolm Cork , (IP No. 009401) both of Wilkins Kennedy LLP , Bridge House, London Bridge, London SE1 9QR . Further information can be obtained by contacting Kelly Jones at kelly.jones@wilkinskennedy.com or on 0207 403 1877. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | KINGSTON SMITH FINANCIAL SERVICES LIMITED | Event Date | 2015-11-20 |
Stephen Paul Grant , (IP No. 008929) and Anthony Malcolm Cork , (IP No. 009401) both of Wilkins Kennedy LLP , Bridge House, London Bridge, London SE1 9QR . : Further information can be obtained by contacting Kelly Jones at kelly.jones@wilkinskennedy.com or on 0207 403 1877. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | KINGSTON SMITH FINANCIAL SERVICES LIMITED | Event Date | 2015-11-20 |
At a General Meeting of the Members of the above-named Company, duly convened, and held at Devonshire House, 60 Goswell Road, London EC1M 7AD on 20 November 2015 , the following Resolutions were duly passed, as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Stephen Paul Grant , (IP No. 008929) and Anthony Malcolm Cork , (IP No. 009401) both of Wilkins Kennedy LLP , Bridge House, London Bridge, London SE1 9QR be and are hereby appointed Joint Liquidators for the purpose of the voluntary winding-up and that they may act jointly and severally. Further information can be obtained by contacting Kelly Jones at kelly.jones@wilkinskennedy.com or on 0207 403 1877. | |||
Initiating party | Event Type | Final Meetings | |
Defending party | KINGSTON SMITH FINANCIAL SERVICES LIMITED | Event Date | 2015-11-20 |
Notice is hereby given, that a Final Meeting of the Members of the above named Company will be held at 10.00 am on 10 April 2017. The meeting will be held at the offices of Wilkins Kennedy LLP, Bridge House, London Bridge, London SE1 9QR. The Meeting is called pursuant to Section 94 of the Insolvency Act 1986, for the purpose of receiving an account showing the manner in which the winding-up of the Company has been conducted and the property of the Company disposed of, and to receive any explanation that may be considered necessary. Any Member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote on their behalf. A proxy need not be a Member of the Company. The following Resolution will be considered at the Meeting: That the Joint Liquidators receive their release. Proxies to be used at the Meeting must be returned to the offices of Wilkins Kennedy LLP, Bridge House, London Bridge, London SE1 9QR, no later than 12.00 noon on the working day immediately before the Meeting. Date of Appointment: 20 November 2015. Office Holder details: Stephen Paul Grant, (IP No. 008929) and Anthony Malcolm Cork, (IP No. 009401) both of Wilkins Kennedy LLP, Bridge House, London Bridge, London SE1 9QR For further details contact: Chloe Charlesworth, Email: chloe.charlesworth@wilkinskennedy.com, or Tel: 0207 403 1877. Ag ZE50609 | |||
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. |