Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KINGSTOWN HOLDINGS LIMITED
Company Information for

KINGSTOWN HOLDINGS LIMITED

LEONARD CURTIS HOUSE ELMS SQUARE,BURY NEW ROAD, WHITEFIELD, GREATER MANCHESTER, M45 7TA,
Company Registration Number
01727509
Private Limited Company
Liquidation

Company Overview

About Kingstown Holdings Ltd
KINGSTOWN HOLDINGS LIMITED was founded on 1983-05-31 and has its registered office in Greater Manchester. The organisation's status is listed as "Liquidation". Kingstown Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
KINGSTOWN HOLDINGS LIMITED
 
Legal Registered Office
LEONARD CURTIS HOUSE ELMS SQUARE,BURY NEW ROAD
WHITEFIELD
GREATER MANCHESTER
M45 7TA
 
Filing Information
Company Number 01727509
Company ID Number 01727509
Date formed 1983-05-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2018
Account next due 31/12/2019
Latest return 28/07/2015
Return next due 25/08/2016
Type of accounts GROUP
Last Datalog update: 2020-08-10 16:02:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KINGSTOWN HOLDINGS LIMITED
Is this data useful to you?
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.
Companies with same name KINGSTOWN HOLDINGS LIMITED
The following companies were found which have the same name as KINGSTOWN HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KINGSTOWN HOLDINGS PTY LTD Active Company formed on the 1987-03-19

Company Officers of KINGSTOWN HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
DAVID JOHN LAMBERT
Director 2017-10-27
MICHAEL ALAN SHARP
Director 1991-08-11
RICHARD MICHAEL SHARP
Director 2008-09-22
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN STANLEY WAKEMAN
Director 2017-10-03 2017-10-06
EDWARD WALTER GILBERT
Director 1991-08-11 2017-09-26
JACQUELINE ANN BUCKLEY
Company Secretary 2007-12-19 2011-08-24
EDWARD WALTER GILBERT
Company Secretary 2007-08-31 2007-12-19
MICHAEL LAURENCE JACKSON
Company Secretary 1996-10-07 2007-08-31
ALLAN REEVE
Director 1996-08-13 2004-09-10
SIDNEY CLIFFORD LEE
Director 1996-08-13 1996-11-28
ROBERT MITCHELL MEAD
Company Secretary 1996-03-29 1996-08-14
BRIAN BUCKNALL
Company Secretary 1991-08-11 1996-03-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN LAMBERT LINTON FESTIVAL CIC Director 2017-10-30 CURRENT 2011-03-31 Active
MICHAEL ALAN SHARP K T FURNITURE LIMITED Director 2012-12-17 CURRENT 2012-11-29 Active - Proposal to Strike off
MICHAEL ALAN SHARP KINGSTOWN FURNITURE LIMITED Director 1991-08-11 CURRENT 1978-03-15 In Administration/Administrative Receiver
MICHAEL ALAN SHARP CONSORT FURNITURE LIMITED Director 1991-07-28 CURRENT 1988-03-17 In Administration/Administrative Receiver
RICHARD MICHAEL SHARP CONSORT FURNITURE LIMITED Director 2008-12-08 CURRENT 1988-03-17 In Administration/Administrative Receiver
RICHARD MICHAEL SHARP KINGSTOWN FURNITURE LIMITED Director 2006-04-12 CURRENT 1978-03-15 In Administration/Administrative Receiver

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-04-22LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-08-28LIQ03Voluntary liquidation Statement of receipts and payments to 2021-06-25
2020-07-28AD01REGISTERED OFFICE CHANGED ON 28/07/20 FROM 17 Jetstream Drive Auckley Doncaster South Yorkshire DN9 3QS England
2020-07-21600Appointment of a voluntary liquidator
2020-07-21LRESSPResolutions passed:
  • Special resolution to wind up on 2020-06-26
2020-07-21LIQ01Voluntary liquidation declaration of solvency
2020-04-30CVA4Notice of completion of voluntary arrangement
2020-04-29CVA4Notice of completion of voluntary arrangement
2019-05-17CVA1Notice to Registrar of companies voluntary arrangement taking effect
2019-03-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2019-03-14PSC02Notification of Consort Property Trading Limited as a person with significant control on 2019-03-07
2019-03-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES RICHARD MORTIMORE
2019-03-14PSC07CESSATION OF MICHAEL ALAN SHARP AS A PERSON OF SIGNIFICANT CONTROL
2019-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/19 FROM Victoria House Leads Road Hull North Humberside HU7 0BZ
2019-03-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ALAN SHARP
2019-03-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 017275090016
2018-12-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-10-23AP01DIRECTOR APPOINTED MR PETER CONNOR
2018-10-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN LAMBERT
2018-08-01CS01CONFIRMATION STATEMENT MADE ON 28/07/18, WITH NO UPDATES
2017-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-11-02AP01DIRECTOR APPOINTED MR DAVID LAMBERT
2017-10-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WAKEMAN
2017-10-05AP01DIRECTOR APPOINTED MR JOHN WAKEMAN
2017-10-05TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD WALTER GILBERT
2017-08-04CS01CONFIRMATION STATEMENT MADE ON 28/07/17, WITH NO UPDATES
2016-10-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-08-05LATEST SOC05/08/16 STATEMENT OF CAPITAL;GBP 880209.4
2016-08-05CS01CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES
2015-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-08-06LATEST SOC06/08/15 STATEMENT OF CAPITAL;GBP 880209.4
2015-08-06AR0128/07/15 ANNUAL RETURN FULL LIST
2014-10-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 880209
2014-08-28AR0128/07/14 ANNUAL RETURN FULL LIST
2013-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-08-06AR0128/07/13 ANNUAL RETURN FULL LIST
2013-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ALAN SHARP / 01/01/2013
2013-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD WALTER GILBERT / 07/07/2013
2013-06-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 017275090015
2013-02-26MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
2012-10-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-08-15AR0128/07/12 ANNUAL RETURN FULL LIST
2011-11-09MG01Particulars of a mortgage or charge / charge no: 14
2011-11-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-08-24TM02APPOINTMENT TERMINATED, SECRETARY JACQUELINE BUCKLEY
2011-08-02AR0128/07/11 FULL LIST
2011-03-25CH03SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE ANN BUCKLEY / 25/03/2011
2010-12-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-08-11AR0128/07/10 FULL LIST
2009-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MICHAEL SHARP / 19/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD WALTER GILBERT / 16/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ALAN SHARP / 19/10/2009
2009-08-17363aRETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS
2009-08-14288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SHARP / 08/12/2008
2009-08-14288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD SHARP / 08/12/2008
2008-12-29AUDAUDITOR'S RESIGNATION
2008-11-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-09-26288aDIRECTOR APPOINTED RICHARD MICHAEL SHARP
2008-08-19363aRETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS
2008-08-19288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SHARP / 19/08/2008
2008-08-19288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SHARP / 19/08/2008
2007-12-28288aNEW SECRETARY APPOINTED
2007-12-28288bSECRETARY RESIGNED
2007-10-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-09-27288aNEW SECRETARY APPOINTED
2007-09-18288bSECRETARY RESIGNED
2007-08-17363aRETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS
2007-02-20AUDAUDITOR'S RESIGNATION
2007-01-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/04/06
2006-08-15363aRETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS
2006-02-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/03/05
2005-10-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-08-01363aRETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS
2005-07-06395PARTICULARS OF MORTGAGE/CHARGE
2005-07-06395PARTICULARS OF MORTGAGE/CHARGE
2005-07-06395PARTICULARS OF MORTGAGE/CHARGE
2005-01-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/03/04
2004-10-07288bDIRECTOR RESIGNED
2004-08-19363sRETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS
2004-01-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/03/03
2003-08-12363sRETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS
2003-05-22395PARTICULARS OF MORTGAGE/CHARGE
2003-01-24AUDAUDITOR'S RESIGNATION
2002-12-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/03/02
2002-08-13363sRETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS
2002-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01
2001-09-13169£ IC 957250/862250 31/08/01 £ SR 950000@.1=95000
2001-09-05RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2001-08-16363sRETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to KINGSTOWN HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2020-07-10
Appointmen2020-07-10
Resolution2020-07-10
Notice of 2020-03-04
Fines / Sanctions
No fines or sanctions have been issued against KINGSTOWN HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 19
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-06-04 Outstanding LLOYDS TSB BANK PLC
GUARANTEE & DEBENTURE 2011-11-01 Satisfied BARCLAYS BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2005-07-06 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2005-07-06 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2005-07-06 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2003-05-20 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2000-08-04 Satisfied HSBC BANK PLC
LEGAL CHARGE 1999-04-13 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1995-05-31 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
SECURITY OVER CREDIT BALANCES 1993-08-27 Satisfied TSB BANK PLC
LEGAL CHARGE 1992-05-27 Satisfied T.S.B. BANK PLC
MORTGAGE DEBENTURE 1991-05-21 Satisfied TSB BANK PLC
LEGAL CHARGE 1991-05-21 Satisfied TSB BANK PLC
LEGAL CHARGE 1991-04-24 Satisfied TSB BANK PLC
FIXED AND FLOATING CHARGE 1984-09-10 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

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 KINGSTOWN HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of KINGSTOWN HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KINGSTOWN HOLDINGS LIMITED
Trademarks
We have not found any records of KINGSTOWN HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KINGSTOWN HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as KINGSTOWN HOLDINGS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where KINGSTOWN HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyKINGSTOWN HOLDINGS LIMITEDEvent Date2020-07-10
 
Initiating party Event TypeAppointmen
Defending partyKINGSTOWN HOLDINGS LIMITEDEvent Date2020-07-10
Name of Company: KINGSTOWN HOLDINGS LIMITED Company Number: 01727509 Nature of Business: Non-trading company Registered office: 17 Jetstream Drive, Auckley, Doncaster, South Yorkshire DN9 3QS Type of…
 
Initiating party Event TypeResolution
Defending partyKINGSTOWN HOLDINGS LIMITEDEvent Date2020-07-10
 
Initiating party Event TypeNotice of
Defending partyKINGSTOWN HOLDINGS LIMITEDEvent Date2020-03-04
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KINGSTOWN HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KINGSTOWN HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.