Dissolved
Dissolved 2017-06-28
Company Information for HOUSE OF KINGSWAY INVESTMENTS LIMITED
248A MARLEBONE ROAD, LONDON, NW1,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2017-06-28 |
Company Name | |
---|---|
HOUSE OF KINGSWAY INVESTMENTS LIMITED | |
Legal Registered Office | |
248A MARLEBONE ROAD LONDON | |
Company Number | 02827294 | |
---|---|---|
Date formed | 1993-06-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-03-31 | |
Date Dissolved | 2017-06-28 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-01-24 16:13:52 |
Companies House |
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 |
---|---|---|
ALAN JOHN PATTEN |
||
IAN DAVID MABLIN |
||
ALAN JOHN PATTEN |
||
RICHARD ANDREW SHARP |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT ANDREW STORER |
Director | ||
ANDREA CATHERINE LA PIETRA |
Company Secretary | ||
ANDREA CATHERINE LA PIETRA |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HOUSE OF BRUNSWICK INVESTMENTS LIMITED | Company Secretary | 2007-08-08 | CURRENT | 2007-04-24 | Active | |
HOUSE OF CAVENDISH INVESTMENTS LIMITED | Company Secretary | 2004-10-29 | CURRENT | 2004-10-29 | Active - Proposal to Strike off | |
HOUSE OF GROSVENOR INVESTMENTS LIMITED | Company Secretary | 2002-05-15 | CURRENT | 2002-05-15 | Liquidation | |
HOUSE OF FLEET INVESTMENTS LIMITED | Company Secretary | 1999-02-24 | CURRENT | 1999-02-24 | Dissolved 2016-05-24 | |
HOUSE OF PORTLAND INVESTMENTS LIMITED | Company Secretary | 1997-10-20 | CURRENT | 1997-10-20 | Dissolved 2015-12-15 | |
HOUSE OF HANOVER INVESTMENTS LIMITED | Company Secretary | 1992-08-06 | CURRENT | 1990-08-06 | Dissolved 2016-01-30 | |
SANDMORE LIMITED | Company Secretary | 1992-04-14 | CURRENT | 1989-04-14 | Active | |
MABLIN PROPERTIES LIMITED | Director | 2015-10-19 | CURRENT | 2015-10-19 | Active | |
WALKER BOOKS LIMITED | Director | 2010-06-01 | CURRENT | 1978-07-14 | Active | |
HOUSE OF BRUNSWICK INVESTMENTS LIMITED | Director | 2007-08-08 | CURRENT | 2007-04-24 | Active | |
HOUSE OF CAVENDISH INVESTMENTS LIMITED | Director | 2004-10-29 | CURRENT | 2004-10-29 | Active - Proposal to Strike off | |
HOUSE OF GROSVENOR INVESTMENTS LIMITED | Director | 2002-05-15 | CURRENT | 2002-05-15 | Liquidation | |
HOUSE OF FLEET INVESTMENTS LIMITED | Director | 1999-02-24 | CURRENT | 1999-02-24 | Dissolved 2016-05-24 | |
HOUSE OF PORTLAND INVESTMENTS LIMITED | Director | 1997-10-20 | CURRENT | 1997-10-20 | Dissolved 2015-12-15 | |
CROSS KEYS (ST NEOTS) LIMITED | Director | 1993-02-22 | CURRENT | 1982-03-23 | Active | |
HOUSE OF HANOVER INVESTMENTS LIMITED | Director | 1992-08-06 | CURRENT | 1990-08-06 | Dissolved 2016-01-30 | |
WOODSTEAD FINANCE LIMITED | Director | 1992-06-11 | CURRENT | 1968-07-16 | Active | |
ROSHCLOSE LIMITED | Director | 1992-03-31 | CURRENT | 1972-12-04 | Active | |
ROEHAMPTON CLUB MEMBERS LIMITED | Director | 2017-05-22 | CURRENT | 1989-05-26 | Active | |
ROEHAMPTON CLUB LIMITED | Director | 2017-05-22 | CURRENT | 1929-06-28 | Active | |
HOUSE OF BRUNSWICK INVESTMENTS LIMITED | Director | 2007-08-08 | CURRENT | 2007-04-24 | Active | |
HOUSE OF CAVENDISH INVESTMENTS LIMITED | Director | 2004-10-29 | CURRENT | 2004-10-29 | Active - Proposal to Strike off | |
HOUSE OF GROSVENOR INVESTMENTS LIMITED | Director | 2002-05-15 | CURRENT | 2002-05-15 | Liquidation | |
HOUSE OF FLEET INVESTMENTS LIMITED | Director | 1999-02-24 | CURRENT | 1999-02-24 | Dissolved 2016-05-24 | |
HOUSE OF PORTLAND INVESTMENTS LIMITED | Director | 1997-10-20 | CURRENT | 1997-10-20 | Dissolved 2015-12-15 | |
HOUSE OF HANOVER INVESTMENTS LIMITED | Director | 1992-08-06 | CURRENT | 1990-08-06 | Dissolved 2016-01-30 | |
SANDMORE LIMITED | Director | 1992-04-14 | CURRENT | 1989-04-14 | Active | |
HOUSE OF BRUNSWICK INVESTMENTS LIMITED | Director | 2007-08-08 | CURRENT | 2007-04-24 | Active | |
SEVENTY SIX MANAGEMENT LIMITED | Director | 2007-01-31 | CURRENT | 2007-01-31 | Active - Proposal to Strike off | |
ROPERS ORCHARD MANAGEMENT COMPANY LIMITED | Director | 2005-10-14 | CURRENT | 2005-10-14 | Active | |
BLUE SQUARE PROPERTIES LIMITED | Director | 2004-11-18 | CURRENT | 2004-11-18 | Active - Proposal to Strike off | |
HOUSE OF CAVENDISH INVESTMENTS LIMITED | Director | 2004-10-29 | CURRENT | 2004-10-29 | Active - Proposal to Strike off | |
LOCKGUARD LIMITED | Director | 2003-09-01 | CURRENT | 1988-01-18 | Active | |
HOUSE OF GROSVENOR INVESTMENTS LIMITED | Director | 2002-05-15 | CURRENT | 2002-05-15 | Liquidation | |
HOUSE OF LINCOLN INVESTMENTS LIMITED | Director | 2001-03-20 | CURRENT | 2001-03-20 | Active - Proposal to Strike off | |
HOUSE OF FLEET INVESTMENTS LIMITED | Director | 1999-02-24 | CURRENT | 1999-02-24 | Dissolved 2016-05-24 | |
HOUSE OF PORTLAND INVESTMENTS LIMITED | Director | 1997-10-20 | CURRENT | 1997-10-20 | Dissolved 2015-12-15 | |
GOUGH SQUARE INVESTMENTS LIMITED | Director | 1996-09-26 | CURRENT | 1996-09-26 | Active | |
REALTREAT LIMITED | Director | 1992-11-22 | CURRENT | 1979-05-16 | Active | |
LANGHAM HOLDINGS LIMITED | Director | 1992-11-21 | CURRENT | 1982-04-28 | Active | |
HOUSE OF HANOVER INVESTMENTS LIMITED | Director | 1992-08-06 | CURRENT | 1990-08-06 | Dissolved 2016-01-30 | |
SANDMORE LIMITED | Director | 1992-04-14 | CURRENT | 1989-04-14 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 25/04/2016 FROM FIRST FLOOR THAVIES INN HOUSE 3-4 HOLBORN CIRCUS LONDON EC1N 2HA | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 31/03/15 TOTAL EXEMPTION FULL | |
4.70 | DECLARATION OF SOLVENCY | |
AA01 | PREVSHO FROM 31/12/2015 TO 31/03/2015 | |
LATEST SOC | 24/06/15 STATEMENT OF CAPITAL;GBP 216000 | |
AR01 | 15/06/15 FULL LIST | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
LATEST SOC | 09/07/14 STATEMENT OF CAPITAL;GBP 216000 | |
AR01 | 15/06/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
AR01 | 15/06/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
MISC | AUD STAT 519 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
AR01 | 15/06/12 FULL LIST | |
AR01 | 15/06/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
AUD | AUDITOR'S RESIGNATION | |
AR01 | 15/06/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/01/2010 FROM 5TH FLOOR 71 KINGSWAY LONDON WC2B 6ST | |
363a | RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALAN PATTEN / 26/03/2009 | |
363a | RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
363a | RETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363a | RETURN MADE UP TO 15/06/00; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363a | RETURN MADE UP TO 15/06/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 15/06/98; FULL LIST OF MEMBERS | |
SRES01 | ADOPT MEM AND ARTS 18/03/98 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 15/06/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
287 | REGISTERED OFFICE CHANGED ON 12/07/96 FROM: C/O WILSON WRIGHT & CO INTERNATIONAL BUILDINGS 71 KINGSWAY LONDON WC2B 6ST | |
363a | RETURN MADE UP TO 15/06/96; FULL LIST OF MEMBERS |
Final Meetings | 2017-01-18 |
Resolutions for Winding-up | 2016-04-14 |
Notices to Creditors | 2016-04-14 |
Appointment of Liquidators | 2016-04-14 |
Total # Mortgages/Charges | 14 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 14 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | |
DEED OF RENTAL ASSIGNMENT | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | |
MORTGAGE DEED | Satisfied | BRISTOL & WEST PLC | |
DEED OF RENTAL ASSIGNMENT | Satisfied | BRISTOL & WEST PLC | |
DEED OF RENTAL ASSIGNMENT | Satisfied | BRISTOL & WEST PLC | |
DEED OF RENTAL ASSIGNMENT | Satisfied | BRISTOL & WEST PLC | |
MORTGAGE | Satisfied | BRISTOL & WEST PLC | |
MORTGAGE | Satisfied | BRISTOL & WEST PLC | |
DEED OF RENTAL ASSIGNMENT | Satisfied | BRISTOL & WEST PLC | |
DEED OF RENTAL ASSIGNMENT | Satisfied | BRISTOL & WEST PLC | |
COMMERCIAL MORTGAGE | Satisfied | BRISTOL & WEST PLC | |
COMMERCIAL MORTGAGE | Satisfied | BRISTOL & WEST PLC | |
DEBENTURE | Satisfied | BRISTOL & WEST PLC | |
LEGAL MORTGAGE | Satisfied | COUTTS & C0 |
|
|
|
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 HOUSE OF KINGSWAY INVESTMENTS LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as HOUSE OF KINGSWAY INVESTMENTS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | HOUSE OF KINGSWAY INVESTMENTS LIMITED | Event Date | 2017-01-13 |
Notice is hereby given in pursuance of Section 94 of the Insolvency Act 1986, that a final meeting of members of the above Company will be held at the offices of Leonard Curtis, 5th Floor, Grove House, 248a Marylebone Road, London NW1 6BB on 15 March 2017 at 10.00 am, for the purpose of having an account laid before it, showing the manner in which the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Joint Liquidators. Any member entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him/her, and such proxy need not also be a member. The proxy form must be returned to the above address by no later than 12.00 noon on the business day before the meeting. In the case of a company having a share capital, a member may appoint more than one proxy in relation to a meeting, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him, or (as the case may be) to a different 10, or multiple of 10, of stock held by him. Date of appointment: 11 April 2016. Office Holder details: N A Bennett, (IP No. 9083) and A D Cadwallader, (IP No. 9501) both of Leonard Curtis, 5th Floor, Grove House, 248a Marylebone Road, London NW1 6BB For further details contact: N A Bennett or A D Cadwallader, Email: recovery@leonardcurtis.co.uk, Tel: 020 7535 7000. Alternative contact: Alexander Ablett. Ag EF101229 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | HOUSE OF KINGSWAY INVESTMENTS LIMITED | Event Date | 2016-04-11 |
At a General Meeting of the above named Company, duly convened and held at One Great Cumberland Place, Marble Arch, London W1H 7LW on 11 April 2016 , the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively:- That the Company be wound up voluntarily and that N A Bennett , (IP No. 9083) and A D Cadwallader , (IP No. 9501) both of Leonard Curtis , One Great Cumberland Place, Marble Arch, London W1H 7LW be and are hereby appointed as Joint Liquidators of the Company for the purposes of the winding up of the Company, and that the Joint Liquidators be authorised to act jointly and severally in the liquidation. For further details contact: N A Bennett, Email: creditors@leonardcurtis.co.uk or telephone 020 7535 7000. Alternative contact: Jonathan Lane | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | HOUSE OF KINGSWAY INVESTMENTS LIMITED | Event Date | 2016-04-11 |
Notice is hereby given pursuant to Rule 11.2A of the Insolvency Rules 1986, that a first and final dividend will be paid within a period of two months from the last date of proving. The last date for creditors to prove claims in this liquidation is 06 May 2016 and Creditors of the Company should send their addresses, descriptions and full particulars of their debt or claim to me at Leonard Curtis, One Great Cumberland Place, Marble Arch, London W1H 7LW. Under the provisions of the Insolvency Rules 1986, I am not obliged to deal with claims lodged after the date of proving, but may do so if I think fit. Also, as the proposed distribution is the only one in the liquidation I may make it without regard to the claim of any person in respect of a debt not already proved. Note: This notice is purely formal and all known creditors have been, or will be, paid in full. Date of Appointment: 11 April 2016 Office Holder details: N A Bennett , (IP No. 9083) and A D Cadwallader , (IP No. 9501) both of Leonard Curtis , One Great Cumberland Place, Marble Arch, London W1H 7LW . For further details contact: N A Bennett, Email: recovery@leonardcurtis.co.uk or telephone 020 7535 7000. Alternative contact: Jonathan Lane | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | HOUSE OF KINGSWAY INVESTMENTS LIMITED | Event Date | 2016-04-11 |
N A Bennett , (IP No. 9083) and A D Cadwallader , (IP No. 9501) both of Leonard Curtis , One Great Cumberland Place, Marble Arch, London W1H 7LW . : For further details contact: N A Bennett, Email: recovery@leonardcurtis.co.uk or telephone 020 7535 7000. Alternative contact: Jonathan Lane | |||
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. |