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

EVERETT KING & PARTNERS LIMITED

Leonard Curtis House Elms Square, Bury New Road, Whitefield, GREATER MANCHESTER, M45 7TA,
Company Registration Number
03923508
Private Limited Company
Liquidation

Company Overview

About Everett King & Partners Ltd
EVERETT KING & PARTNERS LIMITED was founded on 2000-02-10 and has its registered office in Whitefield. The organisation's status is listed as "Liquidation". Everett King & Partners Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
EVERETT KING & PARTNERS LIMITED
 
Legal Registered Office
Leonard Curtis House Elms Square
Bury New Road
Whitefield
GREATER MANCHESTER
M45 7TA
Other companies in BS1
 
Filing Information
Company Number 03923508
Company ID Number 03923508
Date formed 2000-02-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2020-04-30
Account next due 31/01/2022
Latest return 10/02/2016
Return next due 10/03/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB742436342  
Last Datalog update: 2022-06-12 12:02:10
Primary Source:Companies House
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.

Company Officers of EVERETT KING & PARTNERS LIMITED

Current Directors
Officer Role Date Appointed
LEE JAMES HALL
Company Secretary 2013-06-12
DAVID WILLIAM EVERETT
Director 2000-02-10
Previous Officers
Officer Role Date Appointed Date Resigned
LYNETTE MARIE WILSON
Company Secretary 2003-05-01 2013-02-03
DAVID WILLIAM EVERETT
Company Secretary 2000-02-10 2003-05-01
NIGEL JOHN KING
Director 2000-02-10 2003-05-01
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2000-02-10 2000-02-10
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2000-02-10 2000-02-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID WILLIAM EVERETT EVERETT KING (INNTOBOOKWORK) LTD Director 2016-02-24 CURRENT 1990-03-13 Active
DAVID WILLIAM EVERETT RUDRA U.K. LIMITED Director 2012-11-01 CURRENT 1997-02-21 Active
DAVID WILLIAM EVERETT EVERETT KING LIMITED Director 2011-02-11 CURRENT 2011-02-11 Active
DAVID WILLIAM EVERETT COURT ROSS FINANCIAL SERVICES LIMITED Director 2003-09-01 CURRENT 1996-08-15 Active
DAVID WILLIAM EVERETT 6 MELROSE PLACE LIMITED Director 1991-12-31 CURRENT 1973-06-26 Active

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
2022-03-12LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-10-06LIQ03Voluntary liquidation Statement of receipts and payments to 2021-08-10
2021-01-29LIQ06Voluntary liquidation. Resignation of liquidator
2020-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/20 FROM 4 Kings Court Little King Street Bristol BS1 4HW
2020-09-10600Appointment of a voluntary liquidator
2020-09-10LIQ01Voluntary liquidation declaration of solvency
2020-09-10LRESSPResolutions passed:
  • Special resolution to wind up on 2020-08-11
2020-07-13AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2020-02-20CS01CONFIRMATION STATEMENT MADE ON 10/02/20, WITH UPDATES
2020-01-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-02-21CS01CONFIRMATION STATEMENT MADE ON 10/02/19, WITH UPDATES
2019-01-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-02-21AAMDAmended mirco entity accounts made up to 2017-04-30
2018-02-19LATEST SOC19/02/18 STATEMENT OF CAPITAL;GBP 10003
2018-02-19CS01CONFIRMATION STATEMENT MADE ON 10/02/18, WITH UPDATES
2018-02-01AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-09-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-04-06AAMDAmended account small company full exemption
2017-02-13LATEST SOC13/02/17 STATEMENT OF CAPITAL;GBP 10003
2017-02-13CS01CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES
2017-02-01AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-24LATEST SOC24/06/16 STATEMENT OF CAPITAL;GBP 10003
2016-06-24SH19Statement of capital on 2016-06-24 GBP 10,003
2016-06-24SH20Statement by Directors
2016-06-24CAP-SSSolvency Statement dated 29/04/16
2016-06-24RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2016-02-16LATEST SOC16/02/16 STATEMENT OF CAPITAL;GBP 125003
2016-02-16AR0110/02/16 ANNUAL RETURN FULL LIST
2016-01-30AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-26LATEST SOC26/02/15 STATEMENT OF CAPITAL;GBP 125003
2015-02-26AR0110/02/15 ANNUAL RETURN FULL LIST
2015-02-10AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-05CH03SECRETARY'S DETAILS CHNAGED FOR LEE JAMES HALL on 2014-07-01
2014-07-05CH01Director's details changed for Mr David William Everett on 2014-07-01
2014-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/14 FROM Second Floor North St Lawrence House 29-31 Broad Street Bristol BS1 2HF
2014-03-31LATEST SOC31/03/14 STATEMENT OF CAPITAL;GBP 125003
2014-03-31AR0110/02/14 ANNUAL RETURN FULL LIST
2014-03-03AAMDAmended accounts made up to 2013-04-30
2014-01-31AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-19AP03Appointment of Lee James Hall as company secretary
2013-04-17AAMDAmended accounts made up to 2012-04-30
2013-02-18AR0110/02/13 FULL LIST
2013-02-18AD02SAIL ADDRESS CHANGED FROM: REDBRICK HOUSE ST. AUGUSTINES YARD ORCHARD LANE BRISTOL BS1 5DS UNITED KINGDOM
2013-02-17TM02APPOINTMENT TERMINATED, SECRETARY LYNETTE WILSON
2013-01-31AA30/04/12 TOTAL EXEMPTION SMALL
2012-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/2012 FROM REDBRICK HOUSE ST AUGUSTINES YARD ORCHARD LANE BRISTOL BS1 5DS
2012-02-29AR0110/02/12 FULL LIST
2012-01-30AA30/04/11 TOTAL EXEMPTION SMALL
2011-02-14AR0110/02/11 FULL LIST
2011-02-01AA30/04/10 TOTAL EXEMPTION SMALL
2010-04-20AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/09
2010-03-06AR0110/02/10 FULL LIST
2010-03-06AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-03-05AD02SAIL ADDRESS CREATED
2010-02-03AA30/04/09 TOTAL EXEMPTION SMALL
2009-03-03363aRETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS
2009-02-07AA30/04/08 TOTAL EXEMPTION SMALL
2008-04-01363aRETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS
2008-02-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-02-28363aRETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS
2007-02-28288cSECRETARY'S PARTICULARS CHANGED
2007-02-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-03-06363sRETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS
2006-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-08-23363sRETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS
2005-01-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-07-15363sRETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS
2004-02-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2003-12-16288bDIRECTOR RESIGNED
2003-12-16288bSECRETARY RESIGNED
2003-12-16288aNEW SECRETARY APPOINTED
2003-02-28363sRETURN MADE UP TO 10/02/03; FULL LIST OF MEMBERS
2003-01-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
2002-02-25363(287)REGISTERED OFFICE CHANGED ON 25/02/02
2002-02-25363sRETURN MADE UP TO 10/02/02; FULL LIST OF MEMBERS
2001-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-08-13MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-08-07RES12VARYING SHARE RIGHTS AND NAMES
2001-08-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-08-0788(2)RAD 01/05/01--------- £ SI 2@1=2 £ IC 125001/125003
2001-02-15363(287)REGISTERED OFFICE CHANGED ON 15/02/01
2001-02-15363sRETURN MADE UP TO 10/02/01; FULL LIST OF MEMBERS
2000-04-20395PARTICULARS OF MORTGAGE/CHARGE
2000-04-17288aNEW DIRECTOR APPOINTED
2000-04-07225ACC. REF. DATE EXTENDED FROM 28/02/01 TO 30/04/01
2000-02-28287REGISTERED OFFICE CHANGED ON 28/02/00 FROM: REDBRICK HOUSE SAINT AUGUSTINES YARD, ORCHARD LANE BRISTOL AVON BS1 5DS
2000-02-2888(2)RAD 10/02/00--------- £ SI 125000@1=125000 £ IC 1/125001
2000-02-17288bDIRECTOR RESIGNED
2000-02-17288bSECRETARY RESIGNED
2000-02-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-02-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to EVERETT KING & PARTNERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2020-11-10
Resolution2020-08-21
Appointmen2020-08-21
Fines / Sanctions
No fines or sanctions have been issued against EVERETT KING & PARTNERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 2000-04-20 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED T/A ALEX. LAWRIE FACTORS
Creditors
Creditors Due Within One Year 2012-05-01 £ 17,555

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30

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 EVERETT KING & PARTNERS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 125,003
Called Up Share Capital 2012-04-30 £ 125,003
Called Up Share Capital 2011-04-30 £ 125,003
Current Assets 2012-05-01 £ 52,194
Current Assets 2012-04-30 £ 49,649
Current Assets 2011-04-30 £ 60,469
Debtors 2012-05-01 £ 52,194
Debtors 2012-04-30 £ 49,649
Debtors 2011-04-30 £ 60,469
Fixed Assets 2012-05-01 £ 43,232
Fixed Assets 2012-04-30 £ 49,376
Fixed Assets 2011-04-30 £ 53,239
Shareholder Funds 2012-05-01 £ 77,871
Shareholder Funds 2012-04-30 £ 71,709
Shareholder Funds 2011-04-30 £ 93,638
Stocks Inventory 2011-04-30 £ 0
Tangible Fixed Assets 2012-05-01 £ 4,732
Tangible Fixed Assets 2012-04-30 £ 5,376
Tangible Fixed Assets 2011-04-30 £ 3,739

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EVERETT KING & PARTNERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EVERETT KING & PARTNERS LIMITED
Trademarks
We have not found any records of EVERETT KING & PARTNERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EVERETT KING & PARTNERS 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 (69201 - Accounting and auditing activities) as EVERETT KING & PARTNERS LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
LITTLE GEMS SWIM SCHOOL LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
LITTLE GEMS SWIM SCHOOL LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
LITTLE GEMS SWIM SCHOOL LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where EVERETT KING & PARTNERS 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 partyEVERETT KING & PARTNERS LIMITEDEvent Date2020-11-10
 
Initiating party Event TypeResolution
Defending partyEVERETT KING & PARTNERS LIMITEDEvent Date2020-08-21
 
Initiating party Event TypeAppointmen
Defending partyEVERETT KING & PARTNERS LIMITEDEvent Date2020-08-21
Name of Company: EVERETT KING & PARTNERS LIMITED Company Number: 03923508 Trading Name: Everett King Nature of Business: Accountancy Registered office: 4 Kings Court, Little King Street, Bristol, BS1…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EVERETT KING & PARTNERS 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 EVERETT KING & PARTNERS 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.