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

KINGSLEY ASSET FINANCE LIMITED

CROSSES FARM SHAW BROW, WHITTLE-LE-WOODS, CHORLEY, PR6 7HG,
Company Registration Number
03957532
Private Limited Company
Active

Company Overview

About Kingsley Asset Finance Ltd
KINGSLEY ASSET FINANCE LIMITED was founded on 2000-03-28 and has its registered office in Chorley. The organisation's status is listed as "Active". Kingsley Asset Finance Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
KINGSLEY ASSET FINANCE LIMITED
 
Legal Registered Office
CROSSES FARM SHAW BROW
WHITTLE-LE-WOODS
CHORLEY
PR6 7HG
Other companies in PR6
 
Filing Information
Company Number 03957532
Company ID Number 03957532
Date formed 2000-03-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 28/03/2016
Return next due 25/04/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB727107252  
Last Datalog update: 2024-04-06 09:44:37
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 KINGSLEY ASSET FINANCE LIMITED

Current Directors
Officer Role Date Appointed
LEE JAMES KNIGHT
Company Secretary 2006-10-11
JAMES ANTHONY FARRINGTON
Director 2000-03-30
RICHARD ORMISHER
Director 2000-03-28
CHARLES FRED SMITH
Director 2000-03-30
JONATHAN CHARLES SMITH
Director 2000-03-28
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD ORMISHER
Company Secretary 2000-03-28 2006-10-11
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 2000-03-28 2000-03-28
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 2000-03-28 2000-03-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEE JAMES KNIGHT KINGSLEY FINANCE LIMITED Company Secretary 2006-10-11 CURRENT 1993-03-31 Active
LEE JAMES KNIGHT KINGSLEY INVESTMENTS LIMITED Company Secretary 2006-10-11 CURRENT 2000-03-28 Active
JAMES ANTHONY FARRINGTON KINGSLEY INVESTMENTS LIMITED Director 2000-03-30 CURRENT 2000-03-28 Active
JAMES ANTHONY FARRINGTON KINGSLEY FINANCE LIMITED Director 1994-07-31 CURRENT 1993-03-31 Active
RICHARD ORMISHER KINGSLEY INVESTMENTS LIMITED Director 2000-03-28 CURRENT 2000-03-28 Active
RICHARD ORMISHER KINGSLEY FINANCE LIMITED Director 1994-07-31 CURRENT 1993-03-31 Active
CHARLES FRED SMITH KINGSLEY INVESTMENTS LIMITED Director 2000-03-30 CURRENT 2000-03-28 Active
JONATHAN CHARLES SMITH KINGSLEY INVESTMENTS LIMITED Director 2000-03-28 CURRENT 2000-03-28 Active
JONATHAN CHARLES SMITH KINGSLEY FINANCE LIMITED Director 1994-07-31 CURRENT 1993-03-31 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
2024-04-02SECRETARY'S DETAILS CHNAGED FOR LEE JAMES KNIGHT on 2024-04-02
2024-04-02Change of details for Kingsley Finance Limited as a person with significant control on 2024-04-02
2024-04-02Director's details changed for James Anthony Farrington on 2024-04-02
2024-04-02Change of details for Mr James Anthony Farrington as a person with significant control on 2024-04-02
2024-04-02Director's details changed for Mr Richard Ormisher on 2024-04-02
2024-04-02Change of details for Mr Richard Ormisher as a person with significant control on 2024-04-02
2024-04-02Director's details changed for Charles Fred Smith on 2024-04-02
2024-04-02CONFIRMATION STATEMENT MADE ON 28/03/24, WITH NO UPDATES
2023-10-20SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-10-19REGISTRATION OF A CHARGE / CHARGE CODE 039575320074
2023-07-27REGISTRATION OF A CHARGE / CHARGE CODE 039575320073
2023-06-28REGISTRATION OF A CHARGE / CHARGE CODE 039575320072
2023-06-16REGISTRATION OF A CHARGE / CHARGE CODE 039575320071
2023-04-04CONFIRMATION STATEMENT MADE ON 28/03/23, WITH NO UPDATES
2023-03-28REGISTRATION OF A CHARGE / CHARGE CODE 039575320070
2022-09-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-09-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 039575320069
2022-04-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 039575320068
2022-03-29CS01CONFIRMATION STATEMENT MADE ON 28/03/22, WITH UPDATES
2022-03-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 039575320067
2022-02-10REGISTRATION OF A CHARGE / CHARGE CODE 039575320066
2022-02-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 039575320066
2022-01-27REGISTRATION OF A CHARGE / CHARGE CODE 039575320065
2022-01-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 039575320065
2021-11-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 039575320064
2021-10-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-10-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 039575320063
2021-09-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 039575320062
2021-09-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 039575320061
2021-07-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 039575320060
2021-04-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 039575320059
2021-04-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 039575320058
2021-04-08CS01CONFIRMATION STATEMENT MADE ON 28/03/21, WITH UPDATES
2021-02-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 039575320057
2021-02-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 039575320056
2020-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 039575320055
2020-12-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 039575320054
2020-11-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-10-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 039575320053
2020-09-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 039575320052
2020-07-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 039575320051
2020-06-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 039575320050
2020-04-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 039575320049
2020-03-30CS01CONFIRMATION STATEMENT MADE ON 28/03/20, WITH UPDATES
2020-03-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 039575320048
2020-02-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 039575320047
2020-01-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 039575320046
2019-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 039575320045
2019-12-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 039575320044
2019-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 039575320043
2019-12-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-11-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 039575320042
2019-08-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 039575320041
2019-06-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 039575320040
2019-06-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 039575320039
2019-06-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 039575320038
2019-05-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 039575320037
2019-05-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 039575320036
2019-05-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 039575320035
2019-05-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 039575320034
2019-04-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 039575320033
2019-04-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 039575320032
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 28/03/19, WITH NO UPDATES
2019-03-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 039575320031
2019-03-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 039575320030
2019-02-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 039575320029
2019-02-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 039575320028
2019-02-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 039575320026
2018-11-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 039575320025
2018-11-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 039575320024
2018-11-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 039575320023
2018-11-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-10-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 039575320022
2018-08-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 039575320021
2018-07-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 039575320020
2018-06-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 039575320019
2018-05-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 039575320018
2018-05-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 039575320017
2018-05-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 039575320016
2018-04-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 039575320015
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 28/03/18, WITH NO UPDATES
2018-02-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 039575320014
2018-02-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 039575320013
2017-12-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 039575320012
2017-11-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-05-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 039575320011
2017-04-10LATEST SOC10/04/17 STATEMENT OF CAPITAL;GBP 1500100
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES
2016-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-04-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 039575320010
2016-04-21LATEST SOC21/04/16 STATEMENT OF CAPITAL;GBP 1500100
2016-04-21AR0128/03/16 ANNUAL RETURN FULL LIST
2015-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15
2015-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15
2015-06-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2015-04-16LATEST SOC16/04/15 STATEMENT OF CAPITAL;GBP 1500100
2015-04-16AR0128/03/15 ANNUAL RETURN FULL LIST
2014-11-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-11-24SH0131/03/14 STATEMENT OF CAPITAL GBP 1500100
2014-08-15RES01ADOPT ARTICLES 31/03/2014
2014-07-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 039575320009
2014-03-31LATEST SOC31/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-31AR0128/03/14 FULL LIST
2014-02-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 039575320008
2013-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-04-02AR0128/03/13 FULL LIST
2012-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ORMISHER / 28/03/2012
2012-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANTHONY FARRINGTON / 28/03/2012
2012-04-26AR0128/03/12 FULL LIST
2012-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CHARLES SMITH / 28/03/2012
2012-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES FRED SMITH / 28/03/2012
2012-04-26CH03SECRETARY'S CHANGE OF PARTICULARS / LEE JAMES KNIGHT / 28/03/2012
2011-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-05-16AR0128/03/11 FULL LIST
2011-02-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-04-07AR0128/03/10 FULL LIST
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CHARLES SMITH / 28/03/2010
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES FRED SMITH / 28/03/2010
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ORMISHER / 28/03/2010
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANTHONY FARRINGTON / 28/03/2010
2010-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-04-21363aRETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS
2009-04-21288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES FARRINGTON / 09/03/2009
2008-12-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-07-28288cSECRETARY'S CHANGE OF PARTICULARS / LEE KNIGHT / 23/06/2008
2008-04-22363aRETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS
2008-04-22288cDIRECTOR'S CHANGE OF PARTICULARS / JONATHAN SMITH / 01/01/2008
2008-02-15287REGISTERED OFFICE CHANGED ON 15/02/08 FROM: CHANDLER HOUSE 7 FERRY ROAD OFFICE PARK RIVERSWAY PRESTON PR2 2YH
2008-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-04-21363sRETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS
2007-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-12-16395PARTICULARS OF MORTGAGE/CHARGE
2006-10-18288aNEW SECRETARY APPOINTED
2006-10-18288bSECRETARY RESIGNED
2006-04-26363sRETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS
2006-04-10395PARTICULARS OF MORTGAGE/CHARGE
2005-11-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-11-22395PARTICULARS OF MORTGAGE/CHARGE
2005-05-07395PARTICULARS OF MORTGAGE/CHARGE
2005-04-25363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-25363sRETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS
2004-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-08-28395PARTICULARS OF MORTGAGE/CHARGE
2004-08-16395PARTICULARS OF MORTGAGE/CHARGE
2004-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2004-04-02363(287)REGISTERED OFFICE CHANGED ON 02/04/04
2004-04-02363sRETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS
2004-04-01287REGISTERED OFFICE CHANGED ON 01/04/04 FROM: DERBY HOUSE LYTHAM ROAD FULWOOD PRESTON LANCASHIRE PR2 8JF
2003-11-17287REGISTERED OFFICE CHANGED ON 17/11/03 FROM: DIAMOND HOUSE 6-8 WATKIN LANE LOSTOCK HALL PRESTON LANCASHIRE PR5 5RD
2003-08-06395PARTICULARS OF MORTGAGE/CHARGE
2003-04-07363sRETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS
2002-08-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-04-09363sRETURN MADE UP TO 28/03/02; FULL LIST OF MEMBERS
2001-12-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-04-09363sRETURN MADE UP TO 28/03/01; FULL LIST OF MEMBERS
2000-05-03288aNEW DIRECTOR APPOINTED
2000-05-03288aNEW DIRECTOR APPOINTED
2000-04-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-04-03288bDIRECTOR RESIGNED
2000-04-03288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64910 - Financial leasing




Licences & Regulatory approval
We could not find any licences issued to KINGSLEY ASSET FINANCE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KINGSLEY ASSET FINANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 74
Mortgages/Charges outstanding 72
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-12-05 Outstanding BANK OF LONDON AND THE MIDDLE EAST PLC
2017-05-12 Outstanding NATIONAL WESTMINSTER BANK PLC
2016-04-18 Outstanding INVESTEC ASSET FINANCE PLC
2014-07-15 Outstanding SIEMENS FINANCIAL SERVICES LIMITED
2014-02-22 Outstanding SHAWBROOK BANK LIMITED
MORTGAGE DEBENTURE 2006-12-16 Outstanding RICHARD ORMISHER, CHARLES FREDERICK SMITH, JAMES ANTHONY FARRINGTON (FOR DETAILS OF FURTHERCHARGEES PLEASE REFER TO FORM 395)
BLOCK DISCOUNTING AGREEMENT 2006-04-07 Satisfied ING LEASE (UK) LIMITED
LEGAL CHARGE 2005-11-22 Outstanding NATIONAL WESTMINSTER BANK PLC
MASTER BLOCK DISCOUNTING AGREEMENT 2005-05-07 Outstanding SINGER AND FRIEDLANDER LEASING LIMITED
CHARGE OF EQUIPMENT AND LEASES/HP AGREEMENTS 2004-08-28 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2004-08-16 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BLOCK DISCOUNTING AGREEMENT 2003-08-06 Outstanding HITACHI CAPITAL BANK (UK) PLC
Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 KINGSLEY ASSET FINANCE LIMITED

Intangible Assets
Patents
We have not found any records of KINGSLEY ASSET FINANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KINGSLEY ASSET FINANCE LIMITED
Trademarks
We have not found any records of KINGSLEY ASSET FINANCE LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
8
DEBENTURE 2

We have found 10 mortgage charges which are owed to KINGSLEY ASSET FINANCE LIMITED

Income
Government Income
We have not found government income sources for KINGSLEY ASSET FINANCE 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 (64910 - Financial leasing) as KINGSLEY ASSET FINANCE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where KINGSLEY ASSET FINANCE 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.
Import/Export of Goods
Goods imported/exported by KINGSLEY ASSET FINANCE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-05-0084291100Self-propelled bulldozers and angledozers, track laying

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party KINGSLEY ASSET FINANCE LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyJERSEY CHAMBERS LIMITEDEvent Date2015-12-11
SolicitorOccasio Legal Limited
In the High Court of Justice (Chancery Division) Manchester District Registry case number 3277 A Petition to wind up the above-named Company Jersey Chambers Limited (registered number 07760712) whose registered office is at 6 Oakwood Way, Cumnor, Oxford OX2 9RW , presented on 11 December 2015 by KINGSLEY ASSET FINANCE LIMITED , of 2-4 Mill Lane, Whittle-le-Woods, Chorley PR6 7LX , claiming to be a Creditor of the Company, will be heard at Manchester District Registry, Bridge Street West, Manchester M60 9DJ , on 22 February 2016 , at 1000 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 19 February 2016 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KINGSLEY ASSET FINANCE 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 KINGSLEY ASSET FINANCE 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.
    Other companies at postcode PR6 7HG