Liquidation
Company Information for KINGSLEY BUILDING & GROUNDWORKS LTD
EXCELSIOR HOUSE, 9 QUAY VIEW BUSINESS PARK, LOWESTOFT, SUFFOLK, NR32 2HD,
|
Company Registration Number
05064400
Private Limited Company
Liquidation |
Company Name | |
---|---|
KINGSLEY BUILDING & GROUNDWORKS LTD | |
Legal Registered Office | |
EXCELSIOR HOUSE 9 QUAY VIEW BUSINESS PARK LOWESTOFT SUFFOLK NR32 2HD Other companies in NR21 | |
Company Number | 05064400 | |
---|---|---|
Company ID Number | 05064400 | |
Date formed | 2004-03-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2016 | |
Account next due | 31/12/2017 | |
Latest return | 05/03/2016 | |
Return next due | 02/04/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-08-04 22:40:18 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
KINGSLEY BUILDING & GROUNDWORKS LTD | Unknown |
Officer | Role | Date Appointed |
---|---|---|
SARAH JANE STUBBINGS |
||
EDWARD ROGER STUBBINGS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL ROGER STUBBINGS |
Company Secretary | ||
SARAH JANE STUBBINGS |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-01-24 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-01-24 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-01-24 | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
AD01 | REGISTERED OFFICE CHANGED ON 27/02/18 FROM Manor House Cottage School Road Colkirk Fakenham Norfolk NR21 7NW England | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LATEST SOC | 21/03/17 STATEMENT OF CAPITAL;GBP 150 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES | |
CH01 | Director's details changed for Mr Edward Roger Stubbings on 2017-01-31 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/02/17 FROM 2 Fakenham Road Sculthorpe Fakenham Norfolk NR21 9NE | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/03/16 STATEMENT OF CAPITAL;GBP 150 | |
AR01 | 05/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/03/15 STATEMENT OF CAPITAL;GBP 150 | |
AR01 | 05/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/03/14 STATEMENT OF CAPITAL;GBP 150 | |
AR01 | 05/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2013-03-05 | |
ANNOTATION | Clarification | |
AR01 | 05/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/03/12 ANNUAL RETURN FULL LIST | |
AR01 | 05/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/03/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH JANE STUBBINGS / 05/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EDWARD ROGER STUBBINGS / 05/03/2010 | |
AP03 | SECRETARY APPOINTED MRS SARAH JANE STUBBINGS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MICHAEL STUBBINGS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAH STUBBINGS | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / SARAH STUBBINGS / 01/08/2008 | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/03/2008 FROM, 2 IVY COTTAGES FAKENHAM ROAD, SCULTHORPE, FAKENHAM, NORFOLK, NR21 9NE | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 29/10/07 FROM: FORGE HOUSE STANHOE ROAD,, DOCKING, KINGS LYNN, NORFOLK, PE31 8NJ | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS | |
88(2)R | AD 01/08/05--------- £ SI 149@1=149 £ IC 2/151 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 05/03/04--------- £ SI 1@1=1 £ IC 1/2 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2018-02-07 |
Notices to Creditors | 2018-02-07 |
Appointment of Liquidators | 2018-02-07 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.91 | 99 |
MortgagesNumMortOutstanding | 2.00 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.90 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as KINGSLEY BUILDING & GROUNDWORKS LTD are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | KINGSLEY BUILDING & GROUNDWORKS LTD | Event Date | 2018-01-25 |
The following resolutions were passed on the 25 January 2018 in accordance with section 288 of the Companies Act 2006 by the members of Kingsley Building & Groundworks Ltd ("the Company"), being all the members of the Company who at the date of circulation of the resolutions were entitled to attend and vote at a general meeting of the Company, with the resolutions being passed as Special Resolutions. 1. That the Company be wound up voluntarily. 2. That Andrew John Turner, IP No 8961, a qualified insolvency practitioners of the firm of Lovewell Blake LLP, Chartered Accountants, Excelsior House, 9 Quay View Business Park, Barnards Way, Lowestoft, Suffolk, NR32 2HD be and is hereby appointed as Liquidator of the Company for the purposes of the voluntary winding up. Mr Turner can be contacted on 01502 563921 or by email: a.turner@lovewell-blake.co.uk Contact details: Mr Andrew John Turner , (IP No 8961 ), Liquidator, Lovewell Blake LLP , Chartered Accountants, Excelsior House, 9 Quay View Business Park, Barnards Way, Lowestoft, Suffolk, NR32 2HD Signatory: Mr E R Stubbings , Director : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | KINGSLEY BUILDING & GROUNDWORKS LTD | Event Date | 2018-01-25 |
Notice is hereby given that Andrew John Turner of Lovewell Blake LLP was appointed Liquidator in the Creditors Voluntary Liquidation of Kingsley Building & Groundworks Ltd ("the Company") on 25 January 2018 and that the creditors of the Company, which is being voluntarily wound up, are required on or before 6 April 2018 , to send their full names and addresses, and full particulars of their debts or claims, and or any security held by them, and the names and addresses of their solicitors (if any), to me as Liquidator of the Company at the following address: Lovewell Blake LLP , Excelsior House, 9 Quay View Business Park, Barnards Way, Lowestoft, Suffolk, NR32 2HD and if so required, by notice in writing from me, the said Liquidator, are by their solicitors or personally, to come in and prove their said debts or claims and to establish any title they may have to priority, at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved, or such priority is established, or as the case may be, from objecting to such distribution. Contact details of the Liquidator: Mr Andrew John Turner , (IP No 8961 ), Tel No: 01502 563921 , Email: a.turner@lovewell-blake.co.uk : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | KINGSLEY BUILDING & GROUNDWORKS LTD | Event Date | 2018-01-25 |
Liquidator's name and address: Mr Andrew John Turner , Lovewell Blake LLP , Excelsior House, 9 Quay View Business Park, Barnards Way, Lowestoft, Suffolk NR32 2HD , Tel: (01502) 563921 , Email: a.turner@lovewell-blake.co.uk : | |||
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. |