Dissolved
Dissolved 2016-01-05
Company Information for KINGSMEAD HOUSE (MYTCHETT) LIMITED
LONDON, WC1R,
|
Company Registration Number
06872049
Private Limited Company
Dissolved Dissolved 2016-01-05 |
Company Name | ||
---|---|---|
KINGSMEAD HOUSE (MYTCHETT) LIMITED | ||
Legal Registered Office | ||
LONDON | ||
Previous Names | ||
|
Company Number | 06872049 | |
---|---|---|
Date formed | 2009-04-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-12-31 | |
Date Dissolved | 2016-01-05 | |
Type of accounts | SMALL |
Last Datalog update: | 2016-02-02 11:07:42 |
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. |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL ANDREW CHARLES PRIDEAUX |
||
GRAHAM MAGUIRE |
||
MICHAEL ANDREW CHARLES PRIDEAUX |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CAROL ANN STRATTON |
Company Secretary | ||
PAUL BARON BRAY |
Director | ||
STUART RODERICK JENKIN |
Director | ||
PATRICK JULIAN HULME SMITH |
Director | ||
JONATHAN PAUL WHITE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WELLS (RENT) 2018 LIMITED | Director | 2018-01-19 | CURRENT | 2018-01-19 | Active | |
ORCHARDS COMMUNITY SUPPORT - COMMUNITY INTEREST COMPANY | Director | 2016-06-28 | CURRENT | 2016-06-28 | Active | |
ZETA HOUSING LIMITED | Director | 2016-03-14 | CURRENT | 2016-03-14 | Active | |
RESIDENTIAL PARK DEVELOPMENT LIMITED | Director | 2015-02-20 | CURRENT | 2015-02-20 | Active - Proposal to Strike off | |
HOUSE ASSURED ASSETS LIMITED | Director | 2013-05-20 | CURRENT | 2013-05-20 | Dissolved 2015-10-20 | |
HOUSE ASSURED LIMITED | Director | 2013-05-16 | CURRENT | 2013-05-16 | Dissolved 2015-10-20 | |
OAKBOURNE HOMES LIMITED | Director | 2012-07-16 | CURRENT | 2012-01-05 | Active - Proposal to Strike off | |
BP PROPERTY MANAGEMENT LIMITED | Director | 2009-04-09 | CURRENT | 2009-04-09 | Active - Proposal to Strike off | |
RESIDENTIAL PARK MANAGEMENT LIMITED | Director | 2005-08-04 | CURRENT | 2005-07-06 | Active - Proposal to Strike off | |
MERCIA CARE HOMES (HOLDINGS) LIMITED | Director | 2003-06-06 | CURRENT | 2003-06-06 | Active | |
MERCIA CARE HOMES LIMITED | Director | 2003-04-29 | CURRENT | 2003-04-29 | Active | |
MARINE POWER LIMITED | Director | 2017-03-01 | CURRENT | 2002-02-21 | Liquidation | |
DEAN & REDDYHOFF (RESTAURANTS) LIMITED | Director | 2015-05-21 | CURRENT | 2009-03-18 | Active - Proposal to Strike off | |
BOATFOLK MARINAS LIMITED | Director | 2015-05-21 | CURRENT | 1992-09-10 | Active | |
BOATFOLK CLEANCO LIMITED | Director | 2015-05-19 | CURRENT | 2015-05-19 | Active | |
BOATFOLK LIMITED | Director | 2015-05-19 | CURRENT | 2015-05-19 | Active | |
BOATFOLK MIDCO LIMITED | Director | 2015-05-19 | CURRENT | 2015-05-19 | Active | |
BOATFOLK MARINA GROUP LIMITED | Director | 2015-05-18 | CURRENT | 2015-05-18 | Active | |
RESIDENTIAL PARK DEVELOPMENT LIMITED | Director | 2015-02-20 | CURRENT | 2015-02-20 | Active - Proposal to Strike off | |
SANCTUARY PARKS FINANCE LTD | Director | 2013-12-20 | CURRENT | 2013-12-20 | Dissolved 2016-10-18 | |
OAKBOURNE HOMES LIMITED | Director | 2012-01-05 | CURRENT | 2012-01-05 | Active - Proposal to Strike off | |
BP PROPERTY MANAGEMENT LIMITED | Director | 2009-04-09 | CURRENT | 2009-04-09 | Active - Proposal to Strike off | |
RESIDENTIAL PARK MANAGEMENT LIMITED | Director | 2005-08-04 | CURRENT | 2005-07-06 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 01/05/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 07/04/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANDREW CHARLES PRIDEAUX / 30/09/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM MAGUIRE / 30/09/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/10/2013 FROM FAIRFAX HOUSE 15 FULWOOD PLACE LONDON WC1V 6AY | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 | |
AR01 | 07/04/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
MG04 | STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/07/2012 FROM 11-15 WIGMORE STREET LONDON W1A 2JZ | |
AP03 | SECRETARY APPOINTED MICHAEL ANDREW CHARLES PRIDEAUX | |
AP01 | DIRECTOR APPOINTED MR GRAHAM MAGUIRE | |
AP01 | DIRECTOR APPOINTED MR MICHAEL ANDREW CHARLES PRIDEAUX | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CAROL STRATTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN WHITE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL BRAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART JENKIN | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AR01 | 07/04/12 FULL LIST | |
RES15 | CHANGE OF NAME 05/12/2011 | |
CERTNM | COMPANY NAME CHANGED FREP 2 (BRITANNIA PARKS) HEAD OFFICE LIMITED CERTIFICATE ISSUED ON 20/12/11 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 07/04/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 07/04/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / CAROL ANN STRATTON / 12/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL WHITE / 12/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STUART RODERICK JENKIN / 12/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JULIAN HULME SMITH / 12/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL BARON BRAY / 12/10/2009 | |
RES13 | AGREEMENT 23/04/2009 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 23/04/2009 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
225 | CURRSHO FROM 30/04/2010 TO 31/12/2009 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | PART of the property or undertaking has been released and no longer forms part of the charge | GMMST HOLDINGS LLP | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as KINGSMEAD HOUSE (MYTCHETT) LIMITED are:
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. |