Dissolved 2017-10-17
Company Information for KINGSWAY ENERGY LIMITED
POOLE, DORSET, BH12,
|
Company Registration Number
07850137
Private Limited Company
Dissolved Dissolved 2017-10-17 |
Company Name | ||
---|---|---|
KINGSWAY ENERGY LIMITED | ||
Legal Registered Office | ||
POOLE DORSET | ||
Previous Names | ||
|
Company Number | 07850137 | |
---|---|---|
Date formed | 2011-11-16 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-08-31 | |
Date Dissolved | 2017-10-17 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-10-23 16:21:04 |
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 | ||
---|---|---|---|---|
KINGSWAY ENERGY LLC | 3821 TAMIAMI TRAIL PORT CHARLOTTE FL 33952 | Active | Company formed on the 2019-09-24 |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL JAMES BYRNE |
||
ARLENE EDGE |
||
KEVIN EDGE |
||
ANDREW MARK TYLER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL JAMES BYRNE |
Director | ||
SAMUEL ROBERT ELLIS |
Director | ||
ROBERT GAIUS KING |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HEIRLOOM COIN COLLECTIONS LIMITED | Director | 2015-02-03 | CURRENT | 2015-02-03 | Active | |
HARRINGTON & BYRNE LIMITED | Director | 2014-05-07 | CURRENT | 2014-05-07 | Active | |
THE JUBILEE MINT LIMITED | Director | 2013-03-27 | CURRENT | 2013-03-27 | Active | |
LANESBOROUGH HOLDINGS LIMITED | Director | 2011-11-23 | CURRENT | 2011-11-23 | Active - Proposal to Strike off | |
KELSEY SOLUTIONS LIMITED | Director | 2011-11-16 | CURRENT | 2011-11-16 | Dissolved 2015-11-24 | |
MAGNETO ENERGY LIMITED | Director | 2011-11-16 | CURRENT | 2011-11-16 | Dissolved 2015-11-24 | |
INCEPTION FINANCE LIMITED | Director | 2011-11-16 | CURRENT | 2011-11-16 | Active - Proposal to Strike off | |
SOLAR ENERGY SUPPLIERS LTD | Director | 2011-10-21 | CURRENT | 2008-10-15 | Dissolved 2018-06-21 | |
KAMMVAR LTD | Director | 2011-03-23 | CURRENT | 2011-03-23 | Dissolved 2018-06-19 | |
SOLAR SCAFFOLD SERVICES LTD | Director | 2010-02-25 | CURRENT | 2010-02-25 | Active | |
SOLAR FUSION LTD. | Director | 2005-05-16 | CURRENT | 2004-08-31 | Liquidation | |
LANESBOROUGH HOLDINGS LIMITED | Director | 2011-11-23 | CURRENT | 2011-11-23 | Active - Proposal to Strike off | |
KELSEY SOLUTIONS LIMITED | Director | 2011-11-16 | CURRENT | 2011-11-16 | Dissolved 2015-11-24 | |
MAGNETO ENERGY LIMITED | Director | 2011-11-16 | CURRENT | 2011-11-16 | Dissolved 2015-11-24 | |
INCEPTION FINANCE LIMITED | Director | 2011-11-16 | CURRENT | 2011-11-16 | Active - Proposal to Strike off | |
KAMMVAR LTD | Director | 2011-03-23 | CURRENT | 2011-03-23 | Dissolved 2018-06-19 | |
SOLAR FUSION LTD. | Director | 2010-07-30 | CURRENT | 2004-08-31 | Liquidation | |
LANESBOROUGH HOLDINGS LIMITED | Director | 2017-06-12 | CURRENT | 2011-11-23 | Active - Proposal to Strike off | |
KELSEY SOLUTIONS LIMITED | Director | 2011-11-16 | CURRENT | 2011-11-16 | Dissolved 2015-11-24 | |
MAGNETO ENERGY LIMITED | Director | 2011-11-16 | CURRENT | 2011-11-16 | Dissolved 2015-11-24 | |
SOLAR FUSION LTD. | Director | 2011-07-06 | CURRENT | 2004-08-31 | Liquidation | |
KAMMVAR LTD | Director | 2011-03-23 | CURRENT | 2011-03-23 | Dissolved 2018-06-19 | |
K E HEATING LIMITED | Director | 2007-01-29 | CURRENT | 2007-01-29 | Dissolved 2014-02-11 | |
KELSEY SOLUTIONS LIMITED | Director | 2011-11-16 | CURRENT | 2011-11-16 | Dissolved 2015-11-24 | |
MAGNETO ENERGY LIMITED | Director | 2011-11-16 | CURRENT | 2011-11-16 | Dissolved 2015-11-24 | |
SOLAR FUSION LTD. | Director | 2011-07-06 | CURRENT | 2004-08-31 | Liquidation | |
KAMMVAR LTD | Director | 2011-03-23 | CURRENT | 2011-03-23 | Dissolved 2018-06-19 | |
MALCOLM TYLER DEVELOPMENTS LIMITED | Director | 2001-04-12 | CURRENT | 2001-04-12 | Dissolved 2016-05-31 | |
A & V ELECTRICAL CONTRACTORS LIMITED | Director | 1998-10-16 | CURRENT | 1998-08-28 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 20/12/16 STATEMENT OF CAPITAL;GBP .01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES | |
AA | 31/08/15 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 23/05/2016 FROM UNIT B NIMROD WAY, EAST DORSET TRADE PARK FERNDOWN DORSET BH21 7SH | |
LATEST SOC | 30/11/15 STATEMENT OF CAPITAL;GBP .01 | |
AR01 | 16/11/15 FULL LIST | |
AA | 31/08/14 TOTAL EXEMPTION SMALL | |
AUD | AUDITOR'S RESIGNATION | |
MISC | SECTION 519 | |
LATEST SOC | 08/12/14 STATEMENT OF CAPITAL;GBP .01 | |
AR01 | 16/11/14 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13 | |
AR01 | 16/11/13 FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/08/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL BYRNE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARK TYLER / 09/04/2013 | |
AR01 | 16/11/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SAMUEL ELLIS | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARK TYLER / 20/03/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/04/2012 FROM 3RD FLOOR OXFORD HOUSE OXFORD ROAD BOURNEMOUTH DORSET BH8 8HA ENGLAND | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROBERT KING | |
RES15 | CHANGE OF NAME 31/01/2012 | |
CERTNM | COMPANY NAME CHANGED VIRIDIAN ENERGY LIMITED CERTIFICATE ISSUED ON 01/02/12 | |
AA01 | CURRSHO FROM 30/11/2012 TO 31/08/2012 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.27 | 9 |
MortgagesNumMortOutstanding | 0.20 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43220 - Plumbing, heat and air-conditioning installation
|
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 KINGSWAY ENERGY LIMITED
The top companies supplying to UK government with the same SIC code (43220 - Plumbing, heat and air-conditioning installation) as KINGSWAY ENERGY 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. |