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

KING'S OF WITCHAM LIMITED

CAUSEWAY HOUSE, 1 DANE STREET, BISHOP'S STORTFORD, HERTFORDSHIRE, CM23 3BT,
Company Registration Number
01173334
Private Limited Company
Liquidation

Company Overview

About King's Of Witcham Ltd
KING'S OF WITCHAM LIMITED was founded on 1974-06-10 and has its registered office in Bishop's Stortford. The organisation's status is listed as "Liquidation". King's Of Witcham 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
KING'S OF WITCHAM LIMITED
 
Legal Registered Office
CAUSEWAY HOUSE
1 DANE STREET
BISHOP'S STORTFORD
HERTFORDSHIRE
CM23 3BT
Other companies in CB6
 
Filing Information
Company Number 01173334
Company ID Number 01173334
Date formed 1974-06-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/11/2018
Account next due 30/11/2020
Latest return 18/05/2016
Return next due 15/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2021-07-05 06:40:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KING'S OF WITCHAM LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   PB SANDCROFT MANAGEMENT SERVICES LIMITED   STORTFORD LIMITED
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 KING'S OF WITCHAM LIMITED

Current Directors
Officer Role Date Appointed
PAUL STUART ATKINS
Director 2017-05-24
Previous Officers
Officer Role Date Appointed Date Resigned
ELISABETH HELEN EVERY
Director 1992-05-18 2017-06-01
ELISABETH HELEN EVERY
Company Secretary 1992-05-18 2017-05-24
COLIN WILLIAM EVERY
Director 1992-05-18 2017-05-24
ALEC SAYERS
Director 1992-05-18 2001-01-09
MARJORIE GWENDOLINE SAYERS
Director 1992-05-18 1997-03-10

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
2021-05-24LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-12-21LIQ03Voluntary liquidation Statement of receipts and payments to 2020-10-27
2020-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/20 FROM 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS
2019-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/19 FROM Unit 3, Sterling Place Elean Business Park Sutton Ely CB6 2QE England
2019-11-06LIQ02Voluntary liquidation Statement of affairs
2019-11-06600Appointment of a voluntary liquidator
2019-11-06LRESEX
  • Extraordinary resolution to wind up on 2019-10-28'>Resolutions passed:
    • Extraordinary resolution to wind up on 2019-10-28
  • 2019-08-12AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/18
    2018-09-25CS01CONFIRMATION STATEMENT MADE ON 19/09/18, WITH NO UPDATES
    2018-08-16AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
    2017-09-19CS01CONFIRMATION STATEMENT MADE ON 19/09/17, WITH UPDATES
    2017-09-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL STUART ATKINS
    2017-09-19PSC07CESSATION OF ELISABETH HELEN EVERY AS A PERSON OF SIGNIFICANT CONTROL
    2017-09-06AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
    2017-06-01TM01APPOINTMENT TERMINATED, DIRECTOR ELISABETH EVERY
    2017-06-01TM01APPOINTMENT TERMINATED, DIRECTOR ELISABETH EVERY
    2017-05-26AP01DIRECTOR APPOINTED MR PAUL STUART ATKINS
    2017-05-26AP01DIRECTOR APPOINTED MR PAUL STUART ATKINS
    2017-05-26AD01REGISTERED OFFICE CHANGED ON 26/05/2017 FROM KING'S OF WITCHAM WITCHAM ELY CAMBRIDGESHIRE CB6 2LA
    2017-05-26AD01REGISTERED OFFICE CHANGED ON 26/05/2017 FROM KING'S OF WITCHAM WITCHAM ELY CAMBRIDGESHIRE CB6 2LA
    2017-05-26TM01APPOINTMENT TERMINATED, DIRECTOR COLIN EVERY
    2017-05-26TM01APPOINTMENT TERMINATED, DIRECTOR COLIN EVERY
    2017-05-26TM02APPOINTMENT TERMINATED, SECRETARY ELISABETH EVERY
    2017-05-26TM02APPOINTMENT TERMINATED, SECRETARY ELISABETH EVERY
    2017-05-24LATEST SOC24/05/17 STATEMENT OF CAPITAL;GBP 3001
    2017-05-24CS01CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES
    2017-05-24LATEST SOC24/05/17 STATEMENT OF CAPITAL;GBP 3001
    2016-06-03AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
    2016-05-26LATEST SOC26/05/16 STATEMENT OF CAPITAL;GBP 3001
    2016-05-26AR0118/05/16 ANNUAL RETURN FULL LIST
    2015-06-17AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
    2015-05-22LATEST SOC22/05/15 STATEMENT OF CAPITAL;GBP 3001
    2015-05-22AR0118/05/15 ANNUAL RETURN FULL LIST
    2014-06-10AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
    2014-06-02LATEST SOC02/06/14 STATEMENT OF CAPITAL;GBP 3001
    2014-06-02AR0118/05/14 ANNUAL RETURN FULL LIST
    2013-06-12AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
    2013-06-04AR0118/05/13 ANNUAL RETURN FULL LIST
    2012-08-16AA30/11/11 TOTAL EXEMPTION SMALL
    2012-05-28AR0118/05/12 FULL LIST
    2011-05-25AR0118/05/11 FULL LIST
    2011-05-06AA30/11/10 TOTAL EXEMPTION SMALL
    2010-08-11AA30/11/09 TOTAL EXEMPTION SMALL
    2010-08-02AR0118/05/10 FULL LIST
    2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ELISABETH HELEN EVERY / 17/05/2010
    2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN WILLIAM EVERY / 17/05/2010
    2009-06-25AA30/11/08 TOTAL EXEMPTION SMALL
    2009-06-08363aRETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS
    2008-08-04363aRETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS
    2008-05-29AA30/11/07 TOTAL EXEMPTION SMALL
    2007-09-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
    2007-06-11363aRETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS
    2006-06-26363aRETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS
    2006-06-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05
    2005-05-18363sRETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS
    2005-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04
    2004-06-23363sRETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS
    2004-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03
    2003-08-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02
    2003-06-06363sRETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS
    2002-07-08363sRETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS
    2002-04-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01
    2001-06-07363sRETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS
    2001-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00
    2001-03-27288bDIRECTOR RESIGNED
    2000-06-06363sRETURN MADE UP TO 18/05/00; FULL LIST OF MEMBERS
    2000-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
    1999-05-19363sRETURN MADE UP TO 18/05/99; FULL LIST OF MEMBERS
    1999-04-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
    1998-06-05363sRETURN MADE UP TO 18/05/98; NO CHANGE OF MEMBERS
    1998-05-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97
    1997-06-05363sRETURN MADE UP TO 18/05/97; FULL LIST OF MEMBERS
    1997-05-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96
    1997-04-04288bDIRECTOR RESIGNED
    1996-06-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95
    1996-06-12363sRETURN MADE UP TO 18/05/96; NO CHANGE OF MEMBERS
    1995-08-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94
    1995-06-08363sRETURN MADE UP TO 18/05/95; NO CHANGE OF MEMBERS
    1994-06-01363sRETURN MADE UP TO 18/05/94; FULL LIST OF MEMBERS
    1994-05-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93
    1993-06-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92
    1993-06-14363sRETURN MADE UP TO 18/05/93; FULL LIST OF MEMBERS
    1992-05-27363bRETURN MADE UP TO 18/05/92; NO CHANGE OF MEMBERS
    1992-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91
    1991-11-26288NEW DIRECTOR APPOINTED
    1991-06-30363bRETURN MADE UP TO 18/05/91; NO CHANGE OF MEMBERS
    1991-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/90
    1990-05-23363RETURN MADE UP TO 18/05/90; FULL LIST OF MEMBERS
    1990-05-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/89
    1989-05-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/88
    1989-05-17363RETURN MADE UP TO 28/04/89; FULL LIST OF MEMBERS
    1988-03-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/87
    1988-02-22363RETURN MADE UP TO 15/12/87; FULL LIST OF MEMBERS
    1987-07-14225(1)ACCOUNTING REF. DATE SHORT FROM 31/05 TO 30/11
    Industry Information
    SIC/NAIC Codes
    45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
    451 - Sale of motor vehicles
    45112 - Sale of used cars and light motor vehicles

    45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
    452 - Maintenance and repair of motor vehicles
    45200 - Maintenance and repair of motor vehicles



    Licences & Regulatory approval
    We could not find any licences issued to KING'S OF WITCHAM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
    Share this page on Facebook
    Risks
    Legal Notices
    Appointment of Liquidators2019-11-05
    Resolutions for Winding-up2019-11-05
    Notices to Creditors2019-11-05
    Fines / Sanctions
    No fines or sanctions have been issued against KING'S OF WITCHAM LIMITED
    Liabilities
    Mortgages / Charges
    Total # Mortgages/Charges 1
    Mortgages/Charges outstanding 1
    Mortgages Partially Satisifed 0
    Mortgages Satisfied/Paid 0
    Details of Mortgagee Charges
    Charge Type Date of Charge Charge Status Mortgagee
    DEBENTURE 1976-08-12 Outstanding BARCLAYS BANK LTD
    Filed Financial Reports
    Annual Accounts
    2014-11-30
    Annual Accounts
    2013-11-30
    Annual Accounts
    2012-11-30
    Annual Accounts
    2011-11-30
    Annual Accounts
    2010-11-30
    Annual Accounts
    2009-11-30
    Annual Accounts
    2008-11-30
    Annual Accounts
    2007-11-30
    Annual Accounts
    2006-11-30
    Annual Accounts
    2005-11-30
    Annual Accounts
    2004-11-30
    Annual Accounts
    2018-11-30

    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 KING'S OF WITCHAM LIMITED

    Intangible Assets
    Patents
    We have not found any records of KING'S OF WITCHAM LIMITED registering or being granted any patents
    Domain Names
    We do not have the domain name information for KING'S OF WITCHAM LIMITED
    Trademarks
    We have not found any records of KING'S OF WITCHAM LIMITED registering or being granted any trademarks
    Income
    Government Income
    We have not found government income sources for KING'S OF WITCHAM 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 (45112 - Sale of used cars and light motor vehicles) as KING'S OF WITCHAM LIMITED are:

    4FRONT CAR SALES LIMITED £ 14,690
    LIGHTHOUSE CAR CENTRE LTD £ 6,500
    MAZCARE LIMITED £ 6,200
    CROWN HILL PROPERTIES LIMITED £ 4,630
    CARS BY JOHN MUNRO LTD. £ 4,030
    WINDSOR VEHICLE LEASING LIMITED £ 2,195
    MALLYVILLE CAR SALES LTD £ 2,100
    R D GEESON (DERBY) LIMITED £ 1,450
    FRECKER LIMITED £ 670
    PRITCHARDS VEHICLE SALES AND RENTAL LIMITED £ 661
    SUPREME CARS LIMITED £ 858,073
    SOMERSET CAR SALES LIMITED £ 596,805
    PREMIER CARS LIMITED £ 532,762
    RUPOSHI FINE DINING LIMITED £ 491,093
    MERTRUX LIMITED £ 484,632
    KELVEDON MOTOR COMPANY LIMITED £ 325,694
    CAROUSEL LIMITED £ 283,885
    MILLWOOD LIMITED £ 239,142
    J M CARS LTD £ 152,389
    MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
    SUPREME CARS LIMITED £ 858,073
    SOMERSET CAR SALES LIMITED £ 596,805
    PREMIER CARS LIMITED £ 532,762
    RUPOSHI FINE DINING LIMITED £ 491,093
    MERTRUX LIMITED £ 484,632
    KELVEDON MOTOR COMPANY LIMITED £ 325,694
    CAROUSEL LIMITED £ 283,885
    MILLWOOD LIMITED £ 239,142
    J M CARS LTD £ 152,389
    MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
    SUPREME CARS LIMITED £ 858,073
    SOMERSET CAR SALES LIMITED £ 596,805
    PREMIER CARS LIMITED £ 532,762
    RUPOSHI FINE DINING LIMITED £ 491,093
    MERTRUX LIMITED £ 484,632
    KELVEDON MOTOR COMPANY LIMITED £ 325,694
    CAROUSEL LIMITED £ 283,885
    MILLWOOD LIMITED £ 239,142
    J M CARS LTD £ 152,389
    MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
    Outgoings
    Business Rates/Property Tax
    No properties were found where KING'S OF WITCHAM 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 TypeAppointment of Liquidators
    Defending partyKING'S OF WITCHAM LIMITEDEvent Date2019-10-28
     
    Initiating party Event TypeResolutions for Winding-up
    Defending partyKING'S OF WITCHAM LIMITEDEvent Date2019-10-28
    Place of meeting: Unit 1, 109 The Row, Ely CB6 2PB. Date of meeting: 28 October 2019. Notice is given that at a General Meeting of the Company, duly convened and held at the place and on the date given above, a special resolution was passed that the company be wound up voluntarily; and an ordinary resolution was passed appointing the Joint Liquidators for the purposes of the winding-up. Joint Liquidator's Name and Address: Paul Anthony Higley (IP No. 11910) of Price Bailey LLP, 7th Floor Dashwood House, 69 Old Broad Street, London, EC2M 1QS. Telephone: 0207 065 2660. : Joint Liquidator's Name and Address: Paul James Pittman (IP No. 13710) of Price Bailey LLP, 7th Floor Dashwood House, 69 Old Broad Street, London, EC2M 1QS. Telephone: 0207 065 2660. :
     
    Initiating party Event TypeNotices to Creditors
    Defending partyKING'S OF WITCHAM LIMITEDEvent Date2019-10-28
    Final Date For Submission: 4 December 2019. Notice is given pursuant to the Insolvency Act 1986 (as amended) that creditors of the Company are required to send full particulars of any debts or claims, including their full names, addresses, descriptions and details of their solicitors (if any) to the Joint Liquidators no later than the last date for submissions specified in this notice. The Joint Liquidators may, by means of written notice, require creditors or their solicitors to attend in person at a specified time and place in order to prove debts or claims. Creditors in default of such notice will be excluded from the benefit of any distribution. Joint Liquidator's Name and Address: Paul Anthony Higley (IP No. 11910) of Price Bailey LLP, 7th Floor Dashwood House, 69 Old Broad Street, London, EC2M 1QS. Telephone: 0207 065 2660. : Joint Liquidator's Name and Address: Paul James Pittman (IP No. 13710) of Price Bailey LLP, 7th Floor Dashwood House, 69 Old Broad Street, London, EC2M 1QS. Telephone: 0207 065 2660. :
     
    Government Grants / Awards
    Technology Strategy Board Awards
    The Technology Strategy Board has not awarded KING'S OF WITCHAM 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 KING'S OF WITCHAM 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.

      Copyright © Market Footprint Ltd GDPR statement
      Contact us   UK businesses for sale   Analysis of UK business loans
      S1