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

KINCHURST LIMITED

248A MARYLEBONE ROAD, LONDON, NW1 6BB,
Company Registration Number
01608388
Private Limited Company
Dissolved

Dissolved 2016-12-12

Company Overview

About Kinchurst Ltd
KINCHURST LIMITED was founded on 1982-01-18 and had its registered office in 248a Marylebone Road. The company was dissolved on the 2016-12-12 and is no longer trading or active.

Key Data
Company Name
KINCHURST LIMITED
 
Legal Registered Office
248A MARYLEBONE ROAD
LONDON
NW1 6BB
Other companies in W1T
 
Filing Information
Company Number 01608388
Date formed 1982-01-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-03-31
Date Dissolved 2016-12-12
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-24 23:07:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KINCHURST 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.
Companies with same name KINCHURST LIMITED
The following companies were found which have the same name as KINCHURST LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KINCHURST (IRELAND) LIMITED THE OLD ESTATE HOUSE ENNISKERRY CO WICKLOW Dissolved Company formed on the 2002-10-11

Company Officers of KINCHURST LIMITED

Current Directors
Officer Role Date Appointed
IAN CHRISTOPHER STANLEY
Director 1992-01-25
Previous Officers
Officer Role Date Appointed Date Resigned
CAROLE MARGARET SAY
Company Secretary 2008-09-15 2015-01-08
CAROLE MARGARET SAY
Director 2014-04-15 2015-01-08
ALAN FRANCIS COWDEROY
Director 2002-08-21 2014-04-15
CAROLE MARGARET SAY
Director 2002-08-21 2014-04-15
CHRISTOPHER CHARLES MAXIMILIAN HOLE
Company Secretary 1991-10-16 2008-09-15
ERIC STANLEY
Company Secretary 1985-11-27 1991-10-16
HOLLY HARTLEY
Director 1986-07-01 1991-10-16

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
2016-12-12GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-09-124.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/2016 FROM ONE GREAT CUMBERLAND PLACE MARBLE ARCH LONDON W1H 7LW
2016-02-244.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/01/2016
2015-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/2015 FROM 58-60 BERNERS STREET LONDON W1T 3JS
2015-02-06600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-02-06LRESSPSPECIAL RESOLUTION TO WIND UP
2015-02-024.70DECLARATION OF SOLVENCY
2015-01-09TM02APPOINTMENT TERMINATED, SECRETARY CAROLE SAY
2015-01-08TM01APPOINTMENT TERMINATED, DIRECTOR CAROLE SAY
2014-11-27AA31/03/14 TOTAL EXEMPTION SMALL
2014-08-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-04-25AP01DIRECTOR APPOINTED MRS CAROLE MARGARET SAY
2014-04-25TM01APPOINTMENT TERMINATED, DIRECTOR CAROLE SAY
2014-04-25TM01APPOINTMENT TERMINATED, DIRECTOR ALAN COWDEROY
2014-02-11LATEST SOC11/02/14 STATEMENT OF CAPITAL;GBP 500
2014-02-11AR0125/01/14 FULL LIST
2014-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN CHRISTOPHER STANLEY / 06/01/2014
2013-12-23AA31/03/13 TOTAL EXEMPTION SMALL
2013-12-17CH03SECRETARY'S CHANGE OF PARTICULARS / MS CAROLE MARGARET DAVIES / 12/08/2013
2013-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLE MARGARET DAVIES / 12/08/2013
2013-02-20AR0125/01/13 FULL LIST
2013-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN CHRISTOPHER STANLEY / 01/12/2012
2012-10-16AA31/03/12 TOTAL EXEMPTION SMALL
2012-03-01AR0125/01/12 FULL LIST
2011-09-27AA31/03/11 TOTAL EXEMPTION SMALL
2011-02-07AR0125/01/11 FULL LIST
2010-12-01AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-15AR0125/01/10 FULL LIST
2009-08-24AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-24363aRETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS
2009-03-17288aSECRETARY APPOINTED CAROLE MARGARET DAVIES
2009-03-16288bAPPOINTMENT TERMINATED SECRETARY CHRISTOPHER HOLE
2009-01-20AA31/03/08 TOTAL EXEMPTION SMALL
2008-02-04363aRETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS
2008-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-09288cSECRETARY'S PARTICULARS CHANGED
2007-02-07363aRETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS
2006-11-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-20288cDIRECTOR'S PARTICULARS CHANGED
2006-06-23288cDIRECTOR'S PARTICULARS CHANGED
2006-03-01363aRETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS
2006-01-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-02-21363aRETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS
2004-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-09-24288cDIRECTOR'S PARTICULARS CHANGED
2004-03-04363aRETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS
2003-10-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-03-04363aRETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS
2002-10-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-09-24288aNEW DIRECTOR APPOINTED
2002-09-24288aNEW DIRECTOR APPOINTED
2002-06-14395PARTICULARS OF MORTGAGE/CHARGE
2002-02-13363aRETURN MADE UP TO 25/01/02; FULL LIST OF MEMBERS
2002-01-17288cSECRETARY'S PARTICULARS CHANGED
2001-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-03-14363aRETURN MADE UP TO 25/01/01; FULL LIST OF MEMBERS
2001-03-14287REGISTERED OFFICE CHANGED ON 14/03/01 FROM: 58/60 BERNERS STREET LONDON W1P 4JS
2000-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-03-14363(288)SECRETARY'S PARTICULARS CHANGED
2000-03-14363sRETURN MADE UP TO 25/01/00; FULL LIST OF MEMBERS
2000-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-02-24363sRETURN MADE UP TO 25/01/99; NO CHANGE OF MEMBERS
1998-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-02-23363sRETURN MADE UP TO 25/01/98; FULL LIST OF MEMBERS
1997-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-02-27363(288)SECRETARY'S PARTICULARS CHANGED
1997-02-27363sRETURN MADE UP TO 25/01/97; NO CHANGE OF MEMBERS
1996-11-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-02-01363sRETURN MADE UP TO 25/01/96; NO CHANGE OF MEMBERS
1995-10-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-02-21363(288)DIRECTOR'S PARTICULARS CHANGED
1995-02-21363sRETURN MADE UP TO 25/01/95; FULL LIST OF MEMBERS
1994-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-12-08288DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
592 - Sound recording and music publishing activities
59200 - Sound recording and music publishing activities




Licences & Regulatory approval
We could not find any licences issued to KINCHURST LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-07-22
Notices to Creditors2015-02-03
Appointment of Liquidators2015-02-03
Resolutions for Winding-up2015-02-03
Fines / Sanctions
No fines or sanctions have been issued against KINCHURST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DIRECT LEGAL CHARGE 2002-06-14 Satisfied GIROBANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 KINCHURST LIMITED

Intangible Assets
Patents
We have not found any records of KINCHURST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KINCHURST LIMITED
Trademarks
We have not found any records of KINCHURST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KINCHURST 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 (59200 - Sound recording and music publishing activities) as KINCHURST LIMITED are:

AUDIOGO LIMITED £ 192,044
PHONOGRAPHIC PERFORMANCE LIMITED £ 23,118
THE FORENSIC PSYCHOLOGY AGENCY LIMITED £ 6,640
TALKING NEWSPAPER ENTERPRISES LIMITED £ 6,588
SOUND ADVICE LIMITED £ 4,738
TANGENT MANAGEMENT LIMITED £ 4,287
ALEXANDER BLACK LIMITED £ 3,331
OAKHILL PUBLISHING LIMITED £ 3,227
OUT OF THE ARK LIMITED £ 3,113
SOUNDHOUSE MEDIA LIMITED £ 2,300
AUDIOGO LIMITED £ 3,787,057
PHONOGRAPHIC PERFORMANCE LIMITED £ 1,076,861
OAKHILL PUBLISHING LIMITED £ 654,432
SOUND ADVICE LIMITED £ 406,021
BOLINDA UK LTD £ 256,872
PURE RECORDS (YORKSHIRE) LIMITED £ 160,673
CREATIVE ARTISTS AGENCY UK LIMITED £ 133,695
2110 LIMITED £ 131,233
TUBE UK LIMITED £ 125,548
WYSE MEDIA (UK) LTD £ 107,925
AUDIOGO LIMITED £ 3,787,057
PHONOGRAPHIC PERFORMANCE LIMITED £ 1,076,861
OAKHILL PUBLISHING LIMITED £ 654,432
SOUND ADVICE LIMITED £ 406,021
BOLINDA UK LTD £ 256,872
PURE RECORDS (YORKSHIRE) LIMITED £ 160,673
CREATIVE ARTISTS AGENCY UK LIMITED £ 133,695
2110 LIMITED £ 131,233
TUBE UK LIMITED £ 125,548
WYSE MEDIA (UK) LTD £ 107,925
AUDIOGO LIMITED £ 3,787,057
PHONOGRAPHIC PERFORMANCE LIMITED £ 1,076,861
OAKHILL PUBLISHING LIMITED £ 654,432
SOUND ADVICE LIMITED £ 406,021
BOLINDA UK LTD £ 256,872
PURE RECORDS (YORKSHIRE) LIMITED £ 160,673
CREATIVE ARTISTS AGENCY UK LIMITED £ 133,695
2110 LIMITED £ 131,233
TUBE UK LIMITED £ 125,548
WYSE MEDIA (UK) LTD £ 107,925
Outgoings
Business Rates/Property Tax
No properties were found where KINCHURST 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 TypeFinal Meetings
Defending partyKINCHURST LIMITEDEvent Date2016-07-20
Notice is hereby given in pursuance of Section 94 of the Insolvency Act 1986, that a final meeting of members of the above Company will be held at the offices of Leonard Curtis, 5th Floor Grove House, 248a Marylebone Road, London, NW1 6BB on 1 September 2016 at 10.00am, for the purpose of having an account laid before it, showing the manner in which the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Joint Liquidators. Any member entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him/her, and such proxy need not also be a member. The proxy form must be returned to the above address by no later than 12.00 noon on the business day before the meeting. In the case of a company having a share capital, a member may appoint more than one proxy in relation to a meeting, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him, or (as the case may be) to a different 10, or multiple of 10, of stock held by him. Date of Appointment: 23 January 2015 Office Holder details: N A Bennett, (IP No. 9083) and A D Cadwallader, (IP No. 9501) both of Leonard Curtis, 5th Floor, Grove House, 248a Marylebone Road, London NW1 6BB For further details contact: N A Bennett, Email: recovery@leonardcurtis.co.uk, Tel: 020 7535 7000. Alternative contact: Stephen Briggs
 
Initiating party Event TypeNotices to Creditors
Defending partyKINCHURST LIMITEDEvent Date2015-01-30
Notice is hereby given pursuant to Rule 11.2A of the Insolvency Rules 1986, that a first and final dividend will be paid within a period of two months from the last date of proving. The last date for creditors to prove claims in this liquidation is 28 February 2015. Creditors of the Company should send their addresses, descriptions and full particulars of their debt or claim to me at Leonard Curtis, One Great Cumberland Place, Marble Arch, London W1H 7LW. Under the provisions of the Insolvency Rules 1986, I am not obliged to deal with claims lodged after the date of proving, but may do so if I think fit. Also, as the proposed distribution is the only one in the liquidation I may make it without regard to the claim of any person in respect of a debt not already proved. Date of appointment: 23 January 2015. Office Holder details: N A Bennett and A D Cadwallader (IP Nos 9083 and 9501) both of Leonard Curtis, One Great Cumberland Place, Marble Arch, London W1H 7LW. Further details contact: The Joint Liquidators, Email: recovery@leonardcurtis.co.uk Tel: 020 7535 7000 Alternative contact: Marc Evans
 
Initiating party Event TypeAppointment of Liquidators
Defending partyKINCHURST LIMITEDEvent Date2015-01-23
N A Bennett and A D Cadwallader , both of Leonard Curtis , One Great Cumberland Place, Marble Arch, London W1H 7LW : Further details contact: The Joint Liquidators, Email: recovery@leonardcurtis.co.uk Tel: 020 7535 7000 Alternative contact: Marc Evans
 
Initiating party Event TypeResolutions for Winding-up
Defending partyKINCHURST LIMITEDEvent Date2015-01-23
The following written resolutions were passed on 23 January 2015 , by the shareholders of the above Company: “That the Company be and it is hereby wound up voluntarily and that N A Bennett and A D Cadwallader , both of Leonard Curtis , One Great Cumberland Place, Marble Arch, London W1H 7LW, (IP Nos. 9083 and 9501), be and they are hereby appointed as Joint Liquidators of the Company for the purposes of the winding up of the Company and that the Joint Liquidators be authorised to act jointly and severally in the liquidation.” Further details contact: The Joint Liquidators, Email: creditors@leonardcurtis.co.uk Tel: 020 7535 7000 Alternative contact: Marc Evans
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KINCHURST 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 KINCHURST 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 statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3