Dissolved
Dissolved 2016-12-12
Company Information for KINCHURST LIMITED
248A MARYLEBONE ROAD, LONDON, NW1 6BB,
|
Company Registration Number
01608388
Private Limited Company
Dissolved Dissolved 2016-12-12 |
Company Name | |
---|---|
KINCHURST LIMITED | |
Legal Registered Office | |
248A MARYLEBONE ROAD LONDON NW1 6BB Other companies in W1T | |
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 |
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 | ||
---|---|---|---|---|
KINCHURST (IRELAND) LIMITED | THE OLD ESTATE HOUSE ENNISKERRY CO WICKLOW | Dissolved | Company formed on the 2002-10-11 |
Officer | Role | Date Appointed |
---|---|---|
IAN CHRISTOPHER STANLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CAROLE MARGARET SAY |
Company Secretary | ||
CAROLE MARGARET SAY |
Director | ||
ALAN FRANCIS COWDEROY |
Director | ||
CAROLE MARGARET SAY |
Director | ||
CHRISTOPHER CHARLES MAXIMILIAN HOLE |
Company Secretary | ||
ERIC STANLEY |
Company Secretary | ||
HOLLY HARTLEY |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 26/04/2016 FROM ONE GREAT CUMBERLAND PLACE MARBLE ARCH LONDON W1H 7LW | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/01/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/02/2015 FROM 58-60 BERNERS STREET LONDON W1T 3JS | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CAROLE SAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROLE SAY | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AP01 | DIRECTOR APPOINTED MRS CAROLE MARGARET SAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROLE SAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN COWDEROY | |
LATEST SOC | 11/02/14 STATEMENT OF CAPITAL;GBP 500 | |
AR01 | 25/01/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN CHRISTOPHER STANLEY / 06/01/2014 | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MS CAROLE MARGARET DAVIES / 12/08/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLE MARGARET DAVIES / 12/08/2013 | |
AR01 | 25/01/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN CHRISTOPHER STANLEY / 01/12/2012 | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 25/01/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 25/01/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 25/01/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED CAROLE MARGARET DAVIES | |
288b | APPOINTMENT TERMINATED SECRETARY CHRISTOPHER HOLE | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363a | RETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 25/01/02; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363a | RETURN MADE UP TO 25/01/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/03/01 FROM: 58/60 BERNERS STREET LONDON W1P 4JS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/01/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 25/01/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 25/01/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/01/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 25/01/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/01/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 | |
288 | DIRECTOR RESIGNED |
Final Meetings | 2016-07-22 |
Notices to Creditors | 2015-02-03 |
Appointment of Liquidators | 2015-02-03 |
Resolutions for Winding-up | 2015-02-03 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DIRECT LEGAL CHARGE | Satisfied | GIROBANK PLC |
|
|
|
|
|
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
The top companies supplying to UK government with the same SIC code (59200 - Sound recording and music publishing activities) as KINCHURST LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | KINCHURST LIMITED | Event Date | 2016-07-20 |
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 Type | Notices to Creditors | |
Defending party | KINCHURST LIMITED | Event Date | 2015-01-30 |
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 Type | Appointment of Liquidators | |
Defending party | KINCHURST LIMITED | Event Date | 2015-01-23 |
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 Type | Resolutions for Winding-up | |
Defending party | KINCHURST LIMITED | Event Date | 2015-01-23 |
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 | |||
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. |