Active - Proposal to Strike off
Company Information for KINGSFAST LIMITED
SUITE 17 REDHOUSE ROAD, MOULTON PARK INDUSTRIAL ESTATE, NORTHAMPTON, NN3 6AQ,
|
Company Registration Number
02475834
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
KINGSFAST LIMITED | |
Legal Registered Office | |
SUITE 17 REDHOUSE ROAD MOULTON PARK INDUSTRIAL ESTATE NORTHAMPTON NN3 6AQ Other companies in NN3 | |
Company Number | 02475834 | |
---|---|---|
Company ID Number | 02475834 | |
Date formed | 1990-03-01 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2020 | |
Account next due | 30/09/2022 | |
Latest return | 01/03/2016 | |
Return next due | 29/03/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB617624047 |
Last Datalog update: | 2022-08-07 05:24:48 |
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 JOSEPH SCULLION |
||
RAYMOND ARNOLD |
||
MICHAEL JOSEPH SCULLION |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GEOFFREY R SIMON |
Company Secretary | ||
GEOFFREY R SIMON |
Director | ||
KENNETH J G PATTERSON |
Company Secretary | ||
KENNETH J G PATTERSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KELLY TAYLOR LTD | Director | 2016-11-30 | CURRENT | 2016-11-30 | Active - Proposal to Strike off | |
GALAXY ENERGY LTD | Director | 2009-11-04 | CURRENT | 2009-11-04 | Active - Proposal to Strike off | |
CRICK ENERGY LTD | Director | 2009-11-03 | CURRENT | 2009-11-03 | Dissolved 2014-06-17 | |
RAY ARNOLD (INTERNATIONAL) LIMITED | Director | 2002-08-14 | CURRENT | 2002-07-18 | Active - Proposal to Strike off | |
RAY ARNOLD (PROPERTIES) LIMITED | Director | 1991-12-31 | CURRENT | 1986-01-14 | Active - Proposal to Strike off | |
KELLY TAYLOR & ASSOCIATES LIMITED | Director | 1991-12-20 | CURRENT | 1983-02-11 | Active | |
DIOCESE OF DOWN AND CONNOR TRUSTEE | Director | 2017-10-05 | CURRENT | 2006-04-05 | Active | |
W H STEPHENS LIMITED | Director | 2014-11-18 | CURRENT | 2014-11-18 | Active | |
WHS BUILDING SURVEYING LIMITED | Director | 2011-01-01 | CURRENT | 2000-07-25 | Active | |
W.H.S. PROJECT MANAGEMENT LIMITED | Director | 2003-10-14 | CURRENT | 1989-01-27 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAYMOND ARNOLD | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/20, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 23/03/18 FROM Stephens House 34 Duncan Close Moulton Park Northampton NN3 1WL | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 30/03/17 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 09/06/16 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 01/03/16 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 03/06/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 01/03/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 06/06/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 01/03/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 01/03/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 01/03/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 01/03/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09 | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 01/03/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr. Raymond Arnold on 2010-03-01 | |
GAZ1 | FIRST GAZETTE | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/03/09; NO CHANGE OF MEMBERS | |
288a | SECRETARY APPOINTED MICHAEL SCULLION | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY GEOFFREY SIMON | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 01/03/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 01/03/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 01/03/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 | |
363s | RETURN MADE UP TO 01/03/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/03/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 | |
363s | RETURN MADE UP TO 01/03/94; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 | |
363s | RETURN MADE UP TO 01/03/93; NO CHANGE OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 09/07/93 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91 | |
363b | RETURN MADE UP TO 01/03/92; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/01/92 FROM: STEPHENS HOUSE 34 DUNCAN STREET NORTHAMPTON NN3 1WL | |
DISS40 | STRIKE-OFF ACTION DISCONTINUED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90 | |
363a | RETURN MADE UP TO 01/03/91; FULL LIST OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
287 | REGISTERED OFFICE CHANGED ON 18/06/91 FROM: 22 DORSET STREET LONDON W1H 3FT | |
287 | REGISTERED OFFICE CHANGED ON 24/05/91 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP |
Proposal to Strike Off | 2010-06-29 |
Proposal to Strike Off | 1991-11-12 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
|
|
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 KINGSFAST LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as KINGSFAST LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | KINGSFAST LIMITED | Event Date | 2010-06-29 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | KINGSFAST LIMITED | Event Date | 1991-11-12 |
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. |