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

HOUSE OF KINGSWAY INVESTMENTS LIMITED

248A MARLEBONE ROAD, LONDON, NW1 6BB,
Company Registration Number
02827294
Private Limited Company
Dissolved

Dissolved 2017-06-28

Company Overview

About House Of Kingsway Investments Ltd
HOUSE OF KINGSWAY INVESTMENTS LIMITED was founded on 1993-06-15 and had its registered office in 248a Marlebone Road. The company was dissolved on the 2017-06-28 and is no longer trading or active.

Key Data
Company Name
HOUSE OF KINGSWAY INVESTMENTS LIMITED
 
Legal Registered Office
248A MARLEBONE ROAD
LONDON
NW1 6BB
Other companies in EC1N
 
Filing Information
Company Number 02827294
Date formed 1993-06-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-03-31
Date Dissolved 2017-06-28
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2018-01-24 17:13:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOUSE OF KINGSWAY INVESTMENTS 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 HOUSE OF KINGSWAY INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
ALAN JOHN PATTEN
Company Secretary 1993-06-18
IAN DAVID MABLIN
Director 1993-06-18
ALAN JOHN PATTEN
Director 1993-06-18
RICHARD ANDREW SHARP
Director 1993-06-18
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT ANDREW STORER
Director 2004-01-12 2004-05-24
ANDREA CATHERINE LA PIETRA
Company Secretary 1993-06-24 1995-06-15
ANDREA CATHERINE LA PIETRA
Director 1993-06-24 1995-06-15
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1993-06-15 1993-06-18
WATERLOW NOMINEES LIMITED
Nominated Director 1993-06-15 1993-06-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN JOHN PATTEN HOUSE OF BRUNSWICK INVESTMENTS LIMITED Company Secretary 2007-08-08 CURRENT 2007-04-24 Active
ALAN JOHN PATTEN HOUSE OF CAVENDISH INVESTMENTS LIMITED Company Secretary 2004-10-29 CURRENT 2004-10-29 Active - Proposal to Strike off
ALAN JOHN PATTEN HOUSE OF GROSVENOR INVESTMENTS LIMITED Company Secretary 2002-05-15 CURRENT 2002-05-15 Liquidation
ALAN JOHN PATTEN HOUSE OF FLEET INVESTMENTS LIMITED Company Secretary 1999-02-24 CURRENT 1999-02-24 Dissolved 2016-05-24
ALAN JOHN PATTEN HOUSE OF PORTLAND INVESTMENTS LIMITED Company Secretary 1997-10-20 CURRENT 1997-10-20 Dissolved 2015-12-15
ALAN JOHN PATTEN HOUSE OF HANOVER INVESTMENTS LIMITED Company Secretary 1992-08-06 CURRENT 1990-08-06 Dissolved 2016-01-30
ALAN JOHN PATTEN SANDMORE LIMITED Company Secretary 1992-04-14 CURRENT 1989-04-14 Active
IAN DAVID MABLIN MABLIN PROPERTIES LIMITED Director 2015-10-19 CURRENT 2015-10-19 Active
IAN DAVID MABLIN WALKER BOOKS LIMITED Director 2010-06-01 CURRENT 1978-07-14 Active
IAN DAVID MABLIN HOUSE OF BRUNSWICK INVESTMENTS LIMITED Director 2007-08-08 CURRENT 2007-04-24 Active
IAN DAVID MABLIN HOUSE OF CAVENDISH INVESTMENTS LIMITED Director 2004-10-29 CURRENT 2004-10-29 Active - Proposal to Strike off
IAN DAVID MABLIN HOUSE OF GROSVENOR INVESTMENTS LIMITED Director 2002-05-15 CURRENT 2002-05-15 Liquidation
IAN DAVID MABLIN HOUSE OF FLEET INVESTMENTS LIMITED Director 1999-02-24 CURRENT 1999-02-24 Dissolved 2016-05-24
IAN DAVID MABLIN HOUSE OF PORTLAND INVESTMENTS LIMITED Director 1997-10-20 CURRENT 1997-10-20 Dissolved 2015-12-15
IAN DAVID MABLIN CROSS KEYS (ST NEOTS) LIMITED Director 1993-02-22 CURRENT 1982-03-23 Active
IAN DAVID MABLIN HOUSE OF HANOVER INVESTMENTS LIMITED Director 1992-08-06 CURRENT 1990-08-06 Dissolved 2016-01-30
IAN DAVID MABLIN WOODSTEAD FINANCE LIMITED Director 1992-06-11 CURRENT 1968-07-16 Active
IAN DAVID MABLIN ROSHCLOSE LIMITED Director 1992-03-31 CURRENT 1972-12-04 Active
ALAN JOHN PATTEN ROEHAMPTON CLUB MEMBERS LIMITED Director 2017-05-22 CURRENT 1989-05-26 Active
ALAN JOHN PATTEN ROEHAMPTON CLUB LIMITED Director 2017-05-22 CURRENT 1929-06-28 Active
ALAN JOHN PATTEN HOUSE OF BRUNSWICK INVESTMENTS LIMITED Director 2007-08-08 CURRENT 2007-04-24 Active
ALAN JOHN PATTEN HOUSE OF CAVENDISH INVESTMENTS LIMITED Director 2004-10-29 CURRENT 2004-10-29 Active - Proposal to Strike off
ALAN JOHN PATTEN HOUSE OF GROSVENOR INVESTMENTS LIMITED Director 2002-05-15 CURRENT 2002-05-15 Liquidation
ALAN JOHN PATTEN HOUSE OF FLEET INVESTMENTS LIMITED Director 1999-02-24 CURRENT 1999-02-24 Dissolved 2016-05-24
ALAN JOHN PATTEN HOUSE OF PORTLAND INVESTMENTS LIMITED Director 1997-10-20 CURRENT 1997-10-20 Dissolved 2015-12-15
ALAN JOHN PATTEN HOUSE OF HANOVER INVESTMENTS LIMITED Director 1992-08-06 CURRENT 1990-08-06 Dissolved 2016-01-30
ALAN JOHN PATTEN SANDMORE LIMITED Director 1992-04-14 CURRENT 1989-04-14 Active
RICHARD ANDREW SHARP HOUSE OF BRUNSWICK INVESTMENTS LIMITED Director 2007-08-08 CURRENT 2007-04-24 Active
RICHARD ANDREW SHARP SEVENTY SIX MANAGEMENT LIMITED Director 2007-01-31 CURRENT 2007-01-31 Active - Proposal to Strike off
RICHARD ANDREW SHARP ROPERS ORCHARD MANAGEMENT COMPANY LIMITED Director 2005-10-14 CURRENT 2005-10-14 Active
RICHARD ANDREW SHARP BLUE SQUARE PROPERTIES LIMITED Director 2004-11-18 CURRENT 2004-11-18 Active - Proposal to Strike off
RICHARD ANDREW SHARP HOUSE OF CAVENDISH INVESTMENTS LIMITED Director 2004-10-29 CURRENT 2004-10-29 Active - Proposal to Strike off
RICHARD ANDREW SHARP LOCKGUARD LIMITED Director 2003-09-01 CURRENT 1988-01-18 Active
RICHARD ANDREW SHARP HOUSE OF GROSVENOR INVESTMENTS LIMITED Director 2002-05-15 CURRENT 2002-05-15 Liquidation
RICHARD ANDREW SHARP HOUSE OF LINCOLN INVESTMENTS LIMITED Director 2001-03-20 CURRENT 2001-03-20 Active - Proposal to Strike off
RICHARD ANDREW SHARP HOUSE OF FLEET INVESTMENTS LIMITED Director 1999-02-24 CURRENT 1999-02-24 Dissolved 2016-05-24
RICHARD ANDREW SHARP HOUSE OF PORTLAND INVESTMENTS LIMITED Director 1997-10-20 CURRENT 1997-10-20 Dissolved 2015-12-15
RICHARD ANDREW SHARP GOUGH SQUARE INVESTMENTS LIMITED Director 1996-09-26 CURRENT 1996-09-26 Active
RICHARD ANDREW SHARP REALTREAT LIMITED Director 1992-11-22 CURRENT 1979-05-16 Active
RICHARD ANDREW SHARP LANGHAM HOLDINGS LIMITED Director 1992-11-21 CURRENT 1982-04-28 Active
RICHARD ANDREW SHARP HOUSE OF HANOVER INVESTMENTS LIMITED Director 1992-08-06 CURRENT 1990-08-06 Dissolved 2016-01-30
RICHARD ANDREW SHARP SANDMORE LIMITED Director 1992-04-14 CURRENT 1989-04-14 Active

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
2017-06-28GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-03-284.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/2016 FROM FIRST FLOOR THAVIES INN HOUSE 3-4 HOLBORN CIRCUS LONDON EC1N 2HA
2016-04-21600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-04-21LRESSPSPECIAL RESOLUTION TO WIND UP
2016-04-01AA31/03/15 TOTAL EXEMPTION FULL
2016-03-304.70DECLARATION OF SOLVENCY
2016-03-09AA01PREVSHO FROM 31/12/2015 TO 31/03/2015
2015-06-24LATEST SOC24/06/15 STATEMENT OF CAPITAL;GBP 216000
2015-06-24AR0115/06/15 FULL LIST
2015-04-29AA31/12/14 TOTAL EXEMPTION SMALL
2015-03-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2015-03-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2015-03-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-03-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-03-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-03-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-03-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2015-03-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2015-03-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2015-03-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2015-03-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-03-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-03-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-03-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-07-09LATEST SOC09/07/14 STATEMENT OF CAPITAL;GBP 216000
2014-07-09AR0115/06/14 FULL LIST
2014-04-29AA31/12/13 TOTAL EXEMPTION SMALL
2013-06-19AR0115/06/13 FULL LIST
2013-05-07AA31/12/12 TOTAL EXEMPTION SMALL
2013-01-16MISCAUD STAT 519
2012-07-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-06-20AR0115/06/12 FULL LIST
2011-06-22AR0115/06/11 FULL LIST
2011-05-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-11-08AUDAUDITOR'S RESIGNATION
2010-06-17AR0115/06/10 FULL LIST
2010-03-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/2010 FROM 5TH FLOOR 71 KINGSWAY LONDON WC2B 6ST
2009-08-11363aRETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS
2009-05-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-04-02288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALAN PATTEN / 26/03/2009
2008-07-11363aRETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS
2008-04-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-07-17363aRETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS
2007-03-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-06-30363aRETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS
2006-04-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-01-25395PARTICULARS OF MORTGAGE/CHARGE
2006-01-25395PARTICULARS OF MORTGAGE/CHARGE
2005-06-29363aRETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS
2005-03-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-06-28363aRETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS
2004-06-03288bDIRECTOR RESIGNED
2004-05-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-03-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-02-05395PARTICULARS OF MORTGAGE/CHARGE
2004-02-05395PARTICULARS OF MORTGAGE/CHARGE
2004-02-05395PARTICULARS OF MORTGAGE/CHARGE
2004-01-24288aNEW DIRECTOR APPOINTED
2003-08-08363aRETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS
2003-03-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-08-07363aRETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS
2002-03-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-08-31395PARTICULARS OF MORTGAGE/CHARGE
2001-08-31395PARTICULARS OF MORTGAGE/CHARGE
2001-08-06363aRETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS
2001-06-01395PARTICULARS OF MORTGAGE/CHARGE
2001-06-01395PARTICULARS OF MORTGAGE/CHARGE
2001-03-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-06-22363aRETURN MADE UP TO 15/06/00; FULL LIST OF MEMBERS
2000-03-29288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-03-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-06-23363aRETURN MADE UP TO 15/06/99; FULL LIST OF MEMBERS
1999-02-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-10-16395PARTICULARS OF MORTGAGE/CHARGE
1998-10-13395PARTICULARS OF MORTGAGE/CHARGE
1998-07-13363aRETURN MADE UP TO 15/06/98; FULL LIST OF MEMBERS
1998-03-27SRES01ADOPT MEM AND ARTS 18/03/98
1998-02-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-10-18395PARTICULARS OF MORTGAGE/CHARGE
1997-10-18395PARTICULARS OF MORTGAGE/CHARGE
1997-07-05363aRETURN MADE UP TO 15/06/97; FULL LIST OF MEMBERS
1997-02-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-07-12287REGISTERED OFFICE CHANGED ON 12/07/96 FROM: C/O WILSON WRIGHT & CO INTERNATIONAL BUILDINGS 71 KINGSWAY LONDON WC2B 6ST
1996-07-12363aRETURN MADE UP TO 15/06/96; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to HOUSE OF KINGSWAY INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-01-18
Resolutions for Winding-up2016-04-14
Notices to Creditors2016-04-14
Appointment of Liquidators2016-04-14
Fines / Sanctions
No fines or sanctions have been issued against HOUSE OF KINGSWAY INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2006-01-25 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
DEED OF RENTAL ASSIGNMENT 2006-01-25 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
MORTGAGE DEED 2004-02-05 Satisfied BRISTOL & WEST PLC
DEED OF RENTAL ASSIGNMENT 2004-02-05 Satisfied BRISTOL & WEST PLC
DEED OF RENTAL ASSIGNMENT 2004-02-05 Satisfied BRISTOL & WEST PLC
DEED OF RENTAL ASSIGNMENT 2001-08-31 Satisfied BRISTOL & WEST PLC
MORTGAGE 2001-08-31 Satisfied BRISTOL & WEST PLC
MORTGAGE 2001-06-01 Satisfied BRISTOL & WEST PLC
DEED OF RENTAL ASSIGNMENT 2001-06-01 Satisfied BRISTOL & WEST PLC
DEED OF RENTAL ASSIGNMENT 1998-10-16 Satisfied BRISTOL & WEST PLC
COMMERCIAL MORTGAGE 1998-10-13 Satisfied BRISTOL & WEST PLC
COMMERCIAL MORTGAGE 1997-10-18 Satisfied BRISTOL & WEST PLC
DEBENTURE 1997-10-18 Satisfied BRISTOL & WEST PLC
LEGAL MORTGAGE 1994-12-24 Satisfied COUTTS & C0
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31

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 HOUSE OF KINGSWAY INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of HOUSE OF KINGSWAY INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HOUSE OF KINGSWAY INVESTMENTS LIMITED
Trademarks
We have not found any records of HOUSE OF KINGSWAY INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOUSE OF KINGSWAY INVESTMENTS 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 (41100 - Development of building projects) as HOUSE OF KINGSWAY INVESTMENTS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where HOUSE OF KINGSWAY INVESTMENTS 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 partyHOUSE OF KINGSWAY INVESTMENTS LIMITEDEvent Date2017-01-13
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 15 March 2017 at 10.00 am, 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: 11 April 2016. 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 or A D Cadwallader, Email: recovery@leonardcurtis.co.uk, Tel: 020 7535 7000. Alternative contact: Alexander Ablett. Ag EF101229
 
Initiating party Event TypeResolutions for Winding-up
Defending partyHOUSE OF KINGSWAY INVESTMENTS LIMITEDEvent Date2016-04-11
At a General Meeting of the above named Company, duly convened and held at One Great Cumberland Place, Marble Arch, London W1H 7LW on 11 April 2016 , the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively:- That the Company be wound up voluntarily and that N A Bennett , (IP No. 9083) and A D Cadwallader , (IP No. 9501) both of Leonard Curtis , One Great Cumberland Place, Marble Arch, London W1H 7LW be and 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. For further details contact: N A Bennett, Email: creditors@leonardcurtis.co.uk or telephone 020 7535 7000. Alternative contact: Jonathan Lane
 
Initiating party Event TypeNotices to Creditors
Defending partyHOUSE OF KINGSWAY INVESTMENTS LIMITEDEvent Date2016-04-11
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 06 May 2016 and 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. Note: This notice is purely formal and all known creditors have been, or will be, paid in full. Date of Appointment: 11 April 2016 Office Holder details: N A Bennett , (IP No. 9083) and A D Cadwallader , (IP No. 9501) both of Leonard Curtis , One Great Cumberland Place, Marble Arch, London W1H 7LW . For further details contact: N A Bennett, Email: recovery@leonardcurtis.co.uk or telephone 020 7535 7000. Alternative contact: Jonathan Lane
 
Initiating party Event TypeAppointment of Liquidators
Defending partyHOUSE OF KINGSWAY INVESTMENTS LIMITEDEvent Date2016-04-11
N A Bennett , (IP No. 9083) and A D Cadwallader , (IP No. 9501) both of Leonard Curtis , One Great Cumberland Place, Marble Arch, London W1H 7LW . : For further details contact: N A Bennett, Email: recovery@leonardcurtis.co.uk or telephone 020 7535 7000. Alternative contact: Jonathan Lane
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HOUSE OF KINGSWAY INVESTMENTS 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 HOUSE OF KINGSWAY INVESTMENTS 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.