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

KINGSLAND ESTATES (LEICESTER) LIMITED

20 OLD BAILEY, LONDON, EC4M 7AN,
Company Registration Number
03899696
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Kingsland Estates (leicester) Ltd
KINGSLAND ESTATES (LEICESTER) LIMITED was founded on 1999-12-24 and has its registered office in London. The organisation's status is listed as "In Administration
Administrative Receiver". Kingsland Estates (leicester) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
KINGSLAND ESTATES (LEICESTER) LIMITED
 
Legal Registered Office
20 OLD BAILEY
LONDON
EC4M 7AN
Other companies in SW6
 
Filing Information
Company Number 03899696
Company ID Number 03899696
Date formed 1999-12-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 31/12/2015
Account next due 30/09/2017
Latest return 24/12/2015
Return next due 21/01/2017
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB749395773  
Last Datalog update: 2021-11-06 12:09:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KINGSLAND ESTATES (LEICESTER) 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 KINGSLAND ESTATES (LEICESTER) LIMITED

Current Directors
Officer Role Date Appointed
SOPHIE CATHERINE DYER
Company Secretary 2005-10-01
JEREMY GRAHAME DYER
Director 1999-12-24
Previous Officers
Officer Role Date Appointed Date Resigned
PETER RONALD HUTCHINSON
Company Secretary 1999-12-24 2005-10-01
JANETTE PATRICIA GRAHAM
Company Secretary 2000-10-27 2002-03-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SOPHIE CATHERINE DYER KINGSLAND ESTATES LIMITED Company Secretary 2005-10-01 CURRENT 1998-01-08 Active
SOPHIE CATHERINE DYER KINGSLAND ESTATES (BROMSGROVE) LIMITED Company Secretary 2005-10-01 CURRENT 2000-08-02 Dissolved 2018-07-17
SOPHIE CATHERINE DYER KINGSLAND ESTATES (BISHOP AUCKLAND) LIMITED Company Secretary 2005-10-01 CURRENT 1998-07-24 Active - Proposal to Strike off
SOPHIE CATHERINE DYER KINGSLAND ESTATES (MISSOURI) LIMITED Company Secretary 2005-08-01 CURRENT 2000-09-22 Dissolved 2015-03-24
SOPHIE CATHERINE DYER KINGSLAND ESTATES (SHAND STREET) LIMITED Company Secretary 2005-08-01 CURRENT 1998-08-25 Dissolved 2015-03-24
SOPHIE CATHERINE DYER KINGSLAND ESTATES (UXBRIDGE ROAD) LIMITED Company Secretary 2005-08-01 CURRENT 1998-08-25 Dissolved 2015-03-24
SOPHIE CATHERINE DYER KINGSLAND ESTATES (GP) LIMITED Company Secretary 2002-05-03 CURRENT 1961-06-28 Active
SOPHIE CATHERINE DYER AMESHURST LIMITED Company Secretary 2002-04-12 CURRENT 2002-03-30 Active - Proposal to Strike off
JEREMY GRAHAME DYER CAPE RENEWABLES NI LIMITED Director 2018-04-25 CURRENT 2018-04-25 Active
JEREMY GRAHAME DYER FIFTY RENEWABLES LIMITED Director 2018-03-23 CURRENT 2018-03-23 Active - Proposal to Strike off
JEREMY GRAHAME DYER CAPE RE 3 LIMITED Director 2018-02-22 CURRENT 2018-02-22 Active
JEREMY GRAHAME DYER HOME COUNTY DEVELOPMENTS LIMITED Director 2014-05-16 CURRENT 2014-05-16 Liquidation
JEREMY GRAHAME DYER KINGSLAND ESTATES (GP) LIMITED Director 2002-05-03 CURRENT 1961-06-28 Active
JEREMY GRAHAME DYER AMESHURST LIMITED Director 2002-04-12 CURRENT 2002-03-30 Active - Proposal to Strike off
JEREMY GRAHAME DYER KINGSLAND ESTATES (MISSOURI) LIMITED Director 2000-09-22 CURRENT 2000-09-22 Dissolved 2015-03-24
JEREMY GRAHAME DYER KINGSLAND ESTATES (SHAND STREET) LIMITED Director 1998-08-25 CURRENT 1998-08-25 Dissolved 2015-03-24
JEREMY GRAHAME DYER KINGSLAND ESTATES (BISHOP AUCKLAND) LIMITED Director 1998-07-24 CURRENT 1998-07-24 Active - Proposal to Strike off
JEREMY GRAHAME DYER KINGSLAND ESTATES LIMITED Director 1998-01-08 CURRENT 1998-01-08 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
2022-01-11Final Gazette dissolved via compulsory strike-off
2021-10-11AM23Liquidation. Administration move to dissolve company
2021-05-17AM10Administrator's progress report
2021-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/21 FROM 88 Wood Street London EC2V 7QF
2020-11-28AM10Administrator's progress report
2020-11-28AM19liquidation-in-administration-extension-of-period
2020-05-18AM10Administrator's progress report
2019-11-20AM10Administrator's progress report
2019-05-30AM10Administrator's progress report
2018-11-27AM10Administrator's progress report
2018-10-29AM19liquidation-in-administration-extension-of-period
2018-05-29AM10Administrator's progress report
2017-11-24AM10Administrator's progress report
2017-10-18AM19liquidation-in-administration-extension-of-period
2017-05-30AM10Administrator's progress report
2017-01-11F2.18Notice of deemed approval of proposals
2016-12-212.17BStatement of administrator's proposal
2016-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/16 FROM 90 Lillie Road London SW6 7SR
2016-10-312.12BAppointment of an administrator
2016-10-04AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-07LATEST SOC07/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-07AR0124/12/15 ANNUAL RETURN FULL LIST
2015-10-03AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-15LATEST SOC15/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-15AR0124/12/14 ANNUAL RETURN FULL LIST
2014-09-23AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-10LATEST SOC10/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-10AR0124/12/13 ANNUAL RETURN FULL LIST
2013-10-01AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-28AR0124/12/12 ANNUAL RETURN FULL LIST
2013-01-28CH01Director's details changed for Mr Jeremy Grahame Dyer on 2012-10-10
2012-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-01-24AR0124/12/11 ANNUAL RETURN FULL LIST
2011-02-18AR0124/12/10 ANNUAL RETURN FULL LIST
2011-02-18CH03SECRETARY'S DETAILS CHNAGED FOR MRS SOPHIE CATHERINE DYER on 2010-12-20
2010-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-02-03AR0124/12/09 FULL LIST
2009-10-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-28363aRETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS
2009-01-28353LOCATION OF REGISTER OF MEMBERS
2008-10-09AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-21288cSECRETARY'S PARTICULARS CHANGED
2008-01-18363aRETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS
2007-10-21AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-21363sRETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS
2006-10-26AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-01363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-03-01363sRETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS
2006-02-03395PARTICULARS OF MORTGAGE/CHARGE
2006-01-20395PARTICULARS OF MORTGAGE/CHARGE
2005-11-30395PARTICULARS OF MORTGAGE/CHARGE
2005-11-30395PARTICULARS OF MORTGAGE/CHARGE
2005-11-14288bSECRETARY RESIGNED
2005-11-07288aNEW SECRETARY APPOINTED
2005-10-31AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-05AUDAUDITOR'S RESIGNATION
2005-02-11363sRETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS
2004-09-15AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-06363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-06363sRETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS
2003-11-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-02-26353LOCATION OF REGISTER OF MEMBERS
2003-02-05363sRETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS
2002-10-28AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-09-19MISCSECTION 394
2002-09-09287REGISTERED OFFICE CHANGED ON 09/09/02 FROM: 5 PRIORY COURT TUSCAM WAY CAMBERLEY SURREY GU15 3YX
2002-04-05288bSECRETARY RESIGNED
2002-02-08363sRETURN MADE UP TO 24/12/01; FULL LIST OF MEMBERS
2001-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-10-05288cSECRETARY'S PARTICULARS CHANGED
2001-04-20395PARTICULARS OF MORTGAGE/CHARGE
2001-04-19395PARTICULARS OF MORTGAGE/CHARGE
2001-04-12395PARTICULARS OF MORTGAGE/CHARGE
2001-01-24225ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00
2001-01-15363sRETURN MADE UP TO 24/12/00; FULL LIST OF MEMBERS
2000-11-08288aNEW SECRETARY APPOINTED
2000-10-18225ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/03/01
2000-04-11395PARTICULARS OF MORTGAGE/CHARGE
2000-04-11395PARTICULARS OF MORTGAGE/CHARGE
2000-01-25288cDIRECTOR'S PARTICULARS CHANGED
2000-01-1188(2)RAD 24/12/99--------- £ SI 94@1=94 £ IC 36/130
1999-12-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to KINGSLAND ESTATES (LEICESTER) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2021-05-25
Appointment of Administrators2016-10-25
Fines / Sanctions
No fines or sanctions have been issued against KINGSLAND ESTATES (LEICESTER) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 23 JANUARY 2006 AND 2006-02-03 Outstanding NORWICH UNION MORTGAGE FINANCE LIMITED AS TRUSTEE FOR ITSELF AND THE OTHER LENDERS
ASSIGNATION OF RENTS 2006-01-20 Outstanding NORWICH UNION MORTGAGE FINANCE LIMITED AS TRUSTEE FOR ITSELF AND THE OTHER LENDERS (THE TRUSTEE)
DEED OF ASSIGNMENT 2005-11-30 Outstanding NORWICH UNION MORTGAGE FINANCE LTD
LEGAL CHARGE 2005-11-30 Outstanding NORWICH UNION MORTGAGE FINANCE LTD
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 9TH APRIL 2001 AND 2001-04-20 Outstanding NORWICH UNION MORTGAGE FINANCE LIMITED
DEED OF LEGAL CHARGE 2001-04-19 Outstanding NORWICH UNION MORTGAGE FINANCE LIMITED
ASSIGNATION OF RENTS 2001-04-12 Outstanding NORWICH UNION MORTGAGE FINANCE LIMITED
SUPPLEMENTAL DEED 2000-04-11 Outstanding NORWICH UNION MORTGAGE FINANCE LIMITED
DEED OF ASSIGNMENT 2000-04-11 Outstanding NORWICH UNION MORTGAGE FINANCE LIMITED
Intangible Assets
Patents
We have not found any records of KINGSLAND ESTATES (LEICESTER) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KINGSLAND ESTATES (LEICESTER) LIMITED
Trademarks
We have not found any records of KINGSLAND ESTATES (LEICESTER) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KINGSLAND ESTATES (LEICESTER) 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 (68100 - Buying and selling of own real estate) as KINGSLAND ESTATES (LEICESTER) LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where KINGSLAND ESTATES (LEICESTER) 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 TypeNotice of
Defending partyKINGSLAND ESTATES (LEICESTER) LIMITEDEvent Date2021-05-25
 
Initiating party Event TypeAppointment of Administrators
Defending partyKINGSLAND ESTATES (LEICESTER) LIMITEDEvent Date2016-10-17
In the High Court of Justice case number 6675 Arron Kendall and Simon Thomas (IP Nos 16050 and 8920 ), both of Moorfields Advisory Limited , 88 Wood Street, London, EC2V 7QF For further details contact: Greg Lishak, Email: glishak@moorfieldscr.com or Tel: 0207 186 1165 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KINGSLAND ESTATES (LEICESTER) 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 KINGSLAND ESTATES (LEICESTER) 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.