Dissolved
Dissolved 2015-03-24
Company Information for KINGSLAND ESTATES (MISSOURI) LIMITED
LONDON, SW6 7SR,
|
Company Registration Number
04076223
Private Limited Company
Dissolved Dissolved 2015-03-24 |
Company Name | |
---|---|
KINGSLAND ESTATES (MISSOURI) LIMITED | |
Legal Registered Office | |
LONDON SW6 7SR Other companies in SW6 | |
Company Number | 04076223 | |
---|---|---|
Date formed | 2000-09-22 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-12-31 | |
Date Dissolved | 2015-03-24 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-09-09 05:36:26 |
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 |
---|---|---|
SOPHIE CATHERINE DYER |
||
JEREMY GRAHAME DYER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER RONALD HUTCHINSON |
Company Secretary | ||
JANETTE PATRICIA GRAHAM |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KINGSLAND ESTATES LIMITED | Company Secretary | 2005-10-01 | CURRENT | 1998-01-08 | Active | |
KINGSLAND ESTATES (LEICESTER) LIMITED | Company Secretary | 2005-10-01 | CURRENT | 1999-12-24 | In Administration/Administrative Receiver | |
KINGSLAND ESTATES (BROMSGROVE) LIMITED | Company Secretary | 2005-10-01 | CURRENT | 2000-08-02 | Dissolved 2018-07-17 | |
KINGSLAND ESTATES (BISHOP AUCKLAND) LIMITED | Company Secretary | 2005-10-01 | CURRENT | 1998-07-24 | Active - Proposal to Strike off | |
KINGSLAND ESTATES (SHAND STREET) LIMITED | Company Secretary | 2005-08-01 | CURRENT | 1998-08-25 | Dissolved 2015-03-24 | |
KINGSLAND ESTATES (UXBRIDGE ROAD) LIMITED | Company Secretary | 2005-08-01 | CURRENT | 1998-08-25 | Dissolved 2015-03-24 | |
KINGSLAND ESTATES (GP) LIMITED | Company Secretary | 2002-05-03 | CURRENT | 1961-06-28 | Active | |
AMESHURST LIMITED | Company Secretary | 2002-04-12 | CURRENT | 2002-03-30 | Active - Proposal to Strike off | |
CAPE RENEWABLES NI LIMITED | Director | 2018-04-25 | CURRENT | 2018-04-25 | Active | |
FIFTY RENEWABLES LIMITED | Director | 2018-03-23 | CURRENT | 2018-03-23 | Active - Proposal to Strike off | |
CAPE RE 3 LIMITED | Director | 2018-02-22 | CURRENT | 2018-02-22 | Active | |
HOME COUNTY DEVELOPMENTS LIMITED | Director | 2014-05-16 | CURRENT | 2014-05-16 | Liquidation | |
KINGSLAND ESTATES (GP) LIMITED | Director | 2002-05-03 | CURRENT | 1961-06-28 | Active | |
AMESHURST LIMITED | Director | 2002-04-12 | CURRENT | 2002-03-30 | Active - Proposal to Strike off | |
KINGSLAND ESTATES (LEICESTER) LIMITED | Director | 1999-12-24 | CURRENT | 1999-12-24 | In Administration/Administrative Receiver | |
KINGSLAND ESTATES (SHAND STREET) LIMITED | Director | 1998-08-25 | CURRENT | 1998-08-25 | Dissolved 2015-03-24 | |
KINGSLAND ESTATES (BISHOP AUCKLAND) LIMITED | Director | 1998-07-24 | CURRENT | 1998-07-24 | Active - Proposal to Strike off | |
KINGSLAND ESTATES LIMITED | Director | 1998-01-08 | CURRENT | 1998-01-08 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 04/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/09/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/09/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 22/09/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
AR01 | 22/09/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY GRAHAME DYER / 01/08/2011 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10 | |
AR01 | 22/09/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS SOPHIE CATHERINE DYER / 10/09/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
AR01 | 22/09/09 FULL LIST | |
363a | RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 22/09/07; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288b | SECRETARY RESIGNED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
288a | NEW SECRETARY APPOINTED | |
AUD | AUDITOR'S RESIGNATION | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363s | RETURN MADE UP TO 22/09/02; FULL LIST OF MEMBERS | |
MISC | SECTION 394 | |
287 | REGISTERED OFFICE CHANGED ON 09/09/02 FROM: 5 PRIORY COURT TUSCAM WAY CAMBERLEY SURREY GU15 3YX | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
288b | SECRETARY RESIGNED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 22/09/01; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/12/01 | |
288a | NEW SECRETARY APPOINTED | |
88(2)R | AD 22/09/00--------- £ SI 94@1=94 £ IC 6/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as KINGSLAND ESTATES (MISSOURI) LIMITED are:
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. |