Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KINGSGATE INSOLVENCY LTD
Company Information for

KINGSGATE INSOLVENCY LTD

NATIONAL HOUSE, 80-82 WELLINGTON ROAD NORTH, STOCKPORT, CHESHIRE, SK4 1HW,
Company Registration Number
04651831
Private Limited Company
Active

Company Overview

About Kingsgate Insolvency Ltd
KINGSGATE INSOLVENCY LTD was founded on 2003-01-30 and has its registered office in Stockport. The organisation's status is listed as "Active". Kingsgate Insolvency Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
KINGSGATE INSOLVENCY LTD
 
Legal Registered Office
NATIONAL HOUSE
80-82 WELLINGTON ROAD NORTH
STOCKPORT
CHESHIRE
SK4 1HW
Other companies in SK4
 
Previous Names
CHURCHWOOD FINANCIAL (MANAGEMENT) LIMITED25/03/2016
Filing Information
Company Number 04651831
Company ID Number 04651831
Date formed 2003-01-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2023
Account next due 31/08/2025
Latest return 30/01/2016
Return next due 27/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-09-08 22:19:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KINGSGATE INSOLVENCY LTD
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.
Companies with same name KINGSGATE INSOLVENCY LTD
The following companies were found which have the same name as KINGSGATE INSOLVENCY LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KINGSGATE INSOLVENCY PRACTITIONERS LIMITED NATIONAL HOUSE 80-82 WELLINGTON ROAD NORTH STOCKPORT CHESHIRE SK4 1HW Active - Proposal to Strike off Company formed on the 2005-04-29

Company Officers of KINGSGATE INSOLVENCY LTD

Current Directors
Officer Role Date Appointed
MICHAEL DAVID NOBLETT
Director 2015-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER HUGHES
Company Secretary 2003-03-05 2015-06-01
CHRISTOPHER HUGHES
Director 2010-11-25 2015-06-01
SARAH LESLEY HUGHES
Director 2006-08-31 2015-06-01
PAUL JONATHAN NADEN
Director 2010-07-30 2015-06-01
MICHAEL DAVID NOBLETT
Director 2003-02-10 2010-11-25
CHRISTOPHER HUGHES
Director 2006-04-04 2009-10-01
PAUL HIGGINS
Director 2003-02-10 2006-09-15
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2003-01-30 2003-02-03
FORM 10 DIRECTORS FD LTD
Nominated Director 2003-01-30 2003-02-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL DAVID NOBLETT MACGREGOR'S INSOLVENCY PRACTITIONERS LIMITED Director 2016-06-01 CURRENT 2008-05-30 Dissolved 2017-05-09
MICHAEL DAVID NOBLETT CHURCHWOOD FINANCIAL LIMITED Director 2015-08-07 CURRENT 2000-11-08 Liquidation
MICHAEL DAVID NOBLETT CAMPBELL WALLACE FRASER LTD Director 2015-08-01 CURRENT 2010-11-15 Liquidation
MICHAEL DAVID NOBLETT HOLDMNCO LIMITED Director 2015-07-10 CURRENT 2015-07-10 Dissolved 2017-01-17
MICHAEL DAVID NOBLETT MN PROPERTIES & CONSTRUCTION LIMITED Director 2015-07-10 CURRENT 2015-07-10 Active
MICHAEL DAVID NOBLETT MONEYCALL LOANS LIMITED Director 2015-06-01 CURRENT 2007-03-16 Dissolved 2016-05-24
MICHAEL DAVID NOBLETT INSOLVENCY SOFTWARE SOLUTIONS LIMITED Director 2015-06-01 CURRENT 2007-04-11 Dissolved 2016-09-20
MICHAEL DAVID NOBLETT CONFIDENT BANKING LIMITED Director 2015-06-01 CURRENT 2007-04-11 Dissolved 2016-11-15
MICHAEL DAVID NOBLETT SMART MONEY BANKING LIMITED Director 2015-06-01 CURRENT 2007-04-11 Dissolved 2016-11-15
MICHAEL DAVID NOBLETT REDUCE DEBTS LTD Director 2015-06-01 CURRENT 2010-05-11 Dissolved 2017-07-25
MICHAEL DAVID NOBLETT KINGSGATE INSOLVENCY PRACTITIONERS LIMITED Director 2015-06-01 CURRENT 2005-04-29 Active - Proposal to Strike off
MICHAEL DAVID NOBLETT CHURCHWOOD FINANCIAL HOLDINGS LIMITED Director 2015-06-01 CURRENT 2006-07-18 Active - Proposal to Strike off
MICHAEL DAVID NOBLETT MDN CONSULTANCY LIMITED Director 2015-05-29 CURRENT 2015-05-29 Liquidation
MICHAEL DAVID NOBLETT VANGUARD INSOLVENCY PRACTITIONERS LIMITED Director 2015-05-27 CURRENT 2015-05-27 Liquidation
MICHAEL DAVID NOBLETT FAMOUS HENRYS LIMITED Director 2014-02-12 CURRENT 2014-02-12 Liquidation
MICHAEL DAVID NOBLETT FAIRLINE MORTGAGE REVIEW LTD Director 2013-08-01 CURRENT 2013-02-21 Dissolved 2015-11-03
MICHAEL DAVID NOBLETT FAIRLINE PENSION REVIEW LTD Director 2013-08-01 CURRENT 2013-02-21 Dissolved 2015-11-03
MICHAEL DAVID NOBLETT FAIRLINE FINANCIAL SOLUTIONS LTD Director 2013-08-01 CURRENT 2013-02-21 Dissolved 2016-12-27
MICHAEL DAVID NOBLETT FAIRLINE FINANCIAL REVIEW LIMITED Director 2013-05-01 CURRENT 2010-12-02 Dissolved 2016-12-06
MICHAEL DAVID NOBLETT NEWTCO LIMITED Director 2010-11-02 CURRENT 2010-09-10 Liquidation

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Quality ReviewerStockportI am looking for a self motivated individual with solid experience in IVA's to join a fast growing new business team in the Stockport area. The individual I2016-06-23

Jobs results powered by Indeed
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
2024-08-31Compulsory strike-off action has been discontinued
2024-08-29CONFIRMATION STATEMENT MADE ON 30/01/24, WITH NO UPDATES
2024-08-28MICRO ENTITY ACCOUNTS MADE UP TO 30/11/23
2023-08-31MICRO ENTITY ACCOUNTS MADE UP TO 30/11/22
2023-02-15CONFIRMATION STATEMENT MADE ON 30/01/23, WITH NO UPDATES
2022-08-26MICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2022-08-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2022-03-03CS01CONFIRMATION STATEMENT MADE ON 30/01/22, WITH NO UPDATES
2021-08-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/20
2021-04-26CS01CONFIRMATION STATEMENT MADE ON 30/01/21, WITH NO UPDATES
2020-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/19
2020-09-04CS01CONFIRMATION STATEMENT MADE ON 30/01/20, WITH NO UPDATES
2019-08-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/18
2019-02-14CS01CONFIRMATION STATEMENT MADE ON 30/01/19, WITH NO UPDATES
2019-02-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-09-17AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/17
2018-02-28CS01CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES
2017-11-01DISS40Compulsory strike-off action has been discontinued
2017-10-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-10-30AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/15
2017-04-20CS01CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES
2017-04-08DISS40Compulsory strike-off action has been discontinued
2017-04-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-10-31AUDAUDITOR'S RESIGNATION
2016-07-06LATEST SOC06/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-06AR0130/01/16 ANNUAL RETURN FULL LIST
2016-03-26DISS40Compulsory strike-off action has been discontinued
2016-03-25RES15CHANGE OF NAME 10/02/2016
2016-03-25CERTNMCompany name changed churchwood financial (management) LIMITED\certificate issued on 25/03/16
2016-03-23AAFULL ACCOUNTS MADE UP TO 31/03/15
2016-03-08GAZ1FIRST GAZETTE
2016-03-08GAZ1FIRST GAZETTE
2016-03-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-11-26AA01Current accounting period shortened from 31/03/16 TO 30/11/15
2015-10-02AP01DIRECTOR APPOINTED MR MICHAEL DAVID NOBLETT
2015-10-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL NADEN
2015-10-02TM01APPOINTMENT TERMINATED, DIRECTOR SARAH HUGHES
2015-10-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HUGHES
2015-10-02TM02Termination of appointment of Christopher Hughes on 2015-06-01
2015-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JONATHAN NADEN / 09/09/2015
2015-02-02LATEST SOC02/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-02AR0130/01/15 FULL LIST
2015-01-13AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JONATHAN NADEN / 19/03/2014
2014-02-05LATEST SOC05/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-05AR0130/01/14 FULL LIST
2013-12-31AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-04AD02SAIL ADDRESS CREATED
2013-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JONATHAN NADEN / 23/11/2012
2013-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HUGHES / 01/01/2013
2013-01-30AR0130/01/13 FULL LIST
2013-01-08AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH LESLEY HUGHES / 17/09/2012
2012-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HUGHES / 17/09/2012
2012-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH LESLEY NOBLETT / 15/03/2012
2012-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JONATHAN NADEN / 22/03/2012
2012-01-30AR0130/01/12 FULL LIST
2012-01-02AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-19AP01DIRECTOR APPOINTED MR CHRISTOPHER HUGHES
2011-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JONATHAN NADEN / 04/02/2011
2011-04-13AAFULL ACCOUNTS MADE UP TO 31/03/10
2011-02-23AR0130/01/11 FULL LIST
2011-02-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL NOBLETT
2010-12-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-10-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-09-20AR0131/01/10 FULL LIST
2010-09-17TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPOHER HUGHES
2010-08-14DISS40DISS40 (DISS40(SOAD))
2010-08-12AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH LESLEY NOBLETT / 30/07/2010
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID NOBLETT / 30/07/2010
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPOHER HUGHES / 30/07/2010
2010-08-09CH03SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPOHER HUGHES / 30/07/2010
2010-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/2010 FROM NATIONAL HOUSE 80-82 WELLINGTON ROAD NORTH STOCKPORT CHESHIRE SK4 1HW
2010-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/2010 FROM 6TH FLOOR KINGSGATE WELLINGTON ROAD NORTH STOCKPORT CHESHIRE SK4 1LW
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JONATHAN SKIDMORE / 30/07/2010
2010-08-06AP01DIRECTOR APPOINTED MR PAUL JONATHAN SKIDMORE
2010-08-03GAZ1FIRST GAZETTE
2010-02-25AR0130/01/10 FULL LIST
2009-06-26RES01ADOPT ARTICLES 06/04/2009
2009-06-26RES13175(5)(A) 06/04/2009
2009-06-26288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL NOBLETT / 01/08/2008
2009-04-27363aRETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS
2009-03-03AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-29AA31/03/07 TOTAL EXEMPTION SMALL
2008-07-23288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL NOBBLETT / 23/07/2008
2008-07-23363aRETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS
2007-10-30363aRETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS
2007-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-21288bDIRECTOR RESIGNED
2006-11-21288aNEW DIRECTOR APPOINTED
2006-05-16288aNEW DIRECTOR APPOINTED
2006-02-09288cDIRECTOR'S PARTICULARS CHANGED
2006-02-09363sRETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS
2005-12-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-12-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-02-16363sRETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS
2004-08-03225ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04
2004-07-28287REGISTERED OFFICE CHANGED ON 28/07/04 FROM: SUITE 1 NEW MANSION HOUSE 173-191 WELLINGTON ROAD STOCKPORT CHESHIRE SK1 3UA
2004-07-28363sRETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS
2003-04-15288aNEW DIRECTOR APPOINTED
2003-03-09288aNEW SECRETARY APPOINTED
2003-02-19288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to KINGSGATE INSOLVENCY LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-08-03
Fines / Sanctions
No fines or sanctions have been issued against KINGSGATE INSOLVENCY LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-12-02 Outstanding MICHAEL NOBLETT
DEBENTURE 2010-10-22 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 KINGSGATE INSOLVENCY LTD

Intangible Assets
Patents
We have not found any records of KINGSGATE INSOLVENCY LTD registering or being granted any patents
Domain Names
We do not have the domain name information for KINGSGATE INSOLVENCY LTD
Trademarks
We have not found any records of KINGSGATE INSOLVENCY LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KINGSGATE INSOLVENCY LTD. 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 (64999 - Financial intermediation not elsewhere classified) as KINGSGATE INSOLVENCY LTD are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where KINGSGATE INSOLVENCY LTD 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 TypeProposal to Strike Off
Defending partyCHURCHWOOD FINANCIAL (MANAGEMENT) LIMITEDEvent Date2010-08-03
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KINGSGATE INSOLVENCY LTD 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 KINGSGATE INSOLVENCY LTD 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.