Dissolved 2018-08-04
Company Information for KINGWOOD ELECTRICAL SERVICES LIMITED
248A MARYLEBONE ROAD, LONDON, NW1 6BB,
|
Company Registration Number
05008035
Private Limited Company
Dissolved Dissolved 2018-08-04 |
Company Name | |
---|---|
KINGWOOD ELECTRICAL SERVICES LIMITED | |
Legal Registered Office | |
248A MARYLEBONE ROAD LONDON NW1 6BB Other companies in KT2 | |
Company Number | 05008035 | |
---|---|---|
Date formed | 2004-01-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-03-31 | |
Date Dissolved | 2018-08-04 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-11 16:56:12 |
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 |
---|---|---|
ALEXANDER PETER KERR |
||
ALEXANDER PETER KERR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TREVOR LEONARD WILLIAMS |
Director | ||
TREVOR LEONARD WILLIAMS |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KINGWOOD SAFETY SYSTEMS LIMITED | Company Secretary | 2008-09-15 | CURRENT | 2008-09-15 | Dissolved 2015-08-04 | |
EMANUEL RUGBY LTD | Director | 2016-03-10 | CURRENT | 2016-03-10 | Dissolved 2018-05-15 | |
ALRIC LIMITED | Director | 2015-03-31 | CURRENT | 2015-03-31 | Active - Proposal to Strike off | |
APSLEY ELECTRICAL LIMITED | Director | 2010-10-19 | CURRENT | 2010-10-19 | Liquidation | |
KINGWOOD AVA (LONDON) LTD | Director | 2010-09-30 | CURRENT | 2010-09-30 | Dissolved 2015-08-04 | |
KINGWOOD SAFETY SYSTEMS LIMITED | Director | 2008-09-15 | CURRENT | 2008-09-15 | Dissolved 2015-08-04 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 23/06/2017:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/06/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/06/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/04/2016 FROM 1 GREAT CUMBERLAND PLACE MARBLE ARCH LONDON W1H 7LW | |
AD01 | REGISTERED OFFICE CHANGED ON 29/07/2015 FROM 60/62 OLD LONDON ROAD KINGSTON UPON THAMES SURREY KT2 6QZ | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 02/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/01/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/01/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 07/01/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TREVOR WILLIAMS | |
AR01 | 07/01/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR LEONARD WILLIAMS / 07/01/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER PETER KERR / 07/01/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR ALEXANDER PETER KERR / 07/01/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/12/2011 FROM 2 THE CREST LONDON NW4 2HW | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 07/01/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 07/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALEX PETER KERR / 08/01/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
169 | GBP IC 200/100 02/03/09 GBP SR 100@1=100 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
363a | RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALEX KERR / 17/05/2008 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05 | |
287 | REGISTERED OFFICE CHANGED ON 26/03/04 FROM: 81E CHURCH ROAD HENDON LONDON NW4 4DP | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
88(2)R | AD 05/03/04--------- £ SI 100@1=100 £ IC 100/200 | |
ELRES | S386 DISP APP AUDS 07/01/04 | |
ELRES | S366A DISP HOLDING AGM 07/01/04 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Intended Dividends | 2016-08-09 |
Appointment of Liquidators | 2015-07-13 |
Resolutions for Winding-up | 2015-07-13 |
Meetings of Creditors | 2015-06-08 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.34 | 9 |
MortgagesNumMortOutstanding | 0.24 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43210 - Electrical installation
|
|
|
|
|
|
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 KINGWOOD ELECTRICAL SERVICES LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Hounslow Council | |
|
|
Hounslow Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | KINGWOOD ELECTRICAL SERVICES LIMITED | Event Date | 2016-08-05 |
Principal Trading Address: Apsley House, Apsley Road, New Malden, Surrey KT3 4NJ Notice is hereby given pursuant to Rule 11.2A of the Insolvency Rules 1986, that I intend to declare a first dividend within a period of two months from the last date of proving. The last date for creditors to prove claims in this liquidation is 2 September 2016. Creditors of the Company should send their addresses, descriptions and full particulars of their debt or claim to me at Leonard Curtis, 5th Floor, Grove House, 248a Marylebone Road, London NW1 6BB. Under the provisions of Rule 11.3(2) of the Insolvency Rules 1986, I am not obliged to deal with claims lodged after the date of proving. Date of Appointment: 24 June 2015. Office Holder details: N A Bennett and A D Cadwallader (IP Nos 9083 and 9501) both of Leonard Curtis, 5th Floor, Grove House, 248a Marylebone Road, London NW1 6BB. For further details contact: The Joint Liquidators, E-mail: recovery@leonardcurtis.co.uk, Tel: 020 7535 7000. Alternative contact: Samuel Wood. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | KINGWOOD ELECTRICAL SERVICES LIMITED | Event Date | 2015-06-24 |
N A Bennett and A D Cadwallader , both of Leonard Curtis , One Great Cumberland Place, Marble Arch, London W1H 7LW . : For further details contact: N. A. Bennett or A. D. Cadwallader on Email: creditors@leonardcurtis.co.uk, Tel: 020 7535 7000. Alternative contact: Nathan Sawyer. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | KINGWOOD ELECTRICAL SERVICES LIMITED | Event Date | 2015-06-24 |
At a General Meeting of the above named Company, duly convened and held at Acre House, 11-15 William Road, London, NW1 3ER on 24 June 2015 the following Resolutions were passed as a Special Resolution and Ordinary Resolution: That the Company be wound up voluntarily and that R A Segal and A Jones , both of Fisher Partners , Acre House, 11-15 William Road, London, NW1 3ER , be and are hereby appointed the Joint Liquidators of the Company for the purposes of such winding up. At the subsequent meeting of the creditors of the above named Company, duly convened and held at Acre House, 11-15 William Road, London, NW1 3ER on the 24 June 2015, the following resolution was passed as an ordinary resolution that N A Bennettt (IP No 9083) and A D Cadwallader (IP No 9501) of Leonard Curtis, One Great Cumberland Place, Marble Arch, London, W1H 7LW be appointed as Joint Liquidators. For further details contact: N. A. Bennett or A. D. Cadwallader on Email: creditors@leonardcurtis.co.uk, Tel: 020 7535 7000. Alternative contact: Nathan Sawyer. Alexander Kerr , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | KINGWOOD ELECTRICAL SERVICES LIMITED | Event Date | 2015-06-03 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at Acre House, 11-15 William Road, London NW1 3ER on 24 June 2015 at 10.00 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Richard Andrew Segal and Abigail Jones both of Fisher Partners , 11-15 William Road, London NW1 3ER , are qualified to act as Insolvency Practitioners in relation to the above and will make available for inspection a list of the names and addresses of the Companys creditors free of charge at the offices of Fisher Partners, Acre House, 11-15 William Road, London NW1 3ER, on 22 June 2015 and 23 June 2015 between the hours of 10.00 am and 4.00 pm. For further details contact: Email: fisherp@hwfisher.co.uk Tel: 020 7388 7000. Alternative contact: Kerry Whalley, Tel: 020 7874 1146 | |||
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. |