Dissolved
Dissolved 2017-04-03
Company Information for KING OF THE CASTLE LTD
BEDWORTH, WARWICKSHIRE, CV12 8HY,
|
Company Registration Number
05421879
Private Limited Company
Dissolved Dissolved 2017-04-03 |
Company Name | ||
---|---|---|
KING OF THE CASTLE LTD | ||
Legal Registered Office | ||
BEDWORTH WARWICKSHIRE CV12 8HY Other companies in CV12 | ||
Previous Names | ||
|
Company Number | 05421879 | |
---|---|---|
Date formed | 2005-04-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-03-31 | |
Date Dissolved | 2017-04-03 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 23:11:14 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
KING OF THE CASTLE ENTERTAINMENT LTD | 57 GEORGE ROAD SUTTON COLDFIELD WEST MIDLANDS UNITED KINGDOM B73 5AN | Dissolved | Company formed on the 2010-08-13 | |
KING OF THE CASTLE GAMES COMPANY PTY LTD | VIC 3032 | Active | Company formed on the 2006-07-17 | |
King Of The Castle, Inc. | 3157 Riviera Way San Ramon CA 94583 | Active | Company formed on the 2009-06-30 | |
KING OF THE CASTLE ENTERTAINMENTS LTD | 3 OLWEN CRESCENT REDDISH STOCKPORT CHESHIRE | Active | Company formed on the 2018-03-26 | |
KING OF THE CASTLE REAL ESTATE LLC | Delaware | Unknown | ||
KING OF THE CASTLE SCOTLAND LIMITED | 5 OCHILVIEW SQUARE ARMADALE BATHGATE WEST LOTHIAN EH48 3EP | Active | Company formed on the 2020-02-17 | |
KING OF THE CASTLE, PARTY RENTALS LLC | 4502 RIVERSTONE BLVD STE 1102 MISSOURI CITY TX 77459 | Active | Company formed on the 2022-01-21 | |
KING OF THE CASTLES LIMITED | FLAT 1 5 RAVEN CLOSE ABBEYDALE GLOUCESTER GL4 4BB | Active | Company formed on the 2022-03-03 |
Officer | Role | Date Appointed |
---|---|---|
PATRICIA MARGARET BOETTCHER |
||
LISA ANNE SANDERSON |
||
PAUL ALBERT SANDERSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
C K G (EUROPE) LIMITED | Director | 2011-03-07 | CURRENT | 2011-03-07 | Liquidation | |
LINDERSON EUROPE LTD | Director | 2017-11-17 | CURRENT | 2017-11-17 | Active | |
PREMIER LEAGUE LEISURE LTD | Director | 2013-10-25 | CURRENT | 2013-10-25 | Active | |
C K G (EUROPE) LIMITED | Director | 2011-03-07 | CURRENT | 2011-03-07 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/12/2016 | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/10/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/10/2013 FROM UNIT 2 CENTURY CLOSE KIRK SANDALL IND ESTATE DONCASTER SOUTH YORKSHIRE DN3 1TR UNITED KINGDOM | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 08/05/13 STATEMENT OF CAPITAL;GBP 99 | |
AR01 | 12/04/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 12/04/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 12/04/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 28/02/2011 FROM DURHAM ROAD DUNSCROFT DONCASTER SOUTH YORKSHIRE DN7 4NQ | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 12/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ALBERT SANDERSON / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LISA ANNE SANDERSON / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / PATRICIA MARGARET BOETTCHER / 01/10/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/06/2009 FROM HEWITT ALLISON CLAYFIELD INDUSTRIAL ESTATE TICKHILL ROAD DONCASTER SOUTH YORKSHIRE DN4 8QG | |
88(2) | AD 01/05/08 GBP SI 99@1=99 GBP IC 1/100 | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
88(2) | CAPITALS NOT ROLLED UP | |
395 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / LISA SANDERSON / 17/07/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PAUL SANDERSON / 17/07/2008 | |
AA | 31/03/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 12/04/08; NO CHANGE OF MEMBERS | |
AAMD | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
CERTNM | COMPANY NAME CHANGED CUEZ LTD CERTIFICATE ISSUED ON 10/01/08 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 12/04/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 11/05/06 FROM: HAVEN FARM LAMB LANE FIRBECK SHEFFIELD SOUTH YORKSHIRE S81 8DQ | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 16/05/05 FROM: 5 HENDON STREET, HANDSWORTH SHEFFIELD S13 9AX | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06 | |
287 | REGISTERED OFFICE CHANGED ON 13/04/05 FROM: HAVEN FARM, LAMB LANE FIRBECK WORKSOP S81 8DQ | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OB1100553 | Expired | Licenced property: UNIT 2, CENTURY CLOSE KIRK SANDALL INDUSTRIAL ESTATE DONCASTER DN3 1TR; |
Final Meetings | 2016-10-24 |
Appointment of Liquidators | 2013-10-30 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | EIRE THE PEAKS (FREEHOLD) LIMITED C/O WALKERS SPV LIMITED FOR AND ON BEHALF OF THE BENEFICIAL LANDLORD | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
|
|
|
|
|
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 KING OF THE CASTLE LTD
Called Up Share Capital | 2012-03-31 | £ 2 |
---|---|---|
Called Up Share Capital | 2011-03-31 | £ 2 |
Cash Bank In Hand | 2012-03-31 | £ 99,718 |
Cash Bank In Hand | 2011-03-31 | £ 45,669 |
Current Assets | 2012-03-31 | £ 329,042 |
Current Assets | 2011-03-31 | £ 382,920 |
Debtors | 2012-03-31 | £ 187,486 |
Debtors | 2011-03-31 | £ 302,093 |
Fixed Assets | 2012-03-31 | £ 83,979 |
Fixed Assets | 2011-03-31 | £ 95,901 |
Shareholder Funds | 2012-03-31 | £ 137,364 |
Shareholder Funds | 2011-03-31 | £ 194,897 |
Stocks Inventory | 2012-03-31 | £ 41,838 |
Stocks Inventory | 2011-03-31 | £ 35,158 |
Tangible Fixed Assets | 2012-03-31 | £ 49,813 |
Tangible Fixed Assets | 2011-03-31 | £ 61,735 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47990 - Other retail sale not in stores, stalls or markets) as KING OF THE CASTLE LTD are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | KING OF THE CASTLE LIMITED | Event Date | 2016-10-19 |
NOTICE IS HEREBY GIVEN that FINAL MEETINGS of the Members and Creditors of the above named Company have been convened by the Liquidator pursuant to Section 106 of the Insolvency Act 1986 . The Meetings will be held at the offices of G I A Insolvency, 8A Kingsway House, King Street, Bedworth, Warwickshire, CV12 8HY on 20 December 2016 at 10.00 am and 10.15 am respectively, for the purposes of having a final account laid before them by the Liquidator showing the manner in which the winding-up of the said Company has been conducted and the property of the Company disposed of and of hearing any explanation that may be given by the Liquidator. In order to be entitled to vote at the meeting creditors proxies and hitherto unlodged proofs of debt must be lodged with the Liquidator at G I A Insolvency , 8A Kingsway House, King Street, Bedworth, Warwickshire, CV12 8HY by noon on 19 December 2016 . | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | KING OF THE CASTLE LIMITED | Event Date | 2013-10-23 |
Neil Richard Gibson , G I A Insolvency Limited , 8A Kingsway House, King Street, Bedworth, Warwickshire CV12 8HY , Telephone: 024 7722 0175 , Email: neil@gia-insolvency.co.uk : | |||
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. |