Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HAINES WATTS KINGSTON 2010 LIMITED
Company Information for

HAINES WATTS KINGSTON 2010 LIMITED

BRENTWOOD, ESSEX, CM13,
Company Registration Number
07249684
Private Limited Company
Dissolved

Dissolved 2018-06-21

Company Overview

About Haines Watts Kingston 2010 Ltd
HAINES WATTS KINGSTON 2010 LIMITED was founded on 2010-05-11 and had its registered office in Brentwood. The company was dissolved on the 2018-06-21 and is no longer trading or active.

Key Data
Company Name
HAINES WATTS KINGSTON 2010 LIMITED
 
Legal Registered Office
BRENTWOOD
ESSEX
 
Previous Names
HAINES WATTS - KINGSTON LIMITED16/12/2011
Filing Information
Company Number 07249684
Date formed 2010-05-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-03-31
Date Dissolved 2018-06-21
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-06-25 04:29:08
Primary Source:Companies House
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 HAINES WATTS KINGSTON 2010 LIMITED

Current Directors
Officer Role Date Appointed
ANDREW MICHAEL BODKIN
Director 2010-05-11
PAUL DAVID HAMILTON SIMMONS
Director 2012-11-26
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTIAN GEORGE COLLINS
Director 2012-11-26 2015-11-16
MICHAEL DAVIDSON
Director 2012-11-26 2015-11-16
DIMITRAKIS GEORGE DEMETRIOU
Director 2012-11-26 2015-11-16
ANDREW JAMES WORDINGHAM
Director 2010-05-11 2015-11-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW MICHAEL BODKIN THE COMPANY CENTRE LIMITED Director 2017-06-05 CURRENT 2000-01-25 Active
ANDREW MICHAEL BODKIN DSBP ESSEX LIMITED Director 2016-10-03 CURRENT 2016-10-03 Active
ANDREW MICHAEL BODKIN DSBP SLOUGH (2016) LIMITED Director 2016-10-03 CURRENT 2016-10-03 Liquidation
ANDREW MICHAEL BODKIN DSBP LONDON (2016) LIMITED Director 2016-10-03 CURRENT 2016-10-03 Active
ANDREW MICHAEL BODKIN DSBPH KINGSTON LIMITED Director 2016-01-19 CURRENT 2016-01-19 Active
ANDREW MICHAEL BODKIN DSBP HOLDINGS LIMITED Director 2016-01-18 CURRENT 2016-01-18 Active
ANDREW MICHAEL BODKIN CROM A BOO LIMITED Director 2015-09-02 CURRENT 2015-09-02 Active
ANDREW MICHAEL BODKIN DSBP SERPS LIMITED Director 2015-01-19 CURRENT 2015-01-19 Active
ANDREW MICHAEL BODKIN DSBP ADVISORY SERVICES LIMITED Director 2014-05-13 CURRENT 2014-05-13 Liquidation
ANDREW MICHAEL BODKIN HAINES WATTS INSIDE TRACK LIMITED Director 2013-05-20 CURRENT 2013-05-20 Active - Proposal to Strike off
ANDREW MICHAEL BODKIN DSBP SOUTH EAST REGIONAL SERVICES LIMITED Director 2013-01-29 CURRENT 2013-01-29 Active
ANDREW MICHAEL BODKIN HAINES WATTS CROYDON 2012 LIMITED Director 2012-05-29 CURRENT 2012-05-29 Liquidation
ANDREW MICHAEL BODKIN HAINES WATTS KINGSTON 2012 LIMITED Director 2012-03-16 CURRENT 2012-03-16 Dissolved 2018-06-22
ANDREW MICHAEL BODKIN DSBP BROMLEY 2011 LIMITED Director 2011-09-21 CURRENT 2011-09-21 Active
ANDREW MICHAEL BODKIN HAINES WATTS GATWICK 2011 LIMITED Director 2011-06-21 CURRENT 2011-06-21 Dissolved 2014-05-20
ANDREW MICHAEL BODKIN HW WIMBLEDON LIMITED Director 2011-01-06 CURRENT 2011-01-06 Dissolved 2018-06-21
ANDREW MICHAEL BODKIN HAINES WATTS LIMITED Director 2010-04-30 CURRENT 1987-11-19 Active
ANDREW MICHAEL BODKIN WARLEY & WARLEY COMPANY SECRETARIAL LIMITED Director 2004-06-28 CURRENT 2004-06-28 Active - Proposal to Strike off
PAUL DAVID HAMILTON SIMMONS HW NORTH LONDON LIMITED Director 2016-04-24 CURRENT 2016-04-24 Active
PAUL DAVID HAMILTON SIMMONS DSBP HOLDINGS LIMITED Director 2016-01-18 CURRENT 2016-01-18 Active
PAUL DAVID HAMILTON SIMMONS RECTO DECUS LIMITED Director 2015-11-27 CURRENT 2015-11-27 Active
PAUL DAVID HAMILTON SIMMONS GLS NOMINEES LIMITED Director 2014-09-01 CURRENT 1976-01-08 Active
PAUL DAVID HAMILTON SIMMONS DSBP SOUTH EAST REGIONAL SERVICES LIMITED Director 2013-01-29 CURRENT 2013-01-29 Active
PAUL DAVID HAMILTON SIMMONS HAINES WATTS CROYDON 2012 LIMITED Director 2012-05-29 CURRENT 2012-05-29 Liquidation
PAUL DAVID HAMILTON SIMMONS HAINES WATTS KINGSTON 2012 LIMITED Director 2012-03-26 CURRENT 2012-03-16 Dissolved 2018-06-22
PAUL DAVID HAMILTON SIMMONS DSBP BROMLEY 2011 LIMITED Director 2011-09-21 CURRENT 2011-09-21 Active
PAUL DAVID HAMILTON SIMMONS HAINES WATTS GATWICK 2011 LIMITED Director 2011-06-21 CURRENT 2011-06-21 Dissolved 2014-05-20
PAUL DAVID HAMILTON SIMMONS HW LONDON LIMITED Director 2011-03-30 CURRENT 2011-03-30 Liquidation
PAUL DAVID HAMILTON SIMMONS HW SLOUGH LIMITED Director 2011-03-30 CURRENT 2011-03-30 Liquidation
PAUL DAVID HAMILTON SIMMONS HW WIMBLEDON LIMITED Director 2011-01-11 CURRENT 2011-01-06 Dissolved 2018-06-21
PAUL DAVID HAMILTON SIMMONS HORNCHURCH TAX LIMITED Director 2006-05-01 CURRENT 1998-03-23 Dissolved 2014-07-15
PAUL DAVID HAMILTON SIMMONS HALPERNS TAX LIMITED Director 2006-05-01 CURRENT 2004-10-12 Dissolved 2014-06-03
PAUL DAVID HAMILTON SIMMONS HAINES WATTS AUDIT (LONDON) LIMITED Director 2006-05-01 CURRENT 2004-01-19 Active - Proposal to Strike off
PAUL DAVID HAMILTON SIMMONS HW FINANCIAL SERVICES (LONDON) LIMITED Director 2006-05-01 CURRENT 2004-01-19 Active - Proposal to Strike off
PAUL DAVID HAMILTON SIMMONS HAINES WATTS GROUP LIMITED Director 2006-05-01 CURRENT 2005-08-05 Active - Proposal to Strike off
PAUL DAVID HAMILTON SIMMONS INCORPORATION NOMINEES LIMITED Director 2006-05-01 CURRENT 2000-06-21 Active - Proposal to Strike off
PAUL DAVID HAMILTON SIMMONS HW CONSULTANTS (LONDON) LIMITED Director 2006-05-01 CURRENT 2004-01-19 Active - Proposal to Strike off
PAUL DAVID HAMILTON SIMMONS HAINES WATTS CONSULTANTS (LONDON) LIMITED Director 2006-05-01 CURRENT 2004-01-19 Active - Proposal to Strike off
PAUL DAVID HAMILTON SIMMONS HW AUDIT (LONDON) LIMITED Director 2006-05-01 CURRENT 2004-01-19 Active - Proposal to Strike off
PAUL DAVID HAMILTON SIMMONS HAINES WATTS TAX (LONDON) LIMITED Director 2006-05-01 CURRENT 2004-01-19 Active - Proposal to Strike off
PAUL DAVID HAMILTON SIMMONS HAINES WATTS ACCOUNTANTS LIMITED Director 2006-05-01 CURRENT 2004-01-19 Active - Proposal to Strike off
PAUL DAVID HAMILTON SIMMONS THE COMPANY CENTRE LIMITED Director 2006-05-01 CURRENT 2000-01-25 Active
PAUL DAVID HAMILTON SIMMONS HW TAX (LONDON) LIMITED Director 2006-05-01 CURRENT 2004-01-19 Active - Proposal to Strike off

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
2018-06-21GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-03-21LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2018-01-23LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 25/11/2017:LIQ. CASE NO.1
2018-01-23LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 25/11/2017:LIQ. CASE NO.1
2017-02-024.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/11/2016
2015-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/2015 FROM AISSELA 46 HIGH STREET ESHER SURREY KT10 9QY
2015-12-154.70DECLARATION OF SOLVENCY
2015-12-15600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-12-15LRESSPSPECIAL RESOLUTION TO WIND UP
2015-11-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WORDINGHAM
2015-11-16TM01APPOINTMENT TERMINATED, DIRECTOR DIMITRAKIS DEMETRIOU
2015-11-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVIDSON
2015-11-16TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN COLLINS
2015-10-20AA31/03/15 TOTAL EXEMPTION SMALL
2015-05-28LATEST SOC28/05/15 STATEMENT OF CAPITAL;GBP 195
2015-05-28AR0111/05/15 FULL LIST
2015-01-08AA31/03/14 TOTAL EXEMPTION SMALL
2014-06-25LATEST SOC25/06/14 STATEMENT OF CAPITAL;GBP 195
2014-06-25AR0111/05/14 FULL LIST
2014-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN GEORGE COLLINS / 13/03/2014
2014-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/2014 FROM ARGYLL HOUSE 23 BROOK STREET KINGSTON UPON THAMES SURREY KT1 2BN UNITED KINGDOM
2014-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES WORDINGHAM / 08/02/2014
2014-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVIDSON / 08/02/2014
2014-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID HAMILTON SIMMONS / 08/02/2014
2014-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL BODKIN / 08/02/2014
2014-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DIMITRAKIS GEORGE DEMETRIOU / 08/02/2014
2013-12-18AA31/03/13 TOTAL EXEMPTION SMALL
2013-05-13AR0111/05/13 FULL LIST
2012-12-03AA31/03/12 TOTAL EXEMPTION SMALL
2012-11-26AP01DIRECTOR APPOINTED MR PAUL DAVID HAMILTON SIMMONS
2012-11-26AP01DIRECTOR APPOINTED MR MICHAEL DAVIDSON
2012-11-26AP01DIRECTOR APPOINTED MR DIMITRAKIS GEORGE DEMETRIOU
2012-11-26AP01DIRECTOR APPOINTED MR CHRISTIAN GEORGE COLLINS
2012-06-06AR0111/05/12 FULL LIST
2012-04-13CC04STATEMENT OF COMPANY'S OBJECTS
2012-04-13RES01ADOPT ARTICLES 04/04/2012
2012-04-13RES12VARYING SHARE RIGHTS AND NAMES
2012-04-13SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-04-13SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-04-13SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-12-22AA31/03/11 TOTAL EXEMPTION SMALL
2011-12-16RES15CHANGE OF NAME 12/12/2011
2011-12-16CERTNMCOMPANY NAME CHANGED HAINES WATTS - KINGSTON LIMITED CERTIFICATE ISSUED ON 16/12/11
2011-12-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-05-26AR0111/05/11 FULL LIST
2011-05-08AA01PREVSHO FROM 31/05/2011 TO 31/03/2011
2010-05-11MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2010-05-11NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to HAINES WATTS KINGSTON 2010 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2015-12-09
Resolutions for Winding-up2015-12-09
Fines / Sanctions
No fines or sanctions have been issued against HAINES WATTS KINGSTON 2010 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HAINES WATTS KINGSTON 2010 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.129
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.038

This shows the max and average number of mortgages for companies with the same SIC code of 69201 - Accounting and auditing activities

Creditors
Creditors Due Within One Year 2013-03-31 £ 65,233
Creditors Due Within One Year 2012-03-31 £ 29,952

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2015-03-31

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 HAINES WATTS KINGSTON 2010 LIMITED

Financial Assets
Balance Sheet
Current Assets 2013-03-31 £ 90,841
Current Assets 2012-03-31 £ 34,022
Debtors 2013-03-31 £ 90,659
Debtors 2012-03-31 £ 33,827
Shareholder Funds 2013-03-31 £ 66,757
Shareholder Funds 2012-03-31 £ 51,257

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HAINES WATTS KINGSTON 2010 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HAINES WATTS KINGSTON 2010 LIMITED
Trademarks
We have not found any records of HAINES WATTS KINGSTON 2010 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAINES WATTS KINGSTON 2010 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 (69201 - Accounting and auditing activities) as HAINES WATTS KINGSTON 2010 LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where HAINES WATTS KINGSTON 2010 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 Type
Defending partyHAINES WATTS KINGSTON 2010 LIMITEDEvent Date2015-12-02
Notice is hereby given that the creditors of the above named Companies, over which we were appointed Joint Liquidators on 26 November 2015 are required, on or before 07 January 2016 to send in their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to the undersigned Glyn Mummery of FRP Advisory LLP, Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE the Joint Liquidator of the said Companies, and, if so required by notice in writing from the said Joint Liquidator, are personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. The winding up is a members voluntary winding up and it is anticipated that all debts will be paid. Office Holder details: Glyn Mummery , (IP No. 8996) and Jeremy Stuart French , (IP No. 003862) both of FRP Advisory LLP , Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE . For further details contact the Joint Liquidators, Email: CP.Brentwood@frpadvisory.com
 
Initiating party Event TypeAppointment of Liquidators
Defending partyHAINES WATTS KINGSTON 2010 LIMITEDEvent Date2015-11-26
Glyn Mummery , (IP No. 8996) and Jeremy Stuart French , (IP No. 003862) both of FRP Advisory LLP , Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE . : For further details contact the Joint Liquidators, Email: CP.Brentwood@frpadvisory.com
 
Initiating party Event TypeResolutions for Winding-up
Defending partyHAINES WATTS KINGSTON 2010 LIMITEDEvent Date2015-11-26
At General Meetings of the above named Companies, duly convened and held at New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, on 26 November 2015 , the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution:- That the Companies be wound up voluntarily and that Glyn Mummery , (IP No. 8996) and Jeremy Stuart French , (IP No. 003862) both of FRP Advisory LLP , Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE be and are hereby appointed Joint Liquidators for the purpose of the voluntary windings up. For further details contact the Joint Liquidators, Email: CP.Brentwood@frpadvisory.com
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HAINES WATTS KINGSTON 2010 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 HAINES WATTS KINGSTON 2010 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.