KINGSTOWN HOLDINGS LIMITED

Leonard Curtis House Elms Square,Bury New Road Leonard Curtis House Elms Square,Bury New Road, Greater Manchester, M45 7TA
StatusDISSOLVED
Company No.01727509
CategoryPrivate Limited Company
Incorporated31 May 1983
Age40 years, 11 months, 23 days
JurisdictionEngland Wales
Dissolution22 Jul 2022
Years1 year, 10 months, 1 day

SUMMARY

KINGSTOWN HOLDINGS LIMITED is an dissolved private limited company with number 01727509. It was incorporated 40 years, 11 months, 23 days ago, on 31 May 1983 and it was dissolved 1 year, 10 months, 1 day ago, on 22 July 2022. The company address is Leonard Curtis House Elms Square,Bury New Road Leonard Curtis House Elms Square,Bury New Road, Greater Manchester, M45 7TA.



Company Fillings

Gazette dissolved liquidation

Date: 22 Jul 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 22 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 28 Aug 2021

Action Date: 25 Jun 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-06-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jul 2020

Action Date: 28 Jul 2020

Category: Address

Type: AD01

Old address: 17 Jetstream Drive Auckley Doncaster South Yorkshire DN9 3QS England

New address: Leonard Curtis House Elms Square,Bury New Road Whitefield Greater Manchester M45 7TA

Change date: 2020-07-28

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 21 Jul 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 21 Jul 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 21 Jul 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary arrangement completion

Date: 30 Apr 2020

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: CVA4

Documents

View document PDF

Liquidation voluntary arrangement completion

Date: 29 Apr 2020

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: CVA4

Documents

View document PDF

Liquidation voluntary arrangement meeting approving companies voluntary arrangement

Date: 17 May 2019

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: CVA1

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Mar 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 12

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Mar 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 13

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Mar 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 017275090015

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Mar 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 11

Documents

View document PDF

Notification of a person with significant control

Date: 14 Mar 2019

Action Date: 07 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Consort Property Trading Limited

Notification date: 2019-03-07

Documents

View document PDF

Notification of a person with significant control

Date: 14 Mar 2019

Action Date: 07 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: James Richard Mortimore

Notification date: 2019-03-07

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Mar 2019

Action Date: 07 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael Alan Sharp

Cessation date: 2019-03-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Mar 2019

Action Date: 14 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-14

Old address: Victoria House Leads Road Hull North Humberside HU7 0BZ

New address: 17 Jetstream Drive Auckley Doncaster South Yorkshire DN9 3QS

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2019

Action Date: 07 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-07

Officer name: Michael Alan Sharp

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Mar 2019

Action Date: 12 Mar 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-03-12

Charge number: 017275090018

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Mar 2019

Action Date: 12 Mar 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 017275090019

Charge creation date: 2019-03-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Mar 2019

Action Date: 12 Mar 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-03-12

Charge number: 017275090017

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Mar 2019

Action Date: 12 Mar 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 017275090016

Charge creation date: 2019-03-12

Documents

View document PDF

Accounts with accounts type group

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2018

Action Date: 23 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Connor

Appointment date: 2018-10-23

Documents

View document PDF

Termination director company with name termination date

Date: 23 Oct 2018

Action Date: 23 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David John Lambert

Termination date: 2018-10-23

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2018

Action Date: 28 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-28

Documents

View document PDF

Accounts with accounts type group

Date: 19 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2017

Action Date: 27 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-27

Officer name: Mr David Lambert

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2017

Action Date: 06 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-06

Officer name: John Wakeman

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2017

Action Date: 03 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Wakeman

Appointment date: 2017-10-03

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2017

Action Date: 26 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-26

Officer name: Edward Walter Gilbert

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2017

Action Date: 28 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-28

Documents

View document PDF

Accounts with accounts type group

Date: 28 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Aug 2016

Action Date: 28 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-28

Documents

View document PDF

Accounts with accounts type group

Date: 22 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2015

Action Date: 28 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-28

Documents

View document PDF

Accounts with accounts type group

Date: 10 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2014

Action Date: 28 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-28

Documents

View document PDF

Accounts with accounts type group

Date: 19 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2013

Action Date: 28 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-28

Documents

View document PDF

Change person director company with change date

Date: 06 Aug 2013

Action Date: 07 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Edward Walter Gilbert

Change date: 2013-07-07

Documents

View document PDF

Change person director company with change date

Date: 06 Aug 2013

Action Date: 01 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Alan Sharp

Change date: 2013-01-01

Documents

View document PDF

Mortgage create with deed with charge number

Date: 04 Jun 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 017275090015

Documents

View document PDF

Legacy

Date: 26 Feb 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14

Documents

View document PDF

Accounts with accounts type group

Date: 11 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2012

Action Date: 28 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-28

Documents

View document PDF

Legacy

Date: 09 Nov 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 14

Documents

View document PDF

Accounts with accounts type group

Date: 01 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Termination secretary company with name

Date: 24 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jacqueline Buckley

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Aug 2011

Action Date: 28 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-28

Documents

View document PDF

Change person secretary company with change date

Date: 25 Mar 2011

Action Date: 25 Mar 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-03-25

Officer name: Jacqueline Ann Buckley

Documents

View document PDF

Accounts with accounts type group

Date: 15 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2010

Action Date: 28 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-28

Documents

View document PDF

Accounts with accounts type group

Date: 31 Oct 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2009

Action Date: 19 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Richard Michael Sharp

Change date: 2009-10-19

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2009

Action Date: 16 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-16

Officer name: Edward Walter Gilbert

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2009

Action Date: 19 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-19

Officer name: Mr Michael Alan Sharp

Documents

View document PDF

Legacy

Date: 17 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/07/09; full list of members

Documents

View document PDF

Legacy

Date: 14 Aug 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / michael sharp / 08/12/2008

Documents

View document PDF

Legacy

Date: 14 Aug 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / richard sharp / 08/12/2008

Documents

View document PDF

Auditors resignation company

Date: 29 Dec 2008

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type group

Date: 27 Nov 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 26 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed richard michael sharp

Documents

View document PDF

Legacy

Date: 19 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/07/08; full list of members

Documents

View document PDF

Legacy

Date: 19 Aug 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / michael sharp / 19/08/2008

Documents

View document PDF

Legacy

Date: 19 Aug 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / michael sharp / 19/08/2008

Documents

View document PDF

Legacy

Date: 28 Dec 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Dec 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type group

Date: 25 Oct 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 27 Sep 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Sep 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 28/07/07; full list of members

Documents

View document PDF

Auditors resignation company

Date: 20 Feb 2007

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type group

Date: 30 Jan 2007

Action Date: 01 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-01

Documents

View document PDF

Legacy

Date: 15 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 28/07/06; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 02 Feb 2006

Action Date: 26 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-26

Documents

View document PDF

Legacy

Date: 13 Oct 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Oct 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Oct 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Oct 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 28/07/05; full list of members

Documents

View document PDF

Legacy

Date: 06 Jul 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Jul 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Jul 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type group

Date: 29 Jan 2005

Action Date: 27 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-27

Documents

View document PDF

Legacy

Date: 07 Oct 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 01/08/04; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 21 Jan 2004

Action Date: 29 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-29

Documents

View document PDF

Legacy

Date: 12 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 01/08/03; full list of members

Documents

View document PDF

Legacy

Date: 22 May 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Auditors resignation company

Date: 24 Jan 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type group

Date: 30 Dec 2002

Action Date: 30 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-30

Documents

View document PDF

Legacy

Date: 13 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 01/08/02; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 04 Jan 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 13 Sep 2001

Category: Capital

Type: 169

Description: £ ic 957250/862250 31/08/01 £ sr [email protected]=95000

Documents

View document PDF

Resolution

Date: 05 Sep 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 16 Aug 2001

Category: Capital

Type: 88(2)R

Description: Ad 13/07/01--------- £ si [email protected]

Documents

View document PDF

Legacy

Date: 16 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 01/08/01; full list of members

Documents

View document PDF

Accounts with accounts type full group

Date: 23 Oct 2000

Action Date: 01 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-01

Documents

View document PDF


Some Companies

ABOUT AFRICA LIMITED

C/O OLDFIELD & CO BASEPOINT BUSINESS CENTRE,CAMBERLEY,GU15 3HL

Number:02940287
Status:ACTIVE
Category:Private Limited Company
Number:RC000015
Status:ACTIVE
Category:Royal Charter Company

BANTOCK FLOWERS LIMITED

ARDSLEY MILLS COMMON LANE,WAKEFIELD,WF3 2DW

Number:01917295
Status:ACTIVE
Category:Private Limited Company

HOSTEL-HOTELS LIMITED

3RD FLOOR,LONDON,W1B 3HH

Number:08089842
Status:ACTIVE
Category:Private Limited Company

LICKS LTD

10 GLEEMAN CLOSE,MILTON KEYNES,MK12 6LH

Number:11730709
Status:ACTIVE
Category:Private Limited Company

RAZUMOVSKIY FINANCE GROUP LTD

41 TABERNACLE STREET,LONDON,EC2A 4AA

Number:11388356
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source