Company NameKingsway Collections Limited
Company StatusDissolved
Company Number00182471
CategoryPrivate Limited Company
Incorporation Date15 June 1922(101 years, 11 months ago)
Dissolution Date9 January 2018 (6 years, 4 months ago)
Previous NamesBuilder House Limited(The) and Business Space Register Limited

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameCarl Sheldon Adrian
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2017(95 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (closed 09 January 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Secretary NameCrosswall Nominees Limited (Corporation)
StatusClosed
Appointed18 July 2003(81 years, 1 month after company formation)
Appointment Duration14 years, 5 months (closed 09 January 2018)
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Director NameCrosswall Nominees Limited (Corporation)
StatusClosed
Appointed04 September 2006(84 years, 3 months after company formation)
Appointment Duration11 years, 4 months (closed 09 January 2018)
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Director NameUNM Investments Limited (Corporation)
StatusClosed
Appointed04 September 2006(84 years, 3 months after company formation)
Appointment Duration11 years, 4 months (closed 09 January 2018)
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Director NameWilliam Bramwell Griffin
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(69 years, 7 months after company formation)
Appointment Duration3 years (resigned 31 December 1994)
RoleChairman
Correspondence Address10 Millers Wharf
St Katharines Way
London
E1 9YU
Director NamePeter Martin Tracey
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(69 years, 7 months after company formation)
Appointment Duration3 months (resigned 31 March 1992)
RoleChartered Engineer
Correspondence AddressRisby Place
Risby
Bury St Edmunds
Suffolk
IP28 6QU
Secretary NameLeslie John Webber
NationalityBritish
StatusResigned
Appointed31 December 1991(69 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 19 February 1997)
RoleCompany Director
Correspondence Address3 Station Road
Wrabness
Manningtree
Essex
CO11 2TJ
Director NameLeslie John Webber
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1994(71 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 19 February 1997)
RoleSecretary
Correspondence Address3 Station Road
Wrabness
Manningtree
Essex
CO11 2TJ
Director NameChristian Guy
Date of BirthMay 1954 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed19 February 1997(74 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 18 July 2003)
RoleChairman
Correspondence Address68 Warwick Gardens
London
W14 8PP
Secretary NameMassimiliano Margaritelli
NationalityBritish
StatusResigned
Appointed19 February 1997(74 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 18 July 2003)
RoleCompany Director
Correspondence Address185a Chelmsford Road
Shenfield
Essex
CM15 8SA
Director NameAilsa Murray Ferguson
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2003(81 years, 1 month after company formation)
Appointment Duration3 months (resigned 20 October 2003)
RoleCompany Director
Correspondence Address18 Hosack Road
London
SW17 7QP
Director NameBernard Peter Gray
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2003(81 years, 1 month after company formation)
Appointment Duration3 months (resigned 20 October 2003)
RoleExecutive
Correspondence AddressApartment 35 Blk B
3rd Floor 10 Wild Street
London
WC2B 4RL
Director NameMr Patrick David McAleenan
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2006(84 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 March 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address78 Hazlewell Road
Putney
London
SW15 6UR
Director NameNeil Mepham
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2010(88 years after company formation)
Appointment Duration7 years, 3 months (resigned 18 September 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Director NameBENN Publications Limited (Corporation)
StatusResigned
Appointed20 October 2003(81 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 November 2006)
Correspondence AddressTannery House
Tannery Road Sovereign Way
Tonbridge
Kent
TN9 1RF
Director NameMorgan Grampian Limited (Corporation)
StatusResigned
Appointed20 October 2003(81 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 November 2006)
Correspondence AddressTannery House
Tannery Road Sovereign Way
Tonbridge
Kent
TN9 1RF

Contact

Websiteubm.com
Telephone0161 8771106
Telephone regionManchester

Location

Registered Address240 Blackfriars Road
London
SE1 8BF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Shareholders

4k at £1Builder Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

4 March 1946Delivered on: 20 March 1946
Satisfied on: 1 August 2003
Persons entitled:
R G Main
H. A. Cox
B T Oldfield
A E L Cox

Classification: Series of debentures
Fully Satisfied
3 July 1922Delivered on: 3 July 1922
Satisfied on: 1 August 2003
Classification: Series of debentures
Fully Satisfied

Filing History

9 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
20 October 2017Statement of capital on 20 October 2017
  • GBP 4
(5 pages)
20 October 2017Solvency Statement dated 18/09/17 (1 page)
20 October 2017Statement of capital on 20 October 2017
  • GBP 4
(5 pages)
20 October 2017Solvency Statement dated 18/09/17 (1 page)
11 October 2017Application to strike the company off the register (3 pages)
11 October 2017Application to strike the company off the register (3 pages)
5 October 2017Statement by Directors (1 page)
5 October 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 October 2017Statement by Directors (1 page)
5 October 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 September 2017Appointment of Carl Sheldon Adrian as a director on 18 September 2017 (2 pages)
18 September 2017Termination of appointment of Neil Mepham as a director on 18 September 2017 (1 page)
18 September 2017Appointment of Carl Sheldon Adrian as a director on 18 September 2017 (2 pages)
18 September 2017Termination of appointment of Neil Mepham as a director on 18 September 2017 (1 page)
5 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
8 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
8 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
14 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
14 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
23 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
23 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
15 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 4,000
(5 pages)
15 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 4,000
(5 pages)
17 April 2015Director's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
17 April 2015Secretary's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
17 April 2015Registered office address changed from Ludgate House 245 Blackfriars Road London SE1 9UY to 240 Blackfriars Road London England SE1 8BF on 17 April 2015 (1 page)
17 April 2015Director's details changed for Unm Investments Limited on 16 February 2015 (1 page)
17 April 2015Director's details changed for Unm Investments Limited on 16 February 2015 (1 page)
17 April 2015Director's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
17 April 2015Director's details changed for Neil Mepham on 16 February 2015 (2 pages)
17 April 2015Director's details changed for Neil Mepham on 16 February 2015 (2 pages)
17 April 2015Registered office address changed from Ludgate House 245 Blackfriars Road London SE1 9UY to 240 Blackfriars Road London England SE1 8BF on 17 April 2015 (1 page)
17 April 2015Secretary's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
7 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 4,000
(5 pages)
7 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 4,000
(5 pages)
6 August 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
6 August 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
24 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(5 pages)
24 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(5 pages)
6 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (5 pages)
6 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (5 pages)
1 June 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
1 June 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
12 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
12 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
3 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (5 pages)
3 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (5 pages)
1 August 2011Registered office address changed from Unit 9 Tannery House Tonbridge Kent TN9 1RF on 1 August 2011 (1 page)
1 August 2011Registered office address changed from Unit 9 Tannery House Tonbridge Kent TN9 1RF on 1 August 2011 (1 page)
1 August 2011Registered office address changed from Unit 9 Tannery House Tonbridge Kent TN9 1RF on 1 August 2011 (1 page)
13 May 2011Statement of company's objects (2 pages)
13 May 2011Statement of company's objects (2 pages)
13 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(36 pages)
13 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(36 pages)
7 September 2010Appointment of Neil Mepham as a director (3 pages)
7 September 2010Appointment of Neil Mepham as a director (3 pages)
3 August 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
3 August 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
21 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
21 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
24 August 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
24 August 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
23 July 2009Return made up to 18/07/09; full list of members (3 pages)
23 July 2009Return made up to 18/07/09; full list of members (3 pages)
2 October 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
2 October 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
27 August 2008Return made up to 18/07/08; full list of members (3 pages)
27 August 2008Return made up to 18/07/08; full list of members (3 pages)
8 May 2008Appointment terminated director patrick mcaleenan (1 page)
8 May 2008Appointment terminated director patrick mcaleenan (1 page)
24 July 2007Return made up to 18/07/07; full list of members (2 pages)
24 July 2007Return made up to 18/07/07; full list of members (2 pages)
10 July 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
10 July 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
23 January 2007Registered office changed on 23/01/07 from: kingsway house 13 christchurch road bournemouth dorset BH1 3JY (1 page)
23 January 2007Registered office changed on 23/01/07 from: kingsway house 13 christchurch road bournemouth dorset BH1 3JY (1 page)
20 December 2006New director appointed (13 pages)
20 December 2006New director appointed (13 pages)
20 December 2006New director appointed (13 pages)
20 December 2006New director appointed (13 pages)
21 November 2006Director resigned (1 page)
21 November 2006Director resigned (1 page)
21 November 2006Director resigned (1 page)
21 November 2006Director resigned (1 page)
7 November 2006New director appointed (2 pages)
7 November 2006New director appointed (2 pages)
14 September 2006Registered office changed on 14/09/06 from: ludgate house 245 blackfriars road london SE1 9UY (1 page)
14 September 2006Registered office changed on 14/09/06 from: ludgate house 245 blackfriars road london SE1 9UY (1 page)
8 September 2006Company name changed business space register LIMITED\certificate issued on 08/09/06 (2 pages)
8 September 2006Company name changed business space register LIMITED\certificate issued on 08/09/06 (2 pages)
18 August 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
18 August 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
21 October 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
21 October 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
25 August 2005Return made up to 18/07/05; full list of members (7 pages)
25 August 2005Return made up to 18/07/05; full list of members (7 pages)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
9 September 2004Return made up to 18/07/04; full list of members (8 pages)
9 September 2004Return made up to 18/07/04; full list of members (8 pages)
14 November 2003Director resigned (1 page)
14 November 2003Director resigned (1 page)
14 November 2003New director appointed (2 pages)
14 November 2003Director resigned (1 page)
14 November 2003New director appointed (2 pages)
14 November 2003Director resigned (1 page)
14 November 2003New director appointed (2 pages)
14 November 2003New director appointed (2 pages)
4 November 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
4 November 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
23 August 2003Return made up to 18/07/03; full list of members (6 pages)
23 August 2003New director appointed (2 pages)
23 August 2003New director appointed (2 pages)
23 August 2003New secretary appointed (2 pages)
23 August 2003New director appointed (2 pages)
23 August 2003New secretary appointed (2 pages)
23 August 2003Return made up to 18/07/03; full list of members (6 pages)
23 August 2003New director appointed (2 pages)
8 August 2003Director resigned (1 page)
8 August 2003Registered office changed on 08/08/03 from: floor 7 anchorage house east india dock 2 clove crescent london E14 2BE (1 page)
8 August 2003Registered office changed on 08/08/03 from: floor 7 anchorage house east india dock 2 clove crescent london E14 2BE (1 page)
8 August 2003Director resigned (1 page)
8 August 2003Secretary resigned (1 page)
8 August 2003Secretary resigned (1 page)
1 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
1 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
1 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
1 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
30 July 2002Return made up to 18/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 July 2002Return made up to 18/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 June 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
21 June 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
13 February 2002Registered office changed on 13/02/02 from: exchange tower 2 harbour exchange square london E14 9GE (1 page)
13 February 2002Registered office changed on 13/02/02 from: exchange tower 2 harbour exchange square london E14 9GE (1 page)
2 November 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
2 November 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
26 July 2001Return made up to 18/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 July 2001Return made up to 18/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 September 2000Full accounts made up to 31 December 1999 (8 pages)
26 September 2000Full accounts made up to 31 December 1999 (8 pages)
24 July 2000Return made up to 18/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 July 2000Return made up to 18/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 November 1999Auditor's resignation (1 page)
8 November 1999Auditor's resignation (1 page)
26 July 1999Return made up to 18/07/99; full list of members (6 pages)
26 July 1999Return made up to 18/07/99; full list of members (6 pages)
5 August 1998Return made up to 18/07/98; no change of members (4 pages)
5 August 1998Return made up to 18/07/98; no change of members (4 pages)
29 July 1998Full accounts made up to 31 December 1997 (5 pages)
29 July 1998Full accounts made up to 31 December 1997 (5 pages)
21 July 1997Return made up to 18/07/97; no change of members (4 pages)
21 July 1997Return made up to 18/07/97; no change of members (4 pages)
7 July 1997Full accounts made up to 31 December 1996 (5 pages)
7 July 1997Full accounts made up to 31 December 1996 (5 pages)
18 April 1997New director appointed (2 pages)
18 April 1997New director appointed (2 pages)
13 March 1997Director resigned (1 page)
13 March 1997New secretary appointed (2 pages)
13 March 1997New secretary appointed (2 pages)
13 March 1997Director resigned (1 page)
13 March 1997Secretary resigned (1 page)
13 March 1997Secretary resigned (1 page)
12 February 1997Registered office changed on 12/02/97 from: builder house 1 millharbour london E14 9RA (1 page)
12 February 1997Registered office changed on 12/02/97 from: builder house 1 millharbour london E14 9RA (1 page)
30 December 1996Company name changed builder house LIMITED(the)\certificate issued on 30/12/96 (2 pages)
30 December 1996Company name changed builder house LIMITED(the)\certificate issued on 30/12/96 (2 pages)
19 September 1996Full accounts made up to 31 December 1995 (5 pages)
19 September 1996Full accounts made up to 31 December 1995 (5 pages)
29 July 1996Return made up to 18/07/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
29 July 1996Return made up to 18/07/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
1 August 1995New director appointed (2 pages)
1 August 1995Full accounts made up to 31 December 1994 (4 pages)
1 August 1995Full accounts made up to 31 December 1994 (4 pages)
1 August 1995New director appointed (2 pages)
1 August 1995Return made up to 18/07/95; no change of members (4 pages)
1 August 1995Return made up to 18/07/95; no change of members (4 pages)
3 February 1972Memorandum and Articles of Association (24 pages)
3 February 1972Memorandum and Articles of Association (24 pages)