Company NameKingshill Holdings Limited
Company StatusDissolved
Company Number00221258
CategoryPrivate Limited Company
Incorporation Date14 April 1927(97 years, 1 month ago)
Dissolution Date2 October 2018 (5 years, 6 months ago)
Previous NamePORN & Dunwoody Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Patricia Henrietta Davidson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed19 September 1978(51 years, 5 months after company formation)
Appointment Duration40 years (closed 02 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Kingshill Grange
Great Missenden
Bucks
HP16 0DZ
Director NameMr Andrew David Thomas Davidson
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1993(66 years, 6 months after company formation)
Appointment Duration25 years (closed 02 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Kingshill Grange
Little Kingshill
Great Missenden
Buckinghamshire
HP16 0DZ
Secretary NameMrs Patricia Henrietta Davidson
NationalityBritish
StatusClosed
Appointed15 May 1995(68 years, 1 month after company formation)
Appointment Duration23 years, 4 months (closed 02 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Kingshill Grange
Great Missenden
Bucks
HP16 0DZ
Director NameAlice Carton
Date of BirthJanuary 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(64 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 September 1993)
RoleCompany Director
Correspondence AddressThe Lodge
Little Kingshill Grange
Great Missenden
Bucks
HP16 0DZ
Director NameArthur Joseph Carton
Date of BirthNovember 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(64 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 September 1993)
RoleCompany Director
Correspondence AddressThe Lodge
Little Kingshill Grange
Great Missenden
Bucks
HP16 0DZ
Director NameEric Reddy
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(64 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 September 1993)
RoleCompany Director
Correspondence Address9 Iberian Way
Camberley
Surrey
GU15 1LU
Director NameDerek Whiting
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(64 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 August 1993)
RoleCompany Director
Correspondence AddressFlat One 106 Lisson Grove
London
NW1 6LP
Secretary NameGeorge Mark Burton
NationalityBritish
StatusResigned
Appointed17 July 1991(64 years, 3 months after company formation)
Appointment Duration2 years (resigned 31 July 1993)
RoleCompany Director
Correspondence Address16 Trapstyle Road
Ware
Hertfordshire
SG12 0BB
Secretary NameMr Andrew David Thomas Davidson
NationalityBritish
StatusResigned
Appointed28 September 1993(66 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 14 July 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Kingshill Grange
Little Kingshill
Great Missenden
Buckinghamshire
HP16 0DZ

Location

Registered Address5th Floor Grove House
248a Marylebone Road
London
NW1 6BB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2011
Net Worth£48,629
Cash£134
Current Liabilities£70,766

Accounts

Latest Accounts31 January 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

2 October 2018Final Gazette dissolved following liquidation (1 page)
2 July 2018Return of final meeting in a creditors' voluntary winding up (19 pages)
2 October 2017Liquidators' statement of receipts and payments to 23 July 2017 (23 pages)
2 October 2017Liquidators' statement of receipts and payments to 23 July 2017 (23 pages)
11 August 2016Liquidators' statement of receipts and payments to 23 July 2016 (17 pages)
11 August 2016Liquidators' statement of receipts and payments to 23 July 2016 (17 pages)
26 April 2016Registered office address changed from One Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 26 April 2016 (2 pages)
26 April 2016Registered office address changed from One Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 26 April 2016 (2 pages)
24 August 2015Liquidators' statement of receipts and payments to 24 July 2015 (16 pages)
24 August 2015Liquidators statement of receipts and payments to 24 July 2015 (16 pages)
24 August 2015Liquidators' statement of receipts and payments to 24 July 2015 (16 pages)
3 August 2015INSOLVENCY:Secretary of State's Certificate of release of liquidator (1 page)
3 August 2015INSOLVENCY:Secretary of State's Certificate of release of liquidator (1 page)
1 July 2015Insolvency:s/s cert. Release of liquidator (1 page)
1 July 2015Insolvency:s/s cert. Release of liquidator (1 page)
16 April 2015Notice of ceasing to act as a voluntary liquidator (1 page)
16 April 2015Appointment of a voluntary liquidator (1 page)
16 April 2015Notice of ceasing to act as a voluntary liquidator (1 page)
16 April 2015Notice of ceasing to act as a voluntary liquidator (1 page)
16 April 2015Notice of ceasing to act as a voluntary liquidator (1 page)
16 April 2015Appointment of a voluntary liquidator (1 page)
14 April 2015Registered office address changed from Po Box 60317 10 Orange Street London WC2H 7WR to One Great Cumberland Place Marble Arch London W1H 7LW on 14 April 2015 (2 pages)
14 April 2015Registered office address changed from Po Box 60317 10 Orange Street London WC2H 7WR to One Great Cumberland Place Marble Arch London W1H 7LW on 14 April 2015 (2 pages)
22 September 2014Liquidators statement of receipts and payments to 24 July 2014 (24 pages)
22 September 2014Liquidators' statement of receipts and payments to 24 July 2014 (24 pages)
22 September 2014Liquidators' statement of receipts and payments to 24 July 2014 (24 pages)
11 October 2013Liquidators' statement of receipts and payments to 24 July 2013 (23 pages)
11 October 2013Liquidators statement of receipts and payments to 24 July 2013 (23 pages)
11 October 2013Liquidators' statement of receipts and payments to 24 July 2013 (23 pages)
28 June 2013Liquidators' statement of receipts and payments to 21 May 2013 (22 pages)
28 June 2013Liquidators' statement of receipts and payments to 21 May 2013 (22 pages)
28 June 2013Liquidators statement of receipts and payments to 21 May 2013 (22 pages)
5 September 2012Notice of ceasing to act as a voluntary liquidator (1 page)
5 September 2012Notice of ceasing to act as a voluntary liquidator (1 page)
5 September 2012Appointment of a voluntary liquidator (1 page)
5 September 2012Appointment of a voluntary liquidator (1 page)
28 August 2012Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW United Kingdom on 28 August 2012 (2 pages)
28 August 2012Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW United Kingdom on 28 August 2012 (2 pages)
17 July 2012Annual return made up to 4 July 2012 with a full list of shareholders
Statement of capital on 2012-07-17
  • GBP 23,372
(6 pages)
17 July 2012Annual return made up to 4 July 2012 with a full list of shareholders
Statement of capital on 2012-07-17
  • GBP 23,372
(6 pages)
17 July 2012Annual return made up to 4 July 2012 with a full list of shareholders
Statement of capital on 2012-07-17
  • GBP 23,372
(6 pages)
14 June 2012Registered office address changed from Po Box 60317 10 Orange Street London WC2H 7WR on 14 June 2012 (1 page)
14 June 2012Registered office address changed from Po Box 60317 10 Orange Street London WC2H 7WR on 14 June 2012 (1 page)
29 May 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 May 2012Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW on 29 May 2012 (2 pages)
29 May 2012Statement of affairs with form 4.19 (6 pages)
29 May 2012Appointment of a voluntary liquidator (1 page)
29 May 2012Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW on 29 May 2012 (2 pages)
29 May 2012Appointment of a voluntary liquidator (1 page)
29 May 2012Statement of affairs with form 4.19 (6 pages)
29 May 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 November 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
3 November 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
19 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (6 pages)
19 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (6 pages)
19 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (6 pages)
11 February 2011Total exemption small company accounts made up to 31 January 2010 (4 pages)
11 February 2011Total exemption small company accounts made up to 31 January 2010 (4 pages)
13 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (7 pages)
13 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (7 pages)
13 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (7 pages)
3 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
3 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
13 July 2009Return made up to 04/07/09; full list of members (5 pages)
13 July 2009Return made up to 04/07/09; full list of members (5 pages)
18 September 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
18 September 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
4 July 2008Return made up to 04/07/08; full list of members (5 pages)
4 July 2008Return made up to 04/07/08; full list of members (5 pages)
1 December 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
1 December 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
16 July 2007Return made up to 04/07/07; full list of members (3 pages)
16 July 2007Return made up to 04/07/07; full list of members (3 pages)
13 April 2007Total exemption small company accounts made up to 31 January 2006 (4 pages)
13 April 2007Total exemption small company accounts made up to 31 January 2006 (4 pages)
15 August 2006Return made up to 04/07/06; full list of members (3 pages)
15 August 2006Return made up to 04/07/06; full list of members (3 pages)
8 February 2006Total exemption full accounts made up to 31 January 2005 (10 pages)
8 February 2006Total exemption full accounts made up to 31 January 2005 (10 pages)
27 October 2005Return made up to 04/07/05; full list of members (3 pages)
27 October 2005Return made up to 04/07/05; full list of members (3 pages)
3 March 2005Total exemption full accounts made up to 31 January 2004 (10 pages)
3 March 2005Total exemption full accounts made up to 31 January 2004 (10 pages)
9 July 2004Return made up to 04/07/04; full list of members (7 pages)
9 July 2004Return made up to 04/07/04; full list of members (7 pages)
2 March 2004Total exemption full accounts made up to 31 January 2003 (10 pages)
2 March 2004Total exemption full accounts made up to 31 January 2003 (10 pages)
13 July 2003Return made up to 04/07/03; full list of members (7 pages)
13 July 2003Return made up to 04/07/03; full list of members (7 pages)
1 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 December 2002Total exemption full accounts made up to 31 January 2002 (10 pages)
4 December 2002Total exemption full accounts made up to 31 January 2002 (10 pages)
11 July 2002Return made up to 04/07/02; full list of members (7 pages)
11 July 2002Return made up to 04/07/02; full list of members (7 pages)
1 June 2002Total exemption full accounts made up to 31 January 2001 (9 pages)
1 June 2002Total exemption full accounts made up to 31 January 2001 (9 pages)
26 July 2001Return made up to 04/07/01; full list of members (7 pages)
26 July 2001Return made up to 04/07/01; full list of members (7 pages)
24 November 2000Full accounts made up to 31 January 2000 (9 pages)
24 November 2000Full accounts made up to 31 January 2000 (9 pages)
22 August 2000Return made up to 04/07/00; full list of members (7 pages)
22 August 2000Return made up to 04/07/00; full list of members (7 pages)
30 March 2000Full accounts made up to 31 January 1998 (9 pages)
30 March 2000Full accounts made up to 31 January 1998 (9 pages)
30 March 2000Full accounts made up to 31 January 1999 (9 pages)
30 March 2000Full accounts made up to 31 January 1999 (9 pages)
23 July 1999Return made up to 04/07/99; no change of members (4 pages)
23 July 1999Return made up to 04/07/99; no change of members (4 pages)
6 January 1999Return made up to 04/07/98; full list of members (9 pages)
6 January 1999Return made up to 04/07/98; full list of members (9 pages)
2 March 1998Full accounts made up to 31 January 1996 (11 pages)
2 March 1998Full accounts made up to 31 January 1995 (11 pages)
2 March 1998Accounts for a small company made up to 31 January 1997 (11 pages)
2 March 1998Accounts for a small company made up to 31 January 1997 (11 pages)
2 March 1998Full accounts made up to 31 January 1996 (11 pages)
2 March 1998Full accounts made up to 31 January 1995 (11 pages)
21 October 1997Return made up to 04/07/97; no change of members (5 pages)
21 October 1997Return made up to 04/07/97; no change of members (5 pages)
17 July 1996Secretary resigned (1 page)
17 July 1996Secretary resigned (1 page)
10 July 1996Return made up to 04/07/96; no change of members
  • 363(287) ‐ Registered office changed on 10/07/96
(4 pages)
10 July 1996Return made up to 04/07/96; no change of members
  • 363(287) ‐ Registered office changed on 10/07/96
(4 pages)
14 April 1996Registered office changed on 14/04/96 from: 25 lower belgrave street london SW1 ols (1 page)
14 April 1996Registered office changed on 14/04/96 from: 25 lower belgrave street london SW1 ols (1 page)
14 July 1995Return made up to 07/07/95; full list of members (6 pages)
14 July 1995Return made up to 07/07/95; full list of members (6 pages)
5 June 1995New secretary appointed (2 pages)
5 June 1995New secretary appointed (2 pages)
5 June 1995Full accounts made up to 31 January 1994 (15 pages)
5 June 1995Full accounts made up to 31 January 1994 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (69 pages)
18 August 1992Particulars of mortgage/charge (3 pages)
18 August 1992Particulars of mortgage/charge (3 pages)
16 May 1985Particulars of mortgage/charge (3 pages)
16 May 1985Particulars of mortgage/charge (3 pages)
4 January 1954Particulars of mortgage/charge (4 pages)
4 January 1954Particulars of mortgage/charge (4 pages)
14 April 1927Incorporation (24 pages)
14 April 1927Certificate of incorporation (1 page)
14 April 1927Incorporation (24 pages)
14 April 1927Certificate of incorporation (1 page)