Company NameKing & Hines Limited
Company StatusDissolved
Company Number00227469
CategoryPrivate Limited Company
Incorporation Date20 January 1928(96 years, 3 months ago)
Dissolution Date1 August 2021 (2 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameMrs Georgina Grace Tatlow
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(62 years, 12 months after company formation)
Appointment Duration30 years, 7 months (closed 01 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40a Station Road
Upminster
Essex
RM14 2TR
Secretary NameMrs Georgina Grace Tatlow
NationalityBritish
StatusClosed
Appointed22 October 1993(65 years, 9 months after company formation)
Appointment Duration27 years, 9 months (closed 01 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40a Station Road
Upminster
Essex
RM14 2TR
Director NameRobert John Tatlow
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2003(75 years, 9 months after company formation)
Appointment Duration17 years, 9 months (closed 01 August 2021)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address40a Station Road
Upminster
Essex
RM14 2TR
Director NameJoanne Spinks
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2016(88 years, 3 months after company formation)
Appointment Duration5 years, 4 months (closed 01 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40a Station Road
Upminster
Essex
RM14 2TR
Director NameRichard Tatlow
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2016(88 years, 3 months after company formation)
Appointment Duration5 years, 4 months (closed 01 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40a Station Road
Upminster
Essex
RM14 2TR
Director NameMr Robert Brian Tatlow
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(62 years, 12 months after company formation)
Appointment Duration12 years, 12 months (resigned 25 December 2003)
RoleCompany Director
Correspondence Address171 Station Road
Burnham On Crouch
Essex
CM0 8HN
Secretary NameMiss Joanne Mary Tatlow
NationalityBritish
StatusResigned
Appointed31 December 1990(62 years, 12 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 October 1993)
RoleCompany Director
Correspondence Address171 Station Road
Burnham On Crouch
Essex
CM0 8HN

Contact

Telephone01621 782007
Telephone regionMaldon

Location

Registered Address40a Station Road
Upminster
Essex
RM14 2TR
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardUpminster
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

9k at £1Mrs Georgina Grace Tatlow
100.00%
Ordinary

Financials

Year2014
Net Worth£70,095
Cash£65,837
Current Liabilities£31,117

Accounts

Latest Accounts31 August 2019 (4 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Charges

26 March 1991Delivered on: 11 April 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 166 station road burnham-on-crouch formerly k/a parcel of land on the east side of and having a frontage of 80' or thereabouts to station road (please see doc for full property details).
Outstanding
6 August 1990Delivered on: 14 August 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 ship road burnham on crouch essex.
Outstanding

Filing History

1 August 2021Final Gazette dissolved following liquidation (1 page)
1 May 2021Return of final meeting in a members' voluntary winding up (15 pages)
23 December 2020Liquidators' statement of receipts and payments to 30 October 2020 (14 pages)
12 November 2019Registered office address changed from 1 Park Road Burnham-on-Crouch CM0 8ER England to 40a Station Road Upminster Essex RM14 2TR on 12 November 2019 (2 pages)
11 November 2019Declaration of solvency (5 pages)
11 November 2019Appointment of a voluntary liquidator (4 pages)
11 November 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-10-31
(1 page)
3 October 2019Total exemption full accounts made up to 31 August 2019 (9 pages)
10 September 2019Satisfaction of charge 1 in full (4 pages)
10 September 2019Satisfaction of charge 2 in full (4 pages)
9 September 2019Previous accounting period shortened from 31 December 2019 to 31 August 2019 (1 page)
28 August 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
23 August 2019Registered office address changed from 173 Station Road Burnham-on-Crouch Essex CM0 8HN to 1 Park Road Burnham-on-Crouch CM0 8ER on 23 August 2019 (1 page)
4 February 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
1 March 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
8 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
8 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
19 September 2016Appointment of Joanne Spinks as a director on 1 April 2016 (2 pages)
19 September 2016Appointment of Joanne Spinks as a director on 1 April 2016 (2 pages)
19 September 2016Appointment of Richard Tatlow as a director on 1 April 2016 (2 pages)
19 September 2016Appointment of Richard Tatlow as a director on 1 April 2016 (2 pages)
2 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 9,000
(4 pages)
2 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 9,000
(4 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
3 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 9,000
(4 pages)
3 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 9,000
(4 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
7 February 2014Director's details changed for Mrs Georgina Grace Tatlow on 31 December 2013 (2 pages)
7 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 9,000
(4 pages)
7 February 2014Director's details changed for Robert John Tatlow on 31 December 2013 (2 pages)
7 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 9,000
(4 pages)
7 February 2014Secretary's details changed for Mrs Georgina Grace Tatlow on 31 December 2013 (1 page)
7 February 2014Director's details changed for Robert John Tatlow on 31 December 2013 (2 pages)
7 February 2014Director's details changed for Mrs Georgina Grace Tatlow on 31 December 2013 (2 pages)
7 February 2014Secretary's details changed for Mrs Georgina Grace Tatlow on 31 December 2013 (1 page)
3 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
3 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
18 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
18 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
8 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
8 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
16 June 2011Registered office address changed from 90a Westbourne Road Holloway London N7 8AB on 16 June 2011 (1 page)
16 June 2011Registered office address changed from 90a Westbourne Road Holloway London N7 8AB on 16 June 2011 (1 page)
23 May 2011Registered office address changed from 173 Station Road Burnham-on-Crouch Essex CM0 8HN England on 23 May 2011 (1 page)
23 May 2011Registered office address changed from 173 Station Road Burnham-on-Crouch Essex CM0 8HN England on 23 May 2011 (1 page)
16 May 2011Registered office address changed from 90a Westbourne Road Holloway London N7 8AB on 16 May 2011 (1 page)
16 May 2011Registered office address changed from 90a Westbourne Road Holloway London N7 8AB on 16 May 2011 (1 page)
7 March 2011Registered office address changed from 173 Station Road Burnham-on-Crouch Essex CM0 8HN on 7 March 2011 (2 pages)
7 March 2011Registered office address changed from 173 Station Road Burnham-on-Crouch Essex CM0 8HN on 7 March 2011 (2 pages)
7 March 2011Registered office address changed from 173 Station Road Burnham-on-Crouch Essex CM0 8HN on 7 March 2011 (2 pages)
24 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
24 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
24 January 2011Register inspection address has been changed from 2Nd Floor Raeburn House 2 Baron Road South Woodham Ferrers Chelmsford Essex CM3 5XQ United Kingdom (1 page)
24 January 2011Register inspection address has been changed from 2Nd Floor Raeburn House 2 Baron Road South Woodham Ferrers Chelmsford Essex CM3 5XQ United Kingdom (1 page)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
16 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
16 January 2010Register(s) moved to registered inspection location (1 page)
16 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
16 January 2010Register(s) moved to registered inspection location (1 page)
15 January 2010Register inspection address has been changed (1 page)
15 January 2010Register inspection address has been changed (1 page)
15 January 2010Director's details changed for Mrs Georgina Grace Tatlow on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Robert John Tatlow on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Robert John Tatlow on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Mrs Georgina Grace Tatlow on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Mrs Georgina Grace Tatlow on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Robert John Tatlow on 1 October 2009 (2 pages)
29 September 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
29 September 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
20 January 2009Return made up to 31/12/08; full list of members (3 pages)
20 January 2009Return made up to 31/12/08; full list of members (3 pages)
17 September 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
17 September 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
15 January 2008Return made up to 31/12/07; full list of members (2 pages)
15 January 2008Return made up to 31/12/07; full list of members (2 pages)
16 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
16 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
16 January 2007Return made up to 31/12/06; full list of members (3 pages)
16 January 2007Return made up to 31/12/06; full list of members (3 pages)
25 September 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
25 September 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
16 January 2006Return made up to 31/12/05; full list of members (3 pages)
16 January 2006Return made up to 31/12/05; full list of members (3 pages)
11 October 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
11 October 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
26 January 2005Return made up to 31/12/04; full list of members (8 pages)
26 January 2005Return made up to 31/12/04; full list of members (8 pages)
30 September 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
30 September 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
25 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
25 January 2004Director resigned (1 page)
25 January 2004Director resigned (1 page)
25 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
15 December 2003New director appointed (2 pages)
15 December 2003New director appointed (2 pages)
27 September 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
27 September 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
29 January 2003Return made up to 31/12/02; full list of members (8 pages)
29 January 2003Return made up to 31/12/02; full list of members (8 pages)
17 October 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
17 October 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
17 August 2002Memorandum and Articles of Association (27 pages)
17 August 2002Memorandum and Articles of Association (27 pages)
17 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 January 2002Return made up to 31/12/01; full list of members (7 pages)
8 January 2002Return made up to 31/12/01; full list of members (7 pages)
18 October 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
18 October 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
17 January 2001Return made up to 31/12/00; full list of members (7 pages)
17 January 2001Return made up to 31/12/00; full list of members (7 pages)
19 October 2000Full accounts made up to 31 December 1999 (8 pages)
19 October 2000Full accounts made up to 31 December 1999 (8 pages)
19 January 2000Return made up to 31/12/99; full list of members (7 pages)
19 January 2000Return made up to 31/12/99; full list of members (7 pages)
29 October 1999Full accounts made up to 31 December 1998 (8 pages)
29 October 1999Full accounts made up to 31 December 1998 (8 pages)
13 January 1999Return made up to 31/12/98; full list of members (6 pages)
13 January 1999Return made up to 31/12/98; full list of members (6 pages)
29 September 1998Full accounts made up to 31 December 1997 (8 pages)
29 September 1998Full accounts made up to 31 December 1997 (8 pages)
16 January 1998Return made up to 31/12/97; no change of members (4 pages)
16 January 1998Return made up to 31/12/97; no change of members (4 pages)
20 October 1997Full accounts made up to 31 December 1996 (11 pages)
20 October 1997Full accounts made up to 31 December 1996 (11 pages)
13 January 1997Return made up to 31/12/96; no change of members (4 pages)
13 January 1997Return made up to 31/12/96; no change of members (4 pages)
21 October 1996Full accounts made up to 31 December 1995 (11 pages)
21 October 1996Full accounts made up to 31 December 1995 (11 pages)
24 January 1996Return made up to 31/12/95; full list of members (6 pages)
24 January 1996Return made up to 31/12/95; full list of members (6 pages)
23 October 1995Full accounts made up to 31 December 1994 (11 pages)
23 October 1995Full accounts made up to 31 December 1994 (11 pages)