Company NameKingwood Securities Limited
Company StatusDissolved
Company Number00610214
CategoryPrivate Limited Company
Incorporation Date25 August 1958(65 years, 8 months ago)
Dissolution Date30 October 2007 (16 years, 6 months ago)
Previous NameParkside Estates & Securities Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameJames Brannan
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed23 July 1991(32 years, 11 months after company formation)
Appointment Duration16 years, 3 months (closed 30 October 2007)
RoleAccountant
Correspondence Address5 Whyte Ladyes Lane
Cookham
Maidenhead
Berkshire
SL6 9LZ
Director NameBruce Anthony Peskin
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed23 July 1991(32 years, 11 months after company formation)
Appointment Duration16 years, 3 months (closed 30 October 2007)
RoleCompany Director
Correspondence AddressVilla Magnolia
Casa 59/Calle 8 Guadalmina Baja
San Pedro De Alcantara
29670 Malaga
Foreign
Secretary NameJames Brannan
NationalityBritish
StatusClosed
Appointed23 July 1991(32 years, 11 months after company formation)
Appointment Duration16 years, 3 months (closed 30 October 2007)
RoleCompany Director
Correspondence Address5 Whyte Ladyes Lane
Cookham
Maidenhead
Berkshire
SL6 9LZ

Location

Registered Address9 Wimpole Street
London
W1G 9SR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£4
Cash£4

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 October 2007Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2007First Gazette notice for voluntary strike-off (1 page)
1 June 2007Application for striking-off (1 page)
22 May 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
26 July 2006Return made up to 23/07/06; full list of members (3 pages)
14 June 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
14 September 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
21 July 2005Return made up to 23/07/05; full list of members (6 pages)
24 January 2005Registered office changed on 24/01/05 from: sefton potter temple court cathedral road cardiff CF11 9HA (1 page)
28 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
5 August 2004Return made up to 23/07/04; full list of members (7 pages)
31 July 2003Return made up to 23/07/03; full list of members (7 pages)
23 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
18 February 2002Full accounts made up to 31 March 2001 (13 pages)
18 February 2002Accounting reference date shortened from 31/03/02 to 31/03/01 (1 page)
6 November 2001Registered office changed on 06/11/01 from: temple court cathedral road cardiff CF11 9HA (1 page)
2 November 2001Registered office changed on 02/11/01 from: sefton potter 12 drake walk atlantic wharf cardiff CF10 4AN (1 page)
27 July 2001Accounting reference date extended from 30/09/01 to 31/03/02 (1 page)
25 July 2001Return made up to 23/07/01; full list of members; amend (6 pages)
19 July 2001Return made up to 23/07/01; full list of members (6 pages)
3 May 2001Full accounts made up to 30 September 2000 (12 pages)
23 November 2000Return made up to 23/07/00; full list of members (6 pages)
23 November 2000Registered office changed on 23/11/00 from: sefton potter, temple court cathedral road cardiff south glamorgan CF11 9HA (1 page)
27 July 2000Full accounts made up to 30 September 1999 (12 pages)
29 March 2000Ad 17/09/99--------- £ si 10000@1=10000 £ ic 17000/27000 (2 pages)
29 March 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
29 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(13 pages)
29 March 2000£ nc 20000/30000 17/09/99 (1 page)
5 December 1999Auditor's resignation (1 page)
3 September 1999Registered office changed on 03/09/99 from: sterling house 165-181 farnham road slough berkshire SL1 4XP (1 page)
9 August 1999Return made up to 23/07/99; full list of members (5 pages)
4 August 1999Full accounts made up to 30 September 1998 (11 pages)
21 April 1999Particulars of mortgage/charge (3 pages)
19 March 1999Company name changed parkside estates & securities li mited\certificate issued on 22/03/99 (2 pages)
6 August 1998Return made up to 23/07/98; no change of members (4 pages)
31 July 1998Full accounts made up to 30 September 1997 (10 pages)
7 August 1997Return made up to 23/07/97; no change of members (4 pages)
1 August 1997Full accounts made up to 30 September 1996 (10 pages)
16 October 1996Full accounts made up to 30 September 1995 (12 pages)
11 August 1996Return made up to 23/07/96; full list of members (5 pages)
9 November 1995Registered office changed on 09/11/95 from: 40 oxford road high wycombe bucks HP11 2EE (1 page)
4 October 1995Full accounts made up to 30 September 1994 (12 pages)
17 August 1995Return made up to 23/07/95; no change of members
  • 363(287) ‐ Registered office changed on 17/08/95
(4 pages)