Company NameKinley Limited
Company StatusDissolved
Company Number00683175
CategoryPrivate Limited Company
Incorporation Date10 February 1961(63 years, 3 months ago)
Dissolution Date2 August 2022 (1 year, 8 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr Francis James Tomkins
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1991(29 years, 12 months after company formation)
Appointment Duration31 years, 6 months (closed 02 August 2022)
RoleCabinet Maker
Country of ResidenceEngland
Correspondence AddressAirport House Suite 43-45, Purley Way
Croydon
Surrey
CR0 0XZ
Secretary NameTheresa Tomkins
NationalityBritish
StatusClosed
Appointed31 January 1991(29 years, 12 months after company formation)
Appointment Duration31 years, 6 months (closed 02 August 2022)
RoleCompany Director
Correspondence AddressAirport House Suite 43-45, Purley Way
Croydon
Surrey
CR0 0XZ
Director NameMr David Halsey
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2003(42 years, 7 months after company formation)
Appointment Duration18 years, 11 months (closed 02 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAirport House Suite 43-45, Purley Way
Croydon
Surrey
CR0 0XZ
Director NameCatherine Elizabeth Tomkins
Date of BirthJuly 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(29 years, 12 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 January 1993)
RoleCompany Director
Correspondence Address5 Morton Gardens
Wallington
Surrey
SM6 8EU
Director NameFrancis Edward Tomkins
Date of BirthSeptember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(29 years, 12 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 January 1993)
RoleCompany Director
Correspondence Address5 Morton Gardens
Wallington
Surrey
SM6 8EU

Contact

Websitekinleyltd.com

Location

Registered AddressAirport House
Suite 43-45, Purley Way
Croydon
Surrey
CR0 0XZ
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardWaddon
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2.5k at £1David Halsey
49.00%
Ordinary
2.5k at £1Francis James Tomkins
49.00%
Ordinary
100 at £1Theresa Tomkins
2.00%
Ordinary

Financials

Year2014
Net Worth£18,430
Cash£50,903
Current Liabilities£67,262

Accounts

Latest Accounts30 September 2021 (2 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

10 September 2019Delivered on: 26 September 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: F/H 105 stafford road wallington t/no SGL628.
Outstanding
10 January 1990Delivered on: 17 January 1990
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over undertaking and all property and assets present and future including book debts uncalled capital.
Outstanding

Filing History

2 August 2022Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2022First Gazette notice for voluntary strike-off (1 page)
10 May 2022Application to strike the company off the register (1 page)
19 April 2022First Gazette notice for compulsory strike-off (1 page)
23 December 2021Total exemption full accounts made up to 30 September 2021 (10 pages)
23 December 2021Previous accounting period extended from 31 March 2021 to 30 September 2021 (1 page)
26 August 2021Satisfaction of charge 006831750002 in full (4 pages)
18 March 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
21 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
12 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
26 September 2019Registration of charge 006831750002, created on 10 September 2019 (9 pages)
23 May 2019Satisfaction of charge 1 in full (1 page)
31 January 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
25 April 2018Compulsory strike-off action has been discontinued (1 page)
24 April 2018First Gazette notice for compulsory strike-off (1 page)
19 April 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
19 December 2017Accounts for a dormant company made up to 31 March 2017 (11 pages)
19 December 2017Accounts for a dormant company made up to 31 March 2017 (11 pages)
16 February 2017Confirmation statement made on 31 January 2017 with updates (7 pages)
16 February 2017Confirmation statement made on 31 January 2017 with updates (7 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 5,000
(4 pages)
8 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 5,000
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 April 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 5,000
(4 pages)
9 April 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 5,000
(4 pages)
7 April 2015Director's details changed for David Halsey on 28 July 2014 (2 pages)
7 April 2015Secretary's details changed for Theresa Tomkins on 28 July 2014 (1 page)
7 April 2015Director's details changed for Francis James Tomkins on 28 July 2014 (2 pages)
7 April 2015Secretary's details changed for Theresa Tomkins on 28 July 2014 (1 page)
7 April 2015Registered office address changed from Airport House Ledgers Limited Croydon Surrey CR0 0XZ to Airport House Suite 43-45, Purley Way Croydon Surrey CR0 0XZ on 7 April 2015 (1 page)
7 April 2015Registered office address changed from Airport House Ledgers Limited Croydon Surrey CR0 0XZ to Airport House Suite 43-45, Purley Way Croydon Surrey CR0 0XZ on 7 April 2015 (1 page)
7 April 2015Director's details changed for David Halsey on 28 July 2014 (2 pages)
7 April 2015Registered office address changed from Airport House Ledgers Limited Croydon Surrey CR0 0XZ to Airport House Suite 43-45, Purley Way Croydon Surrey CR0 0XZ on 7 April 2015 (1 page)
7 April 2015Director's details changed for Francis James Tomkins on 28 July 2014 (2 pages)
30 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 5,000
(5 pages)
18 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 5,000
(5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
6 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
7 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
10 February 2011Registered office address changed from Suite L8 Airport House Purley Way Croydon Surrey CR0 0XZ United Kingdom on 10 February 2011 (1 page)
10 February 2011Registered office address changed from Suite L8 Airport House Purley Way Croydon Surrey CR0 0XZ United Kingdom on 10 February 2011 (1 page)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
10 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 April 2009Return made up to 31/01/09; full list of members (4 pages)
8 April 2009Return made up to 31/01/09; full list of members (4 pages)
23 March 2009Registered office changed on 23/03/2009 from airport house suite 43-45 purley way croydon surrey CR0 0XZ (1 page)
23 March 2009Registered office changed on 23/03/2009 from airport house suite 43-45 purley way croydon surrey CR0 0XZ (1 page)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
31 March 2008Return made up to 31/01/08; full list of members (4 pages)
31 March 2008Return made up to 31/01/08; full list of members (4 pages)
6 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
6 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
13 February 2007Return made up to 31/01/07; full list of members (3 pages)
13 February 2007Return made up to 31/01/07; full list of members (3 pages)
28 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
28 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 March 2006Return made up to 31/01/06; full list of members (3 pages)
2 March 2006Return made up to 31/01/06; full list of members (3 pages)
1 March 2006New director appointed (2 pages)
1 March 2006New director appointed (2 pages)
21 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
21 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
10 March 2005Return made up to 31/01/05; full list of members (6 pages)
10 March 2005Return made up to 31/01/05; full list of members (6 pages)
16 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
16 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
23 September 2004Registered office changed on 23/09/04 from: 23 stafford road croydon surrey CR0 4NG (1 page)
23 September 2004Registered office changed on 23/09/04 from: 23 stafford road croydon surrey CR0 4NG (1 page)
29 January 2004Return made up to 31/01/04; full list of members (6 pages)
29 January 2004Return made up to 31/01/04; full list of members (6 pages)
7 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
7 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
3 February 2003Return made up to 31/01/03; full list of members (6 pages)
3 February 2003Return made up to 31/01/03; full list of members (6 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
9 December 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
9 December 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
12 February 2002Return made up to 31/01/02; full list of members (6 pages)
12 February 2002Return made up to 31/01/02; full list of members (6 pages)
24 January 2001Return made up to 31/01/01; full list of members (6 pages)
24 January 2001Return made up to 31/01/01; full list of members (6 pages)
2 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
2 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
27 June 2000Accounts for a small company made up to 31 March 1999 (5 pages)
27 June 2000Accounts for a small company made up to 31 March 1999 (5 pages)
6 July 1999Return made up to 31/01/99; full list of members (6 pages)
6 July 1999Return made up to 31/01/99; full list of members (6 pages)
29 June 1999Accounts for a small company made up to 31 March 1998 (7 pages)
29 June 1999Accounts for a small company made up to 31 March 1998 (7 pages)
6 May 1998Accounts for a small company made up to 31 March 1997 (6 pages)
6 May 1998Accounts for a small company made up to 31 March 1997 (6 pages)
19 March 1998Return made up to 31/01/98; no change of members (4 pages)
19 March 1998Return made up to 31/01/98; no change of members (4 pages)
5 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
5 February 1997Return made up to 31/01/97; no change of members (4 pages)
5 February 1997Return made up to 31/01/97; no change of members (4 pages)
5 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
31 January 1996Return made up to 31/01/96; full list of members (6 pages)
31 January 1996Return made up to 31/01/96; full list of members (6 pages)
16 May 1995Return made up to 31/01/95; no change of members (6 pages)
16 May 1995Return made up to 31/01/95; no change of members (6 pages)