Company NameKingsway Commercial Limited
Company StatusDissolved
Company Number00696015
CategoryPrivate Limited Company
Incorporation Date20 June 1961(62 years, 10 months ago)
Dissolution Date3 December 2009 (14 years, 4 months ago)
Previous NameMerivale Moore Limited

Business Activity

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

Directors

Director NameMr John Grenville Dean
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed08 November 1992(31 years, 4 months after company formation)
Appointment Duration17 years (closed 03 December 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressNorton Lodge
Burnham Norton
Kings Lynn
Norfolk
PE31 8DS
Director NameMr Robert Neil Symons
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2003(42 years, 2 months after company formation)
Appointment Duration6 years, 3 months (closed 03 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Elsynge Road
London
SW18 2HR
Secretary NameMr Robert Neil Symons
NationalityBritish
StatusClosed
Appointed24 October 2003(42 years, 4 months after company formation)
Appointment Duration6 years, 1 month (closed 03 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Elsynge Road
London
SW18 2HR
Secretary NameMoorevale Management Limited (Corporation)
StatusClosed
Appointed24 October 2003(42 years, 4 months after company formation)
Appointment Duration6 years, 1 month (closed 03 December 2009)
Correspondence Address53-54 Brook's Mews
Mayfair
London
W1K 4EF
Director NameMr Ernest Edward Chapman
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1992(31 years, 4 months after company formation)
Appointment Duration11 years, 5 months (resigned 20 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhin Hill Farm
Askwith
North Yorkshire
LS21 2JJ
Director NameLaurence John Olivier
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1992(31 years, 4 months after company formation)
Appointment Duration2 years (resigned 08 November 1994)
RoleCompany Director
Correspondence AddressNorthgate House North Street
Burnham Market
Kings Lynn
Norfolk
PE31 8HG
Director NameJames Smart Neill
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1992(31 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 07 October 1996)
RoleCompany Director
Correspondence AddressAcre Nook 53 Townsend Lane
Harpenden
Hertfordshire
AL5 2RE
Director NameDavid Cameron MacDonald
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1992(31 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 11 July 1998)
RoleCompany Director
Correspondence AddressLovel House
Upton Noble
Shepton Mallet
Somerset
BA4 6BA
Director NameMr Richard Anthony Brocksom
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1992(31 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 07 October 1996)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGreenbushes
4 Green Bush Lane
Cranleigh
Surrey
GU6 8ED
Secretary NameWilliam John Arnold
NationalityBritish
StatusResigned
Appointed08 November 1992(31 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 24 October 2001)
RoleCompany Director
Correspondence AddressSmallburgh
5 Leewood Way
Effingham
Surrey
KT24 5JN
Director NameSir Philip Courtenay Thomas Warner
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1994(33 years, 3 months after company formation)
Appointment Duration8 years, 11 months (resigned 29 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarden Grange
Marden
Devizes
Wiltshire
SN10 3RQ
Director NameMr William John Arnold
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1996(35 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 14 August 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Childs Hall Road
Bookham
Surrey
KT23 3QG
Director NameWilliam John Heard
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1998(36 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 18 September 2001)
RoleSolicitor
Correspondence Address43 Pall Mall
London
SW1Y 5JG
Director NameMichael Charles Probert
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1998(37 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 14 August 2003)
RoleChartered Surveyor
Correspondence Address20 Campion Road
Putney
London
SW15 6NW
Director NameThomas Murray Naylor
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2000(38 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 29 August 2003)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address3 Powis Gardens
London
W11 1JG
Director NameStephen Peter Vickery
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2001(40 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 August 2003)
RoleProperty Consultant
Correspondence Address48 Egmont Road
Sutton
Surrey
SM2 5JN
Secretary NameMoira Evelyn Creighton
NationalityBritish
StatusResigned
Appointed24 October 2001(40 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 August 2003)
RoleCompany Director
Correspondence Address63 Oakridge Avenue
Radlett
Hertfordshire
WD7 8HB
Secretary NameMr John Grenville Dean
NationalityBritish
StatusResigned
Appointed29 August 2003(42 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 24 October 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressNorton Lodge
Burnham Norton
Kings Lynn
Norfolk
PE31 8DS
Director NameToby John Grenville Dean
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2003(42 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 May 2005)
RoleCompany Director
Correspondence Address74 Brackenbury Road
London
W6 0BG

Location

Registered Address43-45 Butts Green Road
Hornchurch
Essex
RM11 2JX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£15,439,000
Cash£2,015,000
Current Liabilities£20,985,000

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

3 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
3 September 2009Return of final meeting in a members' voluntary winding up (4 pages)
16 May 2009Liquidators statement of receipts and payments to 25 April 2009 (5 pages)
10 November 2008Liquidators statement of receipts and payments to 25 October 2008 (5 pages)
10 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page)
23 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
23 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
23 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page)
7 May 2008Liquidators statement of receipts and payments to 25 October 2008 (6 pages)
22 November 2007Director's particulars changed (1 page)
6 November 2007Company name changed merivale moore LIMITED\certificate issued on 06/11/07 (2 pages)
15 May 2007Registered office changed on 15/05/07 from: 82 st john street london EC1M 4JN (1 page)
14 May 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
14 May 2007Res re: assets in specie (1 page)
14 May 2007Declaration of solvency (3 pages)
14 May 2007Appointment of a voluntary liquidator (1 page)
16 January 2007Return made up to 08/11/06; full list of members (10 pages)
31 August 2006Full accounts made up to 31 December 2005 (13 pages)
22 December 2005Group of companies' accounts made up to 31 December 2004 (23 pages)
27 September 2005Particulars of mortgage/charge (5 pages)
6 June 2005Director resigned (1 page)
25 November 2004Return made up to 08/11/04; full list of members (13 pages)
17 May 2004Director resigned (1 page)
1 April 2004Registered office changed on 01/04/04 from: c/o vantis beavis walker 82 st john street london EC1M 4JN (1 page)
4 February 2004Group of companies' accounts made up to 30 June 2003 (28 pages)
23 December 2003New director appointed (2 pages)
5 December 2003Return made up to 08/11/03; bulk list available separately (8 pages)
3 December 2003Accounting reference date extended from 30/06/04 to 31/12/04 (1 page)
18 November 2003New secretary appointed (2 pages)
18 November 2003New secretary appointed (2 pages)
18 November 2003Secretary resigned (1 page)
14 November 2003Particulars of mortgage/charge (3 pages)
7 November 2003Declaration of assistance for shares acquisition (7 pages)
7 November 2003Declaration of assistance for shares acquisition (8 pages)
7 November 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
7 November 2003Memorandum and Articles of Association (16 pages)
7 November 2003Declaration of assistance for shares acquisition (7 pages)
7 November 2003Declaration of assistance for shares acquisition (7 pages)
7 November 2003Declaration of assistance for shares acquisition (7 pages)
7 November 2003Declaration of assistance for shares acquisition (7 pages)
17 October 2003Application for reregistration from PLC to private (1 page)
17 October 2003Certificate of re-registration from Public Limited Company to Private (1 page)
17 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 October 2003Re-registration of Memorandum and Articles (16 pages)
14 October 2003Declaration of satisfaction of mortgage/charge (1 page)
16 September 2003Director resigned (1 page)
16 September 2003Secretary resigned (1 page)
16 September 2003New director appointed (2 pages)
16 September 2003New secretary appointed (2 pages)
16 September 2003Director resigned (1 page)
9 September 2003Director resigned (1 page)
9 September 2003Director resigned (1 page)
17 July 2003Interim accounts made up to 31 March 2003 (13 pages)
18 December 2002£ sr [email protected] 08/11/02 (1 page)
2 December 2002Return made up to 08/11/02; bulk list available separately (10 pages)
27 November 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
7 November 2002£ ic 974541/973691 26/09/02 £ sr [email protected]=850 (1 page)
2 November 2002Group of companies' accounts made up to 30 June 2002 (44 pages)
31 July 2002Ad 01/07/02--------- £ si [email protected]=49958 £ ic 924583/974541 (6 pages)
3 July 2002Particulars of mortgage/charge (6 pages)
28 June 2002£ ic 999583/924583 30/04/02 £ sr [email protected]=75000 (1 page)
31 May 2002Director's particulars changed (1 page)
21 February 2002Ad 27/09/01--------- £ si [email protected] (2 pages)
15 January 2002Director's particulars changed (1 page)
28 December 2001Director's particulars changed (1 page)
29 November 2001Return made up to 08/11/01; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 November 2001New director appointed (2 pages)
15 November 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
4 November 2001Secretary resigned (1 page)
4 November 2001New secretary appointed (2 pages)
28 October 2001Group of companies' accounts made up to 30 June 2001 (44 pages)
4 October 2001Director resigned (1 page)
13 June 2001Ad 03/05/01--------- £ si [email protected]=628 £ ic 835960/836588 (4 pages)
13 June 2001Particulars of contract relating to shares (3 pages)
13 June 2001Particulars of contract relating to shares (3 pages)
13 June 2001Ad 10/05/01--------- £ si [email protected]=26 £ ic 833919/833945 (4 pages)
13 June 2001Particulars of contract relating to shares (3 pages)
13 June 2001Particulars of contract relating to shares (3 pages)
13 June 2001Particulars of contract relating to shares (3 pages)
13 June 2001Particulars of contract relating to shares (3 pages)
13 June 2001Ad 11/04/01--------- £ si [email protected]=163131 £ ic 842299/1005430 (26 pages)
13 June 2001Ad 24/05/01--------- £ si [email protected]=65 £ ic 833854/833919 (4 pages)
13 June 2001Ad 12/04/01--------- £ si [email protected]=4002 £ ic 838297/842299 (5 pages)
13 June 2001Ad 19/04/01--------- £ si [email protected]=1709 £ ic 836588/838297 (4 pages)
13 June 2001Particulars of contract relating to shares (3 pages)
13 June 2001Particulars of contract relating to shares (3 pages)
13 June 2001Ad 26/04/01--------- £ si [email protected]=2015 £ ic 833945/835960 (4 pages)
13 June 2001Ad 24/05/01--------- £ si [email protected]=7054 £ ic 826800/833854 (4 pages)
6 June 2001£ nc 1160000/2000000 20/03/01 (1 page)
6 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
6 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
6 June 2001Nc inc already adjusted 18/10/94 (1 page)
18 April 2001Particulars of mortgage/charge (3 pages)
18 April 2001Particulars of mortgage/charge (3 pages)
15 March 2001Listing of particulars (41 pages)
21 February 2001Listing of particulars (78 pages)
30 November 2000Return made up to 08/11/00; bulk list available separately (9 pages)
16 November 2000£ ic 826800/820550 31/10/00 £ sr [email protected]=6250 (1 page)
6 November 2000Full group accounts made up to 30 June 2000 (43 pages)
18 August 2000Registered office changed on 18/08/00 from: audrey house 16/20 ely place london EC1N 6SN (1 page)
7 April 2000New director appointed (2 pages)
6 April 2000Declaration of satisfaction of mortgage/charge (1 page)
6 April 2000Declaration of satisfaction of mortgage/charge (1 page)
6 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
6 April 2000Declaration of satisfaction of mortgage/charge (1 page)
6 April 2000Declaration of satisfaction of mortgage/charge (1 page)
6 December 1999Return made up to 08/11/99; bulk list available separately
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
21 October 1999Full group accounts made up to 30 June 1999 (40 pages)
1 December 1998Return made up to 08/11/98; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(13 pages)
17 November 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
15 October 1998Full group accounts made up to 30 June 1998 (35 pages)
23 September 1998New director appointed (2 pages)
21 August 1998Director resigned (1 page)
21 April 1998New director appointed (3 pages)
20 April 1998Ad 03/04/98--------- £ si [email protected]=39371 £ ic 787429/826800 (2 pages)
20 January 1998Full group accounts made up to 30 June 1997 (32 pages)
5 January 1998£ ic 788679/787429 03/12/97 £ sr [email protected]=1250 (1 page)
5 January 1998£ ic 789929/788679 11/12/97 £ sr [email protected]=1250 (1 page)
11 December 1997Return made up to 08/11/97; bulk list available separately (12 pages)
8 December 1997£ ic 794429/789929 14/11/97 £ sr [email protected]=4500 (1 page)
8 December 1997£ ic 795679/794429 26/11/97 £ sr [email protected]=1250 (1 page)
21 October 1997£ ic 816929/795679 29/09/97 £ sr [email protected]=21250 (1 page)
19 June 1997£ ic 818179/816929 28/05/97 £ sr [email protected]=1250 (1 page)
19 June 1997£ ic 829229/818179 03/06/97 £ sr [email protected]=11050 (1 page)
20 May 1997£ ic 831729/829229 08/05/97 £ sr [email protected]=2500 (1 page)
20 May 1997£ ic 838979/831729 02/05/97 £ sr [email protected]=7250 (1 page)
19 May 1997Particulars of mortgage/charge (12 pages)
2 May 1997£ ic 840229/838979 10/04/97 £ sr [email protected]=1250 (1 page)
5 March 1997£ ic 842468/840229 14/01/97 £ sr [email protected]=2239 (1 page)
31 January 1997Full group accounts made up to 30 June 1996 (42 pages)
10 December 1996Return made up to 08/11/96; bulk list available separately (7 pages)
1 November 1996Registered office changed on 01/11/96 from: 3 & 4 bentinck street london W1M 5RN. (1 page)
1 November 1996Director resigned (1 page)
1 November 1996New director appointed (3 pages)
1 November 1996Director resigned (1 page)
7 June 1996£ ic 850468/842468 14/05/96 £ sr [email protected]=8000 (1 page)
8 February 1996Particulars of mortgage/charge (3 pages)
16 November 1995Full group accounts made up to 30 June 1995 (35 pages)
15 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
19 July 1995Location of register of members (non legible) (1 page)
19 July 1995Location of debenture register (2 pages)
27 September 1994Listing of particulars (27 pages)
3 December 1991Memorandum and Articles of Association (36 pages)
4 March 1989Listing of particulars (12 pages)
3 December 1985Listing of particulars (49 pages)