Company NameC. R. King & Partners Limited
Company StatusDissolved
Company Number01009706
CategoryPrivate Limited Company
Incorporation Date30 April 1971(53 years ago)
Dissolution Date6 May 2014 (9 years, 11 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stephen Edward Wood
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2009(38 years, 5 months after company formation)
Appointment Duration4 years, 6 months (closed 06 May 2014)
RoleFinance Controller
Country of ResidenceUnited Kingdom
Correspondence Address51 Lime Street
London
EC3M 7DQ
Director NameMr Oliver Hew Wallinger Goodinge
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2012(40 years, 8 months after company formation)
Appointment Duration2 years, 4 months (closed 06 May 2014)
RoleLegal Counsel
Country of ResidenceUnited Kingdom
Correspondence Address51 Lime Street
London
EC3M 7DQ
Secretary NameAlistair Charles Peel
StatusClosed
Appointed03 September 2012(41 years, 4 months after company formation)
Appointment Duration1 year, 8 months (closed 06 May 2014)
RoleCompany Director
Correspondence Address51 Lime Street
London
EC3M 7DQ
Director NameWillis Corporate Director Services Limited (Corporation)
StatusClosed
Appointed08 September 2010(39 years, 4 months after company formation)
Appointment Duration3 years, 8 months (closed 06 May 2014)
Correspondence Address51 Lime Street
London
EC3M 7DQ
Director NameMr Michael William Edwards
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(20 years, 5 months after company formation)
Appointment Duration16 years (resigned 25 October 2007)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gatehouse High Street
Guilsborough
Northampton
NN6 8PU
Director NameMrs Susan Lesley Edwards
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(20 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 March 1997)
RoleCompany Director
Correspondence AddressThe Rookery
Hardwick
Wellingborough
Northamptonshire
NN9 5AL
Director NameMr Clive Raymond King
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(20 years, 5 months after company formation)
Appointment Duration16 years (resigned 25 October 2007)
RoleInsurance Broker
Correspondence AddressStable Cottage Hickmire
Wollaston
Wellingborough
Northamptonshire
NN29 7SL
Director NameMrs Susan Elizabeth King
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(20 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 March 1997)
RoleCompany Director
Correspondence AddressStable Cottage Hickmire
Wollaston
Wellingborough
Northamptonshire
NN29 7SL
Secretary NameMrs Sheila Ann Smith
NationalityBritish
StatusResigned
Appointed05 October 1991(20 years, 5 months after company formation)
Appointment Duration7 years, 12 months (resigned 30 September 1999)
RoleCompany Director
Correspondence Address123 Birchfield Road
Northampton
Northamptonshire
NN1 4RQ
Secretary NameMr Clive Raymond King
NationalityBritish
StatusResigned
Appointed01 October 1999(28 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 July 2001)
RoleCompany Director
Correspondence AddressStable Cottage Hickmire
Wollaston
Wellingborough
Northamptonshire
NN29 7SL
Secretary NameGeorge Brooke Lewis
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(30 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 01 July 2001)
RoleCompany Director
Correspondence AddressHome Farm
Holdenby
Northampton
Northamptonshire
NN6 8DJ
Secretary NameGeorge Brooke Lewis
NationalityBritish
StatusResigned
Appointed01 July 2001(30 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 10 January 2005)
RoleCompany Director
Correspondence AddressHome Farm
Holdenby
Northampton
Northamptonshire
NN6 8DJ
Director NameColin John Armitt
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(33 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 15 September 2011)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address4 Hillside Way
Weston Favell
Northampton
Northamptonshire
NN3 3AW
Secretary NameMr Shaun Kevin Bryant
NationalityBritish
StatusResigned
Appointed10 January 2005(33 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 07 September 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address22 Searle Way
Eight Ash Green
Colchester
Essex
CO6 3QS
Director NameMr Shaun Kevin Bryant
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2009(38 years, 5 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 07 September 2010)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address51 Lime Street
London
EC37 7DQ
Director NameWillis Corporate Director Services Limited (Corporation)
StatusResigned
Appointed25 October 2007(36 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 October 2009)
Correspondence Address51 Lime Street
London
EC3M 7DQ
Director NameWillis Corporate Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 October 2007(36 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 October 2009)
Correspondence Address51 Lime Street
London
EC3M 7DQ
Secretary NameWillis Corporate Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 September 2010(39 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 03 September 2012)
Correspondence Address51 Lime Street
London
EC3M 7DQ

Location

Registered Address51 Lime Street
London
EC3M 7DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

10k at £1Willis Faber LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
9 January 2014Application to strike the company off the register (3 pages)
9 January 2014Application to strike the company off the register (3 pages)
20 November 2013Restoration by order of the court (3 pages)
20 November 2013Restoration by order of the court (3 pages)
30 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
27 December 2012Application to strike the company off the register (3 pages)
27 December 2012Application to strike the company off the register (3 pages)
5 October 2012Annual return made up to 5 October 2012 with a full list of shareholders
Statement of capital on 2012-10-05
  • GBP 10,000
(6 pages)
5 October 2012Annual return made up to 5 October 2012 with a full list of shareholders
Statement of capital on 2012-10-05
  • GBP 10,000
(6 pages)
5 October 2012Annual return made up to 5 October 2012 with a full list of shareholders
Statement of capital on 2012-10-05
  • GBP 10,000
(6 pages)
4 September 2012Appointment of Alistair Charles Peel as a secretary (1 page)
4 September 2012Appointment of Alistair Charles Peel as a secretary (1 page)
4 September 2012Termination of appointment of Willis Corporate Secretarial Services Limited as a secretary (1 page)
4 September 2012Termination of appointment of Willis Corporate Secretarial Services Limited as a secretary (1 page)
14 August 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
14 August 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
20 January 2012Appointment of Oliver Hew Wallinger Goodinge as a director (2 pages)
20 January 2012Appointment of Oliver Hew Wallinger Goodinge as a director (2 pages)
24 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (14 pages)
24 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (14 pages)
24 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (14 pages)
4 October 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
4 October 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
15 September 2011Termination of appointment of Colin Armitt as a director (1 page)
15 September 2011Termination of appointment of Colin Armitt as a director (1 page)
6 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (6 pages)
6 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (6 pages)
6 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (6 pages)
22 September 2010Termination of appointment of Shaun Bryant as a director (1 page)
22 September 2010Appointment of Willis Corporate Secretarial Services Limited as a secretary (2 pages)
22 September 2010Appointment of Willis Corporate Director Services Limmited as a director (2 pages)
22 September 2010Termination of appointment of Shaun Bryant as a secretary (1 page)
22 September 2010Appointment of Willis Corporate Director Services Limmited as a director (2 pages)
22 September 2010Termination of appointment of Shaun Bryant as a director (1 page)
22 September 2010Appointment of Willis Corporate Secretarial Services Limited as a secretary (2 pages)
22 September 2010Termination of appointment of Shaun Bryant as a secretary (1 page)
7 June 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
7 June 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
17 November 2009Termination of appointment of Willis Corporate Secretarial Services Limited as a director (1 page)
17 November 2009Termination of appointment of Willis Corporate Secretarial Services Limited as a director (1 page)
12 November 2009Appointment of Shaun Kevin Bryant as a director (3 pages)
12 November 2009Appointment of Shaun Kevin Bryant as a director (3 pages)
11 November 2009Appointment of Stephen Wood as a director (3 pages)
11 November 2009Termination of appointment of Willis Corporate Director Services Limited as a director (2 pages)
11 November 2009Appointment of Stephen Wood as a director (3 pages)
11 November 2009Termination of appointment of Willis Corporate Director Services Limited as a director (2 pages)
3 November 2009Director's details changed for Colin John Armitt on 2 November 2009 (2 pages)
3 November 2009Director's details changed for Colin John Armitt on 2 November 2009 (2 pages)
3 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (6 pages)
3 November 2009Director's details changed for Willis Corporate Director Services Limited on 2 November 2009 (2 pages)
3 November 2009Director's details changed for Willis Corporate Secretarial Services Limited on 2 November 2009 (1 page)
3 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (6 pages)
3 November 2009Register inspection address has been changed (1 page)
3 November 2009Director's details changed for Willis Corporate Director Services Limited on 2 November 2009 (2 pages)
3 November 2009Register inspection address has been changed (1 page)
3 November 2009Director's details changed for Willis Corporate Director Services Limited on 2 November 2009 (2 pages)
3 November 2009Director's details changed for Colin John Armitt on 2 November 2009 (2 pages)
3 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (6 pages)
3 November 2009Director's details changed for Willis Corporate Secretarial Services Limited on 2 November 2009 (1 page)
3 November 2009Director's details changed for Willis Corporate Secretarial Services Limited on 2 November 2009 (1 page)
15 June 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
15 June 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
17 October 2008Return made up to 05/10/08; full list of members (4 pages)
17 October 2008Return made up to 05/10/08; full list of members (4 pages)
16 October 2008Return made up to 05/10/07; full list of members (4 pages)
16 October 2008Director's change of particulars / willis corporate secretarial services LIMITED / 31/03/2008 (1 page)
16 October 2008Director's change of particulars / willis corporate secretarial services LIMITED / 31/03/2008 (1 page)
16 October 2008Director's change of particulars / willis corporate director services LIMITED / 31/03/2008 (1 page)
16 October 2008Director's change of particulars / willis corporate director services LIMITED / 31/03/2008 (1 page)
16 October 2008Return made up to 05/10/07; full list of members (4 pages)
21 July 2008Full accounts made up to 31 December 2007 (11 pages)
21 July 2008Full accounts made up to 31 December 2007 (11 pages)
7 July 2008Registered office changed on 07/07/2008 from 316/318 wellingborough rd. northampton NN1 4EP (1 page)
7 July 2008Registered office changed on 07/07/2008 from 316/318 wellingborough rd. northampton NN1 4EP (1 page)
8 November 2007Director resigned (1 page)
8 November 2007Director resigned (1 page)
8 November 2007Director resigned (1 page)
8 November 2007Director resigned (1 page)
7 November 2007New director appointed (1 page)
7 November 2007New director appointed (1 page)
7 November 2007New director appointed (1 page)
7 November 2007New director appointed (1 page)
31 October 2007Full accounts made up to 31 December 2006 (9 pages)
31 October 2007Full accounts made up to 31 December 2006 (9 pages)
4 November 2006Full accounts made up to 31 December 2005 (21 pages)
4 November 2006Full accounts made up to 31 December 2005 (21 pages)
13 October 2006Return made up to 05/10/06; full list of members (2 pages)
13 October 2006Return made up to 05/10/06; full list of members (2 pages)
12 December 2005Return made up to 05/10/05; full list of members (3 pages)
12 December 2005Return made up to 05/10/05; full list of members (3 pages)
12 July 2005Full accounts made up to 31 December 2004 (20 pages)
12 July 2005Full accounts made up to 31 December 2004 (20 pages)
26 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2005Secretary resigned (1 page)
8 March 2005New secretary appointed (2 pages)
8 March 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
8 March 2005New secretary appointed (2 pages)
8 March 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
8 March 2005Secretary resigned (1 page)
10 January 2005Return made up to 05/10/04; full list of members; amend (8 pages)
10 January 2005Return made up to 05/10/04; full list of members; amend (8 pages)
23 December 2004Declaration of satisfaction of mortgage/charge (1 page)
23 December 2004Declaration of satisfaction of mortgage/charge (1 page)
26 October 2004New director appointed (2 pages)
26 October 2004Return made up to 05/10/04; full list of members (8 pages)
26 October 2004New director appointed (2 pages)
26 October 2004Return made up to 05/10/04; full list of members (8 pages)
22 September 2004Full accounts made up to 31 March 2004 (20 pages)
22 September 2004Full accounts made up to 31 March 2004 (20 pages)
4 November 2003Group of companies' accounts made up to 31 March 2003 (23 pages)
4 November 2003Group of companies' accounts made up to 31 March 2003 (23 pages)
27 October 2003Return made up to 05/10/03; full list of members (8 pages)
27 October 2003Return made up to 05/10/03; full list of members (8 pages)
18 November 2002Group of companies' accounts made up to 31 March 2002 (22 pages)
18 November 2002Group of companies' accounts made up to 31 March 2002 (22 pages)
14 October 2002Return made up to 05/10/02; full list of members (8 pages)
14 October 2002Return made up to 05/10/02; full list of members (8 pages)
29 April 2002New secretary appointed (2 pages)
29 April 2002New secretary appointed (2 pages)
12 April 2002Particulars of mortgage/charge (3 pages)
12 April 2002Particulars of mortgage/charge (3 pages)
14 November 2001Group of companies' accounts made up to 31 March 2001 (20 pages)
14 November 2001Group of companies' accounts made up to 31 March 2001 (20 pages)
11 October 2001Return made up to 05/10/01; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
11 October 2001Return made up to 05/10/01; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
8 August 2001New secretary appointed (2 pages)
8 August 2001New secretary appointed (2 pages)
2 November 2000Return made up to 05/10/00; full list of members (7 pages)
2 November 2000Return made up to 05/10/00; full list of members (7 pages)
5 September 2000Full group accounts made up to 31 March 2000 (19 pages)
5 September 2000Full group accounts made up to 31 March 2000 (19 pages)
22 October 1999Secretary resigned (1 page)
22 October 1999New secretary appointed (2 pages)
22 October 1999Return made up to 05/10/99; full list of members (7 pages)
22 October 1999Return made up to 05/10/99; full list of members (7 pages)
22 October 1999Secretary resigned (1 page)
22 October 1999New secretary appointed (2 pages)
6 September 1999Full group accounts made up to 31 March 1999 (21 pages)
6 September 1999Full group accounts made up to 31 March 1999 (21 pages)
19 October 1998Full group accounts made up to 31 March 1998 (19 pages)
19 October 1998Return made up to 05/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 October 1998Return made up to 05/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 October 1998Full group accounts made up to 31 March 1998 (19 pages)
22 October 1997Full group accounts made up to 31 March 1997 (20 pages)
22 October 1997Return made up to 05/10/97; no change of members (4 pages)
22 October 1997Return made up to 05/10/97; no change of members (4 pages)
22 October 1997Full group accounts made up to 31 March 1997 (20 pages)
8 July 1997Director resigned (1 page)
8 July 1997Director resigned (1 page)
8 July 1997Director resigned (1 page)
8 July 1997Director resigned (1 page)
12 February 1997Company name changed C.R. king & partners (holdings) LIMITED\certificate issued on 13/02/97 (2 pages)
12 February 1997Company name changed C.R. king & partners (holdings) LIMITED\certificate issued on 13/02/97 (2 pages)
28 October 1996Return made up to 05/10/96; full list of members (6 pages)
28 October 1996Return made up to 05/10/96; full list of members (6 pages)
28 October 1996Full group accounts made up to 31 March 1996 (20 pages)
28 October 1996Full group accounts made up to 31 March 1996 (20 pages)
31 October 1995Return made up to 05/10/95; no change of members (4 pages)
31 October 1995Return made up to 05/10/95; no change of members (4 pages)
31 October 1995Full group accounts made up to 31 March 1995 (18 pages)
31 October 1995Full group accounts made up to 31 March 1995 (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (52 pages)
14 October 1993Return made up to 05/10/93; full list of members (5 pages)
14 October 1993Return made up to 05/10/93; full list of members (5 pages)
22 November 1990Group accounts for a small company made up to 31 March 1990 (7 pages)
22 November 1990Group accounts for a small company made up to 31 March 1990 (7 pages)
24 October 1990Return made up to 05/10/90; full list of members (4 pages)
24 October 1990Return made up to 05/10/90; full list of members (4 pages)
17 January 1990Return made up to 15/12/89; full list of members (4 pages)
17 January 1990Accounts for a small company made up to 31 March 1989 (7 pages)
17 January 1990Accounts for a small company made up to 31 March 1989 (7 pages)
17 January 1990Return made up to 15/12/89; full list of members (4 pages)
11 January 1989Group accounts for a small company made up to 31 March 1988 (8 pages)
11 January 1989Group accounts for a small company made up to 31 March 1988 (8 pages)