Company NameKingsmead Sports Centre Limited
DirectorsJohn Matthews and Kingsmead Venture Limited
Company StatusDissolved
Company Number02048461
CategoryPrivate Limited Company
Incorporation Date20 August 1986(37 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Directors

Director NameJohn Matthews
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1990(4 years, 3 months after company formation)
Appointment Duration33 years, 5 months
RoleCompany Director
Correspondence Address13 Cockering Road
Canterbury
Kent
CT1 3UA
Secretary NameChristopher James Gray
NationalityBritish
StatusCurrent
Appointed20 March 1992(5 years, 7 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence Address26 Caxton Road
Garlinge
Margate
Kent
CT9 5NP
Secretary NameRoland John Dillon
NationalityBritish
StatusCurrent
Appointed12 April 1995(8 years, 7 months after company formation)
Appointment Duration29 years
RoleSurveyor
Correspondence Address11 Tootswood Road
Bromley
Kent
BR2 0PB
Director NameKingsmead Venture Limited (Corporation)
StatusCurrent
Appointed10 March 1995(8 years, 6 months after company formation)
Appointment Duration29 years, 1 month
Correspondence AddressHoward Richards & Co
125 High Holborn
London
WC1V 6QF
Director NameJohn Gallyer
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1990(4 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 10 March 1995)
RoleCompany Director
Correspondence Address100 Broad Oak Road
Canterbury
Kent
CT2 7PT
Secretary NameErnest Browne
NationalityBritish
StatusResigned
Appointed01 December 1990(4 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 March 1992)
RoleCompany Director
Correspondence Address29 Meadow Walk
Whitstable
Kent
CT5 4PW

Location

Registered AddressKingswood Court 1 Hemlock Close
Kingswood
Tadworth
Surrey
KT20 6QW
RegionSouth East
ConstituencyReigate
CountySurrey
WardKingswood with Burgh Heath
Built Up AreaGreater London

Financials

Year2014
Turnover£1,030,784
Gross Profit£555,559
Net Worth-£2,310
Current Liabilities£320,702

Accounts

Latest Accounts31 December 1990 (33 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

9 August 2001Dissolved (1 page)
9 May 2001Liquidators statement of receipts and payments (6 pages)
9 May 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
3 October 2000Liquidators statement of receipts and payments (7 pages)
4 October 1999Statement of affairs (8 pages)
4 October 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 October 1999Appointment of a voluntary liquidator (1 page)
15 September 1999Notice of completion of voluntary arrangement (1 page)
15 September 1999Voluntary arrangement supervisor's abstract of receipts and payments to 10 September 1999 (12 pages)
14 September 1999Registered office changed on 14/09/99 from: kingsmead stadium kingsmead road canterbury kent CT2 7PH (1 page)
6 September 1999Voluntary arrangement supervisor's abstract of receipts and payments to 20 July 1999 (2 pages)
17 August 1998Voluntary arrangement supervisor's abstract of receipts and payments to 20 July 1998 (5 pages)
13 October 1997Report re meeting of creditors (3 pages)
23 September 1997Voluntary arrangement supervisor's abstract of receipts and payments to 20 July 1997 (18 pages)
7 January 1997Voluntary arrangement supervisor's abstract of receipts and payments to 20 July 1996 (6 pages)
7 January 1997Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
1 August 1995Notice of completion of voluntary arrangement (6 pages)
24 April 1995Voluntary arrangement supervisor's abstract of receipts and payments to 27 January 1995 (10 pages)
19 April 1995Director resigned;new director appointed (2 pages)
19 April 1995Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
19 April 1995New secretary appointed (2 pages)