Company NameKingsway Nominees Limited
Company StatusDissolved
Company Number03087761
CategoryPrivate Limited Company
Incorporation Date4 August 1995(28 years, 8 months ago)
Dissolution Date16 November 2019 (4 years, 5 months ago)
Previous NameTrushelfco (No. 2108) Limited

Business Activity

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

Directors

Director NameMr Gavin Maxwell Manson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2017(21 years, 10 months after company formation)
Appointment Duration2 years, 5 months (closed 16 November 2019)
RoleChief Financial Officer
Country of ResidenceScotland
Correspondence Address15 Canada Square
London
E14 5GL
Secretary NameFrostrow Capital Llp (Corporation)
StatusClosed
Appointed29 June 2017(21 years, 11 months after company formation)
Appointment Duration2 years, 4 months (closed 16 November 2019)
Correspondence Address19 Heathmans Road
London
SW6 4TJ
Director NameRobert Arthur Reeve
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1995(same day as company formation)
RoleCompany Director
Correspondence Address6 Wellesford Close
Banstead
Surrey
SM7 2HL
Director NameDrusilla Charlotte Jane Rowe
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1995(same day as company formation)
RoleCompany Director
Correspondence AddressFlat E
13 Saint Georges Drive
London
SW1V 4DJ
Director NameMr Philip John Dyke
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1995(4 months, 2 weeks after company formation)
Appointment Duration18 years, 3 months (resigned 31 March 2014)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressPaternoster House
65 St Paul's Churchyard
London
EC4M 8AB
Director NameMr Robert John Lewis
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1995(4 months, 2 weeks after company formation)
Appointment Duration16 years, 3 months (resigned 31 March 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFairstead Farmhouse
Spexhall
Halesworth
Suffolk
IP19 0RF
Secretary NameMr Philip John Dyke
NationalityBritish
StatusResigned
Appointed18 December 1995(4 months, 2 weeks after company formation)
Appointment Duration18 years, 3 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPaternoster House
65 St Paul's Churchyard
London
EC4M 8AB
Director NameKalvin Bret Booth
Date of BirthNovember 1963 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed04 August 1996(1 year after company formation)
Appointment Duration5 years, 7 months (resigned 08 March 2002)
RoleAccountant
Correspondence Address104 The Avenue
Bengeo
Hertford
Hertfordshire
SG14 3DU
Director NameMr Julian David Knott
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1996(1 year after company formation)
Appointment Duration8 years, 11 months (resigned 08 July 2005)
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address10 Elthiron Road
London
SW6 4BN
Director NameMr Stephen Daryl Ozin
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1996(1 year after company formation)
Appointment Duration20 years, 10 months (resigned 31 May 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFirst Floor 50 Grosvenor Hill
London
W1K 3QT
Secretary NameGerard Absalom
NationalityBritish
StatusResigned
Appointed30 September 1996(1 year, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 08 January 1998)
RoleCompany Director
Correspondence Address25 Cotland Acres
Pendleton Road
Redhill
Surrey
RH1 6JZ
Director NameMr Hugh Anthony Lewis Holland Mumford
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2010(14 years, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 May 2017)
RoleInvestment Director
Country of ResidenceEngland
Correspondence AddressPaternoster House 65 St. Pauls Churchyard
London
EC4M 8AB
Director NameMr Declan Doyle
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2014(18 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 May 2017)
RoleCompany Irector
Country of ResidenceEngland
Correspondence AddressPaternoster House 65 St Paul's Churchyard
London
EC4M 8AB
Director NameMr Edward John Michael Bramson
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2017(21 years, 10 months after company formation)
Appointment Duration9 months (resigned 02 March 2018)
RoleInvestor
Country of ResidenceUnited States
Correspondence AddressFirst Floor 50 Grosvenor Hill
London
W1K 3QT
Director NameAndrew Richard Grimditch
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2018(22 years, 7 months after company formation)
Appointment Duration12 months (resigned 26 February 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Canada Square
London
E14 5GL
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed04 August 1995(same day as company formation)
Correspondence Address35 Basinghall Street
London
EC2V 5DB

Contact

Websiteelectrapartners.com
Email address[email protected]
Telephone020 73063895
Telephone regionLondon

Location

Registered Address15 Canada Square
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Electra Partners LLP
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Current Liabilities£2

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

16 November 2019Final Gazette dissolved following liquidation (1 page)
16 August 2019Return of final meeting in a members' voluntary winding up (6 pages)
11 March 2019Termination of appointment of Andrew Richard Grimditch as a director on 26 February 2019 (1 page)
24 October 2018Registered office address changed from First Floor 50 Grosvenor Hill London W1K 3QT United Kingdom to 15 Canada Square London E14 5GL on 24 October 2018 (2 pages)
19 October 2018Appointment of a voluntary liquidator (3 pages)
19 October 2018Declaration of solvency (5 pages)
19 October 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-09-25
(1 page)
26 June 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
15 June 2018Accounts for a dormant company made up to 30 September 2017 (3 pages)
16 March 2018Termination of appointment of Edward John Michael Bramson as a director on 2 March 2018 (1 page)
16 March 2018Appointment of Andrew Richard Grimditch as a director on 2 March 2018 (2 pages)
15 August 2017Cessation of Electra General Partner Number One Limited as a person with significant control on 26 June 2017 (1 page)
15 August 2017Cessation of Electra General Partner Number One Limited as a person with significant control on 26 June 2017 (1 page)
3 August 2017Notification of Kingsway Equity Partners Lp as a person with significant control on 26 June 2017 (2 pages)
3 August 2017Notification of Kingsway Equity Partners Lp as a person with significant control on 26 June 2017 (2 pages)
14 July 2017Appointment of Frostrow Capital Llp as a secretary on 29 June 2017 (2 pages)
14 July 2017Appointment of Frostrow Capital Llp as a secretary on 29 June 2017 (2 pages)
25 June 2017Confirmation statement made on 23 June 2017 with updates (6 pages)
25 June 2017Confirmation statement made on 23 June 2017 with updates (6 pages)
13 June 2017Appointment of Edward John Michael Bramson as a director on 1 June 2017 (2 pages)
13 June 2017Appointment of Edward John Michael Bramson as a director on 1 June 2017 (2 pages)
12 June 2017Termination of appointment of Stephen Daryl Ozin as a director on 31 May 2017 (1 page)
12 June 2017Appointment of Mr Gavin Maxwell Manson as a director on 1 June 2017 (2 pages)
12 June 2017Termination of appointment of Declan Doyle as a director on 31 May 2017 (1 page)
12 June 2017Appointment of Mr Gavin Maxwell Manson as a director on 1 June 2017 (2 pages)
12 June 2017Termination of appointment of Stephen Daryl Ozin as a director on 31 May 2017 (1 page)
12 June 2017Termination of appointment of Hugh Anthony Lewis Holland Mumford as a director on 31 May 2017 (1 page)
12 June 2017Termination of appointment of Declan Doyle as a director on 31 May 2017 (1 page)
12 June 2017Termination of appointment of Hugh Anthony Lewis Holland Mumford as a director on 31 May 2017 (1 page)
9 June 2017Registered office address changed from Paternoster House 65 st Paul's Churchyard London EC4M 8AB to First Floor 50 Grosvenor Hill London W1K 3QT on 9 June 2017 (1 page)
9 June 2017Registered office address changed from Paternoster House 65 st Paul's Churchyard London EC4M 8AB to First Floor 50 Grosvenor Hill London W1K 3QT on 9 June 2017 (1 page)
16 May 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
16 May 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
8 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
18 December 2015Total exemption small company accounts made up to 30 September 2015 (4 pages)
18 December 2015Total exemption small company accounts made up to 30 September 2015 (4 pages)
11 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2
(5 pages)
11 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2
(5 pages)
18 December 2014Total exemption small company accounts made up to 30 September 2014 (4 pages)
18 December 2014Total exemption small company accounts made up to 30 September 2014 (4 pages)
13 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 2
(5 pages)
13 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 2
(5 pages)
12 May 2014Appointment of Declan Doyle as a director (3 pages)
12 May 2014Appointment of Declan Doyle as a director (3 pages)
28 April 2014Termination of appointment of Philip Dyke as a secretary (1 page)
28 April 2014Termination of appointment of Philip Dyke as a director (1 page)
28 April 2014Termination of appointment of Philip Dyke as a director (1 page)
28 April 2014Termination of appointment of Philip Dyke as a secretary (1 page)
5 November 2013Total exemption small company accounts made up to 30 September 2013 (4 pages)
5 November 2013Total exemption small company accounts made up to 30 September 2013 (4 pages)
16 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 2
(5 pages)
16 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 2
(5 pages)
4 March 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
4 March 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
17 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
17 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
1 May 2012Termination of appointment of Robert Lewis as a director (1 page)
1 May 2012Termination of appointment of Robert Lewis as a director (1 page)
27 October 2011Total exemption small company accounts made up to 30 September 2011 (5 pages)
27 October 2011Total exemption small company accounts made up to 30 September 2011 (5 pages)
24 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (6 pages)
24 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (6 pages)
20 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
20 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
31 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (6 pages)
31 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (6 pages)
31 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (6 pages)
4 May 2010Appointment of Mr Hugh Anthony Lewis Holland Mumford as a director (3 pages)
4 May 2010Appointment of Mr Hugh Anthony Lewis Holland Mumford as a director (3 pages)
8 March 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
8 March 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
16 October 2009Director's details changed for Stephen Daryl Ozin on 1 October 2009 (3 pages)
16 October 2009Director's details changed for Stephen Daryl Ozin on 1 October 2009 (3 pages)
16 October 2009Director's details changed for Stephen Daryl Ozin on 1 October 2009 (3 pages)
13 October 2009Secretary's details changed for Philip John Dyke on 1 October 2009 (3 pages)
13 October 2009Director's details changed for Philip John Dyke on 1 October 2009 (3 pages)
13 October 2009Secretary's details changed for Philip John Dyke on 1 October 2009 (3 pages)
13 October 2009Director's details changed for Philip John Dyke on 1 October 2009 (3 pages)
13 October 2009Secretary's details changed for Philip John Dyke on 1 October 2009 (3 pages)
13 October 2009Director's details changed for Philip John Dyke on 1 October 2009 (3 pages)
20 August 2009Return made up to 04/08/09; full list of members (4 pages)
20 August 2009Return made up to 04/08/09; full list of members (4 pages)
26 May 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
26 May 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
14 October 2008Resolutions
  • RES13 ‐ Section 175 30/09/2008
(1 page)
14 October 2008Resolutions
  • RES13 ‐ Section 175 30/09/2008
(1 page)
17 September 2008Director's change of particulars / stephen ozin / 07/08/2008 (1 page)
17 September 2008Director's change of particulars / stephen ozin / 07/08/2008 (1 page)
26 August 2008Return made up to 04/08/08; full list of members (4 pages)
26 August 2008Return made up to 04/08/08; full list of members (4 pages)
28 April 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
28 April 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
29 August 2007Return made up to 04/08/07; full list of members (3 pages)
29 August 2007Return made up to 04/08/07; full list of members (3 pages)
26 June 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
26 June 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
18 August 2006Return made up to 04/08/06; full list of members (3 pages)
18 August 2006Return made up to 04/08/06; full list of members (3 pages)
26 July 2006Director resigned (1 page)
26 July 2006Director resigned (1 page)
12 July 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
12 July 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
19 August 2005Return made up to 04/08/05; full list of members (3 pages)
19 August 2005Return made up to 04/08/05; full list of members (3 pages)
28 July 2005Director resigned (1 page)
28 July 2005Director resigned (1 page)
25 June 2005Registered office changed on 25/06/05 from: 65 kingsway london WC2B 6QT (1 page)
25 June 2005Registered office changed on 25/06/05 from: 65 kingsway london WC2B 6QT (1 page)
9 April 2005Total exemption full accounts made up to 30 September 2004 (6 pages)
9 April 2005Total exemption full accounts made up to 30 September 2004 (6 pages)
1 September 2004Return made up to 04/08/04; full list of members (8 pages)
1 September 2004Return made up to 04/08/04; full list of members (8 pages)
26 July 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
26 July 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
6 February 2004New director appointed (4 pages)
6 February 2004New director appointed (4 pages)
13 August 2003Return made up to 04/08/03; full list of members (8 pages)
13 August 2003Return made up to 04/08/03; full list of members (8 pages)
13 June 2003Total exemption full accounts made up to 30 September 2002 (7 pages)
13 June 2003Total exemption full accounts made up to 30 September 2002 (7 pages)
14 August 2002Return made up to 04/08/02; full list of members (8 pages)
14 August 2002Return made up to 04/08/02; full list of members (8 pages)
30 July 2002Total exemption full accounts made up to 30 September 2001 (7 pages)
30 July 2002Total exemption full accounts made up to 30 September 2001 (7 pages)
28 March 2002Director resigned (1 page)
28 March 2002Director resigned (1 page)
16 August 2001Return made up to 04/08/01; full list of members (7 pages)
16 August 2001Return made up to 04/08/01; full list of members (7 pages)
7 August 2001Accounts for a dormant company made up to 30 September 2000 (7 pages)
7 August 2001Accounts for a dormant company made up to 30 September 2000 (7 pages)
15 December 2000Director's particulars changed (1 page)
15 December 2000Director's particulars changed (1 page)
10 October 2000Return made up to 04/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 October 2000Return made up to 04/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 May 2000Accounts for a dormant company made up to 30 September 1999 (8 pages)
3 May 2000Accounts for a dormant company made up to 30 September 1999 (8 pages)
20 August 1999Return made up to 04/08/99; full list of members (12 pages)
20 August 1999Return made up to 04/08/99; full list of members (12 pages)
21 December 1998Director's particulars changed (1 page)
21 December 1998Director's particulars changed (1 page)
29 October 1998Full accounts made up to 30 September 1998 (8 pages)
29 October 1998Full accounts made up to 30 September 1998 (8 pages)
17 August 1998Return made up to 04/08/98; full list of members (12 pages)
17 August 1998Return made up to 04/08/98; full list of members (12 pages)
11 August 1998Auditor's resignation (1 page)
11 August 1998Auditor's resignation (1 page)
4 August 1998Director's particulars changed (1 page)
4 August 1998Director's particulars changed (1 page)
2 February 1998Director's particulars changed (1 page)
2 February 1998Director's particulars changed (1 page)
22 January 1998Full accounts made up to 30 September 1997 (8 pages)
22 January 1998Full accounts made up to 30 September 1997 (8 pages)
20 January 1998Secretary resigned (1 page)
20 January 1998Secretary resigned (1 page)
26 August 1997Return made up to 04/08/97; no change of members (10 pages)
26 August 1997Return made up to 04/08/97; no change of members (10 pages)
16 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 June 1997Full accounts made up to 30 September 1996 (7 pages)
9 June 1997Full accounts made up to 30 September 1996 (7 pages)
6 March 1997Secretary's particulars changed;director's particulars changed (2 pages)
6 March 1997Secretary's particulars changed;director's particulars changed (2 pages)
15 October 1996New secretary appointed (2 pages)
15 October 1996New secretary appointed (2 pages)
16 September 1996Return made up to 04/08/96; full list of members (11 pages)
16 September 1996Return made up to 04/08/96; full list of members (11 pages)
8 September 1996New director appointed (3 pages)
8 September 1996New director appointed (4 pages)
8 September 1996New director appointed (4 pages)
8 September 1996New director appointed (4 pages)
8 September 1996New director appointed (4 pages)
8 September 1996New director appointed (3 pages)
5 January 1996Director resigned (1 page)
5 January 1996New secretary appointed;new director appointed (3 pages)
5 January 1996Director resigned (1 page)
5 January 1996Nc inc already adjusted 18/12/95 (1 page)
5 January 1996Accounting reference date notified as 30/09 (1 page)
5 January 1996Memorandum and Articles of Association (13 pages)
5 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 January 1996Registered office changed on 05/01/96 from: 35 basinghall street london EC2V 5DB (1 page)
5 January 1996Secretary resigned (1 page)
5 January 1996Memorandum and Articles of Association (13 pages)
5 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 January 1996New director appointed (3 pages)
5 January 1996New secretary appointed;new director appointed (3 pages)
5 January 1996Accounting reference date notified as 30/09 (1 page)
5 January 1996Director resigned (1 page)
5 January 1996Director resigned (1 page)
5 January 1996New director appointed (3 pages)
5 January 1996Nc inc already adjusted 18/12/95 (1 page)
5 January 1996Registered office changed on 05/01/96 from: 35 basinghall street london EC2V 5DB (1 page)
5 January 1996Secretary resigned (1 page)
27 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
27 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
19 December 1995Company name changed trushelfco (no. 2108) LIMITED\certificate issued on 19/12/95 (6 pages)
19 December 1995Company name changed trushelfco (no. 2108) LIMITED\certificate issued on 19/12/95 (6 pages)
4 August 1995Incorporation (36 pages)
4 August 1995Incorporation (36 pages)