L1118 Luxembourg
Foreign
Secretary Name | Kingsland (Services) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 07 May 1999(same day as company formation) |
Correspondence Address | 19 Berkeley Street London W1J 8ED |
Director Name | Roy Johnson |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1999(same day as company formation) |
Role | Businessman |
Correspondence Address | 17 Quines Close Ballasalla Isle Of Man IM9 2EZ |
Registered Address | 19 Berkeley Street London W1J 8ED |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
99 at £1 | Dikama Holding Sa 99.00% Ordinary |
---|---|
1 at £1 | Joelle Mamane 1.00% Ordinary |
Year | 2014 |
---|---|
Turnover | -£55,741 |
Gross Profit | -£58,317 |
Net Worth | -£195,049 |
Cash | £15,371 |
Current Liabilities | £384,369 |
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
6 October 2009 | Delivered on: 3 November 2009 Persons entitled: Alliance & Leicester PLC Classification: Standard security dated 1 october 2009 and 6 october 2009 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: That plot or area of land now known as hillside house laurelhill business park stirling t/n STG29204, see image for full details. Outstanding |
---|---|
13 October 2009 | Delivered on: 27 October 2009 Persons entitled: Alliance & Leicester PLC Classification: Assignation of rental income Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Lease between marquis properties LTD and pearson driving assessments LTD dated 03/08/04. lease between marquis properties LTD and waste resources action programme dated 14/10/2008. see image for full details. Outstanding |
13 October 2009 | Delivered on: 27 October 2009 Persons entitled: Alliance & Leicester PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
13 July 1999 | Delivered on: 20 July 1999 Satisfied on: 6 June 2014 Persons entitled: Deutsche Hyp Deutsche Hypothekenbank Frankfurt-Hamburg Ag Classification: Assignation of rents Secured details: All monies due or to become due from the company and/or any other borrowers (as defined in the loan agreement dared 23 june 1999) to the chargee on any account whatsoever. Particulars: All rents payable payable under the leases of the property hillide house laurel business park sterling. Fully Satisfied |
12 July 1999 | Delivered on: 20 July 1999 Satisfied on: 6 June 2014 Persons entitled: Deutsche Hyp Deutsche Hypothekenbank Frankfurt-Hamburg Aktiengesellschaft Classification: A standard security which was presented for registration in scotland on the 15 july 1999 and Secured details: All monies obligations and liabilities due or to become due from the company and/or the other borrowers (as defined in the loan agreement) or any of them under or pursuant to or in connection with the finance documents (as defined in the loan agreement). Particulars: All and whole that plot or area of ground lying within laurelhill business park,stirling.. See the mortgage charge document for full details. Fully Satisfied |
28 June 1999 | Delivered on: 8 July 1999 Satisfied on: 6 June 2014 Persons entitled: Deutsche Hyp Deutsche Hypothekenbank Frankfurt - Hamburg Ag Classification: Debenture Secured details: All monies, obligations and liabilities due or to become due from the company and/or the other company's or any of them named therein to the chargee under, pursuant to, or in connection with the finance documents. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
28 June 1999 | Delivered on: 8 July 1999 Satisfied on: 6 June 2014 Persons entitled: Deutsche Hyp Deutsche Hypothekenbank Frankfurt - Hamburg Ag Classification: Charge over deposit account Secured details: All monies, obligations and liabilities due or to become due from the company and/or the other company's or any of them named therein to the chargee under, pursuant to, or in connection with the finance documents. Particulars: First fixed charge the deposited monies and all the right, title, benefit and interest of the borrower present and future together any certificates of deposit, deposit receipts or other instruments or securities. Fully Satisfied |
13 March 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 January 2018 | Voluntary strike-off action has been suspended (1 page) |
12 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
12 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2017 | Application to strike the company off the register (3 pages) |
5 December 2017 | Application to strike the company off the register (3 pages) |
14 September 2017 | Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
14 September 2017 | Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
12 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
12 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
7 December 2016 | All of the property or undertaking has been released and no longer forms part of charge 7 (2 pages) |
7 December 2016 | All of the property or undertaking has been released and no longer forms part of charge 6 (2 pages) |
7 December 2016 | All of the property or undertaking has been released and no longer forms part of charge 6 (2 pages) |
7 December 2016 | All of the property or undertaking has been released and no longer forms part of charge 5 (2 pages) |
7 December 2016 | All of the property or undertaking has been released and no longer forms part of charge 5 (2 pages) |
7 December 2016 | All of the property or undertaking has been released and no longer forms part of charge 6 (2 pages) |
7 December 2016 | All of the property or undertaking has been released and no longer forms part of charge 7 (2 pages) |
7 December 2016 | All of the property or undertaking has been released and no longer forms part of charge 6 (2 pages) |
12 October 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
12 October 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
17 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
12 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
18 May 2015 | Secretary's details changed for Kingsland (Services) Limited on 16 November 2013 (1 page) |
18 May 2015 | Secretary's details changed for Kingsland (Services) Limited on 16 November 2013 (1 page) |
18 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
7 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
6 June 2014 | Satisfaction of charge 3 in full (4 pages) |
6 June 2014 | Satisfaction of charge 3 in full (4 pages) |
6 June 2014 | Satisfaction of charge 4 in full (4 pages) |
6 June 2014 | Satisfaction of charge 4 in full (4 pages) |
6 June 2014 | Satisfaction of charge 2 in full (9 pages) |
6 June 2014 | Satisfaction of charge 2 in full (9 pages) |
6 June 2014 | Satisfaction of charge 1 in full (6 pages) |
6 June 2014 | Satisfaction of charge 1 in full (6 pages) |
28 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
19 November 2013 | Registered office address changed from 27 New Bond Street London W15 2RH on 19 November 2013 (1 page) |
19 November 2013 | Registered office address changed from 27 New Bond Street London W15 2RH on 19 November 2013 (1 page) |
4 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
11 June 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (4 pages) |
11 June 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (4 pages) |
11 June 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (4 pages) |
5 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
5 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
16 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
11 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (4 pages) |
28 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
28 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
18 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Secretary's details changed for Kingsland (Services) Limited on 1 October 2009 (2 pages) |
17 May 2010 | Secretary's details changed for Kingsland (Services) Limited on 1 October 2009 (2 pages) |
17 May 2010 | Secretary's details changed for Kingsland (Services) Limited on 1 October 2009 (2 pages) |
3 November 2009 | Particulars of a mortgage or charge/MG09 / charge no: 7 (7 pages) |
3 November 2009 | Particulars of a mortgage or charge/MG09 / charge no: 7 (7 pages) |
30 October 2009 | Memorandum and Articles of Association (13 pages) |
30 October 2009 | Resolutions
|
30 October 2009 | Memorandum and Articles of Association (13 pages) |
30 October 2009 | Resolutions
|
27 October 2009 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
27 October 2009 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
27 October 2009 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
27 October 2009 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
1 October 2009 | Full accounts made up to 31 December 2008 (12 pages) |
1 October 2009 | Full accounts made up to 31 December 2008 (12 pages) |
14 May 2009 | Return made up to 07/05/09; full list of members (3 pages) |
14 May 2009 | Return made up to 07/05/09; full list of members (3 pages) |
24 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
24 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
8 May 2008 | Return made up to 07/05/08; full list of members (3 pages) |
8 May 2008 | Return made up to 07/05/08; full list of members (3 pages) |
15 September 2007 | Full accounts made up to 31 December 2006 (12 pages) |
15 September 2007 | Full accounts made up to 31 December 2006 (12 pages) |
18 May 2007 | Return made up to 07/05/07; full list of members (2 pages) |
18 May 2007 | Return made up to 07/05/07; full list of members (2 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
18 May 2006 | Return made up to 07/05/06; full list of members (2 pages) |
18 May 2006 | Return made up to 07/05/06; full list of members (2 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
18 May 2005 | Return made up to 07/05/05; full list of members (6 pages) |
18 May 2005 | Return made up to 07/05/05; full list of members (6 pages) |
10 September 2004 | Full accounts made up to 31 December 2003 (13 pages) |
10 September 2004 | Full accounts made up to 31 December 2003 (13 pages) |
1 June 2004 | Return made up to 07/05/04; full list of members
|
1 June 2004 | Return made up to 07/05/04; full list of members
|
24 October 2003 | Full accounts made up to 31 December 2002 (14 pages) |
24 October 2003 | Full accounts made up to 31 December 2002 (14 pages) |
28 May 2003 | Return made up to 07/05/03; full list of members
|
28 May 2003 | Return made up to 07/05/03; full list of members
|
22 October 2002 | Full accounts made up to 31 December 2001 (11 pages) |
22 October 2002 | Full accounts made up to 31 December 2001 (11 pages) |
14 May 2002 | Return made up to 07/05/02; full list of members (6 pages) |
14 May 2002 | Return made up to 07/05/02; full list of members (6 pages) |
24 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
24 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
18 May 2001 | Return made up to 07/05/01; full list of members (6 pages) |
18 May 2001 | Return made up to 07/05/01; full list of members (6 pages) |
26 September 2000 | Full accounts made up to 31 December 1999 (11 pages) |
26 September 2000 | Full accounts made up to 31 December 1999 (11 pages) |
16 May 2000 | Return made up to 07/05/00; full list of members (6 pages) |
16 May 2000 | Return made up to 07/05/00; full list of members (6 pages) |
17 March 2000 | Auditor's resignation (1 page) |
17 March 2000 | Auditor's resignation (1 page) |
1 February 2000 | Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page) |
1 February 2000 | Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page) |
20 July 1999 | Particulars of mortgage/charge (4 pages) |
20 July 1999 | Particulars of mortgage/charge (6 pages) |
20 July 1999 | Particulars of mortgage/charge (4 pages) |
20 July 1999 | Particulars of mortgage/charge (6 pages) |
8 July 1999 | Particulars of mortgage/charge (9 pages) |
8 July 1999 | Particulars of mortgage/charge (9 pages) |
8 July 1999 | Particulars of mortgage/charge (9 pages) |
8 July 1999 | Particulars of mortgage/charge (9 pages) |
6 July 1999 | Memorandum and Articles of Association (14 pages) |
6 July 1999 | Resolutions
|
6 July 1999 | Resolutions
|
6 July 1999 | Memorandum and Articles of Association (14 pages) |
28 May 1999 | Ad 07/05/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 May 1999 | Ad 07/05/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 May 1999 | Director resigned (1 page) |
27 May 1999 | New director appointed (2 pages) |
27 May 1999 | Director resigned (1 page) |
27 May 1999 | New director appointed (2 pages) |
7 May 1999 | Incorporation (15 pages) |
7 May 1999 | Incorporation (15 pages) |