Company NameKingswood Group Limited
Company StatusDissolved
Company Number04993735
CategoryPrivate Limited Company
Incorporation Date12 December 2003(20 years, 4 months ago)
Dissolution Date9 September 2014 (9 years, 7 months ago)
Previous NamesKingswood Group Limited and Kingswood Construction (UK) Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMark Richard Groves
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2004(11 months, 3 weeks after company formation)
Appointment Duration9 years, 9 months (closed 09 September 2014)
RoleBuilder
Correspondence Address12 Rectory Close
Wroughton
Swindon
Wiltshire
SN4 0TJ
Director NameBrendan Mitchell
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2006(3 years after company formation)
Appointment Duration7 years, 8 months (closed 09 September 2014)
RoleMortgage Advisor
Correspondence AddressBrook House
Seven Crosses Road
Tiverton
Devon
EX16 5BT
Secretary NameBrendan Mitchell
NationalityBritish
StatusClosed
Appointed01 February 2008(4 years, 1 month after company formation)
Appointment Duration6 years, 7 months (closed 09 September 2014)
RoleCompany Director
Correspondence AddressBrook House
Seven Crosses Road
Tiverton
Devon
EX16 5BT
Director NameMr Colin John Mills
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2003(4 days after company formation)
Appointment Duration11 months, 3 weeks (resigned 03 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address96 The Bramptons
Shaw
Swindon
Wiltshire
SN5 9SL
Secretary NameJoan Denise Tucker
NationalityBritish
StatusResigned
Appointed16 December 2003(4 days after company formation)
Appointment Duration11 months, 3 weeks (resigned 03 December 2004)
RoleCompany Director
Correspondence Address1 Glevum Close
Purton
Swindon
Wiltshire
SN5 4HA
Director NameRobert Clements
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2004(11 months, 3 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 16 August 2005)
RoleCompany Director
Correspondence AddressPaddock Corner
The Street Castle Eaton
Swindon
Wiltshire
SN6 6JX
Director NameMr Andrew Peter Brackenbury
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2004(11 months, 3 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 16 August 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Sharp Close
Swindon
Wiltshire
SN5 5XN
Secretary NameMark Richard Groves
NationalityBritish
StatusResigned
Appointed03 December 2004(11 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 27 June 2006)
RoleCompany Director
Correspondence Address12 Rectory Close
Wroughton
Swindon
Wiltshire
SN4 0TJ
Director NameAlan Trevor Kempson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2005(1 year, 8 months after company formation)
Appointment Duration4 months (resigned 12 December 2005)
RoleSales Director
Correspondence Address45 Huntingdon Road
Brampton
Huntingdon
Cambridgeshire
PE28 4PB
Secretary NameMr Roy Peter Smart
NationalityEnglish
StatusResigned
Appointed10 August 2005(1 year, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 27 June 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSn4
Director NameMr Roy Peter Smart
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityEnglish
StatusResigned
Appointed09 December 2005(1 year, 12 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 27 June 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSn4
Secretary NameVictoria Groves
NationalityBritish
StatusResigned
Appointed27 June 2006(2 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 01 December 2006)
RoleCompany Director
Correspondence Address12 Rectory Close
Wroughton
Swindon
Wiltshire
SN4 0TJ
Director NamePaul Roberts
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(2 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 23 January 2007)
RoleBuilder
Correspondence AddressWalnut Grove
17 Magdelen Road
Swindon
Wiltshire
SN4 0AR
Secretary NameMarian Diane Groves
NationalityBritish
StatusResigned
Appointed01 December 2006(2 years, 11 months after company formation)
Appointment Duration2 weeks (resigned 15 December 2006)
RoleCompany Director
Correspondence Address338 Windrush
Highworth
Swindon
Wiltshire
SN6 7EF
Secretary NameMr Andrew Peter Brackenbury
NationalityBritish
StatusResigned
Appointed15 December 2006(3 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Sharp Close
Swindon
Wiltshire
SN5 5XN
Secretary NameJulie Anne Larrard
NationalityBritish
StatusResigned
Appointed01 March 2007(3 years, 2 months after company formation)
Appointment Duration7 months (resigned 28 September 2007)
RoleCompany Director
Correspondence Address2 Wintersfield
Ham Lane
Kempsford
Gloucestershire
GL7 4HW
Wales
Secretary NameJack Michael Groves
NationalityBritish
StatusResigned
Appointed29 September 2007(3 years, 9 months after company formation)
Appointment Duration4 months (resigned 01 February 2008)
RoleCompany Director
Correspondence Address12 The Rectory
Alexander Park
Swindon
Wiltshire
SN4 0TJ
Director NameTemples (Company Services) Ltd (Corporation)
StatusResigned
Appointed12 December 2003(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed12 December 2003(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered Address1-3 Snow Hill
London
EC1A 2DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Financials

Year2014
Net Worth-£2,886
Cash£1
Current Liabilities£47,336

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
25 October 2010Receiver's abstract of receipts and payments to 1 October 2010 (2 pages)
25 October 2010Notice of ceasing to act as receiver or manager (1 page)
25 October 2010Receiver's abstract of receipts and payments to 1 October 2010 (2 pages)
25 October 2010Notice of ceasing to act as receiver or manager (1 page)
25 October 2010Receiver's abstract of receipts and payments to 1 October 2010 (2 pages)
15 February 2010Insolvency:miscellaneous - form 2.24B dated 07/04/2009. case shows form already filed but not shown on history. (4 pages)
15 February 2010Administrator's progress report to 7 October 2009 (7 pages)
15 February 2010Notice of automatic end of Administration (7 pages)
15 February 2010Administrator's progress report to 7 October 2009 (7 pages)
15 February 2010Notice of automatic end of Administration (7 pages)
15 February 2010Administrator's progress report to 7 October 2009 (7 pages)
15 February 2010Insolvency:miscellaneous - form 2.24B dated 07/04/2009. case shows form already filed but not shown on history. (4 pages)
21 October 2009Notice of appointment of receiver or manager (1 page)
21 October 2009Notice of appointment of receiver or manager (1 page)
21 July 2009Notice of vacation of office by administrator (46 pages)
21 July 2009Notice of vacation of office by administrator (46 pages)
22 June 2009Registered office changed on 22/06/2009 from 1-2 little king street bristol BS1 4HW (1 page)
22 June 2009Registered office changed on 22/06/2009 from 1-2 little king street bristol BS1 4HW (1 page)
8 May 2009Administrator's progress report to 7 April 2009 (6 pages)
8 May 2009Administrator's progress report to 7 April 2009 (6 pages)
8 May 2009Administrator's progress report to 7 April 2009 (6 pages)
8 April 2009Notice of extension of period of Administration (1 page)
8 April 2009Notice of extension of period of Administration (1 page)
1 April 2009Administrator's progress report to 17 March 2009 (9 pages)
1 April 2009Administrator's progress report to 17 March 2009 (9 pages)
29 October 2008Administrator's progress report to 7 October 2008 (7 pages)
29 October 2008Administrator's progress report to 7 October 2008 (7 pages)
29 October 2008Administrator's progress report to 7 October 2008 (7 pages)
24 June 2008Result of meeting of creditors (15 pages)
24 June 2008Result of meeting of creditors (15 pages)
6 June 2008Statement of administrator's proposal (16 pages)
6 June 2008Statement of administrator's proposal (16 pages)
28 April 2008Registered office changed on 28/04/2008 from 2 stanton court south marston park south marston swindon wiltshire SN3 4YH (1 page)
28 April 2008Registered office changed on 28/04/2008 from 2 stanton court south marston park south marston swindon wiltshire SN3 4YH (1 page)
21 April 2008Appointment of an administrator (1 page)
21 April 2008Appointment of an administrator (1 page)
20 February 2008New secretary appointed (2 pages)
20 February 2008Secretary resigned (1 page)
20 February 2008Secretary resigned (1 page)
20 February 2008New secretary appointed (2 pages)
11 January 2008Return made up to 12/12/07; full list of members (2 pages)
11 January 2008Return made up to 12/12/07; full list of members (2 pages)
17 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
17 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
28 September 2007New secretary appointed (2 pages)
28 September 2007New secretary appointed (2 pages)
22 September 2007Secretary resigned (1 page)
22 September 2007Secretary resigned (1 page)
13 April 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
13 April 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
31 March 2007New secretary appointed (2 pages)
31 March 2007Secretary resigned (1 page)
31 March 2007Secretary resigned (1 page)
31 March 2007New secretary appointed (2 pages)
23 February 2007Director resigned (1 page)
23 February 2007New director appointed (2 pages)
23 February 2007New director appointed (2 pages)
23 February 2007Director resigned (1 page)
10 January 2007Return made up to 12/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 January 2007New secretary appointed (1 page)
10 January 2007Return made up to 12/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 January 2007Secretary resigned (1 page)
10 January 2007New secretary appointed (1 page)
10 January 2007Secretary resigned (1 page)
18 December 2006New secretary appointed (1 page)
18 December 2006Secretary resigned (1 page)
18 December 2006Secretary resigned (1 page)
18 December 2006New secretary appointed (1 page)
18 December 2006Registered office changed on 18/12/06 from: berkeley house hunts rise south marston park swindon wiltshire SN3 4TG (1 page)
18 December 2006Registered office changed on 18/12/06 from: berkeley house hunts rise south marston park swindon wiltshire SN3 4TG (1 page)
21 August 2006Particulars of mortgage/charge (3 pages)
21 August 2006Particulars of mortgage/charge (3 pages)
4 August 2006New director appointed (2 pages)
4 August 2006New director appointed (2 pages)
3 August 2006Memorandum and Articles of Association (5 pages)
3 August 2006Memorandum and Articles of Association (5 pages)
26 July 2006Company name changed kingswood construction (uk) limi ted\certificate issued on 26/07/06 (2 pages)
26 July 2006Company name changed kingswood construction (uk) limi ted\certificate issued on 26/07/06 (2 pages)
12 July 2006Secretary resigned;director resigned (1 page)
12 July 2006New secretary appointed (2 pages)
12 July 2006Secretary resigned (1 page)
12 July 2006Secretary resigned (1 page)
12 July 2006Secretary resigned;director resigned (1 page)
12 July 2006New secretary appointed (2 pages)
27 June 2006Return made up to 30/11/05; full list of members (3 pages)
27 June 2006Return made up to 30/11/05; full list of members (3 pages)
11 January 2006New director appointed (2 pages)
11 January 2006New director appointed (2 pages)
11 January 2006Director resigned (1 page)
11 January 2006Director resigned (1 page)
17 October 2005Registered office changed on 17/10/05 from: keppel house alington road st neots cambridge cambridgeshire PE19 6YH (1 page)
17 October 2005Registered office changed on 17/10/05 from: keppel house alington road st neots cambridge cambridgeshire PE19 6YH (1 page)
30 August 2005New director appointed (1 page)
30 August 2005Director resigned (1 page)
30 August 2005New secretary appointed (1 page)
30 August 2005Registered office changed on 30/08/05 from: berkeley house hunts rise south marston park swindon wiltshire SN3 4TG (1 page)
30 August 2005Registered office changed on 30/08/05 from: berkeley house hunts rise south marston park swindon wiltshire SN3 4TG (1 page)
30 August 2005New director appointed (1 page)
30 August 2005Director resigned (1 page)
30 August 2005Director resigned (1 page)
30 August 2005New secretary appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 24/02/2020 under section 1088 of the Companies Act 2006
(1 page)
30 August 2005Director resigned (1 page)
25 August 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
25 August 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
15 March 2005Company name changed kingswood group LIMITED\certificate issued on 15/03/05 (2 pages)
15 March 2005Company name changed kingswood group LIMITED\certificate issued on 15/03/05 (2 pages)
9 March 2005Return made up to 30/11/04; full list of members (6 pages)
9 March 2005Return made up to 30/11/04; full list of members (6 pages)
7 March 2005New director appointed (1 page)
7 March 2005Director resigned (1 page)
7 March 2005New director appointed (2 pages)
7 March 2005Secretary resigned (1 page)
7 March 2005New director appointed (2 pages)
7 March 2005New secretary appointed (1 page)
7 March 2005Secretary resigned (1 page)
7 March 2005New director appointed (2 pages)
7 March 2005New secretary appointed (1 page)
7 March 2005New director appointed (2 pages)
7 March 2005Director resigned (1 page)
7 March 2005New director appointed (1 page)
11 February 2005Particulars of mortgage/charge (3 pages)
11 February 2005Particulars of mortgage/charge (3 pages)
22 January 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
22 January 2004New director appointed (2 pages)
22 January 2004New secretary appointed (2 pages)
22 January 2004New secretary appointed (2 pages)
22 January 2004Registered office changed on 22/01/04 from: 152-160 city road london EC1V 2NX (1 page)
22 January 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
22 January 2004Registered office changed on 22/01/04 from: 152-160 city road london EC1V 2NX (1 page)
22 January 2004New director appointed (2 pages)
22 December 2003Secretary resigned (1 page)
22 December 2003Director resigned (1 page)
22 December 2003Secretary resigned (1 page)
22 December 2003Director resigned (1 page)
12 December 2003Incorporation (9 pages)
12 December 2003Incorporation (9 pages)