Company NameKingwood Electrical Services Limited
Company StatusDissolved
Company Number05008035
CategoryPrivate Limited Company
Incorporation Date7 January 2004(20 years, 3 months ago)
Dissolution Date4 August 2018 (5 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Alexander Peter Kerr
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Grove House 248a Marylebone Road
London
NW1 6BB
Secretary NameMr Alexander Peter Kerr
NationalityBritish
StatusClosed
Appointed23 December 2004(11 months, 3 weeks after company formation)
Appointment Duration13 years, 7 months (closed 04 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Grove House 248a Marylebone Road
London
NW1 6BB
Director NameMr Trevor Leonard Williams
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60/62 Old London Road
Kingston Upon Thames
Surrey
KT2 6QZ
Secretary NameMr Trevor Leonard Williams
NationalityBritish
StatusResigned
Appointed07 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Kingwood Road
Fulham
London
SW6 6SR

Location

Registered Address5th Floor Grove House
248a Marylebone Road
London
NW1 6BB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2013
Net Worth£183,414
Cash£436,371
Current Liabilities£377,522

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 August 2018Final Gazette dissolved following liquidation (1 page)
4 May 2018Return of final meeting in a creditors' voluntary winding up (17 pages)
12 July 2017Liquidators' statement of receipts and payments to 23 June 2017 (18 pages)
12 July 2017Liquidators' statement of receipts and payments to 23 June 2017 (18 pages)
12 August 2016Liquidators' statement of receipts and payments to 23 June 2016 (12 pages)
12 August 2016Liquidators' statement of receipts and payments to 23 June 2016 (12 pages)
26 April 2016Registered office address changed from 1 Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 26 April 2016 (2 pages)
26 April 2016Registered office address changed from 1 Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 26 April 2016 (2 pages)
29 July 2015Statement of affairs with form 4.19 (6 pages)
29 July 2015Statement of affairs with form 4.19 (6 pages)
29 July 2015Registered office address changed from 60/62 Old London Road Kingston upon Thames Surrey KT2 6QZ to 1 Great Cumberland Place Marble Arch London W1H 7LW on 29 July 2015 (2 pages)
29 July 2015Registered office address changed from 60/62 Old London Road Kingston upon Thames Surrey KT2 6QZ to 1 Great Cumberland Place Marble Arch London W1H 7LW on 29 July 2015 (2 pages)
16 July 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-24
(1 page)
16 July 2015Appointment of a voluntary liquidator (1 page)
16 July 2015Appointment of a voluntary liquidator (1 page)
2 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(3 pages)
2 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(3 pages)
2 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(3 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(3 pages)
29 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(3 pages)
29 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(3 pages)
9 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
8 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (3 pages)
8 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (3 pages)
8 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (3 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 September 2012Termination of appointment of Trevor Williams as a director (1 page)
26 September 2012Termination of appointment of Trevor Williams as a director (1 page)
27 February 2012Director's details changed for Mr Alexander Peter Kerr on 7 January 2012 (2 pages)
27 February 2012Secretary's details changed for Mr Alexander Peter Kerr on 7 January 2012 (1 page)
27 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
27 February 2012Director's details changed for Mr Trevor Leonard Williams on 7 January 2011 (2 pages)
27 February 2012Director's details changed for Mr Alexander Peter Kerr on 7 January 2012 (2 pages)
27 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
27 February 2012Director's details changed for Mr Trevor Leonard Williams on 7 January 2011 (2 pages)
27 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
27 February 2012Director's details changed for Mr Trevor Leonard Williams on 7 January 2011 (2 pages)
27 February 2012Director's details changed for Mr Alexander Peter Kerr on 7 January 2012 (2 pages)
27 February 2012Secretary's details changed for Mr Alexander Peter Kerr on 7 January 2012 (1 page)
27 February 2012Secretary's details changed for Mr Alexander Peter Kerr on 7 January 2012 (1 page)
9 December 2011Registered office address changed from 2 the Crest London NW4 2HW on 9 December 2011 (1 page)
9 December 2011Registered office address changed from 2 the Crest London NW4 2HW on 9 December 2011 (1 page)
9 December 2011Registered office address changed from 2 the Crest London NW4 2HW on 9 December 2011 (1 page)
5 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (6 pages)
30 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (6 pages)
30 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (6 pages)
15 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 January 2010Director's details changed for Alex Peter Kerr on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Alex Peter Kerr on 8 January 2010 (2 pages)
8 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (6 pages)
8 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (6 pages)
8 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (6 pages)
8 January 2010Director's details changed for Alex Peter Kerr on 8 January 2010 (2 pages)
9 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 April 2009Gbp ic 200/100\02/03/09\gbp sr 100@1=100\ (1 page)
30 April 2009Gbp ic 200/100\02/03/09\gbp sr 100@1=100\ (1 page)
20 April 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
20 April 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
23 January 2009Return made up to 07/01/09; full list of members (4 pages)
23 January 2009Return made up to 07/01/09; full list of members (4 pages)
22 January 2009Director and secretary's change of particulars / alex kerr / 17/05/2008 (1 page)
22 January 2009Director and secretary's change of particulars / alex kerr / 17/05/2008 (1 page)
5 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 January 2008Return made up to 07/01/08; full list of members (3 pages)
7 January 2008Return made up to 07/01/08; full list of members (3 pages)
15 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
12 February 2007Return made up to 07/01/07; full list of members (3 pages)
12 February 2007Return made up to 07/01/07; full list of members (3 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
13 January 2006Return made up to 07/01/06; full list of members (3 pages)
13 January 2006Return made up to 07/01/06; full list of members (3 pages)
15 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
15 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
26 January 2005Return made up to 07/01/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
26 January 2005Return made up to 07/01/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
12 January 2005New secretary appointed (2 pages)
12 January 2005New secretary appointed (2 pages)
5 January 2005Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
5 January 2005Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
26 March 2004Registered office changed on 26/03/04 from: 81E church road hendon london NW4 4DP (1 page)
26 March 2004Registered office changed on 26/03/04 from: 81E church road hendon london NW4 4DP (1 page)
25 March 2004Ad 05/03/04--------- £ si 100@1=100 £ ic 100/200 (2 pages)
25 March 2004Ad 05/03/04--------- £ si 100@1=100 £ ic 100/200 (2 pages)
25 March 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
25 March 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
17 February 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 January 2004Incorporation (12 pages)
7 January 2004Incorporation (12 pages)