Company NameUKI (Kingsway) Limited
Company StatusDissolved
Company Number05255656
CategoryPrivate Limited Company
Incorporation Date11 October 2004(19 years, 5 months ago)
Dissolution Date13 July 2021 (2 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Michael Henry Rosehill
Date of BirthApril 1960 (Born 64 years ago)
NationalityIrish,
StatusClosed
Appointed14 October 2004(3 days after company formation)
Appointment Duration16 years, 9 months (closed 13 July 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressChelsea House
West Gate
London
W5 1DR
Director NameMr Clive Robert Lewis
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2004(3 days after company formation)
Appointment Duration16 years, 9 months (closed 13 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChelsea House West Gate
London
W5 1DR
Secretary NameCavendish Square Secretariat (Corporation)
StatusClosed
Appointed11 October 2004(same day as company formation)
Correspondence AddressSeymour Mews House 26-37 Seymour Mews
London
W1H 6BN
Director NameMr Robert Dudley Greacen
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2004(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Manor
Pilton
Shepton Mallet
Somerset
BA4 4BE
Director NameMr Julian Harley Lewis
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChelsea House West Gate
London
W5 1DR
Director NameMr James Brooke-Webb
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2005(10 months, 2 weeks after company formation)
Appointment Duration6 months, 4 weeks (resigned 22 March 2006)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressWoodside Cottage
Dipley Common, Hartley Wintney
Hook
Hampshire
RG27 8JS
Director NameMr William Hill
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2007(2 years, 9 months after company formation)
Appointment Duration1 week, 1 day (resigned 31 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 The Polygon
London
SW4 0JG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed11 October 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed11 October 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressChelsea House
West Gate
London
W5 1DR
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardHanger Hill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Uk & European Investments Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£47,995,182
Cash£71,311
Current Liabilities£1,547,893

Accounts

Latest Accounts31 December 2018 (5 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

9 March 2009Delivered on: 12 March 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Security assignment
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: F/H no. 1 kingsway london t/no NGL796324. F/h corwn house 51 aldwych london t/no NGL507819. F/h ingersoll house 7-9 kingway london t/no NGL727303 (for details of further properties charged please refer to the form 395) see image for full details.
Outstanding
31 January 2005Delivered on: 10 February 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a no 1 kingsway london t/n NGL796324. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
31 January 2005Delivered on: 10 February 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding
31 January 2005Delivered on: 10 February 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a crown house 51 aldwych london t/n NGL507819. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
31 January 2005Delivered on: 10 February 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a ingersoll house 7-9 kingsway london t/n NGL727303. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

11 February 2021Director's details changed for Mr Clive Robert Lewis on 11 February 2021 (2 pages)
24 December 2020Voluntary strike-off action has been suspended (1 page)
1 December 2020First Gazette notice for voluntary strike-off (1 page)
18 November 2020Application to strike the company off the register (3 pages)
5 November 2020Director's details changed for Mr Michael Henry Rosehill on 5 November 2020 (2 pages)
12 October 2020Confirmation statement made on 11 October 2020 with updates (5 pages)
7 July 2020Termination of appointment of Julian Harley Lewis as a director on 7 July 2020 (1 page)
17 December 2019Solvency Statement dated 16/12/19 (1 page)
17 December 2019Statement of capital on 17 December 2019
  • GBP 2.00
(3 pages)
17 December 2019Statement by Directors (1 page)
17 December 2019Resolutions
  • RES13 ‐ Reduction of the share premium account 16/12/2019
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
12 December 2019Statement of capital following an allotment of shares on 9 December 2019
  • GBP 200
(3 pages)
14 October 2019Confirmation statement made on 11 October 2019 with updates (5 pages)
19 August 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
16 May 2019Change of details for U.K.& European Investments Limited as a person with significant control on 14 May 2019 (2 pages)
15 October 2018Confirmation statement made on 11 October 2018 with updates (4 pages)
29 June 2018Accounts for a small company made up to 31 December 2017 (15 pages)
12 October 2017Confirmation statement made on 11 October 2017 with updates (4 pages)
12 October 2017Confirmation statement made on 11 October 2017 with updates (4 pages)
12 July 2017Full accounts made up to 31 December 2016 (14 pages)
12 July 2017Full accounts made up to 31 December 2016 (14 pages)
17 November 2016Auditor's resignation (1 page)
17 November 2016Auditor's resignation (1 page)
19 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
19 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
13 September 2016Full accounts made up to 31 December 2015 (13 pages)
13 September 2016Full accounts made up to 31 December 2015 (13 pages)
15 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
(6 pages)
15 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
(6 pages)
4 September 2015Full accounts made up to 31 December 2014 (14 pages)
4 September 2015Full accounts made up to 31 December 2014 (14 pages)
28 January 2015Statement by Directors (1 page)
28 January 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem 12/01/2014
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
28 January 2015Solvency Statement dated 12/01/15 (1 page)
28 January 2015Statement of capital on 28 January 2015
  • GBP 100
(4 pages)
28 January 2015Solvency Statement dated 12/01/15 (1 page)
28 January 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem 12/01/2014
(3 pages)
28 January 2015Statement by Directors (1 page)
28 January 2015Statement of capital on 28 January 2015
  • GBP 100
(4 pages)
15 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 47,678,000
(6 pages)
15 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 47,678,000
(6 pages)
15 July 2014Full accounts made up to 31 December 2013 (17 pages)
15 July 2014Full accounts made up to 31 December 2013 (17 pages)
16 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 47,678,000
(6 pages)
16 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 47,678,000
(6 pages)
24 September 2013Full accounts made up to 31 December 2012 (17 pages)
24 September 2013Full accounts made up to 31 December 2012 (17 pages)
11 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (6 pages)
11 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (6 pages)
8 October 2012Full accounts made up to 31 December 2011 (18 pages)
8 October 2012Full accounts made up to 31 December 2011 (18 pages)
8 November 2011Director's details changed for Mr Julian Harley Lewis on 7 November 2011 (2 pages)
8 November 2011Director's details changed for Mr Julian Harley Lewis on 7 November 2011 (2 pages)
8 November 2011Director's details changed for Mr Julian Harley Lewis on 7 November 2011 (2 pages)
11 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (6 pages)
11 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (6 pages)
26 September 2011Full accounts made up to 31 December 2010 (17 pages)
26 September 2011Full accounts made up to 31 December 2010 (17 pages)
21 July 2011Director's details changed for Mr Clive Robert Lewis on 20 July 2011 (2 pages)
21 July 2011Director's details changed for Mr Clive Robert Lewis on 20 July 2011 (2 pages)
11 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (6 pages)
11 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (6 pages)
30 September 2010Full accounts made up to 31 December 2009 (19 pages)
30 September 2010Full accounts made up to 31 December 2009 (19 pages)
23 August 2010Director's details changed for Mr Clive Robert Lewis on 23 August 2010 (2 pages)
23 August 2010Director's details changed for Mr Clive Robert Lewis on 23 August 2010 (2 pages)
21 August 2010Director's details changed for Mr Julian Harley Lewis on 20 August 2010 (2 pages)
21 August 2010Director's details changed for Mr Julian Harley Lewis on 20 August 2010 (2 pages)
29 October 2009Secretary's details changed for Cavendish Square Secretariat on 11 October 2009 (2 pages)
29 October 2009Secretary's details changed for Cavendish Square Secretariat on 11 October 2009 (2 pages)
20 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
20 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
15 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (6 pages)
15 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (6 pages)
14 October 2009Register inspection address has been changed (1 page)
14 October 2009Register inspection address has been changed (1 page)
18 August 2009Full accounts made up to 31 December 2008 (19 pages)
18 August 2009Full accounts made up to 31 December 2008 (19 pages)
12 March 2009Particulars of a mortgage or charge / charge no: 5 (9 pages)
12 March 2009Particulars of a mortgage or charge / charge no: 5 (9 pages)
13 October 2008Return made up to 11/10/08; full list of members (4 pages)
13 October 2008Return made up to 11/10/08; full list of members (4 pages)
9 June 2008Full accounts made up to 31 December 2007 (19 pages)
9 June 2008Full accounts made up to 31 December 2007 (19 pages)
11 October 2007Return made up to 11/10/07; full list of members (3 pages)
11 October 2007Return made up to 11/10/07; full list of members (3 pages)
1 August 2007Director resigned (1 page)
1 August 2007Director resigned (1 page)
31 July 2007New director appointed (1 page)
31 July 2007New director appointed (1 page)
11 July 2007Full accounts made up to 31 December 2006 (18 pages)
11 July 2007Full accounts made up to 31 December 2006 (18 pages)
7 December 2006Director's particulars changed (1 page)
7 December 2006Director's particulars changed (1 page)
7 December 2006Director's particulars changed (1 page)
7 December 2006Director's particulars changed (1 page)
1 December 2006Ad 20/11/06--------- £ si 23837900@1=23837900 £ ic 23840100/47678000 (2 pages)
1 December 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 December 2006Ad 20/11/06--------- £ si 23837900@1=23837900 £ ic 23840100/47678000 (2 pages)
1 December 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 November 2006Ad 24/11/06--------- £ si 23839000@1=23839000 £ ic 1100/23840100 (1 page)
29 November 2006Ad 24/11/06--------- £ si 23839000@1=23839000 £ ic 1100/23840100 (1 page)
18 October 2006Return made up to 11/10/06; full list of members (2 pages)
18 October 2006Return made up to 11/10/06; full list of members (2 pages)
17 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
17 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
17 October 2006£ nc 1100/65000000 04/10/06 (1 page)
17 October 2006£ nc 1100/65000000 04/10/06 (1 page)
15 August 2006Full accounts made up to 31 December 2005 (18 pages)
15 August 2006Full accounts made up to 31 December 2005 (18 pages)
22 March 2006Director resigned (1 page)
22 March 2006Director resigned (1 page)
11 October 2005Return made up to 11/10/05; full list of members (3 pages)
11 October 2005Return made up to 11/10/05; full list of members (3 pages)
31 August 2005New director appointed (1 page)
31 August 2005New director appointed (1 page)
21 March 2005Director resigned (1 page)
21 March 2005Director resigned (1 page)
15 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
15 February 2005Nc inc already adjusted 31/01/05 (2 pages)
15 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
15 February 2005Nc inc already adjusted 31/01/05 (2 pages)
10 February 2005Particulars of mortgage/charge (3 pages)
10 February 2005Particulars of mortgage/charge (3 pages)
10 February 2005Particulars of mortgage/charge (3 pages)
10 February 2005Particulars of mortgage/charge (3 pages)
10 February 2005Particulars of mortgage/charge (3 pages)
10 February 2005Particulars of mortgage/charge (3 pages)
10 February 2005Particulars of mortgage/charge (7 pages)
10 February 2005Particulars of mortgage/charge (7 pages)
10 November 2004Ad 14/10/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
10 November 2004Ad 14/10/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
1 November 2004Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
1 November 2004New director appointed (3 pages)
1 November 2004New director appointed (3 pages)
1 November 2004New director appointed (4 pages)
1 November 2004New director appointed (4 pages)
1 November 2004Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
15 October 2004New director appointed (3 pages)
15 October 2004New director appointed (3 pages)
15 October 2004New secretary appointed (2 pages)
15 October 2004New director appointed (4 pages)
15 October 2004New director appointed (4 pages)
15 October 2004New secretary appointed (2 pages)
14 October 2004Director resigned (1 page)
14 October 2004Director resigned (1 page)
14 October 2004Secretary resigned (1 page)
14 October 2004Secretary resigned (1 page)
11 October 2004Incorporation (20 pages)
11 October 2004Incorporation (20 pages)