Company NameKingston Midco 2 Limited
Company StatusDissolved
Company Number09965020
CategoryPrivate Limited Company
Incorporation Date22 January 2016(8 years, 3 months ago)
Dissolution Date13 December 2023 (4 months, 1 week ago)
Previous NameDe Facto 2222 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Nina Wright
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2020(4 years after company formation)
Appointment Duration3 years, 10 months (closed 13 December 2023)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameMr James Justin Siderfin Welsh
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2021(5 years, 1 month after company formation)
Appointment Duration2 years, 9 months (closed 13 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameMr William John Yates
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2016(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameSir Bernard Peter Gray
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2017(1 year, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 02 March 2021)
RoleExecutive Chairman
Country of ResidenceEngland
Correspondence Address25 Bedford Street
London
WC2E 9ES
Director NameMr James Richard St John Lenane
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2017(1 year, 2 months after company formation)
Appointment Duration2 weeks, 4 days (resigned 09 May 2017)
RolePrivate Equity Executive
Country of ResidenceUnited Kingdom
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameMr Matthew O'Sullivan
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2017(1 year, 3 months after company formation)
Appointment Duration1 year (resigned 01 June 2018)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address25 Bedford Street
London
WC2E 9ES
Director NameMs Louise Anne Rogers
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2017(1 year, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 02 March 2021)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address25 Bedford Street
London
WC2E 9ES
Director NameMs Jennifer Prince
Date of BirthJuly 1983 (Born 40 years ago)
NationalityAustralian
StatusResigned
Appointed01 June 2018(2 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 December 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Bedford Street
London
WC2E 9ES
Director NameMr Kevin Joseph Beatty
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2021(5 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 17 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameTravers Smith Limited (Corporation)
StatusResigned
Appointed22 January 2016(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed22 January 2016(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed22 January 2016(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL

Location

Registered AddressBegbies Traynor (London) Llp
31st Floor 40 Bank Street
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

10 May 2017Delivered on: 18 May 2017
Persons entitled: Hsbc Bank PLC (In Its Capacity as Security Agent for the Beneficiaries)

Classification: A registered charge
Particulars: All current and future land (except for any restricted land or floating charge property) and intellectual property (except for any restricted ip) owned by the company, in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture"). For more details please refer to the debenture.
Outstanding

Filing History

13 December 2023Final Gazette dissolved following liquidation (1 page)
13 September 2023Return of final meeting in a members' voluntary winding up (18 pages)
8 April 2023Appointment of a voluntary liquidator (3 pages)
8 April 2023Declaration of solvency (5 pages)
8 April 2023Registered office address changed from Northcliffe House 2 Derry Street Kensington London W8 5TT England to 31st Floor 40 Bank Street London E14 5NR on 8 April 2023 (2 pages)
8 April 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-03-23
(1 page)
4 April 2023First Gazette notice for compulsory strike-off (1 page)
25 January 2023Compulsory strike-off action has been discontinued (1 page)
24 January 2023Confirmation statement made on 21 January 2023 with updates (5 pages)
30 November 2022Statement by Directors (1 page)
30 November 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 November 2022Solvency Statement dated 28/11/22 (1 page)
30 November 2022Statement of capital on 30 November 2022
  • GBP 1
(4 pages)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
28 January 2022Change of details for Kingston Midco 1 Limited as a person with significant control on 4 March 2021 (2 pages)
28 January 2022Confirmation statement made on 21 January 2022 with no updates (3 pages)
29 December 2021Full accounts made up to 31 December 2020 (20 pages)
17 December 2021Termination of appointment of Kevin Joseph Beatty as a director on 17 December 2021 (1 page)
4 March 2021Satisfaction of charge 099650200001 in full (1 page)
4 March 2021Appointment of Mr Kevin Joseph Beatty as a director on 2 March 2021 (2 pages)
4 March 2021Appointment of Mr James Justin Siderfin Welsh as a director on 2 March 2021 (2 pages)
4 March 2021Registered office address changed from 25 Bedford Street London WC2E 9ES England to Northcliffe House 2 Derry Street Kensington London W8 5TT on 4 March 2021 (1 page)
4 March 2021Termination of appointment of Louise Anne Rogers as a director on 2 March 2021 (1 page)
4 March 2021Termination of appointment of Bernard Peter Gray as a director on 2 March 2021 (1 page)
3 February 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
7 January 2021Notification of Kingston Midco 1 Limited as a person with significant control on 4 April 2017 (2 pages)
7 January 2021Cessation of Travers Smith Secretaries Limited as a person with significant control on 4 April 2017 (1 page)
7 January 2021Cessation of Travers Smith Limited as a person with significant control on 4 April 2017 (1 page)
8 October 2020Full accounts made up to 31 December 2019 (18 pages)
19 February 2020Appointment of Nina Wright as a director on 17 February 2020 (2 pages)
29 January 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
23 December 2019Termination of appointment of Jennifer Prince as a director on 13 December 2019 (1 page)
24 September 2019Full accounts made up to 31 December 2018 (17 pages)
12 March 2019Director's details changed for Ms Jennifer Prince on 1 March 2019 (2 pages)
31 January 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
12 November 2018Termination of appointment of Matthew O'sullivan as a director on 1 June 2018 (1 page)
12 November 2018Appointment of Ms Jennifer Prince as a director on 1 June 2018 (2 pages)
4 October 2018Full accounts made up to 31 December 2017 (17 pages)
3 May 2018Confirmation statement made on 21 January 2018 with updates (5 pages)
27 September 2017Registered office address changed from 10 Snow Hill London EC1A 2AL England to 25 Bedford Street London WC2E 9ES on 27 September 2017 (1 page)
27 September 2017Registered office address changed from 10 Snow Hill London EC1A 2AL England to 25 Bedford Street London WC2E 9ES on 27 September 2017 (1 page)
19 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
19 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
25 May 2017Appointment of Mr Matthew O'sullivan as a director on 9 May 2017 (2 pages)
25 May 2017Termination of appointment of James Richard St John Lenane as a director on 9 May 2017 (1 page)
25 May 2017Appointment of Ms Louise Anne Rogers as a director on 9 May 2017 (2 pages)
25 May 2017Appointment of Ms Louise Anne Rogers as a director on 9 May 2017 (2 pages)
25 May 2017Termination of appointment of James Richard St John Lenane as a director on 9 May 2017 (1 page)
25 May 2017Statement of capital following an allotment of shares on 9 May 2017
  • GBP 8,255,000
(3 pages)
25 May 2017Appointment of Mr Matthew O'sullivan as a director on 9 May 2017 (2 pages)
25 May 2017Statement of capital following an allotment of shares on 9 May 2017
  • GBP 8,255,000
(3 pages)
18 May 2017Registration of charge 099650200001, created on 10 May 2017 (61 pages)
18 May 2017Registration of charge 099650200001, created on 10 May 2017 (61 pages)
26 April 2017Resolutions
  • RES13 ‐ Appoint dir 07/04/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
26 April 2017Resolutions
  • RES13 ‐ Appoint dir 07/04/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
21 April 2017Appointment of Mr James Richard St John Lenane as a director on 21 April 2017 (2 pages)
21 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Appoint of dir 07/04/2017
(2 pages)
21 April 2017Appointment of Mr James Richard St John Lenane as a director on 21 April 2017 (2 pages)
21 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Appoint of dir 07/04/2017
(2 pages)
20 April 2017Previous accounting period shortened from 31 January 2017 to 31 December 2016 (1 page)
20 April 2017Previous accounting period shortened from 31 January 2017 to 31 December 2016 (1 page)
7 April 2017Termination of appointment of Travers Smith Limited as a director on 4 April 2017 (1 page)
7 April 2017Termination of appointment of Travers Smith Secretaries Limited as a director on 4 April 2017 (1 page)
7 April 2017Termination of appointment of William John Yates as a director on 4 April 2017 (1 page)
7 April 2017Termination of appointment of Travers Smith Limited as a director on 4 April 2017 (1 page)
7 April 2017Termination of appointment of Travers Smith Secretaries Limited as a secretary on 4 April 2017 (1 page)
7 April 2017Termination of appointment of Travers Smith Secretaries Limited as a secretary on 4 April 2017 (1 page)
7 April 2017Termination of appointment of Travers Smith Secretaries Limited as a director on 4 April 2017 (1 page)
7 April 2017Termination of appointment of William John Yates as a director on 4 April 2017 (1 page)
5 April 2017Appointment of Sir Bernard Peter Gray as a director on 4 April 2017 (2 pages)
5 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-04
(3 pages)
5 April 2017Appointment of Sir Bernard Peter Gray as a director on 4 April 2017 (2 pages)
5 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-04
(3 pages)
3 February 2017Confirmation statement made on 21 January 2017 with updates (6 pages)
3 February 2017Confirmation statement made on 21 January 2017 with updates (6 pages)
22 January 2016Incorporation
Statement of capital on 2016-01-22
  • GBP 2
(16 pages)
22 January 2016Incorporation
Statement of capital on 2016-01-22
  • GBP 2
(16 pages)