KINGSVIEW ESTATES LIMITED

Register to unlock more data on OkredoRegister

KINGSVIEW ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02244426

Incorporation date

14/04/1988

Size

-

Contacts

Registered address

Registered address

551 Green Lane, Ilford, Essex IG3 9RJCopy
copy info iconCopy
See on map
Latest events (Record since 14/04/1988)
dot icon07/10/2015
Final Gazette dissolved following liquidation
dot icon07/07/2015
Return of final meeting in a creditors' voluntary winding up
dot icon16/07/2014
Liquidators' statement of receipts and payments to 2014-05-30
dot icon16/07/2013
Liquidators' statement of receipts and payments to 2013-05-30
dot icon31/07/2012
Liquidators' statement of receipts and payments to 2012-05-31
dot icon07/06/2011
Registered office address changed from 551 Green Lane Ilford Essex IG3 9RJ United Kingdom on 2011-06-08
dot icon07/06/2011
Statement of affairs with form 4.19
dot icon07/06/2011
Appointment of a voluntary liquidator
dot icon07/06/2011
Resolutions
dot icon12/01/2011
Total exemption full accounts made up to 2010-04-30
dot icon18/10/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon18/10/2010
Director's details changed for Mr Stephen John Ritson on 2009-10-03
dot icon18/10/2010
Director's details changed for Mr Gerard Walshe on 2009-10-03
dot icon18/10/2010
Director's details changed for Mr Patrick Walshe on 2009-10-03
dot icon08/11/2009
Total exemption full accounts made up to 2009-04-30
dot icon17/09/2009
Return made up to 31/08/09; full list of members
dot icon01/12/2008
Registered office changed on 02/12/2008 from robinson sterling 277 ilford lane ilford essex IG1 2SD
dot icon18/09/2008
Return made up to 31/08/08; full list of members
dot icon06/08/2008
Total exemption small company accounts made up to 2008-04-30
dot icon11/05/2008
Appointment terminated secretary john evans
dot icon16/04/2008
Secretary appointed patrick daniel walshe
dot icon05/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon09/12/2007
Return made up to 31/08/07; no change of members
dot icon19/11/2007
Ad 16/11/07--------- £ si 1@1=1 £ ic 98/99
dot icon24/09/2007
Director resigned
dot icon20/06/2007
New director appointed
dot icon23/05/2007
Registered office changed on 24/05/07 from: kingsridge house 601 london road westcliff on sea essex SS0 9PE
dot icon23/05/2007
New secretary appointed
dot icon23/05/2007
Director resigned
dot icon19/02/2007
Secretary resigned;director resigned
dot icon05/01/2007
Total exemption small company accounts made up to 2006-04-30
dot icon18/10/2006
Return made up to 31/08/06; full list of members
dot icon03/11/2005
Return made up to 31/08/05; full list of members
dot icon13/09/2005
Particulars of mortgage/charge
dot icon23/07/2005
Total exemption small company accounts made up to 2004-04-30
dot icon19/10/2004
Return made up to 31/08/04; full list of members
dot icon07/05/2004
Accounts for a small company made up to 2003-04-30
dot icon29/09/2003
Return made up to 31/08/03; full list of members
dot icon21/01/2003
Accounts for a small company made up to 2002-04-30
dot icon12/11/2002
Return made up to 31/08/02; full list of members
dot icon06/05/2002
Total exemption small company accounts made up to 2001-04-30
dot icon16/04/2002
Declaration of satisfaction of mortgage/charge
dot icon16/04/2002
Declaration of satisfaction of mortgage/charge
dot icon16/04/2002
Declaration of satisfaction of mortgage/charge
dot icon16/04/2002
Declaration of satisfaction of mortgage/charge
dot icon16/04/2002
Declaration of satisfaction of mortgage/charge
dot icon16/04/2002
Declaration of satisfaction of mortgage/charge
dot icon16/04/2002
Declaration of satisfaction of mortgage/charge
dot icon09/01/2002
Resolutions
dot icon04/10/2001
Return made up to 31/08/01; full list of members
dot icon23/09/2001
New director appointed
dot icon23/09/2001
New director appointed
dot icon23/09/2001
New secretary appointed;new director appointed
dot icon23/09/2001
Ad 01/05/01-29/05/01 £ si 96@1=96 £ ic 2/98
dot icon23/09/2001
Secretary resigned
dot icon31/05/2001
Accounts for a small company made up to 2000-04-30
dot icon06/12/2000
Declaration of satisfaction of mortgage/charge
dot icon06/11/2000
Return made up to 31/08/00; full list of members
dot icon22/10/2000
New secretary appointed
dot icon22/10/2000
Secretary resigned
dot icon29/02/2000
Accounts for a small company made up to 1999-04-30
dot icon25/10/1999
Return made up to 31/08/99; full list of members
dot icon28/09/1998
Accounts for a small company made up to 1998-04-30
dot icon16/09/1998
Return made up to 31/08/98; no change of members
dot icon25/02/1998
Accounts for a small company made up to 1997-04-30
dot icon02/12/1997
Particulars of mortgage/charge
dot icon22/09/1997
Return made up to 31/08/97; no change of members
dot icon28/04/1997
Accounts for a small company made up to 1996-04-30
dot icon22/09/1996
Return made up to 31/08/96; full list of members
dot icon25/02/1996
Accounts for a small company made up to 1995-04-30
dot icon01/10/1995
Return made up to 31/08/95; no change of members
dot icon11/04/1995
Particulars of mortgage/charge
dot icon07/04/1995
Particulars of mortgage/charge
dot icon27/02/1995
Accounts for a small company made up to 1994-04-30
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon08/09/1994
Return made up to 31/08/94; no change of members
dot icon25/05/1994
Accounts for a small company made up to 1993-04-30
dot icon13/09/1993
Return made up to 31/08/93; full list of members
dot icon01/03/1993
Accounts for a small company made up to 1992-04-30
dot icon24/09/1992
Return made up to 31/08/92; no change of members
dot icon01/04/1992
Particulars of mortgage/charge
dot icon18/11/1991
Accounts for a small company made up to 1991-04-30
dot icon18/11/1991
Accounts for a small company made up to 1990-04-30
dot icon09/09/1991
Return made up to 31/08/91; no change of members
dot icon03/01/1991
Particulars of mortgage/charge
dot icon18/11/1990
Accounts for a small company made up to 1989-04-30
dot icon18/11/1990
Return made up to 30/09/90; full list of members
dot icon17/04/1990
Return made up to 31/08/89; full list of members
dot icon15/02/1990
Particulars of mortgage/charge
dot icon13/07/1989
Particulars of mortgage/charge
dot icon24/11/1988
Particulars of mortgage/charge
dot icon07/08/1988
Accounting reference date notified as 30/04
dot icon16/05/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon25/04/1988
Registered office changed on 26/04/88 from: 124-128 city road london EC1V 2NJ
dot icon14/04/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2010
dot iconLast change occurred
29/04/2010

Accounts

dot iconLast made up date
29/04/2010
dot iconNext account date
29/04/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walshe, Patrick Daniel
Director
01/05/2001 - Present
5
Walshe, Gerard Martin
Director
01/05/2001 - Present
5
Ritson, Stephen John
Director
01/06/2007 - Present
6
Hines, Christopher John
Director
01/05/2001 - 31/01/2007
9
Hines, Christopher John
Secretary
01/05/2001 - 31/01/2007
5

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About KINGSVIEW ESTATES LIMITED

KINGSVIEW ESTATES LIMITED is an(a) Dissolved company incorporated on 14/04/1988 with the registered office located at 551 Green Lane, Ilford, Essex IG3 9RJ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of KINGSVIEW ESTATES LIMITED?

toggle

KINGSVIEW ESTATES LIMITED is currently Dissolved. It was registered on 14/04/1988 and dissolved on 07/10/2015.

Where is KINGSVIEW ESTATES LIMITED located?

toggle

KINGSVIEW ESTATES LIMITED is registered at 551 Green Lane, Ilford, Essex IG3 9RJ.

What does KINGSVIEW ESTATES LIMITED do?

toggle

KINGSVIEW ESTATES LIMITED operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for KINGSVIEW ESTATES LIMITED?

toggle

The latest filing was on 07/10/2015: Final Gazette dissolved following liquidation.