King Associates Limited

DataGardener
in liquidation
Micro

King Associates Limited

05328230Private Limited With Share Capital

Suite 1A 40 King Street, Manchester, Greater Manchester, M26BA
Incorporated

10/01/2005

Company Age

21 years

Directors

2

Employees

6

SIC Code

71121

Risk

not scored

Company Overview

Registration, classification & business activity

King Associates Limited (05328230) is a private limited with share capital incorporated on 10/01/2005 (21 years old) and registered in greater manchester, M26BA. The company operates under SIC code 71121 - engineering design activities for industrial process and production.

We are a building services design consultancy, specialising in sustainability and low cost, low carbon building solutions. established in 2005 before joining and exiting zerum group, we take a holistic view of the building design (fabric, glazing and services) to provide high quality strategic build...

Private Limited With Share Capital
SIC: 71121
Micro
Incorporated 10/01/2005
M26BA
6 employees

Financial Overview

Total Assets

£934.6K

Liabilities

£840.3K

Net Assets

£94.3K

Cash

£0

Key Metrics

6

Employees

2

Directors

2

Shareholders

Board of Directors

2

Charges

6

Registered

2

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

100
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:24-02-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-05-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:21-02-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:03-01-2024
Resolution
Category:Resolution
Date:03-01-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-01-2024
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:03-01-2024
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:28-04-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:22-04-2023
Gazette Notice Compulsory
Category:Gazette
Date:04-04-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-01-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:21-12-2022
Change Person Director Company With Change Date
Category:Officers
Date:22-02-2022
Change Person Secretary Company With Change Date
Category:Officers
Date:22-02-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-02-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:18-02-2022
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:31-01-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-12-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-12-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-11-2021
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:09-11-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:17-05-2021
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:30-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-04-2021
Certificate Change Of Name Company
Category:Change Of Name
Date:23-11-2020
Change Of Name Request Comments
Category:Change Of Name
Date:23-11-2020
Memorandum Articles
Category:Incorporation
Date:18-11-2020
Resolution
Category:Resolution
Date:19-10-2020
Resolution
Category:Resolution
Date:19-10-2020
Change Of Name Request Comments
Category:Change Of Name
Date:19-10-2020
Resolution
Category:Resolution
Date:09-09-2020
Capital Name Of Class Of Shares
Category:Capital
Date:09-09-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:12-08-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:12-08-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:07-08-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-03-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-01-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-01-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-01-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-01-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-01-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-01-2020
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:29-07-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-02-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:11-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-02-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-08-2017
Confirmation Statement
Category:Confirmation Statement
Date:06-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-07-2015
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-07-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:13-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-10-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-08-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:18-08-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:18-08-2014
Termination Secretary Company With Name Termination Date
Category:Officers
Date:18-08-2014
Appoint Person Secretary Company With Name
Category:Officers
Date:29-01-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:29-01-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:29-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-01-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:07-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-10-2013
Legacy
Category:Mortgage
Date:18-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-10-2012
Legacy
Category:Mortgage
Date:25-10-2012
Appoint Person Director Company With Name
Category:Officers
Date:24-05-2012
Appoint Person Director Company With Name
Category:Officers
Date:23-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-01-2012
Change Person Director Company With Change Date
Category:Officers
Date:11-01-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:11-01-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-10-2011
Legacy
Category:Mortgage
Date:29-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-01-2011
Change Person Director Company With Change Date
Category:Officers
Date:26-01-2011
Legacy
Category:Mortgage
Date:19-10-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-07-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:09-07-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:09-07-2010
Appoint Person Director Company With Name
Category:Officers
Date:09-07-2010
Statement Of Companys Objects
Category:Change Of Constitution
Date:25-06-2010
Capital Name Of Class Of Shares
Category:Capital
Date:25-06-2010
Resolution
Category:Resolution
Date:25-06-2010
Termination Director Company With Name
Category:Officers
Date:28-05-2010
Termination Secretary Company With Name
Category:Officers
Date:28-05-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:05-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:05-02-2010
Capital Name Of Class Of Shares
Category:Capital
Date:22-01-2010
Termination Director Company With Name
Category:Officers
Date:21-01-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-11-2009
Legacy
Category:Officers
Date:10-08-2009
Legacy
Category:Officers
Date:10-08-2009
Legacy
Category:Officers
Date:10-08-2009
Legacy
Category:Officers
Date:09-06-2009
Legacy
Category:Annual Return
Date:30-03-2009

Risk Assessment

not scored

International Score

Accounts

Typeunaudited abridged
Due Date31/01/2024
Filing Date28/04/2023
Latest Accounts30/04/2022

Trading Addresses

2Nd Floor, Queens Chambers, 5 John Dalton Street, Manchester, M26ET
Suite 1A 40 King Street, Manchester, Greater Manchester M2 6Ba, M26BARegistered

Contact

01616670990
kingassociates.uk
Suite 1A 40 King Street, Manchester, Greater Manchester, M26BA