Kingstown Holdings Limited

DataGardener
dissolved
Unknown

Kingstown Holdings Limited

01727509Private Limited With Share Capital

Leonard Curtis House, Elms Square,Bury New Road, Greater Manchester, M457TA
Incorporated

31/05/1983

Company Age

42 years

Directors

2

Employees

SIC Code

74990

Risk

not scored

Company Overview

Registration, classification & business activity

Kingstown Holdings Limited (01727509) is a private limited with share capital incorporated on 31/05/1983 (42 years old) and registered in greater manchester, M457TA. The company operates under SIC code 74990 - non-trading company.

Private Limited With Share Capital
SIC: 74990
Unknown
Incorporated 31/05/1983
M457TA

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

3

Shareholders

Board of Directors

2

Charges

19

Registered

4

Outstanding

0

Part Satisfied

15

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:22-07-2022
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:22-04-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:28-08-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-07-2020
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:21-07-2020
Resolution
Category:Resolution
Date:21-07-2020
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:21-07-2020
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:30-04-2020
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:29-04-2020
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:17-05-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-03-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-03-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-03-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-03-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-03-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-03-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-03-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-03-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:14-03-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-03-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-03-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-03-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-03-2019
Accounts With Accounts Type Group
Category:Accounts
Date:21-12-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:23-10-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:23-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-08-2018
Accounts With Accounts Type Group
Category:Accounts
Date:19-12-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:02-11-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:10-10-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:05-10-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:05-10-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-08-2017
Accounts With Accounts Type Group
Category:Accounts
Date:28-10-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-08-2016
Accounts With Accounts Type Group
Category:Accounts
Date:22-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-08-2015
Accounts With Accounts Type Group
Category:Accounts
Date:10-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-08-2014
Accounts With Accounts Type Group
Category:Accounts
Date:19-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-08-2013
Change Person Director Company With Change Date
Category:Officers
Date:06-08-2013
Change Person Director Company With Change Date
Category:Officers
Date:06-08-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:04-06-2013
Legacy
Category:Mortgage
Date:26-02-2013
Accounts With Accounts Type Group
Category:Accounts
Date:11-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-08-2012
Legacy
Category:Mortgage
Date:09-11-2011
Accounts With Accounts Type Group
Category:Accounts
Date:01-11-2011
Termination Secretary Company With Name
Category:Officers
Date:24-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-08-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:25-03-2011
Accounts With Accounts Type Group
Category:Accounts
Date:15-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-08-2010
Accounts With Accounts Type Group
Category:Accounts
Date:31-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:19-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:19-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:19-10-2009
Legacy
Category:Annual Return
Date:17-08-2009
Legacy
Category:Officers
Date:14-08-2009
Legacy
Category:Officers
Date:14-08-2009
Auditors Resignation Company
Category:Auditors
Date:29-12-2008
Accounts With Accounts Type Group
Category:Accounts
Date:27-11-2008
Legacy
Category:Officers
Date:26-09-2008
Legacy
Category:Annual Return
Date:19-08-2008
Legacy
Category:Officers
Date:19-08-2008
Legacy
Category:Officers
Date:19-08-2008
Legacy
Category:Officers
Date:28-12-2007
Legacy
Category:Officers
Date:28-12-2007
Accounts With Accounts Type Group
Category:Accounts
Date:25-10-2007
Legacy
Category:Officers
Date:27-09-2007
Legacy
Category:Officers
Date:18-09-2007
Legacy
Category:Annual Return
Date:17-08-2007
Auditors Resignation Company
Category:Auditors
Date:20-02-2007
Accounts With Accounts Type Group
Category:Accounts
Date:30-01-2007
Legacy
Category:Annual Return
Date:15-08-2006
Accounts With Accounts Type Group
Category:Accounts
Date:02-02-2006
Legacy
Category:Mortgage
Date:13-10-2005
Legacy
Category:Mortgage
Date:13-10-2005
Legacy
Category:Mortgage
Date:13-10-2005
Legacy
Category:Mortgage
Date:13-10-2005
Legacy
Category:Annual Return
Date:01-08-2005
Legacy
Category:Mortgage
Date:06-07-2005
Legacy
Category:Mortgage
Date:06-07-2005
Legacy
Category:Mortgage
Date:06-07-2005
Accounts With Accounts Type Group
Category:Accounts
Date:29-01-2005
Legacy
Category:Officers
Date:07-10-2004
Legacy
Category:Annual Return
Date:19-08-2004
Accounts With Accounts Type Group
Category:Accounts
Date:21-01-2004
Legacy
Category:Annual Return
Date:12-08-2003
Legacy
Category:Mortgage
Date:22-05-2003
Auditors Resignation Company
Category:Auditors
Date:24-01-2003
Accounts With Accounts Type Group
Category:Accounts
Date:30-12-2002
Legacy
Category:Annual Return
Date:13-08-2002
Accounts With Accounts Type Group
Category:Accounts
Date:04-01-2002
Legacy
Category:Capital
Date:13-09-2001
Resolution
Category:Resolution
Date:05-09-2001
Legacy
Category:Capital
Date:16-08-2001
Legacy
Category:Annual Return
Date:16-08-2001
Accounts With Accounts Type Full Group
Category:Accounts
Date:23-10-2000

Risk Assessment

not scored

International Score

Accounts

Typegroup
Due Date31/12/2019
Filing Date15/12/2018
Latest Accounts31/03/2018

Trading Addresses

Leonard Curtis House, Elms Square,Bury New Road, Greater Manchester, M45 7Ta, M457TARegistered
Victoria House, Leads Road, Hull, North Humberside, HU70BZ

Contact

Leonard Curtis House, Elms Square,Bury New Road, Greater Manchester, M457TA