KINGSTREET LIMITED
UXBRIDGE

Hellopages » Greater London » Hillingdon » UB8 1JY

Company number 03307391
Status Liquidation
Incorporation Date 24 January 1997
Company Type Private Limited Company
Address 1 BEASLEYS ROAD, 126A HIGH STREET, UXBRIDGE, MIDDLESEX, UB8 1JY
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Registered office address changed from 3 Beasleys Yard 126a High Street Uxbridge Middx UB8 1JT to 1 Beasleys Road 126a High Street Uxbridge Middlesex UB8 1JY on 8 March 2017; Liquidators statement of receipts and payments to 5 October 2016; Registered office address changed from 3 Beasleys Yard 126a High Street Uxbridge Middx UB8 1JT to 3 Beasleys Yard 126a High Street Uxbridge Middx UB8 1JT on 27 October 2015. The most likely internet sites of KINGSTREET LIMITED are www.kingstreet.co.uk, and www.kingstreet.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine months. Kingstreet Limited is a Private Limited Company. The company registration number is 03307391. Kingstreet Limited has been working since 24 January 1997. The present status of the company is Liquidation. The registered address of Kingstreet Limited is 1 Beasleys Road 126a High Street Uxbridge Middlesex Ub8 1jy. . SCOTT, Michael Joseph is a Director of the company. Secretary SEAL, David Stephen has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
SCOTT, Michael Joseph
Appointed Date: 24 January 1997
73 years old

Resigned Directors

Secretary
SEAL, David Stephen
Resigned: 20 September 2010
Appointed Date: 24 January 1997

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 24 January 1997
Appointed Date: 24 January 1997

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 24 January 1997
Appointed Date: 24 January 1997

KINGSTREET LIMITED Events

08 Mar 2017
Registered office address changed from 3 Beasleys Yard 126a High Street Uxbridge Middx UB8 1JT to 1 Beasleys Road 126a High Street Uxbridge Middlesex UB8 1JY on 8 March 2017
16 Dec 2016
Liquidators statement of receipts and payments to 5 October 2016
27 Oct 2015
Registered office address changed from 3 Beasleys Yard 126a High Street Uxbridge Middx UB8 1JT to 3 Beasleys Yard 126a High Street Uxbridge Middx UB8 1JT on 27 October 2015
20 Oct 2015
Declaration of solvency
20 Oct 2015
Appointment of a voluntary liquidator
...
... and 56 more events
29 Jan 1997
New director appointed
29 Jan 1997
New secretary appointed
29 Jan 1997
Director resigned
29 Jan 1997
Secretary resigned
24 Jan 1997
Incorporation

KINGSTREET LIMITED Charges

4 June 2014
Charge code 0330 7391 0009
Delivered: 4 June 2014
Status: Outstanding
Persons entitled: Silverstream Finance ( Hampstead) Limited
Description: All that freehold property known as 146-154A london road…
3 October 2002
Debenture
Delivered: 10 October 2002
Status: Satisfied on 17 February 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
3 October 2002
Debenture
Delivered: 10 October 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
29 April 2002
Legal charge
Delivered: 1 May 2002
Status: Satisfied on 17 February 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: 17 mill lane london NW6. By way of fixed charge the benefit…
12 April 2002
Legal charge
Delivered: 24 April 2002
Status: Satisfied on 17 February 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Property k/a the mitre former public house 242 grafton road…
1 November 2001
Debenture
Delivered: 14 November 2001
Status: Satisfied on 2 October 2002
Persons entitled: Egt Finance Limited
Description: Fixed and floating charges over the undertaking and all…
1 November 2001
Legal sub-charge
Delivered: 14 November 2001
Status: Satisfied on 4 May 2002
Persons entitled: Egt Finance Limited
Description: The property at 72 st george's avenue london t/n NGL798227.
3 March 1997
Legal charge
Delivered: 13 March 1997
Status: Satisfied on 30 October 2001
Persons entitled: Beirut Riyad Bank
Description: 71 gascony avenue hampstead london NW3 t/no.NGL19260.
7 February 1997
Legal charge
Delivered: 27 February 1997
Status: Satisfied on 30 October 2001
Persons entitled: Beirut Riyad Bank
Description: 32 pandora road london NW6.