KINGFISHER PRODUCTS LIMITED
LONDON KINGFISHER PRODUCT INVESTMENTS LIMITED ZANZA LABORATORIES LIMITED

Hellopages » Greater London » Westminster » W1S 4HA

Company number 05299601
Status Liquidation
Incorporation Date 29 November 2004
Company Type Private Limited Company
Address ALBEMARLE HOUSE, 1 ALBEMARLE STREET, LONDON, W1S 4HA
Home Country United Kingdom
Nature of Business 46460 - Wholesale of pharmaceutical goods
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Liquidators statement of receipts and payments to 4 May 2016; Appointment of a voluntary liquidator; Statement of affairs with form 4.19. The most likely internet sites of KINGFISHER PRODUCTS LIMITED are www.kingfisherproducts.co.uk, and www.kingfisher-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. Kingfisher Products Limited is a Private Limited Company. The company registration number is 05299601. Kingfisher Products Limited has been working since 29 November 2004. The present status of the company is Liquidation. The registered address of Kingfisher Products Limited is Albemarle House 1 Albemarle Street London W1s 4ha. . RAWLINSON, William Ian is a Secretary of the company. RAWLINSON, Richard Alan is a Director of the company. RAWLINSON, William Ian is a Director of the company. The company operates in "Wholesale of pharmaceutical goods".


Current Directors

Secretary
RAWLINSON, William Ian
Appointed Date: 29 November 2004

Director
RAWLINSON, Richard Alan
Appointed Date: 29 November 2004
56 years old

Director
RAWLINSON, William Ian
Appointed Date: 29 November 2004
60 years old

KINGFISHER PRODUCTS LIMITED Events

28 Jul 2016
Liquidators statement of receipts and payments to 4 May 2016
18 May 2015
Appointment of a voluntary liquidator
18 May 2015
Statement of affairs with form 4.19
18 May 2015
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-05-05
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-05-05
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-05-05

13 May 2015
Registered office address changed from C/O Langtons 11th Floor 100 Old Hall Street Liverpool Merseyside L3 9QJ to Albemarle House 1 Albemarle Street London W1S 4HA on 13 May 2015
...
... and 46 more events
23 Dec 2005
Particulars of mortgage/charge
20 Dec 2005
Return made up to 29/11/05; full list of members
15 Sep 2005
Accounting reference date extended from 30/11/05 to 31/03/06
01 Sep 2005
Particulars of mortgage/charge
29 Nov 2004
Incorporation

KINGFISHER PRODUCTS LIMITED Charges

7 October 2011
Debenture
Delivered: 14 October 2011
Status: Satisfied on 3 December 2014
Persons entitled: Merseyside Special Investment Mezzanine Fund No 2
Description: Fixed and floating charge over the undertaking and all…
14 September 2010
Debenture
Delivered: 24 September 2010
Status: Outstanding
Persons entitled: Sme Invoice Finance Limited
Description: See image for full details see image for full details see…
16 April 2007
Debenture
Delivered: 20 April 2007
Status: Satisfied on 11 December 2013
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 May 2006
Debenture
Delivered: 11 May 2006
Status: Satisfied on 23 August 2007
Persons entitled: Rdm Factors Limited
Description: By way of fixed charge all fixed assets all specified book…
14 December 2005
Debenture
Delivered: 23 December 2005
Status: Satisfied on 3 December 2014
Persons entitled: Merseyside Special Investment Mezzanine Fund No 2 Acting by Its General Partner Afm Merseysidemezzanine Limited
Description: Fixed and floating charges over the undertaking and all…
31 August 2005
Debenture
Delivered: 1 September 2005
Status: Satisfied on 9 March 2007
Persons entitled: Bibby Financial Services Limited as Security Trustee
Description: Fixed and floating charges over the undertaking and all…