KINGSHILL HOLDINGS LIMITED
LONDON

Hellopages » Greater London » Westminster » NW1 6BB

Company number 00221258
Status Liquidation
Incorporation Date 14 April 1927
Company Type Private Limited Company
Address 5TH FLOOR GROVE HOUSE, 248A MARYLEBONE ROAD, LONDON, NW1 6BB
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Liquidators statement of receipts and payments to 23 July 2016; Registered office address changed from One Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 26 April 2016; Liquidators statement of receipts and payments to 24 July 2015. The most likely internet sites of KINGSHILL HOLDINGS LIMITED are www.kingshillholdings.co.uk, and www.kingshill-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-eight years and seven months. Kingshill Holdings Limited is a Private Limited Company. The company registration number is 00221258. Kingshill Holdings Limited has been working since 14 April 1927. The present status of the company is Liquidation. The registered address of Kingshill Holdings Limited is 5th Floor Grove House 248a Marylebone Road London Nw1 6bb. . DAVIDSON, Patricia Henrietta is a Secretary of the company. DAVIDSON, Andrew David Thomas is a Director of the company. DAVIDSON, Patricia Henrietta is a Director of the company. Secretary BURTON, George Mark has been resigned. Secretary DAVIDSON, Andrew David Thomas has been resigned. Director CARTON, Alice has been resigned. Director CARTON, Arthur Joseph has been resigned. Director REDDY, Eric has been resigned. Director WHITING, Derek has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
DAVIDSON, Patricia Henrietta
Appointed Date: 15 May 1995

Director
DAVIDSON, Andrew David Thomas
Appointed Date: 30 September 1993
75 years old

Director
DAVIDSON, Patricia Henrietta
Appointed Date: 19 September 1978
70 years old

Resigned Directors

Secretary
BURTON, George Mark
Resigned: 31 July 1993

Secretary
DAVIDSON, Andrew David Thomas
Resigned: 14 July 1996
Appointed Date: 28 September 1993

Director
CARTON, Alice
Resigned: 29 September 1993
110 years old

Director
CARTON, Arthur Joseph
Resigned: 29 September 1993
112 years old

Director
REDDY, Eric
Resigned: 28 September 1993
93 years old

Director
WHITING, Derek
Resigned: 27 August 1993
91 years old

KINGSHILL HOLDINGS LIMITED Events

11 Aug 2016
Liquidators statement of receipts and payments to 23 July 2016
26 Apr 2016
Registered office address changed from One Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 26 April 2016
24 Aug 2015
Liquidators statement of receipts and payments to 24 July 2015
03 Aug 2015
INSOLVENCY:Secretary of State's Certificate of release of liquidator
01 Jul 2015
Insolvency:s/s cert. Release of liquidator
...
... and 92 more events
23 Oct 1986
Full accounts made up to 31 December 1985

16 May 1985
Particulars of mortgage/charge
04 Jan 1954
Particulars of mortgage/charge
14 Apr 1927
Certificate of incorporation
14 Apr 1927
Incorporation

KINGSHILL HOLDINGS LIMITED Charges

11 August 1992
A credit agreement
Delivered: 18 August 1992
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: All its right title and interest payable under the…
7 May 1985
Debenture
Delivered: 16 May 1985
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 December 1953
Debenture
Delivered: 4 January 1954
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Undertaking goodwill & all property present and future…