P KINGSBURY & CO LIMITED
LONDON

Hellopages » Greater London » Westminster » W1G 9TB

Company number 06754501
Status Liquidation
Incorporation Date 20 November 2008
Company Type Private Limited Company
Address 76 NEW CAVENDISH STREET, LONDON, W1G 9TB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Registered office address changed from 206 Turners Hill Cheshunt Waltham Cross Hertfordshire EN8 9DE to 76 New Cavendish Street London W1G 9TB on 2 November 2016; Statement of affairs with form 4.19; Appointment of a voluntary liquidator. The most likely internet sites of P KINGSBURY & CO LIMITED are www.pkingsburyco.co.uk, and www.p-kingsbury-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and eleven months. P Kingsbury Co Limited is a Private Limited Company. The company registration number is 06754501. P Kingsbury Co Limited has been working since 20 November 2008. The present status of the company is Liquidation. The registered address of P Kingsbury Co Limited is 76 New Cavendish Street London W1g 9tb. . KINGSBURY, Philip Peter is a Director of the company. Director KINGSBURY, Nicola Jane has been resigned. Director KINGSBURY, Nicola Jane has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
KINGSBURY, Philip Peter
Appointed Date: 20 November 2008
62 years old

Resigned Directors

Director
KINGSBURY, Nicola Jane
Resigned: 11 May 2016
Appointed Date: 18 May 2013
58 years old

Director
KINGSBURY, Nicola Jane
Resigned: 17 May 2013
Appointed Date: 24 March 2011
58 years old

P KINGSBURY & CO LIMITED Events

02 Nov 2016
Registered office address changed from 206 Turners Hill Cheshunt Waltham Cross Hertfordshire EN8 9DE to 76 New Cavendish Street London W1G 9TB on 2 November 2016
28 Oct 2016
Statement of affairs with form 4.19
28 Oct 2016
Appointment of a voluntary liquidator
28 Oct 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-10-11

18 May 2016
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100

...
... and 25 more events
23 Mar 2011
Annual return made up to 20 November 2010 with full list of shareholders
19 Aug 2010
Total exemption small company accounts made up to 30 November 2009
02 Dec 2009
Annual return made up to 20 November 2009 with full list of shareholders
02 Dec 2009
Director's details changed for Mr Philip Peter Kingsbury on 2 December 2009
20 Nov 2008
Incorporation

P KINGSBURY & CO LIMITED Charges

30 March 2015
Charge code 0675 4501 0003
Delivered: 31 March 2015
Status: Outstanding
Persons entitled: Bibby Financial Services Limited (As Security Trustee)
Description: Contains fixed charge…
30 July 2014
Charge code 0675 4501 0002
Delivered: 4 August 2014
Status: Outstanding
Persons entitled: Bibby Financial Services Limited (As Security Trustee)
Description: Contains fixed charge…
27 February 2014
Charge code 0675 4501 0001
Delivered: 4 March 2014
Status: Satisfied on 16 July 2014
Persons entitled: Bibby Financial Services LTD (As Security Trustee)
Description: Notification of addition to or amendment of charge…