DAVID KINGSLEY LIMITED
WIRRAL

Hellopages » Merseyside » Wirral » CH60 0EE

Company number 00399236
Status Active
Incorporation Date 9 October 1945
Company Type Private Limited Company
Address BARNSTON HOUSE BEACON LANE, HESWALL, WIRRAL, MERSEYSIDE, CH60 0EE
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 6 March 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 6 March 2016 with full list of shareholders Statement of capital on 2016-03-21 GBP 500 . The most likely internet sites of DAVID KINGSLEY LIMITED are www.davidkingsley.co.uk, and www.david-kingsley.co.uk. The predicted number of employees is 10 to 20. The company’s age is seventy-nine years and twelve months. The distance to to Brunswick Rail Station is 6.3 miles; to Edge Hill Rail Station is 8.1 miles; to Shotton High Level Rail Station is 8.1 miles; to Bank Hall Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.David Kingsley Limited is a Private Limited Company. The company registration number is 00399236. David Kingsley Limited has been working since 09 October 1945. The present status of the company is Active. The registered address of David Kingsley Limited is Barnston House Beacon Lane Heswall Wirral Merseyside Ch60 0ee. The company`s financial liabilities are £261.62k. It is £4.67k against last year. The cash in hand is £50.7k. It is £1.03k against last year. And the total assets are £354.76k, which is £1.03k against last year. BARKER, Catrin Eleanor is a Secretary of the company. BARKER, Catrin Eleanor is a Director of the company. BARKER, Peter David is a Director of the company. Secretary MC CAUL, Fionan Gerard has been resigned. Director MC CAUL, Fionan Gerard has been resigned. The company operates in "Dispensing chemist in specialised stores".


david kingsley Key Finiance

LIABILITIES £261.62k
+1%
CASH £50.7k
+2%
TOTAL ASSETS £354.76k
+0%
All Financial Figures

Current Directors

Secretary
BARKER, Catrin Eleanor
Appointed Date: 04 April 2002

Director
BARKER, Catrin Eleanor
Appointed Date: 04 April 2002
62 years old

Director
BARKER, Peter David

65 years old

Resigned Directors

Secretary
MC CAUL, Fionan Gerard
Resigned: 04 April 2002

Director
MC CAUL, Fionan Gerard
Resigned: 04 April 2002
62 years old

Persons With Significant Control

Lordvine Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DAVID KINGSLEY LIMITED Events

14 Mar 2017
Confirmation statement made on 6 March 2017 with updates
13 Oct 2016
Total exemption small company accounts made up to 30 June 2016
21 Mar 2016
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 500

22 Sep 2015
Total exemption small company accounts made up to 30 June 2015
24 Apr 2015
Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 500

...
... and 89 more events
11 Jun 1987
Declaration of satisfaction of mortgage/charge

11 Mar 1987
Full accounts made up to 30 September 1986

05 Mar 1987
Secretary resigned;new secretary appointed;new director appointed

24 Jul 1986
Full accounts made up to 30 September 1985

24 Jul 1986
Return made up to 13/03/86; full list of members

DAVID KINGSLEY LIMITED Charges

3 February 2003
Legal charge
Delivered: 6 February 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 34/3B west strand road preston lancashire PR1 8UY. By…
19 September 2000
Legal mortgage
Delivered: 25 September 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H the bars chester cheshire part t/nos.CH423949…
10 March 1995
Legal mortgage
Delivered: 21 March 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 39 fleetcroft road, arrowe park shopping…
28 October 1993
Legal mortgage
Delivered: 3 November 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H land at 10 holmlands drive prenton wirral merseyside…
25 May 1993
Legal charge
Delivered: 2 June 1993
Status: Satisfied on 20 December 1993
Persons entitled: Unichem PLC
Description: L/H property k/a 10 holmlands drive birkenhead.
19 January 1989
Legal mortgage
Delivered: 20 January 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 52 northgate street chester and/or the proceeds of sale…
30 December 1988
Legal charge
Delivered: 6 January 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 206 boaler street liverpool 6 merseyside and/or the…
24 October 1988
Legal mortgage
Delivered: 1 November 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H shop properties k/a 34/36 longfield centre fairfax road…
13 October 1988
Legal mortgage
Delivered: 28 October 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H shop property k/a 17 the crescent west kirby wirral…
1 June 1987
Mortgage debenture
Delivered: 12 June 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
6 July 1983
Charge
Delivered: 14 July 1983
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book debts and other debts.
15 January 1980
Charge
Delivered: 15 January 1980
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Floating charge on the. Undertaking and all property and…