About

Registered Number: 01131342
Date of Incorporation: 28/08/1973 (50 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 02/10/2018 (5 years and 6 months ago)
Registered Address: 93 Queen Street, Sheffield, South Yorkshire, S1 1WF

 

King Chain Industries (Worksop) Ltd was registered on 28 August 1973 with its registered office in South Yorkshire. Currently we aren't aware of the number of employees at the the company. There are 3 directors listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KING, Anita N/A - 1
KING, George N/A - 1
JOLE, Margaret 24 March 2000 07 April 2000 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 October 2018
DISS16(SOAS) - N/A 29 September 2017
GAZ1 - First notification of strike-off action in London Gazette 12 September 2017
AC92 - N/A 03 April 2017
GAZ2 - Second notification of strike-off action in London Gazette 20 October 2015
GAZ1 - First notification of strike-off action in London Gazette 07 July 2015
AC92 - N/A 30 September 2014
GAZ2 - Second notification of strike-off action in London Gazette 06 December 2011
GAZ1 - First notification of strike-off action in London Gazette 23 August 2011
AC92 - N/A 22 September 2010
LIQ - N/A 24 October 2001
4.71 - Return of final meeting in members' voluntary winding-up 24 July 2001
4.68 - Liquidator's statement of receipts and payments 19 April 2001
287 - Change in situation or address of Registered Office 12 February 2001
287 - Change in situation or address of Registered Office 12 February 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 February 2001
600 - Notice of appointment of Liquidator in a voluntary winding up 10 May 2000
288b - Notice of resignation of directors or secretaries 14 April 2000
RESOLUTIONS - N/A 12 April 2000
4.70 - N/A 12 April 2000
288a - Notice of appointment of directors or secretaries 31 March 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 January 2000
363s - Annual Return 12 January 2000
AA - Annual Accounts 21 June 1999
363s - Annual Return 11 January 1999
AA - Annual Accounts 16 December 1998
363s - Annual Return 31 December 1997
AA - Annual Accounts 26 October 1997
363s - Annual Return 15 January 1997
AA - Annual Accounts 18 October 1996
363s - Annual Return 16 January 1996
AA - Annual Accounts 25 September 1995
AA - Annual Accounts 12 January 1995
363s - Annual Return 12 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 06 January 1994
AA - Annual Accounts 10 August 1993
363s - Annual Return 08 February 1993
AA - Annual Accounts 16 July 1992
AA - Annual Accounts 09 March 1992
363s - Annual Return 13 January 1992
AA - Annual Accounts 12 March 1991
363a - Annual Return 24 January 1991
AA - Annual Accounts 23 October 1989
363 - Annual Return 23 October 1989
AA - Annual Accounts 22 February 1989
363 - Annual Return 22 February 1989
AA - Annual Accounts 05 February 1988
363 - Annual Return 05 February 1988
AA - Annual Accounts 28 November 1986
363 - Annual Return 28 November 1986
363 - Annual Return 24 June 1986
AA - Annual Accounts 17 June 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 14 February 1985 Fully Satisfied

N/A

Charge 23 June 1983 Fully Satisfied

N/A

Legal charge 13 December 1974 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.