About

Registered Number: 05421879
Date of Incorporation: 12/04/2005 (19 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 03/04/2017 (7 years and 2 months ago)
Registered Address: 8a Kingsway House, King Street, Bedworth, Warwickshire, CV12 8HY

 

Established in 2005, King of the Castle Ltd are based in Warwickshire, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the this business. There is only one director listed for King of the Castle Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BOETTCHER, Patricia Margaret 18 April 2005 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 April 2017
4.68 - Liquidator's statement of receipts and payments 03 January 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 03 January 2017
4.68 - Liquidator's statement of receipts and payments 02 January 2015
AD01 - Change of registered office address 30 October 2013
RESOLUTIONS - N/A 29 October 2013
RESOLUTIONS - N/A 29 October 2013
4.20 - N/A 29 October 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 29 October 2013
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 15 January 2013
AR01 - Annual Return 21 May 2012
AA - Annual Accounts 18 October 2011
AR01 - Annual Return 24 May 2011
AD01 - Change of registered office address 28 February 2011
AA - Annual Accounts 07 December 2010
AR01 - Annual Return 10 May 2010
CH03 - Change of particulars for secretary 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
AA - Annual Accounts 21 September 2009
363a - Annual Return 11 July 2009
287 - Change in situation or address of Registered Office 07 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 November 2008
AA - Annual Accounts 15 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 September 2008
395 - Particulars of a mortgage or charge 02 September 2008
395 - Particulars of a mortgage or charge 09 August 2008
288c - Notice of change of directors or secretaries or in their particulars 07 August 2008
288c - Notice of change of directors or secretaries or in their particulars 07 August 2008
AA - Annual Accounts 02 June 2008
363s - Annual Return 02 May 2008
AAMD - Amended Accounts 17 March 2008
CERTNM - Change of name certificate 10 January 2008
288a - Notice of appointment of directors or secretaries 05 December 2007
288a - Notice of appointment of directors or secretaries 22 October 2007
363s - Annual Return 19 July 2007
AA - Annual Accounts 03 January 2007
363s - Annual Return 08 June 2006
287 - Change in situation or address of Registered Office 11 May 2006
395 - Particulars of a mortgage or charge 07 December 2005
288a - Notice of appointment of directors or secretaries 16 May 2005
288a - Notice of appointment of directors or secretaries 16 May 2005
287 - Change in situation or address of Registered Office 16 May 2005
225 - Change of Accounting Reference Date 16 May 2005
287 - Change in situation or address of Registered Office 13 April 2005
288b - Notice of resignation of directors or secretaries 13 April 2005
288b - Notice of resignation of directors or secretaries 13 April 2005
NEWINC - New incorporation documents 12 April 2005

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 05 August 2008 Outstanding

N/A

Debenture 21 November 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.