About

Registered Number: 02858869
Date of Incorporation: 01/10/1993 (30 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 16/10/2018 (5 years and 7 months ago)
Registered Address: C/O Kingsway Finance Group, Barons Court Manchester Road, Wilmslow, Cheshire, SK9 1BQ

 

Founded in 1993, Kingsway Equity Finance Ltd are based in Wilmslow in Cheshire, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at this company. The company has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 October 2018
GAZ1(A) - First notification of strike-off in London Gazette) 31 July 2018
DS01 - Striking off application by a company 20 July 2018
AA - Annual Accounts 23 May 2018
CS01 - N/A 10 October 2017
AA - Annual Accounts 28 April 2017
CS01 - N/A 11 October 2016
AA - Annual Accounts 04 April 2016
AR01 - Annual Return 14 October 2015
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 03 October 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 15 October 2013
AA - Annual Accounts 25 April 2013
AR01 - Annual Return 12 October 2012
AA - Annual Accounts 19 April 2012
AR01 - Annual Return 26 October 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 28 October 2010
AA - Annual Accounts 07 April 2010
AR01 - Annual Return 22 October 2009
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 22 October 2009
AA - Annual Accounts 01 June 2009
363a - Annual Return 16 October 2008
AA - Annual Accounts 02 June 2008
363s - Annual Return 24 October 2007
AA - Annual Accounts 11 June 2007
395 - Particulars of a mortgage or charge 28 February 2007
395 - Particulars of a mortgage or charge 13 January 2007
395 - Particulars of a mortgage or charge 15 November 2006
363s - Annual Return 31 October 2006
395 - Particulars of a mortgage or charge 18 October 2006
AA - Annual Accounts 06 June 2006
395 - Particulars of a mortgage or charge 13 May 2006
395 - Particulars of a mortgage or charge 10 December 2005
363s - Annual Return 24 October 2005
395 - Particulars of a mortgage or charge 06 September 2005
AA - Annual Accounts 06 June 2005
287 - Change in situation or address of Registered Office 26 April 2005
395 - Particulars of a mortgage or charge 02 February 2005
395 - Particulars of a mortgage or charge 12 November 2004
395 - Particulars of a mortgage or charge 05 November 2004
363s - Annual Return 21 October 2004
287 - Change in situation or address of Registered Office 04 August 2004
395 - Particulars of a mortgage or charge 15 April 2004
395 - Particulars of a mortgage or charge 07 February 2004
395 - Particulars of a mortgage or charge 07 February 2004
363s - Annual Return 31 October 2003
225 - Change of Accounting Reference Date 09 October 2003
288a - Notice of appointment of directors or secretaries 09 October 2003
AA - Annual Accounts 03 May 2003
363s - Annual Return 22 October 2002
AA - Annual Accounts 19 April 2002
288b - Notice of resignation of directors or secretaries 20 November 2001
288a - Notice of appointment of directors or secretaries 02 November 2001
363s - Annual Return 19 October 2001
AA - Annual Accounts 18 October 2001
363s - Annual Return 19 October 2000
AA - Annual Accounts 03 October 2000
AA - Annual Accounts 03 December 1999
363s - Annual Return 19 October 1999
288a - Notice of appointment of directors or secretaries 20 August 1999
288a - Notice of appointment of directors or secretaries 19 August 1999
288b - Notice of resignation of directors or secretaries 19 August 1999
288b - Notice of resignation of directors or secretaries 21 July 1999
363s - Annual Return 02 February 1999
AA - Annual Accounts 01 June 1998
AA - Annual Accounts 02 March 1998
225 - Change of Accounting Reference Date 02 February 1998
363s - Annual Return 03 November 1997
AA - Annual Accounts 18 February 1997
363s - Annual Return 20 October 1996
AA - Annual Accounts 03 May 1996
363s - Annual Return 02 November 1995
RESOLUTIONS - N/A 01 May 1995
AA - Annual Accounts 01 May 1995
363s - Annual Return 29 December 1994
288 - N/A 19 July 1994
CERTNM - Change of name certificate 31 May 1994
287 - Change in situation or address of Registered Office 23 May 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 May 1994
288 - N/A 05 January 1994
288 - N/A 05 January 1994
RESOLUTIONS - N/A 17 December 1993
287 - Change in situation or address of Registered Office 08 November 1993
CERTNM - Change of name certificate 04 November 1993
NEWINC - New incorporation documents 01 October 1993

Mortgages & Charges

Description Date Status Charge by
Sub-mortgage 20 February 2007 Outstanding

N/A

Sub-mortgage 12 January 2007 Outstanding

N/A

Sub-mortgage 07 November 2006 Outstanding

N/A

Sub-charge 16 October 2006 Outstanding

N/A

Legal charge 12 May 2006 Outstanding

N/A

Sub-mortgage 08 December 2005 Outstanding

N/A

Sub-mortgage 01 September 2005 Outstanding

N/A

Sub charge 25 January 2005 Outstanding

N/A

Legal charge 09 November 2004 Outstanding

N/A

Debenture 27 October 2004 Outstanding

N/A

Legal charge 31 March 2004 Outstanding

N/A

Legal charge 30 January 2004 Outstanding

N/A

Legal charge 30 January 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.