About

Registered Number: 01634101
Date of Incorporation: 10/05/1982 (42 years and 1 month ago)
Company Status: Liquidation
Registered Address: Highfield Court Tollgate, Chandlers Ford, Eastleigh, SO53 3TY

 

Based in Eastleigh, P. Kingcott Ltd was setup in 1982, it's status is listed as "Liquidation". This company has 2 directors listed as Kingcott, Paul Edward, Kingcott, Susan Ann at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KINGCOTT, Paul Edward 11 May 1982 - 1
KINGCOTT, Susan Ann N/A 07 May 1998 1

Filing History

Document Type Date
WU04 - N/A 05 April 2018
WU14 - N/A 05 April 2018
NDISC - N/A 11 September 2017
COCOMP - Order to wind up 07 August 2017
WU04 - N/A 07 August 2017
AD01 - Change of registered office address 07 August 2017
COCOMP - Order to wind up 10 July 2017
DISS40 - Notice of striking-off action discontinued 01 July 2017
CS01 - N/A 30 June 2017
PSC01 - N/A 30 June 2017
DISS16(SOAS) - N/A 09 February 2017
GAZ1 - First notification of strike-off action in London Gazette 17 January 2017
DISS40 - Notice of striking-off action discontinued 12 July 2016
AR01 - Annual Return 11 July 2016
DISS16(SOAS) - N/A 29 January 2016
GAZ1 - First notification of strike-off action in London Gazette 19 January 2016
DISS40 - Notice of striking-off action discontinued 27 June 2015
AR01 - Annual Return 25 June 2015
DISS16(SOAS) - N/A 23 June 2015
GAZ1 - First notification of strike-off action in London Gazette 14 April 2015
AR01 - Annual Return 30 June 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 11 June 2013
DISS40 - Notice of striking-off action discontinued 05 June 2013
AA - Annual Accounts 04 June 2013
DISS16(SOAS) - N/A 11 April 2013
GAZ1 - First notification of strike-off action in London Gazette 02 April 2013
AR01 - Annual Return 10 July 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 05 July 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 01 June 2010
AD01 - Change of registered office address 01 June 2010
CH01 - Change of particulars for director 28 May 2010
AA - Annual Accounts 09 November 2009
363a - Annual Return 06 July 2009
AA - Annual Accounts 20 January 2009
363s - Annual Return 09 September 2008
363s - Annual Return 27 February 2008
AA - Annual Accounts 31 January 2008
AA - Annual Accounts 08 August 2007
287 - Change in situation or address of Registered Office 03 July 2007
AA - Annual Accounts 03 July 2007
AA - Annual Accounts 12 September 2006
363a - Annual Return 03 August 2006
363a - Annual Return 19 July 2005
363a - Annual Return 26 November 2004
AA - Annual Accounts 10 September 2004
AA - Annual Accounts 02 April 2004
363a - Annual Return 04 July 2003
AA - Annual Accounts 17 June 2003
363a - Annual Return 24 May 2002
AA - Annual Accounts 22 February 2002
363a - Annual Return 18 May 2001
AA - Annual Accounts 10 October 2000
AA - Annual Accounts 10 October 2000
363a - Annual Return 11 July 2000
363a - Annual Return 21 June 1999
AA - Annual Accounts 02 February 1999
363a - Annual Return 22 September 1998
288b - Notice of resignation of directors or secretaries 22 September 1998
AA - Annual Accounts 17 September 1997
AA - Annual Accounts 17 September 1997
363a - Annual Return 11 June 1997
363x - Annual Return 10 June 1996
AA - Annual Accounts 09 February 1996
363x - Annual Return 12 September 1995
363(353) - N/A 12 September 1995
AA - Annual Accounts 05 February 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 05 August 1993
363x - Annual Return 23 June 1993
363x - Annual Return 06 July 1992
AA - Annual Accounts 30 June 1992
AA - Annual Accounts 28 June 1991
363a - Annual Return 31 May 1991
363 - Annual Return 06 February 1991
287 - Change in situation or address of Registered Office 18 September 1990
AA - Annual Accounts 22 May 1990
363 - Annual Return 18 May 1990
395 - Particulars of a mortgage or charge 01 September 1989
363 - Annual Return 23 August 1989
AA - Annual Accounts 05 June 1989
395 - Particulars of a mortgage or charge 16 December 1988
395 - Particulars of a mortgage or charge 16 December 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 27 October 1988
AA - Annual Accounts 23 September 1988
AA - Annual Accounts 23 September 1988
363 - Annual Return 12 August 1988
287 - Change in situation or address of Registered Office 18 August 1987
363 - Annual Return 04 March 1987
AA - Annual Accounts 28 January 1987

Mortgages & Charges

Description Date Status Charge by
Memoramdum of deposit 11 August 1989 Outstanding

N/A

Legal charge 08 December 1988 Outstanding

N/A

Legal mortgage 13 May 1986 Outstanding

N/A

Legal charge 01 March 1985 Outstanding

N/A

Legal mortgage 15 August 1984 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.