Company NameKingfield Chilterns Limited
Company StatusDissolved
Company Number02398924
CategoryPrivate Limited Company
Incorporation Date27 June 1989(34 years, 9 months ago)
Previous NameKingfield Wholesale Watford Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameJohn Henry Knight Forster
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 1992(3 years after company formation)
Appointment Duration31 years, 9 months
RoleCompany Executive
Correspondence AddressBumblebee Cottage
Grange Lane Hartley Wintney
Hook
Hampshire
RG27 8HH
Director NameMr Trevor Granville Morley
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 1992(3 years after company formation)
Appointment Duration31 years, 9 months
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address28 Pinewood Drive
Mansfield
Nottinghamshire
NG18 4PG
Secretary NameJohn Henry Knight Forster
NationalityBritish
StatusCurrent
Appointed27 June 1992(3 years after company formation)
Appointment Duration31 years, 9 months
RoleCompany Executive
Correspondence AddressBumblebee Cottage
Grange Lane Hartley Wintney
Hook
Hampshire
RG27 8HH
Director NameGraeme Herbert Chapman
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1995(5 years, 7 months after company formation)
Appointment Duration29 years, 2 months
RoleCompany Executive
Correspondence AddressCommonbank House
Dolphin Holme
Lancaster
LA2 9AN
Director NameMr Nigel Mitchell
Date of BirthMay 1958 (Born 65 years ago)
NationalityEnglish
StatusCurrent
Appointed01 February 1995(5 years, 7 months after company formation)
Appointment Duration29 years, 2 months
RoleCompany Executive
Country of ResidenceEngland
Correspondence AddressHackney Lane Farm
Old Hackney Lane
Matlock
Derbyshire
DE4 2QZ
Director NameRobert James Davies
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1998(9 years after company formation)
Appointment Duration25 years, 9 months
RoleCompany Executive
Correspondence Address15 Orchard Way
Wymeswold
Leicestershire
LE12 6SW
Director NameAlan Trevor Hickman
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1992(3 years after company formation)
Appointment Duration9 years, 6 months (resigned 31 December 2001)
RoleCompany Executive
Country of ResidenceEngland
Correspondence AddressRidgewood House
26 High Street
Gringley On The Hill
Nottinghamshire
DN10 4RG
Director NameRoger William Murphy
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1992(3 years after company formation)
Appointment Duration2 years, 10 months (resigned 30 April 1995)
RoleCompany Executive
Correspondence AddressGreen Latches
96 Waterfall Road
Southgate
London
N14 7JN
Director NamePeter Philip Walters
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1992(3 years after company formation)
Appointment Duration1 year, 5 months (resigned 22 December 1993)
RoleCompany Executive
Correspondence AddressFlat 156 Shakespeare Crescent
Dronfield
Sheffield
South Yorkshire
S18 6ND
Director NameRobert James Davies
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1992(3 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 07 June 1996)
RoleCompany Executive
Correspondence Address1 Whitewater
Orton Wistow
Peterborough
Cambridgeshire
PE2 6FB
Director NameDavid William Grassby
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1992(3 years, 5 months after company formation)
Appointment Duration6 years (resigned 11 December 1998)
RoleCompany Executive
Correspondence Address25 St Quentin Rise
Sheffield
South Yorkshire
S17 4PR
Director NameAndrew James Ball
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(3 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 1995)
RoleCompany Executive
Correspondence Address27 French Laurence Way
Chalgrove
Oxford
Oxfordshire
OX44 7YF
Director NameNicholas John Rogers
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(4 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 January 2002)
RoleExecutive
Country of ResidenceEngland
Correspondence AddressMoorclose
School Lane, St Johns
Crowborough
East Sussex
TN6 1SB
Director NameMichael Andrew Burrell Smith
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(6 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 July 1998)
RoleCompany Executive
Correspondence Address9 Windmill Way
Reigate
Surrey
RH2 0JB
Director NameMr Jonathan Paul Prentis
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1996(7 years after company formation)
Appointment Duration4 years, 9 months (resigned 30 April 2001)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence AddressCintra Lodge 11 Ollerbarrow Road
Altrincham
Hale
Cheshire
WA15 9PW
Director NameRaymond George Perry
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(9 years after company formation)
Appointment Duration3 years, 9 months (resigned 01 April 2002)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Croft
Dorsington
Stratford-Upon-Avon
Warwickshire
CV37 8AR

Location

Registered AddressErnst & Young
PO Box 61 Cloth Hall Court
14 King Street Leeds
West Yorkshire
LS1 2JN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£227,777
Current Liabilities£227,777

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 October 2002Dissolved (1 page)
9 July 2002Liquidators statement of receipts and payments (5 pages)
9 July 2002Return of final meeting in a members' voluntary winding up (3 pages)
19 June 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
6 June 2002Registered office changed on 06/06/02 from: arthur andersen 1 city square leeds west yorkshire LS1 2AL (1 page)
8 April 2002Director resigned (1 page)
6 March 2002Director resigned (1 page)
31 January 2002Declaration of solvency (6 pages)
17 January 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
17 January 2002Registered office changed on 17/01/02 from: hart house hartley wintney hook hampshire RG27 8PE (1 page)
17 January 2002Appointment of a voluntary liquidator (1 page)
17 January 2002Res re specie (1 page)
9 January 2002Director resigned (1 page)
11 September 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
4 July 2001Return made up to 27/06/01; full list of members (8 pages)
15 June 2001Director resigned (1 page)
15 May 2001Director's particulars changed (1 page)
2 November 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
31 May 2000Director's particulars changed (1 page)
31 May 2000Director's particulars changed (1 page)
1 November 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
12 October 1999Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
12 October 1999Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
6 October 1999Particulars of mortgage/charge (9 pages)
6 October 1999Declaration of satisfaction of mortgage/charge (1 page)
15 July 1999Return made up to 27/06/99; full list of members (13 pages)
16 December 1998Director resigned (1 page)
10 September 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
3 August 1998New director appointed (2 pages)
26 July 1998New director appointed (2 pages)
26 July 1998Director resigned (1 page)
9 July 1998Return made up to 27/06/98; full list of members (13 pages)
20 October 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
25 July 1997Return made up to 27/06/97; full list of members (11 pages)
7 October 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
9 August 1996Particulars of mortgage/charge (3 pages)
8 August 1996New director appointed (3 pages)
30 July 1996Director's particulars changed (1 page)
30 July 1996Return made up to 27/06/96; full list of members (11 pages)
30 July 1996Director's particulars changed (1 page)
10 July 1996Director resigned (1 page)
8 March 1996New director appointed (2 pages)
14 February 1996Company name changed kingfield wholesale watford limi ted\certificate issued on 15/02/96 (2 pages)
16 October 1995Secretary's particulars changed (4 pages)
12 September 1995Accounts for a dormant company made up to 31 December 1994 (6 pages)
4 May 1995Director resigned (4 pages)