Company NameKingfield Homes Plc
DirectorsChristopher Gerard Cooke and Richard Lee Pickering
Company StatusDissolved
Company Number03571420
CategoryPublic Limited Company
Incorporation Date28 May 1998(25 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameChristopher Gerard Cooke
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 1998(same day as company formation)
RoleCompany Director
Correspondence AddressIvy House 9 Kingscroft Close
Dore
Sheffield
South Yorkshire
S17 3RE
Director NameRichard Lee Pickering
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address2 Tapton Park Gardens
Ranmoor
Sheffield
S10 3FP
Secretary NameChristopher Gerard Cooke
NationalityBritish
StatusCurrent
Appointed28 May 1998(same day as company formation)
RoleCompany Director
Correspondence AddressIvy House 9 Kingscroft Close
Dore
Sheffield
South Yorkshire
S17 3RE
Director NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed28 May 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed28 May 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed28 May 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressThe Annexe The Manor House
260 Ecclesall Road South
Sheffield
S11 9UZ
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield

Financials

Year2014
Turnover£818,699
Net Worth£56,462
Current Liabilities£851,457

Accounts

Latest Accounts31 August 2000 (23 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

18 August 2006Dissolved (1 page)
18 May 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
18 May 2006Liquidators statement of receipts and payments (5 pages)
29 March 2006Liquidators statement of receipts and payments (5 pages)
29 September 2005Liquidators statement of receipts and payments (5 pages)
15 September 2005Registered office changed on 15/09/05 from: wilson field 289 abbeydale road south sheffield S17 3LB (1 page)
7 April 2005Liquidators statement of receipts and payments (5 pages)
8 October 2004Liquidators statement of receipts and payments (5 pages)
19 March 2004Liquidators statement of receipts and payments (5 pages)
3 April 2003Registered office changed on 03/04/03 from: 93-97 saltergate chesterfield derbyshire S40 1LA (1 page)
25 March 2003Statement of affairs (7 pages)
25 March 2003Appointment of a voluntary liquidator (1 page)
20 March 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 February 2003Strike-off action suspended (1 page)
20 June 2001Full accounts made up to 31 August 2000 (18 pages)
6 June 2001Return made up to 28/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 October 2000Particulars of mortgage/charge (3 pages)
14 June 2000Return made up to 28/05/00; full list of members (6 pages)
20 December 1999Full accounts made up to 31 August 1999 (17 pages)
28 June 1999Return made up to 28/05/99; full list of members (6 pages)
2 April 1999Particulars of mortgage/charge (3 pages)
11 March 1999Declaration of satisfaction of mortgage/charge (1 page)
6 March 1999Particulars of mortgage/charge (3 pages)
6 March 1999Particulars of mortgage/charge (3 pages)
1 September 1998Ad 27/08/98--------- £ si 4000@1=4000 £ ic 56002/60002 (2 pages)
23 July 1998Particulars of mortgage/charge (4 pages)
13 July 1998Accounting reference date extended from 31/05/99 to 31/08/99 (1 page)
13 July 1998Ad 16/06/98--------- £ si 56000@1=56000 £ ic 2/56002 (2 pages)
19 June 1998Certificate of authorisation to commence business and borrow (1 page)
19 June 1998Application to commence business (2 pages)
16 June 1998New secretary appointed;new director appointed (2 pages)
16 June 1998New director appointed (2 pages)
16 June 1998Registered office changed on 16/06/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
16 June 1998Secretary resigned;director resigned (1 page)
16 June 1998Director resigned (1 page)
28 May 1998Incorporation (16 pages)