Company NameKingmoor Technical Services Limited
Company StatusDissolved
Company Number04046838
CategoryPrivate Limited Company
Incorporation Date3 August 2000(23 years, 8 months ago)
Dissolution Date4 April 2017 (7 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMr Gregory Francis Kilmister
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityAustralian
StatusClosed
Appointed02 April 2014(13 years, 8 months after company formation)
Appointment Duration3 years (closed 04 April 2017)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressSands Mill Huddersfield Road
Mirfield
West Yorkshire
WF14 9DQ
Director NameMr Matthew Graham Masters
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2014(13 years, 8 months after company formation)
Appointment Duration3 years (closed 04 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSands Mill Huddersfield Road
Mirfield
West Yorkshire
WF14 9DQ
Secretary NameMr Timothy Edward Mullen
StatusClosed
Appointed02 April 2014(13 years, 8 months after company formation)
Appointment Duration3 years (closed 04 April 2017)
RoleCompany Director
Correspondence AddressSands Mill Huddersfield Road
Mirfield
West Yorkshire
WF14 9DQ
Director NameStephen John Dunbar
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2000(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address43 Cotswold Drive
Horwich
Bolton
Lancashire
BL6 7DE
Director NameMr Richard Norman Hurst
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2000(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address6 The Highgrove
Bolton
BL1 5PX
Secretary NameStephen John Dunbar
NationalityBritish
StatusResigned
Appointed03 August 2000(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address43 Cotswold Drive
Horwich
Bolton
Lancashire
BL6 7DE
Director NameJames Ian Francis
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2000(1 week, 6 days after company formation)
Appointment Duration13 years, 7 months (resigned 02 April 2014)
RoleFood Safety Specialist
Country of ResidenceEngland
Correspondence Address3 Peacock Mews
Didcot
Oxfordshire
OX11 6AT
Director NameEmma Poyner
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2005(4 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 January 2008)
RoleFood Safety Consultant
Correspondence Address2 Crosby Grange
Crosby On Eden
Carlisle
Cumbria
CA6 4QZ
Director NameMichael Armstrong
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2005(5 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 May 2006)
RoleOperations Director
Correspondence Address5 Newbiggin Road
Durdar
Carlisle
Cumbria
CA2 4UQ
Secretary NameJames Ian Francis
NationalityBritish
StatusResigned
Appointed10 July 2007(6 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 02 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Peacock Mews
Didcot
Oxfordshire
OX11 6AT
Director NameKaren Elizabeth Francis
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2008(7 years, 8 months after company formation)
Appointment Duration5 years, 12 months (resigned 02 April 2014)
RoleNew Product Development Director
Country of ResidenceUnited Kingdom
Correspondence AddressSilbury Battery Lane
Portishead
Bristol
BS20 7JD
Director NameJane Burton
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2010(9 years, 7 months after company formation)
Appointment Duration4 years (resigned 02 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Broadwath Holdings
Broadwath Heads Nook
Brampton
Cumbria
CA8 9EJ
Director NamePaul Dwyer
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2011(11 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 October 2013)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressFrancis House Lords Way
Kingmoor Business Park
Carlisle
Cumbria
CA6 4SL
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed03 August 2000(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Contact

Websitekingmoor.co.uk

Location

Registered AddressSands Mill
Huddersfield Road
Mirfield
West Yorkshire
WF14 9DQ
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishMirfield
WardMirfield
Built Up AreaWest Yorkshire

Shareholders

5.3k at £1Kingmoor Technical Holdings LTD
7.47%
Ordinary D
4k at £1Kingmoor Technical Holdings LTD
5.69%
Ordinary E
26k at £1Kingmoor Technical Holdings LTD
37.01%
Ordinary A
20k at £1Kingmoor Technical Holdings LTD
28.47%
Ordinary B
15k at £1Kingmoor Technical Holdings LTD
21.35%
Ordinary C

Financials

Year2014
Net Worth-£35,937
Cash£250
Current Liabilities£1,025,180

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

3 February 2011Delivered on: 5 February 2011
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
2 April 2001Delivered on: 12 April 2001
Satisfied on: 11 June 2010
Persons entitled: Lloyds Tsb Commercial Finance Limited Trading as Alex.Lawrie Factors

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee whether arising under the debt purchase agreement of even date or otherwise.
Particulars: By way of first fixed charge all of the company's invoices which do not vest absolutely and effectively in alf under the agreement and all book and other debts; floating charge all proceeds of other debts.
Fully Satisfied
18 August 2000Delivered on: 24 August 2000
Satisfied on: 28 September 2011
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
30 January 2017Satisfaction of charge 3 in full (1 page)
30 January 2017Satisfaction of charge 3 in full (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
6 January 2017Application to strike the company off the register (3 pages)
6 January 2017Application to strike the company off the register (3 pages)
26 September 2016Confirmation statement made on 3 August 2016 with updates (6 pages)
26 September 2016Confirmation statement made on 3 August 2016 with updates (6 pages)
11 May 2016Compulsory strike-off action has been discontinued (1 page)
11 May 2016Compulsory strike-off action has been discontinued (1 page)
10 May 2016Full accounts made up to 31 March 2015 (20 pages)
10 May 2016Full accounts made up to 31 March 2015 (20 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
11 September 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 70,250
(6 pages)
11 September 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 70,250
(6 pages)
11 September 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 70,250
(6 pages)
19 September 2014Current accounting period extended from 30 September 2014 to 31 March 2015 (1 page)
19 September 2014Current accounting period extended from 30 September 2014 to 31 March 2015 (1 page)
29 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 70,250
(6 pages)
29 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 70,250
(6 pages)
29 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 70,250
(6 pages)
29 August 2014Register(s) moved to registered office address Sands Mill Huddersfield Road Mirfield West Yorkshire WF14 9DQ (1 page)
29 August 2014Register(s) moved to registered office address Sands Mill Huddersfield Road Mirfield West Yorkshire WF14 9DQ (1 page)
10 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
10 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
20 May 2014Appointment of Mr Timothy Edward Mullen as a secretary (2 pages)
20 May 2014Termination of appointment of Karen Francis as a director (1 page)
20 May 2014Registered office address changed from Francis House Lords Way Kingmoor Business Park Carlisle Cumbria CA6 4SL on 20 May 2014 (1 page)
20 May 2014Termination of appointment of James Francis as a secretary (1 page)
20 May 2014Termination of appointment of Karen Francis as a director (1 page)
20 May 2014Appointment of Mr Gregory Francis Kilmister as a director (2 pages)
20 May 2014Termination of appointment of Jane Burton as a director (1 page)
20 May 2014Appointment of Mr Matthew Masters as a director (2 pages)
20 May 2014Registered office address changed from Francis House Lords Way Kingmoor Business Park Carlisle Cumbria CA6 4SL on 20 May 2014 (1 page)
20 May 2014Appointment of Mr Matthew Masters as a director (2 pages)
20 May 2014Termination of appointment of James Francis as a director (1 page)
20 May 2014Termination of appointment of Jane Burton as a director (1 page)
20 May 2014Termination of appointment of James Francis as a secretary (1 page)
20 May 2014Appointment of Mr Gregory Francis Kilmister as a director (2 pages)
20 May 2014Appointment of Mr Timothy Edward Mullen as a secretary (2 pages)
20 May 2014Termination of appointment of James Francis as a director (1 page)
15 November 2013Termination of appointment of Paul Dwyer as a director (1 page)
15 November 2013Termination of appointment of Paul Dwyer as a director (1 page)
8 August 2013Director's details changed for Karen Elizabeth Francis on 15 October 2012 (2 pages)
8 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 70,250
(10 pages)
8 August 2013Secretary's details changed for James Ian Francis on 19 February 2013 (2 pages)
8 August 2013Director's details changed for James Ian Francis on 19 February 2013 (2 pages)
8 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 70,250
(10 pages)
8 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 70,250
(10 pages)
8 August 2013Secretary's details changed for James Ian Francis on 19 February 2013 (2 pages)
8 August 2013Director's details changed for James Ian Francis on 19 February 2013 (2 pages)
8 August 2013Director's details changed for Karen Elizabeth Francis on 15 October 2012 (2 pages)
26 February 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
26 February 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
20 February 2013Director's details changed for James Ian Francis on 19 February 2013 (2 pages)
20 February 2013Director's details changed for James Ian Francis on 19 February 2013 (2 pages)
10 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (8 pages)
10 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (8 pages)
10 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (8 pages)
15 May 2012Total exemption small company accounts made up to 30 September 2011 (9 pages)
15 May 2012Total exemption small company accounts made up to 30 September 2011 (9 pages)
23 March 2012Secretary's details changed for James Ian Francis on 22 March 2012 (1 page)
23 March 2012Director's details changed for James Ian Francis on 22 March 2012 (2 pages)
23 March 2012Secretary's details changed for James Ian Francis on 22 March 2012 (1 page)
23 March 2012Director's details changed for James Ian Francis on 22 March 2012 (2 pages)
24 November 2011Appointment of Paul Dwyer as a director (2 pages)
24 November 2011Appointment of Paul Dwyer as a director (2 pages)
29 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (9 pages)
11 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (9 pages)
11 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (9 pages)
8 February 2011Total exemption small company accounts made up to 30 September 2010 (9 pages)
8 February 2011Total exemption small company accounts made up to 30 September 2010 (9 pages)
5 February 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
5 February 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
6 August 2010Register inspection address has been changed (1 page)
6 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (9 pages)
6 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (9 pages)
6 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (9 pages)
6 August 2010Register(s) moved to registered inspection location (1 page)
6 August 2010Register(s) moved to registered inspection location (1 page)
6 August 2010Register inspection address has been changed (1 page)
5 August 2010Director's details changed for Karen Elizabeth Francis on 3 August 2010 (2 pages)
5 August 2010Director's details changed for James Ian Francis on 3 August 2010 (2 pages)
5 August 2010Director's details changed for Karen Elizabeth Francis on 3 August 2010 (2 pages)
5 August 2010Secretary's details changed for James Ian Francis on 3 August 2010 (2 pages)
5 August 2010Director's details changed for James Ian Francis on 3 August 2010 (2 pages)
5 August 2010Secretary's details changed for James Ian Francis on 3 August 2010 (2 pages)
5 August 2010Secretary's details changed for James Ian Francis on 3 August 2010 (2 pages)
5 August 2010Director's details changed for Karen Elizabeth Francis on 3 August 2010 (2 pages)
5 August 2010Director's details changed for James Ian Francis on 3 August 2010 (2 pages)
15 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 June 2010Total exemption small company accounts made up to 30 September 2009 (9 pages)
3 June 2010Total exemption small company accounts made up to 30 September 2009 (9 pages)
22 March 2010Appointment of Jane Burton as a director (2 pages)
22 March 2010Appointment of Jane Burton as a director (2 pages)
1 September 2009Return made up to 03/08/09; full list of members (8 pages)
1 September 2009Return made up to 03/08/09; full list of members (8 pages)
2 July 2009Total exemption small company accounts made up to 30 September 2008 (10 pages)
2 July 2009Total exemption small company accounts made up to 30 September 2008 (10 pages)
23 December 2008Appointment terminated director richard hurst (1 page)
23 December 2008Appointment terminated director stephen dunbar (1 page)
23 December 2008Appointment terminated director stephen dunbar (1 page)
23 December 2008Appointment terminated director richard hurst (1 page)
26 August 2008Return made up to 03/08/08; full list of members (6 pages)
26 August 2008Return made up to 03/08/08; full list of members (6 pages)
19 May 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
19 May 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
6 May 2008Director appointed karen elizabeth francis (2 pages)
6 May 2008Director appointed karen elizabeth francis (2 pages)
15 April 2008Appointment terminated director emma poyner (1 page)
15 April 2008Appointment terminated director emma poyner (1 page)
24 September 2007Return made up to 03/08/07; full list of members (5 pages)
24 September 2007Return made up to 03/08/07; full list of members (5 pages)
24 July 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
24 July 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
21 July 2007Secretary resigned (1 page)
21 July 2007New secretary appointed (1 page)
21 July 2007New secretary appointed (1 page)
21 July 2007Secretary resigned (1 page)
22 August 2006Return made up to 03/08/06; full list of members (4 pages)
22 August 2006Return made up to 03/08/06; full list of members (4 pages)
29 June 2006Director resigned (1 page)
29 June 2006Director resigned (1 page)
10 April 2006Notice of assignment of name or new name to shares (1 page)
10 April 2006Ad 01/04/02-30/04/02 £ si 250@1 (2 pages)
10 April 2006Ad 01/04/02-30/04/02 £ si 250@1 (2 pages)
10 April 2006Notice of assignment of name or new name to shares (1 page)
21 March 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
21 March 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
16 February 2006New director appointed (1 page)
16 February 2006New director appointed (1 page)
23 January 2006Registered office changed on 23/01/06 from: unit l ladybank kingmoor business park kingstown carlisle CA6 4SP (1 page)
23 January 2006Registered office changed on 23/01/06 from: unit l ladybank kingmoor business park kingstown carlisle CA6 4SP (1 page)
30 August 2005Return made up to 03/08/05; full list of members (8 pages)
30 August 2005Return made up to 03/08/05; full list of members (8 pages)
11 August 2005New director appointed (1 page)
11 August 2005New director appointed (1 page)
11 May 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
11 May 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
15 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
15 April 2005Memorandum and Articles of Association (18 pages)
15 April 2005Memorandum and Articles of Association (18 pages)
15 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
21 July 2004Return made up to 03/08/04; full list of members (8 pages)
21 July 2004Return made up to 03/08/04; full list of members (8 pages)
8 January 2004Total exemption small company accounts made up to 30 September 2003 (8 pages)
8 January 2004Total exemption small company accounts made up to 30 September 2003 (8 pages)
25 September 2003Return made up to 03/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 September 2003Return made up to 03/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 December 2002Total exemption small company accounts made up to 30 September 2002 (8 pages)
22 December 2002Total exemption small company accounts made up to 30 September 2002 (8 pages)
20 November 2002Ad 15/10/01--------- £ si 4500@1 (2 pages)
20 November 2002Ad 15/10/01--------- £ si 4500@1 (2 pages)
12 August 2002Return made up to 03/08/02; full list of members
  • 363(287) ‐ Registered office changed on 12/08/02
(7 pages)
12 August 2002Return made up to 03/08/02; full list of members
  • 363(287) ‐ Registered office changed on 12/08/02
(7 pages)
6 June 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
6 June 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
10 May 2002Ad 26/04/02--------- £ si 750@1=750 £ ic 65000/65750 (2 pages)
10 May 2002Ad 26/04/02--------- £ si 750@1=750 £ ic 65000/65750 (2 pages)
4 September 2001Return made up to 03/08/01; full list of members (7 pages)
4 September 2001Return made up to 03/08/01; full list of members (7 pages)
12 April 2001Particulars of mortgage/charge (3 pages)
12 April 2001Particulars of mortgage/charge (3 pages)
18 January 2001Accounting reference date extended from 31/08/01 to 30/09/01 (1 page)
18 January 2001Accounting reference date extended from 31/08/01 to 30/09/01 (1 page)
30 October 2000Registered office changed on 30/10/00 from: unit l kingmoor business park carlisle CA6 4SP (1 page)
30 October 2000Registered office changed on 30/10/00 from: unit l kingmoor business park carlisle CA6 4SP (1 page)
3 October 2000Ad 01/09/00--------- £ si 64998@1=64998 £ ic 2/65000 (2 pages)
3 October 2000Ad 01/09/00--------- £ si 64998@1=64998 £ ic 2/65000 (2 pages)
14 September 2000New director appointed (2 pages)
14 September 2000New director appointed (2 pages)
6 September 2000Secretary resigned (1 page)
6 September 2000Secretary resigned (1 page)
24 August 2000Particulars of mortgage/charge (3 pages)
24 August 2000Particulars of mortgage/charge (3 pages)
3 August 2000Incorporation (23 pages)
3 August 2000Incorporation (23 pages)