Company NameG & C King Limited
Company StatusDissolved
Company Number04743633
CategoryPrivate Limited Company
Incorporation Date24 April 2003(20 years, 11 months ago)
Dissolution Date6 June 2023 (9 months, 3 weeks ago)

Business Activity

Section HTransportation and storage
SIC 6411National post activities
SIC 53100Postal activities under universal service obligation

Directors

Director NameMrs Christine Mary King
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Manor Drive
Hilton
Yarm
Cleveland
TS15 9LE
Director NameMr George King
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Manor Drive
Hilton
Yarm
Cleveland
TS15 9LE
Secretary NameChristine Mary King
NationalityBritish
StatusClosed
Appointed24 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Manor Drive
Hilton
Yarm
Cleveland
TS15 9LE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 April 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 April 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address28 Bagdale
Whitby
North Yorkshire
YO21 1QL
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
ParishWhitby
WardWhitby West Cliff
Built Up AreaWhitby
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr George King
50.00%
Ordinary
1 at £1Mrs Christine Mary King
50.00%
Ordinary

Financials

Year2014
Net Worth-£117,883
Cash£13,506
Current Liabilities£101,708

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Charges

28 July 2006Delivered on: 10 August 2006
Persons entitled: The Governor and Company of the Bank of Scotland

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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

6 June 2023Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2023First Gazette notice for voluntary strike-off (1 page)
13 March 2023Application to strike the company off the register (1 page)
13 December 2022Micro company accounts made up to 31 May 2022 (5 pages)
17 March 2022Confirmation statement made on 27 February 2022 with updates (4 pages)
24 February 2022Total exemption full accounts made up to 31 May 2021 (9 pages)
26 August 2021Registered office address changed from New Garth House Upper Garth Gardens Guisborough TS14 6HA United Kingdom to 28 Bagdale Whitby North Yorkshire YO21 1QL on 26 August 2021 (1 page)
8 April 2021Registered office address changed from 1a Chaloner Street Guisborough TS14 6QD England to New Garth House Upper Garth Gardens Guisborough TS14 6HA on 8 April 2021 (1 page)
8 April 2021Confirmation statement made on 27 February 2021 with updates (5 pages)
21 March 2021Satisfaction of charge 1 in full (1 page)
6 October 2020Total exemption full accounts made up to 31 May 2020 (11 pages)
4 May 2020Confirmation statement made on 27 February 2020 with updates (5 pages)
18 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
30 October 2019Registered office address changed from New Garth House Upper Garth Gardens Guisborough TS14 6HA England to 1a Chaloner Street Guisborough TS14 6QD on 30 October 2019 (1 page)
17 October 2019Registered office address changed from 1a Chaloner Street Guisborough Cleveland TS14 6QD to New Garth House Upper Garth Gardens Guisborough TS14 6HA on 17 October 2019 (1 page)
27 February 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
15 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
12 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
15 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
23 March 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
23 March 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
13 March 2017Statement of capital following an allotment of shares on 14 February 2017
  • GBP 300
(3 pages)
13 March 2017Statement of capital following an allotment of shares on 14 February 2017
  • GBP 300
(3 pages)
8 March 2017Memorandum and Articles of Association (20 pages)
8 March 2017Resolutions
  • RES13 ‐ Dividend 14/02/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
8 March 2017Memorandum and Articles of Association (20 pages)
8 March 2017Resolutions
  • RES13 ‐ Dividend 14/02/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
13 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
13 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
28 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 2
(5 pages)
28 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 2
(5 pages)
26 February 2016Micro company accounts made up to 31 May 2015 (2 pages)
26 February 2016Micro company accounts made up to 31 May 2015 (2 pages)
13 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(5 pages)
13 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(5 pages)
13 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(5 pages)
18 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
18 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
19 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
(5 pages)
19 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
(5 pages)
18 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
18 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
9 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (5 pages)
9 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (5 pages)
21 February 2013Director's details changed for Christine Mary King on 20 February 2013 (2 pages)
21 February 2013Secretary's details changed for Christine Mary King on 20 February 2013 (2 pages)
21 February 2013Director's details changed for George King on 20 February 2013 (2 pages)
21 February 2013Director's details changed for George King on 20 February 2013 (2 pages)
21 February 2013Secretary's details changed for Christine Mary King on 20 February 2013 (2 pages)
21 February 2013Director's details changed for Christine Mary King on 20 February 2013 (2 pages)
18 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
18 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
22 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (5 pages)
22 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (5 pages)
23 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
23 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
27 May 2011Director's details changed for George King on 24 April 2011 (2 pages)
27 May 2011Director's details changed for Christine Mary King on 24 April 2011 (2 pages)
27 May 2011Director's details changed for Christine Mary King on 24 April 2011 (2 pages)
27 May 2011Director's details changed for George King on 24 April 2011 (2 pages)
27 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (5 pages)
27 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (5 pages)
22 February 2011Total exemption full accounts made up to 31 May 2010 (14 pages)
22 February 2011Total exemption full accounts made up to 31 May 2010 (14 pages)
24 May 2010Annual return made up to 24 April 2010 (14 pages)
24 May 2010Annual return made up to 24 April 2010 (14 pages)
3 March 2010Total exemption full accounts made up to 31 May 2009 (11 pages)
3 March 2010Total exemption full accounts made up to 31 May 2009 (11 pages)
9 May 2009Return made up to 24/04/09; full list of members (5 pages)
9 May 2009Return made up to 24/04/09; full list of members (5 pages)
19 March 2009Total exemption full accounts made up to 31 May 2008 (12 pages)
19 March 2009Total exemption full accounts made up to 31 May 2008 (12 pages)
14 July 2008Return made up to 24/04/08; no change of members (7 pages)
14 July 2008Return made up to 24/04/08; no change of members (7 pages)
31 March 2008Total exemption full accounts made up to 31 May 2007 (12 pages)
31 March 2008Total exemption full accounts made up to 31 May 2007 (12 pages)
19 July 2007Return made up to 24/04/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 July 2007Return made up to 24/04/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 March 2007Total exemption full accounts made up to 31 May 2006 (11 pages)
31 March 2007Total exemption full accounts made up to 31 May 2006 (11 pages)
10 August 2006Particulars of mortgage/charge (6 pages)
10 August 2006Particulars of mortgage/charge (6 pages)
8 May 2006Return made up to 24/04/06; full list of members (7 pages)
8 May 2006Return made up to 24/04/06; full list of members (7 pages)
17 January 2006Total exemption full accounts made up to 31 May 2005 (11 pages)
17 January 2006Total exemption full accounts made up to 31 May 2005 (11 pages)
28 April 2005Return made up to 24/04/05; full list of members (7 pages)
28 April 2005Return made up to 24/04/05; full list of members (7 pages)
14 January 2005Total exemption full accounts made up to 31 May 2004 (11 pages)
14 January 2005Accounting reference date extended from 30/04/04 to 31/05/04 (1 page)
14 January 2005Accounting reference date extended from 30/04/04 to 31/05/04 (1 page)
14 January 2005Total exemption full accounts made up to 31 May 2004 (11 pages)
19 May 2004Return made up to 24/04/04; full list of members (7 pages)
19 May 2004Return made up to 24/04/04; full list of members (7 pages)
4 June 2003Director resigned (1 page)
4 June 2003Director resigned (1 page)
4 June 2003Secretary resigned (1 page)
4 June 2003New director appointed (2 pages)
4 June 2003New secretary appointed;new director appointed (2 pages)
4 June 2003Secretary resigned (1 page)
4 June 2003New director appointed (2 pages)
4 June 2003New secretary appointed;new director appointed (2 pages)
24 April 2003Incorporation (16 pages)
24 April 2003Incorporation (16 pages)