Company NameKingswell Estates Limited
Company StatusDissolved
Company Number00256118
CategoryPrivate Limited Company
Incorporation Date1 May 1931(93 years ago)
Dissolution Date23 May 2021 (2 years, 10 months ago)
Previous NameHarpfield Estate Company,Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr John Lewis Jones
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed26 July 1991(60 years, 3 months after company formation)
Appointment Duration29 years, 10 months (closed 23 May 2021)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressPeel House High Street
Eccleshall
Stafford
ST21 6BW
Director NameSusan Mary Tams
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed26 July 1991(60 years, 3 months after company formation)
Appointment Duration29 years, 10 months (closed 23 May 2021)
RoleCompany Director
Country of ResidenceGBR
Correspondence AddressOutlanes Croft
Old Road
Oulton Heath
Stone
ST15 8UT
Director NamePeter Edward Cecil Blood
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2001(70 years, 5 months after company formation)
Appointment Duration19 years, 7 months (closed 23 May 2021)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressMeadow Barn
Outlanes
Stone
Staffordshire
ST15 8UU
Secretary NamePamela Williamson
NationalityBritish
StatusClosed
Appointed23 April 2004(73 years after company formation)
Appointment Duration17 years, 1 month (closed 23 May 2021)
RoleCompany Director
Correspondence Address88 Coronation Avenue
Alsager
Stoke On Trent
ST7 2JX
Secretary NameChristine Ann Turner
NationalityBritish
StatusResigned
Appointed26 July 1991(60 years, 3 months after company formation)
Appointment Duration12 years, 9 months (resigned 23 April 2004)
RoleCompany Director
Correspondence Address3 Woodbridge Road
Westbury Park Clayton
Newcastle
Staffordshire
ST5 4LA

Contact

Telephone01782 617179
Telephone regionStoke-on-Trent

Location

Registered AddressRsm
3 Hardman Street
Manchester
M3 3HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

102.3k at £1Harpfield Estate LTD
87.21%
Ordinary
15k at £1Harpfield Estate LTD
12.79%
Preference

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryDormant
Accounts Year End29 March

Charges

14 October 1952Delivered on: 15 October 1952
Satisfied on: 12 March 2009
Persons entitled: Stoke on Trent Permanent Building Society

Classification: Legal charge
Secured details: £5000 and further advances.
Particulars: Office, showroom, workshops etc 676, hartshill road, stoke-upon-trent.
Fully Satisfied
24 March 1950Delivered on: 14 April 1950
Satisfied on: 12 March 2009
Persons entitled: North Staffordshire Permanent Economic Benefit Building Society

Classification: Further charge
Secured details: £7000.
Particulars: 97,101,103,105,107,128,130,132,134,138, 140,142,144,146,148. the avenue, also winslow and jesmond, stubbsfield rd, harpfield, stoke.
Fully Satisfied
24 March 1950Delivered on: 14 April 1950
Satisfied on: 12 March 2009
Persons entitled: North Staffordshire Permanent Economic Benefit Building Society

Classification: Further charge
Secured details: £4000.
Particulars: 1-10 (inch) copt heath croft. 1,2,3,4,11,12,13,14 warwick rd all at knowle, warwick.
Fully Satisfied
22 March 1939Delivered on: 20 April 1942
Satisfied on: 12 March 2009
Persons entitled: North Staffordshire Permanent Economic Benefit Building Society

Classification: Mortgage
Secured details: 3941/13/1 (M0NEY).
Particulars: 2-16 (even nos.) templeton terrace forthill stafford.
Fully Satisfied
21 June 1940Delivered on: 24 June 1940
Satisfied on: 12 March 2009
Persons entitled: North Staffordshire Permanent Economic Benefit Building Society

Classification: Mortgage
Secured details: £4000.
Particulars: 543,545,547,563,565,567,601-601A hartshill, stoke-on-trent.
Fully Satisfied
1 June 1940Delivered on: 12 June 1940
Satisfied on: 12 March 2009
Persons entitled: Barclays Bank PLC

Classification: Deposit of deeds
Secured details: All moneys due etc.
Particulars: 605,609,611 and 613 hartshill rd, hartshill, stoke on trent, staffs.
Fully Satisfied
21 May 1973Delivered on: 31 May 1973
Satisfied on: 12 March 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Dwellinghouse and shop no 35 high street, stone, staffordshire.
Fully Satisfied
21 May 1973Delivered on: 31 May 1973
Satisfied on: 19 August 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Nos 37 and 39 high street, stone, staffordshire.
Fully Satisfied
12 October 1990Delivered on: 2 November 1990
Satisfied on: 14 April 1993
Persons entitled: Hanley Economic Building Society

Classification: Legal mortgage
Secured details: All monies due or to become due from the company the co and/or john lewis jones and/or luanda mary jones to the chargee on any account whatsoever under the terms of the mortgage conditions.
Particulars: Chatcull manor, eccleshall, staffordshire ST21 6QF.
Fully Satisfied
24 September 1982Delivered on: 1 October 1982
Satisfied on: 12 March 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 23 and 25 coten end, warwick, warwickshire title no wk 263072.
Fully Satisfied
10 December 1956Delivered on: 21 October 1980
Persons entitled: The Stoke-on-Trent Permanent Building Society

Classification: Legal charge
Secured details: £2,118-60.
Particulars: Flats 3 and 4 brampton court, the brampton, newcastle-under-lyme, staffs.
Fully Satisfied
1 October 1956Delivered on: 21 October 1980
Persons entitled: The Stoke-on-Trent Permanenet Building Society

Classification: Legal charge
Secured details: £2,088-20.
Particulars: Flats 5 and 6 brampton court, the brampton, newcastle-under-lyme, staffs.
Fully Satisfied
2 October 1956Delivered on: 21 October 1980
Persons entitled: The Stoke-on-Trent Permanent Building Society

Classification: Legal charge
Secured details: £2,083-97.
Particulars: 7 flats 7 and 8 brampton court, the brampton, newcastle-under-lyme, staffs.
Fully Satisfied
1 November 1956Delivered on: 21 October 1980
Persons entitled: The Stoke-on-Trent Permanenet Building Society

Classification: Legal charge
Secured details: £2,121-43.
Particulars: Flats 9 and 10 brampton court, the brampton, newcastle-under-lyme, staffs.
Fully Satisfied
2 November 1956Delivered on: 21 October 1980
Satisfied on: 12 March 2009
Persons entitled: The Stoke-on-Trent Permanent Building Society

Classification: Legal charge
Secured details: £2116-77.
Particulars: Flats 11 and 12 brampton court, the brampton, newcastle-under-lyme, staffs.
Fully Satisfied
19 January 1980Delivered on: 29 August 1980
Satisfied on: 12 March 2009
Persons entitled: Eagle Star Insurance Company Limited

Classification: Mortgage
Secured details: £64,000.
Particulars: Shops & flats 34 to 41 queensway court and uttoxeter road and 2 to 6 weston road, meir, stoke-on-trent.
Fully Satisfied
14 March 1958Delivered on: 5 June 1980
Persons entitled: Reliance Mutual Insurance Society Limited

Classification: With further charge 15.12.58 & further charge 15-6-59 legal charge
Secured details: £13,850.17.
Particulars: 18 flats with garages broadway court meir stoke-on-trent.
Fully Satisfied
5 March 1962Delivered on: 5 June 1980
Persons entitled: Reliance Mutual Insurance Society Limited

Classification: Legal charge
Secured details: £11,879.81.
Particulars: 2 shops 731 & 733 uttoxeter road meir stoke-on-trent flats above 7-14 (inclusive) queensway court meir stoke-on-trent.
Fully Satisfied
14 January 1964Delivered on: 2 June 1980
Satisfied on: 12 March 2009
Persons entitled: The Stoke-on-Trent Permanent Building Society

Classification: Legal charge
Secured details: £12,535.34.
Particulars: 6 flats known as 1,2,3,4,5&6 queensway courts and 2 shops below known as 6 & 10 broadway meir stoke-on-trent.
Fully Satisfied
2 June 1980Delivered on: 2 June 1980
Persons entitled: Britannia Building Society

Classification: Various see doc M13A
Secured details: £4477.56.
Particulars: Holmes farm, hanchurch, staffs.
Fully Satisfied
5 October 1954Delivered on: 2 June 1980
Persons entitled: The Stoke-on-Trent Permanents Building Society

Classification: Legal charge
Secured details: £3127.23.
Particulars: "Homestead" and adjoining dwelling houses known as nos 3 & 4 hanchurch cottage hanchurch manor, staffs.
Fully Satisfied
3 March 1980Delivered on: 14 March 1980
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & buildings situate at marshgate, stratton rd, swindon, wiltshire.
Fully Satisfied
3 March 1980Delivered on: 14 March 1980
Satisfied on: 12 March 2009
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: £100,000 and all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & buildings on the north side of wood lane, rothwell, leeds, west yorks wyk 173333.
Fully Satisfied
29 March 1979Delivered on: 3 April 1979
Satisfied on: 18 June 2003
Persons entitled: Eagle Star Insurance Co Limited

Classification: Mortgage
Secured details: £100,000 and all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 38/50 (even) beam street, nantwich, cheshire and 35/39 (odd) high street and 1 mill street, stone, staffs title no ch 94643.
Fully Satisfied
21 March 1978Delivered on: 31 March 1978
Satisfied on: 12 March 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 33 alcester rd south, kings heath, birmingham west midlands title no wk 122987.
Fully Satisfied

Filing History

23 May 2021Final Gazette dissolved following liquidation (1 page)
23 February 2021Return of final meeting in a members' voluntary winding up (8 pages)
26 January 2021Appointment of a voluntary liquidator (3 pages)
26 January 2021Removal of liquidator by court order (13 pages)
9 April 2020Liquidators' statement of receipts and payments to 29 January 2020 (14 pages)
21 February 2019Registered office address changed from 554 Hartshill Road Hartshill Stoke on Trent ST4 6AF to Rsm 3 Hardman Street Manchester M3 3HF on 21 February 2019 (2 pages)
19 February 2019Declaration of solvency (5 pages)
19 February 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-01-30
(1 page)
19 February 2019Appointment of a voluntary liquidator (3 pages)
18 September 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
23 July 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
4 September 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
4 September 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
2 August 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
25 November 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
25 November 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
8 August 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
4 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 117,300
(7 pages)
4 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 117,300
(7 pages)
4 August 2015Director's details changed for Mr John Lewis Jones on 23 November 2014 (2 pages)
4 August 2015Director's details changed for Mr John Lewis Jones on 23 November 2014 (2 pages)
29 June 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
29 June 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
24 July 2014Annual return made up to 20 July 2014 with a full list of shareholders (7 pages)
24 July 2014Annual return made up to 20 July 2014 with a full list of shareholders (7 pages)
9 July 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
9 July 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
13 August 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
13 August 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
30 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(7 pages)
30 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(7 pages)
31 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (7 pages)
31 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (7 pages)
2 July 2012Full accounts made up to 31 March 2012 (7 pages)
2 July 2012Full accounts made up to 31 March 2012 (7 pages)
11 August 2011Full accounts made up to 31 March 2011 (9 pages)
11 August 2011Full accounts made up to 31 March 2011 (9 pages)
27 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (7 pages)
27 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (7 pages)
11 October 2010Full accounts made up to 31 March 2010 (9 pages)
11 October 2010Full accounts made up to 31 March 2010 (9 pages)
4 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (7 pages)
4 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (7 pages)
16 October 2009Full accounts made up to 31 March 2009 (10 pages)
16 October 2009Full accounts made up to 31 March 2009 (10 pages)
27 July 2009Return made up to 20/07/09; full list of members (4 pages)
27 July 2009Return made up to 20/07/09; full list of members (4 pages)
19 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 16 charges (4 pages)
19 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 16 charges (4 pages)
10 September 2008Full accounts made up to 31 March 2008 (10 pages)
10 September 2008Full accounts made up to 31 March 2008 (10 pages)
5 August 2008Return made up to 20/07/08; full list of members (4 pages)
5 August 2008Return made up to 20/07/08; full list of members (4 pages)
24 September 2007Full accounts made up to 31 March 2007 (10 pages)
24 September 2007Full accounts made up to 31 March 2007 (10 pages)
31 July 2007Return made up to 20/07/07; full list of members (3 pages)
31 July 2007Return made up to 20/07/07; full list of members (3 pages)
11 October 2006Full accounts made up to 31 March 2006 (12 pages)
11 October 2006Full accounts made up to 31 March 2006 (12 pages)
20 July 2006Return made up to 20/07/06; full list of members (3 pages)
20 July 2006Return made up to 20/07/06; full list of members (3 pages)
20 July 2006Director's particulars changed (1 page)
20 July 2006Director's particulars changed (1 page)
1 November 2005Accounts for a small company made up to 31 March 2005 (5 pages)
1 November 2005Accounts for a small company made up to 31 March 2005 (5 pages)
23 August 2005Return made up to 20/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
23 August 2005Return made up to 20/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 October 2004Full accounts made up to 31 March 2004 (12 pages)
6 October 2004Full accounts made up to 31 March 2004 (12 pages)
4 August 2004Return made up to 20/07/04; full list of members (7 pages)
4 August 2004Return made up to 20/07/04; full list of members (7 pages)
13 May 2004Secretary resigned (1 page)
13 May 2004New secretary appointed (2 pages)
13 May 2004Secretary resigned (1 page)
13 May 2004New secretary appointed (2 pages)
19 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
7 August 2003Return made up to 20/07/03; full list of members (7 pages)
7 August 2003Return made up to 20/07/03; full list of members (7 pages)
15 July 2003Full accounts made up to 31 March 2003 (11 pages)
15 July 2003Full accounts made up to 31 March 2003 (11 pages)
18 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
18 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
27 November 2002Auditor's resignation (1 page)
27 November 2002Auditor's resignation (1 page)
15 August 2002Return made up to 20/07/02; full list of members (7 pages)
15 August 2002Return made up to 20/07/02; full list of members (7 pages)
15 July 2002Accounts for a dormant company made up to 31 March 2002 (7 pages)
15 July 2002Accounts for a dormant company made up to 31 March 2002 (7 pages)
17 June 2002Auditor's resignation (1 page)
17 June 2002Auditor's resignation (1 page)
12 October 2001New director appointed (2 pages)
12 October 2001New director appointed (2 pages)
7 August 2001Return made up to 20/07/01; full list of members (6 pages)
7 August 2001Return made up to 20/07/01; full list of members (6 pages)
19 July 2001Full accounts made up to 31 March 2001 (7 pages)
19 July 2001Full accounts made up to 31 March 2001 (7 pages)
10 August 2000Return made up to 20/07/00; full list of members (6 pages)
10 August 2000Return made up to 20/07/00; full list of members (6 pages)
17 July 2000Full accounts made up to 29 March 2000 (7 pages)
17 July 2000Full accounts made up to 29 March 2000 (7 pages)
16 August 1999Return made up to 20/07/99; full list of members (6 pages)
16 August 1999Return made up to 20/07/99; full list of members (6 pages)
11 August 1999Full accounts made up to 31 March 1999 (8 pages)
11 August 1999Full accounts made up to 31 March 1999 (8 pages)
29 September 1998Full accounts made up to 29 March 1998 (8 pages)
29 September 1998Full accounts made up to 29 March 1998 (8 pages)
25 July 1998Return made up to 20/07/98; no change of members (4 pages)
25 July 1998Return made up to 20/07/98; no change of members (4 pages)
11 August 1997Return made up to 20/07/97; no change of members (4 pages)
11 August 1997Return made up to 20/07/97; no change of members (4 pages)
5 August 1997Full accounts made up to 29 March 1997 (8 pages)
5 August 1997Full accounts made up to 29 March 1997 (8 pages)
3 October 1996Full accounts made up to 29 March 1996 (9 pages)
3 October 1996Full accounts made up to 29 March 1996 (9 pages)
20 August 1996Return made up to 20/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 August 1996Return made up to 20/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 September 1995Full accounts made up to 29 March 1995 (9 pages)
8 September 1995Full accounts made up to 29 March 1995 (9 pages)
9 August 1995Return made up to 20/07/95; no change of members (4 pages)
9 August 1995Return made up to 20/07/95; no change of members (4 pages)
6 November 1991Company name changed harpfield estate company,LIMITED\certificate issued on 07/11/91 (2 pages)
6 November 1991Company name changed harpfield estate company,LIMITED\certificate issued on 07/11/91 (2 pages)
21 August 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 August 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 November 1988Full group accounts made up to 31 March 1988 (14 pages)
1 May 1931Incorporation (46 pages)
1 May 1931Incorporation (46 pages)
1 May 1931Certificate of incorporation (1 page)
1 May 1931Certificate of incorporation (1 page)