Company NameKingsgate Design Limited
Company StatusDissolved
Company Number02707450
CategoryPrivate Limited Company
Incorporation Date15 April 1992(31 years, 11 months ago)
Dissolution Date19 September 2023 (6 months, 1 week ago)

Business Activity

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

Directors

Director NameSangita Dutta
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1993(1 year after company formation)
Appointment Duration30 years, 4 months (closed 19 September 2023)
RoleFashion Buyer Designer
Country of ResidenceUnited Kingdom
Correspondence Address5 Chevithorne Close
Altrincham
Cheshire
WA14 4UY
Secretary NameParveen Dutta
NationalityBritish
StatusClosed
Appointed02 June 2001(9 years, 1 month after company formation)
Appointment Duration22 years, 3 months (closed 19 September 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Chevithorne Close
Altrincham
Cheshire
WA14 4UY
Director NameParveen Dutta
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2007(15 years, 5 months after company formation)
Appointment Duration15 years, 12 months (closed 19 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Chevithorne Close
Altrincham
Cheshire
WA14 4UY
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed15 April 1992(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Director NameParveen Dutta
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1993(1 year after company formation)
Appointment Duration6 years, 3 months (resigned 16 August 1999)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Chevithorne Close
Altrincham
Cheshire
WA14 4UY
Director NameKrishan Vij
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1993(1 year after company formation)
Appointment Duration3 years, 9 months (resigned 07 February 1997)
RoleFashion Buyer
Correspondence Address11 Park Avenue
Hale
Cheshire
WA15 9DL
Secretary NameSangita Dutta
NationalityBritish
StatusResigned
Appointed30 April 1993(1 year after company formation)
Appointment Duration8 years, 1 month (resigned 02 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Chevithorne Close
Altrincham
Cheshire
WA14 4UY

Contact

Websitewww.raceresult.co.uk
Email address[email protected]
Telephone01782 561734
Telephone regionStoke-on-Trent

Location

Registered Address5 Chevithorne Close
Altrincham
Cheshire
WA14 4UY
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Shareholders

99 at £1Parveen Dutta
99.00%
Ordinary
1 at £1Sangita Dutta
1.00%
Ordinary

Financials

Year2014
Net Worth-£30,414
Current Liabilities£45,888

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Charges

9 March 1998Delivered on: 17 March 1998
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.
Outstanding

Filing History

24 June 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
9 December 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
10 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(5 pages)
15 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
9 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-09
  • GBP 100
(5 pages)
21 January 2015Micro company accounts made up to 30 April 2014 (2 pages)
4 July 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(5 pages)
25 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
14 August 2013Compulsory strike-off action has been discontinued (1 page)
13 August 2013First Gazette notice for compulsory strike-off (1 page)
13 August 2013Annual return made up to 15 April 2013 with a full list of shareholders (5 pages)
20 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
8 June 2012Annual return made up to 15 April 2012 with a full list of shareholders (5 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
6 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (5 pages)
27 February 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
20 July 2010Director's details changed for Sangita Dutta on 12 April 2010 (2 pages)
20 July 2010Director's details changed for Parveen Dutta on 12 April 2010 (2 pages)
20 July 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
26 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
1 July 2009Return made up to 15/04/09; full list of members (4 pages)
12 March 2009Total exemption full accounts made up to 30 April 2008 (9 pages)
26 January 2009Return made up to 15/04/08; full list of members (4 pages)
23 January 2009Return made up to 15/04/07; full list of members (3 pages)
12 March 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
26 September 2007New director appointed (1 page)
11 May 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
15 March 2007Return made up to 15/04/06; full list of members (2 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
14 December 2005Return made up to 15/04/05; full list of members (6 pages)
23 February 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
11 August 2004Return made up to 15/04/04; full list of members (6 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (8 pages)
24 December 2003Return made up to 15/04/03; full list of members (6 pages)
25 March 2003Total exemption small company accounts made up to 30 April 2002 (8 pages)
26 June 2002Return made up to 15/04/02; full list of members (6 pages)
1 March 2002Total exemption small company accounts made up to 30 April 2001 (8 pages)
7 August 2001Return made up to 15/04/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
7 August 2001New secretary appointed (2 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (8 pages)
28 December 2000Accounts for a small company made up to 30 April 1999 (8 pages)
21 August 2000Registered office changed on 21/08/00 from: no 8 stevenson square manchester M1 1DW (2 pages)
21 August 2000Return made up to 15/04/00; full list of members (7 pages)
15 October 1999Director resigned (1 page)
14 October 1999Director resigned (1 page)
19 April 1999Return made up to 15/04/99; no change of members (4 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (7 pages)
1 June 1998Full accounts made up to 30 April 1997 (8 pages)
1 May 1998Return made up to 15/04/98; no change of members (4 pages)
17 March 1998Particulars of mortgage/charge (3 pages)
20 May 1997Director resigned (1 page)
20 May 1997Return made up to 15/04/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
28 February 1997Accounts for a small company made up to 30 April 1996 (4 pages)
26 February 1997Return made up to 15/04/96; full list of members (6 pages)
4 March 1996Accounts for a small company made up to 30 April 1995 (4 pages)
11 May 1995Return made up to 15/04/94; no change of members (6 pages)