Company NameKing Street (Cheshire) Properties Limited
DirectorsMichelle McFarlane and John Charles Lewsley
Company StatusActive
Company Number04617042
CategoryPrivate Limited Company
Incorporation Date13 December 2002(21 years, 4 months ago)

Business Activity

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

Directors

Director NameMs Michelle McFarlane
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2003(1 month, 3 weeks after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address183 St. Vincent Street
First Floor
Glasgow
G2 5QD
Scotland
Secretary NameMs Michelle McFarlane
NationalityBritish
StatusCurrent
Appointed07 February 2003(1 month, 3 weeks after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address183 St. Vincent Street
First Floor
Glasgow
G2 5QD
Scotland
Director NameMr John Charles Lewsley
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2021(18 years, 6 months after company formation)
Appointment Duration2 years, 9 months
RoleChief Executive Officer
Country of ResidenceScotland
Correspondence Address183 St. Vincent Street
First Floor
Glasgow
G2 5QD
Scotland
Director NameMr Eric Taylor
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2003(1 month, 3 weeks after company formation)
Appointment Duration14 years, 10 months (resigned 14 December 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address183 St. Vincent Street
First Floor
Glasgow
G2 5QD
Scotland
Director NameMr Simon Towers
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2005(2 years, 7 months after company formation)
Appointment Duration15 years, 11 months (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address183 St. Vincent Street
First Floor
Glasgow
G2 5QD
Scotland
Director NameJames Scott Carswell
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2007(4 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 February 2011)
RoleCompany Director
Correspondence AddressC/O Npl Estates Limited Fyfe Chambers
105 West George Street
Glasgow
G2 1PB
Scotland
Director NameMr Robert McFarlane
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2011(8 years, 6 months after company formation)
Appointment Duration12 years, 8 months (resigned 28 February 2024)
RoleChairman & Chief Operating Officer
Country of ResidenceScotland
Correspondence Address183 St. Vincent Street
First Floor
Glasgow
G2 5QD
Scotland
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed13 December 2002(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed13 December 2002(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered AddressOne St Peter's Square
Manchester
M2 3DE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

3.3m at £1Landco Two LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,226,709
Cash£13,646
Current Liabilities£1,043,937

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return26 April 2023 (12 months ago)
Next Return Due10 May 2024 (2 weeks, 5 days from now)

Charges

5 December 2018Delivered on: 8 December 2018
Persons entitled: King Street Energy (Cheshire) Limited

Classification: Charge
Secured details: All sums due or to become due.
Particulars: Land and stock work in progress and all other assets.
Outstanding
28 March 2003Delivered on: 8 April 2003
Satisfied on: 6 March 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignation of account
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Of all the right, title and interest in and to the charged account being the account numbered 06006823 sort code 80-11-80, in the name of bank of scotland on account of the chargor, and the balance from time to time standing to the credit of the charged accoutn and the debts represented thereby. The charged funds and all of its respective right, title, benefit and interest present and future therein. See the mortgage charge document for full details.
Fully Satisfied
28 March 2003Delivered on: 3 April 2003
Satisfied on: 6 March 2008
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. See the mortgage charge document for full details.
Fully Satisfied
31 March 2003Delivered on: 3 April 2003
Satisfied on: 6 March 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a handforth brook farm weavrham cheshire. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
31 March 2003Delivered on: 3 April 2003
Satisfied on: 6 March 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property shortly k/a land at king street and cookes lane redheath cheshire t/n CH424273. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied

Filing History

3 May 2023Confirmation statement made on 26 April 2023 with no updates (3 pages)
5 January 2023Accounts for a small company made up to 31 March 2022 (11 pages)
5 May 2022Confirmation statement made on 26 April 2022 with no updates (3 pages)
31 December 2021Accounts for a small company made up to 31 March 2021 (11 pages)
30 June 2021Appointment of Mr John Charles Lewsley as a director on 30 June 2021 (2 pages)
30 June 2021Termination of appointment of Simon Towers as a director on 30 June 2021 (1 page)
26 April 2021Confirmation statement made on 26 April 2021 with updates (3 pages)
12 April 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
14 December 2020Confirmation statement made on 13 December 2020 with no updates (3 pages)
5 April 2020Notification of Landco Two Limited as a person with significant control on 31 March 2020 (2 pages)
20 December 2019Confirmation statement made on 13 December 2019 with no updates (3 pages)
13 December 2019Secretary's details changed for Ms Michelle Lappin on 1 December 2019 (1 page)
13 December 2019Director's details changed for Mrs Michelle Lappin on 1 December 2019 (2 pages)
13 December 2019Director's details changed for Mr Simon Towers on 1 December 2019 (2 pages)
29 October 2019Current accounting period extended from 31 December 2019 to 31 March 2020 (1 page)
3 October 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
8 January 2019Confirmation statement made on 13 December 2018 with no updates (3 pages)
8 December 2018Registration of charge 046170420005, created on 5 December 2018 without deed (5 pages)
1 November 2018Termination of appointment of Eric Taylor as a director on 14 December 2017 (1 page)
28 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
3 January 2018Confirmation statement made on 13 December 2017 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
20 February 2017Registered office address changed from 100 Barbirolli Square Manchester M2 3AB to One St Peter's Square Manchester M2 3DE on 20 February 2017 (1 page)
20 February 2017Registered office address changed from 100 Barbirolli Square Manchester M2 3AB to One St Peter's Square Manchester M2 3DE on 20 February 2017 (1 page)
13 February 2017Confirmation statement made on 13 December 2016 with updates (5 pages)
13 February 2017Confirmation statement made on 13 December 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
22 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 3,270,161
(7 pages)
22 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 3,270,161
(7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
10 February 2015Director's details changed for Mr Simon Towers on 10 December 2013 (2 pages)
10 February 2015Director's details changed for Robert Mcfarlane on 10 December 2013 (2 pages)
10 February 2015Secretary's details changed for Mrs Michelle Lappin on 10 December 2013 (1 page)
10 February 2015Director's details changed for Mrs Michelle Lappin on 10 December 2013 (2 pages)
10 February 2015Director's details changed for Robert Mcfarlane on 10 December 2013 (2 pages)
10 February 2015Director's details changed for Mrs Michelle Lappin on 10 December 2013 (2 pages)
10 February 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 3,270,161
(7 pages)
10 February 2015Director's details changed for Eric Taylor on 10 December 2013 (2 pages)
10 February 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 3,270,161
(7 pages)
10 February 2015Total exemption small company accounts made up to 31 December 2013 (3 pages)
10 February 2015Total exemption small company accounts made up to 31 December 2013 (3 pages)
10 February 2015Director's details changed for Eric Taylor on 10 December 2013 (2 pages)
10 February 2015Director's details changed for Mr Simon Towers on 10 December 2013 (2 pages)
10 February 2015Secretary's details changed for Mrs Michelle Lappin on 10 December 2013 (1 page)
24 January 2015Compulsory strike-off action has been discontinued (1 page)
24 January 2015Compulsory strike-off action has been discontinued (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
16 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 3,270,161
(7 pages)
16 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 3,270,161
(7 pages)
31 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
31 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
14 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (7 pages)
14 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (7 pages)
19 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
19 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
18 June 2012Total exemption small company accounts made up to 31 December 2010 (5 pages)
18 June 2012Total exemption small company accounts made up to 31 December 2010 (5 pages)
21 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (7 pages)
21 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (7 pages)
3 August 2011Appointment of Robert Mcfarlane as a director (3 pages)
3 August 2011Appointment of Robert Mcfarlane as a director (3 pages)
14 July 2011Termination of appointment of James Carswell as a director (2 pages)
14 July 2011Termination of appointment of James Carswell as a director (2 pages)
10 May 2011Total exemption small company accounts made up to 31 December 2009 (5 pages)
10 May 2011Total exemption small company accounts made up to 31 December 2009 (5 pages)
15 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (7 pages)
15 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (7 pages)
7 July 2010Compulsory strike-off action has been discontinued (1 page)
7 July 2010Compulsory strike-off action has been discontinued (1 page)
6 July 2010Total exemption small company accounts made up to 31 December 2008 (5 pages)
6 July 2010Total exemption small company accounts made up to 31 December 2008 (5 pages)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
9 February 2010Annual return made up to 13 December 2009 with a full list of shareholders (6 pages)
9 February 2010Annual return made up to 13 December 2009 with a full list of shareholders (6 pages)
5 January 2010Annual return made up to 13 December 2008 with a full list of shareholders (8 pages)
5 January 2010Annual return made up to 13 December 2008 with a full list of shareholders (8 pages)
5 November 2009Director's details changed for Michelle Lappin on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Simon Towers on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Michelle Lappin on 1 October 2009 (2 pages)
5 November 2009Secretary's details changed for Michelle Lappin on 1 October 2009 (1 page)
5 November 2009Secretary's details changed for Michelle Lappin on 1 October 2009 (1 page)
5 November 2009Director's details changed for James Scott Carswell on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Eric Taylor on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Eric Taylor on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Simon Towers on 1 October 2009 (2 pages)
5 November 2009Director's details changed for James Scott Carswell on 1 October 2009 (2 pages)
5 November 2009Secretary's details changed for Michelle Lappin on 1 October 2009 (1 page)
5 November 2009Director's details changed for Eric Taylor on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Michelle Lappin on 1 October 2009 (2 pages)
5 November 2009Director's details changed for James Scott Carswell on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Simon Towers on 1 October 2009 (2 pages)
6 January 2009Return made up to 13/12/08; full list of members (4 pages)
6 January 2009Return made up to 13/12/08; full list of members (4 pages)
1 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
1 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
12 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
12 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
12 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
12 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
12 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
12 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
12 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
12 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
11 March 2008Nc inc already adjusted 26/02/08 (2 pages)
11 March 2008Nc inc already adjusted 26/02/08 (2 pages)
11 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 March 2008Statement of affairs (5 pages)
11 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 March 2008Ad 26/02/08\gbp si 3269161@1=3269161\gbp ic 1000/3270161\ (2 pages)
11 March 2008Ad 26/02/08\gbp si 3269161@1=3269161\gbp ic 1000/3270161\ (2 pages)
11 March 2008Statement of affairs (5 pages)
28 December 2007Return made up to 13/12/07; full list of members (2 pages)
28 December 2007Return made up to 13/12/07; full list of members (2 pages)
6 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
6 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
5 April 2007Resolutions
  • RES13 ‐ Cross guan 12/03/07
(1 page)
5 April 2007Resolutions
  • RES13 ‐ Cross guan 12/03/07
(1 page)
28 March 2007New director appointed (3 pages)
28 March 2007New director appointed (3 pages)
26 February 2007Secretary's particulars changed;director's particulars changed (1 page)
26 February 2007Secretary's particulars changed;director's particulars changed (1 page)
30 January 2007Return made up to 13/12/06; full list of members (2 pages)
30 January 2007Return made up to 13/12/06; full list of members (2 pages)
10 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
10 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
6 June 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
6 June 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
11 January 2006Return made up to 13/12/05; full list of members (2 pages)
11 January 2006Return made up to 13/12/05; full list of members (2 pages)
24 August 2005New director appointed (2 pages)
24 August 2005New director appointed (2 pages)
6 January 2005Return made up to 13/12/04; full list of members (5 pages)
6 January 2005Return made up to 13/12/04; full list of members (5 pages)
14 December 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
14 December 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
6 January 2004Return made up to 13/12/03; full list of members (5 pages)
6 January 2004Return made up to 13/12/03; full list of members (5 pages)
18 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 June 2003Ad 13/06/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
20 June 2003Ad 13/06/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
8 April 2003Particulars of mortgage/charge (4 pages)
8 April 2003Particulars of mortgage/charge (4 pages)
3 April 2003Particulars of mortgage/charge (5 pages)
3 April 2003Particulars of mortgage/charge (5 pages)
3 April 2003Particulars of mortgage/charge (7 pages)
3 April 2003Particulars of mortgage/charge (7 pages)
3 April 2003Particulars of mortgage/charge (7 pages)
3 April 2003Particulars of mortgage/charge (7 pages)
27 February 2003New director appointed (2 pages)
27 February 2003New secretary appointed;new director appointed (2 pages)
27 February 2003Secretary resigned (1 page)
27 February 2003Secretary resigned (1 page)
27 February 2003New director appointed (2 pages)
27 February 2003Director resigned (1 page)
27 February 2003New secretary appointed;new director appointed (2 pages)
27 February 2003Director resigned (1 page)
7 February 2003Company name changed inhoco 2784 LIMITED\certificate issued on 07/02/03 (2 pages)
7 February 2003Company name changed inhoco 2784 LIMITED\certificate issued on 07/02/03 (2 pages)
13 December 2002Incorporation (20 pages)
13 December 2002Incorporation (20 pages)