Company NameKingsgate Insolvency Ltd
DirectorMichael David Noblett
Company StatusActive - Proposal to Strike off
Company Number04651831
CategoryPrivate Limited Company
Incorporation Date30 January 2003(21 years, 3 months ago)
Previous NameChurchwood Financial (Management) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Michael David Noblett
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2015(12 years, 4 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNational House 80-82 Wellington Road North
Stockport
Cheshire
SK4 1HW
Director NamePaul Higgins
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2003(1 week, 4 days after company formation)
Appointment Duration3 years, 7 months (resigned 15 September 2006)
RoleCompany Director
Correspondence Address5 Chattern Park
Runcorn
Cheshire
WA7 2YA
Director NameMr Michael David Noblett
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2003(1 week, 4 days after company formation)
Appointment Duration7 years, 9 months (resigned 25 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNational House 80-82 Wellington Road North
Stockport
Cheshire
SK4 1HW
Secretary NameMr Christopher Hughes
NationalityBritish
StatusResigned
Appointed05 March 2003(1 month after company formation)
Appointment Duration12 years, 3 months (resigned 01 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNational House 80-82 Wellington Road North
Stockport
Cheshire
SK4 1HW
Director NameMr Christopher Hughes
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2006(3 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 October 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressNational House 80-82 Wellington Road North
Stockport
Cheshire
SK4 1HW
Director NameMrs Sarah Lesley Hughes
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2006(3 years, 7 months after company formation)
Appointment Duration8 years, 9 months (resigned 01 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNational House 80-82 Wellington Road North
Stockport
Cheshire
SK4 1HW
Director NameMr Paul Jonathan Naden
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2010(7 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNational House 80-82 Wellington Road North
Stockport
Cheshire
SK4 1HW
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed30 January 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed30 January 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitechurchwoodfinance.co.uk

Location

Registered AddressNational House
80-82 Wellington Road North
Stockport
Cheshire
SK4 1HW
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Churchwood Financial Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£5,271,764
Gross Profit£4,812,197
Net Worth£4,476,422
Cash£48,811
Current Liabilities£2,611,556

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return30 January 2023 (1 year, 3 months ago)
Next Return Due13 February 2024 (overdue)

Charges

25 November 2010Delivered on: 2 December 2010
Persons entitled: Michael Noblett

Classification: Debenture
Secured details: All monies due or to become due from the company to the secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixtures, fixed plant & machinery. See image for full details.
Outstanding
20 October 2010Delivered on: 22 October 2010
Persons entitled: The Royal Bank of Scotland 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 see image for full details.
Outstanding

Filing History

30 November 2020Micro company accounts made up to 30 November 2019 (3 pages)
4 September 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
29 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
14 February 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
14 February 2019Satisfaction of charge 2 in full (1 page)
14 February 2019Satisfaction of charge 1 in full (1 page)
17 September 2018Micro company accounts made up to 30 November 2017 (2 pages)
28 February 2018Confirmation statement made on 30 January 2018 with updates (4 pages)
1 November 2017Compulsory strike-off action has been discontinued (1 page)
1 November 2017Compulsory strike-off action has been discontinued (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
30 October 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
30 October 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
5 May 2017Accounts for a small company made up to 30 November 2015 (6 pages)
5 May 2017Accounts for a small company made up to 30 November 2015 (6 pages)
20 April 2017Confirmation statement made on 30 January 2017 with updates (4 pages)
20 April 2017Confirmation statement made on 30 January 2017 with updates (4 pages)
8 April 2017Compulsory strike-off action has been discontinued (1 page)
8 April 2017Compulsory strike-off action has been discontinued (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
31 October 2016Auditor's resignation (1 page)
31 October 2016Auditor's resignation (1 page)
6 July 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100
(7 pages)
6 July 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100
(7 pages)
26 March 2016Compulsory strike-off action has been discontinued (1 page)
26 March 2016Compulsory strike-off action has been discontinued (1 page)
25 March 2016Company name changed churchwood financial (management) LIMITED\certificate issued on 25/03/16
  • RES15 ‐ Change company name resolution on 2016-02-10
(2 pages)
25 March 2016Company name changed churchwood financial (management) LIMITED\certificate issued on 25/03/16
  • RES15 ‐ Change company name resolution on 2016-02-10
(2 pages)
23 March 2016Full accounts made up to 31 March 2015 (16 pages)
23 March 2016Full accounts made up to 31 March 2015 (16 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
1 March 2016Change of name notice (2 pages)
1 March 2016Change of name notice (2 pages)
26 November 2015Current accounting period shortened from 31 March 2016 to 30 November 2015 (1 page)
26 November 2015Current accounting period shortened from 31 March 2016 to 30 November 2015 (1 page)
2 October 2015Appointment of Mr Michael David Noblett as a director on 1 June 2015 (2 pages)
2 October 2015Termination of appointment of Sarah Lesley Hughes as a director on 1 June 2015 (1 page)
2 October 2015Termination of appointment of Paul Jonathan Naden as a director on 1 June 2015 (1 page)
2 October 2015Termination of appointment of Christopher Hughes as a director on 1 June 2015 (1 page)
2 October 2015Termination of appointment of Paul Jonathan Naden as a director on 1 June 2015 (1 page)
2 October 2015Termination of appointment of Sarah Lesley Hughes as a director on 1 June 2015 (1 page)
2 October 2015Appointment of Mr Michael David Noblett as a director on 1 June 2015 (2 pages)
2 October 2015Termination of appointment of Sarah Lesley Hughes as a director on 1 June 2015 (1 page)
2 October 2015Termination of appointment of Christopher Hughes as a secretary on 1 June 2015 (1 page)
2 October 2015Termination of appointment of Christopher Hughes as a director on 1 June 2015 (1 page)
2 October 2015Termination of appointment of Paul Jonathan Naden as a director on 1 June 2015 (1 page)
2 October 2015Appointment of Mr Michael David Noblett as a director on 1 June 2015 (2 pages)
2 October 2015Termination of appointment of Christopher Hughes as a secretary on 1 June 2015 (1 page)
2 October 2015Termination of appointment of Christopher Hughes as a secretary on 1 June 2015 (1 page)
2 October 2015Termination of appointment of Christopher Hughes as a director on 1 June 2015 (1 page)
17 September 2015Director's details changed for Mr Paul Jonathan Naden on 9 September 2015 (2 pages)
17 September 2015Director's details changed for Mr Paul Jonathan Naden on 9 September 2015 (2 pages)
17 September 2015Director's details changed for Mr Paul Jonathan Naden on 9 September 2015 (2 pages)
2 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(5 pages)
2 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(5 pages)
13 January 2015Full accounts made up to 31 March 2014 (17 pages)
13 January 2015Full accounts made up to 31 March 2014 (17 pages)
6 May 2014Director's details changed for Mr Paul Jonathan Naden on 19 March 2014 (2 pages)
6 May 2014Director's details changed for Mr Paul Jonathan Naden on 19 March 2014 (2 pages)
5 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(5 pages)
5 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(5 pages)
31 December 2013Full accounts made up to 31 March 2013 (17 pages)
31 December 2013Full accounts made up to 31 March 2013 (17 pages)
4 July 2013Register inspection address has been changed (1 page)
4 July 2013Register(s) moved to registered inspection location (1 page)
4 July 2013Register(s) moved to registered inspection location (1 page)
4 July 2013Register inspection address has been changed (1 page)
6 February 2013Director's details changed for Mr Paul Jonathan Naden on 23 November 2012 (2 pages)
6 February 2013Director's details changed for Mr Paul Jonathan Naden on 23 November 2012 (2 pages)
5 February 2013Director's details changed for Mr Christopher Hughes on 1 January 2013 (2 pages)
5 February 2013Director's details changed for Mr Christopher Hughes on 1 January 2013 (2 pages)
5 February 2013Director's details changed for Mr Christopher Hughes on 1 January 2013 (2 pages)
30 January 2013Annual return made up to 30 January 2013 with a full list of shareholders (4 pages)
30 January 2013Annual return made up to 30 January 2013 with a full list of shareholders (4 pages)
8 January 2013Full accounts made up to 31 March 2012 (18 pages)
8 January 2013Full accounts made up to 31 March 2012 (18 pages)
22 October 2012Director's details changed for Mr Christopher Hughes on 17 September 2012 (2 pages)
22 October 2012Director's details changed for Mrs Sarah Lesley Hughes on 17 September 2012 (2 pages)
22 October 2012Director's details changed for Mr Christopher Hughes on 17 September 2012 (2 pages)
22 October 2012Director's details changed for Mrs Sarah Lesley Hughes on 17 September 2012 (2 pages)
19 July 2012Director's details changed for Ms Sarah Lesley Noblett on 15 March 2012 (2 pages)
19 July 2012Director's details changed for Ms Sarah Lesley Noblett on 15 March 2012 (2 pages)
26 March 2012Director's details changed for Mr Paul Jonathan Naden on 22 March 2012 (2 pages)
26 March 2012Director's details changed for Mr Paul Jonathan Naden on 22 March 2012 (2 pages)
30 January 2012Annual return made up to 30 January 2012 with a full list of shareholders (4 pages)
30 January 2012Annual return made up to 30 January 2012 with a full list of shareholders (4 pages)
2 January 2012Full accounts made up to 31 March 2011 (18 pages)
2 January 2012Full accounts made up to 31 March 2011 (18 pages)
19 August 2011Appointment of Mr Christopher Hughes as a director (2 pages)
19 August 2011Appointment of Mr Christopher Hughes as a director (2 pages)
18 August 2011Director's details changed for Mr Paul Jonathan Naden on 4 February 2011 (2 pages)
18 August 2011Director's details changed for Mr Paul Jonathan Naden on 4 February 2011 (2 pages)
18 August 2011Director's details changed for Mr Paul Jonathan Naden on 4 February 2011 (2 pages)
13 April 2011Full accounts made up to 31 March 2010 (15 pages)
13 April 2011Full accounts made up to 31 March 2010 (15 pages)
23 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (4 pages)
23 February 2011Termination of appointment of Michael Noblett as a director (1 page)
23 February 2011Termination of appointment of Michael Noblett as a director (1 page)
23 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (4 pages)
2 December 2010Particulars of a mortgage or charge / charge no: 2 (12 pages)
2 December 2010Particulars of a mortgage or charge / charge no: 2 (12 pages)
22 October 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 October 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 September 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
20 September 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
17 September 2010Termination of appointment of Christopoher Hughes as a director (1 page)
17 September 2010Termination of appointment of Christopoher Hughes as a director (1 page)
14 August 2010Compulsory strike-off action has been discontinued (1 page)
14 August 2010Compulsory strike-off action has been discontinued (1 page)
12 August 2010Full accounts made up to 31 March 2009 (15 pages)
12 August 2010Full accounts made up to 31 March 2009 (15 pages)
10 August 2010Director's details changed for Miss Sarah Lesley Noblett on 30 July 2010 (2 pages)
10 August 2010Director's details changed for Miss Sarah Lesley Noblett on 30 July 2010 (2 pages)
9 August 2010Director's details changed for Mr Christopoher Hughes on 30 July 2010 (2 pages)
9 August 2010Director's details changed for Mr Michael David Noblett on 30 July 2010 (2 pages)
9 August 2010Secretary's details changed for Mr Christopoher Hughes on 30 July 2010 (1 page)
9 August 2010Director's details changed for Mr Christopoher Hughes on 30 July 2010 (2 pages)
9 August 2010Secretary's details changed for Mr Christopoher Hughes on 30 July 2010 (1 page)
9 August 2010Director's details changed for Mr Michael David Noblett on 30 July 2010 (2 pages)
6 August 2010Registered office address changed from 6Th Floor Kingsgate Wellington Road North Stockport Cheshire SK4 1LW on 6 August 2010 (1 page)
6 August 2010Appointment of Mr Paul Jonathan Skidmore as a director (2 pages)
6 August 2010Registered office address changed from National House 80-82 Wellington Road North Stockport Cheshire SK4 1HW on 6 August 2010 (1 page)
6 August 2010Director's details changed for Mr Paul Jonathan Skidmore on 30 July 2010 (2 pages)
6 August 2010Director's details changed for Mr Paul Jonathan Skidmore on 30 July 2010 (2 pages)
6 August 2010Registered office address changed from 6Th Floor Kingsgate Wellington Road North Stockport Cheshire SK4 1LW on 6 August 2010 (1 page)
6 August 2010Registered office address changed from National House 80-82 Wellington Road North Stockport Cheshire SK4 1HW on 6 August 2010 (1 page)
6 August 2010Registered office address changed from 6Th Floor Kingsgate Wellington Road North Stockport Cheshire SK4 1LW on 6 August 2010 (1 page)
6 August 2010Registered office address changed from National House 80-82 Wellington Road North Stockport Cheshire SK4 1HW on 6 August 2010 (1 page)
6 August 2010Appointment of Mr Paul Jonathan Skidmore as a director (2 pages)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
25 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
25 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
26 June 2009Director's change of particulars / michael noblett / 01/08/2008 (1 page)
26 June 2009Resolutions
  • RES13 ‐ 175(5)(A) 06/04/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
26 June 2009Director's change of particulars / michael noblett / 01/08/2008 (1 page)
26 June 2009Resolutions
  • RES13 ‐ 175(5)(A) 06/04/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
27 April 2009Return made up to 30/01/09; full list of members (4 pages)
27 April 2009Return made up to 30/01/09; full list of members (4 pages)
3 March 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 March 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
29 July 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 July 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 July 2008Director's change of particulars / michael nobblett / 23/07/2008 (2 pages)
23 July 2008Director's change of particulars / michael nobblett / 23/07/2008 (2 pages)
23 July 2008Return made up to 30/01/08; full list of members (4 pages)
23 July 2008Return made up to 30/01/08; full list of members (4 pages)
30 October 2007Return made up to 30/01/07; full list of members (3 pages)
30 October 2007Return made up to 30/01/07; full list of members (3 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 November 2006New director appointed (4 pages)
21 November 2006Director resigned (1 page)
21 November 2006Director resigned (1 page)
21 November 2006New director appointed (4 pages)
16 May 2006New director appointed (1 page)
16 May 2006New director appointed (1 page)
9 February 2006Director's particulars changed (1 page)
9 February 2006Return made up to 30/01/06; full list of members (7 pages)
9 February 2006Return made up to 30/01/06; full list of members (7 pages)
9 February 2006Director's particulars changed (1 page)
8 December 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
8 December 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
8 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
8 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
16 February 2005Return made up to 30/01/05; full list of members (7 pages)
16 February 2005Return made up to 30/01/05; full list of members (7 pages)
3 August 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
3 August 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
28 July 2004Registered office changed on 28/07/04 from: suite 1 new mansion house 173-191 wellington road stockport cheshire SK1 3UA (1 page)
28 July 2004Registered office changed on 28/07/04 from: suite 1 new mansion house 173-191 wellington road stockport cheshire SK1 3UA (1 page)
28 July 2004Return made up to 30/01/04; full list of members (7 pages)
28 July 2004Return made up to 30/01/04; full list of members (7 pages)
15 April 2003New director appointed (2 pages)
15 April 2003New director appointed (2 pages)
9 March 2003New secretary appointed (2 pages)
9 March 2003New secretary appointed (2 pages)
19 February 2003Registered office changed on 19/02/03 from: 29 stones drive ripponden west yorkshire HX6 4NY (1 page)
19 February 2003New director appointed (2 pages)
19 February 2003Ad 10/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 February 2003Registered office changed on 19/02/03 from: 29 stones drive ripponden west yorkshire HX6 4NY (1 page)
19 February 2003New director appointed (2 pages)
19 February 2003Ad 10/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 February 2003Director resigned (1 page)
3 February 2003Secretary resigned (1 page)
3 February 2003Secretary resigned (1 page)
3 February 2003Director resigned (1 page)
30 January 2003Incorporation (9 pages)
30 January 2003Incorporation (9 pages)