Company NameKingsgate Insolvency Practitioners Limited
Company StatusDissolved
Company Number05440485
CategoryPrivate Limited Company
Incorporation Date29 April 2005(19 years ago)
Dissolution Date28 May 2019 (4 years, 11 months ago)

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
StatusClosed
Appointed01 June 2015(10 years, 1 month after company formation)
Appointment Duration3 years, 12 months (closed 28 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNational House 80-82 Wellington Road North
Stockport
Cheshire
SK4 1HW
Director NamePaul Anthony George
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2005(same day as company formation)
RoleInsolvency Practitioner
Correspondence Address77 Sanderling Road
Offerton
Stockport
Cheshire
SK2 5UL
Director NamePaul Higgins
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2005(same day as company formation)
RoleFinancial Advisor
Correspondence Address5 Chattern Park
Runcorn
Cheshire
WA7 2YA
Director NameMichael David Noblett
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2005(same day as company formation)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence AddressThe Paddock Park Farm
Newton Hall Lane
Mobberley
WA16 7LQ
Secretary NameMichael David Noblett
NationalityBritish
StatusResigned
Appointed29 April 2005(same day as company formation)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence AddressThe Paddock Park Farm
Newton Hall Lane
Mobberley
WA16 7LQ
Director NameMr Christopher Hughes
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2005(6 months, 1 week after company formation)
Appointment Duration9 years, 6 months (resigned 01 June 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressNational House 80-82 Wellington Road North
Stockport
Cheshire
SK4 1HW
Secretary NameDaniel Hutchings
NationalityBritish
StatusResigned
Appointed07 November 2005(6 months, 1 week after company formation)
Appointment Duration6 months (resigned 11 May 2006)
RoleAccountant
Correspondence Address143a Union Street
Oldham
OL1 1TE
Secretary NameMr Michael David Noblett
NationalityBritish
StatusResigned
Appointed13 June 2006(1 year, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 25 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeacock Farm Hough Lane
Wilmslow
Cheshire
SK9 2LH
Director NameMrs Sarah Lesley Hughes
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2010(5 years, 7 months after company formation)
Appointment Duration4 years, 6 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
Appointed25 November 2010(5 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNational House 80-82 Wellington Road North
Stockport
Cheshire
SK4 1HW
Secretary NameMr Christopher Hughes
StatusResigned
Appointed25 November 2010(5 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 June 2015)
RoleCompany Director
Correspondence AddressNational House 80-82 Wellington Road North
Stockport
Cheshire
SK4 1HW

Contact

Websitewww.kingsgateinsolvency.co.uk/index.asp
Telephone0800 0198383
Telephone regionFreephone

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

2 at £1Churchwood Financial Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

28 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2018Voluntary strike-off action has been suspended (1 page)
23 October 2018First Gazette notice for voluntary strike-off (1 page)
10 October 2018Application to strike the company off the register (3 pages)
23 May 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
29 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
12 September 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
12 September 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
14 August 2017Confirmation statement made on 29 April 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 29 April 2017 with no updates (3 pages)
13 June 2017Compulsory strike-off action has been discontinued (1 page)
13 June 2017Compulsory strike-off action has been discontinued (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
25 August 2016Previous accounting period extended from 31 March 2016 to 30 June 2016 (1 page)
25 August 2016Previous accounting period extended from 31 March 2016 to 30 June 2016 (1 page)
28 July 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
28 July 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
9 July 2016Compulsory strike-off action has been discontinued (1 page)
9 July 2016Compulsory strike-off action has been discontinued (1 page)
6 July 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 2
(7 pages)
6 July 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 2
(7 pages)
22 April 2016Compulsory strike-off action has been suspended (1 page)
22 April 2016Compulsory strike-off action has been suspended (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (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 Christopher Hughes as a secretary 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 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 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 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 secretary 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 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)
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)
18 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2
(5 pages)
18 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2
(5 pages)
28 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
28 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
12 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
(5 pages)
12 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
(5 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)
13 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
13 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
4 July 2013Register(s) moved to registered inspection location (1 page)
4 July 2013Register inspection address has been changed (1 page)
4 July 2013Register(s) moved to registered inspection location (1 page)
4 July 2013Register inspection address has been changed (1 page)
7 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (4 pages)
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)
19 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
19 November 2012Accounts for a dormant company made up to 31 March 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 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 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)
3 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (4 pages)
3 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (4 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 Christopher Hughes on 22 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 Christopher Hughes on 22 March 2012 (2 pages)
24 October 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
24 October 2011Accounts for a dormant company made up to 31 March 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)
18 August 2011Director's details changed for Mr Paul Jonathan Naden on 4 February 2011 (2 pages)
27 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (4 pages)
27 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (4 pages)
30 March 2011Termination of appointment of Michael Noblett as a secretary (1 page)
30 March 2011Appointment of Mr Christopher Hughes as a secretary (1 page)
30 March 2011Appointment of Mr Paul Jonathan Naden as a director (2 pages)
30 March 2011Appointment of Mr Christopher Hughes as a secretary (1 page)
30 March 2011Appointment of Mr Paul Jonathan Naden as a director (2 pages)
30 March 2011Appointment of Ms Sarah Lesley Noblett as a director (2 pages)
30 March 2011Termination of appointment of Michael Noblett as a secretary (1 page)
30 March 2011Appointment of Ms Sarah Lesley Noblett as a director (2 pages)
14 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
14 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
24 August 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
24 August 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 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 6Th Floor Kingsgate Wellington Road North Stockport Cheshire SK4 1LW 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)
8 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
8 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
26 June 2009Secretary's change of particulars / michael noblett / 01/08/2008 (1 page)
26 June 2009Resolutions
  • RES13 ‐ Section 175 06/04/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
26 June 2009Resolutions
  • RES13 ‐ Section 175 06/04/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
26 June 2009Secretary's change of particulars / michael noblett / 01/08/2008 (1 page)
26 June 2009Registered office changed on 26/06/2009 from 143A union street oldham lancashire OL1 1TE (1 page)
26 June 2009Registered office changed on 26/06/2009 from 143A union street oldham lancashire OL1 1TE (1 page)
7 May 2009Return made up to 29/04/09; full list of members (3 pages)
7 May 2009Return made up to 29/04/09; full list of members (3 pages)
6 May 2009Secretary's change of particulars / michael noblett / 29/04/2009 (2 pages)
6 May 2009Secretary's change of particulars / michael noblett / 29/04/2009 (2 pages)
15 December 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
15 December 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
15 December 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
15 December 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
7 August 2008Return made up to 29/04/08; full list of members (3 pages)
7 August 2008Return made up to 29/04/08; full list of members (3 pages)
6 August 2008Secretary's change of particulars / michael noblett / 29/04/2008 (2 pages)
6 August 2008Secretary's change of particulars / michael noblett / 29/04/2008 (2 pages)
30 April 2007Return made up to 29/04/07; full list of members (2 pages)
30 April 2007Return made up to 29/04/07; full list of members (2 pages)
20 July 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
20 July 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
20 July 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
20 July 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
11 July 2006New secretary appointed (1 page)
11 July 2006New secretary appointed (1 page)
13 June 2006Return made up to 29/04/06; full list of members (2 pages)
13 June 2006Secretary resigned (1 page)
13 June 2006Ad 13/06/06--------- £ si 1@1=1 £ ic 1/2 (1 page)
13 June 2006Director's particulars changed (1 page)
13 June 2006Director's particulars changed (1 page)
13 June 2006Return made up to 29/04/06; full list of members (2 pages)
13 June 2006Secretary resigned (1 page)
13 June 2006Ad 13/06/06--------- £ si 1@1=1 £ ic 1/2 (1 page)
22 November 2005Registered office changed on 22/11/05 from: 6TH floor kingsgate wellington road stockport cheshire SK4 1LW (1 page)
22 November 2005Secretary resigned;director resigned (1 page)
22 November 2005New secretary appointed (1 page)
22 November 2005Secretary resigned;director resigned (1 page)
22 November 2005Director resigned (1 page)
22 November 2005Registered office changed on 22/11/05 from: 6TH floor kingsgate wellington road stockport cheshire SK4 1LW (1 page)
22 November 2005New director appointed (1 page)
22 November 2005New director appointed (1 page)
22 November 2005Director resigned (1 page)
22 November 2005New secretary appointed (1 page)
19 July 2005Director resigned (1 page)
19 July 2005Director resigned (1 page)
18 June 2005New director appointed (1 page)
18 June 2005New director appointed (1 page)
29 April 2005Incorporation (11 pages)
29 April 2005Incorporation (11 pages)