Company NameKing Street Energy (Cheshire) Limited
Company StatusActive
Company Number06023631
CategoryPrivate Limited Company
Incorporation Date8 December 2006(17 years, 4 months ago)
Previous NameInhoco 3369 Limited

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
Appointed18 May 2007(5 months, 1 week after company formation)
Appointment Duration16 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address183 St. Vincent Street
First Floor
Glasgow
G2 5QD
Scotland
Secretary NameMs Michelle McFarlane
NationalityBritish
StatusCurrent
Appointed18 May 2007(5 months, 1 week after company formation)
Appointment Duration16 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address183 St. Vincent Street
First Floor
Glasgow
G2 5QD
Scotland
Director NameMrs Carol Thomson
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2009(2 years, 7 months after company formation)
Appointment Duration14 years, 9 months
RolePersonal Assistant
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(14 years, 6 months after company formation)
Appointment Duration2 years, 10 months
RoleChief Executive Officer
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
Appointed18 May 2007(5 months, 1 week after company formation)
Appointment Duration14 years, 1 month (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address183 St. Vincent Street
First Floor
Glasgow
G2 5QD
Scotland
Director NameMr Robert McFarlane
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2011(4 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
Appointed08 December 2006(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed08 December 2006(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

1000 at £1King Street (Cheshire) Properties LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,883
Cash£1,000
Current Liabilities£1,847,424

Accounts

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

Returns

Latest Return8 December 2023 (4 months, 2 weeks ago)
Next Return Due22 December 2024 (8 months from now)

Charges

5 December 2018Delivered on: 8 December 2018
Persons entitled:
Landcare (Manchester) LTD
Pos Landcare LTD
Landcare (Puriton) LTD
Whitehaven Developments LTD
Uss Strategic Land LTD
Le Fylde Estates LTD

Classification: Charge
Secured details: All sums due or to become due.
Particulars: Stock work in progress development costs and all other assets.
Outstanding

Filing History

5 January 2023Accounts for a small company made up to 31 March 2022 (7 pages)
13 December 2022Confirmation statement made on 8 December 2022 with no updates (3 pages)
31 December 2021Accounts for a small company made up to 31 March 2021 (7 pages)
14 December 2021Confirmation statement made on 8 December 2021 with no updates (3 pages)
30 June 2021Termination of appointment of Simon Towers as a director on 30 June 2021 (1 page)
30 June 2021Appointment of Mr John Charles Lewsley as a director on 30 June 2021 (2 pages)
12 April 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
8 December 2020Confirmation statement made on 8 December 2020 with no updates (3 pages)
5 April 2020Notification of King Street (Cheshire) Properties Limited as a person with significant control on 31 March 2020 (2 pages)
9 December 2019Confirmation statement made on 8 December 2019 with no updates (3 pages)
9 December 2019Secretary's details changed for Ms Michelle Lappin on 7 December 2019 (1 page)
9 December 2019Director's details changed for Mrs Michelle Lappin on 7 December 2019 (2 pages)
29 October 2019Current accounting period extended from 31 December 2019 to 31 March 2020 (1 page)
27 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
8 January 2019Confirmation statement made on 8 December 2018 with no updates (3 pages)
8 December 2018Registration of charge 060236310001, created on 5 December 2018 without deed (5 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
11 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (6 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)
6 February 2017Confirmation statement made on 8 December 2016 with updates (5 pages)
6 February 2017Confirmation statement made on 8 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)
10 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1,000
(7 pages)
10 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1,000
(7 pages)
10 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1,000
(7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
10 February 2015Secretary's details changed for Mrs Michelle Lappin on 10 December 2013 (1 page)
10 February 2015Director's details changed for Robert Mcfarlane on 10 December 2013 (2 pages)
10 February 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1,000
(7 pages)
10 February 2015Secretary's details changed for Mrs Michelle Lappin on 10 December 2013 (1 page)
10 February 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1,000
(7 pages)
10 February 2015Director's details changed for Mr Simon Towers on 10 December 2013 (2 pages)
10 February 2015Director's details changed for Carol Thomson on 10 December 2013 (2 pages)
10 February 2015Director's details changed for Mrs Michelle Lappin on 10 December 2013 (2 pages)
10 February 2015Director's details changed for Carol Thomson on 10 December 2013 (2 pages)
10 February 2015Director's details changed for Mrs Michelle Lappin on 10 December 2013 (2 pages)
10 February 2015Total exemption small company accounts made up to 31 December 2013 (3 pages)
10 February 2015Director's details changed for Robert Mcfarlane on 10 December 2013 (2 pages)
10 February 2015Total exemption small company accounts made up to 31 December 2013 (3 pages)
10 February 2015Director's details changed for Mr Simon Towers on 10 December 2013 (2 pages)
10 February 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1,000
(7 pages)
24 January 2015Compulsory strike-off action has been discontinued (1 page)
24 January 2015Compulsory strike-off action has been discontinued (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
9 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1,000
(7 pages)
9 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1,000
(7 pages)
9 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1,000
(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 8 December 2012 with a full list of shareholders (7 pages)
14 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (7 pages)
14 December 2012Annual return made up to 8 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)
24 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (7 pages)
24 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (7 pages)
24 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (7 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 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 a director (2 pages)
14 July 2011Termination of appointment of a director (2 pages)
15 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (6 pages)
15 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (6 pages)
15 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (6 pages)
6 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
6 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
21 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
21 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
21 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 8 December 2008 with a full list of shareholders (8 pages)
5 January 2010Annual return made up to 8 December 2008 with a full list of shareholders (8 pages)
5 January 2010Annual return made up to 8 December 2008 with a full list of shareholders (8 pages)
5 November 2009Director's details changed for Carol Thomson 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 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 Carol Thomson 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 Simon Towers 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 Carol Thomson 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)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
4 August 2009Director appointed carol thomson (2 pages)
4 August 2009Director appointed carol thomson (2 pages)
16 December 2008Return made up to 08/12/08; full list of members (4 pages)
16 December 2008Return made up to 08/12/08; full list of members (4 pages)
30 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
30 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
31 December 2007Return made up to 08/12/07; full list of members (3 pages)
31 December 2007Return made up to 08/12/07; full list of members (3 pages)
20 June 2007Secretary resigned (1 page)
20 June 2007Memorandum and Articles of Association (12 pages)
20 June 2007New secretary appointed;new director appointed (3 pages)
20 June 2007Secretary resigned (1 page)
20 June 2007New director appointed (3 pages)
20 June 2007New secretary appointed;new director appointed (3 pages)
20 June 2007Ad 25/05/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
20 June 2007Director resigned (1 page)
20 June 2007Memorandum and Articles of Association (12 pages)
20 June 2007Director resigned (1 page)
20 June 2007Ad 25/05/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
20 June 2007New director appointed (3 pages)
17 May 2007Company name changed inhoco 3369 LIMITED\certificate issued on 17/05/07 (2 pages)
17 May 2007Company name changed inhoco 3369 LIMITED\certificate issued on 17/05/07 (2 pages)
8 December 2006Incorporation (18 pages)
8 December 2006Incorporation (18 pages)