Company NameKingfisher Project Management Limited
Company StatusDissolved
Company Number06736506
CategoryPrivate Limited Company
Incorporation Date29 October 2008(15 years, 5 months ago)
Dissolution Date12 December 2023 (3 months, 2 weeks ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Steven John Nicholson
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7400 Daresbury Park Daresbury
Warrington
Cheshire
WA4 4BS
Director NameMr Mark David Nelson
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2015(6 years, 10 months after company formation)
Appointment Duration8 years, 3 months (closed 12 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7400 Daresbury Park Daresbury
Warrington
Cheshire
WA4 4BS

Location

Registered Address7400 Daresbury Park Daresbury
Warrington
Cheshire
WA4 4BS
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishDaresbury
WardDaresbury
Address Matches2 other UK companies use this postal address

Shareholders

65 at £1Steven John Nicholson
65.00%
Ordinary A
25 at £1Steven John Nicholson
25.00%
Ordinary B
10 at £1Jayne Nicholson
10.00%
Ordinary A

Financials

Year2014
Net Worth£66,239
Current Liabilities£213,713

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

21 April 2021Delivered on: 21 April 2021
Persons entitled: The Co-Operative Bank P.L.C.

Classification: A registered charge
Particulars: Mortgage debenture.
Outstanding
13 November 2008Delivered on: 15 November 2008
Persons entitled: 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, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

12 September 2023Return of final meeting in a creditors' voluntary winding up (20 pages)
22 March 2023Liquidators' statement of receipts and payments to 24 January 2023 (18 pages)
14 February 2022Notice to Registrar of Companies of Notice of disclaimer (5 pages)
8 February 2022Registered office address changed from C/O Topping Partnership Incom House Waterside Trafford Park Manchester M17 1WD to 7400 Daresbury Park Daresbury Warrington Cheshire WA4 4BS on 8 February 2022 (2 pages)
31 January 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-01-25
(1 page)
31 January 2022Appointment of a voluntary liquidator (3 pages)
31 January 2022Statement of affairs (10 pages)
8 November 2021Confirmation statement made on 29 October 2021 with no updates (3 pages)
8 July 2021Satisfaction of charge 1 in full (1 page)
29 June 2021Total exemption full accounts made up to 30 September 2020 (12 pages)
21 April 2021Registration of charge 067365060002, created on 21 April 2021 (29 pages)
8 December 2020Confirmation statement made on 29 October 2020 with no updates (3 pages)
17 March 2020Total exemption full accounts made up to 30 September 2019 (12 pages)
27 December 2019Previous accounting period extended from 31 March 2019 to 30 September 2019 (1 page)
11 November 2019Confirmation statement made on 29 October 2019 with updates (5 pages)
4 January 2019Total exemption full accounts made up to 31 March 2018 (10 pages)
16 November 2018Confirmation statement made on 29 October 2018 with updates (5 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
9 November 2017Confirmation statement made on 29 October 2017 with updates (5 pages)
9 November 2017Confirmation statement made on 29 October 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
2 December 2016Confirmation statement made on 29 October 2016 with updates (7 pages)
2 December 2016Confirmation statement made on 29 October 2016 with updates (7 pages)
25 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
(4 pages)
25 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
(4 pages)
13 November 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
13 November 2015Change of share class name or designation (2 pages)
13 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(19 pages)
13 November 2015Change of share class name or designation (2 pages)
12 October 2015Appointment of Mr Mark David Nelson as a director on 1 September 2015 (2 pages)
12 October 2015Appointment of Mr Mark David Nelson as a director on 1 September 2015 (2 pages)
12 October 2015Appointment of Mr Mark David Nelson as a director on 1 September 2015 (2 pages)
1 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
1 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(3 pages)
4 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(3 pages)
21 October 2014Registered office address changed from C/O Topping Partnership 9Th Floor 8 Exchange Quay Salford M5 3EJ to C/O Topping Partnership Incom House Waterside Trafford Park Manchester M17 1WD on 21 October 2014 (1 page)
21 October 2014Registered office address changed from C/O Topping Partnership 9Th Floor 8 Exchange Quay Salford M5 3EJ to C/O Topping Partnership Incom House Waterside Trafford Park Manchester M17 1WD on 21 October 2014 (1 page)
12 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
(3 pages)
12 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
(3 pages)
27 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 October 2012Annual return made up to 29 October 2012 with a full list of shareholders (3 pages)
29 October 2012Director's details changed for Mr Steven John Nicholson on 28 October 2012 (2 pages)
29 October 2012Director's details changed for Mr Steven John Nicholson on 28 October 2012 (2 pages)
29 October 2012Annual return made up to 29 October 2012 with a full list of shareholders (3 pages)
14 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (3 pages)
14 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (3 pages)
27 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (3 pages)
8 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (3 pages)
28 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 February 2010Current accounting period extended from 31 October 2009 to 31 March 2010 (1 page)
12 February 2010Current accounting period extended from 31 October 2009 to 31 March 2010 (1 page)
19 November 2009Director's details changed for Mr Steven John Nicholson on 29 October 2009 (2 pages)
19 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (4 pages)
19 November 2009Director's details changed for Mr Steven John Nicholson on 29 October 2009 (2 pages)
19 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (4 pages)
18 June 2009Registered office changed on 18/06/2009 from c/o topping partnership 9TH floor 8 exchange quay salford M5 3EJ (1 page)
18 June 2009Registered office changed on 18/06/2009 from 9TH floor 8 exchange quay salford quays manchester greater manchester M5 3EJ (1 page)
18 June 2009Registered office changed on 18/06/2009 from 9TH floor 8 exchange quay salford quays manchester greater manchester M5 3EJ (1 page)
18 June 2009Registered office changed on 18/06/2009 from c/o topping partnership 9TH floor 8 exchange quay salford M5 3EJ (1 page)
15 November 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
15 November 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
29 October 2008Incorporation (12 pages)
29 October 2008Incorporation (12 pages)