Company NameKingsley Brands Limited
Company StatusDissolved
Company Number07281301
CategoryPrivate Limited Company
Incorporation Date11 June 2010(13 years, 10 months ago)
Dissolution Date30 June 2021 (2 years, 10 months ago)
Previous NameMaymask (162) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Colin Peter McClymont
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2010(2 months after company formation)
Appointment Duration10 years, 10 months (closed 30 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAllan House 5 Bamburgh Court
First Avenue Team Valley
Gateshead
Tyne And Wear
NE11 0TX
Director NameMr Richard Bellerby Allan
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2010(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressAllan House 5 Bamburgh Court
First Avenue Team Valley
Gateshead
Tyne And Wear
NE11 0TX
Director NameMr Andrew John Briggs
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2010(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAllan House 5 Bamburgh Court
First Avenue Team Valley
Gateshead
Tyne And Wear
NE11 0TX
Director NameMr David Alan Clipsham
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2010(2 months after company formation)
Appointment Duration3 years, 2 months (resigned 19 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAllan House 5 Bamburgh Court
First Avenue Team Valley
Gateshead
Tyne And Wear
NE11 0TX
Secretary NameProf James Wilson Allan
StatusResigned
Appointed13 June 2011(1 year after company formation)
Appointment Duration3 years, 11 months (resigned 27 May 2015)
RoleCompany Director
Correspondence AddressAllan House 5 Bamburgh Court
First Avenue Team Valley
Gateshead
Tyne And Wear
NE11 0TX
Director NameTechvice Limited (Corporation)
StatusResigned
Appointed19 October 2013(3 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 2015)
Correspondence Address12 Northfields Prospect Northfields
Putney Bridge Road
London
SW18 1PE
Director NameVenture Stream Limited (Corporation)
StatusResigned
Appointed19 October 2013(3 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 2016)
Correspondence Address7-15 Pink Lane
Newcastle Upon Tyne
NE1 5DW

Contact

Websitepenshop.co.uk
Email address[email protected]
Telephone0114 9120735
Telephone regionSheffield

Location

Registered AddressGosforth Park Avenue
Newcastle Upon Tyne
NE12 8EG
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside

Shareholders

1 at £1T&g Allan Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£22,647
Current Liabilities£306,193

Accounts

Latest Accounts28 January 2018 (6 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 January

Charges

5 April 2011Delivered on: 12 April 2011
Persons entitled: National Westminster Bank 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.
Outstanding

Filing History

30 June 2021Final Gazette dissolved following liquidation (1 page)
30 March 2021Notice of move from Administration to Dissolution (34 pages)
30 October 2020Administrator's progress report (32 pages)
3 July 2020Notice of order removing administrator from office (6 pages)
6 May 2020Administrator's progress report (30 pages)
10 February 2020Notice of extension of period of Administration (3 pages)
14 November 2019Administrator's progress report (33 pages)
23 July 2019Statement of affairs with form AM02SOA (10 pages)
10 May 2019Notice of deemed approval of proposals (3 pages)
9 May 2019Statement of administrator's proposal (64 pages)
7 May 2019Appointment of an administrator (4 pages)
3 May 2019Registered office address changed from 24 Newgate Street Morpeth Northumberland NE61 1BA to Gosforth Park Avenue Newcastle upon Tyne NE12 8EG on 3 May 2019 (2 pages)
26 October 2018Accounts for a small company made up to 28 January 2018 (7 pages)
25 June 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
7 November 2017Accounts for a small company made up to 28 January 2017 (10 pages)
7 November 2017Accounts for a small company made up to 28 January 2017 (10 pages)
8 September 2017Registered office address changed from Allan House 5 Bamburgh Court First Avenue Team Valley Gateshead Tyne and Wear NE11 0TX to 24 Newgate Street Morpeth Northumberland NE61 1BA on 8 September 2017 (2 pages)
8 September 2017Registered office address changed from Allan House 5 Bamburgh Court First Avenue Team Valley Gateshead Tyne and Wear NE11 0TX to 24 Newgate Street Morpeth Northumberland NE61 1BA on 8 September 2017 (2 pages)
23 June 2017Termination of appointment of Andrew John Briggs as a director on 31 March 2017 (1 page)
23 June 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
23 June 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
23 June 2017Termination of appointment of Andrew John Briggs as a director on 31 March 2017 (1 page)
23 March 2017Full accounts made up to 28 January 2016 (16 pages)
23 March 2017Full accounts made up to 28 January 2016 (16 pages)
9 November 2016Termination of appointment of Venture Stream Limited as a director on 30 September 2016 (1 page)
9 November 2016Termination of appointment of Venture Stream Limited as a director on 30 September 2016 (1 page)
12 July 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 1
(6 pages)
12 July 2016Director's details changed for Venture Stream Limited on 14 April 2016 (1 page)
12 July 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 1
(6 pages)
12 July 2016Director's details changed for Venture Stream Limited on 14 April 2016 (1 page)
10 December 2015Current accounting period extended from 30 September 2015 to 31 January 2016 (1 page)
10 December 2015Current accounting period extended from 30 September 2015 to 31 January 2016 (1 page)
22 July 2015Termination of appointment of Techvice Limited as a director on 30 June 2015 (1 page)
22 July 2015Termination of appointment of Techvice Limited as a director on 30 June 2015 (1 page)
29 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(5 pages)
29 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(5 pages)
15 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
15 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
12 June 2015Accounts for a small company made up to 27 September 2014 (5 pages)
12 June 2015Accounts for a small company made up to 27 September 2014 (5 pages)
10 June 2015Termination of appointment of Richard Bellerby Allan as a director on 27 May 2015 (2 pages)
10 June 2015Termination of appointment of James Wilson Allan as a secretary on 27 May 2015 (2 pages)
10 June 2015Termination of appointment of Richard Bellerby Allan as a director on 27 May 2015 (2 pages)
10 June 2015Termination of appointment of James Wilson Allan as a secretary on 27 May 2015 (2 pages)
26 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
(6 pages)
26 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
(6 pages)
27 May 2014Accounts for a small company made up to 28 September 2013 (5 pages)
27 May 2014Accounts for a small company made up to 28 September 2013 (5 pages)
19 May 2014Appointment of Venture Stream Limited as a director (2 pages)
19 May 2014Appointment of Techvice Limited as a director (2 pages)
19 May 2014Appointment of Venture Stream Limited as a director (2 pages)
19 May 2014Termination of appointment of David Clipsham as a director (1 page)
19 May 2014Appointment of Techvice Limited as a director (2 pages)
19 May 2014Termination of appointment of David Clipsham as a director (1 page)
12 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (6 pages)
12 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (6 pages)
1 May 2013Accounts for a small company made up to 29 September 2012 (5 pages)
1 May 2013Accounts for a small company made up to 29 September 2012 (5 pages)
28 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (5 pages)
28 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (5 pages)
28 May 2012Full accounts made up to 1 October 2011 (10 pages)
28 May 2012Full accounts made up to 1 October 2011 (10 pages)
28 May 2012Full accounts made up to 1 October 2011 (10 pages)
1 May 2012Appointment of Professor James Wilson Allan as a secretary (1 page)
1 May 2012Appointment of Professor James Wilson Allan as a secretary (1 page)
7 November 2011Previous accounting period extended from 30 June 2011 to 30 September 2011 (1 page)
7 November 2011Previous accounting period extended from 30 June 2011 to 30 September 2011 (1 page)
7 July 2011Annual return made up to 11 June 2011 with a full list of shareholders (5 pages)
7 July 2011Annual return made up to 11 June 2011 with a full list of shareholders (5 pages)
7 July 2011Director's details changed for Mr Andrew John Briggs on 7 July 2011 (2 pages)
7 July 2011Director's details changed for Mr Andrew John Briggs on 7 July 2011 (2 pages)
7 July 2011Director's details changed for Mr Richard Bellerby Allan on 7 July 2011 (2 pages)
7 July 2011Director's details changed for Mr Richard Bellerby Allan on 7 July 2011 (2 pages)
7 July 2011Director's details changed for Mr Richard Bellerby Allan on 7 July 2011 (2 pages)
7 July 2011Director's details changed for Mr Andrew John Briggs on 7 July 2011 (2 pages)
12 April 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 April 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 September 2010Appointment of Mr Colin Peter Mcclymont as a director (3 pages)
16 September 2010Registered office address changed from the Cube Barrack Road Newcastle upon Tyne Tyne and Wear NE4 6DB United Kingdom on 16 September 2010 (2 pages)
16 September 2010Appointment of Mr Colin Peter Mcclymont as a director (3 pages)
16 September 2010Appointment of David Alan Clipsham as a director (3 pages)
16 September 2010Registered office address changed from the Cube Barrack Road Newcastle upon Tyne Tyne and Wear NE4 6DB United Kingdom on 16 September 2010 (2 pages)
16 September 2010Appointment of David Alan Clipsham as a director (3 pages)
28 July 2010Change of name notice (2 pages)
28 July 2010Change of name notice (2 pages)
28 July 2010Company name changed maymask (162) LIMITED\certificate issued on 28/07/10
  • RES15 ‐ Change company name resolution on 2010-07-16
(3 pages)
28 July 2010Company name changed maymask (162) LIMITED\certificate issued on 28/07/10
  • RES15 ‐ Change company name resolution on 2010-07-16
(3 pages)
11 June 2010Incorporation (17 pages)
11 June 2010Incorporation (17 pages)