Company NameKing Manufacturing & Fabrication Ltd
Company StatusDissolved
Company Number07575998
CategoryPrivate Limited Company
Incorporation Date23 March 2011(13 years ago)
Dissolution Date10 November 2020 (3 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameNichola Jane King
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Netherwindings Netherwindings
Haxby
York
North Yorkshire
YO32 3FB
Director NameChristopher Fitzgerald
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTerrace House Skipton Bridge
Thirsk
YO7 4SB

Location

Registered AddressCollingwood House
Church Square
Hartlepool
Cleveland
TS24 7EN
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardHeadland and Harbour
Built Up AreaHartlepool
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Christopher Fitzgerald
50.00%
Ordinary
1 at £1Nichola Jane King
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Charges

29 September 2011Delivered on: 30 September 2011
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee 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, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

10 November 2020Final Gazette dissolved via compulsory strike-off (1 page)
12 August 2017Compulsory strike-off action has been suspended (1 page)
12 August 2017Compulsory strike-off action has been suspended (1 page)
25 July 2017First Gazette notice for compulsory strike-off (1 page)
25 July 2017First Gazette notice for compulsory strike-off (1 page)
31 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
30 March 2016Compulsory strike-off action has been discontinued (1 page)
30 March 2016Compulsory strike-off action has been discontinued (1 page)
29 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
(3 pages)
29 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
(3 pages)
18 February 2016Compulsory strike-off action has been suspended (1 page)
18 February 2016Compulsory strike-off action has been suspended (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
28 March 2015Compulsory strike-off action has been discontinued (1 page)
28 March 2015Compulsory strike-off action has been discontinued (1 page)
26 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
(3 pages)
26 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
(3 pages)
13 January 2015Compulsory strike-off action has been suspended (1 page)
13 January 2015Compulsory strike-off action has been suspended (1 page)
16 December 2014First Gazette notice for compulsory strike-off (1 page)
16 December 2014First Gazette notice for compulsory strike-off (1 page)
25 March 2014Compulsory strike-off action has been discontinued (1 page)
25 March 2014Compulsory strike-off action has been discontinued (1 page)
24 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
(3 pages)
24 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
(3 pages)
24 March 2014Director's details changed for Nichola Jane King on 11 February 2014 (2 pages)
24 March 2014Director's details changed for Nichola Jane King on 11 February 2014 (2 pages)
9 January 2014Compulsory strike-off action has been suspended (1 page)
9 January 2014Compulsory strike-off action has been suspended (1 page)
26 November 2013First Gazette notice for compulsory strike-off (1 page)
26 November 2013First Gazette notice for compulsory strike-off (1 page)
13 April 2013Compulsory strike-off action has been discontinued (1 page)
13 April 2013Compulsory strike-off action has been discontinued (1 page)
10 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (3 pages)
10 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (3 pages)
26 March 2013First Gazette notice for compulsory strike-off (1 page)
26 March 2013First Gazette notice for compulsory strike-off (1 page)
29 October 2012Termination of appointment of Christopher Fitzgerald as a director (1 page)
29 October 2012Termination of appointment of Christopher Fitzgerald as a director (1 page)
6 June 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
6 June 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
30 September 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
30 September 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
23 March 2011Incorporation (23 pages)
23 March 2011Incorporation (23 pages)