Company NameKings Building Contractors Limited
Company StatusDissolved
Company Number02137851
CategoryPrivate Limited Company
Incorporation Date4 June 1987(36 years, 11 months ago)
Dissolution Date10 September 2013 (10 years, 7 months ago)
Previous NamesUtopia Kitchens & Bathrooms Limited and CK Building Contractors Limited

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameAnthony John King
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1997(10 years, 7 months after company formation)
Appointment Duration15 years, 8 months (closed 10 September 2013)
RoleBuilder
Country of ResidenceEngland
Correspondence Address44 King Street
Stanford Le Hope
Essex
SS17 0HH
Secretary NameMarianne Edith King
NationalityBritish
StatusClosed
Appointed31 December 1997(10 years, 7 months after company formation)
Appointment Duration15 years, 8 months (closed 10 September 2013)
RoleCompany Director
Correspondence Address44 King Street
Stanford Le Hope
Essex
SS17 0HH
Director NameMarianne Edith King
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2012(25 years after company formation)
Appointment Duration1 year, 3 months (closed 10 September 2013)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address44 King Street
Stanford Le Hope
Essex
SS17 0HH
Director NameRoger Paul Coupe
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(3 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 1992)
RoleCarpenter
Correspondence Address11 Western Avenue
Brentwood
Essex
CM14 4XR
Director NameMartin John Coupe-King
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(3 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 December 1997)
RoleBuilder
Country of ResidenceGb-Eng
Correspondence Address17 Loom Lane
Radlett
Hertfordshire
WD7 8AA
Director NameZena Gaye Coupe-King
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(3 years, 8 months after company formation)
Appointment Duration4 weeks (resigned 28 February 1991)
RoleAdvertising Executive
Correspondence Address4 Ashmount Road
London
N19 3BH
Secretary NameZena Gaye Coupe-King
NationalityBritish
StatusResigned
Appointed31 January 1991(3 years, 8 months after company formation)
Appointment Duration4 weeks (resigned 28 February 1991)
RoleCompany Director
Correspondence Address4 Ashmount Road
London
N19 3BH
Secretary NameMartin John Coupe-King
NationalityBritish
StatusResigned
Appointed28 February 1991(3 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 1992)
RoleCompany Director
Country of ResidenceGb-Eng
Correspondence Address17 Loom Lane
Radlett
Hertfordshire
WD7 8AA
Secretary NameZena Gaye Coupe-King
NationalityBritish
StatusResigned
Appointed31 March 1992(4 years, 10 months after company formation)
Appointment Duration5 years (resigned 01 April 1997)
RoleCompany Director
Correspondence Address17 Loom Lane
Radlett
Hertfordshire
WD7 8AA
Director NamePaul Anthony King
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1996(9 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 1997)
RoleBuilder
Correspondence Address3 Goodwood Avenue
Brentwood
Essex
CM13 1QD
Secretary NamePaul Anthony King
NationalityBritish
StatusResigned
Appointed01 April 1997(9 years, 10 months after company formation)
Appointment Duration9 months (resigned 31 December 1997)
RoleCompany Director
Correspondence Address3 Goodwood Avenue
Brentwood
Essex
CM13 1QD

Location

Registered Address44 King Street
Stanford Le Hope
Essex
SS17 0HH
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardStanford-le-Hope West
Built Up AreaStanford-le-Hope

Shareholders

50 at £1Anthony John King
50.00%
Ordinary
50 at £1Marianne Edith King
50.00%
Ordinary

Financials

Year2014
Net Worth£18,596
Cash£3,826
Current Liabilities£17,052

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

10 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
10 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
8 June 2012Appointment of Marianne Edith King as a director (2 pages)
8 June 2012Appointment of Marianne Edith King as a director on 6 June 2012 (2 pages)
21 February 2012Annual return made up to 31 January 2012 with a full list of shareholders
Statement of capital on 2012-02-21
  • GBP 100
(3 pages)
21 February 2012Annual return made up to 31 January 2012 with a full list of shareholders
Statement of capital on 2012-02-21
  • GBP 100
(3 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
18 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (3 pages)
18 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (3 pages)
25 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
25 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
15 February 2010Director's details changed for Anthony John King on 30 December 2009 (2 pages)
15 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
15 February 2010Secretary's details changed for Marianne Edith King on 30 December 2009 (1 page)
15 February 2010Director's details changed for Anthony John King on 30 December 2009 (2 pages)
15 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
15 February 2010Secretary's details changed for Marianne Edith King on 30 December 2009 (1 page)
14 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
14 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
18 February 2009Return made up to 31/01/09; full list of members (3 pages)
18 February 2009Return made up to 31/01/09; full list of members (3 pages)
14 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
14 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
20 February 2008Return made up to 31/01/08; full list of members (2 pages)
20 February 2008Return made up to 31/01/08; full list of members (2 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
22 February 2007Return made up to 31/01/07; full list of members (6 pages)
22 February 2007Return made up to 31/01/07; full list of members (6 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
10 April 2006Return made up to 31/01/06; full list of members (6 pages)
10 April 2006Return made up to 31/01/06; full list of members (6 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
15 February 2005Return made up to 31/01/05; full list of members (6 pages)
15 February 2005Return made up to 31/01/05; full list of members (6 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
11 February 2004Return made up to 31/01/04; full list of members (6 pages)
11 February 2004Return made up to 31/01/04; full list of members (6 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
10 February 2003Return made up to 31/01/03; full list of members (6 pages)
10 February 2003Return made up to 31/01/03; full list of members (6 pages)
31 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
31 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
12 February 2002Return made up to 31/01/02; full list of members (6 pages)
12 February 2002Return made up to 31/01/02; full list of members (6 pages)
29 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
29 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
9 February 2001Return made up to 31/01/01; full list of members (6 pages)
9 February 2001Return made up to 31/01/01; full list of members (6 pages)
9 November 2000Accounts for a small company made up to 31 December 1999 (4 pages)
9 November 2000Accounts for a small company made up to 31 December 1999 (4 pages)
3 February 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
3 February 2000Return made up to 31/01/00; full list of members (6 pages)
7 September 1999Accounts for a small company made up to 31 December 1998 (4 pages)
7 September 1999Accounts for a small company made up to 31 December 1998 (4 pages)
10 February 1999Return made up to 31/01/99; no change of members (4 pages)
10 February 1999Return made up to 31/01/99; no change of members (4 pages)
26 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
26 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
20 February 1998Return made up to 31/01/98; full list of members (6 pages)
20 February 1998Return made up to 31/01/98; full list of members (6 pages)
5 February 1998New director appointed (2 pages)
5 February 1998New director appointed (2 pages)
5 February 1998Director resigned (1 page)
5 February 1998Secretary resigned (1 page)
5 February 1998Director resigned (1 page)
5 February 1998Director resigned (1 page)
5 February 1998New secretary appointed (2 pages)
5 February 1998Director resigned (1 page)
5 February 1998Secretary resigned (1 page)
5 February 1998New secretary appointed (2 pages)
6 November 1997Accounts made up to 31 December 1996 (5 pages)
6 November 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
16 April 1997New secretary appointed (2 pages)
16 April 1997Secretary resigned (1 page)
16 April 1997New secretary appointed (2 pages)
16 April 1997Secretary resigned (1 page)
28 February 1997Return made up to 31/01/97; full list of members (6 pages)
28 February 1997Return made up to 31/01/97; full list of members (6 pages)
12 November 1996Full accounts made up to 31 December 1995 (6 pages)
12 November 1996Full accounts made up to 31 December 1995 (6 pages)
19 August 1996New director appointed (2 pages)
19 August 1996New director appointed (2 pages)
1 March 1996Return made up to 31/01/96; full list of members (6 pages)
1 March 1996Return made up to 31/01/96; full list of members (6 pages)
30 October 1995Full accounts made up to 31 December 1994 (3 pages)
30 October 1995Full accounts made up to 31 December 1994 (3 pages)