Company NameKingsbridge Local Limited
Company StatusDissolved
Company Number07493355
CategoryPrivate Limited Company
Incorporation Date14 January 2011(13 years, 3 months ago)
Dissolution Date6 April 2021 (3 years ago)
Previous NamesKingsbridge Solar Ltd and Quality Marketing Limited

Business Activity

Section FConstruction
SIC 43342Glazing

Directors

Director NameMr Darran Potts
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address311 High Road
Loughton
Essex
IG10 1AH
Director NameMr Neil Kilgour
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2016(5 years, 4 months after company formation)
Appointment Duration4 years, 10 months (closed 06 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address311 High Road
Loughton
Essex
IG10 1AH

Contact

Websitekingsbridgehome.co.uk
Telephone0800 0190954
Telephone regionFreephone

Location

Registered Address311 High Road
Loughton
Essex
IG10 1AH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St Mary's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1000 at £1Darran Potts
100.00%
Ordinary

Financials

Year2014
Net Worth£45,239
Cash£45,323
Current Liabilities£259,169

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

23 February 2022Bona Vacantia disclaimer (1 page)
6 April 2021Final Gazette dissolved following liquidation (1 page)
6 January 2021Return of final meeting in a creditors' voluntary winding up (15 pages)
11 November 2020Liquidators' statement of receipts and payments to 20 October 2020 (15 pages)
30 October 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
31 October 2019Registered office address changed from 534 London Road Cheam Sutton SM3 8HW England to 311 High Road Loughton Essex IG10 1AH on 31 October 2019 (2 pages)
30 October 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-10-21
(1 page)
30 October 2019Appointment of a voluntary liquidator (3 pages)
30 October 2019Statement of affairs (7 pages)
4 June 2019Confirmation statement made on 26 May 2019 with no updates (3 pages)
8 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
29 May 2018Confirmation statement made on 26 May 2018 with no updates (3 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
6 June 2017Confirmation statement made on 26 May 2017 with updates (7 pages)
6 June 2017Confirmation statement made on 26 May 2017 with updates (7 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 November 2016Registered office address changed from Unit 15 Kimpton Trade and Business Centre Minden Road Sutton Surrey SM3 9PF England to 534 London Road Cheam Sutton SM3 8HW on 29 November 2016 (1 page)
29 November 2016Registered office address changed from Unit 15 Kimpton Trade and Business Centre Minden Road Sutton Surrey SM3 9PF England to 534 London Road Cheam Sutton SM3 8HW on 29 November 2016 (1 page)
24 October 2016Registered office address changed from 534 London Road Sutton Surrey SM3 8HW to Unit 15 Kimpton Trade and Business Centre Minden Road Sutton Surrey SM3 9PF on 24 October 2016 (1 page)
24 October 2016Registered office address changed from 534 London Road Sutton Surrey SM3 8HW to Unit 15 Kimpton Trade and Business Centre Minden Road Sutton Surrey SM3 9PF on 24 October 2016 (1 page)
10 June 2016Appointment of Mr Neil Kilgour as a director on 25 May 2016 (2 pages)
10 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1,000
(4 pages)
10 June 2016Appointment of Mr Neil Kilgour as a director on 25 May 2016 (2 pages)
10 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1,000
(4 pages)
7 June 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1,000
(4 pages)
7 June 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1,000
(4 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1,000
(4 pages)
12 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1,000
(4 pages)
12 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1,000
(4 pages)
22 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1,000
(4 pages)
6 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1,000
(4 pages)
6 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1,000
(4 pages)
6 May 2014Director's details changed for Mr Darran Potts on 21 May 2013 (2 pages)
6 May 2014Director's details changed for Mr Darran Potts on 21 May 2013 (2 pages)
21 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
21 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
21 May 2013Director's details changed for Mr Darran Potts on 1 May 2013 (2 pages)
21 May 2013Director's details changed for Mr Darran Potts on 1 May 2013 (2 pages)
21 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
21 May 2013Director's details changed for Mr Darran Potts on 1 May 2013 (2 pages)
24 April 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 April 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 April 2013Registered office address changed from Unit 13 Tramsheds Industrial Estate Coomber Way Croydon Surrey CR0 4TQ United Kingdom on 5 April 2013 (1 page)
5 April 2013Registered office address changed from Unit 13 Tramsheds Industrial Estate Coomber Way Croydon Surrey CR0 4TQ United Kingdom on 5 April 2013 (1 page)
5 April 2013Registered office address changed from Unit 13 Tramsheds Industrial Estate Coomber Way Croydon Surrey CR0 4TQ United Kingdom on 5 April 2013 (1 page)
28 September 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
28 September 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
22 August 2012Company name changed quality marketing LIMITED\certificate issued on 22/08/12
  • RES15 ‐ Change company name resolution on 2012-08-21
  • NM01 ‐ Change of name by resolution
(3 pages)
22 August 2012Company name changed quality marketing LIMITED\certificate issued on 22/08/12
  • RES15 ‐ Change company name resolution on 2012-08-21
  • NM01 ‐ Change of name by resolution
(3 pages)
16 May 2012Director's details changed for Darran Potts on 24 April 2012 (3 pages)
16 May 2012Director's details changed for Darran Potts on 24 April 2012 (3 pages)
8 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
17 June 2011Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
17 June 2011Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
6 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
6 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
6 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
1 April 2011Company name changed kingsbridge solar LTD\certificate issued on 01/04/11
  • RES15 ‐ Change company name resolution on 2011-03-29
  • NM01 ‐ Change of name by resolution
(3 pages)
1 April 2011Registered office address changed from Unit 1 226 Purley Way Croydon CR0 4XG United Kingdom on 1 April 2011 (1 page)
1 April 2011Registered office address changed from Unit 1 226 Purley Way Croydon CR0 4XG United Kingdom on 1 April 2011 (1 page)
1 April 2011Registered office address changed from Unit 1 226 Purley Way Croydon CR0 4XG United Kingdom on 1 April 2011 (1 page)
1 April 2011Company name changed kingsbridge solar LTD\certificate issued on 01/04/11
  • RES15 ‐ Change company name resolution on 2011-03-29
  • NM01 ‐ Change of name by resolution
(3 pages)
14 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)
14 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(12 pages)
14 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(12 pages)