ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Kings (I.P.) Limited

Kings (I.P.) Limited is a liquidation company incorporated on 12 September 1975 with the registered office located in St. Albans, Hertfordshire. Kings (I.P.) Limited was registered 50 years ago.
Status
Liquidation
In voluntary liquidation since 4 months ago
Company No
01226275
Private limited company
Age
50 years
Incorporated 12 September 1975
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 11 April 2025 (5 months ago)
Next confirmation dated 11 April 2026
Due by 25 April 2026 (7 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jun31 May 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 May 2025
Due by 28 February 2026 (5 months remaining)
Contact
Address
Second Floor, The Annexe New Barnes Mill
Cottonmill Lane
St. Albans
Hertfordshire
AL1 2HA
Address changed on 14 May 2025 (4 months ago)
Previous address was 60 North St. Nazeing Essex. EN9 2NW
Telephone
01226275
Email
Available in Endole App
People
Officers
7
Shareholders
1
Controllers (PSC)
5
Director • Secretary • PSC • Office Manager • British • Lives in England • Born in Feb 1955
Director • Boiler Engineer • British • Lives in UK • Born in Oct 1961
Director • Secretary • British • Lives in England • Born in Mar 1932
Director • Boiler Engineer • British • Lives in England • Born in Jul 1930
Director • Quantity Surveyor • British
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Kings Boiler Hire Limited
Jayne Ellis, , and 3 more are mutual people.
Active
L.F.King & Son Limited
Jayne Ellis, , and 2 more are mutual people.
Active
Streetplan Limited
Stephen Edward Ellis and Gerald Frank King are mutual people.
Active
Port Hill Management Company Limited
Stephen Edward Ellis is a mutual person.
Active
Kings Boiler Sales Limited
David Leonard King and Gerald Frank King are mutual people.
Active
Steam Services Limited
Jayne Ellis and are mutual people.
Dissolved
E.W. Taylor (Fuel Control) Limited
Jayne Ellis and Gerald Frank King are mutual people.
Dissolved
Brands
Taylor Fuel Control
Taylor Fuel Control specializes in the manufacture and supply of refuelling facilities, with experience in the commercial marine industry.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 May 2024
For period 31 May31 May 2024
Traded for 12 months
Cash in Bank
£99.96K
Increased by £18.34K (+22%)
Turnover
Unreported
Same as previous period
Employees
8
Same as previous period
Total Assets
£298.58K
Decreased by £205.27K (-41%)
Total Liabilities
-£707.82K
Decreased by £45.17K (-6%)
Net Assets
-£409.25K
Decreased by £160.1K (+64%)
Debt Ratio (%)
237%
Increased by 87.62% (+59%)
Latest Activity
Voluntary Liquidator Appointed
4 Months Ago on 14 May 2025
Registered Address Changed
4 Months Ago on 14 May 2025
Confirmation Submitted
4 Months Ago on 22 Apr 2025
Audrey Francis King Resigned
11 Months Ago on 30 Sep 2024
Harold John King Resigned
11 Months Ago on 30 Sep 2024
Full Accounts Submitted
11 Months Ago on 18 Sep 2024
Confirmation Submitted
1 Year 4 Months Ago on 22 Apr 2024
Full Accounts Submitted
1 Year 10 Months Ago on 3 Nov 2023
Mr David Leonard King Details Changed
2 Years 4 Months Ago on 20 Apr 2023
Mr David Leonard King (PSC) Details Changed
2 Years 5 Months Ago on 1 Apr 2023
Get Credit Report
Discover Kings (I.P.) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Statement of affairs
Submitted on 30 May 2025
Registered office address changed from 60 North St. Nazeing Essex. EN9 2NW to Second Floor, the Annexe New Barnes Mill Cottonmill Lane St. Albans Hertfordshire AL1 2HA on 14 May 2025
Submitted on 14 May 2025
Appointment of a voluntary liquidator
Submitted on 14 May 2025
Resolutions
Submitted on 14 May 2025
Confirmation statement made on 11 April 2025 with no updates
Submitted on 22 Apr 2025
Termination of appointment of Audrey Francis King as a director on 30 September 2024
Submitted on 10 Oct 2024
Termination of appointment of Harold John King as a director on 30 September 2024
Submitted on 10 Oct 2024
Total exemption full accounts made up to 31 May 2024
Submitted on 18 Sep 2024
Confirmation statement made on 11 April 2024 with no updates
Submitted on 22 Apr 2024
Total exemption full accounts made up to 31 May 2023
Submitted on 3 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year