Company NameH.&A. Kimbell (Maldon) Limited
Company StatusDissolved
Company Number01055284
CategoryPrivate Limited Company
Incorporation Date19 May 1972(51 years, 10 months ago)
Dissolution Date29 December 2016 (7 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Barry Everett
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityEnglish
StatusClosed
Appointed15 April 1991(18 years, 11 months after company formation)
Appointment Duration25 years, 8 months (closed 29 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Shears Crescent
West Mersea
Colchester
Essex
CO5 8AR
Director NameMrs Lynne Everett
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityEnglish
StatusResigned
Appointed15 April 1991(18 years, 11 months after company formation)
Appointment Duration11 years, 6 months (resigned 15 October 2002)
RoleCompany Director
Correspondence AddressThe Moat House
Little Totham
Maldon
Essex
Cm9
Secretary NameMrs Lynne Everett
NationalityEnglish
StatusResigned
Appointed15 April 1991(18 years, 11 months after company formation)
Appointment Duration11 years, 6 months (resigned 15 October 2002)
RoleCompany Director
Correspondence AddressThe Moat House
Little Totham
Maldon
Essex
Cm9
Director NameMr Simon James Everett
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(28 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 27 April 2005)
RoleJeweller
Country of ResidenceEngland
Correspondence Address10 Kingston Chase
Heybridge
Maldon
Essex
CM9 4TB
Secretary NameElaine Linda Everett
NationalityBritish
StatusResigned
Appointed16 October 2002(30 years, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 17 May 2011)
RoleCompany Director
Correspondence Address10 Shears Crescent
West Mersea
Colchester
Essex
CO5 8AR

Location

Registered Address30 Finsbury Square
London
EC2P 2YU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2010
Net Worth-£78,676
Cash£821
Current Liabilities£120,980

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 December 2016Final Gazette dissolved following liquidation (1 page)
29 December 2016Final Gazette dissolved following liquidation (1 page)
29 September 2016Notice of final account prior to dissolution (1 page)
29 September 2016Notice of final account prior to dissolution (1 page)
18 May 2016INSOLVENCY:Progress report ends 07/03/2016 (10 pages)
18 May 2016INSOLVENCY:Progress report ends 07/03/2016 (10 pages)
5 May 2015INSOLVENCY:annual progress report for period up to 07/03/2015 (10 pages)
5 May 2015INSOLVENCY:annual progress report for period up to 07/03/2015 (10 pages)
27 March 2014Insolvency:re progress report 08/03/2013-07/03/2014 (15 pages)
27 March 2014Insolvency:re progress report 08/03/2013-07/03/2014 (15 pages)
23 December 2013Court order insolvency:removal of liquidator (19 pages)
23 December 2013Court order insolvency:removal of liquidator (19 pages)
11 April 2013Registered office address changed from Suite 2 1St Floor Turnpike Gate House Birmingham Road Alcester B49 5JG on 11 April 2013 (2 pages)
11 April 2013Registered office address changed from Suite 2 1St Floor Turnpike Gate House Birmingham Road Alcester B49 5JG on 11 April 2013 (2 pages)
10 April 2013Appointment of a liquidator (1 page)
10 April 2013Insolvency:order of court appointing kevin hellard and stephen hunt as liquidators of the company (18 pages)
10 April 2013Insolvency:order of court appointing kevin hellard and stephen hunt as liquidators of the company (18 pages)
10 April 2013Appointment of a liquidator (1 page)
30 January 2013Appointment of a liquidator (1 page)
30 January 2013Order of court to wind up (3 pages)
30 January 2013Appointment of a liquidator (1 page)
30 January 2013Order of court to wind up (3 pages)
15 January 2013Administrator's progress report to 11 December 2012 (13 pages)
15 January 2013Administrator's progress report to 11 December 2012 (13 pages)
15 January 2013Notice of a court order ending Administration (4 pages)
15 January 2013Notice of a court order ending Administration (4 pages)
10 August 2012Result of meeting of creditors (3 pages)
10 August 2012Result of meeting of creditors (3 pages)
26 July 2012Statement of administrator's proposal (25 pages)
26 July 2012Statement of administrator's proposal (25 pages)
11 June 2012Registered office address changed from 108-110 High Street Maldon Essex CM9 5ET on 11 June 2012 (2 pages)
11 June 2012Registered office address changed from 108-110 High Street Maldon Essex CM9 5ET on 11 June 2012 (2 pages)
7 June 2012Appointment of an administrator (1 page)
7 June 2012Appointment of an administrator (1 page)
12 May 2012Compulsory strike-off action has been suspended (1 page)
12 May 2012Compulsory strike-off action has been suspended (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
2 August 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
2 August 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
28 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
10 June 2011Termination of appointment of Elaine Everett as a secretary (1 page)
10 June 2011Termination of appointment of Elaine Everett as a secretary (1 page)
19 April 2011Annual return made up to 2 April 2011 with a full list of shareholders
Statement of capital on 2011-04-19
  • GBP 5,000
(4 pages)
19 April 2011Annual return made up to 2 April 2011 with a full list of shareholders
Statement of capital on 2011-04-19
  • GBP 5,000
(4 pages)
19 April 2011Annual return made up to 2 April 2011 with a full list of shareholders
Statement of capital on 2011-04-19
  • GBP 5,000
(4 pages)
21 February 2011Amended accounts made up to 31 March 2010 (7 pages)
21 February 2011Amended accounts made up to 31 March 2010 (7 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 June 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
17 June 2010Director's details changed for Mr Barry Everett on 2 April 2010 (2 pages)
17 June 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
17 June 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
17 June 2010Register inspection address has been changed (1 page)
17 June 2010Director's details changed for Mr Barry Everett on 2 April 2010 (2 pages)
17 June 2010Register inspection address has been changed (1 page)
17 June 2010Director's details changed for Mr Barry Everett on 2 April 2010 (2 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
17 April 2009Return made up to 02/04/09; full list of members (3 pages)
17 April 2009Return made up to 02/04/09; full list of members (3 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
5 April 2008Return made up to 02/04/08; full list of members (3 pages)
5 April 2008Return made up to 02/04/08; full list of members (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 April 2007Return made up to 02/04/07; full list of members
  • 363(287) ‐ Registered office changed on 15/04/07
(6 pages)
15 April 2007Return made up to 02/04/07; full list of members
  • 363(287) ‐ Registered office changed on 15/04/07
(6 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
30 March 2006Return made up to 02/04/06; full list of members (6 pages)
30 March 2006Return made up to 02/04/06; full list of members (6 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
7 December 2005Particulars of mortgage/charge (3 pages)
7 December 2005Particulars of mortgage/charge (3 pages)
19 May 2005Return made up to 02/04/05; full list of members (7 pages)
19 May 2005Return made up to 02/04/05; full list of members (7 pages)
11 May 2005Director resigned (1 page)
11 May 2005Director resigned (1 page)
16 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
16 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
10 June 2004Return made up to 02/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 June 2004Return made up to 02/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
21 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
11 April 2003Return made up to 02/04/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 11/04/03
(7 pages)
11 April 2003Return made up to 02/04/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 11/04/03
(7 pages)
2 April 2003New secretary appointed (2 pages)
2 April 2003New secretary appointed (2 pages)
10 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
10 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
5 April 2002Return made up to 02/04/02; full list of members (7 pages)
5 April 2002Return made up to 02/04/02; full list of members (7 pages)
29 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
29 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
8 May 2001Return made up to 15/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 May 2001Return made up to 15/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 September 2000New director appointed (2 pages)
25 September 2000New director appointed (2 pages)
5 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
5 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
21 April 2000Return made up to 15/04/00; full list of members (6 pages)
21 April 2000Return made up to 15/04/00; full list of members (6 pages)
29 June 1999Accounts for a small company made up to 31 March 1999 (5 pages)
29 June 1999Accounts for a small company made up to 31 March 1999 (5 pages)
23 April 1999Return made up to 15/04/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
23 April 1999Return made up to 15/04/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
25 September 1998Full accounts made up to 31 March 1998 (12 pages)
25 September 1998Full accounts made up to 31 March 1998 (12 pages)
11 May 1998Return made up to 15/04/98; no change of members (4 pages)
11 May 1998Return made up to 15/04/98; no change of members (4 pages)
5 November 1997Full accounts made up to 31 March 1997 (14 pages)
5 November 1997Full accounts made up to 31 March 1997 (14 pages)
28 April 1997Return made up to 15/04/97; full list of members (6 pages)
28 April 1997Return made up to 15/04/97; full list of members (6 pages)
8 October 1996Full accounts made up to 31 March 1996 (12 pages)
8 October 1996Full accounts made up to 31 March 1996 (12 pages)
16 May 1996Return made up to 15/04/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
16 May 1996Return made up to 15/04/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
18 September 1995Accounts for a small company made up to 31 March 1995 (11 pages)
18 September 1995Accounts for a small company made up to 31 March 1995 (11 pages)
12 November 1982Particulars of mortgage/charge (3 pages)
12 November 1982Particulars of mortgage/charge (3 pages)
19 May 1972Dir / sec appoint / resign (3 pages)
19 May 1972Incorporation (15 pages)
19 May 1972Incorporation (15 pages)
19 May 1972Dir / sec appoint / resign (3 pages)