Company NameNorth Kent Shotblasting Co. Limited
Company StatusDissolved
Company Number01154709
CategoryPrivate Limited Company
Incorporation Date3 January 1974(50 years, 4 months ago)
Dissolution Date24 August 2021 (2 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Keith Raymond Otter
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1991(17 years, 10 months after company formation)
Appointment Duration29 years, 10 months (closed 24 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Winckford Close
Little Waltham
Chelmsford
Essex
CM3 3NU
Director NameMr Wayne John Taylor
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1991(17 years, 10 months after company formation)
Appointment Duration29 years, 10 months (closed 24 August 2021)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressLucknow Pescot Avenue
New Barn
Longfield
Kent
DA3 7NA
Secretary NameMr Keith Raymond Otter
NationalityBritish
StatusClosed
Appointed31 October 1991(17 years, 10 months after company formation)
Appointment Duration29 years, 10 months (closed 24 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Winckford Close
Little Waltham
Chelmsford
Essex
CM3 3NU
Director NameGillian Otter
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(17 years, 10 months after company formation)
Appointment Duration12 years, 5 months (resigned 31 March 2004)
RoleSecretary
Correspondence Address10 Winckford Close
Little Waltham
Chelmsford
Essex
CM3 3NU
Director NameMr John Elliot Taylor
Date of BirthMarch 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(17 years, 10 months after company formation)
Appointment Duration9 years, 5 months (resigned 29 March 2001)
RoleCompany Director
Correspondence AddressAutumn Chance Woodlands Close
Fawkham Avenue
Longfield
Kent
DA3 7HA

Location

Registered Address10 Harmer Street
Gravesend
Kent
DA12 2AX
RegionSouth East
ConstituencyGravesham
CountyKent
WardRiverside
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£173,108
Cash£41,862
Current Liabilities£44,409

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

28 June 2001Delivered on: 30 June 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a south grove road northfleet kent t/n K707689. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
22 April 1991Delivered on: 9 May 1991
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Part of land at 1-7 grove road at 1-7 grove road northfleet gravesham kent. And the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
25 April 1990Delivered on: 27 April 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from lenesco LTD to the chargee on any account whatsoever.
Particulars: 1-7 grove road, northfleet kent and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
25 April 1990Delivered on: 27 April 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1-7 grove road, northfleet kent and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
20 December 1989Delivered on: 22 December 1989
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from lenesce limited to the chargee on any account whatsoever.
Particulars: 1-7 grove road northfleet kent and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
2 August 1982Delivered on: 5 August 1982
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over the company's estate or interest in all f/h or l/h properties. Fixed & floating charge undertaking and all property and assets present and future including goodwill & book debts.
Outstanding

Filing History

21 July 2020Confirmation statement made on 21 July 2020 with updates (4 pages)
9 January 2020Confirmation statement made on 1 January 2020 with updates (4 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
1 June 2019Compulsory strike-off action has been discontinued (1 page)
29 May 2019Confirmation statement made on 1 January 2019 with no updates (3 pages)
26 March 2019First Gazette notice for compulsory strike-off (1 page)
20 December 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
2 January 2018Confirmation statement made on 1 January 2018 with no updates (3 pages)
2 January 2018Confirmation statement made on 1 January 2018 with no updates (3 pages)
26 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
26 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
16 January 2017Confirmation statement made on 1 January 2017 with updates (6 pages)
16 January 2017Confirmation statement made on 1 January 2017 with updates (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 March 2016Amended total exemption small company accounts made up to 31 March 2015 (3 pages)
23 March 2016Amended total exemption small company accounts made up to 31 March 2015 (3 pages)
16 March 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1,000
(5 pages)
16 March 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1,000
(5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
4 February 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1,000
(5 pages)
4 February 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1,000
(5 pages)
4 February 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1,000
(5 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
20 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1,000
(5 pages)
20 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1,000
(5 pages)
20 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1,000
(5 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
9 December 2013Annual return made up to 31 October 2013 with a full list of shareholders (5 pages)
9 December 2013Annual return made up to 31 October 2013 with a full list of shareholders (5 pages)
20 August 2013Registered office address changed from 109 Dorchester Avenue Palmers Green London N13 5DY on 20 August 2013 (2 pages)
20 August 2013Registered office address changed from 109 Dorchester Avenue Palmers Green London N13 5DY on 20 August 2013 (2 pages)
15 January 2013Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
15 January 2013Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
22 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 February 2012Compulsory strike-off action has been discontinued (1 page)
29 February 2012Compulsory strike-off action has been discontinued (1 page)
28 February 2012Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
28 February 2012Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
15 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 July 2011Secretary's details changed for Mr Keith Raymond Otter on 30 October 2010 (2 pages)
5 July 2011Director's details changed for Mr Keith Raymond Otter on 30 October 2010 (2 pages)
5 July 2011Director's details changed for Mr Wayne . Taylor on 30 October 2010 (2 pages)
5 July 2011Secretary's details changed for Mr Keith Raymond Otter on 30 October 2010 (2 pages)
5 July 2011Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
5 July 2011Director's details changed for Mr Wayne . Taylor on 30 October 2010 (2 pages)
5 July 2011Director's details changed for Mr Keith Raymond Otter on 30 October 2010 (2 pages)
30 April 2011Compulsory strike-off action has been discontinued (1 page)
30 April 2011Compulsory strike-off action has been discontinued (1 page)
27 April 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 April 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
3 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (10 pages)
3 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (10 pages)
3 December 2009Registered office address changed from 24a Aldermans Hill Palmers Green London N13 4PN on 3 December 2009 (2 pages)
3 December 2009Registered office address changed from 24a Aldermans Hill Palmers Green London N13 4PN on 3 December 2009 (2 pages)
3 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 December 2009Registered office address changed from 24a Aldermans Hill Palmers Green London N13 4PN on 3 December 2009 (2 pages)
23 March 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 March 2009Return made up to 31/10/07; no change of members (7 pages)
23 March 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 March 2009Return made up to 31/10/07; no change of members (7 pages)
11 December 2008Registered office changed on 11/12/2008 from grove road northfleet kent DA11 9AX (1 page)
11 December 2008Registered office changed on 11/12/2008 from grove road northfleet kent DA11 9AX (1 page)
11 December 2008Return made up to 31/10/08; no change of members (4 pages)
11 December 2008Return made up to 31/10/08; no change of members (4 pages)
3 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
19 December 2006Return made up to 31/10/06; full list of members (7 pages)
19 December 2006Return made up to 31/10/06; full list of members (7 pages)
5 January 2006Return made up to 31/10/05; full list of members (8 pages)
5 January 2006Return made up to 31/10/05; full list of members (8 pages)
14 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
14 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
6 September 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
6 September 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
7 April 2005Return made up to 31/10/04; full list of members (8 pages)
7 April 2005Return made up to 31/10/04; full list of members (8 pages)
19 April 2004Director resigned (1 page)
19 April 2004Director resigned (1 page)
22 December 2003Accounts for a small company made up to 31 March 2003 (9 pages)
22 December 2003Return made up to 31/10/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
22 December 2003Accounts for a small company made up to 31 March 2003 (9 pages)
22 December 2003Return made up to 31/10/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
7 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
7 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
7 January 2003Return made up to 31/10/02; full list of members (9 pages)
7 January 2003Return made up to 31/10/02; full list of members (9 pages)
7 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
7 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
4 November 2001Return made up to 31/10/01; full list of members (8 pages)
4 November 2001Return made up to 31/10/01; full list of members (8 pages)
30 June 2001Particulars of mortgage/charge (3 pages)
30 June 2001Particulars of mortgage/charge (3 pages)
28 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
28 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
10 November 2000Return made up to 31/10/00; full list of members (8 pages)
10 November 2000Return made up to 31/10/00; full list of members (8 pages)
5 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
5 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
2 December 1999Return made up to 31/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 December 1999Return made up to 31/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 December 1998Accounts for a small company made up to 31 March 1998 (8 pages)
18 December 1998Return made up to 31/10/98; no change of members (4 pages)
18 December 1998Return made up to 31/10/98; no change of members (4 pages)
18 December 1998Accounts for a small company made up to 31 March 1998 (8 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
6 May 1997Return made up to 31/10/96; full list of members (6 pages)
6 May 1997Return made up to 31/10/96; full list of members (6 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
2 January 1996Return made up to 31/10/95; no change of members (4 pages)
2 January 1996Return made up to 31/10/95; no change of members (4 pages)