Company NameKitson's Environmental Services Limited
DirectorsOle Ahrens and Peter Dolan
Company StatusActive
Company Number01172927
CategoryPrivate Limited Company
Incorporation Date6 June 1974(49 years, 11 months ago)
Previous NameKitson's Tectonic Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameOle Ahrens
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityGerman
StatusCurrent
Appointed14 December 1991(17 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleExecutive Chairman
Correspondence Address161 Kiln Road
South Benfleet
Benfleet
Essex
SS7 1SH
Director NamePeter Dolan
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 1991(17 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleManaging Director
Correspondence Address21 Hillfield
Frodsham
Warrington
Cheshire
WA6 6DA
Secretary NameMr Graham Joseph Eyles
NationalityBritish
StatusCurrent
Appointed16 April 1993(18 years, 10 months after company formation)
Appointment Duration31 years
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Paget Drive
Billericay
Essex
CM12 0YX
Director NameMr Graham Joseph Eyles
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(17 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 April 1993)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Paget Drive
Billericay
Essex
CM12 0YX
Secretary NameOle Ahrens
NationalityGerman
StatusResigned
Appointed14 December 1991(17 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 April 1993)
RoleCompany Director
Correspondence Address161 Kiln Road
South Benfleet
Benfleet
Essex
SS7 1SH

Location

Registered AddressPO Box 810 Hill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£3,441,000
Gross Profit£700,000
Net Worth-£553,000
Current Liabilities£1,711,000

Accounts

Next Accounts Due31 October 2003 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Next Return Due28 December 2016 (overdue)

Charges

31 January 1992Delivered on: 24 November 1992
Persons entitled: G&H Montage U.K. Limited

Classification: Equitable charge without written instrument
Secured details: £730,000 due from the company to the chargee under the terms of an agreement.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Outstanding
4 September 1992Delivered on: 8 September 1992
Persons entitled: G + H Montage U.K. Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

8 November 2016Restoration by order of the court (2 pages)
8 November 2016Restoration by order of the court (2 pages)
2 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 October 2013Compulsory strike-off action has been suspended (1 page)
22 October 2013Compulsory strike-off action has been suspended (1 page)
8 October 2013First Gazette notice for compulsory strike-off (1 page)
8 October 2013First Gazette notice for compulsory strike-off (1 page)
3 September 2010Aud statement (1 page)
3 September 2010Aud statement (1 page)
28 February 2007Order of court - dissolution void (4 pages)
28 February 2007Order of court - dissolution void (4 pages)
24 February 2006Dissolved (1 page)
24 February 2006Dissolved (1 page)
24 November 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
24 November 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
23 December 2003Order of court - dissolution void (4 pages)
23 December 2003Order of court - dissolution void (4 pages)
21 May 2002Dissolved (1 page)
21 May 2002Dissolved (1 page)
21 February 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
21 February 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
12 December 2001Liquidators' statement of receipts and payments (5 pages)
12 December 2001Liquidators' statement of receipts and payments (5 pages)
12 December 2001Liquidators statement of receipts and payments (5 pages)
11 June 2001Liquidators' statement of receipts and payments (5 pages)
11 June 2001Liquidators' statement of receipts and payments (5 pages)
11 June 2001Liquidators statement of receipts and payments (5 pages)
7 December 2000Liquidators statement of receipts and payments (5 pages)
7 December 2000Liquidators' statement of receipts and payments (5 pages)
7 December 2000Liquidators' statement of receipts and payments (5 pages)
15 June 2000Liquidators' statement of receipts and payments (8 pages)
15 June 2000Liquidators' statement of receipts and payments (8 pages)
15 June 2000Liquidators statement of receipts and payments (8 pages)
21 December 1999Notice of Constitution of Liquidation Committee (3 pages)
21 December 1999Notice of Constitution of Liquidation Committee (3 pages)
14 December 1999Liquidators statement of receipts and payments (5 pages)
14 December 1999Liquidators' statement of receipts and payments (5 pages)
14 December 1999Liquidators' statement of receipts and payments (5 pages)
14 June 1999Liquidators' statement of receipts and payments (5 pages)
14 June 1999Liquidators' statement of receipts and payments (5 pages)
14 June 1999Liquidators statement of receipts and payments (5 pages)
16 December 1998Liquidators statement of receipts and payments (5 pages)
16 December 1998Liquidators' statement of receipts and payments (5 pages)
16 December 1998Liquidators' statement of receipts and payments (5 pages)
4 June 1998Liquidators' statement of receipts and payments (5 pages)
4 June 1998Liquidators' statement of receipts and payments (5 pages)
4 June 1998Liquidators statement of receipts and payments (5 pages)
2 December 1997Liquidators' statement of receipts and payments (5 pages)
2 December 1997Liquidators' statement of receipts and payments (5 pages)
2 December 1997Liquidators statement of receipts and payments (5 pages)
3 June 1997Liquidators' statement of receipts and payments (5 pages)
3 June 1997Liquidators statement of receipts and payments (5 pages)
3 June 1997Liquidators' statement of receipts and payments (5 pages)
11 December 1996Liquidators' statement of receipts and payments (5 pages)
11 December 1996Liquidators statement of receipts and payments (5 pages)
11 December 1996Liquidators' statement of receipts and payments (5 pages)
16 July 1996Registered office changed on 16/07/96 from: p o box 810 hill house, 1 little new street, london, EC4A 3TR (1 page)
16 July 1996Registered office changed on 16/07/96 from: p o box 810 hill house 1 little new street london EC4A 3TR (1 page)
14 June 1996Liquidators' statement of receipts and payments (5 pages)
14 June 1996Liquidators' statement of receipts and payments (5 pages)
14 June 1996Liquidators statement of receipts and payments (5 pages)
4 April 1996Registered office changed on 04/04/96 from: po box 810 cedric house 8-9 east harding street london EC4A 3AS (1 page)
4 April 1996Registered office changed on 04/04/96 from: po box 810 cedric house, 8-9 east harding street, london, EC4A 3AS (1 page)
4 December 1995Liquidators' statement of receipts and payments (5 pages)
4 December 1995Liquidators' statement of receipts and payments (5 pages)
4 December 1995Liquidators statement of receipts and payments (5 pages)
5 June 1995Liquidators' statement of receipts and payments (6 pages)
5 June 1995Liquidators statement of receipts and payments (6 pages)
5 June 1995Liquidators' statement of receipts and payments (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
7 June 1994Registered office changed on 07/06/94 from: old road, nr bridgefoot, warrington, WA4 1AL (1 page)
7 June 1994Registered office changed on 07/06/94 from: old road nr bridgefoot warrington WA4 1AL (1 page)
26 May 1994Appointment of a voluntary liquidator (1 page)
26 May 1994Appointment of a voluntary liquidator (1 page)
26 May 1994Statement of affairs (5 pages)
26 May 1994Statement of affairs (5 pages)
16 December 1993Return made up to 14/12/93; no change of members (6 pages)
16 December 1993Return made up to 14/12/93; no change of members (6 pages)
9 November 1993Full accounts made up to 31 December 1992 (19 pages)
9 November 1993Full accounts made up to 31 December 1992 (19 pages)
16 September 1993Secretary's particulars changed (2 pages)
16 September 1993Secretary's particulars changed (2 pages)
13 May 1993New secretary appointed (3 pages)
13 May 1993Secretary resigned (2 pages)
13 May 1993Secretary resigned (2 pages)
13 May 1993Director resigned (6 pages)
13 May 1993New secretary appointed (3 pages)
13 May 1993Director resigned (6 pages)
9 January 1992Return made up to 14/12/91; full list of members (7 pages)
9 January 1992Return made up to 14/12/91; full list of members (7 pages)
3 January 1990Return made up to 15/12/89; full list of members (5 pages)
3 January 1990Return made up to 15/12/89; full list of members (5 pages)