Company NameKent International Business Park Limited
Company StatusDissolved
Company Number02521945
CategoryPrivate Limited Company
Incorporation Date13 July 1990(33 years, 9 months ago)
Dissolution Date6 August 2010 (13 years, 8 months ago)
Previous NameClevermoney Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMartin Keith May
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2005(14 years, 8 months after company formation)
Appointment Duration5 years, 4 months (closed 06 August 2010)
RoleCompany Director
Correspondence Address3 Caribou Close
Off Butts Hill Road Woodley
Reading
Berkshire
RG5 4RA
Director NameRichard Keith Bingham
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2005(14 years, 8 months after company formation)
Appointment Duration5 years, 4 months (closed 06 August 2010)
RoleCompany Director
Correspondence Address34 Lyndhurst Drive
Sevenoaks
Kent
TN13 2HQ
Director NamePaul Hald Lewellen
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(1 year after company formation)
Appointment Duration5 months (resigned 01 January 1992)
RoleChartered Accountant
Correspondence Address69 Quilp Drive
Chelmsford
Essex
CM1 4YD
Director NameGeoffrey Lansbury
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(1 year after company formation)
Appointment Duration12 years, 10 months (resigned 09 June 2004)
RoleChartered Accountant
Correspondence AddressSt Ivers Corner
Doggett Wood Lane
Chalfont St Giles
Buckinghamshire
HP8 4TD
Director NameLeonard Geoffrey Franklin
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(1 year after company formation)
Appointment Duration10 months, 4 weeks (resigned 24 June 1992)
RoleChartered Accountant
Correspondence Address33 Greenleas
Pembury
Tunbridge Wells
Kent
TN2 4NS
Director NameMr William James Fowles
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(1 year after company formation)
Appointment Duration9 years, 1 month (resigned 31 August 2000)
RoleChartered Accountant
Correspondence Address12 Waldron Road
Broadstairs
Kent
CT10 1TB
Secretary NamePaul Hald Lewellen
NationalityBritish
StatusResigned
Appointed31 July 1991(1 year after company formation)
Appointment Duration5 months (resigned 01 January 1992)
RoleCompany Director
Correspondence Address69 Quilp Drive
Chelmsford
Essex
CM1 4YD
Director NameMr Stephen Paul Hayklan
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(1 year, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 26 March 1996)
RoleSurveyor
Correspondence Address3 Riverview Gardens
Barnes
London
SW13 9QY
Secretary NameMrs Teresa Ann O'Brien
NationalityBritish
StatusResigned
Appointed03 February 1992(1 year, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 17 September 1992)
RoleCompany Director
Correspondence Address81 Delce Road
Rochester
Kent
ME1 2ES
Secretary NameLeslie George Inwood
NationalityBritish
StatusResigned
Appointed17 September 1992(2 years, 2 months after company formation)
Appointment Duration11 years, 6 months (resigned 08 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPoplar Cottage Rye Common
Odiham
Hampshire
RG29 1HT
Director NameMr Christopher Kenneth Foster
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1994(3 years, 7 months after company formation)
Appointment Duration11 years, 1 month (resigned 22 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringwood House The Avenue
Ascot
Berkshire
SL5 7LY
Director NameMr Oliver Oliver Iny
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1994(3 years, 7 months after company formation)
Appointment Duration10 years, 1 month (resigned 15 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Upper Brook Street
Mayfair
London
W1Y 1PE
Director NameMr Anthony Freudmann
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1995(4 years, 10 months after company formation)
Appointment Duration9 years, 9 months (resigned 28 February 2005)
RoleProject Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Lings Coppice
London
SE21 8SY
Director NameAndrew David Bruce
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1999(9 years, 3 months after company formation)
Appointment Duration5 months (resigned 23 March 2000)
RoleSolicitor
Correspondence Address22 Penrith Road
New Malden
Surrey
KT3 3QS
Secretary NameMr Andrew David Bruce
NationalityBritish
StatusResigned
Appointed08 April 2004(13 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 22 February 2005)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address57 Aragon Road
Kingston Upon Thames
Surrey
KT2 5QB
Director NameMr Nicholas Joseph Godfrey
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2004(14 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 23 March 2005)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
48 Red Lion Street
London
WC1R 4PF
Secretary NameJeremy Philip Gorman
NationalityBritish
StatusResigned
Appointed22 February 2005(14 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 08 February 2010)
RoleCompany Director
Correspondence Address19 Connaught Square
London
W2 2HJ

Location

Registered AddressGrant Thornton House
Melton Street Euston Square
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Turnover£424,800
Gross Profit-£37,043
Net Worth£535,695
Cash£368
Current Liabilities£8,786,059

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

6 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2010Final Gazette dissolved following liquidation (1 page)
6 May 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
6 May 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
11 February 2010Termination of appointment of Jeremy Gorman as a secretary (2 pages)
11 February 2010Termination of appointment of Jeremy Gorman as a secretary (2 pages)
8 February 2010Liquidators statement of receipts and payments to 26 January 2010 (5 pages)
8 February 2010Liquidators' statement of receipts and payments to 26 January 2010 (5 pages)
17 August 2009Liquidators statement of receipts and payments to 26 July 2009 (5 pages)
17 August 2009Liquidators' statement of receipts and payments to 26 July 2009 (5 pages)
2 March 2009Liquidators' statement of receipts and payments to 26 January 2009 (5 pages)
2 March 2009Liquidators statement of receipts and payments to 26 January 2009 (5 pages)
29 August 2008Liquidators' statement of receipts and payments to 26 July 2008 (5 pages)
29 August 2008Liquidators statement of receipts and payments to 26 July 2008 (5 pages)
12 February 2008Liquidators' statement of receipts and payments (5 pages)
12 February 2008Liquidators statement of receipts and payments (5 pages)
28 August 2007Liquidators statement of receipts and payments (5 pages)
28 August 2007Liquidators' statement of receipts and payments (5 pages)
27 July 2006Result of meeting of creditors (1 page)
27 July 2006Notice of move from Administration case to Creditors Voluntary Liquidation (5 pages)
27 July 2006Administrator's progress report (8 pages)
27 July 2006Result of meeting of creditors (1 page)
27 July 2006Notice of move from Administration case to Creditors Voluntary Liquidation (5 pages)
27 July 2006Administrator's progress report (8 pages)
2 March 2006Administrator's progress report (6 pages)
2 March 2006Administrator's progress report (6 pages)
29 September 2005Statement of administrator's proposal (12 pages)
29 September 2005Statement of administrator's proposal (12 pages)
29 September 2005Amend form 123 nc inc £10000000 (1 page)
29 September 2005Amend form 123 nc inc £10000000 (1 page)
23 September 2005Registered office changed on 23/09/05 from: the old control tower kent international airport manston manston road manston kent CT12 5TW (1 page)
23 September 2005Registered office changed on 23/09/05 from: the old control tower kent international airport manston manston road manston kent CT12 5TW (1 page)
19 August 2005Appointment of an administrator (1 page)
19 August 2005Appointment of an administrator (1 page)
23 June 2005Auditor's resignation (1 page)
23 June 2005Auditor's resignation (1 page)
1 June 2005Secretary resigned (1 page)
1 June 2005Director resigned (1 page)
1 June 2005Director resigned (1 page)
1 June 2005Secretary resigned (1 page)
1 June 2005Director resigned (1 page)
1 June 2005Director resigned (1 page)
1 June 2005Director resigned (1 page)
1 June 2005Director resigned (1 page)
13 May 2005New secretary appointed (1 page)
13 May 2005New secretary appointed (1 page)
22 April 2005New director appointed (1 page)
22 April 2005New director appointed (1 page)
22 April 2005New director appointed (1 page)
22 April 2005New director appointed (1 page)
29 December 2004Registered office changed on 29/12/04 from: 35 berkeley square london W1J 5AB (1 page)
29 December 2004Registered office changed on 29/12/04 from: 35 berkeley square london W1J 5AB (1 page)
23 November 2004Declaration of satisfaction of mortgage/charge (1 page)
23 November 2004Declaration of satisfaction of mortgage/charge (1 page)
23 November 2004Declaration of satisfaction of mortgage/charge (1 page)
23 November 2004Declaration of satisfaction of mortgage/charge (1 page)
23 November 2004Declaration of satisfaction of mortgage/charge (1 page)
23 November 2004Declaration of satisfaction of mortgage/charge (1 page)
23 November 2004Declaration of satisfaction of mortgage/charge (1 page)
23 November 2004Declaration of satisfaction of mortgage/charge (1 page)
23 November 2004Declaration of satisfaction of mortgage/charge (1 page)
23 November 2004Declaration of satisfaction of mortgage/charge (1 page)
23 November 2004Declaration of satisfaction of mortgage/charge (1 page)
23 November 2004Declaration of satisfaction of mortgage/charge (1 page)
23 November 2004Declaration of satisfaction of mortgage/charge (1 page)
23 November 2004Declaration of satisfaction of mortgage/charge (1 page)
30 September 2004Secretary's particulars changed (1 page)
30 September 2004Secretary's particulars changed (1 page)
1 September 2004Full accounts made up to 31 March 2004 (17 pages)
1 September 2004Full accounts made up to 31 March 2004 (17 pages)
10 August 2004New director appointed (2 pages)
10 August 2004New director appointed (2 pages)
27 July 2004Return made up to 13/07/04; full list of members (7 pages)
27 July 2004Return made up to 13/07/04; full list of members (7 pages)
17 June 2004Director resigned (1 page)
17 June 2004Director resigned (1 page)
11 May 2004New secretary appointed (2 pages)
11 May 2004Secretary resigned (1 page)
11 May 2004Secretary resigned (1 page)
11 May 2004New secretary appointed (2 pages)
15 April 2004Ad 24/03/04--------- £ si 4999000@1=4999000 £ ic 1000/5000000 (2 pages)
15 April 2004£ nc 10000000/19999000 22/03/04 (1 page)
15 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 April 2004Ad 24/03/04--------- £ si 4999000@1=4999000 £ ic 1000/5000000 (2 pages)
15 April 2004£ nc 10000000/19999000 22/03/04 (1 page)
15 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 March 2004Director resigned (1 page)
25 March 2004Director resigned (1 page)
1 February 2004Full accounts made up to 31 March 2003 (15 pages)
1 February 2004Full accounts made up to 31 March 2003 (15 pages)
18 December 2003Particulars of mortgage/charge (7 pages)
18 December 2003Particulars of mortgage/charge (7 pages)
20 August 2003Return made up to 13/07/03; full list of members (8 pages)
20 August 2003Return made up to 13/07/03; full list of members (8 pages)
2 April 2003Full accounts made up to 31 March 2002 (16 pages)
2 April 2003Full accounts made up to 31 March 2002 (16 pages)
5 August 2002Return made up to 13/07/02; full list of members (8 pages)
5 August 2002Return made up to 13/07/02; full list of members (8 pages)
30 November 2001Amended full accounts made up to 31 March 2000 (13 pages)
30 November 2001Amended full accounts made up to 31 March 2000 (13 pages)
24 October 2001Amended full accounts made up to 31 March 1996 (16 pages)
24 October 2001Amended full accounts made up to 31 March 1998 (17 pages)
24 October 2001Amended full accounts made up to 31 March 1999 (18 pages)
24 October 2001Amended full accounts made up to 31 March 1996 (16 pages)
24 October 2001Amended full accounts made up to 31 March 1995 (17 pages)
24 October 2001Amended full accounts made up to 31 March 1998 (17 pages)
24 October 2001Amended full accounts made up to 31 March 1995 (17 pages)
24 October 2001Amended full accounts made up to 31 March 1997 (16 pages)
24 October 2001Amended full accounts made up to 31 March 1997 (16 pages)
24 October 2001Amended full accounts made up to 31 March 1999 (18 pages)
19 October 2001Auditor's resignation (1 page)
19 October 2001Auditor's resignation (1 page)
19 October 2001Auditor's resignation (1 page)
19 October 2001Auditor's resignation (1 page)
4 October 2001Full accounts made up to 31 March 2001 (13 pages)
4 October 2001Full accounts made up to 31 March 2001 (13 pages)
9 August 2001Return made up to 13/07/01; full list of members
  • 363(287) ‐ Registered office changed on 09/08/01
(7 pages)
9 August 2001Return made up to 13/07/01; full list of members (7 pages)
29 March 2001Full accounts made up to 31 March 2000 (12 pages)
29 March 2001Full accounts made up to 31 March 2000 (12 pages)
28 October 2000Declaration of satisfaction of mortgage/charge (1 page)
28 October 2000Declaration of satisfaction of mortgage/charge (1 page)
28 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
11 September 2000Director resigned (1 page)
11 September 2000Director resigned (1 page)
27 July 2000Return made up to 13/07/00; full list of members (7 pages)
27 July 2000Return made up to 13/07/00; full list of members (7 pages)
29 March 2000Director resigned (1 page)
29 March 2000Director resigned (1 page)
8 February 2000Particulars of mortgage/charge (6 pages)
8 February 2000Particulars of mortgage/charge (6 pages)
8 February 2000Particulars of mortgage/charge (4 pages)
8 February 2000Particulars of mortgage/charge (4 pages)
8 February 2000Particulars of mortgage/charge (5 pages)
8 February 2000Particulars of mortgage/charge (5 pages)
30 January 2000Full accounts made up to 31 March 1999 (16 pages)
30 January 2000Full accounts made up to 31 March 1999 (16 pages)
27 January 2000Particulars of mortgage/charge (3 pages)
27 January 2000Particulars of mortgage/charge (5 pages)
27 January 2000Particulars of mortgage/charge (5 pages)
27 January 2000Particulars of mortgage/charge (3 pages)
22 December 1999Particulars of mortgage/charge (5 pages)
22 December 1999Particulars of mortgage/charge (5 pages)
8 November 1999New director appointed (2 pages)
8 November 1999New director appointed (2 pages)
4 September 1999Particulars of mortgage/charge (3 pages)
4 September 1999Particulars of mortgage/charge (3 pages)
12 July 1999Return made up to 13/07/99; no change of members (12 pages)
12 July 1999Return made up to 13/07/99; no change of members
  • 363(287) ‐ Registered office changed on 12/07/99
(12 pages)
22 June 1999Particulars of mortgage/charge (7 pages)
22 June 1999Particulars of mortgage/charge (7 pages)
9 April 1999Declaration of satisfaction of mortgage/charge (2 pages)
9 April 1999Declaration of satisfaction of mortgage/charge (2 pages)
9 April 1999Declaration of satisfaction of mortgage/charge (2 pages)
9 April 1999Declaration of satisfaction of mortgage/charge (2 pages)
9 April 1999Declaration of satisfaction of mortgage/charge (2 pages)
9 April 1999Declaration of satisfaction of mortgage/charge (2 pages)
9 April 1999Declaration of satisfaction of mortgage/charge (2 pages)
9 April 1999Declaration of satisfaction of mortgage/charge (2 pages)
9 April 1999Declaration of satisfaction of mortgage/charge (2 pages)
9 April 1999Declaration of satisfaction of mortgage/charge (2 pages)
8 April 1999Particulars of mortgage/charge (3 pages)
8 April 1999Particulars of mortgage/charge (3 pages)
1 February 1999Full accounts made up to 31 March 1998 (15 pages)
1 February 1999Full accounts made up to 31 March 1998 (15 pages)
2 September 1998Return made up to 13/07/98; full list of members (12 pages)
2 September 1998Return made up to 13/07/98; full list of members (12 pages)
11 June 1998Particulars of mortgage/charge (3 pages)
11 June 1998Particulars of mortgage/charge (3 pages)
11 June 1998Particulars of mortgage/charge (3 pages)
11 June 1998Particulars of mortgage/charge (3 pages)
9 April 1998Particulars of mortgage/charge (9 pages)
9 April 1998Particulars of mortgage/charge (9 pages)
11 January 1998Full accounts made up to 31 March 1997 (14 pages)
11 January 1998Full accounts made up to 31 March 1997 (14 pages)
6 November 1997Particulars of mortgage/charge (3 pages)
6 November 1997Particulars of mortgage/charge (3 pages)
6 November 1997Particulars of mortgage/charge (3 pages)
6 November 1997Particulars of mortgage/charge (3 pages)
29 September 1997Registered office changed on 29/09/97 from: 39 upper brook street london W1Y 1PE (1 page)
29 September 1997Registered office changed on 29/09/97 from: 39 upper brook street london W1Y 1PE (1 page)
14 July 1997Return made up to 13/07/97; full list of members (13 pages)
14 July 1997Return made up to 13/07/97; full list of members (13 pages)
5 July 1997Particulars of mortgage/charge (3 pages)
5 July 1997Particulars of mortgage/charge (3 pages)
14 January 1997Full accounts made up to 31 March 1996 (14 pages)
14 January 1997Full accounts made up to 31 March 1996 (14 pages)
16 July 1996Return made up to 13/07/96; no change of members (9 pages)
16 July 1996Return made up to 13/07/96; no change of members (9 pages)
31 March 1996Director resigned (1 page)
17 January 1996Full accounts made up to 31 March 1995 (14 pages)
17 January 1996Full accounts made up to 31 March 1995 (14 pages)
13 September 1995Return made up to 13/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 13/09/95
(16 pages)
13 September 1995Return made up to 13/07/95; no change of members (11 pages)
27 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
27 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
26 May 1995New director appointed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (60 pages)