Company NameKent Property Contracts Limited
DirectorPeter John Graham
Company StatusLiquidation
Company Number02905239
CategoryPrivate Limited Company
Incorporation Date7 March 1994(30 years, 2 months ago)
Previous NameSpeed 4133 Limited

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation
SIC 4545Other building completion
SIC 43390Other building completion and finishing
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NamePeter John Graham
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 1994(2 weeks, 3 days after company formation)
Appointment Duration30 years, 1 month
RoleContract Director
Country of ResidenceEngland
Correspondence AddressDowne House
303 High Street
Orpington
Kent
BR6 0NN
Secretary NameSally Graham
NationalityBritish
StatusCurrent
Appointed08 January 1996(1 year, 10 months after company formation)
Appointment Duration28 years, 3 months
RoleCompany Director
Correspondence AddressDowne House
303 High Street
Orpington
Kent
BR6 0NN
Director NameMr Jeremy Paul Tutt
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1994(2 weeks, 3 days after company formation)
Appointment Duration1 year, 9 months (resigned 08 January 1996)
RoleProperty Manager
Correspondence AddressThe Mount
Yalding Hill
Yalding
Kent
ME18 6JB
Secretary NamePeter John Graham
NationalityBritish
StatusResigned
Appointed24 March 1994(2 weeks, 3 days after company formation)
Appointment Duration1 year, 9 months (resigned 08 January 1996)
RoleContract Director
Correspondence AddressFirst Floor Flat
45 College Road
Bromley
BR1 3PU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed07 March 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed07 March 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressDowne House
303 High Street
Orpington
Kent
BR6 0NN
RegionLondon
ConstituencyOrpington
CountyGreater London
WardOrpington
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth-£69,289
Current Liabilities£442,260

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Next Accounts Due31 December 2013 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Returns

Next Return Due21 March 2017 (overdue)

Filing History

29 July 2014Order of court to wind up (2 pages)
29 July 2014Order of court to wind up (2 pages)
7 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(3 pages)
7 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(3 pages)
7 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(3 pages)
29 March 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
29 March 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
11 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
11 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
11 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
16 May 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 May 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (3 pages)
14 March 2012Director's details changed for Peter John Graham on 1 March 2012 (2 pages)
14 March 2012Secretary's details changed for Sally Graham on 1 March 2012 (1 page)
14 March 2012Secretary's details changed for Sally Graham on 1 March 2012 (1 page)
14 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (3 pages)
14 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (3 pages)
14 March 2012Secretary's details changed for Sally Graham on 1 March 2012 (1 page)
14 March 2012Director's details changed for Peter John Graham on 1 March 2012 (2 pages)
14 March 2012Director's details changed for Peter John Graham on 1 March 2012 (2 pages)
14 March 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 March 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
9 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
9 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
20 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
20 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
10 April 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
10 April 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
30 March 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 March 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
22 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
22 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
16 March 2009Return made up to 07/03/09; full list of members (3 pages)
16 March 2009Return made up to 07/03/09; full list of members (3 pages)
27 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
27 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 December 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
2 December 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
30 September 2008Return made up to 07/03/08; full list of members (3 pages)
30 September 2008Return made up to 07/03/08; full list of members (3 pages)
21 May 2008Total exemption full accounts made up to 31 March 2006 (10 pages)
21 May 2008Total exemption full accounts made up to 31 March 2006 (10 pages)
19 July 2007Return made up to 07/03/07; no change of members (6 pages)
19 July 2007Return made up to 07/03/07; no change of members (6 pages)
2 May 2006Return made up to 07/03/06; full list of members (2 pages)
2 May 2006Return made up to 07/03/06; full list of members (2 pages)
4 April 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
4 April 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
26 April 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
26 April 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
14 March 2005Return made up to 07/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 March 2005Return made up to 07/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 April 2004Return made up to 07/03/04; full list of members (6 pages)
5 April 2004Return made up to 07/03/04; full list of members (6 pages)
5 February 2004Full accounts made up to 31 March 2003 (9 pages)
5 February 2004Full accounts made up to 31 March 2003 (9 pages)
4 April 2003Return made up to 07/03/03; full list of members (6 pages)
4 April 2003Return made up to 07/03/03; full list of members (6 pages)
3 April 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
3 April 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
18 March 2003Particulars of mortgage/charge (3 pages)
18 March 2003Particulars of mortgage/charge (3 pages)
7 August 2002Registered office changed on 07/08/02 from: 217-219 high street orpington kent BR6 0NZ (1 page)
7 August 2002Registered office changed on 07/08/02 from: 217-219 high street orpington kent BR6 0NZ (1 page)
20 July 2002Particulars of mortgage/charge (3 pages)
20 July 2002Particulars of mortgage/charge (3 pages)
2 April 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
2 April 2002Return made up to 07/03/02; full list of members (6 pages)
2 April 2002Return made up to 07/03/02; full list of members (6 pages)
2 April 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
13 March 2001Return made up to 07/03/01; full list of members (6 pages)
13 March 2001Return made up to 07/03/01; full list of members (6 pages)
20 January 2001Full accounts made up to 31 March 2000 (9 pages)
20 January 2001Full accounts made up to 31 March 2000 (9 pages)
30 November 2000Full accounts made up to 31 March 1999 (9 pages)
30 November 2000Full accounts made up to 31 March 1999 (9 pages)
21 March 2000Return made up to 07/03/00; full list of members (6 pages)
21 March 2000Return made up to 07/03/00; full list of members (6 pages)
12 March 1999Full accounts made up to 31 March 1998 (9 pages)
12 March 1999Return made up to 07/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
12 March 1999Return made up to 07/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
12 March 1999Full accounts made up to 31 March 1998 (9 pages)
16 March 1998Return made up to 07/03/98; full list of members (6 pages)
16 March 1998Return made up to 07/03/98; full list of members (6 pages)
15 July 1997Full accounts made up to 31 March 1997 (9 pages)
15 July 1997Full accounts made up to 31 March 1997 (9 pages)
12 March 1997Return made up to 07/03/97; no change of members (4 pages)
12 March 1997Return made up to 07/03/97; no change of members (4 pages)
29 July 1996Full accounts made up to 31 March 1996 (8 pages)
29 July 1996Full accounts made up to 31 March 1996 (8 pages)
12 March 1996Return made up to 07/03/96; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 March 1996Return made up to 07/03/96; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 February 1996Secretary resigned (1 page)
5 February 1996New secretary appointed (1 page)
5 February 1996Secretary resigned (1 page)
5 February 1996Director resigned (2 pages)
5 February 1996New secretary appointed (1 page)
5 February 1996Director resigned (2 pages)
22 January 1996Registered office changed on 22/01/96 from: 15A gabriels hill maidstone kent ME15 6HR (1 page)
22 January 1996Registered office changed on 22/01/96 from: 15A gabriels hill maidstone kent ME15 6HR (1 page)
22 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 November 1995Full accounts made up to 31 March 1995 (8 pages)
29 November 1995Full accounts made up to 31 March 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)