Kings Hill
West Malling
Kent
ME19 4QD
Secretary Name | Mr David John House |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 April 2000(same day as company formation) |
Role | Butcher |
Correspondence Address | 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
Director Name | Mr Darren James Light |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 June 2013(13 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 08 August 2017) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
Director Name | Mr Justin James Preston |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2000(same day as company formation) |
Role | Butcher |
Country of Residence | United Kingdom |
Correspondence Address | 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
Director Name | Mr Neil Jeremy Humphreys |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2012(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 May 2015) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
Director Name | Ms Phillipa Bryony Reffold |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2013(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 May 2015) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2000(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2000(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | 40 Bank Street Canary Wharf London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £12,332,862 |
Net Worth | £649,081 |
Cash | £1,309 |
Current Liabilities | £3,296,279 |
Latest Accounts | 30 September 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 September |
8 August 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 August 2017 | Final Gazette dissolved following liquidation (1 page) |
8 May 2017 | Notice of move from Administration to Dissolution (21 pages) |
8 May 2017 | Notice of move from Administration to Dissolution (21 pages) |
12 April 2017 | Administrator's progress report to 4 March 2017 (18 pages) |
12 April 2017 | Administrator's progress report to 4 March 2017 (18 pages) |
11 October 2016 | Administrator's progress report to 4 September 2016 (20 pages) |
11 October 2016 | Administrator's progress report to 4 September 2016 (20 pages) |
13 May 2016 | Notice of extension of period of Administration (1 page) |
13 May 2016 | Notice of extension of period of Administration (1 page) |
13 May 2016 | Administrator's progress report to 4 March 2016 (23 pages) |
13 May 2016 | Administrator's progress report to 4 March 2016 (23 pages) |
3 March 2016 | Satisfaction of charge 7 in full (4 pages) |
3 March 2016 | Satisfaction of charge 8 in full (4 pages) |
3 March 2016 | Satisfaction of charge 7 in full (4 pages) |
3 March 2016 | Satisfaction of charge 8 in full (4 pages) |
11 February 2016 | Termination of appointment of Justin James Preston as a director on 1 April 2015 (2 pages) |
11 February 2016 | Termination of appointment of Justin James Preston as a director on 1 April 2015 (2 pages) |
5 January 2016 | Second filing of TM01 previously delivered to Companies House
|
5 January 2016 | Second filing of TM01 previously delivered to Companies House
|
8 December 2015 | Administrator's progress report to 29 October 2015 (23 pages) |
8 December 2015 | Administrator's progress report to 29 October 2015 (23 pages) |
17 November 2015 | Termination of appointment of Neil Jeremy Humphreys as a director on 1 May 2015 (2 pages) |
17 November 2015 | Termination of appointment of Neil Jeremy Humphreys as a director on 1 May 2015 (2 pages) |
30 October 2015 | (1 page) |
30 October 2015 | Notice of vacation of office by administrator (15 pages) |
30 October 2015 | Notice of vacation of office by administrator (15 pages) |
30 October 2015 | Notice of appointment of replacement/additional administrator (1 page) |
30 October 2015 | Notice of appointment of replacement/additional administrator (1 page) |
7 October 2015 | Termination of appointment of Phillipa Bryony Reffold as a director on 8 May 2015
|
7 October 2015 | Termination of appointment of Phillipa Bryony Reffold as a director on 8 May 2015
|
3 July 2015 | Notice of deemed approval of proposals (1 page) |
3 July 2015 | Notice of deemed approval of proposals (1 page) |
13 June 2015 | Statement of administrator's proposal (52 pages) |
13 June 2015 | Statement of administrator's proposal (52 pages) |
15 May 2015 | Registered office address changed from 40 Bank Street Canary Wharf London E14 5NR to 40 Bank Street Canary Wharf London E14 5NR on 15 May 2015 (2 pages) |
15 May 2015 | Registered office address changed from 40 Bank Street Canary Wharf London E14 5NR to 40 Bank Street Canary Wharf London E14 5NR on 15 May 2015 (2 pages) |
14 May 2015 | Registered office address changed from Unit 29 Chiltonian Industrial Estate Manor Lane London SE12 0TX to 40 Bank Street Canary Wharf London E14 5NR on 14 May 2015 (2 pages) |
14 May 2015 | Registered office address changed from Unit 29 Chiltonian Industrial Estate Manor Lane London SE12 0TX to 40 Bank Street Canary Wharf London E14 5NR on 14 May 2015 (2 pages) |
13 May 2015 | Appointment of an administrator (1 page) |
13 May 2015 | Appointment of an administrator (1 page) |
13 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
5 January 2015 | Accounts for a small company made up to 30 September 2013 (6 pages) |
5 January 2015 | Accounts for a small company made up to 30 September 2013 (6 pages) |
25 September 2014 | Previous accounting period shortened from 29 September 2013 to 28 September 2013 (1 page) |
25 September 2014 | Previous accounting period shortened from 29 September 2013 to 28 September 2013 (1 page) |
30 June 2014 | Previous accounting period shortened from 30 September 2013 to 29 September 2013 (1 page) |
30 June 2014 | Previous accounting period shortened from 30 September 2013 to 29 September 2013 (1 page) |
24 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
23 April 2014 | Director's details changed for Ms Phillipa Bryony Reffold on 3 February 2014 (2 pages) |
23 April 2014 | Director's details changed for Mr Darren James Light on 3 February 2014 (2 pages) |
23 April 2014 | Director's details changed for Mr Darren James Light on 3 February 2014 (2 pages) |
23 April 2014 | Director's details changed for Ms Phillipa Bryony Reffold on 3 February 2014 (2 pages) |
23 April 2014 | Director's details changed for Mr Darren James Light on 3 February 2014 (2 pages) |
23 April 2014 | Director's details changed for Ms Phillipa Bryony Reffold on 3 February 2014 (2 pages) |
20 November 2013 | Director's details changed for Mr David John House on 20 November 2013 (2 pages) |
20 November 2013 | Director's details changed for Mr David John House on 20 November 2013 (2 pages) |
18 September 2013 | Appointment of Mr Darren James Light as a director (2 pages) |
18 September 2013 | Appointment of Mr Darren James Light as a director (2 pages) |
18 September 2013 | Director's details changed for Mr Darren James Light on 18 September 2013 (2 pages) |
18 September 2013 | Director's details changed for Mr Darren James Light on 18 September 2013 (2 pages) |
3 July 2013 | Accounts for a medium company made up to 30 September 2012 (14 pages) |
3 July 2013 | Accounts for a medium company made up to 30 September 2012 (14 pages) |
10 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (7 pages) |
10 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (7 pages) |
10 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (7 pages) |
9 April 2013 | Director's details changed for Mr Justin James Preston on 1 April 2013 (2 pages) |
9 April 2013 | Secretary's details changed for Mr David John House on 1 April 2013 (2 pages) |
9 April 2013 | Director's details changed for Ms Phillipa Bryony Reffold on 1 April 2013 (2 pages) |
9 April 2013 | Director's details changed for Mr Justin James Preston on 1 April 2013 (2 pages) |
9 April 2013 | Director's details changed for Ms Phillipa Bryony Reffold on 1 April 2013 (2 pages) |
9 April 2013 | Secretary's details changed for Mr David John House on 1 April 2013 (2 pages) |
9 April 2013 | Director's details changed for Ms Phillipa Bryony Reffold on 1 April 2013 (2 pages) |
9 April 2013 | Secretary's details changed for Mr David John House on 1 April 2013 (2 pages) |
9 April 2013 | Director's details changed for Mr Neil Jeremy Humphreys on 1 April 2013 (2 pages) |
9 April 2013 | Director's details changed for Mr Neil Jeremy Humphreys on 1 April 2013 (2 pages) |
9 April 2013 | Director's details changed for Mr Neil Jeremy Humphreys on 1 April 2013 (2 pages) |
9 April 2013 | Director's details changed for Mr Justin James Preston on 1 April 2013 (2 pages) |
1 February 2013 | Appointment of Ms Phillipa Bryony Reffold as a director (2 pages) |
1 February 2013 | Appointment of Ms Phillipa Bryony Reffold as a director (2 pages) |
13 December 2012 | Appointment of Mr Neil Jeremy Humphreys as a director (2 pages) |
13 December 2012 | Appointment of Mr Neil Jeremy Humphreys as a director (2 pages) |
30 November 2012 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
30 November 2012 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
28 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (5 pages) |
28 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (5 pages) |
15 November 2012 | Particulars of a mortgage or charge / charge no: 11 (10 pages) |
15 November 2012 | Particulars of a mortgage or charge / charge no: 11 (10 pages) |
3 July 2012 | Accounts for a medium company made up to 30 September 2011 (14 pages) |
3 July 2012 | Accounts for a medium company made up to 30 September 2011 (14 pages) |
11 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Previous accounting period extended from 30 June 2011 to 30 September 2011 (1 page) |
29 February 2012 | Previous accounting period extended from 30 June 2011 to 30 September 2011 (1 page) |
14 July 2011 | Director's details changed for David John House on 14 July 2011 (3 pages) |
14 July 2011 | Secretary's details changed for David John House on 14 July 2011 (2 pages) |
14 July 2011 | Director's details changed for Justin James Preston on 14 July 2011 (3 pages) |
14 July 2011 | Secretary's details changed for David John House on 14 July 2011 (2 pages) |
14 July 2011 | Director's details changed for David John House on 14 July 2011 (3 pages) |
14 July 2011 | Director's details changed for Justin James Preston on 14 July 2011 (3 pages) |
8 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (5 pages) |
8 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (5 pages) |
8 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Full accounts made up to 30 June 2010 (13 pages) |
5 April 2011 | Full accounts made up to 30 June 2010 (13 pages) |
18 February 2011 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
18 February 2011 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
18 February 2011 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
2 February 2011 | Registered office address changed from Unit 29 Chiltonian Ind Estate Manor Lane Lewisham London SE12 0TZ on 2 February 2011 (1 page) |
2 February 2011 | Registered office address changed from Unit 29 Chiltonian Ind Estate Manor Lane Lewisham London SE12 0TZ on 2 February 2011 (1 page) |
2 February 2011 | Registered office address changed from Unit 29 Chiltonian Ind Estate Manor Lane Lewisham London SE12 0TZ on 2 February 2011 (1 page) |
16 November 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
16 November 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
16 November 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
16 November 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
11 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
11 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
10 August 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2010 | Accounts for a small company made up to 30 June 2009 (8 pages) |
11 March 2010 | Accounts for a small company made up to 30 June 2009 (8 pages) |
11 November 2009 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
11 November 2009 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
18 June 2009 | Accounts for a small company made up to 30 June 2008 (8 pages) |
18 June 2009 | Accounts for a small company made up to 30 June 2008 (8 pages) |
15 April 2009 | Return made up to 07/04/09; full list of members (4 pages) |
15 April 2009 | Return made up to 07/04/09; full list of members (4 pages) |
21 November 2008 | Return made up to 07/04/08; full list of members (4 pages) |
21 November 2008 | Return made up to 07/04/08; full list of members (4 pages) |
19 November 2008 | Return made up to 07/04/07; full list of members (4 pages) |
19 November 2008 | Return made up to 07/04/07; full list of members (4 pages) |
4 February 2008 | Accounts for a small company made up to 30 June 2007 (8 pages) |
4 February 2008 | Accounts for a small company made up to 30 June 2007 (8 pages) |
5 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2007 | Accounts for a small company made up to 30 June 2006 (9 pages) |
22 May 2007 | Accounts for a small company made up to 30 June 2006 (9 pages) |
2 December 2006 | Particulars of mortgage/charge (5 pages) |
2 December 2006 | Particulars of mortgage/charge (5 pages) |
19 October 2006 | Particulars of mortgage/charge (3 pages) |
19 October 2006 | Particulars of mortgage/charge (3 pages) |
14 June 2006 | Particulars of mortgage/charge (3 pages) |
14 June 2006 | Particulars of mortgage/charge (3 pages) |
8 June 2006 | Return made up to 07/04/06; full list of members (7 pages) |
8 June 2006 | Return made up to 07/04/06; full list of members (7 pages) |
17 February 2006 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
17 February 2006 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
21 June 2005 | Full accounts made up to 30 June 2004 (9 pages) |
21 June 2005 | Full accounts made up to 30 June 2004 (9 pages) |
26 April 2005 | Return made up to 07/04/05; full list of members (7 pages) |
26 April 2005 | Return made up to 07/04/05; full list of members (7 pages) |
11 May 2004 | Return made up to 07/04/04; full list of members (7 pages) |
11 May 2004 | Return made up to 07/04/04; full list of members (7 pages) |
16 March 2004 | Full accounts made up to 30 June 2003 (9 pages) |
16 March 2004 | Full accounts made up to 30 June 2003 (9 pages) |
4 December 2003 | Registered office changed on 04/12/03 from: 28 boughton lane maidstone kent ME15 9QN (1 page) |
4 December 2003 | Registered office changed on 04/12/03 from: 28 boughton lane maidstone kent ME15 9QN (1 page) |
9 September 2003 | Particulars of mortgage/charge (3 pages) |
9 September 2003 | Particulars of mortgage/charge (3 pages) |
29 April 2003 | Return made up to 07/04/03; full list of members
|
29 April 2003 | Return made up to 07/04/03; full list of members
|
1 April 2003 | Full accounts made up to 30 June 2002 (9 pages) |
1 April 2003 | Full accounts made up to 30 June 2002 (9 pages) |
14 June 2002 | Particulars of mortgage/charge (3 pages) |
14 June 2002 | Particulars of mortgage/charge (3 pages) |
16 April 2002 | Return made up to 07/04/02; full list of members (6 pages) |
16 April 2002 | Return made up to 07/04/02; full list of members (6 pages) |
6 April 2002 | Particulars of mortgage/charge (7 pages) |
6 April 2002 | Particulars of mortgage/charge (7 pages) |
8 February 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
8 February 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
19 April 2001 | Return made up to 07/04/01; full list of members (6 pages) |
19 April 2001 | Return made up to 07/04/01; full list of members (6 pages) |
15 March 2001 | Particulars of mortgage/charge (4 pages) |
15 March 2001 | Particulars of mortgage/charge (4 pages) |
18 July 2000 | Accounting reference date extended from 30/04/01 to 30/06/01 (1 page) |
18 July 2000 | Accounting reference date extended from 30/04/01 to 30/06/01 (1 page) |
26 April 2000 | New secretary appointed;new director appointed (2 pages) |
26 April 2000 | Ad 07/04/00--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
26 April 2000 | New secretary appointed;new director appointed (2 pages) |
26 April 2000 | Ad 07/04/00--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
26 April 2000 | New director appointed (2 pages) |
26 April 2000 | New director appointed (2 pages) |
16 April 2000 | Director resigned (1 page) |
16 April 2000 | Secretary resigned (1 page) |
16 April 2000 | Director resigned (1 page) |
16 April 2000 | Registered office changed on 16/04/00 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
16 April 2000 | Secretary resigned (1 page) |
16 April 2000 | Registered office changed on 16/04/00 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
7 April 2000 | Incorporation (14 pages) |
7 April 2000 | Incorporation (14 pages) |