Company NameValley Homes (Kent) Limited
Company StatusDissolved
Company Number04660161
CategoryPrivate Limited Company
Incorporation Date10 February 2003(21 years, 2 months ago)
Dissolution Date6 July 2019 (4 years, 9 months ago)

Business Activity

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

Directors

Director NameJohn Barry Barton
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2003(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressKings Lodge London Road
West Kingsdown
Sevenoaks
Kent
TN15 6AR
Secretary NamePaula Ryle
NationalityBritish
StatusClosed
Appointed10 February 2003(same day as company formation)
RoleCompany Director
Correspondence AddressKings Lodge London Road
West Kingsdown
Sevenoaks
Kent
TN15 6AR
Director NameMr Trevor McCullough
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2015(12 years after company formation)
Appointment Duration4 years, 4 months (closed 06 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Garden Road
Tonbridge
Kent
TN9 1PT

Contact

Websitewww.valleyhomeskentltd.co.uk

Location

Registered Address21 Highfield Road
Dartford
Kent
DA1 2JS
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£382,939
Cash£169,521
Current Liabilities£29,697

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

19 January 2015Delivered on: 28 January 2015
Persons entitled: Vivienne Denise Rogers

Classification: A registered charge
Particulars: The property known as land on the south side of green lane, trottiscliffe, west malling, kent as is more particularly described and is the subject of a transfer of even date made between vivienne denise rogers (1) and valley homes (kent) limited.
Outstanding
4 September 2009Delivered on: 23 September 2009
Satisfied on: 26 August 2010
Persons entitled: Bruce Albert Kettle and Linda Kettle

Classification: Second legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land at mentmore brenchley road horsmonden tonbridge kent.
Fully Satisfied
4 September 2009Delivered on: 8 September 2009
Satisfied on: 26 August 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: £375,000.00 due or to become due from the company to the chargee.
Particulars: Land at mentmore brenchley road, horsmonden, kent t/no. K288597.
Fully Satisfied
17 April 2008Delivered on: 1 May 2008
Satisfied on: 22 August 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Woodpeckers east hill road knatts valley sevenoaks kent t/no K390242 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets see image for full details.
Fully Satisfied
30 November 2006Delivered on: 9 December 2006
Satisfied on: 22 August 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 44 priory road, tonbridge, kent. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
21 November 2006Delivered on: 28 November 2006
Satisfied on: 22 August 2013
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 46785884 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
Fully Satisfied
19 January 2005Delivered on: 29 January 2005
Satisfied on: 22 August 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 thorpe avenue tonbridge kent and land lying to the north of the ridgeway tonbridge kent. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
21 January 2005Delivered on: 26 January 2005
Satisfied on: 22 August 2013
Persons entitled: John Albert Young and Goulda Elsie Young

Classification: Mortgage
Secured details: £210,000.00 due or to become due from the company to the chargee.
Particulars: Land to the north of the ridgeway, tonbridge, kent t/n K806306.
Fully Satisfied
19 January 2015Delivered on: 28 January 2015
Satisfied on: 7 December 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in all that freehold property known as land at church lane, trottiscliffe, west malling ME19 5EB land registry no. K977044 (part of).
Fully Satisfied
12 January 2005Delivered on: 20 January 2005
Satisfied on: 22 August 2013
Persons entitled: National Westminster Bank PLC

Classification: Debenture
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.
Fully Satisfied

Filing History

6 July 2019Final Gazette dissolved following liquidation (1 page)
6 April 2019Return of final meeting in a members' voluntary winding up (12 pages)
6 June 2018Liquidators' statement of receipts and payments to 29 March 2018 (13 pages)
19 April 2017Registered office address changed from Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR to 21 Highfield Road Dartford Kent DA1 2JS on 19 April 2017 (1 page)
19 April 2017Registered office address changed from Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR to 21 Highfield Road Dartford Kent DA1 2JS on 19 April 2017 (1 page)
12 April 2017Appointment of a voluntary liquidator (1 page)
12 April 2017Declaration of solvency (3 pages)
12 April 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-30
(1 page)
12 April 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-30
(1 page)
12 April 2017Declaration of solvency (3 pages)
12 April 2017Appointment of a voluntary liquidator (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
13 April 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
(5 pages)
13 April 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
(5 pages)
6 April 2016Appointment of Mr Trevor Mccullough as a director on 1 March 2015 (2 pages)
6 April 2016Appointment of Mr Trevor Mccullough as a director on 1 March 2015 (2 pages)
7 December 2015Satisfaction of charge 046601610010 in full (1 page)
7 December 2015Satisfaction of charge 046601610010 in full (1 page)
5 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 April 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(4 pages)
2 April 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(4 pages)
28 January 2015Registration of charge 046601610009, created on 19 January 2015 (25 pages)
28 January 2015Registration of charge 046601610010, created on 19 January 2015 (8 pages)
28 January 2015Registration of charge 046601610010, created on 19 January 2015 (8 pages)
28 January 2015Registration of charge 046601610009, created on 19 January 2015 (25 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 May 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 2
(4 pages)
30 May 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 2
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 August 2013Satisfaction of charge 1 in full (5 pages)
22 August 2013Satisfaction of charge 5 in full (4 pages)
22 August 2013Satisfaction of charge 1 in full (5 pages)
22 August 2013Satisfaction of charge 3 in full (5 pages)
22 August 2013Satisfaction of charge 5 in full (4 pages)
22 August 2013Satisfaction of charge 3 in full (5 pages)
22 August 2013Satisfaction of charge 2 in full (4 pages)
22 August 2013Satisfaction of charge 2 in full (4 pages)
22 August 2013Satisfaction of charge 6 in full (5 pages)
22 August 2013Satisfaction of charge 4 in full (5 pages)
22 August 2013Satisfaction of charge 6 in full (5 pages)
22 August 2013Satisfaction of charge 4 in full (5 pages)
5 April 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
5 April 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
11 May 2012Annual return made up to 10 February 2012 with a full list of shareholders (4 pages)
11 May 2012Annual return made up to 10 February 2012 with a full list of shareholders (4 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (4 pages)
3 March 2011Secretary's details changed for Paula Ryle on 1 October 2010 (2 pages)
3 March 2011Director's details changed for John Barry Barton on 1 October 2010 (2 pages)
3 March 2011Secretary's details changed for Paula Ryle on 1 October 2010 (2 pages)
3 March 2011Secretary's details changed for Paula Ryle on 1 October 2010 (2 pages)
3 March 2011Director's details changed for John Barry Barton on 1 October 2010 (2 pages)
3 March 2011Director's details changed for John Barry Barton on 1 October 2010 (2 pages)
3 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (4 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
2 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
2 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
2 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
4 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
4 March 2010Director's details changed for John Barry Barton on 1 October 2009 (2 pages)
4 March 2010Secretary's details changed for Paula Ryle on 1 October 2009 (1 page)
4 March 2010Director's details changed for John Barry Barton on 1 October 2009 (2 pages)
4 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
4 March 2010Director's details changed for John Barry Barton on 1 October 2009 (2 pages)
4 March 2010Secretary's details changed for Paula Ryle on 1 October 2009 (1 page)
4 March 2010Secretary's details changed for Paula Ryle on 1 October 2009 (1 page)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
23 September 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
23 September 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
8 September 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
8 September 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
1 May 2009Return made up to 10/02/09; full list of members (3 pages)
1 May 2009Return made up to 10/02/09; full list of members (3 pages)
28 April 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 April 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 March 2009Registered office changed on 18/03/2009 from first floor, brook house mount pleasant jarvis brook, cranborough east sussex TN6 2NE (2 pages)
18 March 2009Registered office changed on 18/03/2009 from first floor, brook house mount pleasant jarvis brook, cranborough east sussex TN6 2NE (2 pages)
27 August 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
27 August 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
1 May 2008Particulars of a mortgage or charge / charge no: 6 (4 pages)
1 May 2008Particulars of a mortgage or charge / charge no: 6 (4 pages)
5 March 2008Return made up to 10/02/08; full list of members (3 pages)
5 March 2008Return made up to 10/02/08; full list of members (3 pages)
11 April 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
11 April 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
3 April 2007Return made up to 10/02/07; full list of members (2 pages)
3 April 2007Return made up to 10/02/07; full list of members (2 pages)
9 December 2006Particulars of mortgage/charge (3 pages)
9 December 2006Particulars of mortgage/charge (3 pages)
28 November 2006Particulars of mortgage/charge (3 pages)
28 November 2006Particulars of mortgage/charge (3 pages)
19 April 2006Return made up to 10/02/06; full list of members (2 pages)
19 April 2006Return made up to 10/02/06; full list of members (2 pages)
5 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
9 March 2005Return made up to 10/02/05; full list of members (2 pages)
9 March 2005Return made up to 10/02/05; full list of members (2 pages)
29 January 2005Particulars of mortgage/charge (3 pages)
29 January 2005Particulars of mortgage/charge (3 pages)
26 January 2005Particulars of mortgage/charge (3 pages)
26 January 2005Particulars of mortgage/charge (3 pages)
20 January 2005Particulars of mortgage/charge (3 pages)
20 January 2005Particulars of mortgage/charge (3 pages)
22 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
22 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
10 March 2004Return made up to 10/02/04; full list of members (6 pages)
10 March 2004Return made up to 10/02/04; full list of members (6 pages)
9 December 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
9 December 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
27 March 2003Ad 20/02/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 March 2003Ad 20/02/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 February 2003Incorporation (10 pages)
10 February 2003Incorporation (10 pages)