Company NameCounty Produce Marketing Limited
Company StatusDissolved
Company Number05026035
CategoryPrivate Limited Company
Incorporation Date26 January 2004(20 years, 3 months ago)
Dissolution Date15 October 2019 (4 years, 6 months ago)
Previous NamePink (Retail) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Alex Aichen
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2008(4 years, 2 months after company formation)
Appointment Duration11 years, 6 months (closed 15 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThames House
Thames Road
Crayford
Kent
DA1 4QP
Secretary NameMr Christopher Oakley
StatusClosed
Appointed01 February 2013(9 years after company formation)
Appointment Duration6 years, 8 months (closed 15 October 2019)
RoleCompany Director
Correspondence AddressThames House
Thames Road
Crayford
Kent
DA1 4QP
Director NameMr Christopher Richard Oakley
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2014(10 years, 3 months after company formation)
Appointment Duration5 years, 5 months (closed 15 October 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThames House
Thames Road
Crayford
Kent
DA1 4QP
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NamePaul Kidd
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2004(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressThames House
Thames Road
Crayford
Kent
DA1 4QP
Director NameMr Jonathan Colin King
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2004(same day as company formation)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address49 Harrow Road
Hempstead
Kent
ME7 3QA
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed26 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameMr Jonathan Colin King
NationalityBritish
StatusResigned
Appointed26 January 2004(same day as company formation)
RoleCiommercial Director
Country of ResidenceEngland
Correspondence Address49 Harrow Road
Hempstead
Kent
ME7 3QA
Director NameMr Anthony James Godden
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2008(4 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 14 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAppleton Cottage
North Elham
Canterbury
Kent
CT4 6UY
Secretary NameAnthony James Godden
StatusResigned
Appointed12 October 2011(7 years, 8 months after company formation)
Appointment Duration1 month (resigned 14 November 2011)
RoleCompany Director
Correspondence AddressThames House
Thames Road
Crayford
Kent
DA1 4QP
Secretary NameVictoria Heath
StatusResigned
Appointed14 November 2011(7 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 February 2013)
RoleCompany Director
Correspondence AddressThames House
Thames Road
Crayford
Kent
DA1 4QP

Contact

Websiteagthames.co.uk

Location

Registered AddressThames House
Thames Road
Crayford
Kent
DA1 4QP
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardCrayford
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

900 at £1Ag Thames Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£206,962

Accounts

Latest Accounts30 September 2018 (5 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Charges

14 July 2011Delivered on: 20 July 2011
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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
22 December 2005Delivered on: 5 January 2006
Satisfied on: 6 January 2009
Persons entitled: Arbuthnot Commercial Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
3 March 2005Delivered on: 10 March 2005
Satisfied on: 27 May 2006
Persons entitled: Barclays 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

15 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2019First Gazette notice for voluntary strike-off (1 page)
19 July 2019Application to strike the company off the register (3 pages)
1 July 2019Resolutions
  • RES13 ‐ Reduce share prem a/c 18/06/2019
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
1 July 2019Statement by Directors (1 page)
1 July 2019Solvency Statement dated 17/06/19 (1 page)
1 July 2019Statement of capital on 1 July 2019
  • GBP 1
(3 pages)
4 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
28 January 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
27 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
30 January 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
14 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
14 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
30 January 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
26 April 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
26 April 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
17 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 900
(5 pages)
17 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 900
(5 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
2 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 900
(5 pages)
2 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 900
(5 pages)
8 July 2014Auditors resignation (3 pages)
8 July 2014Auditors resignation (3 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
13 June 2014Section 519 (2 pages)
13 June 2014Section 519 (2 pages)
30 April 2014Termination of appointment of Paul Kidd as a director (1 page)
30 April 2014Appointment of Mr Christopher Richard Oakley as a director (2 pages)
30 April 2014Termination of appointment of Paul Kidd as a director (1 page)
30 April 2014Appointment of Mr Christopher Richard Oakley as a director (2 pages)
18 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 900
(5 pages)
18 February 2014Director's details changed for Paul Kidd on 18 February 2014 (2 pages)
18 February 2014Director's details changed for Mr David Alex Aichen on 18 February 2014 (2 pages)
18 February 2014Director's details changed for Mr David Alex Aichen on 18 February 2014 (2 pages)
18 February 2014Director's details changed for Paul Kidd on 18 February 2014 (2 pages)
18 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 900
(5 pages)
14 June 2013Accounts for a dormant company made up to 30 September 2012 (7 pages)
14 June 2013Accounts for a dormant company made up to 30 September 2012 (7 pages)
1 February 2013Termination of appointment of Victoria Heath as a secretary (1 page)
1 February 2013Termination of appointment of Victoria Heath as a secretary (1 page)
1 February 2013Appointment of Mr Christopher Oakley as a secretary (1 page)
1 February 2013Appointment of Mr Christopher Oakley as a secretary (1 page)
29 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (6 pages)
29 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (6 pages)
3 July 2012Full accounts made up to 30 September 2011 (12 pages)
3 July 2012Full accounts made up to 30 September 2011 (12 pages)
30 January 2012Annual return made up to 26 January 2012 with a full list of shareholders (6 pages)
30 January 2012Register inspection address has been changed from C/O Tony Godden Thames House Thames Road Crayford Dartford Kent DA1 4QP England (1 page)
30 January 2012Annual return made up to 26 January 2012 with a full list of shareholders (6 pages)
30 January 2012Register inspection address has been changed from C/O Tony Godden Thames House Thames Road Crayford Dartford Kent DA1 4QP England (1 page)
14 November 2011Termination of appointment of Anthony Godden as a secretary (1 page)
14 November 2011Termination of appointment of Anthony Godden as a secretary (1 page)
14 November 2011Termination of appointment of Anthony Godden as a director (1 page)
14 November 2011Appointment of Victoria Heath as a secretary (1 page)
14 November 2011Termination of appointment of Anthony Godden as a director (1 page)
14 November 2011Appointment of Victoria Heath as a secretary (1 page)
12 October 2011Termination of appointment of Jonathan King as a secretary (1 page)
12 October 2011Appointment of Anthony James Godden as a secretary (1 page)
12 October 2011Appointment of Anthony James Godden as a secretary (1 page)
12 October 2011Termination of appointment of Jonathan King as a director (1 page)
12 October 2011Termination of appointment of Jonathan King as a secretary (1 page)
12 October 2011Termination of appointment of Jonathan King as a director (1 page)
20 July 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
20 July 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
7 June 2011Full accounts made up to 30 September 2010 (12 pages)
7 June 2011Full accounts made up to 30 September 2010 (12 pages)
12 April 2011Annual return made up to 26 January 2011 with a full list of shareholders (9 pages)
12 April 2011Annual return made up to 26 January 2011 with a full list of shareholders (9 pages)
9 June 2010Full accounts made up to 30 September 2009 (13 pages)
9 June 2010Full accounts made up to 30 September 2009 (13 pages)
29 January 2010Register(s) moved to registered inspection location (1 page)
29 January 2010Register(s) moved to registered inspection location (1 page)
29 January 2010Annual return made up to 26 January 2010 with a full list of shareholders (7 pages)
29 January 2010Annual return made up to 26 January 2010 with a full list of shareholders (7 pages)
28 January 2010Register inspection address has been changed (1 page)
28 January 2010Director's details changed for Jonathan Colin King on 28 January 2010 (2 pages)
28 January 2010Register inspection address has been changed (1 page)
28 January 2010Director's details changed for Jonathan Colin King on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Paul Kidd on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Paul Kidd on 28 January 2010 (2 pages)
10 February 2009Accounting reference date extended from 30/09/2008 to 30/09/2009 (1 page)
10 February 2009Accounting reference date extended from 30/09/2008 to 30/09/2009 (1 page)
30 January 2009Return made up to 26/01/09; full list of members (5 pages)
30 January 2009Return made up to 26/01/09; full list of members (5 pages)
6 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
6 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
11 December 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
11 December 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
8 October 2008Director appointed anthony james godden (2 pages)
8 October 2008Director appointed anthony james godden (2 pages)
8 October 2008Director appointed david aichen (2 pages)
8 October 2008Director appointed david aichen (2 pages)
16 May 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 May 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 April 2008Accounting reference date shortened from 31/03/2009 to 30/09/2008 (1 page)
18 April 2008Accounting reference date shortened from 31/03/2009 to 30/09/2008 (1 page)
18 April 2008Registered office changed on 18/04/2008 from bank house bank street tonbridge kent TN9 1BL (1 page)
18 April 2008Registered office changed on 18/04/2008 from bank house bank street tonbridge kent TN9 1BL (1 page)
8 April 2008Return made up to 26/01/08; full list of members (4 pages)
8 April 2008Return made up to 26/01/08; full list of members (4 pages)
7 April 2008Location of debenture register (1 page)
7 April 2008Location of register of members (1 page)
7 April 2008Location of debenture register (1 page)
7 April 2008Location of register of members (1 page)
1 February 2008Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2006 (6 pages)
15 March 2007Registered office changed on 15/03/07 from: 180 high street tonbridge kent TN9 1BD (1 page)
15 March 2007Registered office changed on 15/03/07 from: 180 high street tonbridge kent TN9 1BD (1 page)
9 March 2007Return made up to 26/01/07; full list of members (3 pages)
9 March 2007Return made up to 26/01/07; full list of members (3 pages)
11 July 2006Location of register of members (1 page)
11 July 2006Registered office changed on 11/07/06 from: 180 high street tonbridge kent TN9 1BD (1 page)
11 July 2006Registered office changed on 11/07/06 from: 198 high street tonbridge kent TN9 1BE (1 page)
11 July 2006Location of debenture register (1 page)
11 July 2006Return made up to 26/01/06; full list of members (3 pages)
11 July 2006Location of register of members (1 page)
11 July 2006Registered office changed on 11/07/06 from: 180 high street tonbridge kent TN9 1BD (1 page)
11 July 2006Registered office changed on 11/07/06 from: 198 high street tonbridge kent TN9 1BE (1 page)
11 July 2006Return made up to 26/01/06; full list of members (3 pages)
11 July 2006Location of debenture register (1 page)
27 May 2006Declaration of satisfaction of mortgage/charge (1 page)
27 May 2006Declaration of satisfaction of mortgage/charge (1 page)
5 January 2006Particulars of mortgage/charge (11 pages)
5 January 2006Particulars of mortgage/charge (11 pages)
29 November 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
29 November 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
6 May 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
6 May 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
10 March 2005Particulars of mortgage/charge (9 pages)
10 March 2005Particulars of mortgage/charge (9 pages)
28 February 2005Registered office changed on 28/02/05 from: 180 high street tonbridge kent TN9 1BD (1 page)
28 February 2005Registered office changed on 28/02/05 from: 180 high street tonbridge kent TN9 1BD (1 page)
28 February 2005Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
28 February 2005Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
5 February 2005Return made up to 26/01/05; full list of members (8 pages)
5 February 2005Return made up to 26/01/05; full list of members (8 pages)
18 January 2005Ad 12/01/05--------- £ si 300@1=300 £ ic 600/900 (3 pages)
18 January 2005Ad 12/01/05--------- £ si 300@1=300 £ ic 600/900 (3 pages)
3 December 2004Ad 25/11/04--------- £ si 599@1=599 £ ic 1/600 (2 pages)
3 December 2004Ad 25/11/04--------- £ si 599@1=599 £ ic 1/600 (2 pages)
26 October 2004Nc inc already adjusted 08/10/04 (1 page)
26 October 2004Nc inc already adjusted 08/10/04 (1 page)
26 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
26 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
25 October 2004Company name changed pink (retail) LIMITED\certificate issued on 25/10/04 (4 pages)
25 October 2004Company name changed pink (retail) LIMITED\certificate issued on 25/10/04 (4 pages)
1 July 2004New secretary appointed;new director appointed (2 pages)
1 July 2004New secretary appointed;new director appointed (2 pages)
1 July 2004Registered office changed on 01/07/04 from: 49 harrow road hempstead gillingham kent ME7 3QA (1 page)
1 July 2004Registered office changed on 01/07/04 from: 49 harrow road hempstead gillingham kent ME7 3QA (1 page)
1 July 2004New director appointed (2 pages)
1 July 2004New director appointed (2 pages)
4 March 2004Secretary resigned (1 page)
4 March 2004Registered office changed on 04/03/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
4 March 2004Director resigned (1 page)
4 March 2004Secretary resigned (1 page)
4 March 2004Registered office changed on 04/03/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
4 March 2004Director resigned (1 page)
26 January 2004Incorporation (18 pages)
26 January 2004Incorporation (18 pages)