Dene Farm Lane Wingham
Canterbury
Kent
CT3 1NU
Secretary Name | Christopher Michael Wray |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 September 2007(3 years, 7 months after company formation) |
Appointment Duration | 12 years, 1 month (closed 26 October 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 2 Dene Farm Barn Dene Farm Lane Wingham Canterbury Kent CT3 1NU |
Director Name | Mr Keith James Betts |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 May 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 11 Blossom Lane Ashford Kent TN25 4GE |
Director Name | James Gordon Smith |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 September 2007) |
Role | Solicitor |
Correspondence Address | 50 Station Road Walmer Deal Kent CT14 7QS |
Secretary Name | Mr Keith James Betts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 September 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 11 Blossom Lane Ashford Kent TN25 4GE |
Director Name | Oliver Temperley Kirk |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2007(3 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 05 December 2013) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 77 Percy Road Ramsgate Kent CT11 7JB |
Director Name | Hugh Roberts |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2007(3 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 17 March 2014) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Granville Lodge 99 Sandwich Rd,, Whitfield Dover Kent CT16 3LU |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2004(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2004(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Registered Address | 4th Floor Allan House 10 John Princes Street London W1G 0AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £21,806 |
Cash | £14,780 |
Current Liabilities | £361,443 |
Latest Accounts | 30 April 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 April |
26 October 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 July 2019 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
16 July 2018 | Liquidators' statement of receipts and payments to 19 May 2018 (14 pages) |
5 July 2017 | Liquidators' statement of receipts and payments to 19 May 2017 (16 pages) |
5 July 2017 | Liquidators' statement of receipts and payments to 19 May 2017 (16 pages) |
12 July 2016 | Liquidators' statement of receipts and payments to 19 May 2016 (14 pages) |
12 July 2016 | Liquidators statement of receipts and payments to 19 May 2016 (14 pages) |
12 July 2016 | Liquidators' statement of receipts and payments to 19 May 2016 (14 pages) |
8 June 2015 | Administrator's progress report to 20 May 2015 (35 pages) |
8 June 2015 | Administrator's progress report to 20 May 2015 (35 pages) |
5 June 2015 | Appointment of a voluntary liquidator (1 page) |
5 June 2015 | Appointment of a voluntary liquidator (1 page) |
20 May 2015 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
20 May 2015 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
16 March 2015 | Statement of affairs with form 2.14B (9 pages) |
16 March 2015 | Statement of affairs with form 2.14B (9 pages) |
3 March 2015 | Administrator's progress report to 27 January 2015 (24 pages) |
3 March 2015 | Administrator's progress report to 27 January 2015 (24 pages) |
13 October 2014 | Result of meeting of creditors (2 pages) |
13 October 2014 | Result of meeting of creditors (2 pages) |
19 September 2014 | Statement of administrator's proposal (31 pages) |
19 September 2014 | Statement of administrator's proposal (31 pages) |
5 August 2014 | Registered office address changed from Endeavour House 78 Stafford Road Wallington Surrey SM6 9AY to 4Th Floor Allan House 10 John Princes Street London W1G 0AH on 5 August 2014 (2 pages) |
5 August 2014 | Registered office address changed from Endeavour House 78 Stafford Road Wallington Surrey SM6 9AY to 4Th Floor Allan House 10 John Princes Street London W1G 0AH on 5 August 2014 (2 pages) |
5 August 2014 | Appointment of an administrator (1 page) |
5 August 2014 | Registered office address changed from Endeavour House 78 Stafford Road Wallington Surrey SM6 9AY to 4Th Floor Allan House 10 John Princes Street London W1G 0AH on 5 August 2014 (2 pages) |
5 August 2014 | Appointment of an administrator (1 page) |
4 June 2014 | Termination of appointment of Hugh Roberts as a director (1 page) |
4 June 2014 | Registered office address changed from 5 Shellons Street Folkestone Kent CT20 1BW on 4 June 2014 (1 page) |
4 June 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Registered office address changed from 5 Shellons Street Folkestone Kent CT20 1BW on 4 June 2014 (1 page) |
4 June 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Termination of appointment of Hugh Roberts as a director (1 page) |
4 June 2014 | Registered office address changed from 5 Shellons Street Folkestone Kent CT20 1BW on 4 June 2014 (1 page) |
6 January 2014 | Termination of appointment of Oliver Kirk as a director (1 page) |
6 January 2014 | Termination of appointment of Oliver Kirk as a director (1 page) |
13 May 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (8 pages) |
13 May 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (8 pages) |
13 May 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (8 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
31 July 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
29 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (8 pages) |
29 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (8 pages) |
29 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (8 pages) |
3 February 2012 | Previous accounting period shortened from 30 April 2011 to 29 April 2011 (3 pages) |
3 February 2012 | Previous accounting period shortened from 30 April 2011 to 29 April 2011 (3 pages) |
22 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (8 pages) |
22 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (8 pages) |
22 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (8 pages) |
22 February 2011 | Director's details changed for Christopher Michael Wray on 1 January 2011 (2 pages) |
22 February 2011 | Secretary's details changed for Christopher Michael Wray on 1 January 2011 (2 pages) |
22 February 2011 | Director's details changed for Christopher Michael Wray on 1 January 2011 (2 pages) |
22 February 2011 | Secretary's details changed for Christopher Michael Wray on 1 January 2011 (2 pages) |
22 February 2011 | Director's details changed for Christopher Michael Wray on 1 January 2011 (2 pages) |
22 February 2011 | Secretary's details changed for Christopher Michael Wray on 1 January 2011 (2 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
5 February 2010 | Director's details changed for Oliver Temperley Kirk on 1 October 2009 (2 pages) |
5 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (7 pages) |
5 February 2010 | Director's details changed for Christopher Michael Wray on 1 October 2009 (2 pages) |
5 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (7 pages) |
5 February 2010 | Director's details changed for Oliver Temperley Kirk on 1 October 2009 (2 pages) |
5 February 2010 | Director's details changed for Hugh Roberts on 1 October 2009 (2 pages) |
5 February 2010 | Director's details changed for Christopher Michael Wray on 1 October 2009 (2 pages) |
5 February 2010 | Director's details changed for Oliver Temperley Kirk on 1 October 2009 (2 pages) |
5 February 2010 | Director's details changed for Christopher Michael Wray on 1 October 2009 (2 pages) |
5 February 2010 | Director's details changed for Hugh Roberts on 1 October 2009 (2 pages) |
5 February 2010 | Director's details changed for Hugh Roberts on 1 October 2009 (2 pages) |
5 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (7 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
2 June 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
2 June 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
27 April 2009 | Return made up to 05/02/09; full list of members (6 pages) |
27 April 2009 | Return made up to 05/02/09; full list of members (6 pages) |
23 April 2009 | Resolutions
|
23 April 2009 | Resolutions
|
23 April 2009 | Gbp nc 2000/2001\01/05/08 (2 pages) |
23 April 2009 | Ad 24/03/08\gbp si 1500@1=1500\gbp ic 400/1900\ (2 pages) |
23 April 2009 | Gbp nc 2000/2001\01/05/08 (2 pages) |
23 April 2009 | Ad 01/05/08\gbp si 1@1=1\gbp ic 1900/1901\ (2 pages) |
23 April 2009 | Ad 01/05/08\gbp si 1@1=1\gbp ic 1900/1901\ (2 pages) |
23 April 2009 | Ad 24/03/08\gbp si 1500@1=1500\gbp ic 400/1900\ (2 pages) |
21 April 2009 | Registered office changed on 21/04/2009 from 60 castle street dover kent CT16 1JP (1 page) |
21 April 2009 | Registered office changed on 21/04/2009 from 60 castle street dover kent CT16 1JP (1 page) |
27 September 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
27 September 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
3 July 2008 | Location of register of members (1 page) |
3 July 2008 | Registered office changed on 03/07/2008 from 60 castle street dover kent CT16 6PJ (1 page) |
3 July 2008 | Appointment terminated director keith betts (1 page) |
3 July 2008 | Appointment terminated director keith betts (1 page) |
3 July 2008 | Registered office changed on 03/07/2008 from 60 castle street dover kent CT16 6PJ (1 page) |
3 July 2008 | Location of register of members (1 page) |
24 June 2008 | Registered office changed on 24/06/2008 from henwood house henwood ashford kent TN24 8DH england (1 page) |
24 June 2008 | Registered office changed on 24/06/2008 from henwood house henwood ashford kent TN24 8DH england (1 page) |
13 June 2008 | Registered office changed on 13/06/2008 from 9 north street ashford kent TN24 8LF (1 page) |
13 June 2008 | Registered office changed on 13/06/2008 from 9 north street ashford kent TN24 8LF (1 page) |
23 April 2008 | Nc inc already adjusted 19/03/08 (1 page) |
23 April 2008 | Notice of assignment of name or new name to shares (1 page) |
23 April 2008 | Resolutions
|
23 April 2008 | Notice of assignment of name or new name to shares (1 page) |
23 April 2008 | Nc inc already adjusted 19/03/08 (1 page) |
23 April 2008 | Resolutions
|
12 February 2008 | Return made up to 05/02/08; no change of members (8 pages) |
12 February 2008 | Return made up to 05/02/08; no change of members (8 pages) |
2 November 2007 | Company name changed betts kirk roberts & wray limite d\certificate issued on 02/11/07 (2 pages) |
2 November 2007 | Company name changed betts kirk roberts & wray limite d\certificate issued on 02/11/07 (2 pages) |
18 October 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
18 October 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
1 October 2007 | New director appointed (2 pages) |
1 October 2007 | New secretary appointed;new director appointed (2 pages) |
1 October 2007 | New director appointed (2 pages) |
1 October 2007 | Secretary resigned (1 page) |
1 October 2007 | New director appointed (2 pages) |
1 October 2007 | New secretary appointed;new director appointed (2 pages) |
1 October 2007 | New director appointed (2 pages) |
1 October 2007 | Director resigned (1 page) |
1 October 2007 | Secretary resigned (1 page) |
1 October 2007 | Director resigned (1 page) |
29 August 2007 | Company name changed betts smith solicitors LIMITED\certificate issued on 29/08/07 (2 pages) |
29 August 2007 | Company name changed betts smith solicitors LIMITED\certificate issued on 29/08/07 (2 pages) |
27 February 2007 | Return made up to 05/02/07; full list of members (7 pages) |
27 February 2007 | Return made up to 05/02/07; full list of members (7 pages) |
21 February 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
21 February 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
31 March 2006 | Registered office changed on 31/03/06 from: 3 market square dover kent CT16 1LZ (1 page) |
31 March 2006 | Registered office changed on 31/03/06 from: 3 market square dover kent CT16 1LZ (1 page) |
25 January 2006 | Return made up to 05/02/06; full list of members (7 pages) |
25 January 2006 | Return made up to 05/02/06; full list of members (7 pages) |
7 December 2005 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
7 December 2005 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
9 March 2005 | Return made up to 05/02/05; full list of members
|
9 March 2005 | Return made up to 05/02/05; full list of members
|
6 May 2004 | Resolutions
|
6 May 2004 | Resolutions
|
4 May 2004 | Accounting reference date extended from 28/02/05 to 30/04/05 (1 page) |
4 May 2004 | Accounting reference date extended from 28/02/05 to 30/04/05 (1 page) |
4 May 2004 | Ad 14/04/04--------- £ si 499@1=499 £ ic 1/500 (2 pages) |
4 May 2004 | Ad 14/04/04--------- £ si 499@1=499 £ ic 1/500 (2 pages) |
23 April 2004 | New director appointed (2 pages) |
23 April 2004 | New secretary appointed;new director appointed (2 pages) |
23 April 2004 | New secretary appointed;new director appointed (2 pages) |
23 April 2004 | Registered office changed on 23/04/04 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page) |
23 April 2004 | New director appointed (2 pages) |
23 April 2004 | Registered office changed on 23/04/04 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page) |
21 April 2004 | Company name changed formwin LIMITED\certificate issued on 21/04/04 (2 pages) |
21 April 2004 | Company name changed formwin LIMITED\certificate issued on 21/04/04 (2 pages) |
24 March 2004 | Secretary resigned (1 page) |
24 March 2004 | Secretary resigned (1 page) |
24 March 2004 | Director resigned (1 page) |
24 March 2004 | Director resigned (1 page) |
5 February 2004 | Incorporation (14 pages) |
5 February 2004 | Incorporation (14 pages) |