Company NameKT Developments (UK) Ltd
Company StatusDissolved
Company Number05822558
CategoryPrivate Limited Company
Incorporation Date19 May 2006(17 years, 11 months ago)
Dissolution Date13 December 2016 (7 years, 4 months ago)
Previous NameSmart Spaces Ltd

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Secretary NameMr Andrew Michael Peters
NationalityBritish
StatusClosed
Appointed19 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1 Trident House
Kingston Road
Leatherhead
Surrey
KT22 7LT
Director NameAndrew Michael Peters
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2007(7 months, 4 weeks after company formation)
Appointment Duration9 years, 11 months (closed 13 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1 Trident House
Kingston Road
Leatherhead
Surrey
KT22 7LT
Director NameMr Richard Christopher White
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2007(7 months, 4 weeks after company formation)
Appointment Duration9 years, 11 months (closed 13 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1 Trident House
Kingston Road
Leatherhead
Surrey
KT22 7LT
Director NameAmber Dolan
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2006(same day as company formation)
RoleCleaner
Correspondence Address15 Orchard Estate
Quorn
Loughborough
LE12 8DZ

Contact

Websitektdevelopments.com
Email address[email protected]
Telephone01372 887787
Telephone regionEsher

Location

Registered AddressSuite 1 Trident House
Kingston Road
Leatherhead
Surrey
KT22 7LT
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London

Shareholders

1 at £1Andy Peters
50.00%
Ordinary
1 at £1Richard Christopher White
50.00%
Ordinary

Financials

Year2014
Net Worth-£143,922
Cash£1,047
Current Liabilities£383,908

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Charges

13 May 2011Delivered on: 18 May 2011
Persons entitled: Close Brothers Limited

Classification: Legal charge
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: F/H property k/a land associated with dimple spinney coppice lane reigate surrey t/no SY195890 first fixed charge all rights in any policies of insurance the benefit of all contracts guarantees warranties and other documents see image for full details.
Outstanding
13 May 2011Delivered on: 18 May 2011
Persons entitled: Close Brothers 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 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
4 January 2008Delivered on: 7 January 2008
Satisfied on: 20 April 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H st magnus the ridge epsom surrey. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
27 November 2007Delivered on: 12 December 2007
Satisfied on: 7 July 2011
Persons entitled: Hsbc 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
7 December 2007Delivered on: 8 December 2007
Satisfied on: 20 April 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H stanway house eastworth road chertsey surrey formerly k/a land lying to the east of guildford street chertsey surrey. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied

Filing History

13 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
25 May 2016Voluntary strike-off action has been suspended (1 page)
25 May 2016Voluntary strike-off action has been suspended (1 page)
29 March 2016First Gazette notice for voluntary strike-off (1 page)
29 March 2016First Gazette notice for voluntary strike-off (1 page)
16 March 2016Application to strike the company off the register (3 pages)
16 March 2016Application to strike the company off the register (3 pages)
23 February 2016Micro company accounts made up to 31 May 2015 (6 pages)
23 February 2016Micro company accounts made up to 31 May 2015 (6 pages)
22 September 2015Compulsory strike-off action has been discontinued (1 page)
22 September 2015Compulsory strike-off action has been discontinued (1 page)
21 September 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 2
(4 pages)
21 September 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 2
(4 pages)
15 September 2015First Gazette notice for compulsory strike-off (1 page)
15 September 2015First Gazette notice for compulsory strike-off (1 page)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (10 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (10 pages)
13 August 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 2
(4 pages)
13 August 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 2
(4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (10 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (10 pages)
20 May 2013Annual return made up to 19 May 2013 with a full list of shareholders
Statement of capital on 2013-05-20
  • GBP 2
(4 pages)
20 May 2013Annual return made up to 19 May 2013 with a full list of shareholders
Statement of capital on 2013-05-20
  • GBP 2
(4 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (10 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (10 pages)
5 August 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
5 August 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
24 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
24 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
12 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 July 2011Secretary's details changed for Mr Andrew Michael Peters on 21 January 2011 (1 page)
8 July 2011Annual return made up to 19 May 2011 with a full list of shareholders (3 pages)
8 July 2011Secretary's details changed for Mr Andrew Michael Peters on 21 January 2011 (1 page)
8 July 2011Director's details changed for Andrew Michael Peters on 21 January 2011 (2 pages)
8 July 2011Annual return made up to 19 May 2011 with a full list of shareholders (3 pages)
8 July 2011Director's details changed for Andrew Michael Peters on 21 January 2011 (2 pages)
18 May 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
18 May 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
18 May 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
18 May 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
26 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
26 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
26 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
26 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
2 June 2010Director's details changed for Richard Christopher White on 19 May 2010 (2 pages)
2 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
2 June 2010Director's details changed for Richard Christopher White on 19 May 2010 (2 pages)
2 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
2 March 2010Total exemption full accounts made up to 31 May 2009 (7 pages)
2 March 2010Total exemption full accounts made up to 31 May 2009 (7 pages)
23 February 2010Registered office address changed from Fairman Law House 1 Park Terrace Worcester Park Surrey KT4 7JZ on 23 February 2010 (1 page)
23 February 2010Registered office address changed from Fairman Law House 1 Park Terrace Worcester Park Surrey KT4 7JZ on 23 February 2010 (1 page)
5 June 2009Return made up to 19/05/09; full list of members (4 pages)
5 June 2009Return made up to 19/05/09; full list of members (4 pages)
26 March 2009Total exemption full accounts made up to 31 May 2008 (6 pages)
26 March 2009Total exemption full accounts made up to 31 May 2008 (6 pages)
12 September 2008Return made up to 19/05/08; full list of members (4 pages)
12 September 2008Return made up to 19/05/08; full list of members (4 pages)
8 April 2008Company name changed smart spaces LTD\certificate issued on 12/04/08 (2 pages)
8 April 2008Company name changed smart spaces LTD\certificate issued on 12/04/08 (2 pages)
18 March 2008Total exemption full accounts made up to 31 May 2007 (6 pages)
18 March 2008Total exemption full accounts made up to 31 May 2007 (6 pages)
7 January 2008Particulars of mortgage/charge (3 pages)
7 January 2008Particulars of mortgage/charge (3 pages)
12 December 2007Particulars of mortgage/charge (3 pages)
12 December 2007Particulars of mortgage/charge (3 pages)
8 December 2007Particulars of mortgage/charge (3 pages)
8 December 2007Particulars of mortgage/charge (3 pages)
3 July 2007Secretary's particulars changed (1 page)
3 July 2007Return made up to 19/05/07; full list of members (3 pages)
3 July 2007Return made up to 19/05/07; full list of members (3 pages)
3 July 2007Secretary's particulars changed (1 page)
29 January 2007Registered office changed on 29/01/07 from: 15 orchard estate quorn loughborough LE12 8DZ (1 page)
29 January 2007Ad 01/01/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 January 2007New director appointed (2 pages)
29 January 2007Registered office changed on 29/01/07 from: 15 orchard estate quorn loughborough LE12 8DZ (1 page)
29 January 2007Director resigned (1 page)
29 January 2007Director resigned (1 page)
29 January 2007Ad 01/01/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 January 2007New director appointed (2 pages)
29 January 2007New director appointed (2 pages)
29 January 2007New director appointed (2 pages)
19 May 2006Incorporation (12 pages)
19 May 2006Incorporation (12 pages)