Texcel Business Park, Thames Road Crayford
Dartford
DA1 4RQ
Director Name | Mrs Claire Sharon Matthews |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Olivers Mill, New Ash Green Longfield Kent DA3 8RF |
Secretary Name | Claire Matthews |
---|---|
Status | Resigned |
Appointed | 04 May 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 43 Olivers Mill, New Ash Green Longfield Kent DA3 8RF |
Director Name | Mrs Susan Chapelhow |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2014(4 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 17 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Howbury Technology Centre Texcel Business Park Thames Road Crayford Dartford DA1 4RQ |
Website | kmcms.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01322 555520 |
Telephone region | Dartford |
Registered Address | 2nd Floor 110 Cannon Street London EC4N 6EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
50 at £1 | Claire Matthews 50.00% Ordinary |
---|---|
50 at £1 | Keith Matthews 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,678 |
Cash | £22,415 |
Current Liabilities | £234,395 |
Latest Accounts | 30 April 2021 (2 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
7 March 2022 | Delivered on: 7 March 2022 Persons entitled: Bibby Financial Services Limited Classification: A registered charge Outstanding |
---|---|
5 July 2010 | Delivered on: 8 July 2010 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
28 May 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 February 2023 | Notice of move from Administration to Dissolution (24 pages) |
28 September 2022 | Administrator's progress report (28 pages) |
3 May 2022 | Notice of deemed approval of proposals (3 pages) |
9 April 2022 | Statement of administrator's proposal (37 pages) |
9 April 2022 | Statement of affairs with form AM02SOA (11 pages) |
29 March 2022 | Registered office address changed from Unit 1 Howbury Technology Centre Texcel Business Park Thames Road Crayford Dartford DA1 4RQ to 2nd Floor 110 Cannon Street London EC4N 6EU on 29 March 2022 (2 pages) |
22 March 2022 | Appointment of an administrator (3 pages) |
7 March 2022 | Registration of charge 072416010002, created on 7 March 2022 (24 pages) |
17 February 2022 | Termination of appointment of Susan Chapelhow as a director on 17 February 2022 (1 page) |
28 December 2021 | Total exemption full accounts made up to 30 April 2021 (10 pages) |
11 May 2021 | Confirmation statement made on 4 May 2021 with no updates (3 pages) |
30 April 2021 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
27 November 2020 | Second filing of Confirmation Statement dated 4 May 2017 (7 pages) |
10 November 2020 | Notification of Claire Matthews as a person with significant control on 30 June 2016 (2 pages) |
21 May 2020 | Confirmation statement made on 4 May 2020 with no updates (3 pages) |
25 January 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
13 May 2019 | Confirmation statement made on 4 May 2019 with no updates (3 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
9 May 2018 | Confirmation statement made on 4 May 2018 with no updates (3 pages) |
27 December 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
27 December 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
15 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 4 May 2017 with updates
|
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
24 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
4 June 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
16 December 2014 | Appointment of Mrs Susan Chapelhow as a director on 1 December 2014 (2 pages) |
16 December 2014 | Appointment of Mrs Susan Chapelhow as a director on 1 December 2014 (2 pages) |
16 December 2014 | Appointment of Mrs Susan Chapelhow as a director on 1 December 2014 (2 pages) |
2 June 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
29 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (3 pages) |
29 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (3 pages) |
29 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (3 pages) |
28 February 2013 | Current accounting period shortened from 31 May 2013 to 30 April 2013 (1 page) |
28 February 2013 | Current accounting period shortened from 31 May 2013 to 30 April 2013 (1 page) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
31 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (3 pages) |
31 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (3 pages) |
31 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (3 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
20 July 2011 | Termination of appointment of Claire Matthews as a director (1 page) |
20 July 2011 | Termination of appointment of Claire Matthews as a secretary (1 page) |
20 July 2011 | Termination of appointment of Claire Matthews as a director (1 page) |
20 July 2011 | Registered office address changed from 43 Olivers Mill New Ash Green Longfield Kent DA3 8RF United Kingdom on 20 July 2011 (1 page) |
20 July 2011 | Termination of appointment of Claire Matthews as a secretary (1 page) |
20 July 2011 | Director's details changed for Mr Keith Michael Peter Matthews on 30 April 2011 (2 pages) |
20 July 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (3 pages) |
20 July 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (3 pages) |
20 July 2011 | Director's details changed for Mr Keith Michael Peter Matthews on 30 April 2011 (2 pages) |
20 July 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (3 pages) |
20 July 2011 | Registered office address changed from 43 Olivers Mill New Ash Green Longfield Kent DA3 8RF United Kingdom on 20 July 2011 (1 page) |
8 July 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
8 July 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
4 May 2010 | Incorporation (44 pages) |
4 May 2010 | Incorporation (44 pages) |