Company NameKM Cleaning & Maintenance Services Limited
Company StatusDissolved
Company Number07241601
CategoryPrivate Limited Company
Incorporation Date4 May 2010(13 years, 12 months ago)
Dissolution Date28 May 2023 (11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings
SIC 81229Other building and industrial cleaning activities

Directors

Director NameMr Keith Michael Peter Matthews
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Howbury Technology Centre
Texcel Business Park, Thames Road Crayford
Dartford
DA1 4RQ
Director NameMrs Claire Sharon Matthews
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Olivers Mill, New Ash Green
Longfield
Kent
DA3 8RF
Secretary NameClaire Matthews
StatusResigned
Appointed04 May 2010(same day as company formation)
RoleCompany Director
Correspondence Address43 Olivers Mill, New Ash Green
Longfield
Kent
DA3 8RF
Director NameMrs Susan Chapelhow
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(4 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 17 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Howbury Technology Centre
Texcel Business Park Thames Road Crayford
Dartford
DA1 4RQ

Contact

Websitekmcms.co.uk
Email address[email protected]
Telephone01322 555520
Telephone regionDartford

Location

Registered Address2nd Floor 110 Cannon Street
London
EC4N 6EU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London

Shareholders

50 at £1Claire Matthews
50.00%
Ordinary
50 at £1Keith Matthews
50.00%
Ordinary

Financials

Year2014
Net Worth£9,678
Cash£22,415
Current Liabilities£234,395

Accounts

Latest Accounts30 April 2021 (2 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Charges

7 March 2022Delivered on: 7 March 2022
Persons entitled: Bibby Financial Services Limited

Classification: A registered charge
Outstanding
5 July 2010Delivered 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

Filing History

28 May 2023Final Gazette dissolved following liquidation (1 page)
28 February 2023Notice of move from Administration to Dissolution (24 pages)
28 September 2022Administrator's progress report (28 pages)
3 May 2022Notice of deemed approval of proposals (3 pages)
9 April 2022Statement of administrator's proposal (37 pages)
9 April 2022Statement of affairs with form AM02SOA (11 pages)
29 March 2022Registered 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 2022Appointment of an administrator (3 pages)
7 March 2022Registration of charge 072416010002, created on 7 March 2022 (24 pages)
17 February 2022Termination of appointment of Susan Chapelhow as a director on 17 February 2022 (1 page)
28 December 2021Total exemption full accounts made up to 30 April 2021 (10 pages)
11 May 2021Confirmation statement made on 4 May 2021 with no updates (3 pages)
30 April 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
27 November 2020Second filing of Confirmation Statement dated 4 May 2017 (7 pages)
10 November 2020Notification of Claire Matthews as a person with significant control on 30 June 2016 (2 pages)
21 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
25 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
13 May 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
9 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
27 December 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
27 December 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
15 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 4 May 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 27/11/2020
(6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
24 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(4 pages)
24 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(4 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
4 June 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(4 pages)
4 June 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(4 pages)
4 June 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
16 December 2014Appointment of Mrs Susan Chapelhow as a director on 1 December 2014 (2 pages)
16 December 2014Appointment of Mrs Susan Chapelhow as a director on 1 December 2014 (2 pages)
16 December 2014Appointment of Mrs Susan Chapelhow as a director on 1 December 2014 (2 pages)
2 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(3 pages)
2 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(3 pages)
2 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(3 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
29 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (3 pages)
29 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (3 pages)
29 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (3 pages)
28 February 2013Current accounting period shortened from 31 May 2013 to 30 April 2013 (1 page)
28 February 2013Current accounting period shortened from 31 May 2013 to 30 April 2013 (1 page)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
31 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (3 pages)
31 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (3 pages)
31 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (3 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
20 July 2011Termination of appointment of Claire Matthews as a director (1 page)
20 July 2011Termination of appointment of Claire Matthews as a secretary (1 page)
20 July 2011Termination of appointment of Claire Matthews as a director (1 page)
20 July 2011Registered office address changed from 43 Olivers Mill New Ash Green Longfield Kent DA3 8RF United Kingdom on 20 July 2011 (1 page)
20 July 2011Termination of appointment of Claire Matthews as a secretary (1 page)
20 July 2011Director's details changed for Mr Keith Michael Peter Matthews on 30 April 2011 (2 pages)
20 July 2011Annual return made up to 4 May 2011 with a full list of shareholders (3 pages)
20 July 2011Annual return made up to 4 May 2011 with a full list of shareholders (3 pages)
20 July 2011Director's details changed for Mr Keith Michael Peter Matthews on 30 April 2011 (2 pages)
20 July 2011Annual return made up to 4 May 2011 with a full list of shareholders (3 pages)
20 July 2011Registered office address changed from 43 Olivers Mill New Ash Green Longfield Kent DA3 8RF United Kingdom on 20 July 2011 (1 page)
8 July 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
8 July 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
4 May 2010Incorporation (44 pages)
4 May 2010Incorporation (44 pages)