Company NameKent & Sussex (Farningham) Limited
Company StatusDissolved
Company Number08189311
CategoryPrivate Limited Company
Incorporation Date23 August 2012(11 years, 8 months ago)
Dissolution Date25 September 2021 (2 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Stephen Kenneth Homans
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityEnglish
StatusClosed
Appointed23 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Park Farm Road
Bromley
BR1 2PE
Director NameMr Michael George Hutley
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOwlswick Kilnwood Lane
South Chailey
Lewes
East Sussex
BN8 4AU

Contact

Telephone020 35381729
Telephone regionLondon

Location

Registered AddressResolve Partners Limited 22 York Buildings
John Adam Street
London
WC2N 6JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

50 at £1Michael George Hutley
50.00%
Ordinary
50 at £1Stephen Kenneth Homans
50.00%
Ordinary

Financials

Year2014
Net Worth-£10,195
Current Liabilities£896,164

Accounts

Latest Accounts31 August 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Charges

22 August 2014Delivered on: 5 September 2014
Persons entitled: Business Lending Residential Funding Limited

Classification: A registered charge
Particulars: F/H property k/a land adjacent to the old parsonage house, high street, farningham, kent t/no's K368504 and K258096.
Outstanding
22 August 2014Delivered on: 28 August 2014
Persons entitled: Business Lending Residential Funding Limited

Classification: A registered charge
Particulars: F/H property k/a land adjacent to the old parsonage house high street farningham kent t/no's K368504 and K258096.
Outstanding
22 August 2014Delivered on: 1 September 2014
Persons entitled: Clearwell Capital Limited

Classification: A registered charge
Outstanding
22 August 2014Delivered on: 22 August 2014
Persons entitled: Clearwell Capital Limited

Classification: A registered charge
Particulars: Land adjacent to the old parsonage house, high street, farningham, kent DA4 0DG.
Outstanding
7 February 2013Delivered on: 20 February 2013
Persons entitled: Capital Bridging Finance Limited

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 uncalled capital and equipment see image for full details.
Outstanding
7 February 2013Delivered on: 13 February 2013
Persons entitled: Capital Bridging Finance 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: All that f/h property k/a metalpacks LTD high street farningham dartford t/no K368504 by way of first fixed charge all rights in each insurance policy including the proceeds of any claims and the benefit of all other contracts guarantees appointments warranties and authorisations (statutory or otherwise) relating to the charged property see image for full details.
Outstanding

Filing History

16 March 2023Bona Vacantia disclaimer (1 page)
16 March 2023Bona Vacantia disclaimer (1 page)
25 September 2021Final Gazette dissolved following liquidation (1 page)
25 June 2021Administrator's progress report (22 pages)
25 June 2021Notice of move from Administration to Dissolution (22 pages)
20 January 2021Administrator's progress report (22 pages)
27 July 2020Administrator's progress report (23 pages)
22 January 2020Administrator's progress report (24 pages)
31 July 2019Administrator's progress report (22 pages)
3 July 2019Notice of extension of period of Administration (3 pages)
22 February 2019Notice of appointment of a replacement or additional administrator (12 pages)
22 February 2019Notice of order removing administrator from office (12 pages)
30 January 2019Administrator's progress report (21 pages)
28 July 2018Administrator's progress report (21 pages)
19 June 2018Notice of extension of period of Administration (3 pages)
14 March 2018Termination of appointment of Michael George Hutley as a director on 7 March 2018 (2 pages)
28 January 2018Administrator's progress report (28 pages)
19 September 2017Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 19 September 2017 (2 pages)
19 September 2017Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 19 September 2017 (2 pages)
8 September 2017Notice of deemed approval of proposals (26 pages)
8 September 2017Notice of deemed approval of proposals (26 pages)
24 August 2017Statement of administrator's proposal (27 pages)
24 August 2017Statement of administrator's proposal (27 pages)
7 August 2017Registered office address changed from C/O Riddingtons Ltd the Old Barn Off Wood Street Swanley Village Kent BR8 7PA to Resolve Partners Limited 48 Warwick Street London W1B 5NL on 7 August 2017 (2 pages)
7 August 2017Registered office address changed from C/O Riddingtons Ltd the Old Barn Off Wood Street Swanley Village Kent BR8 7PA to Resolve Partners Limited 48 Warwick Street London W1B 5NL on 7 August 2017 (2 pages)
7 July 2017Notice of ceasing to act as receiver or manager (8 pages)
7 July 2017Notice of ceasing to act as receiver or manager (8 pages)
29 June 2017Appointment of an administrator (3 pages)
29 June 2017Appointment of an administrator (3 pages)
15 June 2017Appointment of receiver or manager (4 pages)
15 June 2017Appointment of receiver or manager (4 pages)
29 August 2016Confirmation statement made on 23 August 2016 with updates (6 pages)
29 August 2016Confirmation statement made on 23 August 2016 with updates (6 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
1 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(4 pages)
1 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(4 pages)
21 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
21 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
5 September 2014Registration of charge 081893110006, created on 22 August 2014 (22 pages)
5 September 2014Registration of charge 081893110006, created on 22 August 2014 (22 pages)
1 September 2014Registration of charge 081893110004, created on 22 August 2014 (27 pages)
1 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(4 pages)
1 September 2014Registration of charge 081893110004, created on 22 August 2014 (27 pages)
1 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(4 pages)
28 August 2014Registration of charge 081893110005, created on 22 August 2014 (41 pages)
28 August 2014Registration of charge 081893110005, created on 22 August 2014 (41 pages)
22 August 2014Registration of charge 081893110003, created on 22 August 2014 (10 pages)
22 August 2014Registration of charge 081893110003, created on 22 August 2014 (10 pages)
9 June 2014Total exemption small company accounts made up to 30 August 2013 (7 pages)
9 June 2014Total exemption small company accounts made up to 30 August 2013 (7 pages)
3 December 2013Registered office address changed from 1 Central Avenue Welling DA16 3AX England on 3 December 2013 (1 page)
3 December 2013Registered office address changed from 1 Central Avenue Welling DA16 3AX England on 3 December 2013 (1 page)
3 December 2013Registered office address changed from 1 Central Avenue Welling DA16 3AX England on 3 December 2013 (1 page)
14 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-14
  • GBP 100
(4 pages)
14 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-14
  • GBP 100
(4 pages)
20 February 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
20 February 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
13 February 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 February 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 August 2012Incorporation (21 pages)
23 August 2012Incorporation (21 pages)