Company Information for VERSATILE (KENT) LIMITED
44-46 OLD STEINE, BRIGHTON, EAST SUSSEX, BN1 1NH,
|
Company Registration Number
00605967
Private Limited Company
Liquidation |
Company Name | |
---|---|
VERSATILE (KENT) LIMITED | |
Legal Registered Office | |
44-46 OLD STEINE BRIGHTON EAST SUSSEX BN1 1NH Other companies in ME19 | |
Company Number | 00605967 | |
---|---|---|
Company ID Number | 00605967 | |
Date formed | 1958-06-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2015-02-28 | |
Account next due | 2016-11-30 | |
Latest return | 2016-05-01 | |
Return next due | 2017-05-15 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-12-07 05:10:49 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
BATCHELOR COOP LIMITED |
||
PHILLIP GOODWIN HITCHCOCK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PHILLIP GOODWIN HITCHCOCK |
Company Secretary | ||
BRENDA HITCHCOCK |
Director | ||
WILLIAM AUBREY DOUGLAS HITCHCOCK |
Company Secretary | ||
WILLIAM AUBREY DOUGLAS HITCHCOCK |
Director | ||
RONALD ARTHUR COOPER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PL COACHING LIMITED | Company Secretary | 2008-05-19 | CURRENT | 2003-05-09 | Active | |
PURE DESIGN LTD | Company Secretary | 2008-05-06 | CURRENT | 1998-04-03 | Liquidation | |
LEARNING OPPORTUNITIES (WOMENSWOLD) LIMITED | Company Secretary | 2006-08-07 | CURRENT | 1994-09-01 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7 | |
600 | Appointment of a voluntary liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 15/09/16 FROM Suite 134 70 Churchill Square Kings Hill West Malling Kent ME19 4YU | |
4.70 | Declaration of solvency | |
LRESSP | Resolutions passed:
| |
LATEST SOC | 05/05/16 STATEMENT OF CAPITAL;GBP 902 | |
AR01 | 01/05/16 ANNUAL RETURN FULL LIST | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/05/15 STATEMENT OF CAPITAL;GBP 902 | |
AR01 | 01/05/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/05/14 STATEMENT OF CAPITAL;GBP 902 | |
AR01 | 01/05/14 ANNUAL RETURN FULL LIST | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Phillip Goodwin Hitchcock on 2013-05-10 | |
AR01 | 01/05/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 28/09/12 FROM Suite 134 Churchill Square Business Centre Kings Hill West Malling Kent ME19 4YU England | |
AD01 | REGISTERED OFFICE CHANGED ON 25/09/12 FROM Unit 9, Grays Farm Production Vill, Grays Farm Rd St Pauls Cray, Orpington BR5 3BD | |
AA | 29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/05/12 ANNUAL RETURN FULL LIST | |
AA | 28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/05/11 ANNUAL RETURN FULL LIST | |
AA | 28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/05/10 ANNUAL RETURN FULL LIST | |
AA | 28/02/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 01/05/09; full list of members | |
AA | 29/02/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS; AMEND | |
363a | RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY PHILLIP HITCHCOCK | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PHILLIP HITCHCOCK / 30/04/2008 | |
RES04 | GBP NC 1800/1802 01/04/2008 | |
123 | NC INC ALREADY ADJUSTED 28/04/08 | |
88(2) | AD 28/04/08-28/04/08 GBP SI 2@1=2 GBP IC 900/902 | |
169 | GBP IC 1800/900 25/02/08 GBP SR 900@1=900 | |
288a | SECRETARY APPOINTED BATCHELOR COOP LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR BRENDA HITCHCOCK | |
RES13 | REDUCE NO OF DIR TO 1 14/12/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
287 | REGISTERED OFFICE CHANGED ON 19/10/07 FROM: 94A DOVER ROAD FOLKESTONE KENT CT20 1LB | |
363a | RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 | |
363s | RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 | |
363(287) | REGISTERED OFFICE CHANGED ON 10/05/02 | |
363s | RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01 | |
363s | RETURN MADE UP TO 09/05/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 09/05/00; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363(287) | REGISTERED OFFICE CHANGED ON 13/05/99 | |
363s | RETURN MADE UP TO 09/05/99; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98 | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/05/98; NO CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97 | |
363s | RETURN MADE UP TO 09/05/97; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 09/05/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96 | |
288 | DIRECTOR RESIGNED | |
FULL ACCOUNTS MADE UP TO 28/02/95 | ||
FULL ACCOUNTS MADE UP TO 28/02/94 | ||
Return made up to 09/05/94; no change of members | ||
FULL ACCOUNTS MADE UP TO 28/02/93 | ||
Director's particulars changed | ||
Return made up to 09/05/93; full list of members | ||
Particulars of mortgage/charge | ||
Declaration of satisfaction of mortgage/charge | ||
FULL ACCOUNTS MADE UP TO 28/02/92 | ||
Declaration of satisfaction of mortgage/charge | ||
Particulars of mortgage/charge | ||
New director appointed | ||
Return made up to 09/05/92; no change of members | ||
Return made up to 09/05/91; no change of members | ||
FULL ACCOUNTS MADE UP TO 28/02/91 | ||
Return made up to 09/05/90; full list of members | ||
FULL ACCOUNTS MADE UP TO 28/02/90 | ||
Return made up to 09/06/89; full list of members | ||
FULL ACCOUNTS MADE UP TO 28/02/89 | ||
FULL ACCOUNTS MADE UP TO 29/02/88 | ||
Return made up to 25/07/88; full list of members | ||
Return made up to 29/07/87; full list of members | ||
FULL ACCOUNTS MADE UP TO 28/02/87 | ||
Return made up to 25/07/86; full list of members | ||
FULL ACCOUNTS MADE UP TO 28/02/86 |
Resolutions for Winding-up | 2016-08-25 |
Appointment of Liquidators | 2016-08-25 |
Notices to Creditors | 2016-08-25 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | UCB BANK PLC | |
LEGAL CHARGE | Satisfied | COMMERCIAL CREDIT SERVICES LIMITED | |
CHARGE | Satisfied | I.F. BLACK | |
CHARGE | Satisfied | S.E. PILCHER |
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on VERSATILE (KENT) LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Kent County Council | |
|
Building Works - Other |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | VERSATILE (KENT) LIMITED | Event Date | 2016-08-19 |
At a General Meeting of the Members of the above-named Company, duly convened, and held on 19 August 2016 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily. That Susan Maund and Thomas DArcy of White Maund, 44-46 Old Steine, Brighton, BN1 1NH, be appointed Joint Liquidators of the Company for the purposes of the voluntary winding-up. Office Holder Details: Susan Maund and Thomas D'Arcy (IP numbers 8923 and 10852 ) of White Maund , 44-46 Old Steine, Brighton BN1 1NH . Date of Appointment: 19 August 2016 . Further information about this case is available from Neil Hoad at the offices of White Maund at info@whitemaund.co.uk. Philip Hitchcock , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | VERSATILE (KENT) LIMITED | Event Date | 2016-08-19 |
Susan Maund and Thomas D'Arcy of White Maund , 44-46 Old Steine, Brighton BN1 1NH : Further information about this case is available from Neil Hoad at the offices of White Maund at info@whitemaund.co.uk. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | VERSATILE (KENT) LIMITED | Event Date | 2016-08-19 |
Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are required to prove their debts on or before 16 September 2016, by sending their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to the Joint Liquidators at 44-46 Old Steine, Brighton BN1 1NH and, if so required by notice in writing from the Joint Liquidators of the Company or by the Solicitors of the Joint Liquidators, to come in and prove their debts or claims, or in default thereof they will be excluded from the benefit of any distribution made before such debts or claims are proved. Note: It is anticipated that all known Creditors will be paid in full. Office Holder Details: Susan Maund and Thomas D'Arcy (IP numbers 8923 and 10852 ) of White Maund , 44-46 Old Steine, Brighton BN1 1NH . Date of Appointment: 19 August 2016 . Further information about this case is available from Neil Hoad at the offices of White Maund at info@whitemaund.co.uk. Susan Maund and Thomas D'Arcy , Joint Liquidators | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |