Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VERSATILE (KENT) LIMITED
Company Information for

VERSATILE (KENT) LIMITED

44-46 OLD STEINE, BRIGHTON, EAST SUSSEX, BN1 1NH,
Company Registration Number
00605967
Private Limited Company
Liquidation

Company Overview

About Versatile (kent) Ltd
VERSATILE (KENT) LIMITED was founded on 1958-06-09 and has its registered office in Brighton. The organisation's status is listed as "Liquidation". Versatile (kent) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
VERSATILE (KENT) LIMITED
 
Legal Registered Office
44-46 OLD STEINE
BRIGHTON
EAST SUSSEX
BN1 1NH
Other companies in ME19
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VERSATILE (KENT) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   EL PASO VENTURES LIMITED   NICOLAOU DEARLE & CO (2005) LIMITED
Is this data useful to you?
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.

Company Officers of VERSATILE (KENT) LIMITED

Current Directors
Officer Role Date Appointed
BATCHELOR COOP LIMITED
Company Secretary 2008-02-25
PHILLIP GOODWIN HITCHCOCK
Director 1991-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
PHILLIP GOODWIN HITCHCOCK
Company Secretary 1998-02-24 2008-02-25
BRENDA HITCHCOCK
Director 1991-05-09 2008-02-25
WILLIAM AUBREY DOUGLAS HITCHCOCK
Company Secretary 1991-10-01 1998-02-24
WILLIAM AUBREY DOUGLAS HITCHCOCK
Director 1991-05-09 1998-02-24
RONALD ARTHUR COOPER
Director 1991-05-09 1995-10-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BATCHELOR COOP LIMITED PL COACHING LIMITED Company Secretary 2008-05-19 CURRENT 2003-05-09 Active
BATCHELOR COOP LIMITED PURE DESIGN LTD Company Secretary 2008-05-06 CURRENT 1998-04-03 Liquidation
BATCHELOR COOP LIMITED LEARNING OPPORTUNITIES (WOMENSWOLD) LIMITED Company Secretary 2006-08-07 CURRENT 1994-09-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-12-11GAZ2Final Gazette dissolved via compulsory strike-off
2017-09-11LIQ13Voluntary liquidation. Notice of members return of final meeting
2017-08-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2016-09-30600Appointment of a voluntary liquidator
2016-09-15AD01REGISTERED OFFICE CHANGED ON 15/09/16 FROM Suite 134 70 Churchill Square Kings Hill West Malling Kent ME19 4YU
2016-09-134.70Declaration of solvency
2016-09-13LRESSPResolutions passed:
  • Special resolution to wind up on 2016-08-19
2016-05-05LATEST SOC05/05/16 STATEMENT OF CAPITAL;GBP 902
2016-05-05AR0101/05/16 ANNUAL RETURN FULL LIST
2015-11-30AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 902
2015-05-11AR0101/05/15 ANNUAL RETURN FULL LIST
2014-10-29AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-16LATEST SOC16/05/14 STATEMENT OF CAPITAL;GBP 902
2014-05-16AR0101/05/14 ANNUAL RETURN FULL LIST
2013-11-22AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-10CH01Director's details changed for Mr Phillip Goodwin Hitchcock on 2013-05-10
2013-05-10AR0101/05/13 ANNUAL RETURN FULL LIST
2012-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/12 FROM Suite 134 Churchill Square Business Centre Kings Hill West Malling Kent ME19 4YU England
2012-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/12 FROM Unit 9, Grays Farm Production Vill, Grays Farm Rd St Pauls Cray, Orpington BR5 3BD
2012-07-04AA29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-11AR0101/05/12 ANNUAL RETURN FULL LIST
2011-11-09AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-23AR0101/05/11 ANNUAL RETURN FULL LIST
2010-10-28AA28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-28AR0101/05/10 ANNUAL RETURN FULL LIST
2009-07-30AA28/02/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-05-15363aReturn made up to 01/05/09; full list of members
2008-11-24AA29/02/08 TOTAL EXEMPTION SMALL
2008-11-05363aRETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS; AMEND
2008-07-02363aRETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS
2008-07-02288bAPPOINTMENT TERMINATED SECRETARY PHILLIP HITCHCOCK
2008-06-11288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PHILLIP HITCHCOCK / 30/04/2008
2008-05-12RES04GBP NC 1800/1802 01/04/2008
2008-05-12123NC INC ALREADY ADJUSTED 28/04/08
2008-05-1288(2)AD 28/04/08-28/04/08 GBP SI 2@1=2 GBP IC 900/902
2008-04-08169GBP IC 1800/900 25/02/08 GBP SR 900@1=900
2008-03-03288aSECRETARY APPOINTED BATCHELOR COOP LIMITED
2008-03-03288bAPPOINTMENT TERMINATED DIRECTOR BRENDA HITCHCOCK
2007-12-30RES13REDUCE NO OF DIR TO 1 14/12/07
2007-12-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-10-19287REGISTERED OFFICE CHANGED ON 19/10/07 FROM: 94A DOVER ROAD FOLKESTONE KENT CT20 1LB
2007-06-05363aRETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS
2007-06-04353LOCATION OF REGISTER OF MEMBERS
2007-05-29288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-10-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-05-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-05-04363sRETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS
2005-12-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-06-28363(288)DIRECTOR'S PARTICULARS CHANGED
2005-06-28363sRETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS
2004-10-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04
2004-04-22363sRETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS
2003-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03
2003-04-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-04-25363sRETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS
2002-10-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2002-05-10363(287)REGISTERED OFFICE CHANGED ON 10/05/02
2002-05-10363sRETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS
2001-08-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01
2001-07-04363sRETURN MADE UP TO 09/05/01; FULL LIST OF MEMBERS
2000-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00
2000-05-23363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-05-23363sRETURN MADE UP TO 09/05/00; FULL LIST OF MEMBERS
2000-02-16AUDAUDITOR'S RESIGNATION
1999-11-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
1999-06-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-05-13363(287)REGISTERED OFFICE CHANGED ON 13/05/99
1999-05-13363sRETURN MADE UP TO 09/05/99; FULL LIST OF MEMBERS
1999-05-07395PARTICULARS OF MORTGAGE/CHARGE
1998-08-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98
1998-06-15288aNEW SECRETARY APPOINTED
1998-06-15363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
1998-06-15363sRETURN MADE UP TO 09/05/98; NO CHANGE OF MEMBERS
1998-04-29288bDIRECTOR RESIGNED
1998-02-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-02-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-10-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97
1997-05-13363sRETURN MADE UP TO 09/05/97; NO CHANGE OF MEMBERS
1996-05-29363sRETURN MADE UP TO 09/05/96; FULL LIST OF MEMBERS
1996-05-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96
1995-10-25288DIRECTOR RESIGNED
1995-05-11FULL ACCOUNTS MADE UP TO 28/02/95
1994-07-04FULL ACCOUNTS MADE UP TO 28/02/94
1994-05-27Return made up to 09/05/94; no change of members
1993-11-08FULL ACCOUNTS MADE UP TO 28/02/93
1993-08-23Director's particulars changed
1993-06-01Return made up to 09/05/93; full list of members
1992-12-31Particulars of mortgage/charge
1992-10-27Declaration of satisfaction of mortgage/charge
1992-08-12FULL ACCOUNTS MADE UP TO 28/02/92
1992-06-10Declaration of satisfaction of mortgage/charge
1992-06-04Particulars of mortgage/charge
1992-05-13New director appointed
1992-05-13Return made up to 09/05/92; no change of members
1991-06-06Return made up to 09/05/91; no change of members
1991-06-06FULL ACCOUNTS MADE UP TO 28/02/91
1990-07-03Return made up to 09/05/90; full list of members
1990-05-17FULL ACCOUNTS MADE UP TO 28/02/90
1989-11-23Return made up to 09/06/89; full list of members
1989-06-16FULL ACCOUNTS MADE UP TO 28/02/89
1988-11-10FULL ACCOUNTS MADE UP TO 29/02/88
1988-08-16Return made up to 25/07/88; full list of members
1987-09-02Return made up to 29/07/87; full list of members
1987-09-02FULL ACCOUNTS MADE UP TO 28/02/87
1986-10-31Return made up to 25/07/86; full list of members
1986-10-31FULL ACCOUNTS MADE UP TO 28/02/86
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43290 - Other construction installation

43 - Specialised construction activities
433 - Building completion and finishing
43330 - Floor and wall covering

43 - Specialised construction activities
433 - Building completion and finishing
43390 - Other building completion and finishing


Licences & Regulatory approval
We could not find any licences issued to VERSATILE (KENT) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2016-08-25
Appointment of Liquidators2016-08-25
Notices to Creditors2016-08-25
Fines / Sanctions
No fines or sanctions have been issued against VERSATILE (KENT) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1999-05-07 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1995-03-16 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1992-12-18 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1992-05-27 Satisfied UCB BANK PLC
LEGAL CHARGE 1985-07-15 Satisfied COMMERCIAL CREDIT SERVICES LIMITED
CHARGE 1978-02-04 Satisfied I.F. BLACK
CHARGE 1970-05-19 Satisfied S.E. PILCHER
Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28

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

Intangible Assets
Patents
We have not found any records of VERSATILE (KENT) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VERSATILE (KENT) LIMITED
Trademarks
We have not found any records of VERSATILE (KENT) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with VERSATILE (KENT) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2013-01-29 GBP £10,018 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.

Outgoings
Business Rates/Property Tax
No properties were found where VERSATILE (KENT) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyVERSATILE (KENT) LIMITEDEvent Date2016-08-19
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 TypeAppointment of Liquidators
Defending partyVERSATILE (KENT) LIMITEDEvent Date2016-08-19
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 TypeNotices to Creditors
Defending partyVERSATILE (KENT) LIMITEDEvent Date2016-08-19
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VERSATILE (KENT) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VERSATILE (KENT) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.