Dissolved 2017-06-14
Company Information for THE KITCHEN CENTRE (ROCHESTER) LIMITED
BRIGHTON, EAST SUSSEX, BN1 1EE,
|
Company Registration Number
03169758
Private Limited Company
Dissolved Dissolved 2017-06-14 |
Company Name | |
---|---|
THE KITCHEN CENTRE (ROCHESTER) LIMITED | |
Legal Registered Office | |
BRIGHTON EAST SUSSEX BN1 1EE Other companies in DA12 | |
Company Number | 03169758 | |
---|---|---|
Date formed | 1996-03-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-03-31 | |
Date Dissolved | 2017-06-14 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-28 16:41:56 |
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 |
---|---|---|
MARGARET TAYLOR |
||
MARGARET TAYLOR |
||
WILLIAM CLIFFORD TAYLOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TONY PETER GROVE |
Director | ||
CLIFFORD DONALD WING |
Company Secretary | ||
BONUSWORTH LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
AD01 | REGISTERED OFFICE CHANGED ON 17/03/2016 FROM THE BYRE BARNDALE COURT SWILLERS LANE SHORNE KENT DA12 3ED | |
AD01 | REGISTERED OFFICE CHANGED ON 17/03/2016 FROM THE BYRE BARNDALE COURT SWILLERS LANE SHORNE KENT DA12 3ED | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/03/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/03/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 30/09/2013 FROM UNIT 23 CASTLE VIEW BUSINESS CENTRE GAS HOUSE ROAD ROCHESTER KENT ME1 1PB | |
AR01 | 08/03/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 08/03/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 08/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 08/03/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 08/03/08; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 08/03/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 08/03/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 08/03/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 08/03/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 08/03/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 08/03/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
363(287) | REGISTERED OFFICE CHANGED ON 11/04/97 | |
363s | RETURN MADE UP TO 08/03/97; FULL LIST OF MEMBERS | |
123 | NC INC ALREADY ADJUSTED 30/04/96 | |
ORES04 | £ NC 100/5000 30/04/9 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
88(2)R | AD 30/04/96--------- £ SI 99@1=99 £ IC 1/100 | |
287 | REGISTERED OFFICE CHANGED ON 25/04/96 FROM: REGIS HOUSE 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU | |
288 | DIRECTOR RESIGNED | |
288 | NEW SECRETARY APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED | |
288 | NEW DIRECTOR APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED SNAPNOTE LIMITED CERTIFICATE ISSUED ON 19/04/96 | |
SRES01 | ALTER MEM AND ARTS 08/03/96 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2017-02-02 |
Notices to Creditors | 2016-03-16 |
Appointment of Liquidators | 2016-03-16 |
Resolutions for Winding-up | 2016-03-16 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.63 | 9 |
MortgagesNumMortOutstanding | 0.44 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.19 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
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 THE KITCHEN CENTRE (ROCHESTER) LIMITED
The top companies supplying to UK government with the same SIC code (47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)) as THE KITCHEN CENTRE (ROCHESTER) LIMITED are:
SHELTERED HORTICULTURAL EMPLOYMENT SCHEME LTD. | £ 60,345 |
LAMPS & TUBES ILLUMINATIONS LIMITED | £ 56,342 |
CKL REALISATIONS LIMITED | £ 55,500 |
DAWKES MUSIC & WINDCRAFT LIMITED | £ 44,973 |
JOHN PACKER LIMITED | £ 36,315 |
DAVID J ATTFIELD LTD. | £ 25,013 |
DOLPHIN STAIRLIFTS (NORTH EAST) LIMITED | £ 24,296 |
JGLCC CAMERA COMPANY LIMITED | £ 15,753 |
WINCHESTER GARDEN MACHINERY LIMITED | £ 13,558 |
GRANTHAMS LTD. | £ 12,142 |
CYCLESCHEME LIMITED | £ 3,957,147 |
JOHN PACKER LIMITED | £ 1,921,978 |
CARE-ABILITY HEALTHCARE LIMITED | £ 1,458,653 |
ABLEWORLD (UK) LIMITED | £ 1,037,629 |
STAGE ELECTRICS PARTNERSHIP LIMITED | £ 938,199 |
GODFREYS (SEVENOAKS) LIMITED | £ 898,413 |
1 TO 1 HEALTHCARE LTD | £ 606,850 |
BARTRAM MOWERS LIMITED | £ 549,962 |
DF20 LIMITED | £ 517,644 |
LAMPS & TUBES ILLUMINATIONS LIMITED | £ 506,924 |
CYCLESCHEME LIMITED | £ 3,957,147 |
JOHN PACKER LIMITED | £ 1,921,978 |
CARE-ABILITY HEALTHCARE LIMITED | £ 1,458,653 |
ABLEWORLD (UK) LIMITED | £ 1,037,629 |
STAGE ELECTRICS PARTNERSHIP LIMITED | £ 938,199 |
GODFREYS (SEVENOAKS) LIMITED | £ 898,413 |
1 TO 1 HEALTHCARE LTD | £ 606,850 |
BARTRAM MOWERS LIMITED | £ 549,962 |
DF20 LIMITED | £ 517,644 |
LAMPS & TUBES ILLUMINATIONS LIMITED | £ 506,924 |
CYCLESCHEME LIMITED | £ 3,957,147 |
JOHN PACKER LIMITED | £ 1,921,978 |
CARE-ABILITY HEALTHCARE LIMITED | £ 1,458,653 |
ABLEWORLD (UK) LIMITED | £ 1,037,629 |
STAGE ELECTRICS PARTNERSHIP LIMITED | £ 938,199 |
GODFREYS (SEVENOAKS) LIMITED | £ 898,413 |
1 TO 1 HEALTHCARE LTD | £ 606,850 |
BARTRAM MOWERS LIMITED | £ 549,962 |
DF20 LIMITED | £ 517,644 |
LAMPS & TUBES ILLUMINATIONS LIMITED | £ 506,924 |
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | THE KITCHEN CENTRE (ROCHESTER) LIMITED | Event Date | 2017-02-01 |
The Company was placed into members voluntary liquidation on 4 March 2016 and on the same date, John Walters and Jonathan James Beard both of Begbies Traynor (Central) LLP of 2/3 Pavilion Buildings, Brighton, East Sussex, BN1 1EE were appointed as Joint Liquidators of the Company. Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986, that a general meeting of the members of the Company will be held at the offices of Begbies Traynor (Central) LLP at 2/3 Pavilion Buildings, Brighton, East Sussex, BN1 1EE on 3 March 2017 at 10.15 am for the purpose of having an account laid before the members and to receive the joint liquidators report, showing how the winding up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the joint liquidators. Any member entitled to attend and vote at the above meeting may appoint a proxy, who need not be a member of the Company, to attend and vote instead of the member. In order to be entitled to vote, proxies must be lodged with the Joint Liquidators no later than 12 noon on the business day prior to the meeting. Office Holder details: John Walters, (IP No. 9315) and Jonathan James Beard, (IP No. 9552) both of Begbies Traynor (Central) LLP, 2/3 Pavilion Buildings, Brighton, East Sussex BN1 1EE Any person who requires further information may contact the Joint Liquidators by telephone on 01273 322960. Alternatively enquiries can be made to Sara Page by e-mail at brighton@begbies-traynor.com or telephone on 01273 322960. Ag FF110069 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | THE KITCHEN CENTRE (ROCHESTER) LIMITED | Event Date | 2016-03-04 |
The Company was placed into members voluntary liquidation on 4 March 2016 when John Walters (IP No 009315) and Jonathan James Beard (IP No 009552) both of Begbies Traynor (Central) LLP of 2/3 Pavilion Buildings, Brighton, East Sussex, BN1 1EE were appointed as Joint Liquidators of the Company. The Company is able to pay all its known liabilities in full. Notice is hereby given that the Creditors of the above-named Company are required on or before 15 April 2016 to send in their names and addresses with particulars of their Debts or Claims and the names and addresses of their Solicitors (if any) to the undersigned, J Walters of Begbies Traynor (Central) LLP, 2/3 Pavilion Buildings, Brighton, East Sussex BN1 1EE the Joint Liquidator of the said Company and, if so required by notice in writing to prove their Debts or Claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Any person who requires further information may contact the Joint Liquidator by telephone on 01273 322 960. Alternatively enquiries can be made to Sara Page by email at brighton@begbies-traynor.com or by telephone on 01273 322960. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | THE KITCHEN CENTRE (ROCHESTER) LIMITED | Event Date | 2016-03-04 |
John Walters , (IP No. 9315) and Jonathan James Beard , (IP No. 9552) both of Begbies Traynor , 2/3 Pavilion Buildings, Brighton, East Sussex BN1 1EE . : Any person who requires further information may contact the Joint Liquidator by telephone on 01273 322 960. Alternatively enquiries can be made to Sara Page by email at brighton@begbies-traynor.com or by telephone on 01273 322960. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | THE KITCHEN CENTRE (ROCHESTER) LIMITED | Event Date | 2016-03-04 |
At a General Meeting of the members of The Kitchen Centre (Rochester) Limited held on 04 March 2016 , the following Resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that John Walters , (IP No. 9315) and Jonathan James Beard , (IP No. 9552) both of Begbies Traynor , 2/3 Pavilion Buildings, Brighton, East Sussex BN1 1EE be and are hereby appointed as Joint Liquidators for the purposes of such winding up and that any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by them, may be done by them jointly or by each of them alone. Any person who requires further information may contact the Joint Liquidator by telephone on 01273 322 960. Alternatively enquiries can be made to Sara Page by email at brighton@begbies-traynor.com or by telephone on 01273 322960. | |||
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. |