Liquidation
Company Information for CITY & KENT GROUP LTD
142-148 MAIN ROAD, SIDCUP, KENT, DA14 6NZ,
|
Company Registration Number
03242675
Private Limited Company
Liquidation |
Company Name | |
---|---|
CITY & KENT GROUP LTD | |
Legal Registered Office | |
142-148 MAIN ROAD SIDCUP KENT DA14 6NZ Other companies in DA14 | |
Company Number | 03242675 | |
---|---|---|
Company ID Number | 03242675 | |
Date formed | 1996-08-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/08/2007 | |
Account next due | 30/06/2009 | |
Latest return | 28/08/2008 | |
Return next due | 25/09/2009 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-04 05:33:41 |
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 |
---|---|---|
NATIONWIDE SECRETARIAL SERVICES LTD |
||
RAYMOND CHARLES TURNER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ELIZABETH GINA TURNER |
Director | ||
DAVID FREDERICK KILLON |
Company Secretary | ||
ELIZABETH GINA TURNER |
Company Secretary | ||
ROY THOMPSON |
Director | ||
ROY THOMPSON |
Company Secretary | ||
APS SECRETARIES LIMITED |
Company Secretary | ||
APS SERVICES LIMITED |
Director | ||
CRS LEGAL SERVICES LIMITED |
Company Secretary | ||
MC FORMATIONS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NEW DOORS KITCHENS & BEDROOMS LIMITED | Company Secretary | 2009-09-03 | CURRENT | 2009-02-13 | Dissolved 2015-08-20 | |
LOOKING 4 LIMITED | Company Secretary | 2009-07-11 | CURRENT | 2007-07-02 | Dissolved 2014-02-11 | |
G & S TRACTION LIMITED | Company Secretary | 2009-06-22 | CURRENT | 2003-08-08 | Liquidation | |
OAKWOOD ESTATES UK LIMITED | Company Secretary | 2009-06-11 | CURRENT | 2008-04-16 | Active | |
PSG PERSONNEL LIMITED | Company Secretary | 2009-03-12 | CURRENT | 2008-07-01 | Liquidation | |
VIERO UK LIMITED | Company Secretary | 2009-02-09 | CURRENT | 2007-06-19 | Active | |
DARTMOUTH PROPERTY & INVESTMENT LIMITED | Company Secretary | 2008-07-09 | CURRENT | 1993-10-20 | Active - Proposal to Strike off | |
KESAKA PROPERTY LIMITED | Company Secretary | 2006-09-07 | CURRENT | 2000-12-07 | Active | |
SHARD EXTREME CLEANING SERVICES LIMITED | Director | 2013-05-30 | CURRENT | 2013-05-30 | Dissolved 2016-06-28 | |
SHARD SECURITY LIMITED | Director | 2013-05-20 | CURRENT | 2013-05-20 | Dissolved 2016-06-28 | |
GB LONDON SECURITY SERVICES LIMITED | Director | 2013-04-15 | CURRENT | 2013-04-15 | Dissolved 2015-03-31 | |
SHARD FACILITIES MANAGEMENT LIMITED | Director | 2012-11-07 | CURRENT | 2012-11-07 | Dissolved 2016-11-29 | |
ALLSEC SECURITY LIMITED | Director | 2008-12-11 | CURRENT | 2008-12-11 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
4.68 | Liquidators' statement of receipts and payments to 2018-09-02 | |
4.68 | Liquidators' statement of receipts and payments to 2017-09-02 | |
4.68 | Liquidators' statement of receipts and payments to 2017-03-02 | |
4.68 | Liquidators' statement of receipts and payments to 2016-09-02 | |
4.68 | Liquidators' statement of receipts and payments to 2016-03-02 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/03/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/09/2014 | |
4.68 | Liquidators' statement of receipts and payments to 2013-09-02 | |
4.68 | Liquidators' statement of receipts and payments to 2013-03-02 | |
4.68 | Liquidators' statement of receipts and payments to 2012-09-02 | |
4.68 | Liquidators' statement of receipts and payments to 2012-03-02 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/03/12 FROM 16 Hatherley Road Sidcup Kent DA14 4BG | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2011-09-02 | |
4.68 | Liquidators' statement of receipts and payments to 2011-03-02 | |
4.68 | Liquidators' statement of receipts and payments to 2010-09-02 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/08/10 FROM C/O Abbott Fielding Limited Nexus House 2 Cray Road Sidcup Kent DA14 5DB | |
287 | Registered office changed on 14/09/2009 from 117 dartford road dartford DA1 3EN united kingdom | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
288b | Appointment terminated director elizabeth turner | |
363a | RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 15/01/2009 FROM 69 CARRINGTON ROAD DARTFORD KENT DA1 1XN | |
288b | APPOINTMENT TERMINATED SECRETARY DAVID KILLON | |
288a | SECRETARY APPOINTED NATIONWIDE SECRETARIAL SERVICES LTD | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
287 | REGISTERED OFFICE CHANGED ON 23/07/2008 FROM 74-76 WEST STREET ERITH KENT DA8 1AF | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 28/08/07; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
363s | RETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03 | |
287 | REGISTERED OFFICE CHANGED ON 20/05/04 FROM: 273 BROADWAY BEXLEYHEATH KENT DA6 8DG | |
363a | RETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02 | |
363a | RETURN MADE UP TO 28/08/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 28/08/01; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
88(2)R | AD 15/05/01--------- £ SI 1@1=1 £ IC 102/103 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00 | |
363a | RETURN MADE UP TO 28/08/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/99 | |
363a | RETURN MADE UP TO 28/08/99; FULL LIST OF MEMBERS | |
SRES04 | NC INC ALREADY ADJUSTED 30/11/98 | |
123 | £ NC 100/1000 30/11/98 | |
SRES12 | VARYING SHARE RIGHTS AND NAMES 30/11/98 | |
88(2)R | AD 30/11/98--------- £ SI 2@1=2 £ IC 100/102 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/98 | |
SRES12 | VARYING SHARE RIGHTS AND NAMES 30/11/98 | |
363s | RETURN MADE UP TO 28/08/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/97 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
The top companies supplying to UK government with the same SIC code (7460 - Investigation & security) as CITY & KENT GROUP LTD are:
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. |