Dissolved
Dissolved 2016-11-04
Company Information for KENT PHOTOCOPIER SERVICES (LONDON) LIMITED
159 CHARLES STREET, LEICESTER, LE1,
|
Company Registration Number
04347935
Private Limited Company
Dissolved Dissolved 2016-11-04 |
Company Name | |
---|---|
KENT PHOTOCOPIER SERVICES (LONDON) LIMITED | |
Legal Registered Office | |
159 CHARLES STREET LEICESTER | |
Company Number | 04347935 | |
---|---|---|
Date formed | 2002-01-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-09-30 | |
Date Dissolved | 2016-11-04 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-01-24 21:36:00 |
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 |
---|---|---|
ROSS DAVID EAGLESTONE |
||
ROSS DAVID EAGLESTONE |
||
GERARD NOEL SMALL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN RONALD WILLIAM FRANCIS |
Director | ||
STEVEN JANES |
Company Secretary | ||
STEVEN PRANCE JANES |
Director | ||
MARTIN MUIR FOTHERINGHAM |
Director | ||
SCYTHIA CROSS |
Company Secretary | ||
GERARD NOEL SMALL |
Director | ||
IAN CHARLES MORRIS |
Director | ||
DARREN PETER WILSON |
Company Secretary | ||
NIGEL JAMES WARD |
Director | ||
JULIE LOUISE BURNETT |
Company Secretary | ||
MARK RONALD BURNETT |
Director | ||
BRIAN LEIGH CARTER |
Director | ||
PAUL WILLIAM KERRY |
Director | ||
BRITANNIA COMPANY FORMATIONS LIMITED |
Nominated Secretary | ||
DEANSGATE COMPANY FORMATIONS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DOCUMENT EXPRESS LIMITED | Director | 2015-07-17 | CURRENT | 1996-01-10 | Dissolved 2016-11-04 | |
KENT PHOTOCOPIER ASSOCIATES LIMITED | Director | 2015-07-17 | CURRENT | 2012-01-25 | Dissolved 2016-11-04 | |
KPS (GROUP) LIMITED | Director | 2015-07-17 | CURRENT | 2011-09-16 | Dissolved 2016-11-04 | |
KPS BUSINESS SOLUTIONS LIMITED | Director | 2015-07-17 | CURRENT | 2008-10-27 | Dissolved 2016-11-04 | |
P H J LIMITED | Director | 2015-07-17 | CURRENT | 2002-08-16 | Dissolved 2016-11-04 | |
APEX SPACE SOLUTIONS LIMITED | Director | 2017-10-02 | CURRENT | 2010-09-16 | Active | |
APEX LINVAR LIMITED | Director | 2017-10-02 | CURRENT | 2010-10-12 | Active | |
LINBIN LIMITED | Director | 2017-10-02 | CURRENT | 2014-08-12 | Active | |
WHITTAN INDUSTRIAL LIMITED | Director | 2017-10-02 | CURRENT | 2002-05-01 | Active | |
WHITTAN OVERSEAS LIMITED | Director | 2017-10-02 | CURRENT | 2002-05-13 | Active | |
WHITTAN BIDCO LIMITED | Director | 2017-10-02 | CURRENT | 2002-05-13 | Active - Proposal to Strike off | |
WHITTAN INVESTMENTS LIMITED | Director | 2017-10-02 | CURRENT | 2002-05-13 | Active - Proposal to Strike off | |
WHITTAN DDB CO LIMITED | Director | 2017-10-02 | CURRENT | 2005-12-12 | Liquidation | |
WHITTAN INTERMEDIATE LIMITED | Director | 2017-10-02 | CURRENT | 2005-12-07 | Active | |
WHITTAN ACQUISITION CO LIMITED | Director | 2017-10-02 | CURRENT | 2005-12-12 | Liquidation | |
WHITTAN STORAGE SYSTEMS LIMITED | Director | 2017-10-02 | CURRENT | 2015-01-14 | Active | |
WHITTAN MIDCO LIMITED | Director | 2017-10-02 | CURRENT | 2015-01-14 | Active | |
WHITTAN GROUP LIMITED | Director | 2017-10-02 | CURRENT | 2015-01-14 | Active | |
WHITTAN LIMITED | Director | 2017-10-02 | CURRENT | 2002-05-13 | Active - Proposal to Strike off | |
KHS GROUP LIMITED | Director | 2017-10-02 | CURRENT | 1990-11-30 | Active | |
HI-STORE LIMITED | Director | 2017-10-02 | CURRENT | 1991-05-22 | Active - Proposal to Strike off | |
HI-DECK LIMITED | Director | 2017-10-02 | CURRENT | 1991-05-22 | Active - Proposal to Strike off | |
LION DEVA LIMITED | Director | 2017-10-02 | CURRENT | 1997-12-01 | Liquidation | |
N. C. BROWN (STORAGE EQUIPMENT) LIMITED | Director | 2017-10-02 | CURRENT | 1981-11-25 | Liquidation | |
LION STEEL EQUIPMENT LIMITED | Director | 2017-10-02 | CURRENT | 1981-08-13 | Active | |
MASONDIXIE LIMITED | Director | 2017-10-02 | CURRENT | 1997-12-01 | Liquidation | |
LINK 51 LIMITED | Director | 2017-10-02 | CURRENT | 2002-05-16 | Active | |
APEX STORAGE DIRECT LIMITED | Director | 2017-10-02 | CURRENT | 2013-04-25 | Active | |
DOCUMENT EXPRESS LIMITED | Director | 2015-07-17 | CURRENT | 1996-01-10 | Dissolved 2016-11-04 | |
KENT PHOTOCOPIER ASSOCIATES LIMITED | Director | 2015-07-17 | CURRENT | 2012-01-25 | Dissolved 2016-11-04 | |
KPS (GROUP) LIMITED | Director | 2015-07-17 | CURRENT | 2011-09-16 | Dissolved 2016-11-04 | |
KPS BUSINESS SOLUTIONS LIMITED | Director | 2015-07-17 | CURRENT | 2008-10-27 | Dissolved 2016-11-04 | |
P H J LIMITED | Director | 2015-07-17 | CURRENT | 2002-08-16 | Dissolved 2016-11-04 | |
DANWOOD WALES LIMITED | Director | 2013-02-13 | CURRENT | 1990-05-02 | Dissolved 2013-09-10 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 06/11/2015 FROM HARRISSON PLACE WHISBY ROAD LINCOLN LN6 3DG | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN FRANCIS | |
AP01 | DIRECTOR APPOINTED MR ROSS DAVID EAGLESTONE | |
AP01 | DIRECTOR APPOINTED MR GERARD NOEL SMALL | |
AP03 | SECRETARY APPOINTED MR ROSS DAVID EAGLESTONE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STEVEN JANES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN JANES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RONALD WILLIAM FRANCIS / 16/02/2015 | |
LATEST SOC | 07/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/01/15 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13 | |
AP01 | DIRECTOR APPOINTED MR STEVEN PRANCE JANES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN FOTHERINGHAM | |
LATEST SOC | 07/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/01/14 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SCYTHIA CROSS | |
AP03 | SECRETARY APPOINTED MR STEVEN JANES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GERARD SMALL | |
AP01 | DIRECTOR APPOINTED MR MARTIN MUIR FOTHERINGHAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN MORRIS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12 | |
AR01 | 07/01/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR GERARD NOEL SMALL | |
AP01 | DIRECTOR APPOINTED MR STEPHEN RONALD WILLIAM FRANCIS | |
AP03 | SECRETARY APPOINTED MRS SCYTHIA CROSS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DARREN WILSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL WARD | |
AA01 | CURREXT FROM 31/03/2012 TO 30/09/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/02/2012 FROM OXFORD HOUSE, 15-17 MOUNT EPHRAIM ROAD TUNBRIDGE WELLS KENT TN1 1EN UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED MR IAN CHARLES MORRIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN CARTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK BURNETT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JULIE BURNETT | |
AP03 | SECRETARY APPOINTED MR DARREN PETER WILSON | |
AP01 | DIRECTOR APPOINTED MR NIGEL JAMES WARD | |
AR01 | 07/01/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 07/01/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 07/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN LEIGH CARTER / 06/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BURNETT / 06/01/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS JULIE LOUISE BURNETT / 06/01/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/01/2010 FROM MACKENZIE HOUSE COACH & HORSES PASSAGE THE PANTILES TUNBRIDGE WELLS KENT TN25NP | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 07/01/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 07/01/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/03 TO 31/03/02 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 11/01/02 FROM: THE BRITANNIA SUITE ST JAMESS BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Petitions to Wind Up (Companies) | 2012-06-11 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as KENT PHOTOCOPIER SERVICES (LONDON) LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | KENT PHOTOCOPIER SERVICES (LONDON) LIMITED | Event Date | 2016-06-21 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a General Meeting of the Members of the above named Companies will be held at Pannell House, 159 Charles Street, Leicester LE1 1LD on 27 July 2016 at 10.00 am, 10.15 am, 10.30 am, 10.45 am, 11.00 am and 11.15 am respectively, for the purpose of having an account laid before them and to receive the Liquidators report, showing how the winding up of the Companies have been conducted and their 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 meetings is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Date of appointment: 29 September 2015. Office Holder details: Edward T Kerr, (IP No. 9021) and Christopher Kim Rayment, (IP No. 6775) both of BDO LLP, Pannell House, 159 Charles Street, Leicester, LE1 1LD For further details contact: Diane Chapman, Tel: 0116 250 4400, Email: diane.chapman@bdo.co.uk | |||
Initiating party | Event Type | ||
Defending party | KENT PHOTOCOPIER SERVICE (LONDON) LIMITED | Event Date | 2015-09-29 |
In accordance with Rule 4.182A of the Insolvency Rules 1986, Christopher Kim Rayment and Edward T Kerr of BDO LLP, Pannell House, 159 Charles Street, Leicester, LE1 1LD, give notice that on 29 September 2015 they were appointed Joint Liquidators of the above named Companies by resolutions of members. Notice is hereby given that the creditors of the above named Companies, which are being voluntarily wound up, are required, on or before 30 October 2015 to send in their full forenames and surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the undersigned Christopher Kim Rayment of Pannell House, 159 Charles Street, Leicester LE1 1LD the Joint Liquidator of the said Companies, and, if so required by notice in writing from the said Joint Liquidator, are, personally or by their solicitors, to come in and 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. Note: This notice is purely formal. All creditors have been or will be paid in full. Office Holder details: Christopher Kim Rayment , (IP No. 6775) and Edward T Kerr , (IP No. 9021) both of BDO LLP , Pannell House, 159 Charles Street, Leicester, LE1 1LD . The Joint Liquidators can be contacted by Email: BRNOTICE@bdo.co.uk or Tel: 0116 250 4400. | |||
Initiating party | AL-KHAIR FOUNDATION | Event Type | Petitions to Wind Up (Companies) |
Defending party | KENT PHOTOCOPIER SERVICES (LONDON) LIMITED | Event Date | 2012-02-24 |
In the Tunbridge Wells County Court case number 66 A Petition to wind up the above-named Company, Registration Number 04347935, of Oxford House, 15-17 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EN , presented on 24th February 2012 by the AL-KHAIR FOUNDATION , 109-117 Cherry Orchard Road, Croydon CR0 6BE claiming to be Creditors of the Company, will be heard at The Tunbridge Wells County Court, Merevale House, 42-46 London Road, Tunbridge Wells, Kent TN1 1DP , on 27th June 2012 , at 1015 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners in accordance with Rule 4.16 by 1600 hours on 22nd June 2012 . | |||
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. |