Company Information for THE WHITSTABLE COTTAGE COMPANY LIMITED
CVR GLOBAL LLP TOWN WALL HOUSE, BALKERNE HILL, COLCHESTER, ESSEX, CO3 3AD,
|
Company Registration Number
06284155
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
THE WHITSTABLE COTTAGE COMPANY LIMITED | ||
Legal Registered Office | ||
CVR GLOBAL LLP TOWN WALL HOUSE BALKERNE HILL COLCHESTER ESSEX CO3 3AD Other companies in CT5 | ||
Previous Names | ||
|
Company Number | 06284155 | |
---|---|---|
Company ID Number | 06284155 | |
Date formed | 2007-06-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/01/2018 | |
Account next due | 31/10/2019 | |
Latest return | 16/07/2015 | |
Return next due | 13/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-09-04 09:28:13 |
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 |
---|---|---|
MICHELLE JEAN KEEYS |
||
GARRIE RICHARD KEEYS |
||
MICHELLE JEAN KEEYS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HILARY GAIL TONGUE |
Director | ||
JASON TONGUE |
Company Secretary | ||
JASON TONGUE |
Director | ||
ABERGAN REED NOMINEES LIMITED |
Company Secretary | ||
ABERGAN REED LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-04-02 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/04/18 FROM 99 Canterbury Road Whitstable Kent CT5 4HG England | |
600 | Appointment of a voluntary liquidator | |
LIQ01 | Voluntary liquidation declaration of solvency | |
LRESSP | Resolutions passed:
| |
AA | 31/01/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Current accounting period extended from 31/12/17 TO 31/01/18 | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 21/07/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 10/07/17 FROM 4 Orchard Close Whitstable Kent CT5 2DG | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 16/07/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 16/07/13 FROM 17 Gloucester Road Whitstable Kent CT5 2DS United Kingdom | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 18/06/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 18/06/11 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 30/06/11 TO 31/12/10 | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 20/06/10 FULL LIST | |
AP01 | APPOINT PERSON AS DIRECTOR | |
AP03 | APPOINT PERSON AS SECRETARY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JASON TONGUE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JASON TONGUE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HILARY TONGUE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JASON TONGUE | |
AP03 | SECRETARY APPOINTED MRS MICHELLE JEAN KEEYS | |
AP01 | DIRECTOR APPOINTED MRS MICHELLE JEAN KEEYS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JASON TONGUE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HILARY TONGUE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JASON TONGUE | |
AD01 | REGISTERED OFFICE CHANGED ON 12/10/2010 FROM 11 HERNE BAY ROAD TANKERTON WHITSTABLE KENT CT5 2LQ UK | |
AR01 | 18/06/10 FULL LIST | |
AA | 30/06/09 TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR GARRIE RICHARD KEEYS | |
363a | RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 02/10/2008 FROM CHARLTON HOUSE DOUR STREET DOVER KENT CT16 1BL | |
CERTNM | COMPANY NAME CHANGED WHITSTABLE COTTAGE COMPANY LIMIT ED CERTIFICATE ISSUED ON 04/09/07 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
RES04 | £ NC 100/1000 19/06/0 | |
123 | NC INC ALREADY ADJUSTED 19/06/07 | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 02/07/07 FROM: INGLES MANOR, CASTLE HILL AVENUE FOLKESTONE KENT CT20 2RD | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2018-04-09 |
Resolution | 2018-04-09 |
Appointmen | 2018-04-09 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.18 | 9 |
MortgagesNumMortOutstanding | 0.87 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.30 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 55900 - Other accommodation
Bank Borrowings Overdrafts | 2012-12-31 | £ 3,008 |
---|---|---|
Bank Borrowings Overdrafts | 2011-12-31 | £ 1,852 |
Corporation Tax Due Within One Year | 2012-12-31 | £ 6,742 |
Corporation Tax Due Within One Year | 2011-12-31 | £ 5,425 |
Creditors Due Within One Year | 2012-12-31 | £ 15,010 |
Creditors Due Within One Year | 2011-12-31 | £ 16,851 |
Other Creditors Due Within One Year | 2012-12-31 | £ 1,320 |
Other Creditors Due Within One Year | 2011-12-31 | £ 1,259 |
Creditors and other liabilities
|
|
|
|
|
|
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 WHITSTABLE COTTAGE COMPANY LIMITED
Cash Bank In Hand | 2012-12-31 | £ 1,879 |
---|---|---|
Current Assets | 2012-12-31 | £ 11,706 |
Current Assets | 2011-12-31 | £ 14,809 |
Debtors | 2012-12-31 | £ 9,827 |
Debtors | 2011-12-31 | £ 14,497 |
Debtors Due Within One Year | 2012-12-31 | £ 9,827 |
Debtors Due Within One Year | 2011-12-31 | £ 14,497 |
Shareholder Funds | 2011-12-31 | £ 1,051 |
Tangible Fixed Assets | 2012-12-31 | £ 4,881 |
Tangible Fixed Assets | 2011-12-31 | £ 3,866 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Kent County Council | |
|
Grants |
Canterbury City Council | |
|
Publicity & Promotion |
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 | Notices to | |
---|---|---|---|
Defending party | THE WHITSTABLE COTTAGE COMPANY LIMITED | Event Date | 2018-04-09 |
Initiating party | Event Type | Resolution | |
Defending party | THE WHITSTABLE COTTAGE COMPANY LIMITED | Event Date | 2018-04-09 |
Initiating party | Event Type | Appointmen | |
Defending party | THE WHITSTABLE COTTAGE COMPANY LIMITED | Event Date | 2018-04-09 |
Name of Company: THE WHITSTABLE COTTAGE COMPANY LIMITED Company Number: 06284155 Nature of Business: Holiday Letting Agency Registered office: 99 Canterbury Road, Whitstable, Kent, CT5 4HG Type of Liq… | |||
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. |