Company Information for DOWN TO EARTH KENT LIMITED
4 MOUNT EPHRAIM ROAD, TUNBRIDGE WELLS, KENT, TN1 1EE,
|
Company Registration Number
06494309
Private Limited Company
Liquidation |
Company Name | |
---|---|
DOWN TO EARTH KENT LIMITED | |
Legal Registered Office | |
4 MOUNT EPHRAIM ROAD TUNBRIDGE WELLS KENT TN1 1EE Other companies in ME10 | |
Company Number | 06494309 | |
---|---|---|
Company ID Number | 06494309 | |
Date formed | 2008-02-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2017 | |
Account next due | 31/12/2018 | |
Latest return | 04/10/2015 | |
Return next due | 01/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-10-14 07:07:35 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
DOWN TO EARTH KENT LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
RYAN LLOYD SMITH |
||
SADIQ RONNIE RAHMAN |
||
ROBERT STEPHEN KARL SHIELDS |
||
RYAN LLOYD SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD WILLIAM DENNISON |
Director | ||
VALERIE ANN DENNISON |
Company Secretary | ||
HIGHSTONE SECRETARIES LIMITED |
Company Secretary | ||
HIGHSTONE DIRECTORS LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-08-18 | |
600 | Appointment of a voluntary liquidator | |
LIQ09 | Voluntary liquidation. Death of a liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-08-18 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/09/19 FROM Thames House Roman Square Sittingbourne Kent ME10 4BJ | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD WILLIAM DENNISON | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/17, WITH NO UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES | |
AP03 | Appointment of Mr Ryan Lloyd Smith as company secretary on 2016-11-28 | |
TM02 | Termination of appointment of Valerie Ann Dennison on 2016-11-27 | |
AP01 | DIRECTOR APPOINTED RYAN LLOYD SMITH | |
AP01 | DIRECTOR APPOINTED SADIQ RONNIE RAHMAN | |
AP01 | DIRECTOR APPOINTED ROBERT STEPHEN KARL SHIELDS | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/10/14 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/10/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 19/07/13 FROM the Chestnuts Capel Road Upper Ruckinge Ashford Kent TN26 2PJ | |
AR01 | 04/10/12 ANNUAL RETURN FULL LIST | |
SH01 | 04/10/12 STATEMENT OF CAPITAL GBP 98 | |
AA | 31/03/12 TOTAL EXEMPTION FULL | |
SH01 | 01/04/12 STATEMENT OF CAPITAL GBP 98 | |
SH01 | 01/04/12 STATEMENT OF CAPITAL GBP 2 | |
AR01 | 05/02/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION FULL | |
AR01 | 05/02/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 05/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM DENNISON / 12/02/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / VALERIE ANN DENNISON / 12/02/2010 | |
AAMD | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/09 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
287 | REGISTERED OFFICE CHANGED ON 06/06/2009 FROM BEAUFORT HOUSE BEAUFORT COURT SIR THOMAS LONGLEY ROAD ROCHESTER KENT ME2 4FB | |
363a | RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 21/02/08 FROM: NAVIS AGERE, SUITE 1 BEAUFORT HSE, BEAUFORT CRT SIT THOMAS LANGLEY RD, ROCHESTER KENT ME2 4FB | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/09 TO 31/03/09 | |
88(2)R | AD 05/02/08--------- £ SI 2@1=2 £ IC 1/3 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2019-08-26 |
Resolution | 2019-08-26 |
Meetings of Creditors | 2019-08-12 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Satisfied | GLENMORE COMMERCIAL ESTATES LIMITED |
Creditors Due After One Year | 2012-04-01 | £ 7,150 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 60,692 |
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 DOWN TO EARTH KENT LIMITED
Called Up Share Capital | 2012-04-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 2,191 |
Current Assets | 2012-04-01 | £ 77,660 |
Debtors | 2012-04-01 | £ 3,372 |
Fixed Assets | 2012-04-01 | £ 6,475 |
Shareholder Funds | 2012-04-01 | £ 16,293 |
Stocks Inventory | 2012-04-01 | £ 72,097 |
Tangible Fixed Assets | 2012-04-01 | £ 6,475 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (72110 - Research and experimental development on biotechnology) as DOWN TO EARTH KENT LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
63062900 | Tents of textile materials (excl. of synthetic fibres, and umbrella and play tents) | |||
31052010 | Mineral or chemical fertilisers containing phosphorus and potassium, with a nitrogen content > 10 % by weight on the dry anhydrous product (excl. those in tablets or similar forms, or in packages with a gross weight of <= 10 kg) | |||
94054099 | Electric lamps and lighting fittings, n.e.s. (excl. of plastics) | |||
94054099 | Electric lamps and lighting fittings, n.e.s. (excl. of plastics) | |||
31052090 | Mineral or chemical fertilisers containing nitrogen, phosphorus and potassium, with a nitrogen content <= 10 % by weight on the dry anhydrous product (excl. those in tablets or similar forms, or in packages with a gross weight of <= 10 kg) | |||
85414010 | Light-emitting diodes, incl. laser diodes | |||
63062900 | Tents of textile materials (excl. of synthetic fibres, and umbrella and play tents) | |||
94054039 | Electric lamps and lighting fittings, of plastics, n.e.s. | |||
94032080 | Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats) | |||
63062900 | Tents of textile materials (excl. of synthetic fibres, and umbrella and play tents) | |||
63062900 | Tents of textile materials (excl. of synthetic fibres, and umbrella and play tents) | |||
85041080 | Ballasts for discharge lamps or tubes (excl. inductors, whether or not connected with a capacitor) | |||
94054099 | Electric lamps and lighting fittings, n.e.s. (excl. of plastics) | |||
94054099 | Electric lamps and lighting fittings, n.e.s. (excl. of plastics) | |||
85041080 | Ballasts for discharge lamps or tubes (excl. inductors, whether or not connected with a capacitor) | |||
85041080 | Ballasts for discharge lamps or tubes (excl. inductors, whether or not connected with a capacitor) | |||
85041080 | Ballasts for discharge lamps or tubes (excl. inductors, whether or not connected with a capacitor) | |||
85041080 | Ballasts for discharge lamps or tubes (excl. inductors, whether or not connected with a capacitor) | |||
85041080 | Ballasts for discharge lamps or tubes (excl. inductors, whether or not connected with a capacitor) | |||
85041080 | Ballasts for discharge lamps or tubes (excl. inductors, whether or not connected with a capacitor) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | DOWN TO EARTH KENT LIMITED | Event Date | 2019-08-26 |
Name of Company: DOWN TO EARTH KENT LIMITED Company Number: 06494309 Registered office: Thames House, Roman Square, Sittingbourne, Kent, ME10 4BJ Principal trading address: Unit 8 KPC Business Centre,… | |||
Initiating party | Event Type | Resolution | |
Defending party | DOWN TO EARTH KENT LIMITED | Event Date | 2019-08-26 |
Initiating party | Event Type | Meetings of Creditors | |
Defending party | DOWN TO EARTH KENT LIMITED | Event Date | 2019-08-08 |
Date of meeting: 19 August 2019. Time of meeting: 10:45 am. NOTICE IS HEREBY GIVEN pursuant to Rule 15.13 of the Insolvency (England and Wales) Rules 2016, that a virtual meeting of the creditors of the above named Company will be held on the date and time specified in this notice for the purposes mentioned in Section 100 of the Insolvency Act 1986. The Insolvency Practitioners named below are qualified to act in this matter. A list of names and addresses of the Company's creditors may be inspected, free of charge, at the address given below, between 10.00am and 4.00pm on the two business days preceding the date of the meeting. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidators are to be remunerated, and the meeting may receive information about, or be called upon to approve the costs of preparing the statement of affairs and convening the meeting. Creditors entitled to attend and vote at the virtual meeting may do so either in person or by proxy. A creditor can attend the virtual meeting in person and vote, and is entitled to vote if they have delivered proof of their debt by no later than 4 pm on the business day before the meeting. If a creditor cannot attend in person, or does not wish to attend, but still wishes to vote at the virtual meeting, they can ether nominate a person to attend on their behalf, or they may nominate the Chairman of the virtual meeting, who will be a director of the Company, to vote on their behalf. Such creditors must still submit the proof of their claim by no later than 4 pm on the business day before the meeting but proxies will be accepted by the Chairman up to the commencement of the virtual meeting. For the purposes of voting, any secured creditors are required (unless they surrender their security) to lodge a statement with the Insolvency Practitioners prior to the Meeting, giving particulars of their security, the date when it was given and its assessed value. Creditors must deliver proof of their claim and their proxy using the details provided below. By Order of the Board Sadiq Ronnie Rahman, Director Joint Insolvency Practitioner's Name and Address: Vincent John Green (IP No. 009416) of Crowe U.K. LLP, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. Telephone: 01892 700200. : Joint Insolvency Practitioner's Name and Address: Mark Newman (IP No. 008723) of Crowe U.K. LLP, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. Telephone: 01892 700200. : | |||
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. |