Company Information for KENTOPTIC LIMITED
BEGBIES, 9 Bonhill Street, London, EC2A 4DJ,
|
Company Registration Number
00798582
Private Limited Company
Liquidation |
Company Name | |
---|---|
KENTOPTIC LIMITED | |
Legal Registered Office | |
BEGBIES 9 Bonhill Street London EC2A 4DJ Other companies in EC1Y | |
Company Number | 00798582 | |
---|---|---|
Company ID Number | 00798582 | |
Date formed | 1964-03-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2019-05-31 | |
Account next due | 31/05/2021 | |
Latest return | 30/11/2015 | |
Return next due | 28/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-08-24 12:02:21 |
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 | ||
---|---|---|---|---|
KENTOPTIC HOLDINGS LIMITED | 9 BONHILL STREET LONDON EC2A 4DJ | Active - Proposal to Strike off | Company formed on the 1986-04-08 |
Officer | Role | Date Appointed |
---|---|---|
RICHARD DAVID JOBLING |
||
JAMIE ANTON EDNEY |
||
RICHARD DAVID JOBLING |
||
MARK WILKINSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID RICHARD MILLER |
Director | ||
JOHN STEPHEN WILKINSON |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WILLIAM J WILKINSON LIMITED | Company Secretary | 2007-01-22 | CURRENT | 1984-11-28 | Active | |
CYBERSPECS LIMITED | Company Secretary | 2005-09-13 | CURRENT | 2005-06-09 | Active - Proposal to Strike off | |
ACHKEY LIMITED | Director | 2016-12-06 | CURRENT | 1997-11-26 | Active | |
EDNEY & EDNEY LIMITED | Director | 2016-04-20 | CURRENT | 2016-04-20 | Active | |
INEYEWEAR LIMITED | Director | 2013-04-17 | CURRENT | 2013-04-17 | Active - Proposal to Strike off | |
CYBERSPECS LIMITED | Director | 2005-09-13 | CURRENT | 2005-06-09 | Active - Proposal to Strike off | |
WILLIAM J WILKINSON LIMITED | Director | 2004-09-01 | CURRENT | 1984-11-28 | Active | |
ACHKEY LIMITED | Director | 2016-12-06 | CURRENT | 1997-11-26 | Active | |
EDNEY & EDNEY LIMITED | Director | 2016-04-20 | CURRENT | 2016-04-20 | Active | |
INEYEWEAR LIMITED | Director | 2013-04-17 | CURRENT | 2013-04-17 | Active - Proposal to Strike off | |
CYBERSPECS LIMITED | Director | 2005-09-13 | CURRENT | 2005-06-09 | Active - Proposal to Strike off | |
WILLIAM J WILKINSON LIMITED | Director | 1999-03-01 | CURRENT | 1984-11-28 | Active | |
ACHKEY LIMITED | Director | 2016-12-06 | CURRENT | 1997-11-26 | Active | |
EDNEY & EDNEY LIMITED | Director | 2016-04-20 | CURRENT | 2016-04-20 | Active | |
INEYEWEAR LIMITED | Director | 2013-04-17 | CURRENT | 2013-04-17 | Active - Proposal to Strike off | |
CYBERSPECS LIMITED | Director | 2005-09-13 | CURRENT | 2005-06-09 | Active - Proposal to Strike off | |
WILLIAM J WILKINSON LIMITED | Director | 1999-03-01 | CURRENT | 1984-11-28 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-10-20 | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD DAVID JOBLING | |
TM02 | Termination of appointment of Richard David Jobling on 2020-05-13 | |
AP03 | Appointment of Mr Jamie Anton Edney as company secretary on 2020-05-13 | |
AA | 31/05/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/17, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/16 | |
LATEST SOC | 13/12/16 STATEMENT OF CAPITAL;GBP 27284 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/15 | |
LATEST SOC | 18/12/15 STATEMENT OF CAPITAL;GBP 27284 | |
AR01 | 30/11/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/14 | |
LATEST SOC | 22/12/14 STATEMENT OF CAPITAL;GBP 27284 | |
AR01 | 30/11/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 19/11/14 FROM C/O Begbies Chettle Agar 25 City Road Epworth House London EC1Y 1AR | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/13 | |
LATEST SOC | 12/12/13 STATEMENT OF CAPITAL;GBP 27284 | |
AR01 | 30/11/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JAMIE ANTON EDNEY | |
AR01 | 30/11/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/12 | |
CH01 | Director's details changed for Richard David Jobling on 2012-01-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR RICHARD DAVID JOBLING on 2012-01-01 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/11 | |
AR01 | 30/11/11 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/10 | |
AR01 | 30/11/10 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/09 | |
AR01 | 30/11/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK WILKINSON / 30/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVID JOBLING / 30/11/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08 | |
363a | RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07 | |
363a | RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 19/12/07 FROM: C/O HOPE AGAR EPWORTH HOUSE 25 CITY ROAD LONDON EC1Y 1AR | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05 | |
363s | RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03 | |
363s | RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02 | |
363s | RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/05/01 | |
363s | RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/00 | |
363s | RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/99 | |
363s | RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/98 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/11/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/97 | |
363s | RETURN MADE UP TO 30/11/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/96 | |
363s | RETURN MADE UP TO 30/11/96; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/95 | |
363s | RETURN MADE UP TO 30/11/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94 | |
363s | RETURN MADE UP TO 30/11/94; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/93 | |
363s | RETURN MADE UP TO 30/11/93; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/92 | |
363s | RETURN MADE UP TO 30/11/92; NO CHANGE OF MEMBERS | |
363b | RETURN MADE UP TO 12/02/92; FULL LIST OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 02/07/92 | |
363a | RETURN MADE UP TO 30/11/91; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 20/02/92 FROM: RUSSELL SQUARE HOUSE 10-12 RUSSELL SQUARE LONDON WC1B 5AE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91 |
Notices to | 2020-10-29 |
Resolution | 2020-10-29 |
Appointmen | 2020-10-29 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.53 | 98 |
MortgagesNumMortOutstanding | 0.30 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.23 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities
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 KENTOPTIC LIMITED
The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as KENTOPTIC LIMITED are:
ALLIED HEALTHCARE GROUP LIMITED | £ 5,322,086 |
HESTIA HOUSING AND SUPPORT | £ 3,264,005 |
CRAEGMOOR HEALTHCARE COMPANY LIMITED | £ 3,129,543 |
COMMUNITY INTEGRATED CARE | £ 3,029,421 |
RESPECT CARE SERVICES LIMITED | £ 2,380,063 |
SELECT LIFESTYLES LIMITED | £ 2,128,585 |
CRANSTOUN | £ 2,097,384 |
ALINA HOMECARE SPECIALIST CARE LIMITED | £ 1,884,366 |
PRAMACARE | £ 1,780,635 |
CERA CARE OPERATIONS LIMITED | £ 1,724,275 |
ALLIED HEALTHCARE GROUP LIMITED | £ 145,258,851 |
LIFEWAYS COMMUNITY CARE LIMITED | £ 134,091,892 |
WE ARE WITH YOU | £ 85,622,454 |
CERA CARE OPERATIONS LIMITED | £ 82,085,418 |
BARCHESTER HEALTHCARE HOMES LIMITED | £ 66,229,540 |
SEVACARE (UK) LIMITED | £ 64,319,434 |
CARETECH COMMUNITY SERVICES LIMITED | £ 62,372,796 |
FOUR SEASONS HEALTH CARE LIMITED | £ 62,097,111 |
LEONARD CHESHIRE DISABILITY | £ 57,406,457 |
COMMUNITY INTEGRATED CARE | £ 51,324,127 |
ALLIED HEALTHCARE GROUP LIMITED | £ 145,258,851 |
LIFEWAYS COMMUNITY CARE LIMITED | £ 134,091,892 |
WE ARE WITH YOU | £ 85,622,454 |
CERA CARE OPERATIONS LIMITED | £ 82,085,418 |
BARCHESTER HEALTHCARE HOMES LIMITED | £ 66,229,540 |
SEVACARE (UK) LIMITED | £ 64,319,434 |
CARETECH COMMUNITY SERVICES LIMITED | £ 62,372,796 |
FOUR SEASONS HEALTH CARE LIMITED | £ 62,097,111 |
LEONARD CHESHIRE DISABILITY | £ 57,406,457 |
COMMUNITY INTEGRATED CARE | £ 51,324,127 |
ALLIED HEALTHCARE GROUP LIMITED | £ 145,258,851 |
LIFEWAYS COMMUNITY CARE LIMITED | £ 134,091,892 |
WE ARE WITH YOU | £ 85,622,454 |
CERA CARE OPERATIONS LIMITED | £ 82,085,418 |
BARCHESTER HEALTHCARE HOMES LIMITED | £ 66,229,540 |
SEVACARE (UK) LIMITED | £ 64,319,434 |
CARETECH COMMUNITY SERVICES LIMITED | £ 62,372,796 |
FOUR SEASONS HEALTH CARE LIMITED | £ 62,097,111 |
LEONARD CHESHIRE DISABILITY | £ 57,406,457 |
COMMUNITY INTEGRATED CARE | £ 51,324,127 |
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
42023900 | Wallets, purses, key-cases, cigarette-cases, tobacco-pouches and similar articles of a kind normally carried in the pocket or handbag, with outer surface of vulcanised fibre or paperboard, or wholly or mainly covered with such materials or with paper, incl. spectacle cases of moulded plastic material |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | KENTOPTIC LIMITED | Event Date | 2020-10-29 |
Initiating party | Event Type | Resolution | |
Defending party | KENTOPTIC LIMITED | Event Date | 2020-10-29 |
Initiating party | Event Type | Appointmen | |
Defending party | KENTOPTIC LIMITED | Event Date | 2020-10-29 |
Name of Company: KENTOPTIC LIMITED Company Number: 00798582 Nature of Business: Other human health activities Registered office: 9 Bonhill Street, London, EC2A 4DJ Type of Liquidation: Members Date of… | |||
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. |